LIBERTY (REGENT AND TUDOR) HOLDINGS NO. 1 LIMITED
Overview
Company Name | LIBERTY (REGENT AND TUDOR) HOLDINGS NO. 1 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04659023 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LIBERTY (REGENT AND TUDOR) HOLDINGS NO. 1 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is LIBERTY (REGENT AND TUDOR) HOLDINGS NO. 1 LIMITED located?
Registered Office Address | 210-220 Regent Street Mayfair W1B 5AH London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LIBERTY (REGENT AND TUDOR) HOLDINGS NO. 1 LIMITED?
Company Name | From | Until |
---|---|---|
FINLAW 415 LIMITED | Feb 06, 2003 | Feb 06, 2003 |
What are the latest accounts for LIBERTY (REGENT AND TUDOR) HOLDINGS NO. 1 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 30, 2021 |
What are the latest filings for LIBERTY (REGENT AND TUDOR) HOLDINGS NO. 1 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jul 02, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 02, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 30, 2021 | 6 pages | AA | ||
Accounts for a dormant company made up to Feb 01, 2020 | 5 pages | AA | ||
Termination of appointment of Emilio Di Spiezio Sardo as a director on Aug 07, 2020 | 1 pages | TM01 | ||
Termination of appointment of Marco Anatriello as a director on Aug 07, 2020 | 1 pages | TM01 | ||
Termination of appointment of Marco Capello as a director on Aug 07, 2020 | 1 pages | TM01 | ||
Appointment of Mr Adil Mehboob-Khan as a director on Jul 29, 2020 | 2 pages | AP01 | ||
Appointment of Mr Robert Unsworth as a director on Jul 29, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jul 02, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Marco Capello on Oct 01, 2019 | 2 pages | CH01 | ||
Director's details changed for Emilio Di Spiezio Sardo on Oct 01, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Marco Anatriello on Oct 01, 2019 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Feb 02, 2019 | 6 pages | AA | ||
Confirmation statement made on Jul 02, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 02, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Feb 03, 2018 | 6 pages | AA | ||
Termination of appointment of Vishesh Nath Srivastava as a director on Jan 19, 2018 | 1 pages | TM01 | ||
Satisfaction of charge 046590230003 in full | 1 pages | MR04 | ||
Satisfaction of charge 046590230002 in full | 1 pages | MR04 | ||
Confirmation statement made on Nov 30, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 28, 2017 | 6 pages | AA | ||
Who are the officers of LIBERTY (REGENT AND TUDOR) HOLDINGS NO. 1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MEHBOOB-KHAN, Adil | Director | Mayfair W1B 5AH London 210-220 Regent Street | Switzerland | British | Business Executive | 244960590001 | ||||
UNSWORTH, Robert | Director | Mayfair W1B 5AH London 210-220 Regent Street | England | British | Finance Director | 250952280001 | ||||
ROBSON, Gail | Secretary | Great Portland Street W1W 5LS London 179 England | British | 100895090001 | ||||||
TIMMINS, Gail | Secretary | Mayfair W1B 5AH London 210-220 Regent Street | 204174780001 | |||||||
FILEX SERVICES LIMITED | Nominee Secretary | 179 Great Portland Street W1W 5LS London | 900020290001 | |||||||
ALLAN, Fraser Stuart | Director | Castle Farmhouse Chacombe OX17 2EN Banbury Oxfordshire | England | British | Financial Director | 64559730002 | ||||
ANATRIELLO, Marco | Director | 108-110 Jermyn Street SW1Y 6EE London Fifth Floor Eagle House England | England | Italian | None | 274094060001 | ||||
BALFOUR-LYNN, Richard Gary | Director | Connaught Square W2 2HG London 6 | United Kingdom | British | Company Director | 34251500001 | ||||
BLURTON, Andrew Francis | Director | Great Portland Street W1W 5LS London 179 England | England | British | Company Director | 53724380001 | ||||
CAPELLO, Marco | Director | 108-110 Jermyn Street SW1Y 6EE London Fifth Floor Eagle House England | United Kingdom | Italian | None | 124185830001 | ||||
DE LA BOURDONNAYE, Geoffroy | Director | Rue Pierre Le Grand 4 FOREIGN Paris 75008 France | French | Ceo | 123255050001 | |||||
DI SPIEZIO SARDO, Emilio | Director | 108-110 Jermyn Street SW1Y 6EE London Fifth Floor Eagle House England | United Kingdom | Italian | None | 127275150007 | ||||
HARRIS, Paul John | Director | Great Portland Street W1W 5LS London 179 England | British | Accountant | 131096530001 | |||||
MARDON, Crispin Paul | Director | 14 St Stephens Avenue AL3 4AD St Albans Hertfordshire | England | British | Chief Financial Officer | 52563680003 | ||||
MATHER, Nicholas Charles Holt | Director | Cutmill Bosham PO18 8PS Chichester Newells House West Sussex | United Kingdom | British | Finance Director | 135955360001 | ||||
RENWICK, Iain William | Director | 5 Queen Annes Grove Chiswick W4 1HW London | United Kingdom | British | Company Director | 61711070001 | ||||
SINGH, Jagtar | Director | West Garden Place Kendal Street W2 2AQ London 1 England | United Kingdom | British | Director | 121710890001 | ||||
SRIVASTAVA, Vishesh Nath | Director | Berkeley Street W1J 8DZ London 16 | United Kingdom | British | None | 134319470001 | ||||
FILEX NOMINEES LIMITED | Nominee Director | 179 Great Portland Street W1W 5LS London | 900020280001 |
Who are the persons with significant control of LIBERTY (REGENT AND TUDOR) HOLDINGS NO. 1 LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Liberty Zeta Limited | Nov 30, 2016 | Berkeley Street W1J 8DZ London 16 England | No | ||||
| |||||||
Natures of Control
|
Does LIBERTY (REGENT AND TUDOR) HOLDINGS NO. 1 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 26, 2016 Delivered On Aug 03, 2016 | Satisfied | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 05, 2013 Delivered On Dec 12, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of accession | Created On Oct 18, 2010 Delivered On Oct 26, 2010 | Satisfied | Amount secured All monies due or to become due from any transaction obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0