Company number 04017775
Status Active
Incorporation Date 20 June 2000
Company Type Private Limited Company
Address FIFTH FLOOR, PENINSULAR HOUSE, 30-36 MONUMENT STREET, LONDON, UNITED KINGDOM, EC3R 8NB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and forty-one events have happened. The last three records are Director's details changed for Mr Maximilian Boerries Peter Biagosch on 4 November 2016; Termination of appointment of Charles Howe Marshall as a director on 31 December 2016; Appointment of Mr Gabriel Behr as a director on 30 November 2016. The most likely internet sites of LIBERTY LIVING (LIBERTY SP) LIMITED are www.libertylivinglibertysp.co.uk, and www.liberty-living-liberty-sp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Liberty Living Liberty Sp Limited is a Private Limited Company.
The company registration number is 04017775. Liberty Living Liberty Sp Limited has been working since 20 June 2000.
The present status of the company is Active. The registered address of Liberty Living Liberty Sp Limited is Fifth Floor Peninsular House 30 36 Monument Street London United Kingdom Ec3r 8nb. . CROSS, Peter Geoffrey is a Secretary of the company. BEHR, Gabriel Simon is a Director of the company. BIAGOSCH, Maximilian Boerries Peter is a Director of the company. JACKSON, Thomas Oliver is a Director of the company. KENNY, John Paul Michael is a Director of the company. Nominee Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Secretary SANDERSON, Timothy Robin Llewelyn has been resigned. Secretary BRANDEAUX ADMINISTRATORS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOTHWELL, Karen Margaret has been resigned. Director BOYLAND, Roger Michael has been resigned. Director BRADLEY, Pauline Anne has been resigned. Director CADE, Charles Edward has been resigned. Director CHADWICK, Ruth Mary has been resigned. Director CUMMINGS, Peter Joseph has been resigned. Director CURRY, Christopher Lee has been resigned. Director GILBARD, Marc Edward Charles has been resigned. Director HOLMES, James Anthony has been resigned. Director MARSHALL, Charles Howe has been resigned. Director MARSHALL, Charles Howe has been resigned. Director MCNALLY, Robert has been resigned. Director MORTIMORE, Jon William has been resigned. Director ORLANDI, Andrea Alessandro has been resigned. Director ORLANDI, Andrea Alessandro has been resigned. Nominee Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director RAYNER, Paul Adrian has been resigned. Director ROSE, Joy Arden has been resigned. Director SHANKLAND, Graeme Robert has been resigned. Director SIDWELL, Graham Robert has been resigned. Director SIDWELL, Graham Robert has been resigned. Director STANLEY, Graham Bryan has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 16 August 2000
Appointed Date: 20 June 2000
Secretary
BRANDEAUX ADMINISTRATORS LIMITED
Resigned: 05 March 2015
Appointed Date: 15 May 2006
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 June 2000
Appointed Date: 20 June 2000
Director
MCNALLY, Robert
Resigned: 05 March 2015
Appointed Date: 25 January 2010
59 years old
Nominee Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 16 August 2000
Appointed Date: 20 June 2000
Director
ROSE, Joy Arden
Resigned: 31 December 2013
Appointed Date: 08 November 2007
86 years old
LIBERTY LIVING (LIBERTY SP) LIMITED Events
20 Feb 2017
Director's details changed for Mr Maximilian Boerries Peter Biagosch on 4 November 2016
03 Jan 2017
Termination of appointment of Charles Howe Marshall as a director on 31 December 2016
30 Nov 2016
Appointment of Mr Gabriel Behr as a director on 30 November 2016
30 Nov 2016
Termination of appointment of Paul Adrian Rayner as a director on 30 November 2016
04 Nov 2016
Registered office address changed from Level 32 30 st. Mary Axe London EC3A 8BF to Fifth Floor, Peninsular House 30-36 Monument Street London EC3R 8NB on 4 November 2016
...
... and 131 more events
29 Sep 2000
Secretary resigned
29 Sep 2000
Registered office changed on 29/09/00 from: LEVEL1 exchange house primrose street, london EC2A 2HS
11 Sep 2000
Company name changed precis (1917) LIMITED\certificate issued on 12/09/00
07 Aug 2000
Secretary resigned
20 Jun 2000
Incorporation
5 March 2015
Charge code 0401 7775 0008
Delivered: 12 March 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee)
Description: 1. the freehold land being liberty severn point, cardiff…
2 November 2011
A group debenture
Delivered: 9 November 2011
Status: Satisfied
on 11 March 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
26 March 2007
Debenture
Delivered: 12 April 2007
Status: Satisfied
on 5 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
15 May 2006
Deed of accession and charge
Delivered: 26 May 2006
Status: Satisfied
on 24 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent for Thebeneficiaires
Description: Severn point north road cardiff and land at the north…
23 November 2001
Supplemental deed of charge and assignment
Delivered: 30 November 2001
Status: Satisfied
on 17 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland,as Security Trustee for the Beneficiaries
Description: Including blackweir depot,north rd,cardiff; wa 981825 and…
23 November 2001
Supplemental deed of charge and assignment
Delivered: 30 November 2001
Status: Satisfied
on 17 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland,as Subordinated Security Agent for Thebeneficiaries
Description: Including blackweir depot,north rd,cardiff; t/nos wa 981825…
18 January 2001
Guarantee & debenture
Delivered: 23 January 2001
Status: Satisfied
on 17 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
18 January 2001
Guarantee & debenture
Delivered: 23 January 2001
Status: Satisfied
on 17 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…