UKBizDB.co.uk

VARIETY ENTERPRISES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Variety Enterprises Limited. The company was founded 50 years ago and was given the registration number 01128689. The firm's registered office is in HARROW. You can find them at Sinckot House 211, Station Road, Harrow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:VARIETY ENTERPRISES LIMITED
Company Number:01128689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1973
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Sinckot House 211, Station Road, Harrow, England, HA1 2TP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
211, Station Road, Harrow, England, HA1 2TP

Director15 September 2017Active
Sinckot House, 211, Station Road, Harrow, England, HA1 2TP

Director15 February 2019Active
49 Amery Road, Harrow, HA1 3UH

Secretary14 September 1994Active
127, Summerhouse Drive, Bexley, United Kingdom, DA5 2EA

Secretary01 September 2006Active
49 Amery Road, Harrow, HA1 3UH

Secretary-Active
3 Lanercost Gardens, Southgate, London, N14 6QE

Secretary06 April 1999Active
127, Summerhouse Drive, Bexley, United Kingdom, DA5 2EA

Director-Active
49 Amery Road, Harrow, HA1 3UH

Director-Active
49 Amery Road, Harrow, HA1 3UH

Director-Active

People with Significant Control

Mr Rajesh Kumar Chechani
Notified on:15 September 2017
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:Sinckot House, 211, Harrow, England, HA1 2TP
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Arzoo Fatehali Samji Babul
Notified on:02 June 2017
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:311 Regents Park Road, Regents Park Road, London, England, N3 1DP
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Accounts

Change account reference date company previous shortened.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Officers

Appoint person director company with name date.

Download
2019-02-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Persons with significant control

Notification of a person with significant control.

Download
2018-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-12Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Officers

Appoint person director company with name date.

Download
2017-09-18Address

Change registered office address company with date old address new address.

Download
2017-09-18Officers

Termination secretary company with name termination date.

Download
2017-09-18Officers

Termination director company with name termination date.

Download
2017-09-18Persons with significant control

Cessation of a person with significant control.

Download
2017-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.