Company NameVarlin Investments Limited
DirectorsLawrence Drizen and Raymond Mark Arram
Company StatusActive
Company Number05056744
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Lawrence Drizen
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 3-5 Duke Street
London
W1U 3ED
Secretary NameFlorance Mee Lee Morris
NationalityBritish
StatusCurrent
Appointed26 February 2004(same day as company formation)
RoleSecretary
Correspondence Address5th Floor 3-5 Duke Street
London
W1U 3ED
Director NameMr Raymond Mark Arram
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2012(8 years after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
3-5 Duke Street
London
W1U 3ED
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

157.8k at £1Lawrence Drizen
50.91%
Ordinary
77.2k at £1Raymond Mark Arram & Clairette Ruth Arram
24.90%
Ordinary
75k at £1Esther Sarah Drizen
24.19%
Ordinary

Financials

Year2014
Turnover£390,456
Gross Profit-£43,727
Net Worth£2,107
Cash£8,320
Current Liabilities£604,481

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

1 August 2006Delivered on: 3 August 2006
Persons entitled: Coutts & Company

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 moorside hotel essex avenue castleside consett county durham and the proceeds of sale thereof and all fixtures. See the mortgage charge document for full details.
Outstanding
1 August 2006Delivered on: 3 August 2006
Persons entitled: Coutts & Company

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 the king's arms sutton chelmarsh bridgnorth shropshire and the proceeds of sale thereof and all fixtures. See the mortgage charge document for full details.
Outstanding
1 August 2006Delivered on: 3 August 2006
Persons entitled: Coutts & Company

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 84 high street billingshurst west sussex and the proceeds of sale thereof and any part or parts of the property and all fixtures. See the mortgage charge document for full details.
Outstanding
28 August 2009Delivered on: 3 September 2009
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 48/50 the terrace and 5 montpelier road, torquay devon by way of floating security all movable plant machinery implements utensils furniture and equipment building and other materials goods and other effects now or from time to time placed on or used in or about the said property all goodwill and connection of any business or businesses from time to time carried on in or upon the said property or any part or parts thereof and the benefit of all licences held in connection with such business.
Outstanding
8 March 2006Delivered on: 22 March 2006
Satisfied on: 28 November 2009
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Supplemental deed being supplemental to a deed of legal charge dated 17 may 1996
Secured details: All monies due or to become due from chestnut close securities limited 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 imperial house 14/15 imperial square, cheltenham t/no GR18552. F/h property k/a 4 and 5 southernhay west, exeter t/no DN264102 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Fully Satisfied
8 March 2006Delivered on: 22 March 2006
Satisfied on: 28 November 2009
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests present or future of the company (the 'assigned rights'). See the mortgage charge document for full details.
Fully Satisfied
6 December 2005Delivered on: 8 December 2005
Satisfied on: 13 October 2011
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 111 to 117, winchcombe street, cheltenham, gloucestershire and the proceeds of sale thereof and any part or parts of the property and all fixtures and rental income.
Fully Satisfied
14 November 2005Delivered on: 2 December 2005
Satisfied on: 15 October 2011
Persons entitled: Coutts & Company

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 selco premises selco way gallagher industrial estate first avenue minworth sutton coldfield west midlands and the proceeds of sale thereof and any part or parts of the property and all fixtures which are now or at any future time may be affixed to it and the benefit of all rental income.
Fully Satisfied
9 November 2009Delivered on: 11 November 2009
Satisfied on: 13 October 2011
Persons entitled: Coutts & Company

Classification: Legal charge
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 imperial house, 14/15 imperial square, cheltenham, goucestershire t/no GR185528.
Fully Satisfied
9 November 2009Delivered on: 11 November 2009
Satisfied on: 13 October 2011
Persons entitled: Coutts & Company

Classification: Legal charge
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 8/10 lower brook street, ipswich, suffolk t/no SK69546.
Fully Satisfied
28 August 2009Delivered on: 3 September 2009
Satisfied on: 13 October 2011
Persons entitled: Coutts & Company

Classification: Legal charge
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 2 & 13 king square, bridgewater somerset by way of floating security all movable plant machinery implements utensils furniture and equipment building and other materials goods and other effects now or from time to time placed on or used in or about the said property all goodwill and connection of any business or businesses from time to time carried on in or upon the said property or any part or parts thereof and the benefit of all licences held in connection with such business.
Fully Satisfied
14 November 2005Delivered on: 2 December 2005
Satisfied on: 13 October 2011
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a old dairy public house 1-3 crouch hill and 127 hanley road crouch end london and the proceeds of sale thereof and any part or parts of the property and all fixtures which are now or any future time may be affixed to it and the benefit of all rental income.
Fully Satisfied

Filing History

26 February 2024Confirmation statement made on 26 February 2024 with no updates (3 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
5 April 2023Confirmation statement made on 26 February 2023 with updates (5 pages)
22 February 2023Change of details for Mr Lawrence Drizen as a person with significant control on 2 February 2023 (2 pages)
23 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
16 March 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
28 February 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
8 April 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
22 July 2020Director's details changed for Mr Lawrence Drizen on 22 July 2020 (2 pages)
23 March 2020Change of details for a person with significant control (2 pages)
23 March 2020Change of details for a person with significant control (2 pages)
23 March 2020Secretary's details changed for Florance Mee Lee Morris on 6 March 2020 (1 page)
20 March 2020Confirmation statement made on 26 February 2020 with updates (5 pages)
20 March 2020Director's details changed for Mr Raymond Mark Arram on 6 March 2020 (2 pages)
19 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 April 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
19 December 2018Cessation of Clairette Ruth Arram as a person with significant control on 1 September 2017 (1 page)
19 December 2018Change of details for Mr Lawrence Drizen as a person with significant control on 1 September 2017 (2 pages)
19 December 2018Cessation of Raymond Mark Arram as a person with significant control on 1 September 2017 (1 page)
18 October 2018Notification of Clairette Ruth Arram as a person with significant control on 6 April 2017 (2 pages)
18 October 2018Notification of Raymond Mark Arram as a person with significant control on 6 April 2017 (2 pages)
7 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 February 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
2 August 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
2 August 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
12 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
12 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
1 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
2 June 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
2 June 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
8 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 310,000
(5 pages)
8 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 310,000
(5 pages)
24 November 2015Registered office address changed from 4th Floor Chentre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Chentre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 March 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
24 March 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 310,000
(5 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 310,000
(5 pages)
28 March 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
28 March 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 310,000
(5 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 310,000
(5 pages)
11 April 2013Full accounts made up to 30 September 2012 (14 pages)
11 April 2013Full accounts made up to 30 September 2012 (14 pages)
21 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
19 March 2013Appointment of Mr Raymond Mark Arram as a director (2 pages)
19 March 2013Appointment of Mr Raymond Mark Arram as a director (2 pages)
3 August 2012Secretary's details changed for Florance Mee Lee Morris on 11 June 2012 (2 pages)
3 August 2012Director's details changed for Mr Lawrence Drizen on 11 June 2012 (2 pages)
3 August 2012Secretary's details changed for Florance Mee Lee Morris on 11 June 2012 (2 pages)
3 August 2012Director's details changed for Mr Lawrence Drizen on 11 June 2012 (2 pages)
1 May 2012Full accounts made up to 30 September 2011 (15 pages)
1 May 2012Full accounts made up to 30 September 2011 (15 pages)
10 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
18 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
18 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
18 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
18 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
18 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 10 (3 pages)
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 10 (3 pages)
14 March 2011Full accounts made up to 30 September 2010 (14 pages)
14 March 2011Full accounts made up to 30 September 2010 (14 pages)
3 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (14 pages)
3 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (14 pages)
13 April 2010Full accounts made up to 30 September 2009 (15 pages)
13 April 2010Full accounts made up to 30 September 2009 (15 pages)
2 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (14 pages)
2 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (14 pages)
25 February 2010Annual return made up to 26 February 2009 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 26 February 2009 with a full list of shareholders (5 pages)
3 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
5 September 2009Resolutions
  • RES13 ‐ Purchase of whole capital of ejrc investments LTD 01/10/2007
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 September 2009Particulars of contract relating to shares (2 pages)
5 September 2009Capitals not rolled up (3 pages)
5 September 2009Resolutions
  • RES13 ‐ Purchase of whole capital of ejrc investments LTD 01/10/2007
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 September 2009Particulars of contract relating to shares (2 pages)
5 September 2009Capitals not rolled up (3 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
30 July 2009Full accounts made up to 30 September 2008 (15 pages)
30 July 2009Full accounts made up to 30 September 2008 (15 pages)
20 May 2009Return made up to 26/02/09; full list of members (5 pages)
20 May 2009Return made up to 26/02/09; full list of members (5 pages)
24 April 2009Secretary's change of particulars / florance morris / 01/09/2008 (1 page)
24 April 2009Secretary's change of particulars / florance morris / 01/09/2008 (1 page)
21 March 2009Director's change of particulars / lawrence drizen / 01/09/2008 (1 page)
21 March 2009Director's change of particulars / lawrence drizen / 01/09/2008 (1 page)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page)
13 October 2008Director's change of particulars / lawrence drizen / 01/08/2008 (1 page)
13 October 2008Director's change of particulars / lawrence drizen / 01/08/2008 (1 page)
3 July 2008Full accounts made up to 30 September 2007 (14 pages)
3 July 2008Full accounts made up to 30 September 2007 (14 pages)
29 February 2008Return made up to 26/02/08; full list of members (5 pages)
29 February 2008Return made up to 26/02/08; full list of members (5 pages)
23 September 2007Full accounts made up to 30 September 2006 (14 pages)
23 September 2007Full accounts made up to 30 September 2006 (14 pages)
20 March 2007Return made up to 26/02/06; full list of members (5 pages)
20 March 2007Return made up to 26/02/07; full list of members (5 pages)
20 March 2007Return made up to 26/02/07; full list of members (5 pages)
20 March 2007Return made up to 26/02/06; full list of members (5 pages)
13 September 2006Registered office changed on 13/09/06 from: 39 buckingham gate london SW1E 6BS (1 page)
13 September 2006Registered office changed on 13/09/06 from: 39 buckingham gate london SW1E 6BS (1 page)
10 August 2006£ nc 1000000/1200000 27/06/06 (1 page)
10 August 2006£ nc 1000000/1200000 27/06/06 (1 page)
10 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
17 July 2006Full accounts made up to 30 September 2005 (10 pages)
17 July 2006Full accounts made up to 30 September 2005 (10 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
27 July 2005Full accounts made up to 30 September 2004 (10 pages)
27 July 2005Full accounts made up to 30 September 2004 (10 pages)
7 March 2005Return made up to 26/02/05; full list of members (5 pages)
7 March 2005Return made up to 26/02/05; full list of members (5 pages)
17 June 2004Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page)
17 June 2004Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page)
5 May 2004Ad 14/04/04--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
5 May 2004Ad 14/04/04--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
6 March 2004Director resigned (1 page)
6 March 2004New secretary appointed (2 pages)
6 March 2004Director resigned (1 page)
6 March 2004Secretary resigned (1 page)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004Secretary resigned (1 page)
6 March 2004New secretary appointed (2 pages)
26 February 2004Incorporation (17 pages)
26 February 2004Incorporation (17 pages)