Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARRISON VARMA (63 WEST HEATH ROAD NW3) LIMITED
Company Information for

HARRISON VARMA (63 WEST HEATH ROAD NW3) LIMITED

LONDON, ENGLAND, N11 1GN,
Company Registration Number
05875471
Private Limited Company
Dissolved

Dissolved 2018-06-12

Company Overview

About Harrison Varma (63 West Heath Road Nw3) Ltd
HARRISON VARMA (63 WEST HEATH ROAD NW3) LIMITED was founded on 2006-07-13 and had its registered office in London. The company was dissolved on the 2018-06-12 and is no longer trading or active.

Key Data
Company Name
HARRISON VARMA (63 WEST HEATH ROAD NW3) LIMITED
 
Legal Registered Office
LONDON
ENGLAND
N11 1GN
Other companies in N2
 
Filing Information
Company Number 05875471
Date formed 2006-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2018-06-12
Type of accounts FULL
Last Datalog update: 2018-06-22 16:38:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARRISON VARMA (63 WEST HEATH ROAD NW3) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HARRISON VARMA (63 WEST HEATH ROAD NW3) LIMITED

Current Directors
Officer Role Date Appointed
AVAR SECRETARIES LIMITED
Company Secretary 2018-04-24
ANIL KUMAR VARMA
Director 2006-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON DEBENHAM
Company Secretary 2017-09-29 2018-04-24
ANIL KUMAR VARMA
Company Secretary 2011-06-08 2017-09-29
MARISA ANNE VARMA
Director 2006-07-13 2017-05-11
MICHAEL JAMES SMITH
Company Secretary 2008-05-21 2011-06-08
COSECXPRESS LIMITED
Company Secretary 2006-07-13 2008-06-10
BALASINGAM RASASINGAM
Director 2006-07-13 2006-10-25
ASHOK VARMA
Director 2006-07-13 2006-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AVAR SECRETARIES LIMITED HARRISON VARMA LIMITED Company Secretary 2018-04-24 CURRENT 1998-04-09 Active
AVAR SECRETARIES LIMITED HARRISON VARMA DEVELOPMENTS LIMITED Company Secretary 2018-04-24 CURRENT 2006-03-01 Dissolved 2018-06-12
AVAR SECRETARIES LIMITED HARRISON VARMA DESIGN SERVICES LIMITED Company Secretary 2018-04-24 CURRENT 2006-11-15 Active
AVAR SECRETARIES LIMITED HV CHEAH LIMITED Company Secretary 2018-04-24 CURRENT 2007-01-10 Dissolved 2018-06-26
AVAR SECRETARIES LIMITED HARRISON VARMA PROJECTS LIMITED Company Secretary 2018-04-24 CURRENT 2010-06-29 Active
AVAR SECRETARIES LIMITED HARRISON VARMA DEVELOPMENTS LIMITED Company Secretary 2018-04-24 CURRENT 2015-02-10 Active
AVAR SECRETARIES LIMITED HV PROPERTY MANAGEMENT LIMITED Company Secretary 2018-04-24 CURRENT 2016-03-15 Active - Proposal to Strike off
AVAR SECRETARIES LIMITED HARRISON VARMA CONSULTANCY LIMITED Company Secretary 2018-04-24 CURRENT 2018-01-03 Active
AVAR SECRETARIES LIMITED HARRISON VARMA CONSTRUCTION LIMITED Company Secretary 2018-04-24 CURRENT 2005-03-30 Liquidation
AVAR SECRETARIES LIMITED CAMPBELL AND GREEN LIMITED Company Secretary 2018-04-24 CURRENT 2005-03-30 In Administration
AVAR SECRETARIES LIMITED BUXMEAD MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-24 CURRENT 2012-10-02 Active
AVAR SECRETARIES LIMITED HARRISON VARMA (THE GARTH) LIMITED Company Secretary 2018-04-24 CURRENT 2004-04-30 Active
AVAR SECRETARIES LIMITED GETSPEXS LIMITED Company Secretary 2018-03-13 CURRENT 2018-03-13 Active - Proposal to Strike off
AVAR SECRETARIES LIMITED KPR128 LIMITED Company Secretary 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
AVAR SECRETARIES LIMITED CSE301 LIMITED Company Secretary 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
AVAR SECRETARIES LIMITED OCP176 LIMITED Company Secretary 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
AVAR SECRETARIES LIMITED NEG EARTH LIGHTS LIMITED Company Secretary 2018-01-04 CURRENT 1990-08-13 Active
AVAR SECRETARIES LIMITED LH2 STUDIOS LIMITED Company Secretary 2018-01-04 CURRENT 1999-10-28 Active
AVAR SECRETARIES LIMITED AVAR PROPERTIES LIMITED Company Secretary 2017-10-03 CURRENT 2017-10-03 Active - Proposal to Strike off
AVAR SECRETARIES LIMITED WILD SCIENCE (LONDON) LTD Company Secretary 2017-03-01 CURRENT 2014-06-04 Active - Proposal to Strike off
AVAR SECRETARIES LIMITED AVAR BUSINESS MANAGERS LIMITED Company Secretary 2016-10-24 CURRENT 2016-10-24 Active - Proposal to Strike off
AVAR SECRETARIES LIMITED FULL HOUSE PRODUCTIONS LIMITED Company Secretary 2016-09-30 CURRENT 1999-10-04 Active - Proposal to Strike off
AVAR SECRETARIES LIMITED AVAR SMART BUSINESS SOLUTIONS LIMITED Company Secretary 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
AVAR SECRETARIES LIMITED MAD ANGLES STUDIOS LTD Company Secretary 2015-12-03 CURRENT 2010-11-03 Active - Proposal to Strike off
AVAR SECRETARIES LIMITED DB & E LIMITED Company Secretary 2015-07-02 CURRENT 2015-07-02 Dissolved 2017-03-14
AVAR SECRETARIES LIMITED SPEEDINSURE LIMITED Company Secretary 2015-03-16 CURRENT 1996-10-18 Dissolved 2015-09-15
AVAR SECRETARIES LIMITED MIKE'S LIGHTS LTD Company Secretary 2014-06-19 CURRENT 2014-03-07 Dissolved 2016-08-02
AVAR SECRETARIES LIMITED FORMER STRAWBERRY FILTER FILMS LIMITED Company Secretary 2014-06-11 CURRENT 2007-06-21 Dissolved 2015-12-08
AVAR SECRETARIES LIMITED SIRIS RISK MANAGEMENT LIMITED Company Secretary 2014-03-27 CURRENT 2013-05-02 Dissolved 2015-04-07
AVAR SECRETARIES LIMITED SIRIS RISK LIMITED Company Secretary 2014-03-27 CURRENT 2013-05-02 Dissolved 2018-01-23
AVAR SECRETARIES LIMITED 21ST CENTURY NOISE SERVICES LIMITED Company Secretary 2014-03-21 CURRENT 2014-03-21 Active - Proposal to Strike off
AVAR SECRETARIES LIMITED STATUTORY ACCOUNTANTS LIMITED Company Secretary 2014-02-06 CURRENT 2014-02-06 Active
AVAR SECRETARIES LIMITED HYPEZERO LIMITED Company Secretary 2013-12-17 CURRENT 2013-12-17 Liquidation
AVAR SECRETARIES LIMITED LAMTAR INTL LIMITED Company Secretary 2013-11-06 CURRENT 2013-11-06 Active - Proposal to Strike off
AVAR SECRETARIES LIMITED AUDIOVISUAL CONTENTS LIMITED Company Secretary 2013-10-07 CURRENT 2013-10-07 Active - Proposal to Strike off
AVAR SECRETARIES LIMITED MARY BLOCK LIMITED Company Secretary 2012-10-26 CURRENT 2012-10-26 Dissolved 2018-05-22
AVAR SECRETARIES LIMITED SJD CREATIVE LIMITED Company Secretary 2012-04-24 CURRENT 2012-04-24 Dissolved 2015-06-30
AVAR SECRETARIES LIMITED VARMA CONSULTANCY LIMITED Company Secretary 2011-07-15 CURRENT 2011-07-15 Active - Proposal to Strike off
AVAR SECRETARIES LIMITED IXIS CONSULTANCY LIMITED Company Secretary 2010-12-03 CURRENT 2010-12-03 Dissolved 2015-07-07
AVAR SECRETARIES LIMITED DEAN SAMUEL LIMITED Company Secretary 2010-10-12 CURRENT 2010-10-12 Dissolved 2016-02-23
AVAR SECRETARIES LIMITED H & E GLOBAL PROJECTS LIMITED Company Secretary 2010-02-01 CURRENT 2010-02-01 Dissolved 2018-03-11
AVAR SECRETARIES LIMITED DB ASSOCIATES (UK) LIMITED Company Secretary 2010-01-20 CURRENT 2010-01-20 Dissolved 2016-01-09
AVAR SECRETARIES LIMITED HAAN VENTURES LIMITED Company Secretary 2009-12-21 CURRENT 2009-12-21 Active
AVAR SECRETARIES LIMITED STEPPING STONES CHILDCARE LIMITED Company Secretary 2009-01-12 CURRENT 2001-02-05 Active
AVAR SECRETARIES LIMITED NAMTECH LIMITED Company Secretary 2008-09-23 CURRENT 2007-07-04 Dissolved 2017-07-26
AVAR SECRETARIES LIMITED MINSTREL CONSULTANCY LIMITED Company Secretary 2008-08-28 CURRENT 2004-03-15 Dissolved 2018-05-22
AVAR SECRETARIES LIMITED CUNNINGTON ENDODONTICS LIMITED Company Secretary 2008-02-20 CURRENT 2008-02-20 Active
AVAR SECRETARIES LIMITED ST PETERSBURG (UK) LIMITED Company Secretary 2008-02-19 CURRENT 2008-02-19 Active - Proposal to Strike off
AVAR SECRETARIES LIMITED KB & RB ENTERPRISES LIMITED Company Secretary 2008-02-12 CURRENT 2008-02-12 Active - Proposal to Strike off
AVAR SECRETARIES LIMITED AVAR & COMPANY LIMITED Company Secretary 2007-11-05 CURRENT 2007-11-05 Dissolved 2018-05-01
AVAR SECRETARIES LIMITED IVYHOUSE CONSULTING LIMITED Company Secretary 2007-09-17 CURRENT 2007-09-17 Dissolved 2015-04-07
AVAR SECRETARIES LIMITED DREAM DESIGN LODGE LIMITED Company Secretary 2006-11-29 CURRENT 1999-02-08 Active
AVAR SECRETARIES LIMITED EYE OPENERS LIMITED Company Secretary 2006-10-02 CURRENT 1999-10-26 Active
AVAR SECRETARIES LIMITED ELUSIVE TICKETS & EVENTS LIMITED Company Secretary 2006-09-27 CURRENT 2003-03-12 Active
AVAR SECRETARIES LIMITED BARBER PLAZA LIMITED Company Secretary 2006-09-18 CURRENT 1997-04-02 Dissolved 2018-05-01
AVAR SECRETARIES LIMITED SHOUT MEDIA LIMITED Company Secretary 2006-09-18 CURRENT 2000-10-25 Active
AVAR SECRETARIES LIMITED AVAR BM LIMITED Company Secretary 2006-09-05 CURRENT 2006-09-05 Active
AVAR SECRETARIES LIMITED AVAR LIMITED Company Secretary 2006-09-04 CURRENT 2006-09-04 Active
AVAR SECRETARIES LIMITED ROOM 3 DESIGN LIMITED Company Secretary 2006-08-22 CURRENT 2003-08-07 Dissolved 2017-09-19
AVAR SECRETARIES LIMITED P C DIGITAL DESIGN LIMITED Company Secretary 2006-08-11 CURRENT 2003-06-13 Dissolved 2016-03-15
AVAR SECRETARIES LIMITED MODERN THINKING LIMITED Company Secretary 2006-08-01 CURRENT 2006-08-01 Active
AVAR SECRETARIES LIMITED STRAWBERRY FILTER FILMS LIMITED Company Secretary 2006-05-18 CURRENT 2006-05-18 Active
AVAR SECRETARIES LIMITED MARK SCOTHERN LIMITED Company Secretary 2006-04-06 CURRENT 2006-04-06 Active - Proposal to Strike off
AVAR SECRETARIES LIMITED RWB (LONDON) LIMITED Company Secretary 2005-09-02 CURRENT 2005-09-02 Dissolved 2015-10-20
AVAR SECRETARIES LIMITED DORA LIMITED Company Secretary 2004-04-01 CURRENT 2001-02-19 Dissolved 2015-04-23
AVAR SECRETARIES LIMITED AVAR SBS LIMITED Company Secretary 2004-02-28 CURRENT 2003-02-27 Active
AVAR SECRETARIES LIMITED DECYPHER LIMITED Company Secretary 2003-02-28 CURRENT 2000-03-20 Liquidation
ANIL KUMAR VARMA HARRISON VARMA CONSULTANCY LIMITED Director 2018-01-03 CURRENT 2018-01-03 Active
ANIL KUMAR VARMA HV PROPERTY MANAGEMENT LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
ANIL KUMAR VARMA HARRISON VARMA DEVELOPMENTS LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
ANIL KUMAR VARMA BUXMEAD MANAGEMENT COMPANY LIMITED Director 2012-10-02 CURRENT 2012-10-02 Active
ANIL KUMAR VARMA HARRISON VARMA PROJECTS LIMITED Director 2010-06-29 CURRENT 2010-06-29 Active
ANIL KUMAR VARMA HARRISON VARMA SHAREPOINT SERVICES LIMITED Director 2010-06-28 CURRENT 2010-06-28 Dissolved 2014-06-04
ANIL KUMAR VARMA HARRISON VARMA (24 GRANGE ROAD) LIMITED Director 2008-07-31 CURRENT 2008-07-31 Dissolved 2014-06-04
ANIL KUMAR VARMA HARRISON VARMA DESIGN SERVICES LIMITED Director 2007-05-15 CURRENT 2006-11-15 Active
ANIL KUMAR VARMA HV CHEAH LIMITED Director 2007-01-10 CURRENT 2007-01-10 Dissolved 2018-06-26
ANIL KUMAR VARMA HARRISON VARMA (GRANGE ROAD) LIMITED Director 2006-09-12 CURRENT 2006-09-12 Dissolved 2014-06-04
ANIL KUMAR VARMA HARRISON VARMA DEVELOPMENTS LIMITED Director 2006-03-01 CURRENT 2006-03-01 Dissolved 2018-06-12
ANIL KUMAR VARMA HARRISON VARMA (VIEW ROAD) LIMITED Director 2005-11-21 CURRENT 2005-10-07 Dissolved 2017-05-23
ANIL KUMAR VARMA HARRISON VARMA CONSTRUCTION LIMITED Director 2005-03-30 CURRENT 2005-03-30 Liquidation
ANIL KUMAR VARMA CAMPBELL AND GREEN LIMITED Director 2005-03-30 CURRENT 2005-03-30 In Administration
ANIL KUMAR VARMA HARRISON VARMA (KENWOOD) LIMITED Director 2004-09-07 CURRENT 2004-09-07 Dissolved 2014-06-04
ANIL KUMAR VARMA HARRISON VARMA (SHELDON AVENUE) LIMITED Director 2004-07-14 CURRENT 2001-09-11 Dissolved 2014-06-04
ANIL KUMAR VARMA HARRISON VARMA (THE GARTH) LIMITED Director 2004-04-30 CURRENT 2004-04-30 Active
ANIL KUMAR VARMA HARRISON VARMA SERVICES LIMITED Director 2002-01-21 CURRENT 2002-01-21 Active - Proposal to Strike off
ANIL KUMAR VARMA HARRISON VARMA LIMITED Director 2001-07-27 CURRENT 1998-04-09 Active
ANIL KUMAR VARMA JENNINGS & VARMA FILMS LIMITED Director 2000-03-07 CURRENT 1999-10-27 Dissolved 2017-07-04
ANIL KUMAR VARMA MITRE COURT LIMITED Director 1999-06-30 CURRENT 1999-06-22 Dissolved 2014-05-25
ANIL KUMAR VARMA JENNINGS & VARMA LIMITED Director 1999-06-30 CURRENT 1999-06-30 Dissolved 2017-07-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-12GAZ2STRUCK OFF AND DISSOLVED
2018-05-01PSC04PSC'S CHANGE OF PARTICULARS / MR ANIL KUMAR VARMA / 24/04/2018
2018-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL KUMAR VARMA / 24/04/2018
2018-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2018 FROM BISHOPS VIEW HOUSE 98 GREAT NORTH ROAD EAST FINCHLEY LONDON N2 0NL
2018-05-01TM02APPOINTMENT TERMINATED, SECRETARY SHARON DEBENHAM
2018-05-01AP04CORPORATE SECRETARY APPOINTED AVAR SECRETARIES LIMITED
2018-01-09DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-12-05GAZ1FIRST GAZETTE
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-10-03AP03SECRETARY APPOINTED MRS SHARON DEBENHAM
2017-10-03TM02APPOINTMENT TERMINATED, SECRETARY ANIL VARMA
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MARISA VARMA
2017-03-16AA01PREVEXT FROM 30/06/2016 TO 31/12/2016
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-04-06AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-07AR0130/09/15 FULL LIST
2014-12-17AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-21AR0130/09/14 FULL LIST
2014-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-03-03AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-07AR0130/09/13 FULL LIST
2013-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2013-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2013-01-15AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-22AR0130/09/12 FULL LIST
2012-08-21MISCSECTION 519
2012-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-10-05AR0130/09/11 FULL LIST
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARISA ANNE VARMA / 30/09/2011
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL KUMAR VARMA / 30/09/2011
2011-06-08TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL SMITH
2011-06-08AP03SECRETARY APPOINTED MR ANIL KUMAR VARMA
2011-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-11-24AR0130/09/10 FULL LIST
2010-08-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-08-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-11-13AR0130/09/09 FULL LIST
2009-06-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-11-10363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-09-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-09-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-09-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-06-11287REGISTERED OFFICE CHANGED ON 11/06/2008 FROM INTERACTIVE HOUSE 46 GREAT EASTERN STREET LONDON EC2A 3EP
2008-06-10288bAPPOINTMENT TERMINATED SECRETARY COSECXPRESS LIMITED
2008-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-05-21288aSECRETARY APPOINTED MR MICHAEL JAMES SMITH
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-10-15363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-06-12288cSECRETARY'S PARTICULARS CHANGED
2007-04-14395PARTICULARS OF MORTGAGE/CHARGE
2007-04-14395PARTICULARS OF MORTGAGE/CHARGE
2007-04-14395PARTICULARS OF MORTGAGE/CHARGE
2007-04-14395PARTICULARS OF MORTGAGE/CHARGE
2007-01-25395PARTICULARS OF MORTGAGE/CHARGE
2006-11-10ELRESS386 DISP APP AUDS 20/07/06
2006-10-26363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-25288bDIRECTOR RESIGNED
2006-10-25288bDIRECTOR RESIGNED
2006-08-10ELRESS366A DISP HOLDING AGM 13/07/06
2006-08-10225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/06/07
2006-08-10ELRESS252 DISP LAYING ACC 13/07/06
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HARRISON VARMA (63 WEST HEATH ROAD NW3) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARRISON VARMA (63 WEST HEATH ROAD NW3) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-01-28 Satisfied THOMAS GORDON RODDICK
LEGAL CHARGE 2013-01-28 Satisfied COUTTS & COMPANY
LEGAL CHARGE 2010-08-11 Satisfied CHALTON LIMITED
LEGAL CHARGE 2010-08-11 Satisfied ASHTON ROSE LIMITED
ASSIGNMENT BY WAY OF CHARGE OF CONSTRUCTION DOCUMENTS 2010-03-13 Satisfied COUTTS AND COMPANY
DEBENTURE 2010-03-06 Satisfied COUTTS & COMPANY
LEGAL CHARGE 2010-03-01 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 2010-02-26 Satisfied THOMAS GORDON RODDICK (THE SECURED PARTY)
LEGAL CHARGE 2010-02-26 Satisfied HARRISON VARMA LIMITED
THIRD PARTY LEGAL CHARGE 2009-06-05 Satisfied COUTTS & COMPANY
SECURITY AGREEMENT 2008-05-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-03-30 Satisfied HARRISON VARMA LIMITED
LEGAL CHARGE 2007-03-30 Satisfied HARRISON VARMA LIMITED
LEGAL CHARGE 2007-03-30 Satisfied COUTTS & COMPANY
DEBENTURE 2007-03-30 Satisfied COUTTS & COMPANY
DEBENTURE 2007-01-19 Satisfied HARRISON VARMA FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of HARRISON VARMA (63 WEST HEATH ROAD NW3) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARRISON VARMA (63 WEST HEATH ROAD NW3) LIMITED
Trademarks
We have not found any records of HARRISON VARMA (63 WEST HEATH ROAD NW3) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARRISON VARMA (63 WEST HEATH ROAD NW3) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HARRISON VARMA (63 WEST HEATH ROAD NW3) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HARRISON VARMA (63 WEST HEATH ROAD NW3) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARRISON VARMA (63 WEST HEATH ROAD NW3) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARRISON VARMA (63 WEST HEATH ROAD NW3) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.