THE LIBERTARIAN LIMITED
LONDON DEDICATED DATA SYSTEMS LIMITED

Hellopages » Greater London » Southwark » SE1 1YT

Company number 01288954
Status Active
Incorporation Date 2 December 1976
Company Type Private Limited Company
Address 71 NEWCOMEN STREET, LONDON, SE1 1YT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Satisfaction of charge 9 in full; Full accounts made up to 31 March 2016. The most likely internet sites of THE LIBERTARIAN LIMITED are www.thelibertarian.co.uk, and www.the-libertarian.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. The Libertarian Limited is a Private Limited Company. The company registration number is 01288954. The Libertarian Limited has been working since 02 December 1976. The present status of the company is Active. The registered address of The Libertarian Limited is 71 Newcomen Street London Se1 1yt. . RILEY, Nicholas Charles is a Secretary of the company. ADLER, Mark Bramham is a Director of the company. RILEY, Donald Trevor is a Director of the company. RILEY, Emma Jane is a Director of the company. RILEY, Nicholas Charles is a Director of the company. Secretary RILEY, Donald Trevor has been resigned. Director HAILEY, Ellen Emily has been resigned. Director RILEY, Caroline Lorna Anne has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
RILEY, Nicholas Charles
Appointed Date: 29 September 2009

Director
ADLER, Mark Bramham
Appointed Date: 13 December 2013
42 years old

Director
RILEY, Donald Trevor

85 years old

Director
RILEY, Emma Jane
Appointed Date: 20 September 2011
50 years old

Director
RILEY, Nicholas Charles
Appointed Date: 21 August 2009
48 years old

Resigned Directors

Secretary
RILEY, Donald Trevor
Resigned: 29 September 2009

Director
HAILEY, Ellen Emily
Resigned: 03 March 2010
Appointed Date: 24 September 2008
42 years old

Director
RILEY, Caroline Lorna Anne
Resigned: 23 January 2009
74 years old

Persons With Significant Control

Mrs Emma Jane Riley
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Charles Riley
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE LIBERTARIAN LIMITED Events

19 Dec 2016
Confirmation statement made on 13 December 2016 with updates
26 Nov 2016
Satisfaction of charge 9 in full
21 Oct 2016
Full accounts made up to 31 March 2016
17 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 200

04 Sep 2015
Accounts for a small company made up to 31 March 2015
...
... and 99 more events
03 Oct 1987
Return made up to 31/08/87; full list of members

29 Aug 1986
Full accounts made up to 5 April 1986

29 Aug 1986
Return made up to 31/08/86; full list of members

02 Dec 1980
Accounts made up to 5 April 1980
02 Dec 1976
Incorporation

THE LIBERTARIAN LIMITED Charges

28 February 2014
Charge code 0128 8954 0012
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
16 November 2012
Legal charge
Delivered: 30 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 161 borough high street t/no.319284, 163 borough high…
14 October 2011
Legal charge
Delivered: 26 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 70 newcomen street london t/no LN58278 all plant and…
14 October 2011
Memorandum of security over cash deposits
Delivered: 25 October 2011
Status: Satisfied on 26 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: First fixed charge the deposit and each and every debt…
23 February 2011
Legal charge
Delivered: 3 March 2011
Status: Satisfied on 22 November 2012
Persons entitled: Caroline Lorna Anne Flint
Description: Land lying on the west side of south street romford t/n…
23 February 2011
Legal charge
Delivered: 3 March 2011
Status: Satisfied on 22 November 2012
Persons entitled: Caroline Lorna Anne Flint
Description: Land lying on the north side of oldchurch road romford t/n…
23 February 2011
Legal charge
Delivered: 2 March 2011
Status: Satisfied on 22 November 2012
Persons entitled: Caroline Lorna Anne Flint
Description: 3 calvert's building, 52 borough high street and part of…
2 February 1995
Legal mortgage
Delivered: 8 February 1995
Status: Satisfied on 18 July 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 42 southwark street l/b of southwark title…
6 July 1984
Legal charge
Delivered: 26 July 1984
Status: Satisfied on 18 July 2003
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a 70 newcomen street london SE1. Title no ln…
6 July 1984
Legal charge
Delivered: 26 July 1984
Status: Satisfied on 18 July 2003
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a 169A borough high street london SE1 title no…
30 June 1983
Mortgage
Delivered: 1 July 1983
Status: Satisfied
Persons entitled: D. N. Richardson J. D. Wigan M. C. Wigan
Description: F/H 70 new comer street, london SE1 title no ln 58278. and…
3 June 1981
Legal mortgage
Delivered: 9 June 1981
Status: Satisfied on 18 July 2003
Persons entitled: National Westminster Bank PLC
Description: 165A borough high street southwark title no sgl 285527.