UKBizDB.co.uk

DANIELLE EXCLUSIVE CREATIONS LIMITED

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

This company is commonly known as Danielle Exclusive Creations Limited. The company was founded 36 years ago and was given the registration number 02251430. The firm's registered office is in LONDON. You can find them at Studio 10.1.1 The Leathermarket, Weston Street, London, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:DANIELLE EXCLUSIVE CREATIONS LIMITED
Company Number:02251430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Studio 10.1.1 The Leathermarket, Weston Street, London, England, SE1 3ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio 10.1.1, The Leathermarket, Weston Street, London, England, SE1 3ER

Director01 January 2020Active
Studio 10.1.1, The Leathermarket, Weston Street, London, England, SE1 3ER

Director30 November 2009Active
Studio 10.1.1, The Leathermarket, Weston Street, London, England, SE1 3ER

Director30 November 2009Active
27, The Grove, Deddington, OX15 0TZ

Secretary08 March 2002Active
401 Cannon Hill Lane, Raynes Park, London, SW20 9HH

Secretary-Active
B1, Hubert Road, Brentwood, England, CM14 4JY

Secretary01 June 2010Active
131 Lodge Road, Writtle, Chelmsford, CM1 3JB

Director-Active
14 Mayditch Place, Bradwell Common, Milton Keynes, MK13 8DU

Director01 November 1993Active
106 London Road, Brentwood, CM14 4NJ

Director-Active

People with Significant Control

Mr Stephen Gordon Flatt
Notified on:06 April 2017
Status:Active
Date of birth:October 1958
Nationality:Canadian
Country of residence:England
Address:Studio 10.1.1 The Leathermarket, Weston Street, London, England, SE1 3ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Joel Barry Flatt
Notified on:06 April 2017
Status:Active
Date of birth:April 1963
Nationality:Canadian
Country of residence:England
Address:Studio 10.1.1 The Leathermarket, Weston Street, London, England, SE1 3ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Brett Kevin Bateman
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:Studio 10.1.1, The Leathermarket, London, England, SE1 3ER
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Mortgage

Mortgage satisfy charge full.

Download
2024-02-12Mortgage

Mortgage satisfy charge full.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-09-06Accounts

Accounts with accounts type small.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-12Accounts

Accounts with accounts type small.

Download
2021-01-26Persons with significant control

Change to a person with significant control.

Download
2021-01-26Persons with significant control

Change to a person with significant control.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2020-12-29Resolution

Resolution.

Download
2020-11-08Accounts

Accounts with accounts type small.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2019-12-23Address

Change registered office address company with date old address new address.

Download
2019-09-12Accounts

Accounts with accounts type small.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Address

Change registered office address company with date old address new address.

Download
2018-10-01Accounts

Accounts with accounts type small.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Officers

Termination secretary company with name termination date.

Download
2017-09-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.