Company NameVarsani (Construction & Joinery) Limited
Company StatusDissolved
Company Number01855010
CategoryPrivate Limited Company
Incorporation Date12 October 1984(39 years, 6 months ago)
Dissolution Date9 April 2019 (5 years ago)
Previous NameVarsani (Carpentry & Joinery) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Lalji Vishram Varsani
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration27 years, 3 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Chislehurst Avenue
London
N12 0HU
Secretary NameMr Hari Lalji Varsani
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration27 years, 3 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Chislehurst Avenue
London
N12 0HU

Contact

Telephone020 83464676
Telephone regionLondon

Location

Registered Address58 Hugh Street
London
SW1V 4ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

52 at £1Mr Lalji Vishram Varsani
52.00%
Ordinary
33 at £1Mr Hari Lalji Varsani
33.00%
Ordinary
15 at £1Mr Binal Varsani
15.00%
Ordinary

Financials

Year2014
Net Worth-£9,997
Cash£24,724
Current Liabilities£77,012

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Charges

21 November 2000Delivered on: 4 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a station approach flats 1 to 6 station close woodside park london t/n ngl 599616. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
8 June 1995Delivered on: 28 June 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 180 regents park road l/b of barnet t/no MX326570 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
17 May 1995Delivered on: 23 May 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

9 April 2019Final Gazette dissolved following liquidation (1 page)
9 January 2019Return of final meeting in a creditors' voluntary winding up (24 pages)
28 September 2018Liquidators' statement of receipts and payments to 26 July 2018 (26 pages)
17 October 2017Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to 58 Hugh Street London SW1V 4ER on 17 October 2017 (2 pages)
17 October 2017Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to 58 Hugh Street London SW1V 4ER on 17 October 2017 (2 pages)
11 August 2017Registered office address changed from Albermarle House 1 Albemarle Street London W1S 4HA to Albemarle House 1 Albemarle Street London W1S 4HA on 11 August 2017 (2 pages)
11 August 2017Registered office address changed from Albermarle House 1 Albemarle Street London W1S 4HA to Albemarle House 1 Albemarle Street London W1S 4HA on 11 August 2017 (2 pages)
11 August 2017Registered office address changed from 17 Lancaster House Park Lane Stanmore HA7 3HD England to Albermarle House 1 Albemarle Street London W1S 4HA on 11 August 2017 (2 pages)
11 August 2017Registered office address changed from 17 Lancaster House Park Lane Stanmore HA7 3HD England to Albermarle House 1 Albemarle Street London W1S 4HA on 11 August 2017 (2 pages)
10 August 2017Statement of affairs (6 pages)
10 August 2017Statement of affairs (6 pages)
8 August 2017Appointment of a voluntary liquidator (1 page)
8 August 2017Appointment of a voluntary liquidator (1 page)
8 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-27
(1 page)
8 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-27
(1 page)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
31 December 2016Registered office address changed from 2nd Floor 1 Bell Street London NW1 5BY to 17 Lancaster House Park Lane Stanmore HA7 3HD on 31 December 2016 (1 page)
31 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
31 December 2016Registered office address changed from 2nd Floor 1 Bell Street London NW1 5BY to 17 Lancaster House Park Lane Stanmore HA7 3HD on 31 December 2016 (1 page)
13 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
11 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
13 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
3 January 2012Registered office address changed from 2Nd Floor 1 Bell Street London NW1 5BY United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 2Nd Floor 1 Bell Street London NW1 5BY United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 2Nd Floor 1 Bell Street London NW1 5BY United Kingdom on 3 January 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Registered office address changed from 34 Seymour Street London W1H 7JE on 30 December 2011 (1 page)
30 December 2011Registered office address changed from 34 Seymour Street London W1H 7JE on 30 December 2011 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
8 April 2011Director's details changed for Mr Lalji Vishram Varsani on 31 March 2011 (2 pages)
8 April 2011Director's details changed for Mr Lalji Vishram Varsani on 31 March 2011 (2 pages)
8 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 April 2010Registered office address changed from 34 Seymour Street London W1H 5WD on 26 April 2010 (2 pages)
26 April 2010Annual return made up to 30 March 2010 (14 pages)
26 April 2010Registered office address changed from 34 Seymour Street London W1H 5WD on 26 April 2010 (2 pages)
26 April 2010Annual return made up to 30 March 2010 (14 pages)
21 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 April 2009Return made up to 30/03/09; full list of members (5 pages)
8 April 2009Return made up to 30/03/09; full list of members (5 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 March 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
16 March 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 January 2007Return made up to 31/12/06; full list of members (6 pages)
21 January 2007Return made up to 31/12/06; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 January 2006Return made up to 31/12/05; full list of members (6 pages)
11 January 2006Return made up to 31/12/05; full list of members (6 pages)
16 March 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
16 March 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
30 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
30 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
29 January 2004Return made up to 31/12/03; no change of members (6 pages)
29 January 2004Return made up to 31/12/03; no change of members (6 pages)
6 April 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
6 April 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
4 April 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 April 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 March 2001Return made up to 31/12/00; full list of members (6 pages)
21 March 2001Return made up to 31/12/00; full list of members (6 pages)
4 December 2000Particulars of mortgage/charge (3 pages)
4 December 2000Particulars of mortgage/charge (3 pages)
24 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
24 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
23 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
5 January 1998Return made up to 31/12/97; full list of members (6 pages)
5 January 1998Return made up to 31/12/97; full list of members (6 pages)
17 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
17 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 February 1997Return made up to 31/12/96; full list of members (6 pages)
27 February 1997Return made up to 31/12/96; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
29 January 1997Registered office changed on 29/01/97 from: 15 reece mews london SW7 3HE (1 page)
29 January 1997Registered office changed on 29/01/97 from: 15 reece mews london SW7 3HE (1 page)
26 March 1996Accounts for a small company made up to 31 March 1995 (8 pages)
26 March 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
28 June 1995Particulars of mortgage/charge (4 pages)
28 June 1995Particulars of mortgage/charge (4 pages)
23 May 1995Particulars of mortgage/charge (4 pages)
23 May 1995Particulars of mortgage/charge (4 pages)