SAVING FACE LIMITED
LONDON

Hellopages » Greater London » Barnet » NW7 4SD

Company number 04386439
Status Active
Incorporation Date 4 March 2002
Company Type Private Limited Company
Address DAWS HOUSE 33-35, DAWS LANE, LONDON, NW7 4SD
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 100 . The most likely internet sites of SAVING FACE LIMITED are www.savingface.co.uk, and www.saving-face.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Saving Face Limited is a Private Limited Company. The company registration number is 04386439. Saving Face Limited has been working since 04 March 2002. The present status of the company is Active. The registered address of Saving Face Limited is Daws House 33 35 Daws Lane London Nw7 4sd. The company`s financial liabilities are £80.3k. It is £16.42k against last year. The cash in hand is £9.68k. It is £2.36k against last year. And the total assets are £91.98k, which is £11.88k against last year. DE AYALA, Amanda is a Director of the company. Secretary DE AYALA, Philip has been resigned. Secretary GRANTS ADVERTISING LIMITED has been resigned. Secretary WHITE HOUSE COMPUTER SERVICES LIMITED has been resigned. Secretary YEO, Richard has been resigned. Director KLEYMAN, Martin Jeremy has been resigned. The company operates in "Hairdressing and other beauty treatment".


saving face Key Finiance

LIABILITIES £80.3k
+25%
CASH £9.68k
+32%
TOTAL ASSETS £91.98k
+14%
All Financial Figures

Current Directors

Director
DE AYALA, Amanda
Appointed Date: 06 March 2002
65 years old

Resigned Directors

Secretary
DE AYALA, Philip
Resigned: 27 November 2008
Appointed Date: 29 July 2005

Secretary
GRANTS ADVERTISING LIMITED
Resigned: 29 July 2005
Appointed Date: 06 March 2002

Secretary
WHITE HOUSE COMPUTER SERVICES LIMITED
Resigned: 06 March 2002
Appointed Date: 04 March 2002

Secretary
YEO, Richard
Resigned: 31 December 2008
Appointed Date: 27 November 2008

Director
KLEYMAN, Martin Jeremy
Resigned: 06 March 2002
Appointed Date: 04 March 2002
60 years old

Persons With Significant Control

Mrs Amanda De Ayala
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

SAVING FACE LIMITED Events

08 Mar 2017
Confirmation statement made on 4 March 2017 with updates
26 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 May 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100

...
... and 45 more events
18 Mar 2002
Secretary resigned
18 Mar 2002
Director resigned
18 Mar 2002
New secretary appointed
18 Mar 2002
New director appointed
04 Mar 2002
Incorporation