Company NameDANI Organic Foods Ltd
DirectorsAmar Dani and Anand Dani
Company StatusActive
Company Number05931674
CategoryPrivate Limited Company
Incorporation Date12 September 2006(17 years, 6 months ago)
Previous NameGeo-Organics Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Secretary NameJigna Dani
NationalityBritish
StatusCurrent
Appointed12 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address91 Dorset House
Gloucester Place
London
NW1 5AF
Director NameMr Amar Dani
Date of BirthAugust 1979 (Born 44 years ago)
NationalityIndian
StatusCurrent
Appointed31 March 2010(3 years, 6 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameMr Anand Dani
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed01 October 2014(8 years after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Manor House 250 Marylebone Road
London
NW1 5NP
Director NameMr Anand Dani
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Royal Esplanade
Ramsgate
Kent
CT11 0HH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedaniorganics.com
Telephone01843 579730
Telephone regionThanet

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Amar Dani
50.00%
Ordinary
500 at £1Anand Dani
50.00%
Ordinary

Financials

Year2014
Net Worth£1,083,941
Cash£103,217
Current Liabilities£761,508

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return15 July 2023 (8 months, 2 weeks ago)
Next Return Due29 July 2024 (4 months from now)

Charges

31 January 2017Delivered 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 2017Delivered on: 2 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 May 2016Delivered on: 11 May 2016
Persons entitled: Responsability Global Microfinance Fund per Responsability Managment Company S.A.

Classification: A registered charge
Outstanding
3 February 2015Delivered on: 5 February 2015
Persons entitled: Responsability Fair Trade Fund

Classification: A registered charge
Outstanding
4 January 2012Delivered 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

Filing History

16 October 2020Total exemption full accounts made up to 30 September 2019 (21 pages)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
16 August 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
15 January 2019Satisfaction of charge 059316740002 in full (1 page)
15 January 2019Satisfaction of charge 059316740003 in full (1 page)
17 December 2018Amended total exemption full accounts made up to 30 September 2017 (9 pages)
3 August 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
18 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
2 February 2017Registration of charge 059316740004, created on 31 January 2017 (18 pages)
2 February 2017Registration of charge 059316740005, created on 31 January 2017 (12 pages)
2 February 2017Registration of charge 059316740004, created on 31 January 2017 (18 pages)
2 February 2017Registration of charge 059316740005, created on 31 January 2017 (12 pages)
19 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 May 2016Registration of charge 059316740003, created on 5 May 2016 (18 pages)
11 May 2016Registration of charge 059316740003, created on 5 May 2016 (18 pages)
9 March 2016Satisfaction of charge 1 in full (3 pages)
9 March 2016Satisfaction of charge 1 in full (3 pages)
29 October 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(4 pages)
29 October 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Appointment of Mr Anand Dani as a director on 1 October 2014 (2 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Appointment of Mr Anand Dani as a director on 1 October 2014 (2 pages)
29 June 2015Appointment of Mr Anand Dani as a director on 1 October 2014 (2 pages)
5 February 2015Registration of charge 059316740002, created on 3 February 2015 (18 pages)
5 February 2015Registration of charge 059316740002, created on 3 February 2015 (18 pages)
5 February 2015Registration of charge 059316740002, created on 3 February 2015 (18 pages)
10 October 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(3 pages)
10 October 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 September 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000
(3 pages)
13 September 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000
(3 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 October 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
22 August 2012Amended accounts made up to 30 September 2011 (7 pages)
22 August 2012Amended accounts made up to 30 September 2011 (7 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 November 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
12 October 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
12 October 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
28 September 2011Appointment of Mr Amar Dani as a director (2 pages)
28 September 2011Appointment of Mr Amar Dani as a director (2 pages)
28 September 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,000
(3 pages)
28 September 2011Termination of appointment of Anand Dani as a director (1 page)
28 September 2011Termination of appointment of Anand Dani as a director (1 page)
28 September 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,000
(3 pages)
28 September 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,000
(3 pages)
12 August 2010Amended accounts made up to 30 September 2009 (7 pages)
12 August 2010Amended accounts made up to 30 September 2009 (7 pages)
30 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
13 October 2009Amended accounts made up to 30 September 2008 (7 pages)
13 October 2009Amended accounts made up to 30 September 2008 (7 pages)
12 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
8 October 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 October 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
3 December 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 December 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 October 2008Return made up to 12/09/08; full list of members (3 pages)
9 October 2008Return made up to 12/09/08; full list of members (3 pages)
18 December 2007Return made up to 12/09/07; full list of members (6 pages)
18 December 2007Return made up to 12/09/07; full list of members (6 pages)
16 July 2007Company name changed geo-organics LIMITED\certificate issued on 16/07/07 (2 pages)
16 July 2007Company name changed geo-organics LIMITED\certificate issued on 16/07/07 (2 pages)
7 November 2006New secretary appointed (2 pages)
7 November 2006Director resigned (1 page)
7 November 2006Secretary resigned (1 page)
7 November 2006Director resigned (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006New secretary appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006Secretary resigned (1 page)
12 September 2006Incorporation (16 pages)
12 September 2006Incorporation (16 pages)