Company NameLiberty Retail Limited
DirectorsAdil Mehboob-Khan and Robert Unsworth
Company StatusActive
Company Number00042342
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameLiberty Public Limited Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Adil Mehboob-Khan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2018(116 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence Address210-220 Regent Street Mayfair
London
W1B 5AH
Director NameMr Robert Unsworth
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2018(116 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address210-220 Regent Street Mayfair
London
W1B 5AH
Director NameJohn Spencer Laflin
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(89 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1996)
RoleMerchant
Correspondence Address1 Doria Road
London
SW6 4UF
Director NameMr Edward Anthony Blackmore
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(89 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 May 1997)
RoleSolicitor
Correspondence AddressManor Farm House
Little Ouseburn
York
Yorkshire
YO26 9TD
Secretary NameMr Arthur John Pugh
NationalityBritish
StatusResigned
Appointed07 June 1991(89 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove House
Stoke St Mary
Taunton
Somerset
TA3 5BX
Director NameLady Eveline Virginia Duff Gordon
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(91 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 January 1998)
RolePolitical Lobbyist
Correspondence Address27 Cathcart Road
London
SW10 9JG
Director NamePatrick George Austen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(91 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address14 Chantry View Road
Guildford
Surrey
GU1 3XR
Director NameDenis Patrick Cassidy
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(93 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ashburnham Close
East Finchley
London
N2 0NH
Director NameAndrew John Garety
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(94 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 1998)
RoleFinance Director
Correspondence AddressChurchlands Church Street
Hargrave
Northamptonshire
NN9 6BW
Secretary NameAndrew John Garety
NationalityBritish
StatusResigned
Appointed09 May 1997(95 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 December 1997)
RoleCompany Director
Correspondence AddressChurchlands Church Street
Hargrave
Northamptonshire
NN9 6BW
Director NameOdile Lesley Griffith
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(96 years after company formation)
Appointment Duration2 years, 6 months (resigned 04 July 2000)
RoleCompany Director
Correspondence Address22 Wilton Place
Belgravia
London
SW1X 8RL
Secretary NameFrancis Charles Stuart Copeland
NationalityBritish
StatusResigned
Appointed16 December 1997(96 years after company formation)
Appointment Duration4 weeks (resigned 13 January 1998)
RoleCompany Director
Correspondence Address29 West House Court
Broken Cross
Macclesfield
Cheshire
SK10 3NZ
Director NamePhilip Bowman
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed13 January 1998(96 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 04 July 2000)
RoleCompany Director
Correspondence Address36 Woodside Crescent
Toorak
3142
Secretary NameOdile Lesley Griffith
NationalityBritish
StatusResigned
Appointed14 January 1998(96 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 September 1998)
RoleCompany Director
Correspondence Address22 Wilton Place
Belgravia
London
SW1X 8RL
Director NameMr David Malpas
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(96 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 July 2000)
RoleCompany Director
Correspondence AddressHolborn Farm House
Therfield
Royston
Herts
SG8 9RH
Director NameVictor Woolf Benjamin
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(96 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 July 2000)
RoleSolicitor
Correspondence Address14 Woronzow Road
St Johns Wood
London
NW8 6QE
Director NameMichele Anne Jobling
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(96 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 September 2000)
RoleManaging Director
Correspondence AddressSentry Hill
Frensham
Farnham
Surrey
GU10 3DT
Secretary NameMr Brian Geoffrey Muirhead
NationalityBritish
StatusResigned
Appointed03 September 1998(96 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxley House
High Street
Great Rollright
Oxfordshire
OX7 5RH
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(98 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 06 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Director NameMr John William Harrison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(98 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 06 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Clifton Hill
London
NW8 0JR
Director NameAndrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(98 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Cedar House
Guildford Road
Cranleigh
Surrey
GU6 8LT
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(98 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 July 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameFiona Mary Harrison
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(99 years after company formation)
Appointment Duration1 year, 7 months (resigned 08 July 2002)
RoleCompany Director
Correspondence Address15 Bishops Court
Bishops Bridge Road
London
W2 6BE
Director NameJohn Adrian Ball
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(100 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 June 2003)
RoleRetail Managing Director Chief
Correspondence AddressWorkman Cottage
Mackney Lane Brightwell-Cum-Ssotwel
Wallingford
Oxon
OX10 0SQ
Director NameJane Alexandra Davies
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(102 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2007)
RoleBuying And Merchandising Dir
Correspondence Address21 Priory Road
London
W4 5JA
Director NameFraser Stuart Allan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(102 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCastle Farmhouse
Chacombe
Banbury
Oxfordshire
OX17 2EN
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(103 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 September 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameGeoffroy De La Bourdonnaye
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2007(105 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 June 2010)
RoleCEO
Correspondence AddressRue Pierre Le Grand 4
Paris
75008
Foreign
Director NamePaul John Harris
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(106 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 December 2013)
RoleAccountant
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameMr Marco Anatriello
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed06 September 2010(108 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Eagle House 108-110 Jermyn Street
London
SW1Y 6EE
Director NameMr Marco Capello
Date of BirthAugust 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed06 September 2010(108 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Eagle House 108-110 Jermyn Street
London
SW1Y 6EE
Director NameMr Emilio Di Spiezio Sardo
Date of BirthMarch 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed06 September 2010(108 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Eagle Hosue 108-110 Jermyn Street
London
SW1Y 6EE
Secretary NameMrs Gail Timmins
StatusResigned
Appointed10 December 2015(114 years after company formation)
Appointment Duration9 months (resigned 07 September 2016)
RoleCompany Director
Correspondence Address210-220 Regent Street Mayfair
London
W1B 5AH
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed31 August 2000(98 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 20 November 2014)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Contact

Websiteliberty.co.uk
Telephone020 77341234
Telephone regionLondon

Location

Registered Address210-220 Regent Street
Mayfair
London
W1B 5AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

102.7m at £0.2Liberty LTD
96.39%
Ordinary
703.7k at £1Liberty LTD
2.64%
Preference
199.7k at £1Investment Company PLC
0.75%
Preference
36.3k at £1Pershing Nominees LTD A/c Puclt
0.14%
Preference
10.5k at £1Peter Stanley Allen
0.04%
Preference
4.5k at £1Pershing Nominees LTD A/c Bfpep
0.02%
Preference
3.4k at £1Edward Anthony Blackmore A/c A & Richard Harold Timothy Blackmore
0.01%
Preference
15 at £1Anthony John Wayland
0.00%
Preference
286 at £1Brian Charles Smith
0.00%
Preference
1 at £1Brian Scarlin Bashall
0.00%
Preference
146 at £1Charles Edward Stewart Liberty
0.00%
Preference
45 at £1Constance Lucy Nell Stewart Liberty
0.00%
Preference
37 at £1Constance Patricia Turner
0.00%
Preference
1 at £1Datastream International LTD
0.00%
Preference
1 at £1David Strecker
0.00%
Preference
286 at £1Dennis Harold Winston Lyne
0.00%
Preference
7 at £1Derek William Allen
0.00%
Preference
115 at £1Doreen Margaret Wilkins
0.00%
Preference
342 at £1Doris Joan Green
0.00%
Preference
55 at £1Dr James Bernard Tatchell
0.00%
Preference
105 at £1Elsie Peggie Stenner
0.00%
Preference
52 at £1Emma Katherine Joan Stewart Liberty
0.00%
Preference
177 at £1Eva Jiranek
0.00%
Preference
86 at £1Executors Of Beatrice Catherine Rogers
0.00%
Preference
577 at £1Executors Of Edgar Banting
0.00%
Preference
75 at £1Executors Of Rosina Florence Rowell & Executors Of Leonard Charles Rowell
0.00%
Preference
7 at £1Hugo Clifford Holmes
0.00%
Preference
150 at £1Ian William Purnell
0.00%
Preference
1 at £1Jack Rose
0.00%
Preference
7 at £1Jm Finn Nominees LTD
0.00%
Preference
577 at £1Joyce Alder Burrows
0.00%
Preference
15 at £1Lewin Ralph Allen
0.00%
Preference
15 at £1Mark Lindsay Hudson
0.00%
Preference
150 at £1Mrs Juliet Caroline Smith
0.00%
Preference
600 at £1Philip Bernard Wiener
0.00%
Preference
42 at £1Renee Ethel Porter
0.00%
Preference
365 at £1Richard Mark Stiles
0.00%
Preference
7 at £1Thomas Aug Pederson
0.00%
Preference

Financials

Year2014
Turnover£71,151,000
Gross Profit£35,573,000
Net Worth£23,944,000
Cash£7,857,000
Current Liabilities£31,627,000

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Charges

12 November 2007Delivered 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 2005Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 1999Delivered 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 1998Delivered 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 2010Delivered 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 1996Delivered 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 2023Delivered 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 2023Delivered 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 2022Delivered 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 2022Delivered 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 2021Delivered 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 2021Delivered 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 2020Delivered 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 2018Delivered 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 2017Delivered 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 2016Delivered 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 2013Delivered 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

Filing History

13 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
25 October 2017Full accounts made up to 28 January 2017 (33 pages)
1 August 2017Registration of charge 000423420013, created on 24 July 2017 (87 pages)
16 December 2016Termination of appointment of Gail Timmins as a secretary on 7 September 2016 (2 pages)
14 December 2016Termination of appointment of Gail Timmins as a secretary on 7 September 2016 (1 page)
14 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
18 October 2016Full accounts made up to 30 January 2016 (32 pages)
3 August 2016Registration of charge 000423420012, created on 26 July 2016 (95 pages)
13 January 2016Appointment of Mrs Gail Timmins as a secretary on 10 December 2015 (2 pages)
22 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 26,640,752
(9 pages)
30 November 2015Auditor's resignation (1 page)
8 July 2015Full accounts made up to 31 January 2015 (27 pages)
19 December 2014Termination of appointment of Filex Services Limited as a secretary on 20 November 2014 (1 page)
19 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 26,640,752
(9 pages)
11 November 2014Registered 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 2014Full accounts made up to 1 February 2014 (26 pages)
14 July 2014Full accounts made up to 1 February 2014 (26 pages)
6 January 2014Termination of appointment of Paul Harris as a director (2 pages)
23 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 26,640,752
(11 pages)
12 December 2013Registration of charge 000423420011 (63 pages)
11 December 2013Satisfaction of charge 10 in full (4 pages)
28 October 2013Full accounts made up to 2 February 2013 (27 pages)
28 October 2013Full accounts made up to 2 February 2013 (27 pages)
17 May 2013Section 519 (2 pages)
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (11 pages)
19 December 2012Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
5 December 2012Second filing of AR01 previously delivered to Companies House made up to 30 November 2011 (24 pages)
2 October 2012Full accounts made up to 31 December 2011 (28 pages)
10 January 2012Annual return made up to 30 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/12/2012
(10 pages)
1 December 2011Director's details changed for Mr Marco Anatriello on 21 November 2011 (3 pages)
17 November 2011Resolutions
  • RES13 ‐ Facility amendment agreement 06/10/2011
(4 pages)
5 October 2011Full accounts made up to 31 December 2010 (31 pages)
12 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (9 pages)
4 January 2011Director's details changed for Paul John Harris on 30 November 2010 (2 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 10 (12 pages)
25 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 October 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 26,640,752
(6 pages)
20 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 October 2010Certificate of re-registration from Public Limited Company to Private (1 page)
6 October 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 October 2010Re-registration of Memorandum and Articles (31 pages)
6 October 2010Re-registration from a public company to a private limited company (2 pages)
14 September 2010Appointment of Marco Anatriello as a director (3 pages)
14 September 2010Appointment of Emilio Di Spiezio Sardo as a director (3 pages)
14 September 2010Appointment of Vishesh Nath Srivastava as a director (3 pages)
14 September 2010Termination of appointment of John Harrison as a director (2 pages)
14 September 2010Termination of appointment of Jagtar Singh as a director (2 pages)
14 September 2010Termination of appointment of Brian Myerson as a director (2 pages)
14 September 2010Appointment of Mr Marco Capello as a director (3 pages)
14 September 2010Termination of appointment of Richard Balfour-Lynn as a director (2 pages)
14 September 2010Termination of appointment of Michael Bibring as a director (2 pages)
25 August 2010Termination of appointment of Geoffroy De La Bourdonnaye as a director (2 pages)
18 June 2010Full accounts made up to 31 December 2009 (32 pages)
17 March 2010Termination of appointment of a director (1 page)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 February 2010Termination of appointment of Andrew Blurton as a director (1 page)
14 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (30 pages)
11 December 2009Director's details changed for Jagtar Singh on 1 October 2009 (3 pages)
11 December 2009Director's details changed for Jagtar Singh on 1 October 2009 (3 pages)
9 December 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (3 pages)
9 December 2009Director's details changed for Jagtar Singh on 1 October 2009 (3 pages)
9 December 2009Director's details changed for Jagtar Singh on 1 October 2009 (3 pages)
9 December 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (3 pages)
30 November 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (3 pages)
30 November 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (3 pages)
19 October 2009Full accounts made up to 31 December 2008 (33 pages)
12 December 2008Return made up to 30/11/08; full list of members (18 pages)
21 July 2008Full accounts made up to 31 December 2007 (33 pages)
11 June 2008Director appointed paul john harris (2 pages)
11 June 2008Appointment terminated director crispin mardon (1 page)
20 December 2007Return made up to 30/11/07; full list of members (29 pages)
21 November 2007Particulars of mortgage/charge (6 pages)
21 September 2007Director resigned (1 page)
25 July 2007New director appointed (2 pages)
24 July 2007Full accounts made up to 31 December 2006 (35 pages)
5 July 2007Director resigned (1 page)
10 January 2007Return made up to 30/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(30 pages)
26 July 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006Director resigned (1 page)
5 January 2006Return made up to 30/11/05; full list of members (30 pages)
29 November 2005Group of companies' accounts made up to 30 June 2005 (34 pages)
18 July 2005Particulars of mortgage/charge (17 pages)
6 July 2005Company name changed liberty PUBLIC LIMITED COMPANY\certificate issued on 06/07/05 (2 pages)
25 June 2005Declaration of satisfaction of mortgage/charge (1 page)
25 June 2005Declaration of satisfaction of mortgage/charge (1 page)
25 June 2005Declaration of satisfaction of mortgage/charge (1 page)
25 June 2005Declaration of satisfaction of mortgage/charge (1 page)
25 June 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Director resigned (1 page)
13 April 2005New director appointed (10 pages)
13 April 2005New director appointed (11 pages)
22 December 2004Group of companies' accounts made up to 30 June 2004 (34 pages)
9 December 2004Return made up to 30/11/04; full list of members (38 pages)
22 October 2004Director resigned (1 page)
22 October 2004New director appointed (2 pages)
21 September 2004Director's particulars changed (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2004Group of companies' accounts made up to 30 June 2003 (40 pages)
8 January 2004Return made up to 30/11/03; full list of members (30 pages)
31 October 2003Director resigned (1 page)
31 October 2003Director resigned (1 page)
31 October 2003Return made up to 30/01/03; full list of members; amend (26 pages)
2 October 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
17 February 2003Return made up to 30/01/03; full list of members (35 pages)
4 February 2003Group of companies' accounts made up to 29 June 2002 (36 pages)
25 November 2002New director appointed (2 pages)
14 August 2002Particulars of mortgage/charge (12 pages)
23 July 2002New director appointed (6 pages)
22 July 2002New director appointed (3 pages)
4 July 2002Group of companies' accounts made up to 30 June 2001 (22 pages)
10 June 2002Particulars of mortgage/charge (8 pages)
6 June 2002Particulars of mortgage/charge (11 pages)
14 May 2002New director appointed (9 pages)
25 February 2002Return made up to 30/01/02; bulk list available separately (7 pages)
9 August 2001Registered office changed on 09/08/01 from: lasenby house 32 kingly street london W1R 5LA (1 page)
26 April 2001Director's particulars changed (1 page)
12 April 2001New director appointed (2 pages)
6 April 2001Director's particulars changed (1 page)
22 March 2001Particulars of mortgage/charge (4 pages)
20 March 2001Return made up to 30/01/01; bulk list available separately (7 pages)
22 February 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
18 January 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
4 October 2000Director resigned (1 page)
5 September 2000New secretary appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000Secretary resigned (1 page)
15 August 2000Ad 03/07/00--------- £ si [email protected]=5705 £ ic 6635046/6640751 (2 pages)
20 July 2000Ad 03/07/00--------- £ si [email protected]=782 £ ic 6634264/6635046 (2 pages)
18 July 2000Ad 15/06/00--------- £ si [email protected]=1659 £ ic 6632605/6634264 (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
10 July 2000Full group accounts made up to 29 January 2000 (32 pages)
14 March 2000Ad 22/02/00--------- £ si [email protected]=3750 £ ic 6628855/6632605 (2 pages)
16 February 2000Return made up to 30/01/00; bulk list available separately (9 pages)
24 December 1999Full group accounts made up to 30 January 1999 (38 pages)
1 December 1999Registered office changed on 01/12/99 from: lasenby house 32 kingly street london W1R 5LA (1 page)
14 October 1999Registered office changed on 14/10/99 from: 25 gt marlborough street london W1V 1HL (1 page)
19 July 1999Particulars of mortgage/charge (3 pages)
23 June 1999Return made up to 07/06/99; bulk list available separately (7 pages)
18 May 1999Interim accounts made up to 30 January 1999 (13 pages)
3 December 1998Auditor's resignation (2 pages)
3 December 1998Full group accounts made up to 31 January 1998 (38 pages)
14 September 1998Return made up to 07/06/98; bulk list available separately (7 pages)
8 September 1998New secretary appointed (2 pages)
8 September 1998Secretary resigned (1 page)
22 April 1998Particulars of mortgage/charge (3 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (3 pages)
18 March 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
2 February 1998Director resigned (1 page)
2 February 1998New director appointed (2 pages)
2 February 1998Director resigned (1 page)
2 February 1998Secretary resigned (1 page)
2 February 1998New secretary appointed (2 pages)
2 February 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
6 January 1998Secretary resigned (1 page)
6 January 1998Director resigned (1 page)
6 January 1998New secretary appointed (2 pages)
22 December 1997Minutes of meeting (1 page)
22 October 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 August 1997Ad 31/07/97--------- £ si [email protected]=7500 £ ic 6622105/6629605 (2 pages)
8 July 1997Return made up to 07/06/97; bulk list available separately
  • 363(288) ‐ Secretary resigned
(12 pages)
3 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1997Full group accounts made up to 1 February 1997 (36 pages)
3 July 1997Full group accounts made up to 1 February 1997 (36 pages)
2 July 1997Director resigned (1 page)
19 June 1997Ad 13/05/97--------- £ si [email protected]=6375 £ ic 6615730/6622105 (2 pages)
29 May 1997Ad 13/05/97--------- £ si [email protected]=6625 £ ic 6609105/6615730 (2 pages)
19 May 1997Secretary resigned (1 page)
19 May 1997New secretary appointed (2 pages)
18 February 1997Director's particulars changed (1 page)
18 February 1997Director's particulars changed (1 page)
21 November 1996Return made up to 07/06/96; bulk list available separately; amend (7 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
8 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 August 1996Resolutions
  • ORES07 ‐ Ordinary resolution of financial assistance for the acquisition of shares
(1 page)
2 August 1996Full accounts made up to 27 January 1996 (33 pages)
10 July 1996Return made up to 07/06/96; no change of members (6 pages)
9 June 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
14 April 1996Director resigned (1 page)
14 April 1996Director resigned (1 page)
14 April 1996Director resigned (1 page)
14 April 1996Director resigned (1 page)
26 October 1995Ad 20/10/95--------- £ si [email protected]=17500 £ ic 6591605/6609105 (2 pages)
26 July 1995New director appointed (4 pages)
20 July 1995Full accounts made up to 28 January 1995 (24 pages)
20 July 1995Ad 29/06/95--------- £ si [email protected]=16500 £ ic 6575105/6591605 (2 pages)
11 July 1995Ad 05/07/95--------- £ si [email protected]=2500 £ ic 6572605/6575105 (2 pages)
9 June 1995Director resigned (2 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Director resigned (2 pages)
1 November 1994Certificate of incorporation (1 page)
7 June 1994Memorandum and Articles of Association (49 pages)
7 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 July 1991Full group accounts made up to 2 February 1991 (25 pages)
12 July 1991Full group accounts made up to 2 February 1991 (25 pages)
24 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(73 pages)
6 July 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 August 1987Accounts made up to 31 January 1987 (24 pages)
24 July 1986Full accounts made up to 1 February 1986 (21 pages)
24 July 1986Full accounts made up to 1 February 1986 (21 pages)
29 January 1982Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
29 January 1982Company name changed\certificate issued on 29/01/82 (1 page)
22 January 1982R7 - old public rereg as public (1 page)
13 December 1901Registered office changed (2 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (50 pages)