VARIETY ENTERPRISES LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1DP

Company number 01128689
Status Active
Incorporation Date 14 August 1973
Company Type Private Limited Company
Address 311 REGENTS PARK ROAD, REGENTS PARK ROAD, LONDON, ENGLAND, N3 1DP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Satisfaction of charge 10 in full; Satisfaction of charge 11 in full. The most likely internet sites of VARIETY ENTERPRISES LIMITED are www.varietyenterprises.co.uk, and www.variety-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and three months. The distance to to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Variety Enterprises Limited is a Private Limited Company. The company registration number is 01128689. Variety Enterprises Limited has been working since 14 August 1973. The present status of the company is Active. The registered address of Variety Enterprises Limited is 311 Regents Park Road Regents Park Road London England N3 1dp. . BABUL, Farah is a Secretary of the company. BABUL, Arzoo Fatehali Samji is a Director of the company. Secretary BABUL, Arzoo Fatehali Samji has been resigned. Secretary BABUL, Gulshan Fatehali has been resigned. Secretary RAJENDRAM, Suresh has been resigned. Director BABUL, Fatehali Samji has been resigned. Director BABUL, Gulshan Fatehali has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BABUL, Farah
Appointed Date: 01 September 2006

Director

Resigned Directors

Secretary
BABUL, Arzoo Fatehali Samji
Resigned: 06 April 1999
Appointed Date: 14 September 1994

Secretary
BABUL, Gulshan Fatehali
Resigned: 14 September 1994

Secretary
RAJENDRAM, Suresh
Resigned: 31 August 2006
Appointed Date: 06 April 1999

Director
BABUL, Fatehali Samji
Resigned: 06 April 1999
95 years old

Director
BABUL, Gulshan Fatehali
Resigned: 06 April 1999
91 years old

VARIETY ENTERPRISES LIMITED Events

20 Jan 2017
Total exemption small company accounts made up to 30 September 2016
03 Dec 2016
Satisfaction of charge 10 in full
03 Dec 2016
Satisfaction of charge 11 in full
03 Dec 2016
Satisfaction of charge 5 in full
03 Dec 2016
Satisfaction of charge 6 in full
...
... and 102 more events
27 Nov 1986
Return made up to 15/02/86; full list of members

01 Oct 1986
Registered office changed on 01/10/86 from: regina house 259 269 old marylebone rd london NW1 5RA

31 Jul 1986
Accounts for a small company made up to 30 September 1984

30 May 1986
Secretary's particulars changed;director's particulars changed

14 Aug 1973
Incorporation

VARIETY ENTERPRISES LIMITED Charges

25 September 2008
Legal charge
Delivered: 27 September 2008
Status: Satisfied on 3 December 2016
Persons entitled: Variety Enterprises Limited
Description: 144 and 144A station road, harrow, middlesex.
22 June 2005
Deposit deed
Delivered: 5 July 2005
Status: Satisfied on 3 December 2016
Persons entitled: Skass Source Limited
Description: Interest in the deposit account.
24 November 1992
Legal mortgage
Delivered: 2 December 1992
Status: Satisfied on 3 December 2016
Persons entitled: National Westminster Bank PLC
Description: 144 station road harrow middlesex.t/no. Ngl 576713 and the…
30 October 1989
Legal mortgage
Delivered: 8 November 1989
Status: Satisfied on 3 December 2016
Persons entitled: National Westminster Bank PLC
Description: 211 deansbrook road, burnt oak, edgware, london borough of…
2 June 1989
Legal mortgage
Delivered: 21 June 1989
Status: Satisfied on 3 December 2016
Persons entitled: National Westminster Bank PLC
Description: 127 the broadway burnt oak, middlesex. Floating charge over…
13 May 1988
Legal mortgage
Delivered: 27 May 1988
Status: Satisfied on 3 December 2016
Persons entitled: National Westminster Bank PLC
Description: 329/331 high road, harrow weald, harrow, middlesex and/or…
6 March 1985
Legal mortgage
Delivered: 21 March 1985
Status: Satisfied on 3 August 1989
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 726 kenton road kenton middlesex in the…
19 July 1983
Legal mortgage
Delivered: 23 July 1983
Status: Satisfied on 5 November 1994
Persons entitled: National Westminster Bank PLC
Description: 728D kenton road, kenton, middlesex. T.N. ngl 235937.…
19 July 1983
Legal mortgage
Delivered: 23 July 1983
Status: Satisfied on 3 August 1989
Persons entitled: National Westminster Bank PLC
Description: 726 kenton road, kenton, middlesex T.N. mx 210256. floating…
25 August 1982
Legal mortgage
Delivered: 3 September 1982
Status: Satisfied on 3 August 1989
Persons entitled: National Westminster Bank PLC
Description: L/H 330 regents park road, finchley, london N3.. Floating…