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(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 210-220 Regent Street Mayfair London W1B 5AH |
Director Name | Richard Gary Balfour-Lynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Connaught Square London W2 2HG |
Director Name | Mr Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 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 | Mr Iain William Renwick |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 17 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Queen Annes Grove Chiswick London W4 1HW |
Director Name | Mr Crispin Paul Mardon |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (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 | Mr Andrew Francis Blurton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Ms Gail Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Geoffroy De La Bourdonnaye |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2007(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 June 2010) |
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(2 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 | Vishesh Nath Srivastava |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(4 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 Marco Anatriello |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 September 2010(4 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 | Mr Marco Capello |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 September 2010(4 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 Emilio Di Spiezio Sardo |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 September 2010(4 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 |
Secretary Name | Mrs Gail Timmins |
---|---|
Status | Resigned |
Appointed | 10 December 2015(9 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 07 December 2016) |
Role | Company Director |
Correspondence Address | 210-220 Regent Street Mayfair London W1B 5AH |
Director Name | Filex Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Website | liberty.co.uk |
---|---|
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 | 4 other UK companies use this postal address |
13.4m at £1 | Liberty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,324,000 |
Gross Profit | £898,000 |
Net Worth | -£2,235,000 |
Cash | £59,000 |
Current Liabilities | £3,254,000 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 January |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
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 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 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: N/A. Outstanding |
5 December 2013 | Delivered 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 2010 | Delivered 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 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 |
8 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 057580840005, created on 24 July 2017 (87 pages) |
16 December 2016 | Termination of appointment of Gail Timmins as a secretary on 7 December 2016 (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 December 2016 (1 page) |
18 October 2016 | Full accounts made up to 30 January 2016 (21 pages) |
3 August 2016 | Registration of charge 057580840004, created on 26 July 2016 (95 pages) |
13 January 2016 | Appointment of Mrs Gail Timmins as a secretary on 10 December 2015 (2 pages) |
11 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
30 November 2015 | Auditor's resignation (1 page) |
8 July 2015 | Full accounts made up to 31 January 2015 (16 pages) |
18 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Termination of appointment of Filex Services Limited as a secretary on 20 November 2014 (1 page) |
11 November 2014 | Registered 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 2014 | Full accounts made up to 1 February 2014 (15 pages) |
14 July 2014 | Full accounts made up to 1 February 2014 (15 pages) |
6 January 2014 | Termination of appointment of Paul Harris as a director (2 pages) |
18 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
12 December 2013 | Registration of charge 057580840003 (56 pages) |
11 December 2013 | Satisfaction of charge 2 in full (4 pages) |
28 October 2013 | Full accounts made up to 2 February 2013 (16 pages) |
28 October 2013 | Full accounts made up to 2 February 2013 (16 pages) |
16 May 2013 | Auditor's resignation (2 pages) |
19 December 2012 | Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page) |
19 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
7 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
28 November 2011 | Director's details changed for Mr Marco Anatriello on 24 September 2011 (3 pages) |
17 November 2011 | Resolutions
|
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
12 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (8 pages) |
12 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (8 pages) |
4 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (8 pages) |
4 January 2011 | Director's details changed for Paul John Harris on 30 November 2010 (2 pages) |
29 December 2010 | Resolutions
|
8 December 2010 | Termination of appointment of Gail Robson as a secretary (1 page) |
29 October 2010 | Resolutions
|
29 October 2010 | Statement of capital following an allotment of shares on 13 October 2010
|
26 October 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
20 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 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 | Appointment of Mr Marco Capello as a director (3 pages) |
14 September 2010 | Appointment of Marco Anatriello as a director (3 pages) |
14 September 2010 | Termination of appointment of Richard Balfour-Lynn as a director (2 pages) |
14 September 2010 | Appointment of Emilio Di Spiezio Sardo as a director (3 pages) |
25 August 2010 | Termination of appointment of Geoffroy De La Bourdonnaye as a director (2 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 February 2010 | Termination of appointment of Andrew Blurton as a director (1 page) |
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) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
22 October 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page) |
3 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
11 June 2008 | Appointment terminated director crispin mardon (1 page) |
11 June 2008 | Director appointed paul john harris (2 pages) |
4 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
21 November 2007 | Particulars of mortgage/charge (6 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
25 July 2007 | New director appointed (2 pages) |
5 July 2007 | Director resigned (1 page) |
2 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
5 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | New director appointed (11 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | New director appointed (12 pages) |
5 July 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
5 July 2006 | Ad 24/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 July 2006 | New director appointed (12 pages) |
4 July 2006 | Memorandum and Articles of Association (19 pages) |
26 June 2006 | New director appointed (3 pages) |
26 June 2006 | New director appointed (3 pages) |
2 June 2006 | Company name changed finlaw 526 LIMITED\certificate issued on 02/06/06 (2 pages) |
27 March 2006 | Incorporation (24 pages) |