Wembley
Middlesex
HA9 8JU
Director Name | Mr Shantilal Kalyan Varsani |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2013(15 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Broadway Wembley Middlesex HA9 8JU |
Director Name | Mr Shantilal Kalyan Varsani |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 July 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 67 Logan Road Wembley Middlesex HA9 8PY |
Secretary Name | Mrs Dhanbai Shantilal Varsani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 July 2002) |
Role | Shop Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 67 Logan Road Wembley Middlesex HA9 8PY |
Secretary Name | Mr Shantilal Kalyan Varsani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 24 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Logan Road Wembley Middlesex HA9 8PY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.varsani.com |
---|---|
Telephone | 020 89042241 |
Telephone region | London |
Registered Address | 18 The Broadway Wembley Middlesex HA9 8JU |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Preston |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Dhanbai Varsani 51.00% Ordinary |
---|---|
25 at £1 | Shantilal Kalyan Varsani 25.00% Ordinary |
12 at £1 | Raveena Shantilal Varsani 12.00% Ordinary |
12 at £1 | Varisha Shantilal Varsani 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,584 |
Cash | £123,988 |
Current Liabilities | £40,257 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
6 May 2020 | Delivered on: 7 May 2020 Persons entitled: Lendinvest Btl LTD Classification: A registered charge Particulars: 5 logan road, wembley, HA9 8PY. Outstanding |
---|---|
30 August 2018 | Delivered on: 1 September 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: F/H 23 tatam road london. Outstanding |
14 September 2017 | Delivered on: 16 September 2017 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 7 links road neasden london. Outstanding |
12 April 2017 | Delivered on: 27 April 2017 Persons entitled: Paragon Mortgages (2010) Limited Paragon Bank PLC Classification: A registered charge Outstanding |
12 April 2017 | Delivered on: 13 April 2017 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Freehold 5 logan road wembley. Outstanding |
10 July 2014 | Delivered 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 2012 | Delivered 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 |
26 February 2024 | Confirmation statement made on 31 January 2024 with updates (5 pages) |
---|---|
18 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
30 November 2023 | Satisfaction of charge 035025930002 in full (1 page) |
30 November 2023 | Satisfaction of charge 1 in full (1 page) |
25 July 2023 | Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
27 February 2023 | Confirmation statement made on 31 January 2023 with updates (5 pages) |
14 December 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
22 November 2022 | Resolutions
|
22 November 2022 | Memorandum and Articles of Association (18 pages) |
22 November 2022 | Change of share class name or designation (2 pages) |
16 August 2022 | Change of details for Mr Shantilal Kalyan Varsani as a person with significant control on 10 April 2021 (2 pages) |
15 February 2022 | Confirmation statement made on 31 January 2022 with updates (5 pages) |
29 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
18 February 2021 | Confirmation statement made on 31 January 2021 with updates (5 pages) |
28 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
7 May 2020 | Registration of charge 035025930007, created on 6 May 2020 (4 pages) |
13 February 2020 | Confirmation statement made on 31 January 2020 with updates (5 pages) |
27 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
5 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
1 September 2018 | Registration of charge 035025930006, created on 30 August 2018 (6 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
20 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
20 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
16 September 2017 | Registration of charge 035025930005, created on 14 September 2017 (6 pages) |
16 September 2017 | Registration of charge 035025930005, created on 14 September 2017 (6 pages) |
27 April 2017 | Registration of charge 035025930004, created on 12 April 2017 (19 pages) |
27 April 2017 | Registration of charge 035025930004, created on 12 April 2017 (19 pages) |
13 April 2017 | Registration of charge 035025930003, created on 12 April 2017 (6 pages) |
13 April 2017 | Registration of charge 035025930003, created on 12 April 2017 (6 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
28 September 2016 | Micro company accounts made up to 31 December 2015 (1 page) |
28 September 2016 | Micro company accounts made up to 31 December 2015 (1 page) |
11 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 February 2015 | Director's details changed for Mrs Dhanbai Shantilal Varsani on 26 February 2015 (2 pages) |
26 February 2015 | Registered 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 2015 | Director's details changed for Mrs Dhanbai Shantilal Varsani on 26 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Shantilal Kalyan Varsani on 26 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Shantilal Kalyan Varsani on 26 February 2015 (2 pages) |
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Registered 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 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 July 2014 | Registration of charge 035025930002, created on 10 July 2014 (5 pages) |
14 July 2014 | Registration of charge 035025930002, created on 10 July 2014 (5 pages) |
10 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 June 2013 | Termination of appointment of Shantilal Varsani as a secretary (1 page) |
27 June 2013 | Termination of appointment of Shantilal Varsani as a secretary (1 page) |
27 June 2013 | Appointment of Mr Shantilal Kalyan Varsani as a director (2 pages) |
27 June 2013 | Appointment of Mr Shantilal Kalyan Varsani as a director (2 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
17 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
21 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
21 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
21 March 2011 | Statement of capital following an allotment of shares on 22 February 2011
|
21 March 2011 | Statement of capital following an allotment of shares on 22 February 2011
|
8 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
4 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
12 February 2010 | Director's details changed for Mrs Dhanbai Shantilal Varsani on 28 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Mrs Dhanbai Shantilal Varsani on 28 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 February 2009 | Director's change of particulars / dhanbai varsani / 01/02/2008 (1 page) |
6 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
6 February 2009 | Director's change of particulars / dhanbai varsani / 01/02/2008 (1 page) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 May 2008 | Return made up to 28/01/08; no change of members (6 pages) |
12 May 2008 | Return made up to 28/01/08; no change of members (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 March 2007 | Return made up to 28/01/07; full list of members (6 pages) |
8 March 2007 | Return made up to 28/01/07; full list of members (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 February 2006 | Return made up to 28/01/06; full list of members (6 pages) |
27 February 2006 | Return made up to 28/01/06; full list of members (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
9 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
9 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
27 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
12 May 2003 | Return made up to 28/01/03; full list of members (7 pages) |
12 May 2003 | Return made up to 28/01/03; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Secretary resigned (1 page) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | New secretary appointed (2 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: 67 logan road wembley middlesex HA0 1HW (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: 67 logan road wembley middlesex HA0 1HW (1 page) |
13 February 2002 | Return made up to 28/01/02; change of members
|
13 February 2002 | Return made up to 28/01/02; change of members
|
26 November 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
9 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
9 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
28 January 2000 | Return made up to 02/02/00; full list of members (6 pages) |
28 January 2000 | Return made up to 02/02/00; full list of members (6 pages) |
6 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
11 February 1999 | Return made up to 02/02/99; full list of members
|
11 February 1999 | Return made up to 02/02/99; full list of members
|
19 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: 53 chaplin road wembley middlesex HA0 4UD (1 page) |
11 March 1998 | Ad 03/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 March 1998 | Ad 03/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: 53 chaplin road wembley middlesex HA0 4UD (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Secretary resigned (1 page) |
2 February 1998 | Incorporation (12 pages) |
2 February 1998 | Incorporation (12 pages) |