LIBERTY FABRIC LIMITED

LIBERTY FABRIC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLIBERTY FABRIC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00162351
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LIBERTY FABRIC LIMITED?

    • Retail sale of textiles in specialised stores (47510) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is LIBERTY FABRIC LIMITED located?

    Registered Office Address
    210-220 Regent Street Mayfair
    W1B 5AH London
    Undeliverable Registered Office AddressNo

    What were the previous names of LIBERTY FABRIC LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIBERTY OF LONDON PRINTS LIMITEDJan 02, 1920Jan 02, 1920

    What are the latest accounts for LIBERTY FABRIC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 03, 2024

    What is the status of the latest confirmation statement for LIBERTY FABRIC LIMITED?

    Last Confirmation Statement Made Up ToOct 17, 2025
    Next Confirmation Statement DueOct 31, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 17, 2024
    OverdueNo

    What are the latest filings for LIBERTY FABRIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 001623510009 in full

    1 pagesMR04

    Satisfaction of charge 001623510010 in full

    1 pagesMR04

    Satisfaction of charge 001623510012 in full

    1 pagesMR04

    Satisfaction of charge 001623510013 in full

    1 pagesMR04

    Satisfaction of charge 001623510014 in full

    1 pagesMR04

    Satisfaction of charge 001623510016 in full

    1 pagesMR04

    Satisfaction of charge 001623510017 in full

    1 pagesMR04

    Registration of charge 001623510018, created on Jul 18, 2025

    81 pagesMR01

    Full accounts made up to Feb 03, 2024

    38 pagesAA

    Confirmation statement made on Oct 17, 2024 with no updates

    3 pagesCS01

    Registration of charge 001623510017, created on Jul 26, 2024

    78 pagesMR01

    Satisfaction of charge 001623510015 in full

    1 pagesMR04

    Satisfaction of charge 001623510011 in full

    1 pagesMR04

    Confirmation statement made on Oct 17, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jan 28, 2023

    37 pagesAA

    Registration of charge 001623510016, created on Jul 03, 2023

    78 pagesMR01

    Registration of charge 001623510015, created on Feb 24, 2023

    105 pagesMR01

    Full accounts made up to Jan 29, 2022

    35 pagesAA

    Confirmation statement made on Oct 17, 2022 with no updates

    3 pagesCS01

    Registration of charge 001623510014, created on Sep 30, 2022

    79 pagesMR01

    Registration of charge 001623510013, created on Sep 30, 2022

    80 pagesMR01

    Confirmation statement made on Oct 17, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jan 30, 2021

    30 pagesAA

    Cessation of Liberty Zeta Limited as a person with significant control on Nov 30, 2016

    1 pagesPSC07

    Registration of charge 001623510012, created on Apr 01, 2021

    79 pagesMR01

    Who are the officers of LIBERTY FABRIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEHBOOB-KHAN, Adil
    Mayfair
    W1B 5AH London
    210-220 Regent Street
    Director
    Mayfair
    W1B 5AH London
    210-220 Regent Street
    SwitzerlandBritishBusiness Executive244960590001
    UNSWORTH, Robert
    Mayfair
    W1B 5AH London
    210-220 Regent Street
    Director
    Mayfair
    W1B 5AH London
    210-220 Regent Street
    EnglandBritishFinance Director250952280001
    COPELAND, Francis Charles Stuart
    29 West House Court
    Broken Cross
    SK10 3NZ Macclesfield
    Cheshire
    Secretary
    29 West House Court
    Broken Cross
    SK10 3NZ Macclesfield
    Cheshire
    BritishSolicitor15613380001
    MUIRHEAD, Brian Geoffrey
    Foxley House
    High Street
    OX7 5RH Great Rollright
    Oxfordshire
    Secretary
    Foxley House
    High Street
    OX7 5RH Great Rollright
    Oxfordshire
    United Kingdom155633620001
    PUGH, Arthur John
    Grove House
    Stoke St Mary
    TA3 5BX Taunton
    Somerset
    Secretary
    Grove House
    Stoke St Mary
    TA3 5BX Taunton
    Somerset
    British96689320001
    STEPHENS, Julia
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    Secretary
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    British63984570001
    TIMMINS, Gail
    Mayfair
    W1B 5AH London
    210-220 Regent Street
    Secretary
    Mayfair
    W1B 5AH London
    210-220 Regent Street
    204174360001
    FILEX SERVICES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Secretary
    179 Great Portland Street
    W1W 5LS London
    3620420001
    ALLAN, Fraser Stuart
    Castle Farmhouse
    Chacombe
    OX17 2EN Banbury
    Oxfordshire
    Director
    Castle Farmhouse
    Chacombe
    OX17 2EN Banbury
    Oxfordshire
    EnglandBritishFinancial Director64559730002
    ANATRIELLO, Marco
    108-110 Jermyn Street
    SW1Y 6EE London
    5th Floor, Eagle House
    England
    Director
    108-110 Jermyn Street
    SW1Y 6EE London
    5th Floor, Eagle House
    England
    EnglandItalianNone274094060001
    AUSTEN, Patrick George
    14 Chantry View Road
    GU1 3XR Guildford
    Surrey
    Director
    14 Chantry View Road
    GU1 3XR Guildford
    Surrey
    BritishDirector55015730001
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Director
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    EnglandBritishSolicitor9320160002
    BLURTON, Andrew Francis
    Great Portland Street
    W1W 5LS London
    179
    England
    Director
    Great Portland Street
    W1W 5LS London
    179
    England
    EnglandBritishCompany Director53724380001
    CAPELLO, Marco
    108-110 Jermyn Street
    SW1Y 6EE London
    5th Floor, Eagle House
    England
    Director
    108-110 Jermyn Street
    SW1Y 6EE London
    5th Floor, Eagle House
    England
    United KingdomItalianNone124185830001
    CAREY, Kirstie Jane
    Great Portland Street
    W1W 5LS London
    179
    United Kingdom
    Director
    Great Portland Street
    W1W 5LS London
    179
    United Kingdom
    United KingdomBritishM D117002330001
    COWARD, Raymond Martin
    4 Fairford Close
    KT14 6HT West Byfleet
    Surrey
    Director
    4 Fairford Close
    KT14 6HT West Byfleet
    Surrey
    BritishDirector28451640002
    DE LA BOURDONNAYE, Geoffroy
    Rue Pierre Le Grand 4
    FOREIGN Paris
    75008
    France
    Director
    Rue Pierre Le Grand 4
    FOREIGN Paris
    75008
    France
    FrenchCeo123255050001
    DI SPIEZIO SARDO, Emilio
    108-110 Jermyn Street
    SW1Y 6EE London
    5th Floor, Eagle House
    England
    Director
    108-110 Jermyn Street
    SW1Y 6EE London
    5th Floor, Eagle House
    England
    United KingdomItalianNone127275150007
    GARETY, Andrew John
    Churchlands Church Street
    NN9 6BW Hargrave
    Northamptonshire
    Director
    Churchlands Church Street
    NN9 6BW Hargrave
    Northamptonshire
    BritishAccountant49578980001
    HARRIS, Paul John
    Great Portland Street
    W1W 5LS London
    179
    England
    Director
    Great Portland Street
    W1W 5LS London
    179
    England
    BritishAccountant131096530001
    HOSTLER, Peter Vernon
    55 Stevens Lane
    Claygate
    KT10 0TJ Esher
    Surrey
    Director
    55 Stevens Lane
    Claygate
    KT10 0TJ Esher
    Surrey
    United KingdomBritishMerchant99321910001
    JOBLING, Michele Anne
    Sentry Hill
    Frensham
    GU10 3DT Farnham
    Surrey
    Director
    Sentry Hill
    Frensham
    GU10 3DT Farnham
    Surrey
    BritishDirector57911410001
    JOHNSON, Alan William
    293 Wimbledon Park Road
    SW19 6NP London
    Director
    293 Wimbledon Park Road
    SW19 6NP London
    BritishDirector88508700001
    LAFLIN, John Spencer
    1 Doria Road
    SW6 4UF London
    Director
    1 Doria Road
    SW6 4UF London
    BritishMerchant72593060002
    LANG, Geoffrey Francis John
    25 Grosvenor Road
    TW10 6PE Richmond
    Surrey
    Director
    25 Grosvenor Road
    TW10 6PE Richmond
    Surrey
    BritishDirector44290090002
    MARDON, Crispin Paul
    14 St Stephens Avenue
    AL3 4AD St Albans
    Hertfordshire
    Director
    14 St Stephens Avenue
    AL3 4AD St Albans
    Hertfordshire
    EnglandBritishChief Financial Officer52563680003
    MOUSLEY, Timothy Thomas
    5 Pentlow Street
    SW15 1LX London
    Director
    5 Pentlow Street
    SW15 1LX London
    BritishMerchant11696720001
    MUIRHEAD, Brian Geoffrey
    Foxley House
    High Street
    OX7 5RH Great Rollright
    Oxfordshire
    Director
    Foxley House
    High Street
    OX7 5RH Great Rollright
    Oxfordshire
    EnglandUnited KingdomDirector155633620001
    SAADA, Gilbert
    48 Bis Rue Des Belles Feuilles
    Paris 75116
    France
    Director
    48 Bis Rue Des Belles Feuilles
    Paris 75116
    France
    FrenchDirector28451660001
    SINGH, Jagtar
    Kendal Street
    W2 2AQ London
    1 West Garden Place
    Director
    Kendal Street
    W2 2AQ London
    1 West Garden Place
    United KingdomBritishDirector121710890001
    SRIVASTAVA, Vishesh Nath
    Berkeley Street
    W1J 8DZ London
    16
    Director
    Berkeley Street
    W1J 8DZ London
    16
    United KingdomBritishNone134319470001
    STEWART-LIBERTY, Oliver James
    6 Perrymead Street
    Fulham
    SW6 3SP London
    Director
    6 Perrymead Street
    Fulham
    SW6 3SP London
    United KingdomBritishMerchant Conventor11377240001

    Who are the persons with significant control of LIBERTY FABRIC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Liberty Zeta Limited
    Berkeley Street
    W1J 8DZ London
    16
    England
    Nov 30, 2016
    Berkeley Street
    W1J 8DZ London
    16
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Liberty Retail Limited
    Regent Street
    Mayfair
    W1B 5AH London
    210-220
    United Kingdom
    Apr 06, 2016
    Regent Street
    Mayfair
    W1B 5AH London
    210-220
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law, England & Wales
    Place RegisteredRegistrar Of Companies England And Wales
    Registration Number00042342
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0