UKBizDB.co.uk

DANICREST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 32120 - Manufacture of jewellery and related articles

Office Address & Contact

Registered Address:Aston House, Cornwall Avenue, London, N3 1LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aston House, Cornwall Avenue, London, N3 1LF

Director07 February 2017Active
Aston House, Cornwall Avenue, London, N3 1LF

Secretary06 February 1995Active
3 Shirehall Park, London, NW4 2QJ

Secretary07 June 1994Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary19 May 1994Active
Aston House, Cornwall Avenue, London, N3 1LF

Director07 June 1994Active
32 Saffron Hill, London, EC1

Director07 June 1994Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director19 May 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Accounts

Accounts with accounts type micro entity.

Download
2023-03-08Persons with significant control

Notification of a person with significant control.

Download
2023-03-08Persons with significant control

Change to a person with significant control.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Accounts

Change account reference date company current shortened.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-01-12Persons with significant control

Notification of a person with significant control.

Download
2018-01-12Persons with significant control

Cessation of a person with significant control.

Download
2017-03-28Capital

Capital cancellation shares.

Download
2017-03-28Capital

Capital return purchase own shares.

Download
2017-03-01Accounts

Accounts with accounts type total exemption small.

Download
2017-02-16Officers

Termination director company with name termination date.

Download
2017-02-16Officers

Appoint person director company with name date.

Download
2017-02-16Officers

Termination secretary company with name termination date.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.