Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE DARJEELING LIMITED
Company Information for

THE DARJEELING LIMITED

WINDSOR HOUSE, 9-15 ADELAIDE STREET, LUTON, LU1 5BJ,
Company Registration Number
03022344
Private Limited Company
Active

Company Overview

About The Darjeeling Ltd
THE DARJEELING LIMITED was founded on 1995-02-15 and has its registered office in Luton. The organisation's status is listed as "Active". The Darjeeling Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE DARJEELING LIMITED
 
Legal Registered Office
WINDSOR HOUSE
9-15 ADELAIDE STREET
LUTON
LU1 5BJ
Other companies in GU27
 
Filing Information
Company Number 03022344
Company ID Number 03022344
Date formed 1995-02-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB742681817  
Last Datalog update: 2024-02-05 08:38:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE DARJEELING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CAPSTONE SOLUTIONS LIMITED   EVERSHOLT GREEN LIMITED   RCI AUDIT AND ASSURANCE SERVICES LIMITED   RCI LUTON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE DARJEELING LIMITED
The following companies were found which have the same name as THE DARJEELING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE DARJEELING HIMALAYAN RAILWAY SOCIETY LIME TREE LODGE THORPE ROAD MATTERSEY DONCASTER DN10 5ED Active Company formed on the 2010-10-13
THE DARJEELING (HUNTS) LTD THE DARJEELING RESTAURANT 69A & B HIGH STREET HUNTINGDON CAMBRIDGESHIRE PE29 3DN Active - Proposal to Strike off Company formed on the 2018-05-30
THE DARJEELING TANK LOCOMOTIVE TRUST Active Company formed on the 2023-08-24
THE DARJEELING PANTRY LIMITED 6 LOXFORD HOUSE ISLINGTON N5 1GF Active Company formed on the 2024-01-26

Company Officers of THE DARJEELING LIMITED

Current Directors
Officer Role Date Appointed
MOHAMMED ATAUR RAHMAN
Company Secretary 2006-07-14
MOHAMMED AHMEDUR RAHMAN
Director 1995-11-28
MOHAMMED ATAUR RAHMAN
Director 2006-07-14
MOHAMMED HAFIZUR RAHMAN
Director 2006-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMMED AHMEDUR RAHMAN
Director 2016-04-19 2016-04-19
ASHIQ UL ISLAM
Company Secretary 1995-02-15 2006-07-14
ASHIQ UL ISLAM
Director 1995-11-28 2006-07-14
MASHUK ISLAM
Director 1995-02-15 2006-07-14
MOHAMMED ATAUR RAHMAN
Director 1995-02-15 2000-12-31
HAROLD WAYNE
Nominated Secretary 1995-02-15 1995-02-15
YVONNE WAYNE
Nominated Director 1995-02-15 1995-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMMED ATAUR RAHMAN VICEROY (HARTLEY WINTNEY) LIMITED Company Secretary 2004-03-09 CURRENT 2001-01-24 Liquidation
MOHAMMED ATAUR RAHMAN RIDHWAN AND CO LIMITED Company Secretary 2004-03-09 CURRENT 2001-01-24 Active
MOHAMMED AHMEDUR RAHMAN VICEROY (HARTLEY WINTNEY) LIMITED Director 2016-04-19 CURRENT 2001-01-24 Liquidation
MOHAMMED AHMEDUR RAHMAN RIDHWAN AND CO LIMITED Director 2001-01-29 CURRENT 2001-01-24 Active
MOHAMMED ATAUR RAHMAN RIDHWAN AND CO LIMITED Director 2006-07-14 CURRENT 2001-01-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES
2023-05-04MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-01-13CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-14SECRETARY'S DETAILS CHNAGED FOR MR MOHAMMED ATAUR RAHMAN on 2020-12-21
2022-02-14SECRETARY'S DETAILS CHNAGED FOR MR MOHAMMED ATAUR RAHMAN on 2020-12-21
2022-02-14Change of details for Mr Mohammed Ahmedur Rahman as a person with significant control on 2020-12-21
2022-02-14Change of details for Mr Mohammed Ahmedur Rahman as a person with significant control on 2020-12-21
2022-02-14Director's details changed for Mr Mohammed Ahmedur Rahman on 2020-12-21
2022-02-14Director's details changed for Mr Mohammed Ahmedur Rahman on 2020-12-21
2022-02-14CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2022-02-14CH01Director's details changed for Mr Mohammed Ahmedur Rahman on 2020-12-21
2022-02-14PSC04Change of details for Mr Mohammed Ahmedur Rahman as a person with significant control on 2020-12-21
2022-02-14CH03SECRETARY'S DETAILS CHNAGED FOR MR MOHAMMED ATAUR RAHMAN on 2020-12-21
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2020-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/20 FROM Aruna House 2 Kings Road Haslemere Surrey GU27 2QA England
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18PSC04Change of details for Mr Mohammed Hafizur Rahman as a person with significant control on 2019-06-18
2019-06-18CH03SECRETARY'S DETAILS CHNAGED FOR MR MOHAMMED ATAUR RAHMAN on 2019-06-18
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/18 FROM Aruna House 2 Kings Road Haslemere Surrey GU27 2QT
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-05-11AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-08-10CH01Director's details changed for Mohammed Ahmodur Rahman on 2016-04-09
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AHMEDUR RAHMAN
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03AP01DIRECTOR APPOINTED MR MOHAMMED AHMEDUR RAHMAN
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-16AR0115/02/16 ANNUAL RETURN FULL LIST
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-22AR0115/02/15 ANNUAL RETURN FULL LIST
2015-04-09AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22CH01Director's details changed for Mr Mohammed Hafizur Rahman on 2015-01-12
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 4
2014-04-11AR0115/02/14 ANNUAL RETURN FULL LIST
2014-02-11AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-19CH01Director's details changed for Mr Mohammed Hafizur Rahman on 2013-06-11
2013-05-29AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AR0115/02/13 ANNUAL RETURN FULL LIST
2012-06-28AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-01AR0115/02/12 ANNUAL RETURN FULL LIST
2011-06-23AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-11AR0115/02/11 FULL LIST
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-17AR0115/02/10 FULL LIST
2009-06-19AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-19363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-11-12363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2007-09-13225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/09/06
2006-10-1788(2)RAD 06/04/06--------- £ SI 396@.01=3 £ IC 4/7
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-09-07RES13RE:SUBDIVISION 14/07/06
2006-09-07288bDIRECTOR RESIGNED
2006-09-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-07288aNEW DIRECTOR APPOINTED
2006-09-07122S-DIV 14/07/06
2006-05-12363aRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-07-07363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-04-28363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-04-02363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-03-19363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-11-15288bDIRECTOR RESIGNED
2001-11-01225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-06-08288bDIRECTOR RESIGNED
2001-05-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-16363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-1788(2)RAD 16/02/99--------- £ SI 96@1
2000-03-28363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
1999-10-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-04363sRETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS
1998-10-13AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-23363sRETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS
1998-01-14395PARTICULARS OF MORTGAGE/CHARGE
1997-10-22AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-03363sRETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS
1996-11-04AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-18363sRETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS
1996-01-25288NEW DIRECTOR APPOINTED
1996-01-25288NEW DIRECTOR APPOINTED
1996-01-2588(2)RAD 28/11/95--------- £ SI 2@1=2 £ IC 2/4
1996-01-11225(1)ACCOUNTING REF. DATE SHORT FROM 29/02 TO 31/12
1995-03-29288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-29287REGISTERED OFFICE CHANGED ON 29/03/95 FROM: 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN
1995-03-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-03-29288NEW DIRECTOR APPOINTED
1995-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to THE DARJEELING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE DARJEELING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1998-01-14 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-09-30 £ 44,955
Creditors Due After One Year 2012-09-30 £ 50,901
Creditors Due After One Year 2012-09-30 £ 50,901
Creditors Due After One Year 2011-09-30 £ 55,963
Creditors Due Within One Year 2013-09-30 £ 65,333
Creditors Due Within One Year 2012-09-30 £ 42,686
Creditors Due Within One Year 2012-09-30 £ 42,686
Creditors Due Within One Year 2011-09-30 £ 58,144
Provisions For Liabilities Charges 2013-09-30 £ 2,205
Provisions For Liabilities Charges 2012-09-30 £ 2,911
Provisions For Liabilities Charges 2012-09-30 £ 2,911
Provisions For Liabilities Charges 2011-09-30 £ 1,173

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE DARJEELING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 23,743
Cash Bank In Hand 2012-09-30 £ 29,714
Cash Bank In Hand 2012-09-30 £ 29,714
Cash Bank In Hand 2011-09-30 £ 38,614
Current Assets 2013-09-30 £ 51,806
Current Assets 2012-09-30 £ 59,092
Current Assets 2012-09-30 £ 59,092
Current Assets 2011-09-30 £ 65,625
Debtors 2013-09-30 £ 19,138
Debtors 2012-09-30 £ 20,628
Debtors 2012-09-30 £ 20,628
Debtors 2011-09-30 £ 16,136
Fixed Assets 2013-09-30 £ 129,170
Fixed Assets 2012-09-30 £ 134,818
Fixed Assets 2012-09-30 £ 134,818
Fixed Assets 2011-09-30 £ 141,932
Shareholder Funds 2013-09-30 £ 68,483
Shareholder Funds 2012-09-30 £ 97,412
Shareholder Funds 2012-09-30 £ 97,412
Shareholder Funds 2011-09-30 £ 92,277
Stocks Inventory 2013-09-30 £ 8,925
Stocks Inventory 2012-09-30 £ 8,750
Stocks Inventory 2012-09-30 £ 8,750
Stocks Inventory 2011-09-30 £ 10,875
Tangible Fixed Assets 2013-09-30 £ 121,570
Tangible Fixed Assets 2012-09-30 £ 125,318
Tangible Fixed Assets 2012-09-30 £ 125,318
Tangible Fixed Assets 2011-09-30 £ 130,532

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE DARJEELING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE DARJEELING LIMITED
Trademarks
We have not found any records of THE DARJEELING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE DARJEELING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as THE DARJEELING LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where THE DARJEELING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE DARJEELING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE DARJEELING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.