London
EC1V 1NW
Director Name | Carol. Ann Wood |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 August 2004) |
Role | Housewife |
Correspondence Address | 25 Cheverton Road London N19 3BB |
Secretary Name | Joanne Louise Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 August 2004) |
Role | Company Director |
Correspondence Address | 12 Gough Square London EC4A 3DW |
Director Name | Mr Philip Anthony Gurney Beeching |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(1 year after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 10 Regent On The River William Morris Way London SW6 2UT |
Secretary Name | Mr John Spencer Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(1 year after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cheverton Road London N19 3BB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | libertinelondon.com |
---|
Registered Address | Higgison House 381-383 City Road London EC1V 1NW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
10k at £1 | Libertine London LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
26 June 2007 | Delivered on: 28 June 2007 Persons entitled: Coutts & Company Classification: Mortgage 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. See the mortgage charge document for full details. Outstanding |
---|
30 October 2017 | Accounts for a dormant company made up to 31 January 2017 (8 pages) |
---|---|
22 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
18 October 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
24 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
20 October 2015 | Director's details changed for Mr John Spencer Wood on 14 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr John Spencer Wood on 14 October 2015 (2 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
19 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
16 September 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
11 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
31 October 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
12 August 2013 | Director's details changed for Mr John Spencer Wood on 21 April 2012 (2 pages) |
12 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
7 August 2013 | Termination of appointment of John Wood as a secretary (1 page) |
25 February 2013 | Termination of appointment of Philip Beeching as a director (1 page) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | Registered office address changed from 12 D'arblay Street London W1F 8DU United Kingdom on 14 August 2012 (1 page) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 September 2011 | Registered office address changed from Medius House 2 Sheraton Street London W1F 8BH on 27 September 2011 (1 page) |
27 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
5 October 2009 | Previous accounting period extended from 31 December 2008 to 31 January 2009 (3 pages) |
11 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
14 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
7 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Location of register of members (1 page) |
24 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Location of register of members (1 page) |
22 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
30 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
20 October 2005 | Return made up to 07/08/05; full list of members
|
18 October 2005 | Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page) |
18 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
26 April 2005 | Resolutions
|
31 March 2005 | Return made up to 07/08/04; full list of members (6 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | Registered office changed on 08/09/04 from: 12 gough square london EC4A 3DW (1 page) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | New secretary appointed;new director appointed (2 pages) |
8 September 2004 | Ad 26/08/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
8 September 2004 | Director resigned (1 page) |
24 September 2003 | Resolutions
|
24 September 2003 | £ nc 1000/10000 17/09/03 (1 page) |
24 September 2003 | Memorandum and Articles of Association (9 pages) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | New secretary appointed (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | New director appointed (1 page) |
7 August 2003 | Incorporation (17 pages) |