Company NameLiberty Fabric Limited
DirectorsAdil Mehboob-Khan and Robert Unsworth
Company StatusActive
Company Number00162351
CategoryPrivate Limited Company
Incorporation Date2 January 1920(104 years, 3 months ago)
Previous NameLiberty Of London Prints Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Adil Mehboob-Khan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2018(98 years, 1 month after company formation)
Appointment Duration6 years, 2 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(98 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address210-220 Regent Street Mayfair
London
W1B 5AH
Director NameGilbert Saada
Date of BirthAugust 1932 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed07 June 1992(72 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 1996)
RoleCompany Director
Correspondence Address48 Bis Rue Des Belles Feuilles
Paris 75116
France
Director NameTimothy Thomas Mousley
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(72 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 September 1993)
RoleMerchant
Correspondence Address5 Pentlow Street
London
SW15 1LX
Director NameJohn Spencer Laflin
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(72 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 July 1996)
RoleMerchant
Correspondence Address1 Doria Road
London
SW6 4UF
Director NameAlan William Johnson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(72 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 February 2000)
RoleCompany Director
Correspondence Address293 Wimbledon Park Road
London
SW19 6NP
Director NamePeter Vernon Hostler
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(72 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 April 1995)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address55 Stevens Lane
Claygate
Esher
Surrey
KT10 0TJ
Director NameRaymond Martin Coward
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(72 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 06 September 2010)
RoleCompany Director
Correspondence Address4 Fairford Close
West Byfleet
Surrey
KT14 6HT
Director NameMr Oliver James Stewart-Liberty
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(72 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 April 1995)
RoleMerchant Conventor
Country of ResidenceUnited Kingdom
Correspondence Address6 Perrymead Street
Fulham
London
SW6 3SP
Secretary NameMr Arthur John Pugh
NationalityBritish
StatusResigned
Appointed07 June 1992(72 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove House
Stoke St Mary
Taunton
Somerset
TA3 5BX
Director NamePatrick George Austen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(73 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address14 Chantry View Road
Guildford
Surrey
GU1 3XR
Director NameGeoffrey Francis John Lang
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(75 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 1997)
RoleCompany Director
Correspondence Address25 Grosvenor Road
Richmond
Surrey
TW10 6PE
Secretary NameFrancis Charles Stuart Copeland
NationalityBritish
StatusResigned
Appointed31 July 1996(76 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 May 1997)
RoleSolicitor
Correspondence Address29 West House Court
Broken Cross
Macclesfield
Cheshire
SK10 3NZ
Director NameAndrew John Garety
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(76 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 January 1998)
RoleAccountant
Correspondence AddressChurchlands Church Street
Hargrave
Northamptonshire
NN9 6BW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusResigned
Appointed09 May 1997(77 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 September 1998)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameMr Brian Geoffrey Muirhead
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(78 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxley House
High Street
Great Rollright
Oxfordshire
OX7 5RH
Director NameMichele Anne Jobling
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(78 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 August 2000)
RoleCompany Director
Correspondence AddressSentry Hill
Frensham
Farnham
Surrey
GU10 3DT
Secretary NameMr Brian Geoffrey Muirhead
NationalityBritish
StatusResigned
Appointed12 September 1998(78 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxley House
High Street
Great Rollright
Oxfordshire
OX7 5RH
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(80 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 06 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Garden Place Kendal Street
London
W2 2AQ
Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(80 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(80 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 06 September 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameFraser Stuart Allan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(84 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressCastle Farmhouse
Chacombe
Banbury
Oxfordshire
OX17 2EN
Director NameMr Crispin Paul Mardon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(86 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 May 2008)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address14 St Stephens Avenue
St Albans
Hertfordshire
AL3 4AD
Director NameGeoffroy De La Bourdonnaye
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2007(87 years, 6 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(88 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 NameKirstie Jane Carey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(90 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 August 2014)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameVishesh Nath Srivastava
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(90 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Berkeley Street
London
W1J 8DZ
Director NameMr Marco Anatriello
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed06 September 2010(90 years, 8 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(90 years, 8 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(90 years, 8 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
Secretary NameMrs Gail Timmins
StatusResigned
Appointed10 December 2015(96 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(80 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 20 November 2014)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Contact

Websitemargaretdabbs.co.uk
Email address[email protected]

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 Matches6 other UK companies use this postal address

Shareholders

1.1k at £0.05Liberty Retail LTD
100.00%
Ordinary

Financials

Year2014
Turnover£21,039,000
Gross Profit£10,968,000
Net Worth£30,832,000
Cash£2,113,000
Current Liabilities£19,484,000

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return17 October 2023 (5 months, 1 week ago)
Next Return Due31 October 2024 (7 months from now)

Charges

31 January 2018Delivered on: 13 February 2018
Persons entitled: Ares Management Limited

Classification: A registered charge
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 it from time to time has an interest including any real property, charged securities, charged accounts, intellectual property, relevant contracts and insurances 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: N/A.
Outstanding
5 December 2013Delivered on: 12 December 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 July 2023Delivered on: 4 July 2023
Persons entitled: Ares Management Limited as Security Agent

Classification: A registered charge
Outstanding
24 February 2023Delivered on: 6 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. None specified. See the instrument for more details.
Outstanding
30 September 2022Delivered on: 6 October 2022
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
30 September 2022Delivered on: 3 October 2022
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
1 April 2021Delivered on: 6 April 2021
Persons entitled: Ares Management Limited

Classification: A registered charge
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. None is specified. See the instrument for more details.
Outstanding
2 July 2020Delivered on: 14 July 2020
Persons entitled: Ares Mangement Limited

Classification: A registered charge
Outstanding
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
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 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
15 May 1995Delivered on: 17 May 1995
Satisfied on: 19 July 2005
Persons entitled: Chelsea Harbour Limited

Classification: Deed of deposit
Secured details: The rents reserved by & other sums due or to become due from the company to the chargee under the terms of a lease dated 15TH may 1995.
Particulars: The deposit of £12,646.
Fully Satisfied
29 January 1993Delivered on: 2 February 1993
Satisfied on: 19 July 2005
Persons entitled: Chelsea Harbour Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 29/1/93.
Particulars: The deposit of £5,675 deposited by the company with chelsea harbour LTD.
Fully Satisfied

Filing History

1 December 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
1 November 2017Full accounts made up to 28 January 2017 (25 pages)
1 August 2017Registration of charge 001623510008, created on 24 July 2017 (87 pages)
16 December 2016Termination of appointment of Gail Timmins as a secretary on 7 September 2016 (2 pages)
15 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
15 December 2016Termination of appointment of Gail Timmins as a secretary on 7 September 2016 (1 page)
18 October 2016Full accounts made up to 30 January 2016 (25 pages)
3 August 2016Registration of charge 001623510007, created on 26 July 2016 (95 pages)
13 January 2016Appointment of Mrs Gail Timmins as a secretary on 10 December 2015 (2 pages)
6 January 2016Auditor's resignation (1 page)
11 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 56
(6 pages)
8 July 2015Full accounts made up to 31 January 2015 (18 pages)
13 January 2015Termination of appointment of Kirstie Jane Carey as a director on 26 August 2014 (1 page)
18 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 56
(7 pages)
18 December 2014Termination of appointment of Filex Services Limited as a secretary on 20 November 2014 (1 page)
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 (19 pages)
14 July 2014Full accounts made up to 1 February 2014 (19 pages)
6 January 2014Termination of appointment of Paul Harris as a director (2 pages)
18 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 56
(9 pages)
12 December 2013Registration of charge 001623510006 (56 pages)
11 December 2013Satisfaction of charge 5 in full (4 pages)
6 August 2013Full accounts made up to 2 February 2013 (20 pages)
6 August 2013Full accounts made up to 2 February 2013 (20 pages)
17 May 2013Section 519 (2 pages)
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (9 pages)
19 December 2012Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
6 July 2012Full accounts made up to 31 December 2011 (19 pages)
13 April 2012Second filing of AR01 previously delivered to Companies House made up to 30 November 2011 (20 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/04/2012
(10 pages)
28 November 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)
7 July 2011Full accounts made up to 31 December 2010 (17 pages)
4 January 2011Director's details changed for Paul John Harris on 30 November 2010 (2 pages)
4 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (9 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 5 (12 pages)
25 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
20 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 September 2010Appointment of Kirstie Carey as a director (3 pages)
15 September 2010Appointment of Emilio Di Spiezio Sardo as a director (3 pages)
15 September 2010Appointment of Mr Marco Capello as a director (3 pages)
15 September 2010Appointment of Vishesh Nath Srivastava as a director (3 pages)
15 September 2010Termination of appointment of Raymond Coward as a director (2 pages)
15 September 2010Appointment of Marco Anatriello as a director (3 pages)
15 September 2010Termination of appointment of Michael Bibring as a director (2 pages)
15 September 2010Termination of appointment of Jagtar Singh 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 (17 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 February 2010Termination of appointment of Andrew Blurton as a director (1 page)
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)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
23 November 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
3 December 2008Return made up to 30/11/08; full list of members (5 pages)
2 July 2008Full accounts made up to 31 December 2007 (18 pages)
11 June 2008Appointment terminated director crispin mardon (1 page)
11 June 2008Director appointed paul john harris (2 pages)
11 December 2007Return made up to 30/11/07; full list of members (3 pages)
21 November 2007Particulars of mortgage/charge (6 pages)
11 October 2007Full accounts made up to 31 December 2006 (18 pages)
25 July 2007New director appointed (2 pages)
17 April 2007Memorandum and Articles of Association (13 pages)
23 March 2007Company name changed liberty of london prints LIMITED\certificate issued on 23/03/07 (2 pages)
20 December 2006Return made up to 30/11/06; full list of members (3 pages)
26 July 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
19 April 2006Director resigned (1 page)
19 April 2006New director appointed (2 pages)
12 December 2005Return made up to 30/11/05; full list of members (3 pages)
29 November 2005Full accounts made up to 30 June 2005 (14 pages)
19 July 2005Declaration of satisfaction of mortgage/charge (1 page)
19 July 2005Declaration of satisfaction of mortgage/charge (1 page)
18 July 2005Particulars of mortgage/charge (15 pages)
22 December 2004Full accounts made up to 30 June 2004 (14 pages)
15 December 2004Return made up to 30/11/04; full list of members (8 pages)
22 October 2004New director appointed (2 pages)
21 September 2004Director's particulars changed (1 page)
8 December 2003Return made up to 30/11/03; full list of members (6 pages)
11 November 2003Full accounts made up to 30 June 2003 (14 pages)
11 March 2003Full accounts made up to 29 June 2002 (14 pages)
10 February 2003Return made up to 30/01/03; full list of members (8 pages)
5 May 2002Full accounts made up to 30 June 2001 (12 pages)
14 February 2002Return made up to 30/01/02; full list of members (6 pages)
20 December 2001Director resigned (1 page)
9 August 2001Registered office changed on 09/08/01 from: lasenby house 32 kingly street london W1R 5LA (1 page)
6 April 2001Director's particulars changed (1 page)
29 March 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
23 March 2001Return made up to 30/01/01; full list of members (7 pages)
18 January 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
5 September 2000New director appointed (8 pages)
5 September 2000New director appointed (7 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000New director appointed (6 pages)
4 September 2000Director resigned (1 page)
4 September 2000Secretary resigned (1 page)
22 May 2000Full accounts made up to 29 January 2000 (11 pages)
18 February 2000Return made up to 30/01/00; full list of members (7 pages)
16 February 2000Director resigned (1 page)
11 January 2000Full accounts made up to 30 January 1999 (11 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 st, london W1V 1HL (1 page)
23 June 1999Return made up to 07/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 1998Auditor's resignation (2 pages)
17 September 1998New secretary appointed (2 pages)
17 September 1998Secretary resigned (1 page)
27 August 1998Full accounts made up to 31 January 1998 (15 pages)
7 July 1998Return made up to 07/06/98; full list of members (6 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
2 December 1997Full accounts made up to 1 February 1997 (18 pages)
2 December 1997Full accounts made up to 1 February 1997 (18 pages)
9 July 1997Return made up to 07/06/97; no change of members (4 pages)
21 May 1997New secretary appointed (2 pages)
21 May 1997Secretary resigned (1 page)
5 March 1997Director resigned (1 page)
27 September 1996Director resigned (2 pages)
27 September 1996Director resigned (1 page)
27 September 1996New director appointed (1 page)
27 September 1996Secretary resigned (2 pages)
27 September 1996New secretary appointed (1 page)
24 September 1996Full accounts made up to 27 January 1996 (17 pages)
10 July 1996Return made up to 07/06/96; no change of members (6 pages)
17 April 1996Director resigned (1 page)
16 August 1995New director appointed (2 pages)
9 June 1995Return made up to 07/06/95; full list of members (10 pages)
9 June 1995Full accounts made up to 28 January 1995 (15 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
19 April 1995Director resigned (2 pages)
6 July 1990Full accounts made up to 27 January 1990 (13 pages)
6 July 1990Return made up to 07/06/90; full list of members (5 pages)
7 December 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
13 November 1989Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(2 pages)
6 July 1989Return made up to 09/06/89; full list of members (5 pages)
13 July 1984Memorandum and Articles of Association (13 pages)
18 July 1967Company name changed\certificate issued on 18/07/67 (1 page)
13 July 1940Company name changed\certificate issued on 13/07/40 (2 pages)
15 November 1929Company name changed\certificate issued on 15/11/29 (3 pages)
6 January 1920Incorporation (19 pages)
2 January 1920Certificate of incorporation (1 page)