London
E1 6RA
Secretary Name | Girish Ved |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 2014(15 years after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Puri Ritesh Ved |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 March 2015(15 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Office Assistance |
Country of Residence | United States |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Riddhi Girish Ved |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 March 2015(15 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Clive Anthony Wheatley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 106-114 Borough High Street London SE1 1LB |
Secretary Name | Stuart Victor Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 106-114 Borough High Street London SE1 1LB |
Director Name | Kishor Bachani |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 December 1999(1 day after company formation) |
Appointment Duration | 7 years (resigned 08 December 2006) |
Role | Business Director |
Correspondence Address | 84 Jolly Maker Chambers 2 224 Nariman Point Mumbai 400 021 India |
Director Name | Sandeep Chatterjee |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 December 1999(1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 April 2003) |
Role | Consultant |
Correspondence Address | L-363 Tarapore Towers New Link Road Andheri W Mumbai Maharashtra 400053 India |
Director Name | Girish Ved |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 December 1999(1 day after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 March 2015) |
Role | Business Director |
Country of Residence | India |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Secretary Name | Sandeep Chatterjee |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 10 December 1999(1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 March 2003) |
Role | Consultant |
Correspondence Address | L-363 Tarapore Towers New Link Road Andheri W Mumbai Maharashtra 400053 India |
Secretary Name | Kishor Bachani |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 17 March 2003(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 December 2006) |
Role | Business Director |
Correspondence Address | 84 Jolly Maker Chambers 2 224 Nariman Point Mumbai 400 021 India |
Director Name | Mangal Ved |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 December 2006(7 years after company formation) |
Appointment Duration | 8 years (resigned 11 December 2014) |
Role | Service |
Country of Residence | India |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Secretary Name | Mangal Ved |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 08 December 2006(7 years after company formation) |
Appointment Duration | 8 years (resigned 11 December 2014) |
Role | Service |
Country of Residence | India |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Liberty Exports Pvt LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £237,318 |
Cash | £233,324 |
Current Liabilities | £251,994 |
Latest Accounts | 31 March 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 December 2024 (9 months, 1 week from now) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
19 January 2017 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
4 November 2016 | Accounts for a small company made up to 31 March 2016 (4 pages) |
21 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
25 November 2015 | Accounts for a small company made up to 31 March 2015 (4 pages) |
20 April 2015 | Appointment of Puri Ritesh Ved as a director on 1 March 2015 (3 pages) |
20 April 2015 | Termination of appointment of Girish Ved as a director on 1 March 2015 (2 pages) |
20 April 2015 | Termination of appointment of Girish Ved as a director on 1 March 2015 (2 pages) |
20 April 2015 | Appointment of Riddhi Girish Ved as a director on 1 March 2015 (3 pages) |
20 April 2015 | Appointment of Riddhi Girish Ved as a director on 1 March 2015 (3 pages) |
20 April 2015 | Appointment of Puri Ritesh Ved as a director on 1 March 2015 (3 pages) |
9 April 2015 | Appointment of Ritesh Girish Ved as a director on 11 December 2014 (3 pages) |
19 March 2015 | Termination of appointment of Mangal Ved as a director on 11 December 2014 (2 pages) |
26 January 2015 | Appointment of Girish Ved as a secretary on 11 December 2014 (3 pages) |
26 January 2015 | Termination of appointment of Mangal Ved as a secretary on 11 December 2014 (2 pages) |
7 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
29 September 2014 | Accounts for a small company made up to 31 March 2014 (4 pages) |
3 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
31 July 2013 | Accounts for a small company made up to 31 March 2013 (4 pages) |
20 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Accounts for a small company made up to 31 March 2012 (4 pages) |
21 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (4 pages) |
22 December 2010 | Secretary's details changed for Mangal Ved on 9 December 2010 (1 page) |
22 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Secretary's details changed for Mangal Ved on 9 December 2010 (1 page) |
22 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 12 August 2010 (1 page) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (4 pages) |
21 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Director's details changed for Mangal Ved on 9 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Girish Ved on 9 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Girish Ved on 9 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mangal Ved on 9 December 2009 (2 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Return made up to 09/12/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 January 2007 | Return made up to 09/12/06; full list of members (2 pages) |
5 January 2007 | New secretary appointed;new director appointed (2 pages) |
5 January 2007 | Secretary resigned;director resigned (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 January 2006 | Return made up to 09/12/05; full list of members (2 pages) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: colechurch house one london bridge walk london SE1 2SX (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: 106-114 borough high street london SE1 1LB (1 page) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
29 December 2004 | Return made up to 09/12/04; full list of members
|
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 January 2004 | Return made up to 09/12/03; full list of members
|
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Secretary resigned (1 page) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 January 2003 | Return made up to 09/12/02; full list of members (7 pages) |
14 January 2002 | Return made up to 09/12/01; full list of members (7 pages) |
2 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
9 January 2001 | Return made up to 09/12/00; full list of members
|
12 December 2000 | Ad 30/11/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
20 December 1999 | New secretary appointed;new director appointed (2 pages) |
20 December 1999 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
9 December 1999 | Incorporation (18 pages) |