Company NameLiberty Foods Limited
DirectorRamona Bernedetta Delishia Wettasinghe
Company StatusLiquidation
Company Number04870447
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameAsoka Milton Wettasinghe
NationalityBritish
StatusCurrent
Appointed19 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address178a High Road
Willesden
London
NW10 2PB
Director NameMrs Ramona Bernedetta Delishia Wettasinghe
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2017(14 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address178a High Road Willesden
London
NW10 2PB
Director NameMr Suresh Pisavadia
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Bertram Road
London
NW4 3PN
Director NameJanakan Tharmalingam Solomons
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Langham Gardens
Wembley
Middlesex
HA0 3RG
Director NameRamona Bernadetta Delishia Wettasinghe
Date of BirthMay 1950 (Born 74 years ago)
NationalitySri Lanka
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address178a High Road
Willesden
London
NW10 2PB
Director NameRatnam Sivaharan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Annesley Close
Neasden
London
NW10 0ES
Secretary NameNamrata Kaur Bhachu
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address90 Gainsborough Road
Hayes
Middlesex
UB4 8PT

Location

Registered AddressC/O Neum Insolvency, Suite 9, Amba House
15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

75 at £1Ramona Bernedette Delisha Wettasinghe
75.00%
Ordinary
15 at £1Ratnam Sivaharan
15.00%
Ordinary
10 at £1Sharmala Sivaharan
10.00%
Ordinary

Financials

Year2014
Net Worth£3,344
Cash£5,368
Current Liabilities£102,950

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Charges

4 August 2011Delivered on: 6 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 290 chapter road london t/n mx 245781 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 July 2011Delivered on: 21 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 November 2017Appointment of Mrs Ramona Bernedetta Delishia Wettasinghe as a director on 29 November 2017 (2 pages)
1 September 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
28 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
15 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
10 October 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
10 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
25 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
14 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 November 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
4 March 2009Appointment terminated director janakan solomons (1 page)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 September 2008Return made up to 19/08/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 August 2007Return made up to 19/08/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 September 2006Return made up to 19/08/06; full list of members (2 pages)
14 September 2006Director's particulars changed (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 August 2005Return made up to 19/08/05; full list of members (2 pages)
23 August 2005Registered office changed on 23/08/05 from: 4 warner house harrovian business village beesborough road harrow middlesex HA1 3EX (1 page)
23 February 2005Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
23 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
15 September 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2004Director resigned (1 page)
10 October 2003Ad 19/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New secretary appointed (2 pages)
10 October 2003Secretary resigned (1 page)
19 August 2003Incorporation (18 pages)