This company is commonly known as Danicrest Limited. The company was founded 29 years ago and was given the registration number 02930631. The firm's registered office is in LONDON. You can find them at Aston House, Cornwall Avenue, London, . This company's SIC code is 32120 - Manufacture of jewellery and related articles.
Name | : | DANICREST LIMITED |
---|---|---|
Company Number | : | 02930631 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 1994 |
End of financial year | : | 24 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aston House, Cornwall Avenue, London, N3 1LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aston House, Cornwall Avenue, London, N3 1LF | Director | 07 February 2017 | Active |
Aston House, Cornwall Avenue, London, N3 1LF | Secretary | 06 February 1995 | Active |
3 Shirehall Park, London, NW4 2QJ | Secretary | 07 June 1994 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 19 May 1994 | Active |
Aston House, Cornwall Avenue, London, N3 1LF | Director | 07 June 1994 | Active |
32 Saffron Hill, London, EC1 | Director | 07 June 1994 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 19 May 1994 | Active |
Mrs Annabel Abraham | ||
Notified on | : | 31 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF |
Nature of control | : |
|
Joshua Abraham | ||
Notified on | : | 07 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Address | : | Aston House, London, N3 1LF |
Nature of control | : |
|
Isaac Abraham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Address | : | Aston House, London, N3 1LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Accounts | Change account reference date company current shortened. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-03-28 | Capital | Capital cancellation shares. | Download |
2017-03-28 | Capital | Capital return purchase own shares. | Download |
2017-03-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-16 | Officers | Termination director company with name termination date. | Download |
2017-02-16 | Officers | Appoint person director company with name date. | Download |
2017-02-16 | Officers | Termination secretary company with name termination date. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.