Company NameLibra Financial Management (UK) Ltd
DirectorsAngelina Kohli and Victor Stefanos Ioannides
Company StatusActive
Company Number07062789
CategoryPrivate Limited Company
Incorporation Date31 October 2009(14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Angelina Kohli
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2009(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address7a Buckland Crescent
London
NW3 5DH
Director NameMr Victor Stefanos Ioannides
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityCypriot
StatusCurrent
Appointed03 February 2022(12 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address18 Barkat House 116-118 Finchley Road
London
NW3 5HT
Secretary NameJames Albert Redman
StatusResigned
Appointed31 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address18 Sandy Lodge Road
Rickmansworth
Hertfordshire
WD3 1LJ

Contact

Websitewww.librafinancialmanagement.co.uk/
Telephone020 89031166
Telephone regionLondon

Location

Registered Address18 Barkat House
116-118 Finchley Road
London
NW3 5HT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

1 at £1Angelina Kohli
100.00%
Ordinary

Financials

Year2014
Net Worth£72,155
Cash£100,282
Current Liabilities£29,754

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

1 March 2013Delivered on: 7 March 2013
Persons entitled: Chesterfield Investments (No.5) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum from time to time standing to the credit of a deposit account at barclays bank PLC or any other account with any other institution to whom that sum may be transferred in accordance with the rent deposit deed and all interest and other sums credited to either such account.
Outstanding
31 March 2010Delivered on: 7 April 2010
Persons entitled: Chesterfield Investments (No.5) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum from time to time standing to the credit of a deposit account at barclays bank PLC or any other account with any other institution to whom that sum may be transferred in accordance with the rent deposit deed referring to a lease of the premises situate at and k/a offices on 13TH floor york house wembley see image for full details.
Outstanding

Filing History

23 November 2017Micro company accounts made up to 31 October 2017 (3 pages)
2 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
28 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
6 April 2017Current accounting period shortened from 30 November 2017 to 31 October 2017 (1 page)
9 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 30 November 2015 (6 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(3 pages)
29 December 2014Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
10 January 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
19 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
10 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
3 June 2010Current accounting period shortened from 1 December 2010 to 30 November 2010 (1 page)
3 June 2010Current accounting period shortened from 1 December 2010 to 30 November 2010 (1 page)
24 May 2010Termination of appointment of James Redman as a secretary (2 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 December 2009Current accounting period extended from 31 October 2010 to 1 December 2010 (1 page)
24 December 2009Current accounting period extended from 31 October 2010 to 1 December 2010 (1 page)
31 October 2009Incorporation (21 pages)