Company NameVarsani Ltd
DirectorsDhanbai Shantilal Varsani and Shantilal Kalyan Varsani
Company StatusActive
Company Number03502593
CategoryPrivate Limited Company
Incorporation Date2 February 1998(26 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Dhanbai Shantilal Varsani
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2002(4 years, 5 months after company formation)
Appointment Duration21 years, 9 months
RoleAdmin Assistant
Country of ResidenceUnited Kingdom
Correspondence Address18 The Broadway
Wembley
Middlesex
HA9 8JU
Director NameMr Shantilal Kalyan Varsani
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2013(15 years, 4 months after company formation)
Appointment Duration10 years, 10 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 The Broadway
Wembley
Middlesex
HA9 8JU
Director NameMr Shantilal Kalyan Varsani
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(1 day after company formation)
Appointment Duration4 years, 5 months (resigned 15 July 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address67 Logan Road
Wembley
Middlesex
HA9 8PY
Secretary NameMrs Dhanbai Shantilal Varsani
NationalityBritish
StatusResigned
Appointed03 February 1998(1 day after company formation)
Appointment Duration4 years, 5 months (resigned 15 July 2002)
RoleShop Assistant
Country of ResidenceUnited Kingdom
Correspondence Address67 Logan Road
Wembley
Middlesex
HA9 8PY
Secretary NameMr Shantilal Kalyan Varsani
NationalityBritish
StatusResigned
Appointed15 July 2002(4 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 24 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Logan Road
Wembley
Middlesex
HA9 8PY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.varsani.com
Telephone020 89042241
Telephone regionLondon

Location

Registered Address18 The Broadway
Wembley
Middlesex
HA9 8JU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Dhanbai Varsani
51.00%
Ordinary
25 at £1Shantilal Kalyan Varsani
25.00%
Ordinary
12 at £1Raveena Shantilal Varsani
12.00%
Ordinary
12 at £1Varisha Shantilal Varsani
12.00%
Ordinary

Financials

Year2014
Net Worth£53,584
Cash£123,988
Current Liabilities£40,257

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

6 May 2020Delivered on: 7 May 2020
Persons entitled: Lendinvest Btl LTD

Classification: A registered charge
Particulars: 5 logan road, wembley, HA9 8PY.
Outstanding
30 August 2018Delivered on: 1 September 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: F/H 23 tatam road london.
Outstanding
14 September 2017Delivered on: 16 September 2017
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 7 links road neasden london.
Outstanding
12 April 2017Delivered on: 27 April 2017
Persons entitled:
Paragon Mortgages (2010) Limited
Paragon Bank PLC

Classification: A registered charge
Outstanding
12 April 2017Delivered on: 13 April 2017
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Freehold 5 logan road wembley.
Outstanding
10 July 2014Delivered on: 14 July 2014
Persons entitled: Norwich and Peterborough Building Society

Classification: A registered charge
Particulars: The freehold property known as 23 tatam road london NW10 8HT.
Outstanding
10 October 2012Delivered on: 17 October 2012
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 7 links road neasden london.
Outstanding

Filing History

26 February 2024Confirmation statement made on 31 January 2024 with updates (5 pages)
18 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
30 November 2023Satisfaction of charge 035025930002 in full (1 page)
30 November 2023Satisfaction of charge 1 in full (1 page)
25 July 2023Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
27 February 2023Confirmation statement made on 31 January 2023 with updates (5 pages)
14 December 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
22 November 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 November 2022Memorandum and Articles of Association (18 pages)
22 November 2022Change of share class name or designation (2 pages)
16 August 2022Change of details for Mr Shantilal Kalyan Varsani as a person with significant control on 10 April 2021 (2 pages)
15 February 2022Confirmation statement made on 31 January 2022 with updates (5 pages)
29 September 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
18 February 2021Confirmation statement made on 31 January 2021 with updates (5 pages)
28 December 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
7 May 2020Registration of charge 035025930007, created on 6 May 2020 (4 pages)
13 February 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
5 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
1 September 2018Registration of charge 035025930006, created on 30 August 2018 (6 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
20 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
20 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
16 September 2017Registration of charge 035025930005, created on 14 September 2017 (6 pages)
16 September 2017Registration of charge 035025930005, created on 14 September 2017 (6 pages)
27 April 2017Registration of charge 035025930004, created on 12 April 2017 (19 pages)
27 April 2017Registration of charge 035025930004, created on 12 April 2017 (19 pages)
13 April 2017Registration of charge 035025930003, created on 12 April 2017 (6 pages)
13 April 2017Registration of charge 035025930003, created on 12 April 2017 (6 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (1 page)
28 September 2016Micro company accounts made up to 31 December 2015 (1 page)
11 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 February 2015Director's details changed for Mrs Dhanbai Shantilal Varsani on 26 February 2015 (2 pages)
26 February 2015Registered office address changed from 67 Logan Road Wembley Middlesex HA9 8PY to 18 the Broadway Wembley Middlesex HA9 8JU on 26 February 2015 (1 page)
26 February 2015Director's details changed for Mrs Dhanbai Shantilal Varsani on 26 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Shantilal Kalyan Varsani on 26 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Shantilal Kalyan Varsani on 26 February 2015 (2 pages)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Registered office address changed from 67 Logan Road Wembley Middlesex HA9 8PY to 18 the Broadway Wembley Middlesex HA9 8JU on 26 February 2015 (1 page)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 July 2014Registration of charge 035025930002, created on 10 July 2014 (5 pages)
14 July 2014Registration of charge 035025930002, created on 10 July 2014 (5 pages)
10 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 June 2013Termination of appointment of Shantilal Varsani as a secretary (1 page)
27 June 2013Termination of appointment of Shantilal Varsani as a secretary (1 page)
27 June 2013Appointment of Mr Shantilal Kalyan Varsani as a director (2 pages)
27 June 2013Appointment of Mr Shantilal Kalyan Varsani as a director (2 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
17 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
21 March 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
21 March 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
21 March 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 100
(3 pages)
21 March 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 100
(3 pages)
8 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
4 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
4 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
12 February 2010Director's details changed for Mrs Dhanbai Shantilal Varsani on 28 January 2010 (2 pages)
12 February 2010Director's details changed for Mrs Dhanbai Shantilal Varsani on 28 January 2010 (2 pages)
12 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 February 2009Director's change of particulars / dhanbai varsani / 01/02/2008 (1 page)
6 February 2009Return made up to 28/01/09; full list of members (3 pages)
6 February 2009Return made up to 28/01/09; full list of members (3 pages)
6 February 2009Director's change of particulars / dhanbai varsani / 01/02/2008 (1 page)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 May 2008Return made up to 28/01/08; no change of members (6 pages)
12 May 2008Return made up to 28/01/08; no change of members (6 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 March 2007Return made up to 28/01/07; full list of members (6 pages)
8 March 2007Return made up to 28/01/07; full list of members (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 February 2006Return made up to 28/01/06; full list of members (6 pages)
27 February 2006Return made up to 28/01/06; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
9 February 2005Return made up to 28/01/05; full list of members (6 pages)
9 February 2005Return made up to 28/01/05; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 February 2004Return made up to 28/01/04; full list of members (6 pages)
27 February 2004Return made up to 28/01/04; full list of members (6 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
12 May 2003Return made up to 28/01/03; full list of members (7 pages)
12 May 2003Return made up to 28/01/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002Secretary resigned (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002Director resigned (1 page)
3 September 2002New secretary appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002Director resigned (1 page)
3 September 2002New secretary appointed (2 pages)
22 April 2002Registered office changed on 22/04/02 from: 67 logan road wembley middlesex HA0 1HW (1 page)
22 April 2002Registered office changed on 22/04/02 from: 67 logan road wembley middlesex HA0 1HW (1 page)
13 February 2002Return made up to 28/01/02; change of members
  • 363(287) ‐ Registered office changed on 13/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 2002Return made up to 28/01/02; change of members
  • 363(287) ‐ Registered office changed on 13/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
9 February 2001Return made up to 02/02/01; full list of members (6 pages)
9 February 2001Return made up to 02/02/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
28 January 2000Return made up to 02/02/00; full list of members (6 pages)
28 January 2000Return made up to 02/02/00; full list of members (6 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
11 February 1999Return made up to 02/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 1999Return made up to 02/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 1998New secretary appointed (2 pages)
19 March 1998New secretary appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
11 March 1998Registered office changed on 11/03/98 from: 53 chaplin road wembley middlesex HA0 4UD (1 page)
11 March 1998Ad 03/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 March 1998Ad 03/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 March 1998Registered office changed on 11/03/98 from: 53 chaplin road wembley middlesex HA0 4UD (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Secretary resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Secretary resigned (1 page)
2 February 1998Incorporation (12 pages)
2 February 1998Incorporation (12 pages)