Loudwater
Hertfordshire
WD3 4PQ
Director Name | Mr Colin Richard Harding |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 1993(same day as company formation) |
Role | Typesetter |
Country of Residence | United Kingdom |
Correspondence Address | Witton The Clump Chorleywood Hertfordshire WD3 4BD |
Secretary Name | Mr Brian Christopher Harding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 1993(same day as company formation) |
Role | Typesitter |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lower Plantation Loudwater Hertfordshire WD3 4PQ |
Director Name | Mr Peter Paul Inzani |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1993(5 days after company formation) |
Appointment Duration | 24 years, 5 months (closed 12 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Athenaeum Road Whetstone London N20 9AE |
Director Name | Mr Joseph Bevington Crayhon |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 2004(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 270 Silver Springs Hill Road Pittsfield Vermont 05762 United States |
Director Name | Patrick Daniel Kane |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 March 2006) |
Role | Solicitor Director |
Correspondence Address | 246b Finchley Road Hampstead London NW3 6DJ |
Director Name | Mr Richard Arthur Marriner |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 2004(10 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 26 June 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3001 Industrial Avenue Lake Charles Louisana 70615 America |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.facecreative.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 5439048 |
Telephone region | Unknown |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
24.7k at £1 | Brian Christopher Harding 32.78% Redeemable Preference |
---|---|
24.7k at £1 | Colin Richard Harding 32.78% Redeemable Preference |
24.7k at £1 | Peter Paul Inzani 32.78% Redeemable Preference |
999 at £1 | Topic Holdings LTD 1.33% Ordinary |
256 at £1 | Topic Holdings LTD 0.34% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,918,134 |
Gross Profit | £819,794 |
Net Worth | £227,960 |
Cash | £163,025 |
Current Liabilities | £635,767 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 May 2010 | Delivered on: 2 June 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due under the contract (the contract monies). Outstanding |
---|---|
13 October 1999 | Delivered on: 15 October 1999 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise. Particulars: All debts purchased or purported to be purchased by the chargee pursuant to an agreement for the purchase of debts between the chargee and the company (including the associated rights relating thereto) which fail to vest effectively and absolutely in the chargee for any reason). Outstanding |
8 March 1999 | Delivered on: 19 March 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 October 1993 | Delivered on: 29 October 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
12 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2017 | Notice of move from Administration to Dissolution (30 pages) |
12 December 2017 | Notice of move from Administration to Dissolution (30 pages) |
7 September 2017 | Statement of affairs with form 2.14B (10 pages) |
7 September 2017 | Statement of affairs with form 2.14B (10 pages) |
12 July 2017 | Administrator's progress report (26 pages) |
12 July 2017 | Administrator's progress report (26 pages) |
22 February 2017 | Notice of deemed approval of proposals (1 page) |
22 February 2017 | Notice of deemed approval of proposals (1 page) |
29 December 2016 | Statement of administrator's proposal (48 pages) |
29 December 2016 | Statement of administrator's proposal (48 pages) |
22 December 2016 | Appointment of an administrator (1 page) |
22 December 2016 | Appointment of an administrator (1 page) |
20 December 2016 | Registered office address changed from 40 Chamberlayne Road London NW10 3JE to The Shard 32 London Bridge Street London SE1 9SG on 20 December 2016 (2 pages) |
20 December 2016 | Registered office address changed from 40 Chamberlayne Road London NW10 3JE to The Shard 32 London Bridge Street London SE1 9SG on 20 December 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
2 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
2 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
12 December 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
12 December 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
7 November 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
7 November 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
25 February 2014 | Termination of appointment of Joseph Crayhon as a director (1 page) |
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Termination of appointment of Joseph Crayhon as a director (1 page) |
20 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders (8 pages) |
20 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders (8 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
21 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (8 pages) |
21 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (8 pages) |
21 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (8 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
6 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (8 pages) |
6 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (8 pages) |
6 October 2011 | Termination of appointment of Richard Marriner as a director (1 page) |
6 October 2011 | Termination of appointment of Richard Marriner as a director (1 page) |
6 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
24 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (9 pages) |
24 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (9 pages) |
24 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (9 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (8 pages) |
16 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (8 pages) |
16 November 2009 | Director's details changed for Joseph Bevington Crayhon on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Brian Christopher Harding on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Richard Arthur Marriner on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Brian Christopher Harding on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Peter Paul Inzani on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (8 pages) |
16 November 2009 | Director's details changed for Richard Arthur Marriner on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Colin Richard Harding on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Peter Paul Inzani on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Colin Richard Harding on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Joseph Bevington Crayhon on 16 November 2009 (2 pages) |
26 October 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
26 October 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
8 October 2008 | Return made up to 06/10/08; full list of members (6 pages) |
8 October 2008 | Return made up to 06/10/08; full list of members (6 pages) |
12 June 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
12 June 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
14 November 2007 | Return made up to 06/10/07; full list of members (4 pages) |
14 November 2007 | Return made up to 06/10/07; full list of members (4 pages) |
20 July 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
20 July 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
4 December 2006 | Return made up to 06/10/06; full list of members (4 pages) |
4 December 2006 | Return made up to 06/10/06; full list of members (4 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
12 April 2006 | Ad 15/03/06--------- £ si 255@1=255 £ ic 75001/75256 (2 pages) |
12 April 2006 | Ad 15/03/06--------- £ si 255@1=255 £ ic 75001/75256 (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
2 December 2005 | Return made up to 06/10/05; full list of members (4 pages) |
2 December 2005 | Return made up to 06/10/05; full list of members (4 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
29 September 2004 | Return made up to 06/10/04; full list of members (10 pages) |
29 September 2004 | Return made up to 06/10/04; full list of members (10 pages) |
26 July 2004 | Statement of affairs (3 pages) |
26 July 2004 | Ad 24/06/04--------- £ si 1@1=1 £ ic 75000/75001 (2 pages) |
26 July 2004 | Statement of affairs (3 pages) |
26 July 2004 | Ad 24/06/04--------- £ si 1@1=1 £ ic 75000/75001 (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
2 July 2004 | Resolutions
|
2 July 2004 | Resolutions
|
31 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
2 October 2003 | Return made up to 06/10/03; full list of members (8 pages) |
2 October 2003 | Return made up to 06/10/03; full list of members (8 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: 3 manchester square london W1M 5RF (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: 3 manchester square london W1M 5RF (1 page) |
7 April 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
7 April 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
10 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 October 2001 | Return made up to 06/10/01; full list of members (7 pages) |
2 October 2001 | Return made up to 06/10/01; full list of members (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
4 October 2000 | Return made up to 06/10/00; full list of members (7 pages) |
4 October 2000 | Return made up to 06/10/00; full list of members (7 pages) |
18 October 1999 | Return made up to 06/10/99; no change of members (8 pages) |
18 October 1999 | Return made up to 06/10/99; no change of members (8 pages) |
15 October 1999 | Particulars of mortgage/charge (3 pages) |
15 October 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Accounts for a small company made up to 31 December 1998 (11 pages) |
21 July 1999 | Accounts for a small company made up to 31 December 1998 (11 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1998 | Accounts for a small company made up to 31 December 1997 (12 pages) |
3 December 1998 | Accounts for a small company made up to 31 December 1997 (12 pages) |
7 October 1998 | Return made up to 06/10/98; no change of members (6 pages) |
7 October 1998 | Return made up to 06/10/98; no change of members (6 pages) |
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
4 September 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
4 September 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
12 November 1996 | Return made up to 06/10/96; full list of members (7 pages) |
12 November 1996 | Return made up to 06/10/96; full list of members (7 pages) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
19 February 1996 | Nc inc already adjusted 05/02/96 (1 page) |
19 February 1996 | Nc inc already adjusted 05/02/96 (1 page) |
19 February 1996 | Ad 05/02/96--------- £ si 74001@1=74001 £ ic 999/75000 (2 pages) |
19 February 1996 | Resolutions
|
19 February 1996 | Resolutions
|
19 February 1996 | Ad 05/02/96--------- £ si 74001@1=74001 £ ic 999/75000 (2 pages) |
9 November 1995 | Return made up to 06/10/95; no change of members (4 pages) |
9 November 1995 | Return made up to 06/10/95; no change of members (4 pages) |
19 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
19 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |