Company NameDanella Fashions Limited
DirectorAhmad Mohammadi
Company StatusActive
Company Number02122458
CategoryPrivate Limited Company
Incorporation Date13 April 1987(37 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameDr Ahmad Mohammadi
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1991(3 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RolePhysicist
Country of ResidenceEngland
Correspondence AddressAccountancy House 90 Walworth Road
London
SE1 6SW
Secretary NameMs Jennifer Mary Clay
NationalityBritish
StatusCurrent
Appointed19 May 1994(7 years, 1 month after company formation)
Appointment Duration29 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAccountancy House 90 Walworth Road
London
SE1 6SW
Director NameMr Franco Brutto
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 May 1994)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address43 Thorpewood Avenue
London
SE26 4BU
Secretary NameMr Franco Brutto
NationalityBritish
StatusResigned
Appointed03 January 1991(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Thorpewood Avenue
London
SE26 4BU
Director NameMs Jennifer Mary Clay
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(7 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 September 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address27 Pickhurst Rise
West Wickham
Kent
BR4 0AB

Location

Registered AddressAccountancy House
90 Walworth Road
London
SE1 6SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7.5k at £1Jennifer Mary Clay
75.00%
Ordinary
2.5k at £1Dr Ahmad Mohammadi
25.00%
Ordinary

Financials

Year2014
Net Worth-£166,162
Cash£251
Current Liabilities£320,927

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return4 January 2024 (4 months ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Charges

7 July 2012Delivered on: 10 July 2012
Persons entitled: L&C Investments Limited

Classification: Rent deposit deed
Secured details: 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.
Particulars: All the company's interest in the bank account in which the rent deposit monies are placed and the rent deposit monies (initially £8,400.00).
Outstanding
31 May 1996Delivered on: 7 June 1996
Persons entitled: Midland Bank PLC.

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever .
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
Outstanding
3 June 1989Delivered on: 16 June 1989
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding
21 January 1992Delivered on: 23 January 1992
Satisfied on: 5 April 1995
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital etc.. (see form 395 for details).
Fully Satisfied

Filing History

7 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
18 February 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
19 February 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
21 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
13 February 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10,000
(3 pages)
16 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10,000
(3 pages)
16 November 2015Registered office address changed from Accountancy House 90 Walworth Road London SE1 6SW to Accountancy House 90 Walworth Road London SE1 6SW on 16 November 2015 (1 page)
16 November 2015Registered office address changed from Accountancy House 90 Walworth Road London SE1 6SW to Accountancy House 90 Walworth Road London SE1 6SW on 16 November 2015 (1 page)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(3 pages)
14 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(3 pages)
14 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
30 January 2014Secretary's details changed for Mrs Jennifer Mary Clay on 4 January 2014 (1 page)
30 January 2014Secretary's details changed for Mrs Jennifer Mary Clay on 4 January 2014 (1 page)
30 January 2014Director's details changed for Dr Ahmad Mohammadi on 4 January 2014 (2 pages)
30 January 2014Secretary's details changed for Mrs Jennifer Mary Clay on 4 January 2014 (1 page)
30 January 2014Director's details changed for Dr Ahmad Mohammadi on 4 January 2014 (2 pages)
30 January 2014Director's details changed for Dr Ahmad Mohammadi on 4 January 2014 (2 pages)
30 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 10,000
(3 pages)
30 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 10,000
(3 pages)
30 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 10,000
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 January 2010Director's details changed for Dr Ahmad Mohammadi on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Dr Ahmad Mohammadi on 20 January 2010 (2 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
22 January 2009Return made up to 04/01/09; full list of members (3 pages)
22 January 2009Return made up to 04/01/09; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
14 February 2008Return made up to 04/01/08; full list of members (2 pages)
14 February 2008Return made up to 04/01/08; full list of members (2 pages)
16 May 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
16 May 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
8 March 2007Return made up to 04/01/07; full list of members (2 pages)
8 March 2007Return made up to 04/01/07; full list of members (2 pages)
7 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 February 2006Return made up to 04/01/06; full list of members (2 pages)
6 February 2006Return made up to 04/01/06; full list of members (2 pages)
13 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
13 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
26 May 2005Return made up to 04/01/05; full list of members (2 pages)
26 May 2005Return made up to 04/01/05; full list of members (2 pages)
26 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
26 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
3 March 2004Return made up to 04/01/04; full list of members (2 pages)
3 March 2004Return made up to 04/01/04; full list of members (2 pages)
18 July 2003Return made up to 04/01/03; full list of members (6 pages)
18 July 2003Return made up to 04/01/03; full list of members (6 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
21 February 2002Return made up to 04/01/02; full list of members (6 pages)
21 February 2002Return made up to 04/01/02; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 May 2000 (6 pages)
5 June 2001Accounts for a small company made up to 31 May 2000 (6 pages)
2 February 2001Return made up to 04/01/01; full list of members (6 pages)
2 February 2001Return made up to 04/01/01; full list of members (6 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
5 September 2000Accounts for a small company made up to 31 May 1999 (7 pages)
5 September 2000Accounts for a small company made up to 31 May 1999 (7 pages)
26 June 2000Return made up to 04/01/00; full list of members (6 pages)
26 June 2000Return made up to 04/01/00; full list of members (6 pages)
21 February 2000Accounts for a small company made up to 31 May 1998 (6 pages)
21 February 2000Accounts for a small company made up to 31 May 1998 (6 pages)
26 March 1999Return made up to 04/01/99; full list of members (6 pages)
26 March 1999Return made up to 04/01/99; full list of members (6 pages)
12 March 1999Accounts for a small company made up to 31 May 1997 (7 pages)
12 March 1999Accounts for a small company made up to 31 May 1996 (6 pages)
12 March 1999Accounts for a small company made up to 31 May 1996 (6 pages)
12 March 1999Accounts for a small company made up to 31 May 1997 (7 pages)
15 January 1998Return made up to 04/01/98; no change of members (4 pages)
15 January 1998Return made up to 04/01/98; no change of members (4 pages)
9 April 1997Return made up to 04/01/97; full list of members (6 pages)
9 April 1997Return made up to 04/01/97; full list of members (6 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
29 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
29 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
29 February 1996Accounts for a small company made up to 31 May 1994 (7 pages)
29 February 1996Accounts for a small company made up to 31 May 1994 (7 pages)
5 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 March 1995Registered office changed on 14/03/95 from: unit 5 forest hill business centre clyde vale london SE23 3JG (1 page)
14 March 1995Registered office changed on 14/03/95 from: unit 5 forest hill business centre clyde vale london SE23 3JG (1 page)