Company NameLiberty  Oriental Carpets Limited
DirectorsCarl Bruce Lepere and Abolfazl Moghaddam Ramezani Moghaddam
Company StatusActive
Company Number06397207
CategoryPrivate Limited Company
Incorporation Date11 October 2007(16 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Carl Bruce Lepere
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed18 October 2007(1 week after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalatin House 19 Cedar Road
Sutton
SM2 5DA
Secretary NameMr Carl Bruce Lepere
NationalityIrish
StatusCurrent
Appointed18 October 2007(1 week after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalatin House 19 Cedar Road
Sutton
SM2 5DA
Director NameMr Abolfazl Moghaddam Ramezani Moghaddam
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2010(3 years after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalatin House 19 Cedar Road
Sutton
SM2 5DA
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameJalal Farahmand
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityIranian
StatusResigned
Appointed18 October 2007(1 week after company formation)
Appointment Duration2 years, 11 months (resigned 11 October 2010)
RoleCompany Director
Correspondence Address79 Tudor Way
Hillingdon
Uxbridge
Middlesex
UB10 9AA

Location

Registered AddressSalatin House
19 Cedar Road
Sutton
Surrey
SM2 5DA
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

37 at £1Abolfazl Moghaddam Ramezani
37.00%
Ordinary B
37 at £1Hossein Moghaddam Ramezani
37.00%
Ordinary B
26 at £1Carl Bruce Lepere
26.00%
Ordinary A

Financials

Year2014
Net Worth£268,282
Cash£49,478
Current Liabilities£149,514

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 October 2023 (5 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months, 4 weeks from now)

Filing History

11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
18 May 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
20 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
4 October 2016Secretary's details changed for Mr Carl Bruce Lepere on 4 October 2016 (1 page)
4 October 2016Director's details changed for Mr Carl Bruce Lepere on 4 October 2016 (2 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
22 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(6 pages)
27 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
18 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(6 pages)
28 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
5 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(6 pages)
30 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
3 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
4 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 December 2010Annual return made up to 11 October 2010 (6 pages)
12 October 2010Termination of appointment of Jalal Farahmand as a director (1 page)
12 October 2010Appointment of Mr Abolfazl Moghaddam Ramezani as a director (2 pages)
30 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
3 November 2009Secretary's details changed for Bruce Lepere on 31 December 2008 (1 page)
3 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Bruce Lepere on 31 December 2008 (1 page)
15 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
11 November 2008Return made up to 11/10/08; full list of members (4 pages)
27 November 2007New director appointed (2 pages)
19 November 2007Ad 18/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 2007New secretary appointed;new director appointed (2 pages)
19 November 2007Registered office changed on 19/11/07 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page)
5 November 2007Registered office changed on 05/11/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007Director resigned (1 page)
11 October 2007Incorporation (16 pages)