Company NameVarlin Management Limited
DirectorRaymond Mark Arram
Company StatusActive
Company Number06535614
CategoryPrivate Limited Company
Incorporation Date17 March 2008(16 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Raymond Mark Arram
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
3-5 Duke Street
London
W1U 3ED
Secretary NameMee Lee Morris
NationalityBritish
StatusCurrent
Appointed17 March 2008(same day as company formation)
RoleCompany Secretary
Correspondence Address5th Floor 3-5 Duke Street
London
W1U 3ED
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed17 March 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2008(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

1 at £1Clairette Ruth Arram
50.00%
Ordinary
1 at £1Raymond Mark Arram
50.00%
Ordinary

Financials

Year2014
Turnover£208,186
Net Worth-£23,199
Cash£2
Current Liabilities£66,906

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

30 May 2012Delivered on: 9 June 2012
Persons entitled: Seymour Street Nominees Limited and Berkeley Street Nominees Limited

Classification: Rent deposit deed
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: £15,000 and all other sums from time to time see image for full details.
Outstanding

Filing History

23 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
19 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
17 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
8 April 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
15 September 2020Secretary's details changed for Mee Lee Morris on 14 September 2020 (1 page)
14 September 2020Change of details for Clairette Ruth Arram as a person with significant control on 14 September 2020 (2 pages)
14 September 2020Director's details changed for Mr Raymond Mark Arram on 14 September 2020 (2 pages)
20 May 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
20 April 2020Confirmation statement made on 17 March 2020 with updates (5 pages)
24 January 2020Current accounting period shortened from 31 March 2020 to 28 February 2020 (1 page)
6 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 March 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
23 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 March 2018Confirmation statement made on 17 March 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)
30 March 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
30 March 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
28 April 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
28 April 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
18 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
18 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
24 November 2015Registered office address changed from 4th Floor Centre 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 Centre 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 (10 pages)
24 March 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
18 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
21 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
21 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
20 March 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
20 March 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
18 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
11 April 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
11 April 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
3 August 2012Secretary's details changed (2 pages)
3 August 2012Secretary's details changed (2 pages)
3 August 2012Secretary's details changed for {officer_name} (2 pages)
3 August 2012Director's details changed for Mr Raymond Mark Arram on 11 June 2012 (2 pages)
3 August 2012Director's details changed for Mr Raymond Mark Arram on 11 June 2012 (2 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
12 April 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
12 April 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
21 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (14 pages)
21 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (14 pages)
28 February 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
28 February 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
25 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (14 pages)
25 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (14 pages)
23 March 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
23 March 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
22 February 2010Previous accounting period extended from 31 May 2009 to 30 September 2009 (3 pages)
22 February 2010Previous accounting period extended from 31 May 2009 to 30 September 2009 (3 pages)
20 August 2009Director's change of particulars / raymond arram / 17/03/2008 (1 page)
20 August 2009Director's change of particulars / raymond arram / 17/03/2008 (1 page)
17 April 2009Return made up to 17/03/09; full list of members (5 pages)
17 April 2009Return made up to 17/03/09; full list of members (5 pages)
6 April 2009Accounts for a dormant company made up to 31 May 2008 (7 pages)
6 April 2009Accounts for a dormant company made up to 31 May 2008 (7 pages)
20 March 2009Accounting reference date shortened from 31/03/2009 to 31/05/2008 (1 page)
20 March 2009Accounting reference date shortened from 31/03/2009 to 31/05/2008 (1 page)
21 November 2008Director's change of particulars / raymond arram / 01/09/2008 (1 page)
21 November 2008Director's change of particulars / raymond arram / 01/09/2008 (1 page)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG united kingdom (1 page)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG united kingdom (1 page)
9 April 2008Ad 17/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
9 April 2008Ad 17/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
2 April 2008Secretary appointed mee lee morris (2 pages)
2 April 2008Director appointed raymond arram (2 pages)
2 April 2008Secretary appointed mee lee morris (2 pages)
2 April 2008Director appointed raymond arram (2 pages)
1 April 2008Appointment terminated director sdg registrars LIMITED (1 page)
1 April 2008Appointment terminated secretary sdg secretaries LIMITED (1 page)
1 April 2008Appointment terminated secretary sdg secretaries LIMITED (1 page)
1 April 2008Appointment terminated director sdg registrars LIMITED (1 page)
17 March 2008Incorporation (16 pages)
17 March 2008Incorporation (16 pages)