Company number 05758084
Status Active
Incorporation Date 27 March 2006
Company Type Private Limited Company
Address 210-220 REGENT STREET, MAYFAIR, LONDON, W1B 5AH
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods, 47510 - Retail sale of textiles in specialised stores
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Termination of appointment of Gail Timmins as a secretary on 7 December 2016; Confirmation statement made on 30 November 2016 with updates; Termination of appointment of Gail Timmins as a secretary on 7 December 2016. The most likely internet sites of LIBERTY OF LONDON LIMITED are www.libertyoflondon.co.uk, and www.liberty-of-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Liberty of London Limited is a Private Limited Company.
The company registration number is 05758084. Liberty of London Limited has been working since 27 March 2006.
The present status of the company is Active. The registered address of Liberty of London Limited is 210 220 Regent Street Mayfair London W1b 5ah. . ANATRIELLO, Marco is a Director of the company. CAPELLO, Marco is a Director of the company. DI SPIEZIO SARDO, Emilio is a Director of the company. SRIVASTAVA, Vishesh Nath is a Director of the company. Secretary ROBSON, Gail has been resigned. Secretary TIMMINS, Gail has been resigned. Secretary FILEX SERVICES LIMITED has been resigned. Director BALFOUR-LYNN, Richard Gary has been resigned. Director BLURTON, Andrew Francis has been resigned. Director DE LA BOURDONNAYE, Geoffroy has been resigned. Director HARRIS, Paul John has been resigned. Director MARDON, Crispin Paul has been resigned. Director RENWICK, Iain William has been resigned. Director SINGH, Jagtar has been resigned. Director FILEX NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".
Current Directors
Resigned Directors
Secretary
ROBSON, Gail
Resigned: 14 September 2010
Appointed Date: 24 May 2006
Secretary
TIMMINS, Gail
Resigned: 07 December 2016
Appointed Date: 10 December 2015
Secretary
FILEX SERVICES LIMITED
Resigned: 20 November 2014
Appointed Date: 27 March 2006
Director
HARRIS, Paul John
Resigned: 19 December 2013
Appointed Date: 13 May 2008
56 years old
Director
SINGH, Jagtar
Resigned: 06 September 2010
Appointed Date: 24 May 2006
67 years old
Director
FILEX NOMINEES LIMITED
Resigned: 24 May 2006
Appointed Date: 27 March 2006
Persons With Significant Control
Liberty Zeta Limited
Notified on: 30 November 2016
Nature of control: Has significant influence or control
LIBERTY OF LONDON LIMITED Events
16 Dec 2016
Termination of appointment of Gail Timmins as a secretary on 7 December 2016
14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
13 Dec 2016
Termination of appointment of Gail Timmins as a secretary on 7 December 2016
18 Oct 2016
Full accounts made up to 30 January 2016
03 Aug 2016
Registration of charge 057580840004, created on 26 July 2016
...
... and 61 more events
04 Jul 2006
Memorandum and Articles of Association
26 Jun 2006
New director appointed
26 Jun 2006
New director appointed
02 Jun 2006
Company name changed finlaw 526 LIMITED\certificate issued on 02/06/06
27 Mar 2006
Incorporation
26 July 2016
Charge code 0575 8084 0004
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee for the Secured Parties (as Defined in the Instrument))
Description: N/A…
5 December 2013
Charge code 0575 8084 0003
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Notification of addition to or amendment of charge…
18 October 2010
A deed of accession
Delivered: 26 October 2010
Status: Satisfied
on 11 December 2013
Persons entitled: Ares Capital Europe Limited
Description: Fixed and floating charge over the undertaking and all…
12 November 2007
Debenture
Delivered: 21 November 2007
Status: Satisfied
on 13 October 2010
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…