FACES IN FOCUS
TEENAGE INFORMATION NETWORK

Hellopages » Greater London » Southwark » SE1 6AQ

Company number 03303830
Status Active
Incorporation Date 17 January 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 102 HARPER ROAD, LONDON, SE1 6AQ
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Sophie Armour as a director on 8 July 2016. The most likely internet sites of FACES IN FOCUS are www.facesin.co.uk, and www.faces-in.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Faces in Focus is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03303830. Faces in Focus has been working since 17 January 1997. The present status of the company is Active. The registered address of Faces in Focus is 102 Harper Road London Se1 6aq. The company`s financial liabilities are £20.3k. It is £9.44k against last year. And the total assets are £0.51k, which is £-0.36k against last year. OLAFARE, Kemi is a Director of the company. PELAGE, Gillian Suzanne is a Director of the company. RICE, Andrew is a Director of the company. Secretary BROWN, Christine Ann has been resigned. Secretary MEDHURST, Thomas Leslie has been resigned. Secretary SMART, Cynthia has been resigned. Secretary SMART, Cynthia has been resigned. Secretary THOMAS, Wayne has been resigned. Director ARMOUR, Sophie has been resigned. Director BARYEH, Maame Werekowaa has been resigned. Director BROWN, Christine Ann has been resigned. Director BUSTTIL, Godwin John Antoine has been resigned. Director CARLILE, Anna has been resigned. Director CHUDASAMA, Reena has been resigned. Director CRAWFORD, Tanya, Doctor has been resigned. Director FEKA, Robin Ese has been resigned. Director GIBSON, Miles has been resigned. Director GRAY, Michael has been resigned. Director JOHNSON, Ruth has been resigned. Director KITSON, Sharon Amelia has been resigned. Director MCDONALD, Patricia has been resigned. Director MCMILLAN, Elizabeth has been resigned. Director MEDHURST, Thomas Leslie has been resigned. Director NG, Eng Han has been resigned. Director PACKER, Mary has been resigned. Director PENKOVA, Iglika Petrova has been resigned. Director PRICE, Katrina has been resigned. Director RICHARDS, Christine Beatrice has been resigned. Director SAHADEVAN, Balakumaran has been resigned. Director SMART, Cynthia has been resigned. Director SMITH, Colin has been resigned. Director THOMAS, Wayne has been resigned. Director WILKINSON, Heena Chudasama has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


faces in Key Finiance

LIABILITIES £20.3k
+87%
CASH n/a
TOTAL ASSETS £0.51k
-42%
All Financial Figures

Current Directors

Director
OLAFARE, Kemi
Appointed Date: 25 April 2013
45 years old

Director
PELAGE, Gillian Suzanne
Appointed Date: 01 June 2016
56 years old

Director
RICE, Andrew
Appointed Date: 10 May 2012
69 years old

Resigned Directors

Secretary
BROWN, Christine Ann
Resigned: 06 September 2007
Appointed Date: 15 January 2004

Secretary
MEDHURST, Thomas Leslie
Resigned: 01 December 1998
Appointed Date: 01 July 1997

Secretary
SMART, Cynthia
Resigned: 15 January 2004
Appointed Date: 01 December 1998

Secretary
SMART, Cynthia
Resigned: 09 March 1998
Appointed Date: 09 March 1998

Secretary
THOMAS, Wayne
Resigned: 28 June 1997
Appointed Date: 17 January 1997

Director
ARMOUR, Sophie
Resigned: 08 July 2016
Appointed Date: 25 April 2013
37 years old

Director
BARYEH, Maame Werekowaa
Resigned: 12 March 2011
Appointed Date: 14 January 2008
42 years old

Director
BROWN, Christine Ann
Resigned: 04 March 2010
Appointed Date: 11 April 2002
72 years old

Director
BUSTTIL, Godwin John Antoine
Resigned: 17 November 2010
Appointed Date: 29 April 2010
55 years old

Director
CARLILE, Anna
Resigned: 08 September 1999
Appointed Date: 01 December 1998
52 years old

Director
CHUDASAMA, Reena
Resigned: 21 February 2013
Appointed Date: 29 April 2010
44 years old

Director
CRAWFORD, Tanya, Doctor
Resigned: 07 September 2000
Appointed Date: 10 November 1999
57 years old

Director
FEKA, Robin Ese
Resigned: 01 July 1997
Appointed Date: 17 January 1997
65 years old

Director
GIBSON, Miles
Resigned: 22 March 2011
Appointed Date: 24 January 2008
57 years old

Director
GRAY, Michael
Resigned: 30 June 2015
Appointed Date: 10 May 2012
41 years old

Director
JOHNSON, Ruth
Resigned: 25 November 2004
Appointed Date: 17 January 2003
52 years old

Director
KITSON, Sharon Amelia
Resigned: 06 September 2007
Appointed Date: 01 December 1998
64 years old

Director
MCDONALD, Patricia
Resigned: 08 June 2000
Appointed Date: 10 November 1999
53 years old

Director
MCMILLAN, Elizabeth
Resigned: 30 June 2015
Appointed Date: 10 May 2012
43 years old

Director
MEDHURST, Thomas Leslie
Resigned: 01 December 1998
Appointed Date: 01 July 1997
63 years old

Director
NG, Eng Han
Resigned: 12 April 2012
Appointed Date: 20 September 2011
39 years old

Director
PACKER, Mary
Resigned: 15 January 2004
Appointed Date: 10 November 1999
76 years old

Director
PENKOVA, Iglika Petrova
Resigned: 31 March 2015
Appointed Date: 29 April 2010
41 years old

Director
PRICE, Katrina
Resigned: 30 June 2015
Appointed Date: 10 May 2012
42 years old

Director
RICHARDS, Christine Beatrice
Resigned: 09 October 1999
Appointed Date: 01 July 1997
77 years old

Director
SAHADEVAN, Balakumaran
Resigned: 01 December 1998
Appointed Date: 17 January 1997
57 years old

Director
SMART, Cynthia
Resigned: 25 April 2013
Appointed Date: 17 January 1997
64 years old

Director
SMITH, Colin
Resigned: 20 December 2007
Appointed Date: 13 October 1999
74 years old

Director
THOMAS, Wayne
Resigned: 28 June 1997
Appointed Date: 17 January 1997
78 years old

Director
WILKINSON, Heena Chudasama
Resigned: 07 September 2010
Appointed Date: 18 December 2008
43 years old

Persons With Significant Control

Miss Kemi Olafare
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

FACES IN FOCUS Events

30 Dec 2016
Confirmation statement made on 22 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Termination of appointment of Sophie Armour as a director on 8 July 2016
04 Jul 2016
Total exemption full accounts made up to 31 March 2015
04 Jul 2016
Appointment of Ms Gillian Suzanne Pelage as a director on 1 June 2016
...
... and 95 more events
28 Aug 1997
Secretary resigned;director resigned
28 Jul 1997
Director resigned
28 Jul 1997
New secretary appointed;new director appointed
25 Jul 1997
Accounting reference date extended from 31/01/98 to 31/03/98
17 Jan 1997
Incorporation