Company NameVarious Services Limited
DirectorVikash Patel
Company StatusActive
Company Number04787274
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Vikash Patel
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(11 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109-111 Field End Road
Eastcote
Middlesex
HA5 1QG
Secretary NameMr Vikash Patel
StatusCurrent
Appointed05 January 2015(11 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address109-111 Field End Road
Eastcote
Middlesex
HA5 1QG
Director NameHarron Amin
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(2 months after company formation)
Appointment Duration11 years, 5 months (resigned 05 January 2015)
RolePharmacist
Country of ResidenceEngland
Correspondence Address56 Sharps Lane
Ruislip
Middlesex
HA4 7JQ
Director NameNelly Amin
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(2 months after company formation)
Appointment Duration11 years, 5 months (resigned 05 January 2015)
RolePharmacist
Country of ResidenceEngland
Correspondence Address56 Sharps Lane
Ruislip
Middlesex
HA4 7JQ
Secretary NameNelly Amin
NationalityBritish
StatusResigned
Appointed04 August 2003(2 months after company formation)
Appointment Duration11 years, 5 months (resigned 05 January 2015)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressMayfair House 1 Corscombe Close
Kingston Upon Thames
Surrey
KT2 7JS
Director NameMr Neil Jayant Sanghvi
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(11 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 February 2016)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressSuite 213, Signal House 16 Lyon Road
Harrow
Middlesex
HA1 2AQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address109-111 Field End Road
Eastcote
Middlesex
HA5 1QG
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Neil Sanghvi
50.00%
Ordinary
50 at £1Vikash Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£28,987
Cash£34,141
Current Liabilities£418,647

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Charges

30 September 2016Delivered on: 8 October 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H 106 golbourne road london t/no BGL49843.
Outstanding
30 September 2016Delivered on: 8 October 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H ground floor shop 106 golbourne road london t/no BGL49843.
Outstanding
1 June 2004Delivered on: 5 June 2004
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: Ground floor 106 golboune road kensington 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
15 April 2004Delivered on: 23 April 2004
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

Filing History

29 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
16 June 2023Confirmation statement made on 19 January 2023 with updates (4 pages)
17 February 2023Accounts for a dormant company made up to 30 June 2022 (7 pages)
18 January 2023Notification of Enimed Limited as a person with significant control on 18 January 2023 (2 pages)
18 January 2023Cessation of Inframed Limited as a person with significant control on 18 January 2023 (1 page)
15 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
28 February 2022Accounts for a dormant company made up to 30 June 2021 (7 pages)
28 June 2021Accounts for a dormant company made up to 30 June 2020 (8 pages)
17 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
11 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
12 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
5 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
3 June 2019Change of details for Inframed Limited as a person with significant control on 25 February 2019 (2 pages)
3 June 2019Registered office address changed from 56 Sharps Lane Ruislip Mi HA4 7JQ England to 109-111 Field End Road Eastcote Middlesex HA5 1QG on 3 June 2019 (1 page)
8 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
7 February 2019Satisfaction of charge 047872740004 in full (1 page)
7 February 2019Satisfaction of charge 047872740003 in full (1 page)
11 June 2018Registered office address changed from C/O Richfields Suite 213, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ to 56 Sharps Lane Ruislip Mi HA4 7JQ on 11 June 2018 (1 page)
11 June 2018Change of details for Inframed Linited as a person with significant control on 11 June 2018 (2 pages)
7 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
25 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
25 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 October 2016Satisfaction of charge 1 in full (1 page)
12 October 2016Satisfaction of charge 2 in full (2 pages)
12 October 2016Satisfaction of charge 2 in full (2 pages)
12 October 2016Satisfaction of charge 1 in full (1 page)
8 October 2016Registration of charge 047872740003, created on 30 September 2016 (26 pages)
8 October 2016Registration of charge 047872740004, created on 30 September 2016 (30 pages)
8 October 2016Registration of charge 047872740003, created on 30 September 2016 (26 pages)
8 October 2016Registration of charge 047872740004, created on 30 September 2016 (30 pages)
8 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
8 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
23 April 2016Termination of appointment of Neil Jayant Sanghvi as a director on 22 February 2016 (1 page)
23 April 2016Termination of appointment of Neil Jayant Sanghvi as a director on 22 February 2016 (1 page)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
27 August 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
27 August 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
1 August 2015Director's details changed for Mr Neil Jayant Sanghvi on 1 June 2015 (2 pages)
1 August 2015Director's details changed for Mr Neil Jayant Sanghvi on 1 June 2015 (2 pages)
1 August 2015Director's details changed for Mr Neil Jayant Sanghvi on 1 June 2015 (2 pages)
1 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 100
(5 pages)
1 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 100
(5 pages)
1 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 100
(5 pages)
23 February 2015Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
23 February 2015Registered office address changed from 56 Sharps Lane Ruislip Middlesex HA4 7JQ England to C/O Richfields Suite 213, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ on 23 February 2015 (1 page)
23 February 2015Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
23 February 2015Registered office address changed from 56 Sharps Lane Ruislip Middlesex HA4 7JQ England to C/O Richfields Suite 213, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ on 23 February 2015 (1 page)
6 January 2015Appointment of Mr Neil Jayant Sanghvi as a director on 5 January 2015 (2 pages)
6 January 2015Appointment of Mr Neil Jayant Sanghvi as a director on 5 January 2015 (2 pages)
6 January 2015Appointment of Mr Neil Jayant Sanghvi as a director on 5 January 2015 (2 pages)
5 January 2015Termination of appointment of Harron Amin as a director on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Nelly Amin as a secretary on 5 January 2015 (1 page)
5 January 2015Appointment of Mr Vikash Patel as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Vikash Patel as a secretary on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Vikash Patel as a secretary on 5 January 2015 (2 pages)
5 January 2015Termination of appointment of Nelly Amin as a director on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 177 Temple Chambers Temple Avenue, London EC4Y 0DB to 56 Sharps Lane Ruislip Middlesex HA4 7JQ on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Harron Amin as a director on 5 January 2015 (1 page)
5 January 2015Appointment of Mr Vikash Patel as a director on 5 January 2015 (2 pages)
5 January 2015Termination of appointment of Nelly Amin as a director on 5 January 2015 (1 page)
5 January 2015Appointment of Mr Vikash Patel as a secretary on 5 January 2015 (2 pages)
5 January 2015Termination of appointment of Nelly Amin as a secretary on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 177 Temple Chambers Temple Avenue, London EC4Y 0DB to 56 Sharps Lane Ruislip Middlesex HA4 7JQ on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 177 Temple Chambers Temple Avenue, London EC4Y 0DB to 56 Sharps Lane Ruislip Middlesex HA4 7JQ on 5 January 2015 (1 page)
5 January 2015Appointment of Mr Vikash Patel as a director on 5 January 2015 (2 pages)
5 January 2015Termination of appointment of Harron Amin as a director on 5 January 2015 (1 page)
2 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
2 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
16 June 2014Director's details changed for Nelly Amin on 1 June 2014 (2 pages)
16 June 2014Secretary's details changed for Nelly Amin on 1 June 2014 (1 page)
16 June 2014Director's details changed for Harron Amin on 1 June 2014 (2 pages)
16 June 2014Director's details changed for Nelly Amin on 1 June 2014 (2 pages)
16 June 2014Secretary's details changed for Nelly Amin on 1 June 2014 (1 page)
16 June 2014Director's details changed for Harron Amin on 1 June 2014 (2 pages)
16 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Secretary's details changed for Nelly Amin on 1 June 2014 (1 page)
16 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Director's details changed for Nelly Amin on 1 June 2014 (2 pages)
16 June 2014Director's details changed for Harron Amin on 1 June 2014 (2 pages)
21 May 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
21 May 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
9 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
26 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
10 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
10 June 2010Director's details changed for Nelly Amin on 4 June 2010 (2 pages)
10 June 2010Director's details changed for Harron Amin on 4 June 2010 (2 pages)
10 June 2010Director's details changed for Nelly Amin on 4 June 2010 (2 pages)
10 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Nelly Amin on 4 June 2010 (2 pages)
10 June 2010Director's details changed for Harron Amin on 4 June 2010 (2 pages)
10 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Harron Amin on 4 June 2010 (2 pages)
21 August 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
21 August 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
8 June 2009Return made up to 04/06/09; full list of members (4 pages)
8 June 2009Return made up to 04/06/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
3 February 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
11 June 2008Return made up to 04/06/08; full list of members (4 pages)
11 June 2008Return made up to 04/06/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
22 August 2007Return made up to 04/06/07; full list of members (3 pages)
22 August 2007Return made up to 04/06/07; full list of members (3 pages)
18 July 2007Return made up to 04/06/06; full list of members (3 pages)
18 July 2007Return made up to 04/06/06; full list of members (3 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
5 March 2007Registered office changed on 05/03/07 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page)
5 March 2007Registered office changed on 05/03/07 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page)
22 May 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
22 May 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
27 April 2006Director's particulars changed (1 page)
27 April 2006Secretary's particulars changed;director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Secretary's particulars changed;director's particulars changed (1 page)
27 June 2005Return made up to 04/06/05; full list of members (2 pages)
27 June 2005Return made up to 04/06/05; full list of members (2 pages)
5 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
5 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
3 September 2004Return made up to 04/06/04; full list of members (5 pages)
3 September 2004Secretary's particulars changed;director's particulars changed (1 page)
3 September 2004Director's particulars changed (1 page)
3 September 2004Return made up to 04/06/04; full list of members (5 pages)
3 September 2004Secretary's particulars changed;director's particulars changed (1 page)
3 September 2004Director's particulars changed (1 page)
22 June 2004Ad 04/08/03--------- £ si 98@1=98 £ ic 2/100 (3 pages)
22 June 2004Ad 04/08/03--------- £ si 98@1=98 £ ic 2/100 (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
18 May 2004Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
18 May 2004Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
23 April 2004Particulars of mortgage/charge (3 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
4 September 2003New director appointed (1 page)
4 September 2003New director appointed (1 page)
4 September 2003New director appointed (1 page)
4 September 2003New secretary appointed (1 page)
4 September 2003New secretary appointed (1 page)
4 September 2003New director appointed (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
13 August 2003Registered office changed on 13/08/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
13 August 2003Registered office changed on 13/08/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003Secretary resigned (1 page)
4 June 2003Incorporation (16 pages)
4 June 2003Incorporation (16 pages)