Company NameEngaging Faces Limited
Company StatusDissolved
Company Number04278691
CategoryPrivate Limited Company
Incorporation Date30 August 2001(22 years, 8 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Claire Louise Davies
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2020(18 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 14 December 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address48 Warwick Street Warwick Street
London
W1B 5AW
Director NameMichael John Breathwaite
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressBrigham House High Street
Biggleswade
Bedfordshire
SG18 0LD
Secretary NameSamantha Jane Breathwaite
NationalityBritish
StatusResigned
Appointed30 August 2001(same day as company formation)
RoleRecruitment Consultant
Correspondence Address51a Kings Street
Potton
Sandy
Bedfordshire
SG19 2DZ
Director NameEmma Elizabeth Hodgson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(2 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 November 2010)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address13 Pyms Way
Sandy
Bedfordshire
SG19 1DD
Director NameSamantha Jane Gibson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(2 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 November 2010)
RoleRecruitment Mgr
Country of ResidenceEngland
Correspondence Address13 South Park Drive
Papworth Everard
Cambridge
CB23 3LQ
Secretary NameMaureen Patricia Breathwaite
NationalityIrish
StatusResigned
Appointed01 July 2004(2 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 February 2020)
RoleSecretary
Correspondence AddressBrigham House High Street
Biggleswade
Bedfordshire
SG18 0LD
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed30 August 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed30 August 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websiteengagingfaces.co.uk
Email address[email protected]
Telephone0845 2260081
Telephone regionUnknown

Location

Registered Address48 C/O Beauty Consultants Bureau
Warwick Street
London
W1B 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

30 at £1Maureen Patricia Breathwaite
30.00%
Ordinary B
30 at £1Michael John Breathwaite
30.00%
Ordinary A
20 at £1Emma Elizabeth Hodgson
20.00%
Ordinary D
20 at £1Samantha Jane Gibson
20.00%
Ordinary C

Financials

Year2014
Net Worth£363
Current Liabilities£63,743

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Charges

14 February 2020Delivered on: 17 February 2020
Persons entitled: Corporate Commercial Collections Limited

Classification: A registered charge
Outstanding
29 March 2018Delivered on: 5 April 2018
Persons entitled: Ultimate Finance LTD

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 4.1 of the accompanying copy instrument.
Outstanding
27 January 2010Delivered on: 28 January 2010
Persons entitled: Hitachi Capital (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 October 2008Delivered on: 18 October 2008
Persons entitled: Hitachi Capital Invoice Finance LTD

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All book debts together with the benefit of all rights attached to such book debts from time to time due or owing to the borrower.
Outstanding
18 May 2004Delivered on: 21 May 2004
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
26 April 2004Delivered on: 1 May 2004
Persons entitled: National Westminster 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

Filing History

19 February 2020Registered office address changed from Brigham House High Street Biggleswade Beds SG18 0LD to 48 C/O Beauty Consultants Bureau Warwick Street London W1B 5AW on 19 February 2020 (1 page)
19 February 2020Notification of Claire Louise Davies as a person with significant control on 10 February 2020 (2 pages)
17 February 2020Registration of charge 042786910006, created on 14 February 2020 (17 pages)
14 February 2020Cessation of Michael John Breathwaite as a person with significant control on 1 February 2020 (1 page)
14 February 2020Termination of appointment of Maureen Patricia Breathwaite as a secretary on 1 February 2020 (1 page)
14 February 2020Appointment of Mrs Claire Louise Davies as a director on 1 February 2020 (2 pages)
14 February 2020Satisfaction of charge 042786910005 in full (1 page)
14 February 2020Cessation of Maureen Patricia Breathwaite as a person with significant control on 1 February 2020 (1 page)
14 February 2020Termination of appointment of Michael John Breathwaite as a director on 1 February 2020 (1 page)
16 December 2019Confirmation statement made on 10 December 2019 with updates (5 pages)
9 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
30 May 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
20 November 2018Satisfaction of charge 4 in full (1 page)
20 November 2018Satisfaction of charge 3 in full (1 page)
11 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
30 May 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
5 April 2018Registration of charge 042786910005, created on 29 March 2018 (39 pages)
11 October 2017Satisfaction of charge 2 in full (4 pages)
11 October 2017Satisfaction of charge 1 in full (4 pages)
11 October 2017Satisfaction of charge 1 in full (4 pages)
11 October 2017Satisfaction of charge 2 in full (4 pages)
6 September 2017Change of details for Mrs Maureen Patricia Breathwaite as a person with significant control on 10 May 2017 (2 pages)
6 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
6 September 2017Change of details for Mrs Maureen Patricia Breathwaite as a person with significant control on 10 May 2017 (2 pages)
6 September 2017Change of details for Mr Michael John Breathwaite as a person with significant control on 10 May 2017 (2 pages)
6 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
6 September 2017Change of details for Mr Michael John Breathwaite as a person with significant control on 10 May 2017 (2 pages)
30 May 2017Director's details changed for Michael John Breathwaite on 10 May 2017 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 May 2017Director's details changed for Michael John Breathwaite on 10 May 2017 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
20 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
10 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(5 pages)
10 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(5 pages)
9 September 2014Director's details changed for Michael John Breathwaite on 25 August 2014 (2 pages)
9 September 2014Director's details changed for Michael John Breathwaite on 25 August 2014 (2 pages)
9 September 2014Director's details changed for Michael John Breathwaite on 25 August 2014 (2 pages)
9 September 2014Secretary's details changed for Maureen Patricia Breathwaite on 25 August 2014 (1 page)
9 September 2014Director's details changed for Michael John Breathwaite on 25 August 2014 (2 pages)
9 September 2014Secretary's details changed for Maureen Patricia Breathwaite on 25 August 2014 (1 page)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
6 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 November 2010Termination of appointment of Emma Hodgson as a director (1 page)
22 November 2010Termination of appointment of Emma Hodgson as a director (1 page)
22 November 2010Termination of appointment of Samantha Gibson as a director (1 page)
22 November 2010Termination of appointment of Samantha Gibson as a director (1 page)
15 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
15 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Emma Elizabeth Hodgson on 30 August 2009 (2 pages)
7 October 2009Director's details changed for Emma Elizabeth Hodgson on 30 August 2009 (2 pages)
7 October 2009Director's details changed for Samantha Jane Breathwaite on 30 August 2009 (2 pages)
7 October 2009Director's details changed for Samantha Jane Breathwaite on 30 August 2009 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 September 2008Return made up to 30/08/08; full list of members (5 pages)
17 September 2008Return made up to 30/08/08; full list of members (5 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
28 September 2007Return made up to 30/08/07; full list of members (3 pages)
28 September 2007Return made up to 30/08/07; full list of members (3 pages)
29 April 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
29 April 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
2 November 2006Ad 31/05/06--------- £ si 20@1 (3 pages)
2 November 2006Ad 31/05/06--------- £ si 20@1 (3 pages)
2 November 2006Ad 31/05/06--------- £ si 78@1 (2 pages)
2 November 2006Ad 31/05/06--------- £ si 78@1 (2 pages)
30 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2006Return made up to 30/08/06; full list of members (3 pages)
20 October 2006Return made up to 30/08/06; full list of members (3 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006Secretary resigned (1 page)
14 February 2006Registered office changed on 14/02/06 from: c/o eldridge white & co accountants home farm house horne lane potton bedfordshire SG19 2LS (1 page)
14 February 2006Registered office changed on 14/02/06 from: c/o eldridge white & co accountants home farm house horne lane potton bedfordshire SG19 2LS (1 page)
30 August 2005Secretary's particulars changed (1 page)
30 August 2005Return made up to 30/08/05; full list of members (3 pages)
30 August 2005Return made up to 30/08/05; full list of members (3 pages)
30 August 2005Secretary's particulars changed (1 page)
9 June 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
9 June 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
13 October 2004Registered office changed on 13/10/04 from: 10-12 horslow street potton bedfordshire SG19 2NS (1 page)
13 October 2004Registered office changed on 13/10/04 from: 10-12 horslow street potton bedfordshire SG19 2NS (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004Return made up to 30/08/04; full list of members (7 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004Return made up to 30/08/04; full list of members (7 pages)
29 September 2004New director appointed (2 pages)
27 July 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
27 July 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
21 May 2004Particulars of mortgage/charge (7 pages)
21 May 2004Particulars of mortgage/charge (7 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
26 October 2003Return made up to 30/08/03; full list of members (6 pages)
26 October 2003Return made up to 30/08/03; full list of members (6 pages)
2 July 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
2 July 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
31 October 2002Return made up to 30/08/02; full list of members (6 pages)
31 October 2002Return made up to 30/08/02; full list of members (6 pages)
14 September 2001Registered office changed on 14/09/01 from: 229 nether street london N3 1NT (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Registered office changed on 14/09/01 from: 229 nether street london N3 1NT (1 page)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001Secretary resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001New secretary appointed (2 pages)
14 September 2001New secretary appointed (2 pages)
14 September 2001Secretary resigned (1 page)
30 August 2001Incorporation (12 pages)
30 August 2001Incorporation (12 pages)