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(18 years, 3 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 |
Secretary Name | Dunstana Adeshola Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Director Name | Richard Gary Balfour-Lynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 5 months (resigned 06 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Berkeley Street London W1J 8DZ |
Director Name | Kok Khee Dato Thong |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 15 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 March 2010) |
Role | Company Director |
Correspondence Address | No 74 Jalan Setiakasih Damansara Heights 50490 Kuala Lumper Selangor Darul Ehsan Malaysia Foreign |
Director Name | David Soward |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 September 2006) |
Role | Company Director |
Correspondence Address | 1201 California Street San Francisco Californis 94109 Foreign |
Director Name | Mr John William Harrison |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (resigned 06 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Clifton Hill London NW8 0JR |
Director Name | Mr Joseph Saleem Shashou |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 15 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Elm Tree Road London NW8 9JT |
Director Name | Brian Alan Myerson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 16 July 2010) |
Role | Company Director |
Correspondence Address | 52 Winnington Road London N2 0TY |
Director Name | Fiona Mary Harrison |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 November 2002) |
Role | Company Director |
Correspondence Address | 15 Bishops Court Bishops Bridge Road London W2 6BE |
Director Name | John Adrian Ball |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 June 2003) |
Role | Retail Managing Director Chief |
Correspondence Address | Workman Cottage Mackney Lane Brightwell-Cum-Ssotwel Wallingford Oxon OX10 0SQ |
Director Name | Mr Nicholas Charles Holt Mather |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 June 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Newells House Cutmill Bosham Chichester West Sussex PO18 8PS |
Director Name | Mr Iain William Renwick |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Queen Annes Grove Chiswick London W4 1HW |
Director Name | Jane Alexandra Davies |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(4 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2007) |
Role | Buying And Merchandising Direc |
Correspondence Address | 21 Priory Road London W4 5JA |
Director Name | Ms Jacqueline Unsworth |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 June 2005) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Burlington Gardens Chiswick London W4 4LT |
Director Name | Fraser Stuart Allan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Castle Farmhouse Chacombe Banbury Oxfordshire OX17 2EN |
Director Name | Christian Viros |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 18 June 2004(4 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Evole 5 Neuchatel Ch-2000 |
Director Name | Mr Crispin Paul Mardon |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(5 years, 11 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 | James Andrew Peggie |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 September 2010) |
Role | Solicitor |
Correspondence Address | 90 Grandison Road London SW11 6LN |
Director Name | Mr Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 West Garden Place Kendal Street London W2 2AQ |
Director Name | Geoffroy De La Bourdonnaye |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2007(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 June 2011) |
Role | CEO |
Correspondence Address | Rue Pierre Le Grand 4 Paris 75008 Foreign |
Director Name | Paul John Harris |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(8 years, 1 month 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 | Mr Marco Capello |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 September 2010(10 years, 5 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 Marco Anatriello |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 September 2010(10 years, 5 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 | Vishesh Nath Srivastava |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(10 years, 5 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 Emilio Di Spiezio Sardo |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 September 2010(10 years, 5 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 | Dr Stefano Beraldo |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 October 2010(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 May 2017) |
Role | Ceo Gruppo Coin Spa |
Country of Residence | Italy |
Correspondence Address | 210-220 Regent Street Mayfair London W1B 5AH |
Director Name | Abdul Wahab Saud Albabtain |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 26 October 2010(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 August 2020) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | 210-220 Regent Street Mayfair London W1B 5AH |
Secretary Name | Paul John Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 December 2013) |
Role | Company Director |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Mrs Gail Timmins |
---|---|
Status | Resigned |
Appointed | 10 December 2015(15 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 07 September 2016) |
Role | Company Director |
Correspondence Address | 210-220 Regent Street Mayfair London W1B 5AH |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Dechert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(1 month after company formation) |
Appointment Duration | 1 week (resigned 15 May 2000) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | Dechert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(1 month after company formation) |
Appointment Duration | 1 week (resigned 15 May 2000) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 October 2010) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Website | libertylimited.com |
---|---|
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 | 3 other UK companies use this postal address |
22.6m at £0.2 | Liberty Gamma Holdings LTD 93.62% Ordinary |
---|---|
250.2k at £1 | Investment Company PLC 4.15% Cumulative Preference |
40k at £1 | Gilt Fund Securities LTD 0.66% Cumulative Preference |
32.8k at £1 | Judith Merric Allen 0.54% Cumulative Preference |
20k at £1 | R.c. Greig Nominees LTD 0.33% Cumulative Preference |
7k at £1 | Jennifer Clare Allen 0.12% Cumulative Preference |
5.6k at £1 | Smith & Williamson Nominees LTD 0.09% Cumulative Preference |
5k at £1 | Winfred May Moate 0.08% Cumulative Preference |
4.1k at £1 | Marion Horgan 0.07% Cumulative Preference |
2.2k at £1 | Alan John Flawn 0.04% Cumulative Preference |
2.6k at £1 | Judith Anne Cockburn 0.04% Cumulative Preference |
1.9k at £1 | Trustees Of Dissentient Shareholders 0.03% Cumulative Preference |
908 at £1 | Bridget Christian Vinton 0.02% Cumulative Preference |
1.3k at £1 | Ferlim Nominees LTD 0.02% Cumulative Preference |
1.5k at £1 | Gordon Arthur Brown 0.02% Cumulative Preference |
1.3k at £1 | Joan Harding 0.02% Cumulative Preference |
1000 at £1 | Michael Edwardes-evans 0.02% Cumulative Preference |
500 at £1 | Anthony Trail 0.01% Cumulative Preference |
512 at £1 | Canaccord Nominees LTD 0.01% Cumulative Preference |
875 at £1 | Carolyn Patricia Abdoollah 0.01% Cumulative Preference |
519 at £1 | Diana August Pedersen 0.01% Cumulative Preference |
500 at £1 | Dr Nicholas Paul Zangwill 0.01% Cumulative Preference |
500 at £1 | Frederick William Worboys 0.01% Cumulative Preference |
388 at £1 | Isabel Ann Stacey 0.01% Cumulative Preference |
635 at £1 | Jennifer Francs Ann Leaf 0.01% Cumulative Preference |
324 at £1 | Margery Constance Fullarton Collie 0.01% Cumulative Preference |
900 at £1 | William Richard Crawford 0.01% Cumulative Preference |
100 at £1 | Arthur John Pugh 0.00% Cumulative Preference |
128 at £1 | Brian Charles Smith 0.00% Cumulative Preference |
4 at £1 | Charmain Alexandra Glyn Davies 0.00% Cumulative Preference |
128 at £1 | Dennis Harold Winston Lyne 0.00% Cumulative Preference |
40 at £1 | Dr Ashley Moffett 0.00% Cumulative Preference |
134 at £1 | Eleanor Frances Claxton 0.00% Cumulative Preference |
137 at £1 | Elizabeth Cecily 0.00% Cumulative Preference |
62 at £1 | Elizabeth Layton 0.00% Cumulative Preference |
39 at £1 | Executors Of Beatrice Catherine Rogers & Mr Harold Brightwell Rodgers 0.00% Cumulative Preference |
153 at £1 | Executors Of Doris Joan Green & Philip Hirth 0.00% Cumulative Preference |
52 at £1 | Executors Of John Roger Wilkins & Doreen Margaret Wilkin 0.00% Cumulative Preference |
260 at £1 | Executors Of Joyce Alder Burrows & Robert Sturley Burrows & Elaine Patricia Burrows 0.00% Cumulative Preference |
50 at £1 | Harold Weblin 0.00% Cumulative Preference |
200 at £1 | Hsbc Global Custody Nominee (Uk) LTD 0.00% Cumulative Preference |
40 at £1 | Hsdl Nominees LTD 0.00% Cumulative Preference |
39 at £1 | Margaret Hounsham 0.00% Cumulative Preference |
250 at £1 | Margaret Mary Allwood 0.00% Cumulative Preference |
100 at £1 | Norman Comery & Mrs Elsie Comery 0.00% Cumulative Preference |
8 at £1 | Renee Ethel Porter 0.00% Cumulative Preference |
40 at £1 | Robert Simon Moffett 0.00% Cumulative Preference |
133 at £1 | Rodney Graham Gaisford Gotto 0.00% Cumulative Preference |
Year | 2014 |
---|---|
Net Worth | £5,407,000 |
Current Liabilities | £49,611,000 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 January |
Latest Return | 26 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 3 weeks from now) |
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 registered land known as tudor building, great marlborough street, london W1 under title number NGL911086; the domain name biais-liberty.com, biais-liberty.eu and any other property described in schedule 2 to the group debenture against the name of the company as being charged by the company. Outstanding |
---|---|
10 July 2014 | Delivered on: 15 July 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
5 December 2013 | Delivered on: 19 December 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Tudor building, great marlborough street, london t/no NGL911086. Domain names biais-liberty.com. Biais-liberty.eu. Biais-liberty.fr. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge. Outstanding |
3 July 2023 | Delivered on: 4 July 2023 Persons entitled: Ares Management Limited as Security Agent Classification: A registered charge Particulars: Freehold land at tudor building, great marlborough street, london W1 (title number NGL911086) and a number of domain names. For more details of land, ship, aircraft or intellectual property charged plaease refer to the instrument. Outstanding |
19 October 2022 | Delivered on: 2 November 2022 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
30 September 2022 | Delivered on: 6 October 2022 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Freehold land at tudor building, great marlborough street, london W1 (title number NGL911086) and a number of domain names. For more details of land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
30 September 2022 | Delivered on: 3 October 2022 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Freehold land at tudor building, great marlborough street, london W1 (title number NGL911086) and a number of domain names. For more details of land, ship, aircraft or intellectual property charged plaease refer to the instrument. Outstanding |
13 May 2021 | Delivered on: 19 May 2021 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
1 April 2021 | Delivered on: 6 April 2021 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Registered land with title number NGL911086 and a number of domain names. For more details, please refer to the instrument. Outstanding |
30 July 2020 | Delivered on: 9 August 2020 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
2 July 2020 | Delivered on: 10 July 2020 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Registered land with title number NG911086 and a number of domain names. For more details, please refer to the instrument. Outstanding |
29 March 2018 | Delivered on: 18 April 2018 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
31 January 2018 | Delivered on: 13 February 2018 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Registered land with title number NGL911086 and a number of domain names. For more details, please refer to the instrument. Outstanding |
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 |
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: 7 October 2015 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 |
12 November 2007 | Delivered 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 |
6 February 2007 | Delivered on: 9 February 2007 Satisfied on: 27 February 2010 Persons entitled: The Pollen Estate Trustee Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first fixed equitable charge over the deposit balance. See the mortgage charge document for full details. Fully Satisfied |
1 July 2005 | Delivered on: 18 July 2005 Satisfied on: 27 February 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company formerly known as retailstores PLC and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 July 2003 | Delivered on: 17 July 2003 Satisfied on: 27 February 2010 Persons entitled: Nationwide Building Society Classification: Composite share charge and guarantee containing fixed charges Secured details: All obligations and liabilities due or to become due from the borrower and the company to the chargee as agent and security trustee for itself and each of the lenders (the "security trustee") (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The securities and their proceeds of sale. See the mortgage charge document for full details. Fully Satisfied |
1 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
---|---|
25 October 2017 | Full accounts made up to 28 January 2017 (21 pages) |
1 August 2017 | Registration of charge 039676710010, created on 24 July 2017 (87 pages) |
20 June 2017 | Termination of appointment of Stefano Beraldo as a director on 4 May 2017 (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) |
18 October 2016 | Full accounts made up to 30 January 2016 (21 pages) |
3 August 2016 | Registration of charge 039676710009, created on 26 July 2016 (95 pages) |
18 January 2016 | Appointment of Mrs Gail Timmins as a secretary on 10 December 2015 (2 pages) |
14 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
30 November 2015 | Auditor's resignation (1 page) |
7 October 2015 | Satisfaction of charge 5 in full (4 pages) |
8 July 2015 | Full accounts made up to 31 January 2015 (17 pages) |
8 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
6 November 2014 | Registered office address changed from 179 Great Portland Street London W1W 5LS to 210-220 Regent Street Mayfair London W1B 5AH on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 179 Great Portland Street London W1W 5LS to 210-220 Regent Street Mayfair London W1B 5AH on 6 November 2014 (1 page) |
15 July 2014 | Registration of charge 039676710008, created on 10 July 2014 (45 pages) |
14 July 2014 | Full accounts made up to 1 February 2014 (16 pages) |
14 July 2014 | Full accounts made up to 1 February 2014 (16 pages) |
27 January 2014 | Termination of appointment of Paul John Harris as a director (2 pages) |
24 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
6 January 2014 | Annual return made up to 30 November 2012 with a full list of shareholders
|
6 January 2014 | Termination of appointment of Paul John Harris as a secretary (2 pages) |
19 December 2013 | Registration of charge 039676710007 (70 pages) |
11 December 2013 | Satisfaction of charge 6 in full (4 pages) |
28 October 2013 | Full accounts made up to 2 February 2013 (15 pages) |
28 October 2013 | Full accounts made up to 2 February 2013 (15 pages) |
17 May 2013 | Section 519 (2 pages) |
24 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders
|
8 January 2013 | Current accounting period extended from 31 December 2012 to 31 January 2013 (3 pages) |
13 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2011 (25 pages) |
30 November 2012 | Termination of appointment of Richard Balfour-Lynn as a director (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2012 | Annual return made up to 30 November 2011 with a full list of shareholders
|
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2011 | Director's details changed for Mr Marco Anatriello on 21 November 2011 (3 pages) |
6 December 2011 | Director's details changed for Richard Gary Balfour-Lynn on 21 November 2011 (3 pages) |
6 December 2011 | Termination of appointment of Geoffroy De La Bourdonnaye as a director (2 pages) |
17 November 2011 | Resolutions
|
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
22 August 2011 | Annual return made up to 30 November 2010 with bulk list of shareholders (22 pages) |
22 August 2011 | Director's details changed for Paul John Harris on 29 November 2010 (3 pages) |
31 May 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
14 January 2011 | Interim accounts made up to 27 May 2010 (10 pages) |
29 December 2010 | Resolutions
|
17 December 2010 | Appointment of Abdul Wahab Saud Albabtain as a director (3 pages) |
17 December 2010 | Appointment of Dr Stefano Beraldo as a director (3 pages) |
8 November 2010 | Appointment of Paul John Harris as a secretary (3 pages) |
5 November 2010 | Termination of appointment of Filex Services Limited as a secretary (2 pages) |
5 November 2010 | Resolutions
|
26 October 2010 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
20 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 October 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 October 2010 | Resolutions
|
6 October 2010 | Re-registration from a public company to a private limited company (2 pages) |
6 October 2010 | Re-registration of Memorandum and Articles (30 pages) |
14 September 2010 | Appointment of Emilio Di Spiezio Sardo as a director (3 pages) |
14 September 2010 | Appointment of Marco Anatriello as a director (3 pages) |
14 September 2010 | Termination of appointment of James Peggie as a director (2 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 | Termination of appointment of Brian Myerson as a director (2 pages) |
14 September 2010 | Termination of appointment of John Harrison as a director (2 pages) |
14 September 2010 | Appointment of Mr Marco Capello as a director (3 pages) |
15 June 2010 | Group of companies' accounts made up to 31 December 2009 (70 pages) |
13 April 2010 | Termination of appointment of Kok Thong as a director (2 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 December 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (3 pages) |
11 December 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (3 pages) |
11 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (43 pages) |
9 December 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (3 pages) |
9 December 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (3 pages) |
9 December 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (3 pages) |
9 December 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (3 pages) |
9 December 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (3 pages) |
9 December 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (3 pages) |
24 June 2009 | Group of companies' accounts made up to 31 December 2008 (62 pages) |
16 March 2009 | Resolutions
|
4 December 2008 | Return made up to 30/11/08; change of members (27 pages) |
11 June 2008 | Appointment terminated director crispin mardon (1 page) |
11 June 2008 | Director appointed paul john harris (2 pages) |
1 May 2008 | Group of companies' accounts made up to 31 December 2007 (88 pages) |
20 December 2007 | Return made up to 30/11/07; bulk list available separately (52 pages) |
21 November 2007 | Particulars of mortgage/charge (6 pages) |
21 September 2007 | Director resigned (1 page) |
30 July 2007 | Group of companies' accounts made up to 31 December 2006 (64 pages) |
25 July 2007 | New director appointed (2 pages) |
5 July 2007 | Director resigned (1 page) |
21 June 2007 | Resolutions
|
25 March 2007 | Director resigned (1 page) |
25 March 2007 | New director appointed (12 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | New director appointed (3 pages) |
14 March 2007 | Director resigned (1 page) |
9 February 2007 | Particulars of mortgage/charge (7 pages) |
10 January 2007 | Return made up to 30/11/06; full list of members (49 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) |
5 January 2006 | Return made up to 30/11/05; full list of members (48 pages) |
30 November 2005 | Group of companies' accounts made up to 30 June 2005 (55 pages) |
18 July 2005 | Particulars of mortgage/charge (17 pages) |
6 July 2005 | Company name changed retail stores PLC\certificate issued on 06/07/05 (2 pages) |
5 July 2005 | Director resigned (1 page) |
9 December 2004 | Return made up to 30/11/04; full list of members (44 pages) |
26 November 2004 | Group of companies' accounts made up to 30 June 2004 (44 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
30 April 2004 | Return made up to 07/04/04; full list of members (47 pages) |
4 December 2003 | Return made up to 16/03/03; full list of members; amend (43 pages) |
11 November 2003 | Group of companies' accounts made up to 30 June 2003 (51 pages) |
2 October 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
17 July 2003 | Particulars of mortgage/charge (5 pages) |
5 June 2003 | Return made up to 16/03/03; full list of members (27 pages) |
16 May 2003 | Return made up to 07/04/03; bulk list available separately
|
19 March 2003 | Location of register of members (non legible) (1 page) |
25 January 2003 | Group of companies' accounts made up to 29 June 2002 (49 pages) |
5 December 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (3 pages) |
22 July 2002 | New director appointed (6 pages) |
22 April 2002 | Return made up to 07/04/02; full list of members (45 pages) |
27 December 2001 | Group of companies' accounts made up to 30 June 2001 (42 pages) |
26 June 2001 | New director appointed (2 pages) |
9 May 2001 | Return made up to 07/04/01; full list of members
|
26 April 2001 | Director's particulars changed (1 page) |
29 November 2000 | Particulars of contract relating to shares (4 pages) |
29 November 2000 | Particulars of contract relating to shares (4 pages) |
24 November 2000 | Ad 13/07/00--------- £ si [email protected]=1781862 £ ic 4280973/6062835 (15 pages) |
24 November 2000 | Ad 25/07/00--------- £ si [email protected]=293 £ ic 4280680/4280973 (4 pages) |
16 November 2000 | Ad 09/08/00--------- £ si [email protected]=63141 £ ic 3710318/3773459 (2 pages) |
16 November 2000 | Ad 25/08/00--------- £ si [email protected]=132461 £ ic 3773459/3905920 (2 pages) |
16 November 2000 | Particulars of contract relating to shares (4 pages) |
16 November 2000 | Particulars of contract relating to shares (4 pages) |
16 November 2000 | Ad 25/07/00--------- £ si 363574@1=363574 £ ic 3915316/4278890 (7 pages) |
16 November 2000 | Ad 23/08/00--------- £ si 519@1=519 £ ic 4278890/4279409 (2 pages) |
16 November 2000 | Particulars of contract relating to shares (4 pages) |
16 November 2000 | Ad 09/08/00--------- £ si [email protected]=867 £ ic 3914449/3915316 (3 pages) |
16 November 2000 | Particulars of contract relating to shares (4 pages) |
16 November 2000 | Ad 05/09/00--------- £ si [email protected]=943 £ ic 4279571/4280514 (2 pages) |
16 November 2000 | Particulars of contract relating to shares (4 pages) |
16 November 2000 | Ad 03/08/00--------- £ si [email protected]=162 £ ic 4279409/4279571 (2 pages) |
16 November 2000 | Ad 23/08/00--------- £ si [email protected]=166 £ ic 4280514/4280680 (3 pages) |
16 November 2000 | Particulars of contract relating to shares (4 pages) |
16 November 2000 | Ad 03/08/00--------- £ si 8529@1=8529 £ ic 3905920/3914449 (2 pages) |
16 November 2000 | Particulars of contract relating to shares (4 pages) |
16 November 2000 | Ad 03/08/00--------- £ si [email protected]=10891 £ ic 3699427/3710318 (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (3 pages) |
14 August 2000 | Ad 25/07/00--------- £ si [email protected]=20152 £ ic 50000/70152 (2 pages) |
14 August 2000 | Ad 13/07/00--------- £ si [email protected]=3629275 £ ic 70152/3699427 (2 pages) |
10 July 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
7 July 2000 | £ nc 50000/8500000 15/05/00 (2 pages) |
7 July 2000 | Resolutions
|
30 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | New director appointed (6 pages) |
20 June 2000 | New director appointed (5 pages) |
20 June 2000 | Secretary resigned;director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (5 pages) |
20 June 2000 | S-div 15/05/00 (2 pages) |
20 June 2000 | Ad 15/05/00--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
25 May 2000 | Resolutions
|
17 May 2000 | Registered office changed on 17/05/00 from: 6/8 underwood street london N1 7JQ (1 page) |
17 May 2000 | Certificate of authorisation to commence business and borrow (1 page) |
16 May 2000 | Application to commence business (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Resolutions
|
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New secretary appointed;new director appointed (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Company name changed ventrowell PLC\certificate issued on 12/05/00 (2 pages) |
7 April 2000 | Incorporation (18 pages) |