Company NameLiberty Regent Street Limited
Company StatusDissolved
Company Number05320253
CategoryPrivate Limited Company
Incorporation Date23 December 2004(19 years, 4 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Unsworth
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2020(15 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 17 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address210-220 Regent Street Mayfair
London
W1B 5AH
Director NameMr Adil Mehboob-Khan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2020(15 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 17 January 2023)
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence Address210-220 Regent Street Mayfair
London
W1B 5AH
Director NameFraser Stuart Allan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCastle Farmhouse
Chacombe
Banbury
Oxfordshire
OX17 2EN
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Garden Place
London
W2 2AQ
Director NameMr John William Harrison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Clifton Hill
London
NW8 0JR
Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Secretary NameMs Gail Robson
NationalityBritish
StatusResigned
Appointed23 December 2004(same day as company formation)
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
Appointed15 April 2005(3 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 06 September 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameMr Crispin Paul Mardon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(1 year, 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(3 years, 4 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(5 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Berkeley Street
London
W1J 8DZ
Director NameMr Marco Anatriello
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed06 September 2010(5 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth 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(5 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth 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(5 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Eagle House 108-110 Jermyn Street
London
SW1Y 6EE
Secretary NameMrs Gail Timmins
StatusResigned
Appointed10 December 2015(10 years, 11 months after company formation)
Appointment Duration9 months (resigned 07 September 2016)
RoleCompany Director
Correspondence Address210-220 Regent Street Mayfair
London
W1B 5AH
Director NameFilex Nominees Limited (Corporation)
Date of BirthDecember 1992 (Born 31 years ago)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
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 Matches4 other UK companies use this postal address

Shareholders

20k at £1Retail Stores Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,160,000
Current Liabilities£2,128,000

Accounts

Latest Accounts30 January 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

4 March 2005Delivered on: 23 March 2005
Satisfied on: 25 June 2005
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company and liberty regent street (no.2) limited 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2022First Gazette notice for voluntary strike-off (1 page)
30 September 2022Application to strike the company off the register (1 page)
12 September 2022Statement of capital on 12 September 2022
  • GBP 1
(5 pages)
12 September 2022Statement by Directors (1 page)
12 September 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 September 2022Solvency Statement dated 30/08/22 (1 page)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
15 July 2021Accounts for a dormant company made up to 30 January 2021 (5 pages)
22 December 2020Accounts for a dormant company made up to 1 February 2020 (7 pages)
2 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
11 August 2020Termination of appointment of Emilio Di Spiezio Sardo as a director on 7 August 2020 (1 page)
11 August 2020Appointment of Mr Robert Unsworth as a director on 29 July 2020 (2 pages)
11 August 2020Termination of appointment of Marco Capello as a director on 7 August 2020 (1 page)
11 August 2020Termination of appointment of Marco Anatriello as a director on 7 August 2020 (1 page)
10 August 2020Appointment of Mr Adil Mehboob-Khan as a director on 29 July 2020 (2 pages)
10 August 2020Director's details changed for Mr Adil Mehboob-Khan on 10 August 2020 (2 pages)
20 March 2020Director's details changed for Mr Marco Capello on 1 October 2019 (2 pages)
20 March 2020Director's details changed for Mr Marco Anatriello on 1 October 2019 (2 pages)
20 March 2020Director's details changed for Mr Emilio Di Spiezio Sardo on 1 October 2019 (2 pages)
9 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 2 February 2019 (6 pages)
6 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
30 October 2018Accounts for a dormant company made up to 3 February 2018 (6 pages)
5 April 2018Termination of appointment of Vishesh Nath Srivastava as a director on 19 January 2018 (1 page)
8 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
25 October 2017Notice of agreement to exemption from audit of accounts for period ending 28/01/17 (1 page)
25 October 2017Audit exemption statement of guarantee by parent company for period ending 28/01/17 (3 pages)
25 October 2017Accounts for a dormant company made up to 28 January 2017 (6 pages)
25 October 2017Consolidated accounts of parent company for subsidiary company period ending 28/01/17 (54 pages)
25 October 2017Accounts for a dormant company made up to 28 January 2017 (6 pages)
25 October 2017Notice of agreement to exemption from audit of accounts for period ending 28/01/17 (1 page)
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)
14 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
14 December 2016Termination of appointment of Gail Timmins as a secretary on 7 September 2016 (1 page)
14 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
14 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 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 (10 pages)
14 November 2016Notice of agreement to exemption from audit of accounts for period ending 30/01/16 (1 page)
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 (52 pages)
14 November 2016Audit exemption subsidiary accounts made up to 30 January 2016 (10 pages)
13 January 2016Appointment of Mrs Gail Timmins as a secretary on 10 December 2015 (2 pages)
13 January 2016Appointment of Mrs Gail Timmins as a secretary on 10 December 2015 (2 pages)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 20,000
(6 pages)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 20,000
(6 pages)
30 November 2015Auditor's resignation (1 page)
30 November 2015Auditor's resignation (1 page)
8 July 2015Full accounts made up to 31 January 2015 (11 pages)
8 July 2015Full accounts made up to 31 January 2015 (11 pages)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 20,000
(6 pages)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 20,000
(6 pages)
17 December 2014Termination of appointment of Filex Services Limited as a secretary on 20 November 2014 (1 page)
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)
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)
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)
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 20,000
(8 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 20,000
(8 pages)
28 October 2013Full accounts made up to 2 February 2013 (14 pages)
28 October 2013Full accounts made up to 2 February 2013 (14 pages)
28 October 2013Full accounts made up to 2 February 2013 (14 pages)
17 May 2013Section 519 (2 pages)
17 May 2013Section 519 (2 pages)
19 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)
19 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 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
10 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
10 January 2012Annual 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)
28 November 2011Director's details changed for Mr Marco Anatriello on 21 November 2011 (3 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 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)
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)
29 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
9 December 2010Termination of appointment of Gail Robson as a secretary (1 page)
9 December 2010Termination of appointment of Gail Robson as a secretary (1 page)
25 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 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 (6 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 September 2010Appointment of Marco Anatriello 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 John Harrison as a director (2 pages)
14 September 2010Termination of appointment of Michael Bibring as a director (2 pages)
14 September 2010Termination of appointment of John Harrison as a director (2 pages)
14 September 2010Termination of appointment of Richard Balfour-Lynn as a director (2 pages)
14 September 2010Termination of appointment of Michael Bibring as a director (2 pages)
14 September 2010Appointment of Emilio Di Spiezio Sardo as a director (3 pages)
14 September 2010Appointment of Vishesh Nath Srivastava as a director (3 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 Mr Marco Capello as a director (3 pages)
14 September 2010Termination of appointment of Richard Balfour-Lynn as a director (2 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)
17 March 2010Termination of appointment of a director (1 page)
17 March 2010Termination of appointment of a director (1 page)
2 February 2010Termination of appointment of Andrew Blurton as a director (1 page)
2 February 2010Termination of appointment of Andrew Blurton as a director (1 page)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
23 November 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages)
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)
9 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (11 pages)
29 October 2009Full accounts made up to 31 December 2008 (11 pages)
21 October 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
2 December 2008Return made up to 30/11/08; full list of members (5 pages)
2 December 2008Return made up to 30/11/08; full list of members (5 pages)
2 July 2008Full accounts made up to 31 December 2007 (14 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)
11 June 2008Director appointed paul john harris (2 pages)
11 June 2008Appointment terminated director crispin mardon (1 page)
10 December 2007Return made up to 30/11/07; full list of members (3 pages)
10 December 2007Return made up to 30/11/07; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
13 December 2006Return made up to 30/11/06; full list of members (3 pages)
13 December 2006Return made up to 30/11/06; full list of members (3 pages)
26 July 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
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)
19 April 2006Director resigned (1 page)
19 April 2006New director appointed (2 pages)
15 December 2005Return made up to 30/11/05; full list of members (3 pages)
15 December 2005Return made up to 30/11/05; full list of members (3 pages)
29 November 2005Full accounts made up to 30 June 2005 (16 pages)
29 November 2005Full accounts made up to 30 June 2005 (16 pages)
17 August 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
17 August 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
25 June 2005Declaration of satisfaction of mortgage/charge (1 page)
25 June 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005New director appointed (5 pages)
29 April 2005New director appointed (5 pages)
23 March 2005Particulars of mortgage/charge (7 pages)
23 March 2005Particulars of mortgage/charge (7 pages)
25 January 2005New director appointed (3 pages)
25 January 2005New director appointed (3 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Ad 23/12/04--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
14 January 2005Ad 23/12/04--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
7 January 2005New director appointed (7 pages)
7 January 2005New director appointed (11 pages)
7 January 2005New director appointed (7 pages)
7 January 2005New director appointed (11 pages)
7 January 2005New director appointed (6 pages)
7 January 2005New director appointed (11 pages)
7 January 2005New secretary appointed (2 pages)
7 January 2005New secretary appointed (2 pages)
7 January 2005New director appointed (6 pages)
7 January 2005New director appointed (11 pages)
23 December 2004Incorporation (23 pages)
23 December 2004Incorporation (23 pages)