VARIETY, THE CHILDREN'S CHARITY

Address:
Variety House, 93 Bayham Street, London, NW1 0AG

VARIETY, THE CHILDREN'S CHARITY is a business entity registered at Companies House, UK, with entity identifier is 00509811. The registration start date is July 16, 1952. The current status is Active.

Company Overview

Company Number 00509811
Company Name VARIETY, THE CHILDREN'S CHARITY
Registered Address Variety House
93 Bayham Street
London
NW1 0AG
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1952-07-16
Account Category GROUP
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-11-28
Returns Last Update 2015-10-31
Confirmation Statement Due Date 2021-11-14
Confirmation Statement Last Update 2020-10-31
Mortgage Charges 4
Mortgage Outstanding 3
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
88990 Other social work activities without accommodation n.e.c.

Office Location

Address VARIETY HOUSE
93 BAYHAM STREET
Post Town LONDON
Post Code NW1 0AG

Companies with the same location

Entity Name Office Address
VARIETY EVENTS LIMITED Variety House, 93 Bayham Street, London, NW1 0AG

Companies with the same post code

Entity Name Office Address
LA PETITE PARISIENNE UK LIMITED 85-87 Bayham Street, Camden Town, Camden, London, NW1 0AG, United Kingdom
INDIAN ALLEY LIMITED 85 - 87 Bayham Street, London, NW1 0AG, United Kingdom
BOB.HEALTH LTD 85/87 Bayham Street, London, NW1 0AG, England
RBK SERVICES & SUPPLIES UK LTD 85/87 Bayham Street, Suite 103, Camden Town, NW1 0AG, United Kingdom
FIVE RIVER DEVELOPMENTS LIMITED Oasis Camden, 85-87 Bayham Street, Camden, London, NW1 0AG, England
RAGS200 LIMITED 85-87 Bayham Street, Camden Town, London, NW1 0AG, England
CITY STAY APARTS LTD G4 85-87 Bayham Street, London, NW1 0AG, United Kingdom
DAPHNE RESTAURANT LTD 83 Bayham Street, London, NW1 0AG
ECCLESTARN LIMITED C/o Optima Business Support Services Limited, 85-87 Bayham Street, London, NW1 0AG
FIDUCIA PROJECT CONSULTING LIMITED C/o Optima Business Support Services Limited, 85-87 Bayham Street, Camden, London, NW1 0AG

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SALTER, Stanley Anthony Secretary (Active) Variety House, 93 Bayham Street, London, United Kingdom, NW1 0AG /
1 January 2011
/
BRENNER, Malcolm Howard Director (Active) Variety House, 93 Bayham Street, London, United Kingdom, NW1 0AG April 1942 /
1 January 2009
British /
England
Production Company
COHEN, Eliot Moses Director (Active) Red Bus House, 34 Salisbury Street, London, England, NW8 8QE June 1945 /
1 May 2015
British /
United Kingdom
-
DAVIS, Laurence Howard Director (Active) 18 Westbourne Terrace, London, W2 3UP December 1960 /
1 January 2005
British /
England
Director
GOLD, Jonathan Paul Director (Active) 6 Lodge Avenue, Elstree, Borehamwood, Hertfordshire, England, WD6 3ND September 1973 /
1 January 2016
British /
United Kingdom
Banking
GREEN, Trevor Henry Director (Active) Variety House, 93 Bayham Street, London, United Kingdom, NW1 0AG November 1953 /
19 June 2012
British /
England
N/A
HARRIS, Anthony Leonard Director (Active) 58 Circus Road, London, NW8 9SE March 1949 /
1 January 1995
British /
England
Insurance Loss Assessor
HATCH, Anthony Peter Director (Active) Apdo 130, Es Castell, Menorca, Spain, 07720 June 1939 /
1 January 1999
British /
Spain
Company Director
LEWIS, Jason Grant Rees Director (Active) 19 Howard Kennedy, Cavendish Square, London, United Kingdom, W1A 2AW August 1965 /
1 January 2010
British /
United Kingdom
Solicitor
MARTIN, James Oliver Director (Active) 49 Little Bushey Lane, Bushey, England, WD23 4TU November 1975 /
1 January 2016
British /
England
Insurance
NATHAN, Ronald Director (Active) Variety House, 93 Bayham Street, London, United Kingdom, NW1 0AG June 1942 /
31 December 2012
British /
Spain
Director
NATKIEL, Rodney Victor Director (Active) Variety House, 93 Bayham Street, London, United Kingdom, NW1 0AG January 1952 /
1 January 2013
British /
England
Media And Event Production
PRABHU, Tushar Sudhakar Director (Active) 4-5, Manchester Square, London, England, W1U 3PD January 1968 /
19 February 2015
British /
England
Director
SALTER, Stanley Anthony Director (Active) Flat 2, 3 Stalbridge Street, London, United Kingdom, NW1 6TG March 1947 /
1 January 2010
British /
England
Accountant
SANGSTER, William James Director (Active) Brackenburn, Wents Wood, Weavering, Maidstone, Kent, United Kingdom, ME14 5BL November 1958 /
1 January 2012
British /
Uk
Managing Director
SHALIT, Jonathan Sigmund, Professor Director (Active) 53 Campden Hill Gate, Duchess Of Bedford Walk, London, W8 7QJ April 1962 /
1 January 2005
British /
England
Entertainment Executive
SHATTOCK, Nicholas Simon Keith Director (Active) Variety House, 93 Bayham Street, London, United Kingdom, NW1 0AG October 1959 /
1 January 2011
British /
England
Solicitor
SINCLAIR, Pamela Director (Active) Apartment 2, Eamont Street, St John's Wood, London, NW8 7DT March 1950 /
1 January 1999
British /
England
Company Director
SINCLAIR, Ronald Neil Director (Active) Variety House, 93 Bayham Street, London, United Kingdom, NW1 0AG June 1943 /
1 January 2010
British /
United Kingdom
Frics
SYERS, Duncan Sinclair Director (Active) Paddocks, Harewood Road, Collingham, Wetherby, West Yorkshire, England, LS22 5BY October 1955 /
1 January 2016
British /
England
Company Director
WILLIAMSON, Dilaram Director (Active) 237 Valley Road, London, Great Britain, SW16 2AF October 1956 /
11 April 2016
British /
Great Britain
Housewife
CROWN, Stephen Maurice Secretary (Resigned) 9 Northaw Place, Coopers Lane, Northaw, Potters Bar, Hertfordshire, United Kingdom, EN6 4NQ /
1 January 2010
/
JENNINGS, Alan Robert Secretary (Resigned) 1 Kingston Avenue, Seaford, East Sussex, BN25 4NE /
15 July 2003
/
MCGRATH, Bernard Michael Secretary (Resigned) 59 Lisbon Avenue, Twickenham, Middlesex, TW2 5HR /
9 April 2002
British /
Accountant
MCGRATH, Bernard Michael Secretary (Resigned) 59 Lisbon Avenue, Twickenham, Middlesex, TW2 5HR /
31 December 1991
British /
Accountant
ROBERTSON, Pamela Ann Secretary (Resigned) 336 High Road, Leavesden, Watford, Hertfordshire, WD25 7EQ /
16 July 2002
/
SHAW, Martin Alan Secretary (Resigned) 64 The Grove, Edgware, Middlesex, HA8 9QB /
8 June 2001
British /
SIMMONDS, Anthony Secretary (Resigned) Frog Place The Woods, Northwood, Middlesex, HA6 3EY /
1 January 2005
British /
Chartered Accountant
WEBSTER, Robert Aird Secretary (Resigned) Norwood Farm House, Cobham, Surrey, KT11 1BS /
/
WEINRABE, Eric Melvyn Secretary (Resigned) 7 Maytree Close, Edgware, Middlesex, HA8 8XX /
9 April 1997
/
AMAYA TORRES, Hugo Director (Resigned) The Gate House, Hadstock, Cambridge, CB1 6NX August 1932 /
1 January 1998
British /
Ret Travel Exec.
ANDREWS, Keith John Director (Resigned) 3 Willow Park, Otford, Kent, TN14 5ND March 1946 /
1 January 2007
British /
United Kingdom
Retired Bank Manager
ASTAIRE, Jarvis Joseph Director (Resigned) Flat 35 Hereford House, 66 North Row, London, W1K 7DE October 1923 /
1 January 1996
British /
United Kingdom
Company Director
AUSTIN, Philip Director (Resigned) 4 Wildwood, 115 Ducks Hill Road, Northwood, Middlesex, HA6 2RJ February 1953 /
1 January 2007
Uk /
England
Chartered Accountant
BABANI, Hedy-Joy Joy Director (Resigned) 1 Brockley Hill House, Brockley Hill, Stanmore, Middlesex, HA7 4LN April 1948 /
1 January 1996
British /
England
Company Director

Competitor

Search similar business entities

Post Town LONDON
Post Code NW1 0AG
SIC Code 88990 - Other social work activities without accommodation n.e.c.

Improve Information

Please provide details on VARIETY, THE CHILDREN'S CHARITY by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches