London
SE19 2HS
Secretary Name | Mr James Andrew Pope |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17a Anerley Grove London SE19 2HS |
Director Name | Giles Mountford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2009(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 05 March 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 56 Leckhampton Road Cheltenham GL53 0BG Wales |
Director Name | Miss Frances Millar |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2015(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 05 March 2019) |
Role | Promoter |
Country of Residence | United Kingdom |
Correspondence Address | C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR |
Director Name | Miss Frances Millar |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Inca House 152-154 Shepherds Bush Road London W6 7PB |
Director Name | Mr Martin Hugh Charles Groak |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2014) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 40 Victoria Drive London SW19 6BG |
Director Name | Ms Avril Chisholm Millar |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26a Stoner Road London W14 8RZ |
Director Name | Mr James David Tibbetts |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2014(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Thrale Street London SE1 9HW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | facepartnership.com |
---|---|
Telephone | 020 74903000 |
Telephone region | London |
Registered Address | C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
125 at £1 | James Pope 61.88% Ordinary |
---|---|
10 at £1 | Avril Chisholm Millar 4.95% Ordinary |
10 at £1 | Giles Mountford 4.95% Ordinary |
10 at £1 | James David Tibbetts 4.95% Ordinary |
45 at £1 | Francis Millar 22.28% Ordinary |
1 at £1 | Francis Millar 0.50% Ordinary B |
1 at £1 | James Andrew Pope 0.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£50,836 |
Cash | £7,943 |
Current Liabilities | £177,327 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 November 2011 | Delivered 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 2005 | Delivered 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 |
5 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2018 | Notice of move from Administration to Dissolution (23 pages) |
12 June 2018 | Administrator's progress report (25 pages) |
22 February 2018 | Registered 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 2018 | Notice of deemed approval of proposals (47 pages) |
16 January 2018 | Statement of affairs with form AM02SOA/AM02SOC (11 pages) |
8 January 2018 | Statement of administrator's proposal (47 pages) |
10 December 2017 | Appointment of an administrator (3 pages) |
10 December 2017 | Appointment of an administrator (3 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
11 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
11 April 2017 | Termination of appointment of James David Tibbetts as a director on 3 April 2017 (1 page) |
11 April 2017 | Termination of appointment of James David Tibbetts as a director on 3 April 2017 (1 page) |
11 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 July 2016 | Registered 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 2016 | Registered 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 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
24 June 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
24 June 2016 | Sub-division of shares on 6 May 2016 (5 pages) |
24 June 2016 | Sub-division of shares on 6 May 2016 (5 pages) |
20 June 2016 | Resolutions
|
20 June 2016 | Resolutions
|
12 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Director's details changed for Ms Frances Millar on 1 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Ms Frances Millar on 1 April 2016 (2 pages) |
12 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
7 March 2016 | Termination of appointment of Avril Chisholm Millar as a director on 1 February 2016 (1 page) |
7 March 2016 | Termination of appointment of Avril Chisholm Millar as a director on 1 February 2016 (1 page) |
25 November 2015 | Appointment of Miss Frances Millar as a director on 1 November 2015 (2 pages) |
25 November 2015 | Appointment of Miss Frances Millar as a director on 1 November 2015 (2 pages) |
25 November 2015 | Appointment of Miss Frances Millar as a director on 1 November 2015 (2 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
16 December 2014 | Termination of appointment of Martin Hugh Charles Groak as a director on 1 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Martin Hugh Charles Groak as a director on 1 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Martin Hugh Charles Groak as a director on 1 December 2014 (1 page) |
6 November 2014 | Appointment of Mr James David Tibbetts as a director on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr James David Tibbetts as a director on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr James David Tibbetts as a director on 6 November 2014 (2 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
1 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
14 February 2014 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (3 pages) |
14 February 2014 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (3 pages) |
25 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (8 pages) |
25 April 2013 | Appointment of Ms Avril Chisholm Millar as a director (2 pages) |
25 April 2013 | Appointment of Mr Martin Hugh Charles Groak as a director (2 pages) |
25 April 2013 | Appointment of Ms Avril Chisholm Millar as a director (2 pages) |
25 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (8 pages) |
25 April 2013 | Appointment of Mr Martin Hugh Charles Groak as a director (2 pages) |
25 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (8 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
18 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Termination of appointment of Frances Millar as a director (1 page) |
17 April 2012 | Termination of appointment of Frances Millar as a director (1 page) |
9 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 March 2012 | Registered office address changed from Unit 303 30 Great Guildford Street London SE1 0HS on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from Unit 303 30 Great Guildford Street London SE1 0HS on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from Unit 303 30 Great Guildford Street London SE1 0HS on 7 March 2012 (1 page) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
13 April 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
8 June 2010 | Director's details changed for Mr James Andrew Pope on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Mr James Andrew Pope on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Mr James Andrew Pope on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Miss Frances Millar on 1 November 2009 (2 pages) |
8 June 2010 | Director's details changed for Miss Frances Millar on 1 November 2009 (2 pages) |
8 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Miss Frances Millar on 1 November 2009 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
4 January 2010 | Capitals not rolled up (2 pages) |
4 January 2010 | Capitals not rolled up (2 pages) |
4 January 2010 | Capitals not rolled up (2 pages) |
4 January 2010 | Capitals not rolled up (2 pages) |
22 December 2009 | Form 123 (1 page) |
22 December 2009 | Resolutions
|
22 December 2009 | Resolutions
|
22 December 2009 | Form 123 (1 page) |
22 December 2009 | Form 123 (1 page) |
22 December 2009 | Resolutions
|
22 December 2009 | Resolutions
|
22 December 2009 | Form 123 (1 page) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 June 2009 | Return made up to 09/04/09; full list of members (4 pages) |
29 June 2009 | Return made up to 09/04/09; full list of members (4 pages) |
22 June 2009 | Ad 11/06/09\gbp si 198@1=198\gbp ic 2/200\ (2 pages) |
22 June 2009 | Director appointed giles mountford (2 pages) |
22 June 2009 | Director appointed giles mountford (2 pages) |
22 June 2009 | Ad 11/06/09\gbp si 198@1=198\gbp ic 2/200\ (2 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from unit 328 30 great guildford street london SE1 0HS (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from unit 328 30 great guildford street london SE1 0HS (1 page) |
25 June 2008 | Return made up to 09/04/08; full list of members (4 pages) |
25 June 2008 | Return made up to 09/04/08; full list of members (4 pages) |
25 June 2008 | Director and secretary's change of particulars / james pope / 01/12/2007 (1 page) |
25 June 2008 | Director and secretary's change of particulars / james pope / 01/12/2007 (1 page) |
25 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
11 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
11 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
11 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
11 September 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
11 September 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: unit 238 30 great guildford street, london SE1 0HS (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: unit 238 30 great guildford street, london SE1 0HS (1 page) |
5 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2006 | Return made up to 09/04/06; full list of members (2 pages) |
5 May 2006 | Return made up to 09/04/06; full list of members (2 pages) |
5 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2006 | Registered office changed on 05/05/06 from: primrose hill business centre 110 gloucester avenue london NW1 8JA (1 page) |
5 May 2006 | Registered office changed on 05/05/06 from: primrose hill business centre 110 gloucester avenue london NW1 8JA (1 page) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
9 April 2005 | Incorporation (17 pages) |
9 April 2005 | Incorporation (17 pages) |