Company NameLiberty Of London Limited
DirectorsAdil Mehboob-Khan and Robert Unsworth
Company StatusActive
Company Number05758084
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years, 1 month ago)
Previous NameFinlaw 526 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
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Adil Mehboob-Khan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2018(11 years, 10 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(12 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address210-220 Regent Street Mayfair
London
W1B 5AH
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(1 month, 4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 06 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(1 month, 4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 06 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Garden Place Kendal Street
London
W2 2AQ
Director NameMr Iain William Renwick
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(1 month, 4 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 17 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Queen Annes Grove
Chiswick
London
W4 1HW
Director NameMr Crispin Paul Mardon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(1 month, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 13 May 2008)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address14 St Stephens Avenue
St Albans
Hertfordshire
AL3 4AD
Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(1 month, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameMs Gail Robson
NationalityBritish
StatusResigned
Appointed24 May 2006(1 month, 4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 14 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameGeoffroy De La Bourdonnaye
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 June 2010)
RoleCEO
Correspondence AddressRue Pierre Le Grand 4
Paris
75008
Foreign
Director NamePaul John Harris
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(2 years, 1 month 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(4 years, 5 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(4 years, 5 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(4 years, 5 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(4 years, 5 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(9 years, 8 months after company formation)
Appointment Duration12 months (resigned 07 December 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
Appointed27 March 2006(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed27 March 2006(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

13.4m at £1Liberty LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,324,000
Gross Profit£898,000
Net Worth-£2,235,000
Cash£59,000
Current Liabilities£3,254,000

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 Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 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 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
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
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

8 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
25 October 2017Full accounts made up to 28 January 2017 (21 pages)
1 August 2017Registration of charge 057580840005, created on 24 July 2017 (87 pages)
16 December 2016Termination of appointment of Gail Timmins as a secretary on 7 December 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 December 2016 (1 page)
18 October 2016Full accounts made up to 30 January 2016 (21 pages)
3 August 2016Registration of charge 057580840004, 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 13,360,002
(6 pages)
30 November 2015Auditor's resignation (1 page)
8 July 2015Full accounts made up to 31 January 2015 (16 pages)
18 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 13,360,002
(6 pages)
18 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 (15 pages)
14 July 2014Full accounts made up to 1 February 2014 (15 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 13,360,002
(8 pages)
12 December 2013Registration of charge 057580840003 (56 pages)
11 December 2013Satisfaction of charge 2 in full (4 pages)
28 October 2013Full accounts made up to 2 February 2013 (16 pages)
28 October 2013Full accounts made up to 2 February 2013 (16 pages)
16 May 2013Auditor's resignation (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 30 November 2012 with a full list of shareholders (8 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 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 24 September 2011 (3 pages)
17 November 2011Resolutions
  • RES13 ‐ Company business 06/10/2011
(4 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 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)
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
(32 pages)
8 December 2010Termination of appointment of Gail Robson as a secretary (1 page)
29 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
29 October 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 13,360,002
(4 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
20 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (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 Richard Balfour-Lynn as a director (2 pages)
14 September 2010Appointment of Emilio Di Spiezio Sardo as a director (3 pages)
25 August 2010Termination of appointment of Geoffroy De La Bourdonnaye as a director (2 pages)
18 June 2010Full accounts made up to 31 December 2009 (17 pages)
2 February 2010Termination of appointment of Andrew Blurton as a director (1 page)
9 December 2009Director's details changed for Jagtar Singh on 1 October 2009 (3 pages)
9 December 2009Director's details changed for Jagtar Singh on 1 October 2009 (3 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 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)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
22 October 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
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 (13 pages)
11 June 2008Appointment terminated director crispin mardon (1 page)
11 June 2008Director appointed paul john harris (2 pages)
4 December 2007Return made up to 30/11/07; full list of members (3 pages)
21 November 2007Particulars of mortgage/charge (6 pages)
15 October 2007Full accounts made up to 31 December 2006 (12 pages)
25 July 2007New director appointed (2 pages)
5 July 2007Director resigned (1 page)
2 April 2007Return made up to 27/03/07; full list of members (3 pages)
5 July 2006New secretary appointed (2 pages)
5 July 2006New director appointed (11 pages)
5 July 2006Director resigned (1 page)
5 July 2006New director appointed (12 pages)
5 July 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
5 July 2006Ad 24/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 July 2006New director appointed (12 pages)
4 July 2006Memorandum and Articles of Association (19 pages)
26 June 2006New director appointed (3 pages)
26 June 2006New director appointed (3 pages)
2 June 2006Company name changed finlaw 526 LIMITED\certificate issued on 02/06/06 (2 pages)
27 March 2006Incorporation (24 pages)