About

Registered Number: 04659023
Date of Incorporation: 06/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: 210-220 Regent Street Mayfair, London, W1B 5AH

 

Founded in 2003, Liberty (Regent & Tudor) Holdings No. 1 Ltd are based in London, it's status at Companies House is "Active". We don't know the number of employees at this business. The organisation has one director listed as Timmins, Gail.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TIMMINS, Gail 10 December 2015 07 September 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 August 2020
TM01 - Termination of appointment of director 10 August 2020
TM01 - Termination of appointment of director 10 August 2020
AP01 - Appointment of director 10 August 2020
AP01 - Appointment of director 10 August 2020
CS01 - N/A 05 August 2020
CH01 - Change of particulars for director 20 March 2020
CH01 - Change of particulars for director 20 March 2020
CH01 - Change of particulars for director 20 March 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 16 July 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 29 October 2018
TM01 - Termination of appointment of director 05 April 2018
MR04 - N/A 15 February 2018
MR04 - N/A 15 February 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 25 October 2017
TM02 - Termination of appointment of secretary 16 December 2016
CS01 - N/A 14 December 2016
TM02 - Termination of appointment of secretary 13 December 2016
AA - Annual Accounts 28 October 2016
MR01 - N/A 03 August 2016
AP03 - Appointment of secretary 13 January 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 17 December 2014
TM02 - Termination of appointment of secretary 17 December 2014
AD01 - Change of registered office address 11 November 2014
AA - Annual Accounts 14 July 2014
TM01 - Termination of appointment of director 27 January 2014
AR01 - Annual Return 18 December 2013
MR01 - N/A 12 December 2013
RESOLUTIONS - N/A 11 December 2013
MR04 - N/A 11 December 2013
AA - Annual Accounts 28 October 2013
AUD - Auditor's letter of resignation 08 July 2013
AR01 - Annual Return 19 December 2012
AA01 - Change of accounting reference date 19 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 07 December 2011
CH01 - Change of particulars for director 28 November 2011
RESOLUTIONS - N/A 17 November 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 05 January 2011
RESOLUTIONS - N/A 29 December 2010
RESOLUTIONS - N/A 29 December 2010
TM02 - Termination of appointment of secretary 07 December 2010
MG01 - Particulars of a mortgage or charge 26 October 2010
RESOLUTIONS - N/A 25 October 2010
AA - Annual Accounts 29 September 2010
AP01 - Appointment of director 14 September 2010
AP01 - Appointment of director 14 September 2010
AP01 - Appointment of director 14 September 2010
AP01 - Appointment of director 14 September 2010
TM01 - Termination of appointment of director 14 September 2010
TM01 - Termination of appointment of director 14 September 2010
TM01 - Termination of appointment of director 25 August 2010
TM01 - Termination of appointment of director 02 February 2010
TM01 - Termination of appointment of director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 29 October 2009
CH03 - Change of particulars for secretary 21 October 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 21 July 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 15 October 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
363a - Annual Return 04 January 2007
225 - Change of Accounting Reference Date 31 July 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
363a - Annual Return 15 December 2005
RESOLUTIONS - N/A 01 December 2005
RESOLUTIONS - N/A 01 December 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 December 2005
AA - Annual Accounts 29 November 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 05 January 2005
363s - Annual Return 14 December 2004
288c - Notice of change of directors or secretaries or in their particulars 17 November 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288c - Notice of change of directors or secretaries or in their particulars 21 September 2004
363a - Annual Return 17 February 2004
MEM/ARTS - N/A 16 February 2004
SA - Shares agreement 29 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2004
SA - Shares agreement 29 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2004
RESOLUTIONS - N/A 10 January 2004
RESOLUTIONS - N/A 10 January 2004
RESOLUTIONS - N/A 10 January 2004
123 - Notice of increase in nominal capital 10 January 2004
225 - Change of Accounting Reference Date 28 October 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
288b - Notice of resignation of directors or secretaries 28 June 2003
CERTNM - Change of name certificate 16 June 2003
NEWINC - New incorporation documents 06 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 July 2016 Fully Satisfied

N/A

A registered charge 05 December 2013 Fully Satisfied

N/A

A deed of accession 18 October 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.