LIBERMAN LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 6AD

Company number 00237221
Status Active
Incorporation Date 16 February 1929
Company Type Private Limited Company
Address 37 WARREN STREET, LONDON, W1T 6AD
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 49,383 . The most likely internet sites of LIBERMAN LIMITED are www.liberman.co.uk, and www.liberman.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and eight months. Liberman Limited is a Private Limited Company. The company registration number is 00237221. Liberman Limited has been working since 16 February 1929. The present status of the company is Active. The registered address of Liberman Limited is 37 Warren Street London W1t 6ad. . RUSSELL, Minnie is a Secretary of the company. EDEN, Doris is a Director of the company. HOFFMAN, Phyllis is a Director of the company. RUSSELL, Minnie is a Director of the company. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary

Director
EDEN, Doris

98 years old

Director
HOFFMAN, Phyllis

89 years old

Director
RUSSELL, Minnie

93 years old

Persons With Significant Control

Ms Minnie Russell (Joint Acc)
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Doris Eden (Joint Acc)
Notified on: 6 April 2016
98 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Phyllis Hoffman (Joint Acc)
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LIBERMAN LIMITED Events

13 Feb 2017
Confirmation statement made on 30 January 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 49,383

22 Jul 2015
Total exemption small company accounts made up to 31 March 2015
06 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 49,383

...
... and 74 more events
26 Sep 1987
Full accounts made up to 8 May 1986

26 Sep 1987
Return made up to 03/09/87; full list of members

22 Dec 1986
Director's particulars changed

19 Aug 1986
Return made up to 24/04/86; full list of members

29 Jul 1986
Full accounts made up to 8 May 1985

LIBERMAN LIMITED Charges

13 February 2002
Legal charge
Delivered: 18 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a 151 to 158…
24 April 1962
Instrument of charge
Delivered: 2 May 1962
Status: Satisfied on 26 March 2002
Persons entitled: Barclays Bank LTD
Description: 27, batemans road, shoreditch london.
24 April 1962
Instrument of charge
Delivered: 2 May 1962
Status: Satisfied on 26 March 2002
Persons entitled: Barclays Bank LTD
Description: 158 (sometimes known as 157) shoreditch high street…
24 April 1962
Instrument of charge
Delivered: 2 May 1962
Status: Satisfied on 26 March 2002
Persons entitled: Barclays Bank LTD
Description: 151, 152 & 153 shoreditch high street & 25, 26 batemans…
24 April 1962
Instrument of charge
Delivered: 2 May 1962
Status: Satisfied on 26 March 2002
Persons entitled: Barclays Bank LTD
Description: 28, batemans row, shoreditch london.