Henley
Oxon
RG9 1JL
Director Name | Miss Shirley Janice Buttons |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 284 Brooklands Road Weybridge KT13 0QX |
Director Name | Mr William Richard Glanville Wright |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Advertising Consultant |
Country of Residence | England |
Correspondence Address | 52 Clare Road Maidenhead SL6 4DG |
Director Name | Mr John Spencer Wood |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(same day as company formation) |
Role | Advertising Director |
Country of Residence | England |
Correspondence Address | 1a Southern Road London N2 9LH |
Secretary Name | Joanne Louise Mansfield Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Berkeley Road London N8 8RU |
Secretary Name | Philip Anthony Gurney Beeching |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 June 2011) |
Role | Company Director |
Correspondence Address | Flat 10 Ferrymans Quay William Morris Way London SW6 2UT |
Director Name | Philip Anthony Gurney Beeching |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(1 year after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 December 2009) |
Role | Company Director |
Correspondence Address | Flat 10 Ferrymans Quay William Morris Way London SW6 2UT |
Director Name | Mr Philip Anthony Gurney Beeching |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 10 Regent On The River William Morris Way London SW6 2UT |
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 |
250 at £1 | Butler Lutos Sutton Wilkinson Group LTD 25.00% Ordinary B |
---|---|
250 at £1 | John Spencer Wood 25.00% Ordinary A |
250 at £1 | Mr Mark Brandis 25.00% Ordinary A |
125 at £1 | John Spencer Wood 12.50% Ordinary C |
125 at £1 | Mr Mark Brandis 12.50% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £296,849 |
Cash | £540,498 |
Current Liabilities | £1,060,263 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 March 2024 (1 month ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
12 February 2020 | Delivered on: 13 February 2020 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Outstanding |
---|---|
18 September 2009 | Delivered on: 30 September 2009 Persons entitled: Bnp Paribas Jersey Trust Corporation Limited and Anley Trustees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £109,566.40 and vat, the amount standing to the credit of a separate deposit account, see image for full details. Outstanding |
29 May 2009 | Delivered on: 1 June 2009 Persons entitled: Coutts & Co Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 November 2017 | Accounts for a small company made up to 31 January 2017 (11 pages) |
---|---|
26 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 November 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
19 October 2015 | Director's details changed for Mr John Spencer Wood on 14 October 2015 (2 pages) |
15 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
9 June 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
16 September 2014 | Accounts for a small company made up to 31 January 2014 (8 pages) |
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
31 October 2013 | Accounts for a small company made up to 31 January 2013 (8 pages) |
17 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
17 July 2013 | Director's details changed for Mr John Spencer Wood on 21 April 2012 (2 pages) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2013 | Accounts for a small company made up to 31 January 2012 (7 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Register(s) moved to registered office address (1 page) |
18 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (7 pages) |
18 January 2012 | Register inspection address has been changed from Medius House 2 Sheraton Street London W1F 8BH (1 page) |
18 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (7 pages) |
29 November 2011 | Full accounts made up to 31 January 2011 (17 pages) |
8 July 2011 | Registered office address changed from Medius House 2 Sheraton Street London W1F 8BH on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from Medius House 2 Sheraton Street London W1F 8BH on 8 July 2011 (1 page) |
16 June 2011 | Termination of appointment of Philip Beeching as a director (1 page) |
16 June 2011 | Termination of appointment of Philip Beeching as a secretary (1 page) |
25 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (8 pages) |
25 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (8 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (18 pages) |
6 January 2010 | Register(s) moved to registered inspection location (1 page) |
6 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (8 pages) |
6 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (8 pages) |
6 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Director's details changed for Mark Brandis on 7 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mark Brandis on 7 December 2009 (2 pages) |
5 January 2010 | Termination of appointment of Philip Beeching as a director (1 page) |
30 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
5 October 2009 | Previous accounting period extended from 31 December 2008 to 31 January 2009 (3 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 March 2009 | Ad 30/01/09\gbp si 500@1=500\gbp ic 2/502\ (2 pages) |
5 March 2009 | Statement of affairs (33 pages) |
5 March 2009 | Ad 30/01/09\gbp si 498@1=498\gbp ic 502/1000\ (2 pages) |
5 March 2009 | Statement of affairs (32 pages) |
4 March 2009 | Director appointed mark brandis (2 pages) |
4 March 2009 | Director appointed philip beeching (2 pages) |
25 February 2009 | Return made up to 07/12/08; full list of members (3 pages) |
23 February 2009 | Director appointed philip anthony gurney beeching (2 pages) |
11 December 2008 | Appointment terminated secretary joanne mansfield evans (1 page) |
11 December 2008 | Secretary appointed philip anthony gurney beeching (2 pages) |
17 November 2008 | Company name changed RPM3 beechwood LIMITED\certificate issued on 17/11/08 (3 pages) |
6 June 2008 | Resolutions
|
13 December 2007 | Memorandum and Articles of Association (13 pages) |
10 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Incorporation (17 pages) |