Company NameFace Partnership Limited
Company StatusDissolved
Company Number05419782
CategoryPrivate Limited Company
Incorporation Date9 April 2005(18 years, 11 months ago)
Dissolution Date5 March 2019 (5 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr James Andrew Pope
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a Anerley Grove
London
SE19 2HS
Secretary NameMr James Andrew Pope
NationalityBritish
StatusClosed
Appointed09 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a Anerley Grove
London
SE19 2HS
Director NameGiles Mountford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2009(4 years, 2 months after company formation)
Appointment Duration9 years, 8 months (closed 05 March 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address56 Leckhampton Road
Cheltenham
GL53 0BG
Wales
Director NameMiss Frances Millar
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(10 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 05 March 2019)
RolePromoter
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Begbies Traynor 31st Floor
40 Bank Street
London
E14 5NR
Director NameMiss Frances Millar
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Inca House
152-154 Shepherds Bush Road
London
W6 7PB
Director NameMr Martin Hugh Charles Groak
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2014)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address40 Victoria Drive
London
SW19 6BG
Director NameMs Avril Chisholm Millar
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26a Stoner Road
London
W14 8RZ
Director NameMr James David Tibbetts
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(9 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Thrale Street
London
SE1 9HW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefacepartnership.com
Telephone020 74903000
Telephone regionLondon

Location

Registered AddressC/O Begbies Traynor 31st Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

125 at £1James Pope
61.88%
Ordinary
10 at £1Avril Chisholm Millar
4.95%
Ordinary
10 at £1Giles Mountford
4.95%
Ordinary
10 at £1James David Tibbetts
4.95%
Ordinary
45 at £1Francis Millar
22.28%
Ordinary
1 at £1Francis Millar
0.50%
Ordinary B
1 at £1James Andrew Pope
0.50%
Ordinary A

Financials

Year2014
Net Worth-£50,836
Cash£7,943
Current Liabilities£177,327

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

1 November 2011Delivered on: 18 November 2011
Persons entitled: Pavilion Enterprise Inc.

Classification: Rent deposit deed
Secured details: £4,250 and all other monies due or to become due from the company to the chargee.
Particulars: All the landlords right and entitlement to the deposit as set out in the particulars of the rent deposit see image for full details.
Outstanding
9 May 2005Delivered on: 10 May 2005
Persons entitled: Hsbc 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

5 March 2019Final Gazette dissolved following liquidation (1 page)
5 December 2018Notice of move from Administration to Dissolution (23 pages)
12 June 2018Administrator's progress report (25 pages)
22 February 2018Registered office address changed from 52 Thrale Street London SE1 9HW United Kingdom to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on 22 February 2018 (2 pages)
16 January 2018Notice of deemed approval of proposals (47 pages)
16 January 2018Statement of affairs with form AM02SOA/AM02SOC (11 pages)
8 January 2018Statement of administrator's proposal (47 pages)
10 December 2017Appointment of an administrator (3 pages)
10 December 2017Appointment of an administrator (3 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
11 April 2017Termination of appointment of James David Tibbetts as a director on 3 April 2017 (1 page)
11 April 2017Termination of appointment of James David Tibbetts as a director on 3 April 2017 (1 page)
11 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 July 2016Registered office address changed from 2nd Floor 101-102 Turnmill Street London EC1M 5QP to 52 Thrale Street London SE1 9HW on 28 July 2016 (1 page)
28 July 2016Registered office address changed from 2nd Floor 101-102 Turnmill Street London EC1M 5QP to 52 Thrale Street London SE1 9HW on 28 July 2016 (1 page)
24 June 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 268.80
(4 pages)
24 June 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 268.80
(4 pages)
24 June 2016Sub-division of shares on 6 May 2016 (5 pages)
24 June 2016Sub-division of shares on 6 May 2016 (5 pages)
20 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 06/05/2016
(3 pages)
20 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 06/05/2016
(3 pages)
12 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 202
(7 pages)
12 April 2016Director's details changed for Ms Frances Millar on 1 April 2016 (2 pages)
12 April 2016Director's details changed for Ms Frances Millar on 1 April 2016 (2 pages)
12 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 202
(7 pages)
7 March 2016Termination of appointment of Avril Chisholm Millar as a director on 1 February 2016 (1 page)
7 March 2016Termination of appointment of Avril Chisholm Millar as a director on 1 February 2016 (1 page)
25 November 2015Appointment of Miss Frances Millar as a director on 1 November 2015 (2 pages)
25 November 2015Appointment of Miss Frances Millar as a director on 1 November 2015 (2 pages)
25 November 2015Appointment of Miss Frances Millar as a director on 1 November 2015 (2 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 202
(8 pages)
24 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 202
(8 pages)
24 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 202
(8 pages)
16 December 2014Termination of appointment of Martin Hugh Charles Groak as a director on 1 December 2014 (1 page)
16 December 2014Termination of appointment of Martin Hugh Charles Groak as a director on 1 December 2014 (1 page)
16 December 2014Termination of appointment of Martin Hugh Charles Groak as a director on 1 December 2014 (1 page)
6 November 2014Appointment of Mr James David Tibbetts as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr James David Tibbetts as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr James David Tibbetts as a director on 6 November 2014 (2 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 202
(8 pages)
1 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 202
(8 pages)
1 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 202
(8 pages)
14 February 2014Current accounting period shortened from 30 September 2014 to 31 March 2014 (3 pages)
14 February 2014Current accounting period shortened from 30 September 2014 to 31 March 2014 (3 pages)
25 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (8 pages)
25 April 2013Appointment of Ms Avril Chisholm Millar as a director (2 pages)
25 April 2013Appointment of Mr Martin Hugh Charles Groak as a director (2 pages)
25 April 2013Appointment of Ms Avril Chisholm Millar as a director (2 pages)
25 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (8 pages)
25 April 2013Appointment of Mr Martin Hugh Charles Groak as a director (2 pages)
25 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (8 pages)
31 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
17 April 2012Termination of appointment of Frances Millar as a director (1 page)
17 April 2012Termination of appointment of Frances Millar as a director (1 page)
9 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 March 2012Registered office address changed from Unit 303 30 Great Guildford Street London SE1 0HS on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Unit 303 30 Great Guildford Street London SE1 0HS on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Unit 303 30 Great Guildford Street London SE1 0HS on 7 March 2012 (1 page)
18 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
13 April 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
13 April 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
8 June 2010Director's details changed for Mr James Andrew Pope on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Mr James Andrew Pope on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Mr James Andrew Pope on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Miss Frances Millar on 1 November 2009 (2 pages)
8 June 2010Director's details changed for Miss Frances Millar on 1 November 2009 (2 pages)
8 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Miss Frances Millar on 1 November 2009 (2 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
4 January 2010Capitals not rolled up (2 pages)
4 January 2010Capitals not rolled up (2 pages)
4 January 2010Capitals not rolled up (2 pages)
4 January 2010Capitals not rolled up (2 pages)
22 December 2009Form 123 (1 page)
22 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2009Form 123 (1 page)
22 December 2009Form 123 (1 page)
22 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2009Form 123 (1 page)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 June 2009Return made up to 09/04/09; full list of members (4 pages)
29 June 2009Return made up to 09/04/09; full list of members (4 pages)
22 June 2009Ad 11/06/09\gbp si 198@1=198\gbp ic 2/200\ (2 pages)
22 June 2009Director appointed giles mountford (2 pages)
22 June 2009Director appointed giles mountford (2 pages)
22 June 2009Ad 11/06/09\gbp si 198@1=198\gbp ic 2/200\ (2 pages)
26 June 2008Registered office changed on 26/06/2008 from unit 328 30 great guildford street london SE1 0HS (1 page)
26 June 2008Registered office changed on 26/06/2008 from unit 328 30 great guildford street london SE1 0HS (1 page)
25 June 2008Return made up to 09/04/08; full list of members (4 pages)
25 June 2008Return made up to 09/04/08; full list of members (4 pages)
25 June 2008Director and secretary's change of particulars / james pope / 01/12/2007 (1 page)
25 June 2008Director and secretary's change of particulars / james pope / 01/12/2007 (1 page)
25 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 May 2007Secretary's particulars changed;director's particulars changed (1 page)
11 May 2007Return made up to 09/04/07; full list of members (2 pages)
11 May 2007Return made up to 09/04/07; full list of members (2 pages)
11 May 2007Secretary's particulars changed;director's particulars changed (1 page)
14 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
14 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 September 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
11 September 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
8 May 2006Registered office changed on 08/05/06 from: unit 238 30 great guildford street, london SE1 0HS (1 page)
8 May 2006Registered office changed on 08/05/06 from: unit 238 30 great guildford street, london SE1 0HS (1 page)
5 May 2006Secretary's particulars changed;director's particulars changed (1 page)
5 May 2006Return made up to 09/04/06; full list of members (2 pages)
5 May 2006Return made up to 09/04/06; full list of members (2 pages)
5 May 2006Secretary's particulars changed;director's particulars changed (1 page)
5 May 2006Registered office changed on 05/05/06 from: primrose hill business centre 110 gloucester avenue london NW1 8JA (1 page)
5 May 2006Registered office changed on 05/05/06 from: primrose hill business centre 110 gloucester avenue london NW1 8JA (1 page)
10 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005Secretary resigned (1 page)
9 April 2005Incorporation (17 pages)
9 April 2005Incorporation (17 pages)