Company NameLiberman Limited
Company StatusActive
Company Number00237221
CategoryPrivate Limited Company
Incorporation Date16 February 1929(95 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Phyllis Hoffman
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1993(63 years, 12 months after company formation)
Appointment Duration31 years, 3 months
RoleReal Estate Broker
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMr Edward Eden
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(89 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleSurgeon
Country of ResidenceUnited States
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMs Annette Frances Mitchell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(89 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMs Francine Russell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2019(90 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameJulia Russell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(92 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceCanada
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMrs Doris Eden
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(63 years, 12 months after company formation)
Appointment Duration25 years, 6 months (resigned 15 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 80 Hendon Lane
London
N3 1RZ
Director NameMrs Minnie Russell
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(63 years, 12 months after company formation)
Appointment Duration29 years, 5 months (resigned 28 June 2022)
RoleSecretary
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameMrs Minnie Russell
NationalityBritish
StatusResigned
Appointed30 January 1993(63 years, 12 months after company formation)
Appointment Duration29 years, 5 months (resigned 28 June 2022)
RoleSecretary
Correspondence Address37 Warren Street
London
W1T 6AD

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

31k at £1Phyllis Hoffman & Doris Eden & Mrs Minnie Russell
62.72%
Ordinary
2.1k at £1Annette Frances Mitchell
4.22%
Ordinary
2.1k at £1Edward Eden
4.22%
Ordinary
2.1k at £1Francine Russell
4.22%
Ordinary
2.1k at £1Julia Russell
4.22%
Ordinary
2k at £1Doris Eden
3.98%
Ordinary
2k at £1Mrs Minnie Russell
3.98%
Ordinary
6.1k at £1Phyllis Hoffman
12.43%
Ordinary

Financials

Year2014
Net Worth£7,129,663
Cash£206,494
Current Liabilities£209,613

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Charges

13 February 2002Delivered on: 18 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a 151 to 158 shoreditch high street and 25, 26, 27, and 28 bateman's row, shoreditch, hackney, t/n NGL305655. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 April 1962Delivered on: 2 May 1962
Satisfied on: 26 March 2002
Persons entitled: Barclays Bank LTD

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 27, batemans road, shoreditch london.
Fully Satisfied
24 April 1962Delivered on: 2 May 1962
Satisfied on: 26 March 2002
Persons entitled: Barclays Bank LTD

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 158 (sometimes known as 157) shoreditch high street, shoreditch, london.
Fully Satisfied
24 April 1962Delivered on: 2 May 1962
Satisfied on: 26 March 2002
Persons entitled: Barclays Bank LTD

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 151, 152 & 153 shoreditch high street & 25, 26 batemans row, shoreditch, london.
Fully Satisfied
24 April 1962Delivered on: 2 May 1962
Satisfied on: 26 March 2002
Persons entitled: Barclays Bank LTD

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 28, batemans row, shoreditch london.
Fully Satisfied

Filing History

25 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 49,383
(7 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 49,383
(7 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 49,383
(7 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (7 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 July 2012Director's details changed for Mrs Doris Eden on 13 July 2012 (2 pages)
20 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (7 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (7 pages)
8 January 2010Registered office address changed from Pitt House 120 Baker Street London W1U 6TU on 8 January 2010 (1 page)
8 January 2010Registered office address changed from Pitt House 120 Baker Street London W1U 6TU on 8 January 2010 (1 page)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 September 2009Return made up to 30/01/09; full list of members (6 pages)
9 March 2009Total exemption small company accounts made up to 8 May 2008 (4 pages)
9 March 2009Accounting reference date shortened from 08/05/2009 to 31/03/2009 (1 page)
9 March 2009Total exemption small company accounts made up to 8 May 2008 (4 pages)
26 March 2008Total exemption small company accounts made up to 8 May 2007 (4 pages)
26 March 2008Total exemption small company accounts made up to 8 May 2007 (4 pages)
12 March 2008Return made up to 30/01/08; full list of members (6 pages)
12 March 2008Location of register of members (1 page)
27 October 2007Registered office changed on 27/10/07 from: 2 goldcrest way bushey hertfordshire WD23 1AL (1 page)
25 April 2007Registered office changed on 25/04/07 from: 2 goldcrest way bushey heath herts WD2 1AL (1 page)
25 April 2007Return made up to 30/01/07; full list of members (4 pages)
25 April 2007Secretary's particulars changed;director's particulars changed (1 page)
11 March 2007Total exemption small company accounts made up to 8 May 2006 (7 pages)
11 March 2007Total exemption small company accounts made up to 8 May 2006 (7 pages)
24 March 2006Location of register of members (1 page)
24 March 2006Return made up to 30/01/06; full list of members (4 pages)
4 February 2006Total exemption small company accounts made up to 8 May 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 8 May 2005 (7 pages)
21 March 2005Total exemption small company accounts made up to 8 May 2004 (4 pages)
21 March 2005Total exemption small company accounts made up to 8 May 2004 (4 pages)
16 March 2005Return made up to 30/01/05; full list of members (10 pages)
22 April 2004Return made up to 30/01/04; full list of members (10 pages)
17 March 2004Total exemption small company accounts made up to 8 May 2003 (5 pages)
17 March 2004Total exemption small company accounts made up to 8 May 2003 (5 pages)
2 March 2004Amended accounts made up to 8 May 2002 (5 pages)
2 March 2004Amended accounts made up to 8 May 2002 (5 pages)
8 July 2003Return made up to 30/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
26 February 2003Total exemption small company accounts made up to 8 May 2002 (5 pages)
26 February 2003Total exemption small company accounts made up to 8 May 2002 (5 pages)
26 March 2002Declaration of satisfaction of mortgage/charge (1 page)
26 March 2002Declaration of satisfaction of mortgage/charge (1 page)
26 March 2002Declaration of satisfaction of mortgage/charge (1 page)
26 March 2002Declaration of satisfaction of mortgage/charge (1 page)
19 February 2002Return made up to 30/01/02; full list of members (10 pages)
18 February 2002Particulars of mortgage/charge (3 pages)
8 October 2001Total exemption small company accounts made up to 8 May 2001 (5 pages)
8 October 2001Total exemption small company accounts made up to 8 May 2001 (5 pages)
8 March 2001Return made up to 30/01/01; full list of members (10 pages)
13 November 2000Full accounts made up to 8 May 2000 (7 pages)
13 November 2000Full accounts made up to 8 May 2000 (7 pages)
29 February 2000Return made up to 30/01/00; full list of members (10 pages)
11 February 2000Full accounts made up to 8 May 1999 (6 pages)
11 February 2000Full accounts made up to 8 May 1999 (6 pages)
19 February 1999Full accounts made up to 8 May 1998 (6 pages)
19 February 1999Full accounts made up to 8 May 1998 (6 pages)
19 February 1999Return made up to 30/01/99; full list of members (6 pages)
12 February 1998Return made up to 30/01/98; no change of members (4 pages)
23 January 1998Full accounts made up to 8 May 1997 (6 pages)
23 January 1998Full accounts made up to 8 May 1997 (6 pages)
12 February 1997Return made up to 30/01/97; no change of members (4 pages)
27 November 1996Full accounts made up to 8 May 1996 (6 pages)
27 November 1996Full accounts made up to 8 May 1996 (6 pages)
19 February 1996Full accounts made up to 8 May 1995 (6 pages)
19 February 1996Return made up to 30/01/96; full list of members (6 pages)
19 February 1996Full accounts made up to 8 May 1995 (6 pages)
2 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)