Company NameDarna Limited
DirectorNadia Hamila
Company StatusActive
Company Number07341819
CategoryPrivate Limited Company
Incorporation Date10 August 2010(13 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1587Manufacture of condiments & seasonings
SIC 10840Manufacture of condiments and seasonings

Director

Director NameMs Nadia Hamila
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C, 81 Curtain Road
London
EC2A 3AG

Location

Registered AddressUnit C, 81 Curtain Road
London
EC2A 3AG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Nadia Hamila
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return8 August 2023 (9 months ago)
Next Return Due22 August 2024 (3 months, 2 weeks from now)

Filing History

5 September 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
29 May 2023Micro company accounts made up to 31 August 2022 (8 pages)
2 September 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (8 pages)
20 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
25 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
19 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
23 May 2020Micro company accounts made up to 31 August 2019 (8 pages)
21 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
14 December 2018Registered office address changed from Blooms, Lower Ground Floor 4 Christopher Street London EC2A 2BS England to Unit C, 81 Curtain Road London EC2A 3AG on 14 December 2018 (1 page)
21 August 2018Registered office address changed from 4 Blooms, Lower Ground Floor 4 Christopher Street London EC2A 2BS England to Blooms, Lower Ground Floor 4 Christopher Street London EC2A 2BS on 21 August 2018 (1 page)
21 August 2018Confirmation statement made on 8 August 2018 with updates (3 pages)
7 June 2018Registered office address changed from PO Box Blooms 19-23 Featherstone Street London EC1Y 8SL England to 4 Blooms, Lower Ground Floor 4 Christopher Street London EC2A 2BS on 7 June 2018 (1 page)
29 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
25 January 2018Director's details changed for Ms Nadia Hamila on 15 January 2018 (2 pages)
20 January 2018Registered office address changed from 28 Aubert Court Avenell Road London N5 1BJ to PO Box Blooms 19-23 Featherstone Street London EC1Y 8SL on 20 January 2018 (1 page)
20 January 2018Change of details for Ms Nadia Hamila as a person with significant control on 1 January 2017 (2 pages)
22 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
5 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
5 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
1 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(3 pages)
1 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(3 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
15 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
(3 pages)
15 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
(3 pages)
14 July 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
14 July 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
10 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(3 pages)
10 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(3 pages)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
11 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
9 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
9 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
2 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
10 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
10 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)