HARRISON VARMA LIMITED
LONDON SPEED 6999 LIMITED

Hellopages » Greater London » Haringey » N2 0NL

Company number 03544443
Status Active
Incorporation Date 9 April 1998
Company Type Private Limited Company
Address HARRISON VARMA HOUSE, 98 GREAT NORTH ROAD, LONDON, N2 0NL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Previous accounting period extended from 30 June 2016 to 31 December 2016; Satisfaction of charge 1 in full; Satisfaction of charge 10 in full. The most likely internet sites of HARRISON VARMA LIMITED are www.harrisonvarma.co.uk, and www.harrison-varma.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Barbican Rail Station is 5.3 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 8.7 miles; to Brentford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harrison Varma Limited is a Private Limited Company. The company registration number is 03544443. Harrison Varma Limited has been working since 09 April 1998. The present status of the company is Active. The registered address of Harrison Varma Limited is Harrison Varma House 98 Great North Road London N2 0nl. . BUCHANAN, Keith Michael is a Secretary of the company. VARMA, Anil Kumar is a Director of the company. VARMA, Marisa Anne is a Director of the company. Secretary SMITH, Michael James has been resigned. Secretary VARMA, Anil Kumar has been resigned. Secretary VARMA, Ashok has been resigned. Secretary VARMA, Marisa Anne has been resigned. Secretary COSECXPRESS LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BUCHANAN, Keith Michael
Appointed Date: 18 February 2013

Director
VARMA, Anil Kumar
Appointed Date: 27 July 2001
68 years old

Director
VARMA, Marisa Anne
Appointed Date: 28 April 1998
65 years old

Resigned Directors

Secretary
SMITH, Michael James
Resigned: 08 June 2011
Appointed Date: 10 June 2008

Secretary
VARMA, Anil Kumar
Resigned: 18 February 2013
Appointed Date: 08 June 2011

Secretary
VARMA, Ashok
Resigned: 27 July 2001
Appointed Date: 28 April 1998

Secretary
VARMA, Marisa Anne
Resigned: 01 July 2003
Appointed Date: 27 July 2001

Secretary
COSECXPRESS LIMITED
Resigned: 10 June 2008
Appointed Date: 01 July 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 April 1998
Appointed Date: 09 April 1998

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 April 1998
Appointed Date: 09 April 1998

Persons With Significant Control

Mr Anil Kumar Varma
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

HARRISON VARMA LIMITED Events

15 Mar 2017
Previous accounting period extended from 30 June 2016 to 31 December 2016
29 Nov 2016
Satisfaction of charge 1 in full
29 Nov 2016
Satisfaction of charge 10 in full
29 Nov 2016
Satisfaction of charge 5 in full
29 Nov 2016
Satisfaction of charge 6 in full
...
... and 94 more events
24 May 1998
New secretary appointed
22 May 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 May 1998
Registered office changed on 10/05/98 from: 6-8 underwood street london N1 7JQ
08 May 1998
Company name changed speed 6999 LIMITED\certificate issued on 11/05/98
09 Apr 1998
Incorporation

HARRISON VARMA LIMITED Charges

17 December 2012
Share charge
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: First legal mortgage the shares being one ordinary share of…
5 December 2012
Charge of securities
Delivered: 8 December 2012
Status: Satisfied on 19 April 2014
Persons entitled: Coutts and Company
Description: Any securities from time to time (1) named in any schedule…
24 January 2012
Share charge
Delivered: 11 February 2012
Status: Satisfied on 29 November 2016
Persons entitled: Anil Kumar Varma and Marisa Anne Varma as Trustees Rowanmoor Trustees Limited
Description: Full title guarantee as a first fixed charge all securities…
26 February 2010
Third party charge of deposit
Delivered: 6 March 2010
Status: Satisfied on 29 November 2016
Persons entitled: Coutts and Company
Description: Full title guarantee assigns to the bank all deposits now…
5 November 2007
Mortgage debenture
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
30 March 2007
Memorandum of deposit under seal-general (third party)
Delivered: 20 April 2007
Status: Satisfied on 29 November 2016
Persons entitled: Coutts and Company
Description: First fixed charge the property comprised in the deeds…
30 March 2007
Deed of subordination
Delivered: 14 April 2007
Status: Satisfied on 29 November 2016
Persons entitled: Coutts & Company
Description: Any amount received by the subordinated funder in respect…
16 February 2007
Deed of subordination
Delivered: 3 March 2007
Status: Satisfied on 29 November 2016
Persons entitled: Coutts & Company
Description: Any amount received by the subordinated funder in respect…
19 January 2007
Deed of subordination
Delivered: 25 January 2007
Status: Satisfied on 29 November 2016
Persons entitled: Coutts & Company
Description: Any amount received by the subordinated funder. See the…
5 January 2007
Memorandum of deposit of stocks shares
Delivered: 10 January 2007
Status: Satisfied on 2 September 2008
Persons entitled: Coutts & Company
Description: By way of first fixed charge all stocks shares bonds…
14 January 2002
Mortgage debenture
Delivered: 17 January 2002
Status: Outstanding
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
14 January 2002
Legal mortgage
Delivered: 17 January 2002
Status: Satisfied on 29 November 2016
Persons entitled: Coutts & Company
Description: F/H property k/a and being 1/2 st johns path clerkenwell…