Company NameLiberty Investment Limited
DirectorsAdil Mehboob-Khan and Robert Unsworth
Company StatusActive
Company Number03584029
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 10 months ago)
Previous NameAspectshot Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Adil Mehboob-Khan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2018(19 years, 7 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(20 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address210-220 Regent Street Mayfair
London
W1B 5AH
Director NameMichele Anne Jobling
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(4 weeks, 1 day after company formation)
Appointment Duration2 years (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
Appointed17 July 1998(4 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (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
Appointed17 July 1998(4 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxley House
High Street
Great Rollright
Oxfordshire
OX7 5RH
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(2 years, 1 month 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 NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(2 years, 1 month 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 Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(2 years, 1 month 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 NameFraser Stuart Allan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(6 years 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 Crispin Paul Mardon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(7 years, 9 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(9 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 December 2013)
RoleAccountant
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameEmilio De Spiezio Sardo
Date of BirthMarch 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed06 September 2010(12 years, 2 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 Marco Capello
Date of BirthAugust 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed06 September 2010(12 years, 2 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 Marco Anatriello
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed06 September 2010(12 years, 2 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 NameVishesh Nath Srivastava
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(12 years, 2 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
Secretary NameMrs Gail Timmins
StatusResigned
Appointed10 December 2015(17 years, 5 months after company formation)
Appointment Duration9 months (resigned 07 September 2016)
RoleCompany Director
Correspondence Address210-220 Regent Street Mayfair
London
W1B 5AH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed31 August 2000(2 years, 2 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 Matches4 other UK companies use this postal address

Shareholders

4 at £1Liberty Fabric LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£17,539,000

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 January

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

23 August 2019Delivered on: 2 September 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
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
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
3 July 2023Delivered on: 4 July 2023
Persons entitled: Ares Management Limited as Security Agent

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

Classification: A registered charge
Outstanding
13 May 2021Delivered on: 17 May 2021
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
31 August 2020Delivered on: 11 September 2020
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
2 July 2020Delivered on: 14 July 2020
Persons entitled: Ares Management 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: A share pledge agreement
Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being all the issued shares in the share capital of the target being liberty japan co.LTD. Held by the company 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: 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

Filing History

13 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
25 October 2017Audit exemption subsidiary accounts made up to 28 January 2017 (14 pages)
25 October 2017Audit exemption statement of guarantee by parent company for period ending 28/01/17 (3 pages)
25 October 2017Consolidated accounts of parent company for subsidiary company period ending 28/01/17 (54 pages)
25 October 2017Notice of agreement to exemption from audit of accounts for period ending 28/01/17 (1 page)
1 August 2017Registration of charge 035840290007, created on 24 July 2017 (87 pages)
14 December 2016Termination of appointment of Gail Timmins as a secretary on 7 September 2016 (1 page)
14 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
14 November 2016Audit exemption subsidiary accounts made up to 30 January 2016 (10 pages)
14 November 2016Audit exemption statement of guarantee by parent company for period ending 30/01/16 (3 pages)
14 November 2016Notice of agreement to exemption from audit of accounts for period ending 30/01/16 (1 page)
14 November 2016Consolidated accounts of parent company for subsidiary company period ending 30/01/16 (51 pages)
3 August 2016Registration of charge 035840290006, created on 26 July 2016 (95 pages)
13 July 2016Audit exemption statement of guarantee by parent company for period ending 30/01/16 (3 pages)
13 January 2016Appointment of Mrs Gail Timmins as a secretary on 10 December 2015 (2 pages)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 4
(6 pages)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 4
(6 pages)
8 July 2015Full accounts made up to 31 January 2015 (14 pages)
17 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4
(6 pages)
17 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4
(6 pages)
17 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 (14 pages)
14 July 2014Full accounts made up to 1 February 2014 (14 pages)
6 January 2014Termination of appointment of Paul Harris as a director (2 pages)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 4
(8 pages)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 4
(8 pages)
12 December 2013Registration of charge 035840290005 (23 pages)
12 December 2013Registration of charge 035840290004 (56 pages)
11 December 2013Satisfaction of charge 3 in full (4 pages)
11 December 2013Satisfaction of charge 2 in full (4 pages)
5 August 2013Full accounts made up to 2 February 2013 (14 pages)
5 August 2013Full accounts made up to 2 February 2013 (14 pages)
17 May 2013Section 519 (2 pages)
19 December 2012Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (8 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (8 pages)
6 July 2012Full accounts made up to 31 December 2011 (14 pages)
10 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 1 December 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 ‐ Facility amendment agreement 06/10/2011
(4 pages)
7 July 2011Full accounts made up to 31 December 2010 (15 pages)
12 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
12 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
5 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
5 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: 2 (12 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 3 (8 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 1 (4 pages)
14 September 2010Termination of appointment of Michael Bibring 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 Emilio De Spiezio Sardo as a director (3 pages)
14 September 2010Termination of appointment of Jagtar Singh as a director (2 pages)
14 September 2010Appointment of Marco Anatriello as a director (3 pages)
18 June 2010Full accounts made up to 31 December 2009 (14 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)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
3 December 2008Return made up to 30/11/08; full list of members (4 pages)
2 July 2008Full accounts made up to 31 December 2007 (14 pages)
11 June 2008Director appointed paul john harris (2 pages)
11 June 2008Appointment terminated director crispin mardon (1 page)
4 December 2007Return made up to 30/11/07; full list of members (2 pages)
21 November 2007Particulars of mortgage/charge (6 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
11 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 2006Director resigned (1 page)
19 April 2006New director appointed (2 pages)
6 December 2005Return made up to 30/11/05; full list of members (3 pages)
29 November 2005Full accounts made up to 30 June 2005 (11 pages)
22 December 2004Full accounts made up to 30 June 2004 (12 pages)
14 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 (13 pages)
11 March 2003Full accounts made up to 30 June 2002 (12 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 (9 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)
23 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 director appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000Director resigned (1 page)
22 May 2000Full accounts made up to 29 January 2000 (9 pages)
11 May 2000Ad 08/10/99--------- £ si 2@1 (2 pages)
11 May 2000Particulars of contract relating to shares (3 pages)
2 March 2000Full accounts made up to 30 January 1999 (9 pages)
2 March 2000Return made up to 30/01/00; full list of members (6 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)
23 June 1999Return made up to 10/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 1998Accounting reference date shortened from 30/06/99 to 31/01/99 (1 page)
17 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 1998Memorandum and Articles of Association (15 pages)
5 August 1998Company name changed aspectshot LIMITED\certificate issued on 06/08/98 (3 pages)
3 August 1998New secretary appointed;new director appointed (3 pages)
3 August 1998Registered office changed on 03/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 August 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 17/07/98
(1 page)
3 August 1998New director appointed (3 pages)
3 August 1998Secretary resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/07/98
(1 page)
18 June 1998Incorporation (13 pages)