London
WC1H 9JG
Director Name | Mr Shapour Refahi-Aliabadi |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 97 Judd Street London WC1H 9JG |
Website | danafood.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85310763 |
Telephone region | London |
Registered Address | 97 Judd Street London WC1H 9JG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
10 at £1 | Ahmadi Mohsen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,835 |
Current Liabilities | £88,674 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
14 October 2010 | Delivered on: 15 October 2010 Persons entitled: Hsbc Bank Pension Trust (UK) Limited Classification: Lease 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: £3,525 see image for full details. Outstanding |
---|
11 January 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
---|---|
10 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
7 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
20 December 2018 | Satisfaction of charge 1 in full (1 page) |
8 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
21 December 2017 | All of the property or undertaking has been released and no longer forms part of charge 1 (1 page) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
9 January 2017 | All of the property or undertaking has been released and no longer forms part of charge 1 (1 page) |
9 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
9 January 2017 | Director's details changed for Mohsen Ahmadi on 1 October 2016 (2 pages) |
9 January 2017 | Director's details changed for Mohsen Ahmadi on 1 October 2016 (2 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
9 January 2017 | All of the property or undertaking has been released and no longer forms part of charge 1 (1 page) |
10 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
8 August 2016 | Director's details changed for Mohsen Ahmadi on 1 August 2015 (2 pages) |
8 August 2016 | Director's details changed for Mohsen Ahmadi on 1 August 2015 (2 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
21 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
16 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
24 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
24 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
24 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
2 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
27 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Statement of capital following an allotment of shares on 3 August 2010
|
19 January 2011 | Statement of capital following an allotment of shares on 3 August 2010
|
19 January 2011 | Statement of capital following an allotment of shares on 3 August 2010
|
15 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 August 2010 | Appointment of Mohsen Ahmadi as a director (3 pages) |
12 August 2010 | Appointment of Mohsen Ahmadi as a director (3 pages) |
4 August 2010 | Termination of appointment of Shapour Refahi-Aliabadi as a director (1 page) |
4 August 2010 | Termination of appointment of Shapour Refahi-Aliabadi as a director (1 page) |
3 August 2010 | Incorporation
|
3 August 2010 | Incorporation
|