Company NameVara Properties Limited
DirectorJagjivan Lalji Vara
Company StatusActive
Company Number03392912
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jagjivan Lalji Vara
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1997(same day as company formation)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address3 Herons Rise
New Barnet
Barnet
Hertfordshire
EN4 9RT
Secretary NameMr Kishore Lalji Vara
NationalityBritish
StatusCurrent
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Herons Rise
New Barnet
Barnet
Hertfordshire
EN4 9RT
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address334 - 336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

45 at £1Parinda Vara
45.00%
Ordinary
45 at £1Romil Vara
45.00%
Ordinary
10 at £1Kishore Vara
10.00%
Ordinary

Financials

Year2014
Net Worth£1,378,581
Cash£181,814
Current Liabilities£679,024

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return26 June 2023 (9 months, 4 weeks ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

15 January 2007Delivered on: 16 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2, 2A and 26 lowshoe lane collier row romford essex t/n NGL62657. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 November 2006Delivered on: 17 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 103 layards square london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 May 2002Delivered on: 6 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a 122A new city road, plaistow, greater london, t/n EGL226260. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 May 2002Delivered on: 6 June 2002
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 August 2001Delivered on: 7 September 2001
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: The freehold property known as 259 romford road, forest gate, london, title number NGL197539 - greater london. 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
30 August 2001Delivered on: 7 September 2001
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 122B new city road london t/no's;-EGL251018 & EGL409070 greater london. 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
30 August 2001Delivered on: 7 September 2001
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/Hold property known as 261 romford rd,forest gate,london,gt.london; ngl 166360. 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
17 November 1999Delivered on: 1 December 1999
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 60 wembley park drive l/b of brent t/no MX133201. 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
17 March 1998Delivered on: 24 March 1998
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: Freehold property k/a 15 lincoln road east ham london borough of newham t/n EGL164197. 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

Filing History

14 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
26 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
8 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
25 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
17 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
9 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
14 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
9 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
22 May 2018Amended micro company accounts made up to 30 June 2017 (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
10 July 2017Notification of Jagjivan Lalji Vara as a person with significant control on 26 June 2017 (2 pages)
10 July 2017Notification of Jagjivan Lalji Vara as a person with significant control on 26 June 2017 (2 pages)
10 July 2017Notification of Jagjivan Lalji Vara as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 July 2014Registered office address changed from C/O Amin Patel and Shah 334-336 Goswell Road London EC1V 7RP to 334 - 336 Goswell Road London EC1V 7RP on 24 July 2014 (1 page)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Registered office address changed from C/O Amin Patel and Shah 334-336 Goswell Road London EC1V 7RP to 334 - 336 Goswell Road London EC1V 7RP on 24 July 2014 (1 page)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 July 2010Director's details changed for Dr Jagjivan Lalji Vara on 26 June 2010 (2 pages)
9 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Dr Jagjivan Lalji Vara on 26 June 2010 (2 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 July 2009Return made up to 26/06/09; full list of members (3 pages)
8 July 2009Return made up to 26/06/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 July 2008Return made up to 26/06/08; full list of members (3 pages)
11 July 2008Return made up to 26/06/08; full list of members (3 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 July 2007Return made up to 26/06/07; full list of members (3 pages)
13 July 2007Return made up to 26/06/07; full list of members (3 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
11 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
5 July 2006Return made up to 26/06/06; full list of members (3 pages)
5 July 2006Return made up to 26/06/06; full list of members (3 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 July 2005Return made up to 26/06/05; full list of members (6 pages)
14 July 2005Return made up to 26/06/05; full list of members (6 pages)
30 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
30 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
2 July 2004Return made up to 26/06/04; full list of members (6 pages)
2 July 2004Return made up to 26/06/04; full list of members (6 pages)
8 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
3 July 2003Return made up to 26/06/03; full list of members (6 pages)
3 July 2003Return made up to 26/06/03; full list of members (6 pages)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
2 July 2002Return made up to 26/06/02; full list of members (6 pages)
2 July 2002Return made up to 26/06/02; full list of members (6 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
13 July 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
(6 pages)
13 July 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
(6 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
5 September 2000Return made up to 26/06/00; full list of members
  • 363(287) ‐ Registered office changed on 05/09/00
(6 pages)
5 September 2000Return made up to 26/06/00; full list of members
  • 363(287) ‐ Registered office changed on 05/09/00
(6 pages)
22 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
9 August 1999Return made up to 26/06/99; no change of members (4 pages)
9 August 1999Return made up to 26/06/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
1 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 September 1998Registered office changed on 04/09/98 from: 3 herons rise new barnet barnet hertfordshire EN4 9RT (1 page)
4 September 1998Registered office changed on 04/09/98 from: 3 herons rise new barnet barnet hertfordshire EN4 9RT (1 page)
13 August 1998Return made up to 26/06/98; full list of members (6 pages)
13 August 1998Return made up to 26/06/98; full list of members (6 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
7 July 1997Registered office changed on 07/07/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
7 July 1997Registered office changed on 07/07/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New secretary appointed (2 pages)
7 July 1997New secretary appointed (2 pages)
4 July 1997Director resigned (1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Secretary resigned (1 page)
26 June 1997Incorporation (18 pages)
26 June 1997Incorporation (18 pages)