Company NameLiberty Lease Limited
DirectorsAdil Mehboob-Khan and Robert Unsworth
Company StatusActive
Company Number02082151
CategoryPrivate Limited Company
Incorporation Date9 December 1986(37 years, 3 months ago)
Previous NamesBath Collection Limited(The) and Liberty Export Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAdil Mehboob-Khan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2018(31 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(31 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 NameHarold Weblin
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1990(3 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 28 April 1995)
RoleMerchant
Correspondence Address2 Roman Close
Acton
London
W3 8HE
Director NameMr Arthur John Pugh
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1990(3 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrove House
Stoke St Mary
Taunton
Somerset
TA3 5BX
Secretary NameMr Arthur John Pugh
NationalityBritish
StatusResigned
Appointed30 January 1990(3 years, 1 month after company formation)
Appointment Duration6 years, 6 months (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
Appointed28 April 1995(8 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 1996)
RoleCompany Director
Correspondence Address14 Chantry View Road
Guildford
Surrey
GU1 3XR
Director NameIan Norman Thomson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 February 1998)
RoleCompany Director
Correspondence Address24 The Green
Richmond
Surrey
TW9 1LX
Director NameAndrew John Garety
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 February 1998)
RoleAccountant
Correspondence AddressChurchlands Church Street
Hargrave
Northamptonshire
NN9 6BW
Secretary NameFrancis Charles Stuart Copeland
NationalityBritish
StatusResigned
Appointed31 July 1996(9 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
Secretary NameMiss Julia Stephens
NationalityBritish
StatusResigned
Appointed09 May 1997(10 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1998)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NamePhilip Bowman
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed20 January 1998(11 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 April 1998)
RoleCompany Director
Correspondence Address36 Woodside Crescent
Toorak
3142
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(11 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 April 1998)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameMichele Anne Jobling
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(11 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 August 2000)
RoleCompany Director
Correspondence AddressSentry Hill
Frensham
Farnham
Surrey
GU10 3DT
Director NameMr Brian Geoffrey Muirhead
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(11 years, 4 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
Secretary NameMr Brian Geoffrey Muirhead
NationalityBritish
StatusResigned
Appointed01 September 1998(11 years, 8 months after company formation)
Appointment Duration2 years (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(13 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 06 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Garden Place
London
W2 2AQ
Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(13 years, 8 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(13 years, 8 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(17 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(19 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 NamePaul John Harris
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(21 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 NameVishesh Nath Srivastava
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(23 years, 9 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(23 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(23 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(23 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
Secretary NameMrs Gail Timmins
StatusResigned
Appointed10 December 2015(29 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(13 years, 8 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 Matches6 other UK companies use this postal address

Shareholders

100 at £1Liberty Retail LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,500
Net Worth£68,628
Current Liabilities£1,050

Accounts

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

Returns

Latest Return26 November 2023 (4 months ago)
Next Return Due10 December 2024 (8 months, 2 weeks from now)

Charges

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 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 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 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 2013Delivered 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 2011Delivered 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 2010Delivered 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

Filing History

1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
25 October 2017Audit exemption statement of guarantee by parent company for period ending 28/01/17 (3 pages)
25 October 2017Notice of agreement to exemption from audit of accounts for period ending 28/01/17 (1 page)
25 October 2017Consolidated accounts of parent company for subsidiary company period ending 28/01/17 (54 pages)
25 October 2017Audit exemption subsidiary accounts made up to 28 January 2017 (13 pages)
1 August 2017Registration of charge 020821510005, 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 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
13 December 2016Termination of appointment of Gail Timmins as a secretary on 7 September 2016 (1 page)
13 December 2016Termination of appointment of Gail Timmins as a secretary on 7 September 2016 (1 page)
14 November 2016Consolidated accounts of parent company for subsidiary company period ending 30/01/16 (52 pages)
14 November 2016Audit exemption statement of guarantee by parent company for period ending 30/01/16 (3 pages)
14 November 2016Audit exemption subsidiary accounts made up to 30 January 2016 (9 pages)
14 November 2016Notice of agreement to exemption from audit of accounts for period ending 30/01/16 (1 page)
3 August 2016Registration of charge 020821510004, created on 26 July 2016 (95 pages)
13 January 2016Appointment of Mrs Gail Timmins as a secretary on 10 December 2015 (2 pages)
11 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(6 pages)
3 November 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
19 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(6 pages)
19 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 2014Accounts for a dormant company made up to 1 February 2014 (10 pages)
14 July 2014Accounts for a dormant company made up to 1 February 2014 (10 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 100
(8 pages)
12 December 2013Registration of charge 020821510003 (57 pages)
11 December 2013Satisfaction of charge 2 in full (4 pages)
11 December 2013Satisfaction of charge 1 in full (4 pages)
23 September 2013Accounts for a dormant company made up to 2 February 2013 (5 pages)
23 September 2013Accounts for a dormant company made up to 2 February 2013 (5 pages)
20 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
19 December 2012Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
28 November 2011Director's details changed for Mr Marco Anatriello on 21 November 2011 (3 pages)
17 November 2011Resolutions
  • RES13 ‐ Company business 06/10/2011
(4 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
31 May 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
4 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
4 January 2011Director's details changed for Paul John Harris on 30 November 2010 (2 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: 1 (12 pages)
25 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 September 2010Appointment of Emilio Di Spiezio Sardo as a director (3 pages)
14 September 2010Termination of appointment of Jagtar Singh as a director (2 pages)
14 September 2010Appointment of Vishesh Nath Srivastava as a director (3 pages)
14 September 2010Appointment of Mr Marco Capello as a director (3 pages)
14 September 2010Appointment of Marco Anatriello as a director (3 pages)
14 September 2010Termination of appointment of Michael Bibring as a director (2 pages)
24 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-09
(1 page)
24 March 2010Change of name notice (2 pages)
24 March 2010Company name changed liberty export services LIMITED\certificate issued on 24/03/10 (2 pages)
2 February 2010Termination of appointment of Andrew Blurton as a director (1 page)
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 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)
9 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 December 2008Return made up to 30/11/08; full list of members (4 pages)
21 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
11 June 2008Appointment terminated director crispin mardon (1 page)
11 June 2008Director appointed paul john harris (2 pages)
6 December 2007Return made up to 30/11/07; full list of members (2 pages)
11 October 2007Full accounts made up to 31 December 2006 (11 pages)
6 December 2006Return made up to 30/11/06; full list of members (2 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)
14 December 2005Return made up to 30/11/05; full list of members (3 pages)
29 November 2005Full accounts made up to 30 June 2005 (10 pages)
22 December 2004Full accounts made up to 30 June 2004 (10 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)
16 December 2003Return made up to 30/11/03; full list of members (6 pages)
11 November 2003Full accounts made up to 30 June 2003 (10 pages)
11 March 2003Full accounts made up to 30 June 2002 (10 pages)
10 February 2003Return made up to 30/01/03; full list of members (7 pages)
5 May 2002Full accounts made up to 30 June 2001 (7 pages)
7 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)
29 March 2001Return made up to 30/01/01; full list of members (6 pages)
18 January 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000New director appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000Secretary resigned (1 page)
22 May 2000Full accounts made up to 29 January 2000 (7 pages)
15 February 2000Return made up to 30/01/00; full list of members (6 pages)
3 December 1999Full accounts made up to 30 January 1999 (7 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 great marlborough street london W1V 1HL (1 page)
3 March 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 17/02/99
(1 page)
23 February 1999Return made up to 30/01/99; full list of members (6 pages)
3 December 1998Auditor's resignation (2 pages)
8 September 1998Secretary resigned (1 page)
8 September 1998New secretary appointed (2 pages)
27 August 1998Full accounts made up to 31 January 1998 (9 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (3 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
5 March 1998Return made up to 30/01/98; no change of members (4 pages)
2 December 1997Full accounts made up to 1 February 1997 (10 pages)
2 December 1997Full accounts made up to 1 February 1997 (10 pages)
21 May 1997New secretary appointed (2 pages)
21 May 1997Secretary resigned (1 page)
8 April 1997Return made up to 30/01/97; no change of members (4 pages)
18 February 1997Director's particulars changed (1 page)
18 February 1997Director's particulars changed (1 page)
2 December 1996Full accounts made up to 27 January 1996 (10 pages)
19 November 1996New secretary appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996Secretary resigned;director resigned (1 page)
17 April 1996New director appointed (2 pages)
17 April 1996Director resigned (1 page)
13 February 1996Return made up to 30/01/96; full list of members (7 pages)
27 June 1995Full accounts made up to 28 January 1995 (9 pages)
26 May 1995Director resigned (2 pages)
23 February 1994Company name changed bath collection LIMITED(the)\certificate issued on 24/02/94 (2 pages)
9 December 1986Incorporation (9 pages)