London
W1B 5AW
Director Name | Michael John Breathwaite |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Brigham House High Street Biggleswade Bedfordshire SG18 0LD |
Secretary Name | Samantha Jane Breathwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 51a Kings Street Potton Sandy Bedfordshire SG19 2DZ |
Director Name | Emma Elizabeth Hodgson |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 November 2010) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 13 Pyms Way Sandy Bedfordshire SG19 1DD |
Director Name | Samantha Jane Gibson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 November 2010) |
Role | Recruitment Mgr |
Country of Residence | England |
Correspondence Address | 13 South Park Drive Papworth Everard Cambridge CB23 3LQ |
Secretary Name | Maureen Patricia Breathwaite |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2004(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 February 2020) |
Role | Secretary |
Correspondence Address | Brigham House High Street Biggleswade Bedfordshire SG18 0LD |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | engagingfaces.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 2260081 |
Telephone region | Unknown |
Registered Address | 48 C/O Beauty Consultants Bureau Warwick Street London W1B 5AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
30 at £1 | Maureen Patricia Breathwaite 30.00% Ordinary B |
---|---|
30 at £1 | Michael John Breathwaite 30.00% Ordinary A |
20 at £1 | Emma Elizabeth Hodgson 20.00% Ordinary D |
20 at £1 | Samantha Jane Gibson 20.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £363 |
Current Liabilities | £63,743 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
14 February 2020 | Delivered on: 17 February 2020 Persons entitled: Corporate Commercial Collections Limited Classification: A registered charge Outstanding |
---|---|
29 March 2018 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
19 February 2020 | Registered 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 2020 | Notification of Claire Louise Davies as a person with significant control on 10 February 2020 (2 pages) |
17 February 2020 | Registration of charge 042786910006, created on 14 February 2020 (17 pages) |
14 February 2020 | Cessation of Michael John Breathwaite as a person with significant control on 1 February 2020 (1 page) |
14 February 2020 | Termination of appointment of Maureen Patricia Breathwaite as a secretary on 1 February 2020 (1 page) |
14 February 2020 | Appointment of Mrs Claire Louise Davies as a director on 1 February 2020 (2 pages) |
14 February 2020 | Satisfaction of charge 042786910005 in full (1 page) |
14 February 2020 | Cessation of Maureen Patricia Breathwaite as a person with significant control on 1 February 2020 (1 page) |
14 February 2020 | Termination of appointment of Michael John Breathwaite as a director on 1 February 2020 (1 page) |
16 December 2019 | Confirmation statement made on 10 December 2019 with updates (5 pages) |
9 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
30 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (7 pages) |
20 November 2018 | Satisfaction of charge 4 in full (1 page) |
20 November 2018 | Satisfaction of charge 3 in full (1 page) |
11 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
30 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
5 April 2018 | Registration of charge 042786910005, created on 29 March 2018 (39 pages) |
11 October 2017 | Satisfaction of charge 2 in full (4 pages) |
11 October 2017 | Satisfaction of charge 1 in full (4 pages) |
11 October 2017 | Satisfaction of charge 1 in full (4 pages) |
11 October 2017 | Satisfaction of charge 2 in full (4 pages) |
6 September 2017 | Change of details for Mrs Maureen Patricia Breathwaite as a person with significant control on 10 May 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
6 September 2017 | Change of details for Mrs Maureen Patricia Breathwaite as a person with significant control on 10 May 2017 (2 pages) |
6 September 2017 | Change of details for Mr Michael John Breathwaite as a person with significant control on 10 May 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
6 September 2017 | Change of details for Mr Michael John Breathwaite as a person with significant control on 10 May 2017 (2 pages) |
30 May 2017 | Director's details changed for Michael John Breathwaite on 10 May 2017 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
30 May 2017 | Director's details changed for Michael John Breathwaite on 10 May 2017 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
20 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
8 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
10 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
9 September 2014 | Director's details changed for Michael John Breathwaite on 25 August 2014 (2 pages) |
9 September 2014 | Director's details changed for Michael John Breathwaite on 25 August 2014 (2 pages) |
9 September 2014 | Director's details changed for Michael John Breathwaite on 25 August 2014 (2 pages) |
9 September 2014 | Secretary's details changed for Maureen Patricia Breathwaite on 25 August 2014 (1 page) |
9 September 2014 | Director's details changed for Michael John Breathwaite on 25 August 2014 (2 pages) |
9 September 2014 | Secretary's details changed for Maureen Patricia Breathwaite on 25 August 2014 (1 page) |
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
3 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
6 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
22 November 2010 | Termination of appointment of Emma Hodgson as a director (1 page) |
22 November 2010 | Termination of appointment of Emma Hodgson as a director (1 page) |
22 November 2010 | Termination of appointment of Samantha Gibson as a director (1 page) |
22 November 2010 | Termination of appointment of Samantha Gibson as a director (1 page) |
15 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (7 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Emma Elizabeth Hodgson on 30 August 2009 (2 pages) |
7 October 2009 | Director's details changed for Emma Elizabeth Hodgson on 30 August 2009 (2 pages) |
7 October 2009 | Director's details changed for Samantha Jane Breathwaite on 30 August 2009 (2 pages) |
7 October 2009 | Director's details changed for Samantha Jane Breathwaite on 30 August 2009 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 September 2008 | Return made up to 30/08/08; full list of members (5 pages) |
17 September 2008 | Return made up to 30/08/08; full list of members (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
28 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
28 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
2 November 2006 | Ad 31/05/06--------- £ si 20@1 (3 pages) |
2 November 2006 | Ad 31/05/06--------- £ si 20@1 (3 pages) |
2 November 2006 | Ad 31/05/06--------- £ si 78@1 (2 pages) |
2 November 2006 | Ad 31/05/06--------- £ si 78@1 (2 pages) |
30 October 2006 | Resolutions
|
30 October 2006 | Resolutions
|
20 October 2006 | Return made up to 30/08/06; full list of members (3 pages) |
20 October 2006 | Return made up to 30/08/06; full list of members (3 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Registered 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 2006 | Registered 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 2005 | Secretary's particulars changed (1 page) |
30 August 2005 | Return made up to 30/08/05; full list of members (3 pages) |
30 August 2005 | Return made up to 30/08/05; full list of members (3 pages) |
30 August 2005 | Secretary's particulars changed (1 page) |
9 June 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
9 June 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: 10-12 horslow street potton bedfordshire SG19 2NS (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: 10-12 horslow street potton bedfordshire SG19 2NS (1 page) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
29 September 2004 | New director appointed (2 pages) |
27 July 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
27 July 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
21 May 2004 | Particulars of mortgage/charge (7 pages) |
21 May 2004 | Particulars of mortgage/charge (7 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2003 | Return made up to 30/08/03; full list of members (6 pages) |
26 October 2003 | Return made up to 30/08/03; full list of members (6 pages) |
2 July 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
2 July 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
31 October 2002 | Return made up to 30/08/02; full list of members (6 pages) |
31 October 2002 | Return made up to 30/08/02; full list of members (6 pages) |
14 September 2001 | Registered office changed on 14/09/01 from: 229 nether street london N3 1NT (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Registered office changed on 14/09/01 from: 229 nether street london N3 1NT (1 page) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | New secretary appointed (2 pages) |
14 September 2001 | New secretary appointed (2 pages) |
14 September 2001 | Secretary resigned (1 page) |
30 August 2001 | Incorporation (12 pages) |
30 August 2001 | Incorporation (12 pages) |