London
W1B 5AH
Director Name | Mr Robert Unsworth |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2018(116 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 210-220 Regent Street Mayfair London W1B 5AH |
Director Name | John Spencer Laflin |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 1996) |
Role | Merchant |
Correspondence Address | 1 Doria Road London SW6 4UF |
Director Name | Mr Edward Anthony Blackmore |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 May 1997) |
Role | Solicitor |
Correspondence Address | Manor Farm House Little Ouseburn York Yorkshire YO26 9TD |
Secretary Name | Mr Arthur John Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove House Stoke St Mary Taunton Somerset TA3 5BX |
Director Name | Lady Eveline Virginia Duff Gordon |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(91 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 January 1998) |
Role | Political Lobbyist |
Correspondence Address | 27 Cathcart Road London SW10 9JG |
Director Name | Patrick George Austen |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(91 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 14 Chantry View Road Guildford Surrey GU1 3XR |
Director Name | Denis Patrick Cassidy |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(93 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Ashburnham Close East Finchley London N2 0NH |
Director Name | Andrew John Garety |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(94 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 January 1998) |
Role | Finance Director |
Correspondence Address | Churchlands Church Street Hargrave Northamptonshire NN9 6BW |
Secretary Name | Andrew John Garety |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(95 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 December 1997) |
Role | Company Director |
Correspondence Address | Churchlands Church Street Hargrave Northamptonshire NN9 6BW |
Director Name | Odile Lesley Griffith |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(96 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 July 2000) |
Role | Company Director |
Correspondence Address | 22 Wilton Place Belgravia London SW1X 8RL |
Secretary Name | Francis Charles Stuart Copeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(96 years after company formation) |
Appointment Duration | 4 weeks (resigned 13 January 1998) |
Role | Company Director |
Correspondence Address | 29 West House Court Broken Cross Macclesfield Cheshire SK10 3NZ |
Director Name | Philip Bowman |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 January 1998(96 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 July 2000) |
Role | Company Director |
Correspondence Address | 36 Woodside Crescent Toorak 3142 |
Secretary Name | Odile Lesley Griffith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(96 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 September 1998) |
Role | Company Director |
Correspondence Address | 22 Wilton Place Belgravia London SW1X 8RL |
Director Name | Mr David Malpas |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(96 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 July 2000) |
Role | Company Director |
Correspondence Address | Holborn Farm House Therfield Royston Herts SG8 9RH |
Director Name | Victor Woolf Benjamin |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(96 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 July 2000) |
Role | Solicitor |
Correspondence Address | 14 Woronzow Road St Johns Wood London NW8 6QE |
Director Name | Michele Anne Jobling |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(96 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 September 2000) |
Role | Managing Director |
Correspondence Address | Sentry Hill Frensham Farnham Surrey GU10 3DT |
Secretary Name | Mr Brian Geoffrey Muirhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(96 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxley House High Street Great Rollright Oxfordshire OX7 5RH |
Director Name | Richard Gary Balfour-Lynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(98 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 06 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Connaught Square London W2 2HG |
Director Name | Mr John William Harrison |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(98 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 06 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Clifton Hill London NW8 0JR |
Director Name | Andrew Francis Blurton |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(98 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Cedar House Guildford Road Cranleigh Surrey GU6 8LT |
Director Name | Mr Michael Albert Bibring |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(98 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 July 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD23 1JG |
Director Name | Fiona Mary Harrison |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(99 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 July 2002) |
Role | Company Director |
Correspondence Address | 15 Bishops Court Bishops Bridge Road London W2 6BE |
Director Name | John Adrian Ball |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(100 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 June 2003) |
Role | Retail Managing Director Chief |
Correspondence Address | Workman Cottage Mackney Lane Brightwell-Cum-Ssotwel Wallingford Oxon OX10 0SQ |
Director Name | Jane Alexandra Davies |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(102 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2007) |
Role | Buying And Merchandising Dir |
Correspondence Address | 21 Priory Road London W4 5JA |
Director Name | Fraser Stuart Allan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(102 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Castle Farmhouse Chacombe Banbury Oxfordshire OX17 2EN |
Director Name | Mr Michael Albert Bibring |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(103 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 September 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD23 1JG |
Director Name | Geoffroy De La Bourdonnaye |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2007(105 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 June 2010) |
Role | CEO |
Correspondence Address | Rue Pierre Le Grand 4 Paris 75008 Foreign |
Director Name | Paul John Harris |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(106 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 December 2013) |
Role | Accountant |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Mr Marco Anatriello |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 September 2010(108 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, Eagle House 108-110 Jermyn Street London SW1Y 6EE |
Director Name | Mr Marco Capello |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 September 2010(108 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Eagle House 108-110 Jermyn Street London SW1Y 6EE |
Director Name | Mr Emilio Di Spiezio Sardo |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 September 2010(108 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Eagle Hosue 108-110 Jermyn Street London SW1Y 6EE |
Secretary Name | Mrs Gail Timmins |
---|---|
Status | Resigned |
Appointed | 10 December 2015(114 years after company formation) |
Appointment Duration | 9 months (resigned 07 September 2016) |
Role | Company Director |
Correspondence Address | 210-220 Regent Street Mayfair London W1B 5AH |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(98 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 20 November 2014) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Website | liberty.co.uk |
---|---|
Telephone | 020 77341234 |
Telephone region | London |
Registered Address | 210-220 Regent Street Mayfair London W1B 5AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
102.7m at £0.2 | Liberty LTD 96.39% Ordinary |
---|---|
703.7k at £1 | Liberty LTD 2.64% Preference |
199.7k at £1 | Investment Company PLC 0.75% Preference |
36.3k at £1 | Pershing Nominees LTD A/c Puclt 0.14% Preference |
10.5k at £1 | Peter Stanley Allen 0.04% Preference |
4.5k at £1 | Pershing Nominees LTD A/c Bfpep 0.02% Preference |
3.4k at £1 | Edward Anthony Blackmore A/c A & Richard Harold Timothy Blackmore 0.01% Preference |
15 at £1 | Anthony John Wayland 0.00% Preference |
286 at £1 | Brian Charles Smith 0.00% Preference |
1 at £1 | Brian Scarlin Bashall 0.00% Preference |
146 at £1 | Charles Edward Stewart Liberty 0.00% Preference |
45 at £1 | Constance Lucy Nell Stewart Liberty 0.00% Preference |
37 at £1 | Constance Patricia Turner 0.00% Preference |
1 at £1 | Datastream International LTD 0.00% Preference |
1 at £1 | David Strecker 0.00% Preference |
286 at £1 | Dennis Harold Winston Lyne 0.00% Preference |
7 at £1 | Derek William Allen 0.00% Preference |
115 at £1 | Doreen Margaret Wilkins 0.00% Preference |
342 at £1 | Doris Joan Green 0.00% Preference |
55 at £1 | Dr James Bernard Tatchell 0.00% Preference |
105 at £1 | Elsie Peggie Stenner 0.00% Preference |
52 at £1 | Emma Katherine Joan Stewart Liberty 0.00% Preference |
177 at £1 | Eva Jiranek 0.00% Preference |
86 at £1 | Executors Of Beatrice Catherine Rogers 0.00% Preference |
577 at £1 | Executors Of Edgar Banting 0.00% Preference |
75 at £1 | Executors Of Rosina Florence Rowell & Executors Of Leonard Charles Rowell 0.00% Preference |
7 at £1 | Hugo Clifford Holmes 0.00% Preference |
150 at £1 | Ian William Purnell 0.00% Preference |
1 at £1 | Jack Rose 0.00% Preference |
7 at £1 | Jm Finn Nominees LTD 0.00% Preference |
577 at £1 | Joyce Alder Burrows 0.00% Preference |
15 at £1 | Lewin Ralph Allen 0.00% Preference |
15 at £1 | Mark Lindsay Hudson 0.00% Preference |
150 at £1 | Mrs Juliet Caroline Smith 0.00% Preference |
600 at £1 | Philip Bernard Wiener 0.00% Preference |
42 at £1 | Renee Ethel Porter 0.00% Preference |
365 at £1 | Richard Mark Stiles 0.00% Preference |
7 at £1 | Thomas Aug Pederson 0.00% Preference |
Year | 2014 |
---|---|
Turnover | £71,151,000 |
Gross Profit | £35,573,000 |
Net Worth | £23,944,000 |
Cash | £7,857,000 |
Current Liabilities | £31,627,000 |
Latest Accounts | 28 January 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 30 November 2022 (1 year ago) |
---|---|
Next Return Due | 14 December 2023 (1 week, 6 days from now) |
12 November 2007 | Delivered on: 21 November 2007 Satisfied on: 13 October 2010 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book debts uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
1 July 2005 | Delivered on: 18 July 2005 Satisfied on: 27 February 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company formerly known as liberty PLC and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 August 2002 | Delivered on: 14 August 2002 Satisfied on: 18 May 2004 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee in its capacity as trustee for the security beneficiaries (the "security trustee") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 May 2002 | Delivered on: 10 June 2002 Satisfied on: 25 June 2005 Persons entitled: Barclays Bank PLC Classification: Subordination agreement Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any amounts held on trust for the agent towards the payment of all the senior liabilities. See the mortgage charge document for full details. Fully Satisfied |
30 May 2002 | Delivered on: 6 June 2002 Satisfied on: 25 June 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All obligations and liabilities whatsoever due or to become due from each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right,title and interest in and to all agreements,contracts,deeds,licences,undertakings,guarantees,etc and all rental income and disposal proceeds,insurance policies; floating charge over all undertaking and assets. See the mortgage charge document for full details. Fully Satisfied |
9 March 2001 | Delivered on: 22 March 2001 Satisfied on: 25 June 2005 Persons entitled: Barclays Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 July 1999 | Delivered on: 19 July 1999 Satisfied on: 25 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The mtudor building great marlborough street london borough of city of westminster t/n 263163. Fully Satisfied |
8 April 1998 | Delivered on: 22 April 1998 Satisfied on: 25 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 208 and liberty house 210-222 (evens)_ regent street london borough of city of westminster t/n NGL447197. Fully Satisfied |
18 October 2010 | Delivered on: 26 October 2010 Satisfied on: 11 December 2013 Persons entitled: Ares Capital Europe Limited Classification: Deed of accession Secured details: 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. 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. Fully Satisfied |
16 September 1996 | Delivered on: 18 September 1996 Satisfied on: 27 February 2010 Persons entitled: Atlantic Venture Investments Limited Classification: Rent deposit deed Secured details: £65,000 due or to become due from the company and ryohin keikaku co. LTD to the chargee. Particulars: The deposit of £65,000 together with interest. Fully Satisfied |
3 July 2023 | Delivered on: 4 July 2023 Persons entitled: Ares Management Limited as Security Agent Classification: A registered charge Particulars: Lasenby house, 9-14 little marlborough street with title number NGL932964 and NGL929365 and a number of trade marks, domain names and designs. For more details of land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
24 February 2023 | Delivered on: 9 March 2023 Persons entitled: Andrew Blurton Anthony Salem Norman Cardigan Robert Unsworth Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all the chargor's rights in any land, equipment (which is defined to include vehicles, which would include ships and aircraft) and intellectual property, including specifically the registered land at lasenby house, 9-14 little marlborough street and 32 kingly street, london W1 (title numbers: NGL929365 and NGL932964) as specified in schedule 1, part 1, part a of the schedule to the instrument and the registered trade marks specified in schedule 4, part 1, part a of the schedule to the instrument, including tm number: 2420433 (mark text: liberty of london). See the instrument for more details. Outstanding |
30 September 2022 | Delivered on: 6 October 2022 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Lasenby house, 9-14 little marlborough street with title number NGL929365 and a number of trade marks, domain names and designs. For more details of land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
30 September 2022 | Delivered on: 3 October 2022 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Lasenby house, 9-14 little marlborough street with title number NGL929365 and a number of trade marks, domain names and designs. For more details of land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
1 April 2021 | Delivered on: 6 April 2021 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Registered land with title numbers NGL929365 and NGL932964 and a number of trade marks and designs. For more details, please refer to the instrument. Outstanding |
26 February 2021 | Delivered on: 4 March 2021 Persons entitled: Andrew Blurton Anthony Salem Norman Cardigan Robert Unsworth Andrew Blurton Anthony Salem Norman Cardigan Robert Unsworth Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over the chargor's rights in (among other things) vehicles, land and intellectual property, including specifically the property at lasenby house, 9-14 little marlborough street and 32 kingly street, london W1 with title numbers NGL929365 and NGL932964 and the united kingdom trade marks with numbers 725765 and 1102128. see the instrument for further details. Outstanding |
2 July 2020 | Delivered on: 14 July 2020 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Registered land with title numbers NGL929365 and. NGL932964 and a number of domain names. For more details, please refer to the instrument. Outstanding |
31 January 2018 | Delivered on: 13 February 2018 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Registered land with title numbers NGL929365 and NGL932964 and a number of trade marks, domain names and designs. For more details, please refer to the instrument. Outstanding |
24 July 2017 | Delivered on: 1 August 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: All of the company's present and future right, title and interest in and to the assets referred to in clause 4 of the instrument which are at any time owned by it, or in which from time to time has an interest including lasenby house, 9-14 little marlborough street and 32 kingly street, london W1 and any other real property, relevant contracts and insurances further detailed in schedule 2 of the instrument. Outstanding |
26 July 2016 | Delivered on: 3 August 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: The property known as lasenby house, 9-14 little marlborough street and 32 kingly street, london W1 under title numbers NGL929365 and NGL932964; the intellectual property registered under trademark numbers 2296020 and 2296021; the domain names liberty-of-london.com.ru and liberty-of-london.com.tr and any other property described in schedule 2 to the instrument against the name of the company as being charged by the company. Outstanding |
5 December 2013 | Delivered on: 12 December 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Lasenby house, 9-14 little marlborough street and 32 kingly street, london t/no NGL929365 and NGL932964. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge. Outstanding |
13 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
---|---|
25 October 2017 | Full accounts made up to 28 January 2017 (33 pages) |
1 August 2017 | Registration of charge 000423420013, created on 24 July 2017 (87 pages) |
16 December 2016 | Termination of appointment of Gail Timmins as a secretary on 7 September 2016 (2 pages) |
14 December 2016 | Termination of appointment of Gail Timmins as a secretary on 7 September 2016 (1 page) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
18 October 2016 | Full accounts made up to 30 January 2016 (32 pages) |
3 August 2016 | Registration of charge 000423420012, created on 26 July 2016 (95 pages) |
13 January 2016 | Appointment of Mrs Gail Timmins as a secretary on 10 December 2015 (2 pages) |
22 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
30 November 2015 | Auditor's resignation (1 page) |
8 July 2015 | Full accounts made up to 31 January 2015 (27 pages) |
19 December 2014 | Termination of appointment of Filex Services Limited as a secretary on 20 November 2014 (1 page) |
19 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
11 November 2014 | Registered office address changed from 179 Great Portland Street London W1W 5LS to 210-220 Regent Street Mayfair London W1B 5AH on 11 November 2014 (1 page) |
14 July 2014 | Full accounts made up to 1 February 2014 (26 pages) |
14 July 2014 | Full accounts made up to 1 February 2014 (26 pages) |
6 January 2014 | Termination of appointment of Paul Harris as a director (2 pages) |
23 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
12 December 2013 | Registration of charge 000423420011 (63 pages) |
11 December 2013 | Satisfaction of charge 10 in full (4 pages) |
28 October 2013 | Full accounts made up to 2 February 2013 (27 pages) |
28 October 2013 | Full accounts made up to 2 February 2013 (27 pages) |
17 May 2013 | Section 519 (2 pages) |
19 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (11 pages) |
19 December 2012 | Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page) |
5 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2011 (24 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (28 pages) |
10 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders
|
1 December 2011 | Director's details changed for Mr Marco Anatriello on 21 November 2011 (3 pages) |
17 November 2011 | Resolutions
|
5 October 2011 | Full accounts made up to 31 December 2010 (31 pages) |
12 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (9 pages) |
4 January 2011 | Director's details changed for Paul John Harris on 30 November 2010 (2 pages) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 10 (12 pages) |
25 October 2010 | Resolutions
|
25 October 2010 | Statement of capital following an allotment of shares on 13 October 2010
|
20 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 October 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 October 2010 | Resolutions
|
6 October 2010 | Re-registration of Memorandum and Articles (31 pages) |
6 October 2010 | Re-registration from a public company to a private limited company (2 pages) |
14 September 2010 | Appointment of Marco Anatriello as a director (3 pages) |
14 September 2010 | Appointment of Emilio Di Spiezio Sardo as a director (3 pages) |
14 September 2010 | Appointment of Vishesh Nath Srivastava as a director (3 pages) |
14 September 2010 | Termination of appointment of John Harrison as a director (2 pages) |
14 September 2010 | Termination of appointment of Jagtar Singh as a director (2 pages) |
14 September 2010 | Termination of appointment of Brian Myerson as a director (2 pages) |
14 September 2010 | Appointment of Mr Marco Capello as a director (3 pages) |
14 September 2010 | Termination of appointment of Richard Balfour-Lynn as a director (2 pages) |
14 September 2010 | Termination of appointment of Michael Bibring as a director (2 pages) |
25 August 2010 | Termination of appointment of Geoffroy De La Bourdonnaye as a director (2 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (32 pages) |
17 March 2010 | Termination of appointment of a director (1 page) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 February 2010 | Termination of appointment of Andrew Blurton as a director (1 page) |
14 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (30 pages) |
11 December 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (3 pages) |
11 December 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (3 pages) |
9 December 2009 | Director's details changed for Andrew Francis Blurton on 1 October 2009 (3 pages) |
9 December 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (3 pages) |
9 December 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (3 pages) |
9 December 2009 | Director's details changed for Andrew Francis Blurton on 1 October 2009 (3 pages) |
30 November 2009 | Director's details changed for Andrew Francis Blurton on 1 October 2009 (3 pages) |
30 November 2009 | Director's details changed for Andrew Francis Blurton on 1 October 2009 (3 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (33 pages) |
12 December 2008 | Return made up to 30/11/08; full list of members (18 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (33 pages) |
11 June 2008 | Director appointed paul john harris (2 pages) |
11 June 2008 | Appointment terminated director crispin mardon (1 page) |
20 December 2007 | Return made up to 30/11/07; full list of members (29 pages) |
21 November 2007 | Particulars of mortgage/charge (6 pages) |
21 September 2007 | Director resigned (1 page) |
25 July 2007 | New director appointed (2 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (35 pages) |
5 July 2007 | Director resigned (1 page) |
10 January 2007 | Return made up to 30/11/06; full list of members
|
26 July 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | Director resigned (1 page) |
5 January 2006 | Return made up to 30/11/05; full list of members (30 pages) |
29 November 2005 | Group of companies' accounts made up to 30 June 2005 (34 pages) |
18 July 2005 | Particulars of mortgage/charge (17 pages) |
6 July 2005 | Company name changed liberty PUBLIC LIMITED COMPANY\certificate issued on 06/07/05 (2 pages) |
25 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (10 pages) |
13 April 2005 | New director appointed (11 pages) |
22 December 2004 | Group of companies' accounts made up to 30 June 2004 (34 pages) |
9 December 2004 | Return made up to 30/11/04; full list of members (38 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | New director appointed (2 pages) |
21 September 2004 | Director's particulars changed (1 page) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2004 | Group of companies' accounts made up to 30 June 2003 (40 pages) |
8 January 2004 | Return made up to 30/11/03; full list of members (30 pages) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Return made up to 30/01/03; full list of members; amend (26 pages) |
2 October 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
17 February 2003 | Return made up to 30/01/03; full list of members (35 pages) |
4 February 2003 | Group of companies' accounts made up to 29 June 2002 (36 pages) |
25 November 2002 | New director appointed (2 pages) |
14 August 2002 | Particulars of mortgage/charge (12 pages) |
23 July 2002 | New director appointed (6 pages) |
22 July 2002 | New director appointed (3 pages) |
4 July 2002 | Group of companies' accounts made up to 30 June 2001 (22 pages) |
10 June 2002 | Particulars of mortgage/charge (8 pages) |
6 June 2002 | Particulars of mortgage/charge (11 pages) |
14 May 2002 | New director appointed (9 pages) |
25 February 2002 | Return made up to 30/01/02; bulk list available separately (7 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: lasenby house 32 kingly street london W1R 5LA (1 page) |
26 April 2001 | Director's particulars changed (1 page) |
12 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director's particulars changed (1 page) |
22 March 2001 | Particulars of mortgage/charge (4 pages) |
20 March 2001 | Return made up to 30/01/01; bulk list available separately (7 pages) |
22 February 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
18 January 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
4 October 2000 | Director resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Secretary resigned (1 page) |
15 August 2000 | Ad 03/07/00--------- £ si [email protected]=5705 £ ic 6635046/6640751 (2 pages) |
20 July 2000 | Ad 03/07/00--------- £ si [email protected]=782 £ ic 6634264/6635046 (2 pages) |
18 July 2000 | Ad 15/06/00--------- £ si [email protected]=1659 £ ic 6632605/6634264 (2 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
10 July 2000 | Full group accounts made up to 29 January 2000 (32 pages) |
14 March 2000 | Ad 22/02/00--------- £ si [email protected]=3750 £ ic 6628855/6632605 (2 pages) |
16 February 2000 | Return made up to 30/01/00; bulk list available separately (9 pages) |
24 December 1999 | Full group accounts made up to 30 January 1999 (38 pages) |
1 December 1999 | Registered office changed on 01/12/99 from: lasenby house 32 kingly street london W1R 5LA (1 page) |
14 October 1999 | Registered office changed on 14/10/99 from: 25 gt marlborough street london W1V 1HL (1 page) |
19 July 1999 | Particulars of mortgage/charge (3 pages) |
23 June 1999 | Return made up to 07/06/99; bulk list available separately (7 pages) |
18 May 1999 | Interim accounts made up to 30 January 1999 (13 pages) |
3 December 1998 | Auditor's resignation (2 pages) |
3 December 1998 | Full group accounts made up to 31 January 1998 (38 pages) |
14 September 1998 | Return made up to 07/06/98; bulk list available separately (7 pages) |
8 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | Secretary resigned (1 page) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (3 pages) |
18 March 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | Secretary resigned (1 page) |
2 February 1998 | New secretary appointed (2 pages) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | Director resigned (1 page) |
19 January 1998 | New director appointed (2 pages) |
6 January 1998 | Secretary resigned (1 page) |
6 January 1998 | Director resigned (1 page) |
6 January 1998 | New secretary appointed (2 pages) |
22 December 1997 | Minutes of meeting (1 page) |
22 October 1997 | Resolutions
|
15 August 1997 | Ad 31/07/97--------- £ si [email protected]=7500 £ ic 6622105/6629605 (2 pages) |
8 July 1997 | Return made up to 07/06/97; bulk list available separately
|
3 July 1997 | Resolutions
|
3 July 1997 | Full group accounts made up to 1 February 1997 (36 pages) |
3 July 1997 | Full group accounts made up to 1 February 1997 (36 pages) |
2 July 1997 | Director resigned (1 page) |
19 June 1997 | Ad 13/05/97--------- £ si [email protected]=6375 £ ic 6615730/6622105 (2 pages) |
29 May 1997 | Ad 13/05/97--------- £ si [email protected]=6625 £ ic 6609105/6615730 (2 pages) |
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | New secretary appointed (2 pages) |
18 February 1997 | Director's particulars changed (1 page) |
18 February 1997 | Director's particulars changed (1 page) |
21 November 1996 | Return made up to 07/06/96; bulk list available separately; amend (7 pages) |
18 September 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
2 August 1996 | Full accounts made up to 27 January 1996 (33 pages) |
10 July 1996 | Return made up to 07/06/96; no change of members (6 pages) |
9 June 1996 | New director appointed (2 pages) |
17 April 1996 | New director appointed (2 pages) |
14 April 1996 | Director resigned (1 page) |
14 April 1996 | Director resigned (1 page) |
14 April 1996 | Director resigned (1 page) |
14 April 1996 | Director resigned (1 page) |
26 October 1995 | Ad 20/10/95--------- £ si [email protected]=17500 £ ic 6591605/6609105 (2 pages) |
26 July 1995 | New director appointed (4 pages) |
20 July 1995 | Full accounts made up to 28 January 1995 (24 pages) |
20 July 1995 | Ad 29/06/95--------- £ si [email protected]=16500 £ ic 6575105/6591605 (2 pages) |
11 July 1995 | Ad 05/07/95--------- £ si [email protected]=2500 £ ic 6572605/6575105 (2 pages) |
9 June 1995 | Director resigned (2 pages) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Director resigned (2 pages) |
1 November 1994 | Certificate of incorporation (1 page) |
7 June 1994 | Memorandum and Articles of Association (49 pages) |
7 June 1994 | Resolutions
|
12 July 1991 | Full group accounts made up to 2 February 1991 (25 pages) |
12 July 1991 | Full group accounts made up to 2 February 1991 (25 pages) |
24 June 1991 | Resolutions
|
6 July 1989 | Resolutions
|
10 August 1987 | Accounts made up to 31 January 1987 (24 pages) |
24 July 1986 | Full accounts made up to 1 February 1986 (21 pages) |
24 July 1986 | Full accounts made up to 1 February 1986 (21 pages) |
29 January 1982 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
29 January 1982 | Company name changed\certificate issued on 29/01/82 (1 page) |
22 January 1982 | R7 - old public rereg as public (1 page) |
13 December 1901 | Registered office changed (2 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (50 pages) |