Active
Company Information for VARLIN MANAGEMENT LIMITED
68 GRAFTON WAY, LONDON, W1T 5DS,
|
Company Registration Number
06535614
Private Limited Company
Active |
Company Name | |
---|---|
VARLIN MANAGEMENT LIMITED | |
Legal Registered Office | |
68 GRAFTON WAY LONDON W1T 5DS Other companies in NW3 | |
Company Number | 06535614 | |
---|---|---|
Company ID Number | 06535614 | |
Date formed | 2008-03-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 17/03/2016 | |
Return next due | 14/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB933504928 |
Last Datalog update: | 2024-10-05 09:18:44 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MEE LEE MORRIS |
||
RAYMOND MARK ARRAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SDG SECRETARIES LIMITED |
Company Secretary | ||
SDG REGISTRARS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VARLIN INVESTMENTS LIMITED | Director | 2012-02-27 | CURRENT | 2004-02-26 | Active | |
SOMERBAY LIMITED | Director | 2011-09-05 | CURRENT | 2011-08-01 | Active - Proposal to Strike off | |
CHESTNUT CLOSE SECURITIES LIMITED | Director | 2011-01-20 | CURRENT | 2003-01-30 | Active | |
STONELINK PROPERTIES LIMITED | Director | 2010-05-04 | CURRENT | 2006-01-16 | Active | |
HILLBRICK BUILDERS LIMITED | Director | 2010-05-04 | CURRENT | 2003-11-05 | Active - Proposal to Strike off | |
ARDILAUN DEVELOPMENTS LIMITED | Director | 2009-04-15 | CURRENT | 2007-02-05 | Dissolved 2017-03-22 | |
SHALLOSQUARE LIMITED | Director | 2008-11-04 | CURRENT | 1983-10-17 | Active | |
BESTHOLD ESTATES LIMITED | Director | 2008-06-30 | CURRENT | 2006-07-10 | Active | |
BRANFIELD LIMITED | Director | 2007-02-21 | CURRENT | 2000-09-21 | Active - Proposal to Strike off | |
LIMECASE ESTATES LIMITED | Director | 2007-02-21 | CURRENT | 2002-04-19 | Active - Proposal to Strike off | |
VARLIN HOLDINGS LIMITED | Director | 2007-01-11 | CURRENT | 2002-07-22 | Dissolved 2017-03-14 | |
HAWKWELL PROPERTIES LIMITED | Director | 1992-11-18 | CURRENT | 1992-10-26 | Dissolved 2013-09-10 | |
CHARTLODGE LIMITED | Director | 1989-08-24 | CURRENT | 1989-08-16 | Dissolved 2015-02-17 |
Date | Document Type | Document Description |
---|---|---|
28/02/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MEE LEE MORRIS on 2020-09-14 | |
PSC04 | Change of details for Clairette Ruth Arram as a person with significant control on 2020-09-14 | |
CH01 | Director's details changed for Mr Raymond Mark Arram on 2020-09-14 | |
AA | 28/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES | |
AA01 | Current accounting period shortened from 31/03/20 TO 28/02/20 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/03/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES | |
AA01 | Current accounting period extended from 30/09/17 TO 31/03/18 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/15 FROM 4th Floor Centre Heights 137 Finchley Road London NW3 6JG | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/03/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | Secretary's details changed | |
CH01 | Director's details changed for Mr Raymond Mark Arram on 2012-06-11 | |
MG01 | Duplicate mortgage certificatecharge no:1 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 17/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/03/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AA01 | PREVEXT FROM 31/05/2009 TO 30/09/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ARRAM / 17/03/2008 | |
363a | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
225 | PREVSHO FROM 31/03/2009 TO 31/05/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ARRAM / 01/09/2008 | |
287 | REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 61 CHANDOS PLACE LONDON WC2N 4HG UNITED KINGDOM | |
88(2) | AD 17/03/08 GBP SI 1@1=1 GBP IC 1/2 | |
288a | SECRETARY APPOINTED MEE LEE MORRIS | |
288a | DIRECTOR APPOINTED RAYMOND ARRAM | |
288b | APPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY SDG SECRETARIES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | SEYMOUR STREET NOMINEES LIMITED AND BERKELEY STREET NOMINEES LIMITED |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as VARLIN MANAGEMENT LIMITED are:
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. |