Company NameDUNA Trading Limited
DirectorsPhilip Najmann and Michael Bernard Durst
Company StatusActive
Company Number00409114
CategoryPrivate Limited Company
Incorporation Date26 April 1946(78 years ago)
Previous NameFRED Manshaw Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Michael Bernard Durst
NationalityBritish
StatusCurrent
Appointed31 December 1993(47 years, 8 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NamePhilip Najmann
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2007(61 years, 5 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMr Michael Bernard Durst
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2016(70 years after company formation)
Appointment Duration8 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameIsaak Najmann
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(46 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 June 1998)
RoleJeweller
Correspondence Address17 Hocroft Road
London
NW2 2BP
Director NameMr Philip Najmann
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(46 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 November 2002)
RoleCompany Director
Correspondence Address27 Arlington Square
Islington
London
N1 7DP
Director NameMrs Ellen Marion Durst
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(46 years, 8 months after company formation)
Appointment Duration23 years, 3 months (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Office 9 121 Gloucester Place
London
W1U 6JY
Director NameMr Manfred Durst
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(46 years, 8 months after company formation)
Appointment Duration27 years, 5 months (resigned 07 June 2020)
RoleJeweller
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMrs Hertha Najmann
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(46 years, 8 months after company formation)
Appointment Duration29 years, 5 months (resigned 30 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMr Michael Bernard Durst
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(47 years, 5 months after company formation)
Appointment Duration14 years (resigned 27 September 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Sheldon Avenue
London
N6 4JP
Secretary NameIsaak Najmann
NationalityBritish
StatusResigned
Appointed31 December 1993(47 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 June 1998)
RoleCompany Director
Correspondence Address17 Hocroft Road
London
NW2 2BP
Secretary NameMrs Ellen Marion Durst
NationalityBritish
StatusResigned
Appointed08 June 1998(52 years, 1 month after company formation)
Appointment Duration21 years, 1 month (resigned 16 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE

Contact

Telephone020 74860042
Telephone regionLondon

Location

Registered Address2 Leman Street
London
E1W 9US
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

5k at £0.01Michael Bernard Durst
25.00%
Ordinary Non Voting
5k at £0.01Mr Philip Najmann
25.00%
Ordinary Non Voting
4.7k at £0.01Michael Bernard Durst
23.70%
Ordinary
4.7k at £0.01Mr Philip Najmann
23.70%
Ordinary
260 at £0.01Mr Philip Najmann
1.30%
Ordinary A
260 at £0.01Trustees Of His Children
1.30%
Ordinary A

Financials

Year2014
Net Worth£1,617,315
Cash£9,824
Current Liabilities£36,438

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with updates (7 pages)
3 September 2020Cessation of Manfred Durst as a person with significant control on 2 September 2020 (1 page)
13 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
3 July 2020Termination of appointment of Manfred Durst as a director on 7 June 2020 (1 page)
9 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
8 January 2020Termination of appointment of Ellen Marion Durst as a secretary on 16 July 2019 (1 page)
13 May 2019Micro company accounts made up to 31 March 2019 (3 pages)
16 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
18 July 2018Micro company accounts made up to 31 March 2018 (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
27 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 August 2017Director's details changed for Mr Michael Bernard Durst on 15 August 2017 (2 pages)
15 August 2017Director's details changed for Mr Michael Bernard Durst on 15 August 2017 (2 pages)
28 June 2017Director's details changed for Mr Michael Bernard Durst on 28 June 2017 (2 pages)
28 June 2017Director's details changed for Mr Michael Bernard Durst on 28 June 2017 (2 pages)
20 February 2017Secretary's details changed for Mr Michael Bernard Durst on 20 February 2017 (1 page)
20 February 2017Director's details changed for Mr Manfred Durst on 20 February 2017 (2 pages)
20 February 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
20 February 2017Director's details changed for Mr Manfred Durst on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Michael Bernard Durst on 20 February 2017 (2 pages)
20 February 2017Secretary's details changed for Mr Michael Bernard Durst on 20 February 2017 (1 page)
20 February 2017Secretary's details changed for Mrs Ellen Marion Durst on 20 February 2017 (1 page)
20 February 2017Director's details changed for Philip Najmann on 20 February 2017 (2 pages)
20 February 2017Secretary's details changed for Mrs Ellen Marion Durst on 20 February 2017 (1 page)
20 February 2017Director's details changed for Mrs Hertha Najmann on 20 February 2017 (2 pages)
20 February 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
20 February 2017Director's details changed for Mr Michael Bernard Durst on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mrs Hertha Najmann on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Philip Najmann on 20 February 2017 (2 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
24 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
1 November 2016Termination of appointment of Ellen Marion Durst as a director on 15 April 2016 (1 page)
1 November 2016Termination of appointment of Ellen Marion Durst as a director on 15 April 2016 (1 page)
1 November 2016Appointment of Mr Michael Bernard Durst as a director on 15 April 2016 (2 pages)
1 November 2016Appointment of Mr Michael Bernard Durst as a director on 15 April 2016 (2 pages)
2 August 2016Second filing of the annual return made up to 31 December 2015 (22 pages)
2 August 2016Second filing of the annual return made up to 31 December 2015 (22 pages)
29 February 2016Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (21 pages)
29 February 2016Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (21 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 29/02/2016 and again on 02/08/2016
(10 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 29/02/16.
(10 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 29/02/2016 and again on 02/08/2016
(10 pages)
23 December 2015Secretary's details changed for Michael Bernard Durst on 1 December 2015 (1 page)
23 December 2015Director's details changed for Mr Manfred Durst on 1 December 2015 (2 pages)
23 December 2015Director's details changed for Mrs Ellen Marion Durst on 1 December 2015 (2 pages)
23 December 2015Director's details changed for Mr Manfred Durst on 1 December 2015 (2 pages)
23 December 2015Secretary's details changed for Michael Bernard Durst on 1 December 2015 (1 page)
23 December 2015Secretary's details changed for Mrs Ellen Marion Durst on 1 December 2015 (1 page)
23 December 2015Director's details changed for Philip Najmann on 1 December 2015 (2 pages)
23 December 2015Director's details changed for Mrs Ellen Marion Durst on 1 December 2015 (2 pages)
23 December 2015Director's details changed for Philip Najmann on 1 December 2015 (2 pages)
23 December 2015Director's details changed for Mrs Hertha Najmann on 1 December 2015 (2 pages)
23 December 2015Secretary's details changed for Mrs Ellen Marion Durst on 1 December 2015 (1 page)
23 December 2015Director's details changed for Mrs Hertha Najmann on 1 December 2015 (2 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 200
(8 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 200
(8 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 January 2014Director's details changed for Mrs Ellen Marion Durst on 14 January 2014 (2 pages)
14 January 2014Director's details changed for Philip Najmann on 14 January 2014 (2 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 200
(8 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 200
(8 pages)
14 January 2014Director's details changed for Philip Najmann on 14 January 2014 (2 pages)
14 January 2014Director's details changed for Mrs Hertha Najmann on 14 January 2014 (2 pages)
14 January 2014Director's details changed for Mrs Hertha Najmann on 14 January 2014 (2 pages)
14 January 2014Director's details changed for Mrs Ellen Marion Durst on 14 January 2014 (2 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
20 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2009Return made up to 31/12/08; full list of members (6 pages)
5 January 2009Return made up to 31/12/08; full list of members (6 pages)
24 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
24 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
4 January 2008Return made up to 31/12/07; full list of members (4 pages)
4 January 2008Return made up to 31/12/07; full list of members (4 pages)
30 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
30 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
15 October 2007Director resigned (1 page)
15 October 2007New director appointed (2 pages)
15 October 2007Director resigned (1 page)
15 October 2007New director appointed (2 pages)
19 January 2007Return made up to 31/12/05; full list of members; amend (8 pages)
19 January 2007Return made up to 31/12/05; full list of members; amend (8 pages)
12 January 2007Return made up to 31/12/06; full list of members (4 pages)
12 January 2007Return made up to 31/12/06; full list of members (4 pages)
21 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
21 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
15 February 2006Return made up to 31/12/05; full list of members (4 pages)
15 February 2006Return made up to 31/12/05; full list of members (4 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
20 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
13 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
13 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (8 pages)
22 January 2004Return made up to 31/12/03; full list of members (8 pages)
2 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
2 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
26 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
17 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
12 July 2002Secretary's particulars changed;director's particulars changed (1 page)
12 July 2002Secretary's particulars changed;director's particulars changed (1 page)
31 January 2002Secretary's particulars changed;director's particulars changed (1 page)
31 January 2002Secretary's particulars changed;director's particulars changed (1 page)
31 January 2002Director's particulars changed (1 page)
31 January 2002Director's particulars changed (1 page)
28 January 2002Return made up to 31/12/01; full list of members (9 pages)
28 January 2002Return made up to 31/12/01; full list of members (9 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
3 January 2001Return made up to 31/12/00; full list of members (9 pages)
3 January 2001Return made up to 31/12/00; full list of members (9 pages)
1 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 February 2000Return made up to 31/12/99; full list of members (8 pages)
4 February 2000Return made up to 31/12/99; full list of members (8 pages)
28 January 2000Director's particulars changed (1 page)
28 January 2000Director's particulars changed (1 page)
15 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 December 1999Accounting reference date extended from 25/03/99 to 31/03/99 (1 page)
13 December 1999Accounting reference date extended from 25/03/99 to 31/03/99 (1 page)
27 January 1999Return made up to 31/12/98; full list of members (8 pages)
27 January 1999Return made up to 31/12/98; full list of members (8 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998New secretary appointed (2 pages)
30 January 1998Return made up to 31/12/97; full list of members (8 pages)
30 January 1998Return made up to 31/12/97; full list of members (8 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
21 February 1997Return made up to 31/12/96; no change of members (8 pages)
21 February 1997Return made up to 31/12/96; no change of members (8 pages)
21 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
21 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
29 January 1996Return made up to 31/12/95; full list of members (9 pages)
29 January 1996Return made up to 31/12/95; full list of members (9 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
22 November 1990Registered office changed on 22/11/90 from: jeffreys henry rudolf & marks wilec house 82/84 city road london EC1Y 2DA (1 page)
22 November 1990Registered office changed on 22/11/90 from: jeffreys henry rudolf & marks, wilec house, 82/84 city road, london EC1Y 2DA (1 page)
26 April 1946Incorporation (12 pages)
26 April 1946Incorporation (12 pages)