Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VARIOLINE UK LIMITED
Company Information for

VARIOLINE UK LIMITED

C/O ALIS ACCOUNTAX, SUITE 1, FIRST FLOOR, 81 OLD CHURCH ROAD, LONDON, E4 6ST,
Company Registration Number
03331952
Private Limited Company
Active

Company Overview

About Varioline Uk Ltd
VARIOLINE UK LIMITED was founded on 1997-03-12 and has its registered office in London. The organisation's status is listed as "Active". Varioline Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
VARIOLINE UK LIMITED
 
Legal Registered Office
C/O ALIS ACCOUNTAX, SUITE 1, FIRST FLOOR
81 OLD CHURCH ROAD
LONDON
E4 6ST
Other companies in E17
 
Filing Information
Company Number 03331952
Company ID Number 03331952
Date formed 1997-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-05 15:02:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VARIOLINE UK 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 VARIOLINE UK LIMITED

Current Directors
Officer Role Date Appointed
ARIF ZAHOOR SHEIKH
Company Secretary 1997-03-12
HASSAN IQBAL
Director 1997-03-12
AMIR ARIF SHEIKH
Director 2013-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
ARIF ZAHOOR SHEIKH
Director 1997-03-12 2007-06-14
MOHAMMED KALEEM BUTT
Director 1997-03-12 2001-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HASSAN IQBAL SIMPLYIMARKETING LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active - Proposal to Strike off
HASSAN IQBAL VARIOLINE3 UK LTD Director 2013-12-11 CURRENT 2013-12-11 Active
HASSAN IQBAL MY CARE PRODUCTS LTD Director 2013-10-11 CURRENT 2012-12-31 Dissolved 2016-06-14
HASSAN IQBAL SAHARA CARE (UK) LTD Director 2011-04-01 CURRENT 2011-03-28 Dissolved 2015-06-16
HASSAN IQBAL VARIOLINE2 UK LIMITED Director 2004-07-13 CURRENT 2004-07-13 Active
HASSAN IQBAL NORTHERN FRONTIERS LIMITED Director 2004-06-01 CURRENT 2004-06-01 Dissolved 2016-08-23
RONALD WULF CALLIS 24 BRACKLEY ROAD RTM COMPANY LIMITED Director 2016-05-31 CURRENT 2016-05-31 Active
AMIR ARIF SHEIKH VARIOLINE ESTATES UK LTD Director 2016-02-15 CURRENT 2016-02-15 Dissolved 2018-05-08
AMIR ARIF SHEIKH LIAISON LOUNGE LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active - Proposal to Strike off
AMIR ARIF SHEIKH THE CONNOISSEUR BROS. LTD Director 2015-06-10 CURRENT 2015-06-10 Liquidation
AMIR ARIF SHEIKH VARIOLINE3 UK LTD Director 2013-12-11 CURRENT 2013-12-11 Active
AMIR ARIF SHEIKH VARIOLINE2 UK LIMITED Director 2013-11-07 CURRENT 2004-07-13 Active

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
2024-01-25Unaudited abridged accounts made up to 2023-04-30
2023-04-19CONFIRMATION STATEMENT MADE ON 19/04/23, WITH UPDATES
2023-01-1930/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-19AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES
2022-01-17DIRECTOR APPOINTED MR AMIR ARIF SHEIKH
2022-01-17DIRECTOR APPOINTED MR AMIR ARIF SHEIKH
2022-01-17AP01DIRECTOR APPOINTED MR AMIR ARIF SHEIKH
2022-01-0630/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH UPDATES
2021-10-25AP01DIRECTOR APPOINTED MR ARIF ZAHOOR SHEIKH
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR AMIR ARIF SHEIKH
2021-10-25PSC07CESSATION OF AMIR ARIF SHEIKH AS A PERSON OF SIGNIFICANT CONTROL
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES
2021-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/21 FROM 190 Billet Road London E17 5DX
2021-01-27AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES
2020-02-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HASSAN IQBAL
2020-02-21PSC07CESSATION OF SAMINA IQBAL AS A PERSON OF SIGNIFICANT CONTROL
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2020-01-16AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 033319520007
2019-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 033319520005
2019-11-04AP01DIRECTOR APPOINTED MR AMIR ARIF SHEIKH
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR AMIR ARIF SHEIKH
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2018-12-17AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-05-16PSC04Change of details for Miss Samina Iqbal as a person with significant control on 2018-05-15
2018-01-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMINA IQBAL
2018-01-15PSC07CESSATION OF SAMINA IQBAL AS A PERSON OF SIGNIFICANT CONTROL
2018-01-15PSC09Withdrawal of a person with significant control statement on 2018-01-15
2017-09-11AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2017-08-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMINA IQBAL
2016-11-08AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-04-26AR0117/03/16 ANNUAL RETURN FULL LIST
2016-03-07MG01Duplicate mortgage certificate charge no:3
2015-07-15AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-13AR0117/03/15 ANNUAL RETURN FULL LIST
2015-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-10AR0117/09/14 ANNUAL RETURN FULL LIST
2014-09-15AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 033319520004
2013-11-07AP01DIRECTOR APPOINTED MR AMIR ARIF SHEIKH
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-05AR0117/09/13 ANNUAL RETURN FULL LIST
2013-07-24AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-06AR0117/09/12 ANNUAL RETURN FULL LIST
2012-10-24AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-12AR0117/09/11 ANNUAL RETURN FULL LIST
2011-09-30AA30/04/11 TOTAL EXEMPTION SMALL
2010-11-26AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-05AR0117/09/10 FULL LIST
2009-10-19AR0117/09/09 FULL LIST
2009-09-02AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-14AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-17363sRETURN MADE UP TO 17/09/08; NO CHANGE OF MEMBERS
2008-02-13395PARTICULARS OF MORTGAGE/CHARGE
2008-02-13395PARTICULARS OF MORTGAGE/CHARGE
2007-12-22123NC INC ALREADY ADJUSTED 14/06/07
2007-12-22RES04£ NC 100/10000 14/06/
2007-11-15395PARTICULARS OF MORTGAGE/CHARGE
2007-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-21363sRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-09-21288bDIRECTOR RESIGNED
2007-08-2188(2)RAD 20/06/07--------- £ SI 96@1=96 £ IC 4/100
2007-03-29363sRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-10-19287REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 66 LEVETT GARDENS SEVEN KINGS ILFORD ESSEX IG3 9BU
2006-04-13363sRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2005-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-03-16363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-06-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-17363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2004-05-0588(2)RAD 30/04/03--------- £ SI 2@1=2 £ IC 2/4
2004-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-08-28363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2002-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-05-23363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2002-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-12-05288bDIRECTOR RESIGNED
2001-04-25363sRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2001-02-19AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-06-28363sRETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS
2000-02-07AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-06-01363(287)REGISTERED OFFICE CHANGED ON 01/06/99
1999-06-01363sRETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS
1999-02-04AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-09-08225ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/04/98
1998-03-26363sRETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS
1997-11-18395PARTICULARS OF MORTGAGE/CHARGE
1997-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to VARIOLINE UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2008-08-07
Fines / Sanctions
No fines or sanctions have been issued against VARIOLINE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-15 Outstanding HSBC BANK PLC
CHARGE 2008-02-13 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2007-11-15 Outstanding CAPITAL HOME LOANS LIMITED
DEBENTURE 1997-11-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 499,329
Creditors Due Within One Year 2012-05-01 £ 158,966

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VARIOLINE UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Cash Bank In Hand 2012-05-01 £ 19,360
Current Assets 2012-05-01 £ 33,566
Debtors 2012-05-01 £ 3,043
Fixed Assets 2012-05-01 £ 942,618
Stocks Inventory 2012-05-01 £ 11,163
Tangible Fixed Assets 2012-05-01 £ 853,878

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VARIOLINE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VARIOLINE UK LIMITED
Trademarks
We have not found any records of VARIOLINE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VARIOLINE UK 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 (56101 - Licensed restaurants) as VARIOLINE UK LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where VARIOLINE UK 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.
Import/Export of Goods
Goods imported/exported by VARIOLINE UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-03-0121069092Food preparations, n.e.s., not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyVARIOLINE UK LIMITEDEvent Date2008-05-27
In the High Court of Justice (Chancery Division) Companies Court case number 4265 A Petition to wind up the above-named Company of 190 Billet Road, London E17 5DX , presented on 27 May 2008 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Somerset House, Strand, London WC2R 1LB , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 20 August 2008 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 August 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB , telephone 020 7438 6920.(Ref SLR 1075824/37/A/CEG.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VARIOLINE UK 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 VARIOLINE UK 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.