Company NameLiberty Assets Ltd.
DirectorAbdol Hossein Salehianpour
Company StatusActive
Company Number04080597
CategoryPrivate Limited Company
Incorporation Date29 September 2000(23 years, 7 months ago)
Previous NameMass Steel Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Abdol Hossein Salehianpour
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2005(4 years, 5 months after company formation)
Appointment Duration19 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 South Crescent
Southend-On-Sea
Essex
SS2 6TA
Director NameAli Mohammad Khani
Date of BirthMay 1962 (Born 62 years ago)
NationalityIranian
StatusResigned
Appointed06 October 2000(1 week after company formation)
Appointment Duration4 years, 4 months (resigned 02 March 2005)
RoleEntrepreneur
Correspondence AddressApt 54 21 Lesi Ukrainki Street
Kiev
Ukraine
Director NameKhadijeh Minai
Date of BirthOctober 1946 (Born 77 years ago)
NationalityIranian
StatusResigned
Appointed01 April 2002(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 September 2004)
RoleInternational Trade
Correspondence Address23 The Fairway
Southgate
London
N14 4PA
Director NameMaryam Eslami
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityDominican Commonweal
StatusResigned
Appointed06 August 2002(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 March 2005)
RoleFinancial Manager
Correspondence AddressApt 54
21 Lesi Ukrainki Street
Kiev
Foreign
Director NameKhadijeh Minai
Date of BirthOctober 1946 (Born 77 years ago)
NationalityIranian
StatusResigned
Appointed02 March 2005(4 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 February 2010)
RoleBusinesswoman International
Correspondence Address23 The Fairway
Southgate
London
N14 4PA
Director NameMr Ali Mohammad Khani Omran
Date of BirthMay 1962 (Born 62 years ago)
NationalityUkrainian
StatusResigned
Appointed20 March 2006(5 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 October 2011)
RoleBusinessman
Country of ResidenceUkraine
Correspondence AddressApt 54 21 Lesya Ukrainka Blvd
Kiev
011 3333
Director NameMaryam Eslami
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityDominican Commonweal
StatusResigned
Appointed20 March 2006(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2007)
RoleFinancial Manager
Correspondence AddressApt 54
21 Lesi Ukrainki Street
Kiev
Foreign
Director NameMaryam Eslami
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityDominican Commonweal
StatusResigned
Appointed20 March 2006(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2007)
RoleFinancial Manager
Correspondence AddressApt 54
21 Lesi Ukrainki Street
Kiev
Foreign
Director NameMs Sara Mahamedi Tabrizi
Date of BirthApril 1983 (Born 41 years ago)
NationalityIranian
StatusResigned
Appointed19 February 2010(9 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2013)
RoleBusiness Woman
Country of ResidenceIran
Correspondence AddressSouth 9th Floor Ave Dr Shahid Lavasani
Jamshid-Vatanpour Boorge Neda
Tehran
89 T O
Director NameMr Hamid Reza Minai
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIranian
StatusResigned
Appointed16 March 2010(9 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 October 2011)
RoleManager
Country of ResidenceUkraine
Correspondence Address23 Boulevard Lesya
Apt 89
Kiev
0113333
Director NameMs Khadijeh Minai
Date of BirthOctober 1946 (Born 77 years ago)
NationalityIranian
StatusResigned
Appointed16 March 2010(9 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 October 2011)
RoleBusiness Woman
Country of ResidenceIran
Correspondence Address23 Boulevard Lesya
Apt 89
Kiev
0113333
Director NameMs Khadijeh Minai
Date of BirthOctober 1946 (Born 77 years ago)
NationalityIranian
StatusResigned
Appointed16 March 2010(9 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 October 2011)
RoleBusiness Woman
Country of ResidenceIran
Correspondence Address23 Boulevard Lesya
Apt 89
Kiev
0113333
Secretary NameMs Khadijeh Minai
StatusResigned
Appointed15 June 2010(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 October 2011)
RoleCompany Director
Correspondence AddressApt 89 23 Boulevarrd Lesya
Kiev
0113333
Director NameMs Massoumeh Minai
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIranian
StatusResigned
Appointed14 October 2010(10 years after company formation)
Appointment Duration1 year (resigned 14 October 2011)
RoleManager
Country of ResidenceIran
Correspondence AddressSouth 9th Floor Ave Dr. Shahid Lavasani
Jamshid- Vatanpour Boorge Neda
Tehran
89 T O
Director NameMs Massoumeh Minai
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIranian
StatusResigned
Appointed14 October 2010(10 years after company formation)
Appointment Duration1 year (resigned 14 October 2011)
RoleManager
Country of ResidenceIran
Correspondence AddressSouth 9th Floor Ave Dr. Shahid Lavasani
Jamshid- Vatanpour Boorge Neda
Tehran
89 T O
Director NameMs Mansoureh Minai
Date of BirthJune 1951 (Born 72 years ago)
NationalityIranian
StatusResigned
Appointed14 October 2011(11 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2013)
RoleBusiness Owner
Country of ResidenceIran
Correspondence AddressFlat 9 South, Neda Building
Vatanpour Alley Neda Street
Farmaneih
Tehran
Iran
Director NameMr Mansoureh Minai
Date of BirthJune 1951 (Born 72 years ago)
NationalityIranian
StatusResigned
Appointed14 October 2011(11 years after company formation)
Appointment Duration1 day (resigned 15 October 2011)
RoleBusiness Owner
Country of ResidenceIran
Correspondence AddressFlat 9 South Neda Building
Vatanpour Alley Neda Street
Farmaneih
Tehran
Iran
Director NameMrs Pearl Annette Cannon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(12 years, 4 months after company formation)
Appointment Duration4 years (resigned 28 February 2017)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Chaplaincy Gardens
Hornchurch
Essex
RM11 3SH
Director NameMr Adrian Musci
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityCanadian
StatusResigned
Appointed16 August 2013(12 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 October 2014)
RoleManager
Country of ResidenceCanadian
Correspondence Address50 Richland Crescent
Apt Bsmt
Etobicoke
010413
Director NameAlbany Managers Limited (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence AddressThe Quarter
Anguilla
British West Indies
Secretary NameHomeric Limited (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence AddressSovereign House
Station Road
St Johns
Isle Of Man
IM4 3AJ
Secretary NameCapital Securities Limited (Corporation)
StatusResigned
Appointed01 November 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 29 January 2004)
Correspondence AddressSuite 401
302 Regent Street
London
W1B 3HH
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2004(3 years, 4 months after company formation)
Appointment Duration5 years (resigned 02 February 2009)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed02 February 2009(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 April 2010)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address51 Copse Wood Way
Northwood
HA6 2TZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Abdol Hossein Salehianpour
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Filing History

9 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
7 April 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
31 March 2017Termination of appointment of Pearl Annette Cannon as a director on 28 February 2017 (1 page)
24 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
3 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 50,000
(4 pages)
14 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 50,000
(4 pages)
1 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
23 October 2014Director's details changed for Mr Abdul Hussein Salehianpour on 22 October 2014 (3 pages)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 50,000
(4 pages)
9 October 2014Termination of appointment of Adrian Musci as a director on 5 October 2014 (1 page)
9 October 2014Termination of appointment of Adrian Musci as a director on 5 October 2014 (1 page)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 50,000
(4 pages)
9 October 2014Termination of appointment of Adrian Musci as a director on 5 October 2014 (1 page)
9 October 2014Termination of appointment of Adrian Musci as a director on 5 October 2014 (1 page)
14 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 50,000
(5 pages)
17 March 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
21 August 2013Appointment of Mr Adrian Musci as a director (2 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 50,000
(5 pages)
19 March 2013Amended accounts made up to 30 September 2012 (3 pages)
8 March 2013Termination of appointment of Sara Tabrizi as a director (1 page)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
8 March 2013Termination of appointment of Khadijeh Minai as a director (1 page)
8 March 2013Appointment of Mrs Pearl Annette Cannon as a director (2 pages)
8 March 2013Termination of appointment of Mansoureh Minai as a director (1 page)
8 March 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
25 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
13 January 2012Appointment of Ms Mansoureh Minai as a director (2 pages)
13 January 2012Termination of appointment of Massoumeh Minai as a director (1 page)
12 January 2012Termination of appointment of Hamid Minai as a director (1 page)
12 January 2012Termination of appointment of Khadijeh Minai as a director (1 page)
12 January 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
12 January 2012Termination of appointment of Hamid Minai as a director (1 page)
4 January 2012Termination of appointment of Mansoureh Minai as a director (1 page)
4 January 2012Termination of appointment of Massoumeh Minai as a director (1 page)
4 January 2012Termination of appointment of Khadijeh Minai as a secretary (1 page)
23 December 2011Appointment of Ms Khadijeh Minai as a director (2 pages)
23 December 2011Appointment of Ms Massoumeh Minai as a director (2 pages)
23 December 2011Termination of appointment of Ali Mohammad Khani Omran as a director (1 page)
23 December 2011Appointment of Mr Mansoureh Minai as a director (2 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (9 pages)
6 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
6 October 2010Appointment of Ms Khadijeh Minai as a secretary (2 pages)
22 September 2010Registered office address changed from 21 Saint Thomas Street Bristol BS1 6JS on 22 September 2010 (1 page)
30 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
29 July 2010Director's details changed for Mr Hamid Reza Minai on 16 March 2010 (2 pages)
14 July 2010Appointment of Ms Massoumeh Minai as a director (2 pages)
12 July 2010Appointment of Mr Hamid Reza Minai as a director (2 pages)
12 July 2010Appointment of Ms Khadijeh Minai as a director (2 pages)
12 July 2010Director's details changed for Miss Sara Mahamedi Tabrizi on 16 March 2010 (2 pages)
30 June 2010Director's details changed for Miss Sara Mahamedi Tabrizi on 16 June 2010 (2 pages)
29 June 2010Director's details changed for Ali Mohammad Khani Omran on 16 June 2010 (2 pages)
28 June 2010Director's details changed for Miss Sara Mahamedi Tabrizi on 16 June 2010 (2 pages)
25 June 2010Director's details changed for Ali Mohammad Khani Omran on 16 June 2010 (2 pages)
18 June 2010Director's details changed for Ms Sara Mahamedi Tabrizi on 1 March 2010 (2 pages)
18 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Ms Sara Mahamedi Tabrizi on 1 March 2010 (2 pages)
17 June 2010Director's details changed for Ali Mohammad Khani Omran on 1 March 2010 (2 pages)
17 June 2010Director's details changed for Ali Mohammad Khani Omran on 1 March 2010 (2 pages)
24 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
21 May 2010Appointment of Ms Sara Mahamedi Tabrizi as a director (2 pages)
21 May 2010Termination of appointment of Khadijeh Minai as a director (1 page)
27 April 2010Termination of appointment of Jordan Cosec Limited as a secretary (1 page)
29 September 2009Return made up to 29/09/09; full list of members (4 pages)
25 February 2009Secretary appointed jordan cosec LIMITED (1 page)
25 February 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
28 January 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
24 November 2008Return made up to 29/09/08; full list of members (4 pages)
14 March 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
2 October 2007Return made up to 29/09/07; full list of members (3 pages)
10 September 2007Director resigned (1 page)
8 March 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
11 October 2006Return made up to 29/09/06; full list of members (3 pages)
25 August 2006Ad 14/08/06--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
12 April 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
29 March 2006New director appointed (3 pages)
29 March 2006New director appointed (3 pages)
24 March 2006Memorandum and Articles of Association (9 pages)
20 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 March 2006Nc inc already adjusted 10/03/06 (1 page)
29 September 2005Return made up to 29/09/05; full list of members (3 pages)
17 May 2005Director resigned (1 page)
17 May 2005New director appointed (3 pages)
17 May 2005Director resigned (1 page)
17 May 2005New director appointed (3 pages)
18 January 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004Return made up to 29/09/04; full list of members (5 pages)
7 October 2004Director resigned (1 page)
9 September 2004Director's particulars changed (1 page)
13 August 2004Memorandum and Articles of Association (9 pages)
10 August 2004Company name changed mass steel LTD\certificate issued on 10/08/04 (2 pages)
20 February 2004New secretary appointed (2 pages)
11 February 2004Registered office changed on 11/02/04 from: suite 401 302 regent street london W1B (1 page)
31 January 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
31 January 2004Accounts for a dormant company made up to 30 September 2002 (1 page)
27 October 2003Return made up to 29/09/03; full list of members (7 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003Registered office changed on 25/02/03 from: 1ST floor 60 st jamess street london SW1A 1LE (1 page)
25 February 2003New secretary appointed (1 page)
15 October 2002Return made up to 29/09/02; full list of members (7 pages)
28 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
28 August 2002New director appointed (1 page)
12 June 2002Director resigned (1 page)
12 June 2002New director appointed (2 pages)
19 October 2001Return made up to 29/09/01; full list of members (6 pages)
7 August 2001Registered office changed on 07/08/01 from: suite 3C, third floor 2-5 old bond street london W1X 3TB (1 page)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000Ad 06/10/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 November 2000New director appointed (2 pages)
29 September 2000Incorporation (16 pages)