Company NameVARS & Co Ltd
DirectorPushpa Harish Varsani
Company StatusActive
Company Number04188798
CategoryPrivate Limited Company
Incorporation Date28 March 2001(23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Pushpa Harish Varsani
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Ennerdale Avenue
Stanmore
Middlesex
HA7 2LD
Secretary NameHarish Varsani
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Ennerdale Avenue
Stanmore
Middlesex
HA7 2LD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address72 Ennerdale Avenue
Stanmore
Middlesex
HA7 2LD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Shareholders

2 at £1Mrs Pushpa Harish Varsani
100.00%
Ordinary

Financials

Year2014
Net Worth£1,287
Cash£1,408
Current Liabilities£689

Accounts

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

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

10 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
11 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 May 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
5 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
14 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
16 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(3 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(3 pages)
28 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(3 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
25 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 June 2012Registered office address changed from 28 Boxmoor Road Harrow Middlesex HA3 8LQ England on 11 June 2012 (1 page)
11 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
11 June 2012Registered office address changed from 28 Boxmoor Road Harrow Middlesex HA3 8LQ England on 11 June 2012 (1 page)
11 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
5 August 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Pushpa Harish Varsani on 1 March 2010 (2 pages)
28 June 2010Director's details changed for Pushpa Harish Varsani on 1 March 2010 (2 pages)
28 June 2010Director's details changed for Pushpa Harish Varsani on 1 March 2010 (2 pages)
28 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 June 2009Return made up to 28/03/09; full list of members (3 pages)
14 June 2009Return made up to 28/03/09; full list of members (3 pages)
12 May 2009Appointment terminated secretary harish varsani (1 page)
12 May 2009Appointment terminated secretary harish varsani (1 page)
12 May 2009Registered office changed on 12/05/2009 from 72 ennerdale avenue stanmore middlesex HA7 2LD (1 page)
12 May 2009Registered office changed on 12/05/2009 from 72 ennerdale avenue stanmore middlesex HA7 2LD (1 page)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 June 2008Return made up to 28/03/08; full list of members (3 pages)
19 June 2008Return made up to 28/03/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 May 2007Return made up to 28/03/07; full list of members (2 pages)
24 May 2007Return made up to 28/03/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 June 2006Return made up to 28/03/06; full list of members (2 pages)
12 June 2006Return made up to 28/03/06; full list of members (2 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 October 2005Registered office changed on 13/10/05 from: 35 princes avenue kingsbury london NW9 9JP (1 page)
13 October 2005Director's particulars changed (1 page)
13 October 2005Director's particulars changed (1 page)
13 October 2005Secretary's particulars changed (1 page)
13 October 2005Secretary's particulars changed (1 page)
13 October 2005Registered office changed on 13/10/05 from: 35 princes avenue kingsbury london NW9 9JP (1 page)
20 May 2005Return made up to 28/03/05; full list of members (6 pages)
20 May 2005Return made up to 28/03/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 April 2004Return made up to 28/03/04; full list of members (6 pages)
22 April 2004Return made up to 28/03/04; full list of members (6 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 July 2003Return made up to 28/03/03; full list of members (6 pages)
10 July 2003Return made up to 28/03/03; full list of members (6 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 May 2002Return made up to 28/03/02; full list of members (6 pages)
1 May 2002Return made up to 28/03/02; full list of members (6 pages)
30 April 2001Registered office changed on 30/04/01 from: 35 princes avenue kingsbury london NW9 9JP (1 page)
30 April 2001New secretary appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001Director resigned (1 page)
30 April 2001Secretary resigned (1 page)
30 April 2001Registered office changed on 30/04/01 from: 35 princes avenue kingsbury london NW9 9JP (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Secretary resigned (1 page)
30 April 2001New secretary appointed (2 pages)
28 March 2001Incorporation (18 pages)
28 March 2001Incorporation (18 pages)