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(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 210-220 Regent Street Mayfair London W1B 5AH |
Director Name | Harold Weblin |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1990(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 April 1995) |
Role | Merchant |
Correspondence Address | 2 Roman Close Acton London W3 8HE |
Director Name | Mr Arthur John Pugh |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1990(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 July 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Grove House Stoke St Mary Taunton Somerset TA3 5BX |
Secretary Name | Mr Arthur John Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1990(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove House Stoke St Mary Taunton Somerset TA3 5BX |
Director Name | Patrick George Austen |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(8 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 14 Chantry View Road Guildford Surrey GU1 3XR |
Director Name | Ian Norman Thomson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 February 1998) |
Role | Company Director |
Correspondence Address | 24 The Green Richmond Surrey TW9 1LX |
Director Name | Andrew John Garety |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 February 1998) |
Role | Accountant |
Correspondence Address | Churchlands Church Street Hargrave Northamptonshire NN9 6BW |
Secretary Name | Francis Charles Stuart Copeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(9 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 May 1997) |
Role | Solicitor |
Correspondence Address | 29 West House Court Broken Cross Macclesfield Cheshire SK10 3NZ |
Secretary Name | Miss Julia Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | Chapel Lodge Old Stockbridge Road Sutton Scotney Winchester Hampshire SO21 3JW |
Director Name | Philip Bowman |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 January 1998(11 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | 36 Woodside Crescent Toorak 3142 |
Director Name | Miss Julia Stephens |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(11 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 April 1998) |
Role | Secretary |
Correspondence Address | Chapel Lodge Old Stockbridge Road Sutton Scotney Winchester Hampshire SO21 3JW |
Director Name | Michele Anne Jobling |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 August 2000) |
Role | Company Director |
Correspondence Address | Sentry Hill Frensham Farnham Surrey GU10 3DT |
Director Name | Mr Brian Geoffrey Muirhead |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxley House High Street Great Rollright Oxfordshire OX7 5RH |
Secretary Name | Mr Brian Geoffrey Muirhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(11 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxley House High Street Great Rollright Oxfordshire OX7 5RH |
Director Name | Mr Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(13 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 | 1 West Garden Place London W2 2AQ |
Director Name | Mr Andrew Francis Blurton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 12 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Mr Michael Albert Bibring |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(13 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 06 September 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD23 1JG |
Director Name | Fraser Stuart Allan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Castle Farmhouse Chacombe Banbury Oxfordshire OX17 2EN |
Director Name | Mr Crispin Paul Mardon |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 May 2008) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 14 St Stephens Avenue St Albans Hertfordshire AL3 4AD |
Director Name | Paul John Harris |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(21 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 | Vishesh Nath Srivastava |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(23 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Berkeley Street London W1J 8DZ |
Director Name | Mr Marco Anatriello |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 September 2010(23 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(23 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 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 September 2010(23 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 |
Secretary Name | Mrs Gail Timmins |
---|---|
Status | Resigned |
Appointed | 10 December 2015(29 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(13 years, 8 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 | 6 other UK companies use this postal address |
100 at £1 | Liberty Retail LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,500 |
Net Worth | £68,628 |
Current Liabilities | £1,050 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 January |
Latest Return | 26 November 2023 (4 months ago) |
---|---|
Next Return Due | 10 December 2024 (8 months, 2 weeks from now) |
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 tudor building, great marlborough 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 tudor building, great marlborough street, london W1 under title number NGL911086 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: Tudor building, great marlborough street, london t/no NGL911086. Notification of addition to or amendment of charge. Outstanding |
23 May 2011 | Delivered on: 31 May 2011 Satisfied on: 11 December 2013 Persons entitled: Ares Capital Europe Limited Classification: Supplemental security agreement 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: L/H land and buildings on the south side of argyll place, the east side of kingly street, the north side of little marlborough street and the west side of great marlborough street, london t/n NGL911086 see image for full details. Fully Satisfied |
18 October 2010 | Delivered on: 26 October 2010 Satisfied on: 11 December 2013 Persons entitled: Ares Capital Europe Limited Classification: A 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 |
1 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
---|---|
25 October 2017 | Audit exemption statement of guarantee by parent company for period ending 28/01/17 (3 pages) |
25 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/01/17 (1 page) |
25 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/01/17 (54 pages) |
25 October 2017 | Audit exemption subsidiary accounts made up to 28 January 2017 (13 pages) |
1 August 2017 | Registration of charge 020821510005, 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 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
13 December 2016 | Termination of appointment of Gail Timmins as a secretary on 7 September 2016 (1 page) |
13 December 2016 | Termination of appointment of Gail Timmins as a secretary on 7 September 2016 (1 page) |
14 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/01/16 (52 pages) |
14 November 2016 | Audit exemption statement of guarantee by parent company for period ending 30/01/16 (3 pages) |
14 November 2016 | Audit exemption subsidiary accounts made up to 30 January 2016 (9 pages) |
14 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/01/16 (1 page) |
3 August 2016 | Registration of charge 020821510004, created on 26 July 2016 (95 pages) |
13 January 2016 | Appointment of Mrs Gail Timmins as a secretary on 10 December 2015 (2 pages) |
11 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
3 November 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
19 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Termination of appointment of Filex Services Limited as a secretary on 20 November 2014 (1 page) |
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 | Accounts for a dormant company made up to 1 February 2014 (10 pages) |
14 July 2014 | Accounts for a dormant company made up to 1 February 2014 (10 pages) |
6 January 2014 | Termination of appointment of Paul Harris as a director (2 pages) |
18 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
12 December 2013 | Registration of charge 020821510003 (57 pages) |
11 December 2013 | Satisfaction of charge 2 in full (4 pages) |
11 December 2013 | Satisfaction of charge 1 in full (4 pages) |
23 September 2013 | Accounts for a dormant company made up to 2 February 2013 (5 pages) |
23 September 2013 | Accounts for a dormant company made up to 2 February 2013 (5 pages) |
20 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
19 December 2012 | Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
7 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
28 November 2011 | Director's details changed for Mr Marco Anatriello on 21 November 2011 (3 pages) |
17 November 2011 | Resolutions
|
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
31 May 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
4 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (8 pages) |
4 January 2011 | Director's details changed for Paul John Harris on 30 November 2010 (2 pages) |
29 December 2010 | Resolutions
|
26 October 2010 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
25 October 2010 | Resolutions
|
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
14 September 2010 | Appointment of Emilio Di Spiezio Sardo as a director (3 pages) |
14 September 2010 | Termination of appointment of Jagtar Singh as a director (2 pages) |
14 September 2010 | Appointment of Vishesh Nath Srivastava as a director (3 pages) |
14 September 2010 | Appointment of Mr Marco Capello as a director (3 pages) |
14 September 2010 | Appointment of Marco Anatriello as a director (3 pages) |
14 September 2010 | Termination of appointment of Michael Bibring as a director (2 pages) |
24 March 2010 | Resolutions
|
24 March 2010 | Change of name notice (2 pages) |
24 March 2010 | Company name changed liberty export services LIMITED\certificate issued on 24/03/10 (2 pages) |
2 February 2010 | Termination of appointment of Andrew Blurton as a director (1 page) |
30 November 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
21 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
11 June 2008 | Appointment terminated director crispin mardon (1 page) |
11 June 2008 | Director appointed paul john harris (2 pages) |
6 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
6 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
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) |
14 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
29 November 2005 | Full accounts made up to 30 June 2005 (10 pages) |
22 December 2004 | Full accounts made up to 30 June 2004 (10 pages) |
15 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
22 October 2004 | New director appointed (2 pages) |
21 September 2004 | Director's particulars changed (1 page) |
16 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
11 November 2003 | Full accounts made up to 30 June 2003 (10 pages) |
11 March 2003 | Full accounts made up to 30 June 2002 (10 pages) |
10 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (7 pages) |
7 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
20 December 2001 | Director resigned (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: lasenby house 32 kingly street london W1R 5LA (1 page) |
6 April 2001 | Director's particulars changed (1 page) |
29 March 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
29 March 2001 | Return made up to 30/01/01; full list of members (6 pages) |
18 January 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Secretary resigned (1 page) |
22 May 2000 | Full accounts made up to 29 January 2000 (7 pages) |
15 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
3 December 1999 | Full accounts made up to 30 January 1999 (7 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 great marlborough street london W1V 1HL (1 page) |
3 March 1999 | Resolutions
|
23 February 1999 | Return made up to 30/01/99; full list of members (6 pages) |
3 December 1998 | Auditor's resignation (2 pages) |
8 September 1998 | Secretary resigned (1 page) |
8 September 1998 | New secretary appointed (2 pages) |
27 August 1998 | Full accounts made up to 31 January 1998 (9 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (3 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
5 March 1998 | Return made up to 30/01/98; no change of members (4 pages) |
2 December 1997 | Full accounts made up to 1 February 1997 (10 pages) |
2 December 1997 | Full accounts made up to 1 February 1997 (10 pages) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | Secretary resigned (1 page) |
8 April 1997 | Return made up to 30/01/97; no change of members (4 pages) |
18 February 1997 | Director's particulars changed (1 page) |
18 February 1997 | Director's particulars changed (1 page) |
2 December 1996 | Full accounts made up to 27 January 1996 (10 pages) |
19 November 1996 | New secretary appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | Secretary resigned;director resigned (1 page) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | Director resigned (1 page) |
13 February 1996 | Return made up to 30/01/96; full list of members (7 pages) |
27 June 1995 | Full accounts made up to 28 January 1995 (9 pages) |
26 May 1995 | Director resigned (2 pages) |
23 February 1994 | Company name changed bath collection LIMITED(the)\certificate issued on 24/02/94 (2 pages) |
9 December 1986 | Incorporation (9 pages) |