Company NameLibertine London Limited
Company StatusActive
Company Number06447871
CategoryPrivate Limited Company
Incorporation Date7 December 2007(16 years, 4 months ago)
Previous NameRPM3 Beechwood Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Mark Brandis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2009(1 year, 1 month after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Western Road
Henley
Oxon
RG9 1JL
Director NameMiss Shirley Janice Buttons
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(12 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address284 Brooklands Road
Weybridge
KT13 0QX
Director NameMr William Richard Glanville Wright
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(12 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence Address52 Clare Road
Maidenhead
SL6 4DG
Director NameMr John Spencer Wood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(same day as company formation)
RoleAdvertising Director
Country of ResidenceEngland
Correspondence Address1a Southern Road
London
N2 9LH
Secretary NameJoanne Louise Mansfield Evans
NationalityBritish
StatusResigned
Appointed07 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address17 Berkeley Road
London
N8 8RU
Secretary NamePhilip Anthony Gurney Beeching
NationalityBritish
StatusResigned
Appointed08 December 2008(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 16 June 2011)
RoleCompany Director
Correspondence AddressFlat 10 Ferrymans Quay William Morris Way
London
SW6 2UT
Director NamePhilip Anthony Gurney Beeching
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 07 December 2009)
RoleCompany Director
Correspondence AddressFlat 10 Ferrymans Quay William Morris Way
London
SW6 2UT
Director NameMr Philip Anthony Gurney Beeching
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 16 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 10 Regent On The River
William Morris Way
London
SW6 2UT

Contact

Websitelibertinelondon.com

Location

Registered AddressHiggison House
381-383 City Road
London
EC1V 1NW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

250 at £1Butler Lutos Sutton Wilkinson Group LTD
25.00%
Ordinary B
250 at £1John Spencer Wood
25.00%
Ordinary A
250 at £1Mr Mark Brandis
25.00%
Ordinary A
125 at £1John Spencer Wood
12.50%
Ordinary C
125 at £1Mr Mark Brandis
12.50%
Ordinary C

Financials

Year2014
Net Worth£296,849
Cash£540,498
Current Liabilities£1,060,263

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

12 February 2020Delivered on: 13 February 2020
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Outstanding
18 September 2009Delivered 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 2009Delivered 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

Filing History

7 November 2017Accounts for a small company made up to 31 January 2017 (11 pages)
26 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 November 2016Accounts for a small company made up to 31 January 2016 (7 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
19 October 2015Director's details changed for Mr John Spencer Wood on 14 October 2015 (2 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(7 pages)
9 June 2015Accounts for a small company made up to 31 January 2015 (7 pages)
16 September 2014Accounts for a small company made up to 31 January 2014 (8 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(7 pages)
31 October 2013Accounts for a small company made up to 31 January 2013 (8 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
17 July 2013Director's details changed for Mr John Spencer Wood on 21 April 2012 (2 pages)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
6 February 2013Accounts for a small company made up to 31 January 2012 (7 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
18 January 2012Register(s) moved to registered office address (1 page)
18 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
18 January 2012Register inspection address has been changed from Medius House 2 Sheraton Street London W1F 8BH (1 page)
18 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
29 November 2011Full accounts made up to 31 January 2011 (17 pages)
8 July 2011Registered office address changed from Medius House 2 Sheraton Street London W1F 8BH on 8 July 2011 (1 page)
8 July 2011Registered office address changed from Medius House 2 Sheraton Street London W1F 8BH on 8 July 2011 (1 page)
16 June 2011Termination of appointment of Philip Beeching as a director (1 page)
16 June 2011Termination of appointment of Philip Beeching as a secretary (1 page)
25 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (8 pages)
25 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (8 pages)
1 November 2010Full accounts made up to 31 January 2010 (18 pages)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (8 pages)
6 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (8 pages)
6 January 2010Register inspection address has been changed (1 page)
5 January 2010Director's details changed for Mark Brandis on 7 December 2009 (2 pages)
5 January 2010Director's details changed for Mark Brandis on 7 December 2009 (2 pages)
5 January 2010Termination of appointment of Philip Beeching as a director (1 page)
30 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
5 October 2009Previous accounting period extended from 31 December 2008 to 31 January 2009 (3 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 March 2009Ad 30/01/09\gbp si 500@1=500\gbp ic 2/502\ (2 pages)
5 March 2009Statement of affairs (33 pages)
5 March 2009Ad 30/01/09\gbp si 498@1=498\gbp ic 502/1000\ (2 pages)
5 March 2009Statement of affairs (32 pages)
4 March 2009Director appointed mark brandis (2 pages)
4 March 2009Director appointed philip beeching (2 pages)
25 February 2009Return made up to 07/12/08; full list of members (3 pages)
23 February 2009Director appointed philip anthony gurney beeching (2 pages)
11 December 2008Appointment terminated secretary joanne mansfield evans (1 page)
11 December 2008Secretary appointed philip anthony gurney beeching (2 pages)
17 November 2008Company name changed RPM3 beechwood LIMITED\certificate issued on 17/11/08 (3 pages)
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 December 2007Memorandum and Articles of Association (13 pages)
10 December 2007Director's particulars changed (1 page)
7 December 2007Incorporation (17 pages)