Company NameVarioline UK Limited
Company StatusActive
Company Number03331952
CategoryPrivate Limited Company
Incorporation Date12 March 1997(27 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Hassan Iqbal
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1997(same day as company formation)
RoleShop Assistant
Country of ResidenceEngland
Correspondence Address66 Levett Garden
Seven Kings
Ilford
Essex
IG3 9BU
Secretary NameMr Arif Zahoor Sheikh
NationalityBritish
StatusCurrent
Appointed12 March 1997(same day as company formation)
RoleAssistant
Country of ResidenceEngland
Correspondence Address39 Brancaster Road
Newbury Park
Ilford
Essex
IG2 7EP
Director NameMr Arif Zahoor Sheikh
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(24 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Alis Accountax, Suite 1, First Floor 81 Old Ch
London
E4 6ST
Director NameMr Amir Arif Sheikh
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2022(24 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Alis Accountax, Suite 1, First Floor 81 Old Ch
London
E4 6ST
Director NameMohammed Kaleem Butt
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(same day as company formation)
RoleImport Export
Correspondence Address15 Ingleby Road
Ilford
Essex
IG1 4RX
Director NameMr Arif Zahoor Sheikh
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(same day as company formation)
RoleAssistant
Country of ResidenceEngland
Correspondence Address39 Brancaster Road
Newbury Park
Ilford
Essex
IG2 7EP
Director NameMr Amir Arif Sheikh
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(16 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Brancaster Road
Ilford
Essex
IG2 7EP

Location

Registered AddressC/O Alis Accountax, Suite 1, First Floor
81 Old Church Road
London
E4 6ST
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardLarkswood
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Samina Iqbal
50.00%
Ordinary
5 at £1Aqib Sheikh
5.00%
Ordinary
5 at £1Raza Shah
5.00%
Ordinary
10 at £1Amir Arif Sheikh
10.00%
Ordinary
10 at £1Arif Sheikh
10.00%
Ordinary
10 at £1Hassan Iqbal
10.00%
Ordinary
10 at £1Shamas Sheikh
10.00%
Ordinary

Financials

Year2014
Net Worth£463,682
Cash£36,499
Current Liabilities£152,502

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return19 April 2024 (2 weeks, 1 day ago)
Next Return Due3 May 2025 (12 months from now)

Charges

3 December 2019Delivered on: 7 December 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Flat 5 chamomile court, 5 yunus khan close, walthamstow, london E17 8XQ.
Outstanding
3 December 2019Delivered on: 7 December 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Flat 5, chamomile court, 5 yunus khan close, walthamstow london E17 8XQ.
Outstanding
3 December 2019Delivered on: 5 December 2019
Persons entitled: Capital Home Loans Limited

Classification: A registered charge
Particulars: The property known as and being flat 5 chamomile court, 5 yunus khan close, walthamstow, london, E17 8XG as the same is more particularly described in and demised by a deed of surrender and regrant of lease dated 3 december 2019 and made between tulsesense limited (1) and varioline UK limited (2) and queens road (block f) management company limited (3).
Outstanding
13 February 2014Delivered on: 15 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 January 2008Delivered on: 13 February 2008
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £141,010 and all other 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: Flat 5 chamomile court 5 yorus khan close london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
9 November 2007Delivered on: 15 November 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £157500 and all other 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: 15 mersea road colchester essex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
4 November 1997Delivered on: 18 November 1997
Satisfied on: 18 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 January 2024Unaudited abridged accounts made up to 30 April 2023 (10 pages)
19 April 2023Confirmation statement made on 19 April 2023 with updates (4 pages)
19 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
13 May 2022Confirmation statement made on 11 May 2022 with updates (4 pages)
17 January 2022Appointment of Mr Amir Arif Sheikh as a director on 17 January 2022 (2 pages)
6 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
25 October 2021Appointment of Mr Arif Zahoor Sheikh as a director on 15 October 2021 (2 pages)
25 October 2021Cessation of Amir Arif Sheikh as a person with significant control on 1 September 2021 (1 page)
25 October 2021Confirmation statement made on 25 October 2021 with updates (4 pages)
25 October 2021Termination of appointment of Amir Arif Sheikh as a director on 15 October 2021 (1 page)
6 July 2021Confirmation statement made on 6 July 2021 with updates (4 pages)
6 April 2021Registered office address changed from 190 Billet Road London E17 5DX to C/O Alis Accountax, Suite 1, First Floor 81 Old Church Road London E4 6st on 6 April 2021 (1 page)
27 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
9 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
24 February 2020Notification of Amir Arif Sheikh as a person with significant control on 21 February 2020 (2 pages)
24 February 2020Notification of Hassan Iqbal as a person with significant control on 21 February 2020 (2 pages)
24 February 2020Notification of Arif Zahoor Sheikh as a person with significant control on 21 February 2020 (2 pages)
21 February 2020Cessation of Samina Iqbal as a person with significant control on 21 February 2020 (1 page)
14 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
7 December 2019Registration of charge 033319520007, created on 3 December 2019 (6 pages)
7 December 2019Registration of charge 033319520006, created on 3 December 2019 (13 pages)
5 December 2019Registration of charge 033319520005, created on 3 December 2019 (5 pages)
4 November 2019Appointment of Mr Amir Arif Sheikh as a director on 1 November 2019 (2 pages)
18 October 2019Termination of appointment of Amir Arif Sheikh as a director on 18 October 2019 (1 page)
19 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
7 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
20 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
16 May 2018Change of details for Miss Samina Iqbal as a person with significant control on 15 May 2018 (2 pages)
16 January 2018Notification of Samina Iqbal as a person with significant control on 15 January 2018 (2 pages)
16 January 2018Notification of Samina Iqbal as a person with significant control on 15 January 2018 (2 pages)
15 January 2018Withdrawal of a person with significant control statement on 15 January 2018 (2 pages)
15 January 2018Cessation of Samina Iqbal as a person with significant control on 15 January 2018 (1 page)
15 January 2018Withdrawal of a person with significant control statement on 15 January 2018 (2 pages)
15 January 2018Cessation of Samina Iqbal as a person with significant control on 15 January 2018 (1 page)
11 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
11 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
15 August 2017Notification of Samina Iqbal as a person with significant control on 18 July 2017 (2 pages)
15 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
15 August 2017Notification of Samina Iqbal as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Notification of Samina Iqbal as a person with significant control on 18 July 2017 (2 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
26 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(6 pages)
26 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(6 pages)
15 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(6 pages)
13 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(6 pages)
18 March 2015Satisfaction of charge 1 in full (1 page)
18 March 2015Satisfaction of charge 1 in full (1 page)
10 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(6 pages)
10 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(6 pages)
15 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 February 2014Registration of charge 033319520004 (26 pages)
15 February 2014Registration of charge 033319520004 (26 pages)
7 November 2013Appointment of Mr Amir Arif Sheikh as a director (2 pages)
7 November 2013Appointment of Mr Amir Arif Sheikh as a director (2 pages)
5 November 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
24 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 December 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (10 pages)
5 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (10 pages)
19 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (6 pages)
2 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 October 2008Return made up to 17/09/08; no change of members (6 pages)
17 October 2008Return made up to 17/09/08; no change of members (6 pages)
13 February 2008Particulars of mortgage/charge (4 pages)
13 February 2008Particulars of mortgage/charge (7 pages)
13 February 2008Particulars of mortgage/charge (7 pages)
22 December 2007Nc inc already adjusted 14/06/07 (1 page)
22 December 2007Nc inc already adjusted 14/06/07 (1 page)
22 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2007Particulars of mortgage/charge (4 pages)
15 November 2007Particulars of mortgage/charge (4 pages)
5 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Return made up to 17/09/07; full list of members (9 pages)
21 September 2007Return made up to 17/09/07; full list of members (9 pages)
21 August 2007Ad 20/06/07--------- £ si 96@1=96 £ ic 4/100 (2 pages)
21 August 2007Ad 20/06/07--------- £ si 96@1=96 £ ic 4/100 (2 pages)
29 March 2007Return made up to 12/03/07; full list of members (8 pages)
29 March 2007Return made up to 12/03/07; full list of members (8 pages)
11 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
30 November 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 October 2006Registered office changed on 19/10/06 from: 66 levett gardens seven kings ilford essex IG3 9BU (1 page)
19 October 2006Registered office changed on 19/10/06 from: 66 levett gardens seven kings ilford essex IG3 9BU (1 page)
13 April 2006Return made up to 12/03/06; full list of members (8 pages)
13 April 2006Return made up to 12/03/06; full list of members (8 pages)
18 June 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
18 June 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 March 2005Return made up to 12/03/05; full list of members (8 pages)
16 March 2005Return made up to 12/03/05; full list of members (8 pages)
17 June 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/06/04
(7 pages)
17 June 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/06/04
(7 pages)
5 May 2004Ad 30/04/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 May 2004Ad 30/04/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
31 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
31 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
28 August 2003Return made up to 12/03/03; full list of members (7 pages)
28 August 2003Return made up to 12/03/03; full list of members (7 pages)
1 December 2002Total exemption full accounts made up to 30 April 2002 (5 pages)
1 December 2002Total exemption full accounts made up to 30 April 2002 (5 pages)
23 May 2002Return made up to 12/03/02; full list of members (7 pages)
23 May 2002Return made up to 12/03/02; full list of members (7 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (4 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (4 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
25 April 2001Return made up to 12/03/01; full list of members (7 pages)
25 April 2001Return made up to 12/03/01; full list of members (7 pages)
19 February 2001Full accounts made up to 30 April 2000 (3 pages)
19 February 2001Full accounts made up to 30 April 2000 (3 pages)
28 June 2000Return made up to 12/03/00; full list of members (7 pages)
28 June 2000Return made up to 12/03/00; full list of members (7 pages)
7 February 2000Full accounts made up to 30 April 1999 (4 pages)
7 February 2000Full accounts made up to 30 April 1999 (4 pages)
1 June 1999Return made up to 12/03/99; no change of members
  • 363(287) ‐ Registered office changed on 01/06/99
(4 pages)
1 June 1999Return made up to 12/03/99; no change of members
  • 363(287) ‐ Registered office changed on 01/06/99
(4 pages)
4 February 1999Full accounts made up to 30 April 1998 (4 pages)
4 February 1999Full accounts made up to 30 April 1998 (4 pages)
8 September 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
8 September 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
26 March 1998Return made up to 12/03/98; full list of members (6 pages)
26 March 1998Return made up to 12/03/98; full list of members (6 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
12 March 1997Incorporation (13 pages)
12 March 1997Incorporation (13 pages)