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.
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 | : |
|
Registered Address | : | Sinckot House 211, Station Road, Harrow, England, HA1 2TP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
211, Station Road, Harrow, England, HA1 2TP | Director | 15 September 2017 | Active |
Sinckot House, 211, Station Road, Harrow, England, HA1 2TP | Director | 15 February 2019 | Active |
49 Amery Road, Harrow, HA1 3UH | Secretary | 14 September 1994 | Active |
127, Summerhouse Drive, Bexley, United Kingdom, DA5 2EA | Secretary | 01 September 2006 | Active |
49 Amery Road, Harrow, HA1 3UH | Secretary | - | Active |
3 Lanercost Gardens, Southgate, London, N14 6QE | Secretary | 06 April 1999 | Active |
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 |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Officers | Appoint person director company with name date. | Download |
2019-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-18 | Officers | Appoint person director company with name date. | Download |
2017-09-18 | Address | Change registered office address company with date old address new address. | Download |
2017-09-18 | Officers | Termination secretary company with name termination date. | Download |
2017-09-18 | Officers | Termination director company with name termination date. | Download |
2017-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.