Company NameThe Faces Design Limited
DirectorsJacqueline Frances Burke and Matthew William Herd
Company StatusActive
Company Number06925047
CategoryPrivate Limited Company
Incorporation Date5 June 2009(14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Jacqueline Frances Burke
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2009(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address41 Lindfield Road
Ealing
London
W5 1QS
Director NameMr Matthew William Herd
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2009(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressFlat 3
15 Stockwell Park Crescent
London
SW9 0DQ

Contact

Telephone01482 587328
Telephone regionHull

Location

Registered AddressBrook House
19 Langham Street
London
W1W 6BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Jacquie Burke
50.00%
Ordinary
1 at £1Matthew Herd
50.00%
Ordinary

Financials

Year2014
Net Worth£6,218
Cash£37,940
Current Liabilities£70,984

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 4 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

31 December 2023Micro company accounts made up to 30 June 2023 (3 pages)
12 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
3 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
3 March 2023Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA England to Brook House 19 Langham Street London W1W 6BP on 3 March 2023 (1 page)
14 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 30 June 2021 (3 pages)
20 January 2022Registered office address changed from 41 Lindfield Road London W5 1QS England to Henry Wood House 2 Riding House Street London W1W 7FA on 20 January 2022 (1 page)
16 November 2021Registered office address changed from Home Farm Trevarno Sithney Helston Cornwall TR13 0RU to 41 Lindfield Road London W5 1QS on 16 November 2021 (1 page)
7 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 30 June 2020 (3 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
10 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
6 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
6 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
5 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
20 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
16 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
16 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 2
(4 pages)
7 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 2
(4 pages)
7 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 2
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 June 2013Registered office address changed from Trethvas Vean the Lizard Helston England on 30 June 2013 (1 page)
30 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
30 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
30 June 2013Registered office address changed from Trethvas Vean the Lizard Helston England on 30 June 2013 (1 page)
30 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
10 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
10 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
13 November 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
13 November 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
10 August 2011Director's details changed for Mrs Jacqueline Frances Burke on 6 June 2011 (2 pages)
10 August 2011Director's details changed for Mr Matthew Herd on 6 June 2011 (2 pages)
10 August 2011Director's details changed for Mrs Jacqueline Frances Burke on 6 June 2011 (2 pages)
10 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
10 August 2011Registered office address changed from Howard & Co Treluswell the Lizard Helston Cornwall TR12 7NZ England on 10 August 2011 (1 page)
10 August 2011Director's details changed for Mrs Jacqueline Frances Burke on 6 June 2011 (2 pages)
10 August 2011Registered office address changed from Howard & Co Treluswell the Lizard Helston Cornwall TR12 7NZ England on 10 August 2011 (1 page)
10 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
10 August 2011Director's details changed for Mr Matthew Herd on 6 June 2011 (2 pages)
10 August 2011Director's details changed for Mr Matthew Herd on 6 June 2011 (2 pages)
2 February 2011Registered office address changed from Treluswell the Lizard Helston Cornwall TR12 7NZ on 2 February 2011 (1 page)
2 February 2011Registered office address changed from Treluswell the Lizard Helston Cornwall TR12 7NZ on 2 February 2011 (1 page)
2 February 2011Registered office address changed from Treluswell the Lizard Helston Cornwall TR12 7NZ on 2 February 2011 (1 page)
17 January 2011Registered office address changed from 145-157 St John Street London EC1V 4PY on 17 January 2011 (2 pages)
17 January 2011Registered office address changed from 145-157 St John Street London EC1V 4PY on 17 January 2011 (2 pages)
11 January 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
11 January 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
31 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (13 pages)
31 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (13 pages)
31 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (13 pages)
10 February 2010Registered office address changed from 41 Lindfield Road London Uk W5 1QS United Kingdom on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from 41 Lindfield Road London Uk W5 1QS United Kingdom on 10 February 2010 (2 pages)
5 June 2009Incorporation (13 pages)
5 June 2009Incorporation (13 pages)