London
SW3 3TQ
LLP Designated Member Name | Mr Charles Alexander Michelin |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jubilee House 2 Jubilee Place London SW3 3TQ |
LLP Designated Member Name | Caroline Jane Magnay |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northwood House Kings Somborne Road Braishfield Romsey SO51 0QU |
LLP Member Name | Thornwood Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2020(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | Braishfield Manor Paynes Hay Road Braishfield Romsey SO51 0PS |
LLP Designated Member Name | Mr Alastair Andrew Dunn |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braishfield Manor Paynes Hay Road Braishfield Romsey Hampshire SO51 0PS |
LLP Member Name | Miss Victoria Clare Dunn |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Braishfield Manor Paynes Hay Road Braishfield Romsey Hampshire SO51 0PS |
LLP Member Name | Mrs Sandra Pauline Dunn |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braishfield Manor Paynes Hay Road Braishfield Romsey Hampshire SO51 0PS |
LLP Member Name | Finance And General Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2018(same day as company formation) |
Correspondence Address | Clarendon House 2 Church Street Hamilton Hm 11 Bermuda |
Registered Address | 72 Royal Hospital Road London SW3 4HP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (3 weeks, 3 days from now) |
22 November 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
4 July 2023 | Registered office address changed from 2 Physic Place London SW3 4HQ England to 72 Royal Hospital Road London SW3 4HP on 4 July 2023 (1 page) |
30 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
21 November 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
15 September 2022 | Registered office address changed from Jubilee House 2 Jubilee Place London SW3 3TQ to 2 Physic Place London SW3 4HQ on 15 September 2022 (1 page) |
16 June 2022 | Cessation of Alastair Andrew Dunn as a person with significant control on 3 December 2021 (1 page) |
16 June 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
16 June 2022 | Notification of Andrew James Alastair Dunn as a person with significant control on 3 December 2021 (2 pages) |
15 December 2021 | Termination of appointment of Alastair Andrew Dunn as a member on 3 December 2021 (1 page) |
7 December 2021 | Member's details changed for Caroline Jane Magnay on 3 December 2021 (2 pages) |
7 December 2021 | Termination of appointment of Sandra Pauline Dunn as a member on 3 December 2021 (1 page) |
15 July 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
28 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
9 December 2020 | Termination of appointment of Victoria Clare Dunn as a member on 30 June 2020 (1 page) |
9 December 2020 | Appointment of Caroline Jane Magnay as a member on 1 July 2020 (2 pages) |
5 June 2020 | Member's details changed for Thornwood Investments Limited on 1 April 2020 (1 page) |
2 June 2020 | Termination of appointment of Finance and General Investments Limited as a member on 1 April 2020 (1 page) |
2 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
2 June 2020 | Appointment of Thornwood Investments Limited as a member on 1 April 2020 (2 pages) |
10 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
21 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
25 January 2019 | Current accounting period shortened from 31 May 2019 to 31 March 2019 (1 page) |
21 December 2018 | Cessation of Charles Alexander Michelin as a person with significant control on 18 October 2018 (1 page) |
21 December 2018 | Notification of Alastair Andrew Dunn as a person with significant control on 18 October 2018 (2 pages) |
21 December 2018 | Cessation of Andrew James Alastair Dunn as a person with significant control on 18 October 2018 (1 page) |
21 December 2018 | Member's details changed for Mr Alastair Andrew Dunn on 18 October 2018 (2 pages) |
2 August 2018 | Notification of Charles Alexander Michelin as a person with significant control on 15 May 2018 (2 pages) |
15 May 2018 | Incorporation of a limited liability partnership (26 pages) |