BABYFACE DESIGNS LTD
WOKING

Hellopages » Surrey » Guildford » GU23 7EF

Company number 05023338
Status Active
Incorporation Date 22 January 2004
Company Type Private Limited Company
Address UNIT A1 TANNERY LANE, SEND, WOKING, SURREY, ENGLAND, GU23 7EF
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Registered office address changed from Unit C Send Business Centre Tannery Lane Send Woking Surrey GU23 7EF to Unit a1 Tannery Lane Send Woking Surrey GU23 7EF on 19 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BABYFACE DESIGNS LTD are www.babyfacedesigns.co.uk, and www.babyface-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Wanborough Rail Station is 7.1 miles; to Farncombe Rail Station is 7.6 miles; to Sunningdale Rail Station is 8.1 miles; to Milford (Surrey) Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Babyface Designs Ltd is a Private Limited Company. The company registration number is 05023338. Babyface Designs Ltd has been working since 22 January 2004. The present status of the company is Active. The registered address of Babyface Designs Ltd is Unit A1 Tannery Lane Send Woking Surrey England Gu23 7ef. . MACKENZIE, Harriet Elizabeth is a Secretary of the company. MACKENZIE, Harriet is a Director of the company. MITCHELL, Aileen Brigid is a Director of the company. Secretary MITCHELL, Paul Anthony Stephen has been resigned. Secretary WELLBELOVE, Andrea Jane has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director ROCHE, Grainne has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
MACKENZIE, Harriet Elizabeth
Appointed Date: 01 January 2013

Director
MACKENZIE, Harriet
Appointed Date: 17 June 2016
37 years old

Director
MITCHELL, Aileen Brigid
Appointed Date: 23 January 2004
56 years old

Resigned Directors

Secretary
MITCHELL, Paul Anthony Stephen
Resigned: 31 December 2010
Appointed Date: 23 January 2004

Secretary
WELLBELOVE, Andrea Jane
Resigned: 01 January 2013
Appointed Date: 01 January 2011

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 26 January 2004
Appointed Date: 22 January 2004

Director
ROCHE, Grainne
Resigned: 31 December 2015
Appointed Date: 23 January 2004
52 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 26 January 2004
Appointed Date: 22 January 2004

Persons With Significant Control

Ms Aileen Brigid Mitchell
Notified on: 7 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

BABYFACE DESIGNS LTD Events

01 Feb 2017
Confirmation statement made on 22 January 2017 with updates
19 Oct 2016
Registered office address changed from Unit C Send Business Centre Tannery Lane Send Woking Surrey GU23 7EF to Unit a1 Tannery Lane Send Woking Surrey GU23 7EF on 19 October 2016
24 Aug 2016
Total exemption small company accounts made up to 31 December 2015
17 Jun 2016
Appointment of Miss Harriet Mackenzie as a director on 17 June 2016
03 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 277,601

...
... and 45 more events
06 Feb 2004
New secretary appointed
06 Feb 2004
Ad 23/01/04--------- £ si 2@1=2 £ ic 2/4
26 Jan 2004
Secretary resigned
26 Jan 2004
Director resigned
22 Jan 2004
Incorporation

BABYFACE DESIGNS LTD Charges

6 July 2012
All assets debenture
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 May 2011
Legal assignment
Delivered: 28 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
9 July 2008
Debenture
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…