Gloucester Place
London
NW1 5AF
Director Name | Mr Amar Dani |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 31 March 2010(3 years, 6 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Director Name | Mr Anand Dani |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 October 2014(8 years after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Manor House 250 Marylebone Road London NW1 5NP |
Director Name | Mr Anand Dani |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Royal Esplanade Ramsgate Kent CT11 0HH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | daniorganics.com |
---|---|
Telephone | 01843 579730 |
Telephone region | Thanet |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Amar Dani 50.00% Ordinary |
---|---|
500 at £1 | Anand Dani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,083,941 |
Cash | £103,217 |
Current Liabilities | £761,508 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 15 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (4 months from now) |
31 January 2017 | Delivered on: 2 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H property k/a unit 11 lakesview international business park, canterbury, kent. Outstanding |
---|---|
31 January 2017 | Delivered on: 2 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
5 May 2016 | Delivered on: 11 May 2016 Persons entitled: Responsability Global Microfinance Fund per Responsability Managment Company S.A. Classification: A registered charge Outstanding |
3 February 2015 | Delivered on: 5 February 2015 Persons entitled: Responsability Fair Trade Fund Classification: A registered charge Outstanding |
4 January 2012 | Delivered on: 25 January 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 October 2020 | Total exemption full accounts made up to 30 September 2019 (21 pages) |
---|---|
15 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
16 August 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
15 January 2019 | Satisfaction of charge 059316740002 in full (1 page) |
15 January 2019 | Satisfaction of charge 059316740003 in full (1 page) |
17 December 2018 | Amended total exemption full accounts made up to 30 September 2017 (9 pages) |
3 August 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
18 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
2 February 2017 | Registration of charge 059316740004, created on 31 January 2017 (18 pages) |
2 February 2017 | Registration of charge 059316740005, created on 31 January 2017 (12 pages) |
2 February 2017 | Registration of charge 059316740004, created on 31 January 2017 (18 pages) |
2 February 2017 | Registration of charge 059316740005, created on 31 January 2017 (12 pages) |
19 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
11 May 2016 | Registration of charge 059316740003, created on 5 May 2016 (18 pages) |
11 May 2016 | Registration of charge 059316740003, created on 5 May 2016 (18 pages) |
9 March 2016 | Satisfaction of charge 1 in full (3 pages) |
9 March 2016 | Satisfaction of charge 1 in full (3 pages) |
29 October 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Appointment of Mr Anand Dani as a director on 1 October 2014 (2 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Appointment of Mr Anand Dani as a director on 1 October 2014 (2 pages) |
29 June 2015 | Appointment of Mr Anand Dani as a director on 1 October 2014 (2 pages) |
5 February 2015 | Registration of charge 059316740002, created on 3 February 2015 (18 pages) |
5 February 2015 | Registration of charge 059316740002, created on 3 February 2015 (18 pages) |
5 February 2015 | Registration of charge 059316740002, created on 3 February 2015 (18 pages) |
10 October 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 September 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
28 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 October 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Amended accounts made up to 30 September 2011 (7 pages) |
22 August 2012 | Amended accounts made up to 30 September 2011 (7 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 November 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2011 | Appointment of Mr Amar Dani as a director (2 pages) |
28 September 2011 | Appointment of Mr Amar Dani as a director (2 pages) |
28 September 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
28 September 2011 | Termination of appointment of Anand Dani as a director (1 page) |
28 September 2011 | Termination of appointment of Anand Dani as a director (1 page) |
28 September 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
28 September 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
12 August 2010 | Amended accounts made up to 30 September 2009 (7 pages) |
12 August 2010 | Amended accounts made up to 30 September 2009 (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
13 October 2009 | Amended accounts made up to 30 September 2008 (7 pages) |
13 October 2009 | Amended accounts made up to 30 September 2008 (7 pages) |
12 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
8 October 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
9 October 2008 | Return made up to 12/09/08; full list of members (3 pages) |
9 October 2008 | Return made up to 12/09/08; full list of members (3 pages) |
18 December 2007 | Return made up to 12/09/07; full list of members (6 pages) |
18 December 2007 | Return made up to 12/09/07; full list of members (6 pages) |
16 July 2007 | Company name changed geo-organics LIMITED\certificate issued on 16/07/07 (2 pages) |
16 July 2007 | Company name changed geo-organics LIMITED\certificate issued on 16/07/07 (2 pages) |
7 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | Secretary resigned (1 page) |
12 September 2006 | Incorporation (16 pages) |
12 September 2006 | Incorporation (16 pages) |