Company NameDominique Faversham (Commercial) Llp
Company StatusActive
Company NumberOC317281
CategoryLimited Liability Partnership
Incorporation Date20 January 2006(18 years, 3 months ago)

Directors

LLP Designated Member NameMr David Stuart Mairs
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrackenwood Kings Drive
Caldy
Wirral
CH48 2JF
Wales
LLP Designated Member NameMairs Ashworth (13) Limited (Corporation)
StatusCurrent
Appointed11 September 2018(12 years, 7 months after company formation)
Appointment Duration5 years, 7 months
Correspondence AddressBrackenwood Kings Drive
Caldy
Wirral
CH48 2JF
Wales
LLP Designated Member NameMrs Jane Mairs
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2015(9 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTelegraph Chambers 208a Telegraph Road
Heswall
Wirral
Merseyside
CH60 0AL
Wales
LLP Designated Member NameDominique Faversham Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence AddressTelegraph Chambers, 208a Telegraph Road
Heswall
Wirral
Merseyside
CH60 0AL
Wales

Location

Registered AddressBrackenwood Kings Drive
Caldy
Wirral
CH48 2JF
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake

Financials

Year2014
Net Worth£1,861,932
Cash£74,832
Current Liabilities£115,311

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return20 January 2024 (3 months, 2 weeks ago)
Next Return Due3 February 2025 (9 months from now)

Filing History

6 November 2023Registered office address changed from Telegraph Chambers 208a Telegraph Road Heswall Wirral Merseyside CH60 0AL United Kingdom to Brackenwood Kings Drive Caldy Wirral CH48 2JF on 6 November 2023 (1 page)
6 November 2023Change of details for Mr David Stuart Mairs as a person with significant control on 3 November 2023 (2 pages)
20 October 2023Total exemption full accounts made up to 5 April 2023 (6 pages)
2 February 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 5 April 2022 (5 pages)
27 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
10 November 2021Total exemption full accounts made up to 5 April 2021 (6 pages)
3 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 5 April 2020 (5 pages)
21 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 5 April 2019 (5 pages)
25 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 5 April 2018 (5 pages)
11 September 2018Appointment of Mairs Ashworth (13) Limited as a member on 11 September 2018 (2 pages)
11 September 2018Termination of appointment of Jane Mairs as a member on 11 September 2018 (1 page)
22 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 5 April 2017 (5 pages)
11 August 2017Total exemption full accounts made up to 5 April 2017 (5 pages)
4 August 2017Termination of appointment of Dominique Faversham Limited as a member on 31 July 2017 (1 page)
4 August 2017Termination of appointment of Dominique Faversham Limited as a member on 31 July 2017 (1 page)
2 February 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
2 February 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
2 October 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
2 October 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
15 February 2016Member's details changed for Mr David Stuart Mairs on 1 December 2015 (2 pages)
15 February 2016Member's details changed for Dominique Faversham Limited on 1 December 2015 (1 page)
15 February 2016Member's details changed for Mr David Stuart Mairs on 1 December 2015 (2 pages)
15 February 2016Member's details changed for Dominique Faversham Limited on 1 December 2015 (1 page)
15 February 2016Annual return made up to 20 January 2016 (3 pages)
15 February 2016Annual return made up to 20 January 2016 (3 pages)
9 December 2015Registered office address changed from Faversham House Wirral International Bus Park Old Hall Road Bromborough Wirral CH62 3NX to Telegraph Chambers 208a Telegraph Road Heswall Wirral Merseyside CH60 0AL on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Faversham House Wirral International Bus Park Old Hall Road Bromborough Wirral CH62 3NX to Telegraph Chambers 208a Telegraph Road Heswall Wirral Merseyside CH60 0AL on 9 December 2015 (1 page)
24 November 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
4 November 2015Appointment of Mrs Jane Mairs as a member on 4 November 2015 (2 pages)
4 November 2015Appointment of Mrs Jane Mairs as a member on 4 November 2015 (2 pages)
4 November 2015Appointment of Mrs Jane Mairs as a member on 4 November 2015 (2 pages)
21 January 2015Annual return made up to 20 January 2015 (3 pages)
21 January 2015Annual return made up to 20 January 2015 (3 pages)
2 October 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
2 October 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
2 October 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
22 January 2014Annual return made up to 20 January 2014 (3 pages)
22 January 2014Annual return made up to 20 January 2014 (3 pages)
12 November 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
12 November 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
12 November 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
23 January 2013Annual return made up to 20 January 2013 (3 pages)
23 January 2013Annual return made up to 20 January 2013 (3 pages)
8 October 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
23 January 2012Annual return made up to 20 January 2012 (3 pages)
23 January 2012Total exemption small company accounts made up to 5 April 2011 (3 pages)
23 January 2012Total exemption small company accounts made up to 5 April 2011 (3 pages)
23 January 2012Total exemption small company accounts made up to 5 April 2011 (3 pages)
23 January 2012Annual return made up to 20 January 2012 (3 pages)
25 January 2011Annual return made up to 20 January 2011 (3 pages)
25 January 2011Annual return made up to 20 January 2011 (3 pages)
25 January 2011Member's details changed for Dominique Faversham Limited on 18 January 2011 (2 pages)
25 January 2011Member's details changed for Dominique Faversham Limited on 18 January 2011 (2 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (3 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (3 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (3 pages)
10 March 2010Annual return made up to 20 January 2010 (8 pages)
10 March 2010Annual return made up to 20 January 2010 (8 pages)
19 January 2010Amended accounts made up to 5 April 2009 (4 pages)
19 January 2010Amended accounts made up to 5 April 2009 (4 pages)
19 January 2010Amended accounts made up to 5 April 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
7 October 2009Member's details changed for Mr David Stuart Mairs on 1 October 2009 (3 pages)
7 October 2009Member's details changed for Mr David Stuart Mairs on 1 October 2009 (3 pages)
7 October 2009Member's details changed for Mr David Stuart Mairs on 1 October 2009 (3 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
19 February 2009Currsho from 30/04/2009 to 05/04/2009 (1 page)
19 February 2009Currsho from 30/04/2009 to 05/04/2009 (1 page)
12 February 2009Annual return made up to 20/01/09 (2 pages)
12 February 2009Annual return made up to 20/01/09 (2 pages)
24 January 2008Annual return made up to 20/01/08 (2 pages)
24 January 2008Annual return made up to 20/01/08 (2 pages)
13 November 2007Total exemption full accounts made up to 30 April 2007 (4 pages)
13 November 2007Total exemption full accounts made up to 30 April 2007 (4 pages)
3 May 2007Member's particulars changed (1 page)
3 May 2007Member's particulars changed (1 page)
17 February 2007Member's particulars changed (1 page)
17 February 2007Member's particulars changed (1 page)
7 February 2007Annual return made up to 20/01/07 (2 pages)
7 February 2007Annual return made up to 20/01/07 (2 pages)
17 October 2006Registered office changed on 17/10/06 from: the steam mill steam mill street chester CH3 5AN (1 page)
17 October 2006Registered office changed on 17/10/06 from: the steam mill steam mill street chester CH3 5AN (1 page)
22 March 2006Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
22 March 2006Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
20 January 2006Incorporation (3 pages)
20 January 2006Incorporation (3 pages)