Background WavePink WaveYellow Wave

VARA INVESTMENTS & PROPERTY SERVICES LIMITED (02458394)

VARA INVESTMENTS & PROPERTY SERVICES LIMITED (02458394) is an active UK company. incorporated on 10 January 1990. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. VARA INVESTMENTS & PROPERTY SERVICES LIMITED has been registered for 36 years. Current directors include VARA, Kiran Suresh, VARA, Suresh Chhaganlal.

Company Number
02458394
Status
active
Type
ltd
Incorporated
10 January 1990
Age
36 years
Address
4 Hertford Avenue, London, SW14 8EE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
VARA, Kiran Suresh, VARA, Suresh Chhaganlal
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VARA INVESTMENTS & PROPERTY SERVICES LIMITED

VARA INVESTMENTS & PROPERTY SERVICES LIMITED is an active company incorporated on 10 January 1990 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. VARA INVESTMENTS & PROPERTY SERVICES LIMITED was registered 36 years ago.(SIC: 68100)

Status

active

Active since 36 years ago

Company No

02458394

LTD Company

Age

36 Years

Incorporated 10 January 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 7 March 2025 (1 year ago)

Next Due

Due by 15 February 2026
For period ending 1 February 2026

Previous Company Names

VARA INVESTMENTS & PROPERTY SERVICES PUBLIC LIMITEDCOMPANY
From: 10 January 1990To: 18 August 2004
Contact
Address

4 Hertford Avenue East Sheen London, SW14 8EE,

Previous Addresses

Husbands Pharmacy - 124 Upper Richmond Road Putney London SW15 2SP
From: 24 July 2014To: 14 February 2018
C/O Kiran Vara Van Vara 114 Upper Richmond Road Putney London SW15 2SP
From: 13 May 2014To: 24 July 2014
C/O Suresh - Vanvara 114 Upper Richmond Road London SW15 2SP England
From: 22 June 2012To: 13 May 2014
124 Upper Richmond Road, Putney London London SW15 2SP
From: 10 January 1990To: 22 June 2012
Timeline

8 key events • 1990 - 2018

Funding Officers Ownership
Company Founded
Jan 90
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Director Left
Sept 14
Director Joined
Sept 14
Loan Secured
Dec 16
Loan Cleared
Jul 17
Director Joined
Feb 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

VARA, Kiran Suresh

Active
Hertford Avenue, East SheenSW14 8EE
Born September 1969
Director
Appointed 28 Jul 2014

VARA, Suresh Chhaganlal

Active
Hertford Avenue, LondonSW14 8EE
Born November 1965
Director
Appointed 09 Feb 2018

VARA, Kiran Suresh

Resigned
4 Hertford Avenue, LondonSW14 8EE
Secretary
Appointed 01 Dec 2007
Resigned 26 Feb 2026

VARA, Suresh Chhaganlal

Resigned
4 Hertford Avenue, LondonSW14 8EE
Secretary
Appointed 01 Jan 2000
Resigned 01 Dec 2007

VARA, Suresh Chhaganlal

Resigned
4 Hertford Avenue, LondonSW14 8EE
Secretary
Appointed N/A
Resigned 20 May 1996

VARA, Vanraj Chhaganlal

Resigned
4 Hertford Avenue, LondonSW14 8EE
Secretary
Appointed 20 May 1996
Resigned 31 Dec 1999

VARA, Dhirajlal Chhaganlal

Resigned
77 Ullswater Crescent, LondonSW15 3RE
Born November 1954
Director
Appointed N/A
Resigned 01 Dec 2007

VARA, Pradeep Chhaganlal

Resigned
152 Coombe Lane West, Kingston Upon ThamesKT2 7DE
Born August 1957
Director
Appointed N/A
Resigned 01 Dec 2007

VARA, Suresh Chhaganlal

Resigned
4 Hertford Avenue, LondonSW14 8EE
Born November 1960
Director
Appointed 01 Dec 2007
Resigned 28 Jul 2014

VARA, Suresh Chhaganlal

Resigned
4 Hertford Avenue, LondonSW14 8EE
Born November 1960
Director
Appointed 01 Jan 2000
Resigned 08 Jan 2006

VARA, Suresh Chhaganlal

Resigned
4 Hertford Avenue, LondonSW14 8EE
Born November 1960
Director
Appointed N/A
Resigned 20 May 1996

VARA, Vanraj Chhaganlal

Resigned
27 Fairburn Court, LondonSW15 2AU
Born January 1965
Director
Appointed N/A
Resigned 01 Dec 2007

Persons with significant control

1

Mrs Kiran Vara

Active
East SheenSW14 8EE
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
26 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
29 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
18 August 2004
CERT10CERT10
Re Registration Memorandum Articles
18 August 2004
MARMAR
Legacy
18 August 2004
5353
Resolution
18 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 November 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
4 April 2001
395Particulars of Mortgage or Charge
Legacy
22 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
5 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
8 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1998
AAAnnual Accounts
Legacy
7 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
19 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Accounts With Accounts Type Full
14 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full
14 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full
14 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full
14 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full
14 March 1996
AAAnnual Accounts
Legacy
14 March 1996
363aAnnual Return
Legacy
14 March 1996
363aAnnual Return
Legacy
14 March 1996
363aAnnual Return
Restoration Order Of Court
13 March 1996
AC92AC92
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Gazette Dissolved Compulsary
8 November 1994
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
19 July 1994
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 February 1993
363sAnnual Return (shuttle)
Certificate Authorisation To Commence Business Borrow
30 July 1992
CERT8CERT8
Application To Commence Business
30 July 1992
117117
Legacy
27 February 1992
363aAnnual Return
Legacy
16 January 1992
395Particulars of Mortgage or Charge
Legacy
20 August 1991
363aAnnual Return
Incorporation Company
10 January 1990
NEWINCIncorporation