HARRISON VARMA (SHELDON AVENUE) LIMITED

HARRISON VARMA (SHELDON AVENUE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHARRISON VARMA (SHELDON AVENUE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04285523
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HARRISON VARMA (SHELDON AVENUE) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is HARRISON VARMA (SHELDON AVENUE) LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of HARRISON VARMA (SHELDON AVENUE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARRISON VARMA (WEST HEATH ROAD) LIMITEDJul 23, 2004Jul 23, 2004
    REGIME DEVELOPMENTS (WEST HEATH ROAD) LIMITEDSep 11, 2001Sep 11, 2001

    What are the latest accounts for HARRISON VARMA (SHELDON AVENUE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What is the status of the latest annual return for HARRISON VARMA (SHELDON AVENUE) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HARRISON VARMA (SHELDON AVENUE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Feb 13, 2014

    3 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Registered office address changed from * Bishops View House 98 Great North Road East Finchley London N2 0NL England* on Aug 14, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    2 pagesMR04

    legacy

    4 pagesMG02

    Full accounts made up to Jun 30, 2012

    12 pagesAA

    Annual return made up to Sep 30, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2012

    Statement of capital on Oct 16, 2012

    • Capital: GBP 1
    SH01

    Miscellaneous

    Section 519
    1 pagesMISC

    Accounts for a small company made up to Jun 30, 2011

    6 pagesAA

    Annual return made up to Sep 30, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mrs Marisa Anne Varma on Sep 30, 2011

    2 pagesCH01

    Director's details changed for Mr Anil Kumar Varma on Sep 30, 2011

    2 pagesCH01

    Termination of appointment of Michael Smith as a secretary

    1 pagesTM02

    Appointment of Mr Anil Kumar Varma as a secretary

    1 pagesAP03

    Accounts for a small company made up to Jun 30, 2010

    6 pagesAA

    Annual return made up to Sep 30, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Jun 30, 2009

    7 pagesAA

    Annual return made up to Sep 30, 2009 with full list of shareholders

    3 pagesAR01

    Accounts for a small company made up to Jun 30, 2008

    6 pagesAA

    legacy

    3 pages363a

    Who are the officers of HARRISON VARMA (SHELDON AVENUE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VARMA, Anil Kumar
    Baker Street
    W1U 7EU London
    55
    Secretary
    Baker Street
    W1U 7EU London
    55
    160666030001
    VARMA, Anil Kumar
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritishDirector99973810001
    VARMA, Marisa Anne
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritishConference Organiser99973800001
    GEORGIOU, Loukia
    25 Hydethorpe Avenue
    N9 9RS London
    Secretary
    25 Hydethorpe Avenue
    N9 9RS London
    British70434040001
    SMITH, Michael James
    Box Cottage
    Appleby Street
    EN7 6QZ Cheshunt
    Hertfordshire
    Secretary
    Box Cottage
    Appleby Street
    EN7 6QZ Cheshunt
    Hertfordshire
    British112821860001
    VARMA, Marisa Anne
    1 Courtenay Avenue
    N6 4LP London
    Secretary
    1 Courtenay Avenue
    N6 4LP London
    BritishCompany Director99973800001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    COSECXPRESS LIMITED
    Interactive House
    46 Great Eastern Street
    EC2A 3EP London
    Secretary
    Interactive House
    46 Great Eastern Street
    EC2A 3EP London
    87752800002
    PLESNER, Phillip Mitchell
    12 Pavilion Court
    Mount Vernon Frognal Rise
    NW3 6PZ London
    Director
    12 Pavilion Court
    Mount Vernon Frognal Rise
    NW3 6PZ London
    BritishResidential Developer78338800004
    RAPP, Craig Warren
    9 Holford Road
    Hampstead
    NW3 1AD London
    Director
    9 Holford Road
    Hampstead
    NW3 1AD London
    BritishCompany Director7846390007
    SCOTT, Michael John
    22 Rowden Road
    BR3 4NA Beckenham
    Kent
    Director
    22 Rowden Road
    BR3 4NA Beckenham
    Kent
    BritishChartered Quantity Surveyor73567730001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Does HARRISON VARMA (SHELDON AVENUE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An increditor deed
    Created On Jan 31, 2008
    Delivered On Feb 18, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the senior creditor and hvl under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company undertakes to the senior creditor,that until the senior discharge date,except as the senior creditor has previously consented in writing the company will not mayke any payment,prepayment or repayment of,any distribution in respect of,or on account of any of hvl debt. See the mortgage charge document for full details.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Feb 18, 2008Registration of a charge (395)
    • Apr 18, 2013Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jan 19, 2007
    Delivered On Jan 25, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 66 sheldon avenue hornsey london t/no mx 383769 together with full title guarantee also charges by way of floating security all moveable plant machinery, implements, utensils, furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Jan 25, 2007Registration of a charge (395)
    • Apr 18, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 16, 2006
    Delivered On Feb 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Feb 01, 2006Registration of a charge (395)
    • Jan 21, 2013Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Jan 16, 2006
    Delivered On Feb 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    60 frognal london t/no 453591 by way of floating security all movable plant machinery implements utensils furniture and equipment building and other materials goods and other effects now or from time to time placed on or used in or about the said property all goodwill and connection of any business or businesses from time to time carried on in or upon the said property or any part or parts thereof and the benefit of all licences held in connection with such business.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Feb 01, 2006Registration of a charge (395)
    • Jan 25, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 16, 2006
    Delivered On Jan 28, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a 60 frognal, hampstead, london t/n 453591, together with all buildings, fixtures and erections on the property, all monies to be received under any policy of insurance, the goodwill and by way of floating security all moveable plant machinery implements utensls furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Thomas Gordon Roddick and Anita Lucia Roddick
    Transactions
    • Jan 28, 2006Registration of a charge (395)
    • Jan 25, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 14, 2004
    Delivered On Jul 21, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 58 west heath road, london and land on the south east side of st mary's, west heath road, london t/nos. NGL77118 and NGL287358 and the proceeds of sale lease or other disposition of the property. First fixed charge all the plant machinery and fixtures and fittings at the property, present and future.. See the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jul 21, 2004Registration of a charge (395)
    • Feb 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 14, 2004
    Delivered On Jul 21, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Harrison Varma Limited
    Transactions
    • Jul 21, 2004Registration of a charge (395)
    • Feb 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 26, 2001
    Delivered On Nov 08, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as 58 west heath rd,hampstead; NGL287358 and NGL77118; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Investec Bank (UK) Limited
    Transactions
    • Nov 08, 2001Registration of a charge (395)
    • Jun 25, 2005Statement of satisfaction of a charge in full or part (403a)
    Assignment of rents
    Created On Oct 26, 2001
    Delivered On Nov 08, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a legal charge of even date
    Short particulars
    All rents and other payments under the terms of leases and tenancy agreements over 58 west heath rd,hampstead,london; ngl 287358 and ngl 77118.
    Persons Entitled
    • Investec Bank (UK) Limited
    Transactions
    • Nov 08, 2001Registration of a charge (395)
    • Jun 25, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of covenant
    Created On Oct 26, 2001
    Delivered On Nov 02, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the deed of covenant
    Short particulars
    58 west heath road, hampstead in the london borough of barnet and land on the south east side of st mary's, west heath road, hampstead, london NW3 t/ns NGL287358 and NGL77118.
    Persons Entitled
    • Robert Frederick Hemphill (Jnr) and Linda Fairing Powers
    Transactions
    • Nov 02, 2001Registration of a charge (395)
    • Jun 25, 2005Statement of satisfaction of a charge in full or part (403a)

    Does HARRISON VARMA (SHELDON AVENUE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 04, 2014Dissolved on
    Aug 05, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0