Company NameDanicrest Limited
DirectorJoshua Abraham
Company StatusActive
Company Number02930631
CategoryPrivate Limited Company
Incorporation Date19 May 1994(29 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr Joshua Abraham
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(22 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NameSam Hayan Samuels
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(2 weeks, 5 days after company formation)
Appointment Duration8 months (resigned 06 February 1995)
RoleCompany Director
Correspondence Address32 Saffron Hill
London
Ec1
Director NameMr Isaac Abraham
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(2 weeks, 5 days after company formation)
Appointment Duration22 years, 8 months (resigned 07 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Secretary NameMr Ronny Otto Rosenthal
NationalityGerman
StatusResigned
Appointed07 June 1994(2 weeks, 5 days after company formation)
Appointment Duration8 months (resigned 06 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Shirehall Park
London
NW4 2QJ
Secretary NameJoshua Abraham
NationalityBritish
StatusResigned
Appointed06 February 1995(8 months, 3 weeks after company formation)
Appointment Duration22 years (resigned 07 February 2017)
RoleCompany Director
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

90k at £1Isaac Abraham
90.00%
Ordinary A
10k at £1Mrs M. Abraham
10.00%
Ordinary B

Financials

Year2014
Net Worth£1,210,887
Cash£583,360
Current Liabilities£97,955

Accounts

Latest Accounts24 May 2022 (1 year, 11 months ago)
Next Accounts Due24 May 2024 (4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End24 May

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

20 October 1994Delivered on: 28 October 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

17 February 2021Confirmation statement made on 12 January 2021 with updates (5 pages)
25 February 2020Micro company accounts made up to 25 May 2019 (2 pages)
3 February 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
28 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
13 February 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
12 January 2018Notification of Joshua Abraham as a person with significant control on 7 February 2017 (2 pages)
12 January 2018Cessation of Isaac Abraham as a person with significant control on 7 February 2017 (1 page)
28 March 2017Cancellation of shares. Statement of capital on 7 February 2017
  • GBP 5,000
(4 pages)
28 March 2017Purchase of own shares. (3 pages)
28 March 2017Cancellation of shares. Statement of capital on 7 February 2017
  • GBP 5,000
(4 pages)
28 March 2017Purchase of own shares. (3 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 February 2017Appointment of Mr Joshua Abraham as a director on 7 February 2017 (2 pages)
16 February 2017Termination of appointment of Joshua Abraham as a secretary on 7 February 2017 (1 page)
16 February 2017Termination of appointment of Isaac Abraham as a director on 7 February 2017 (1 page)
16 February 2017Appointment of Mr Joshua Abraham as a director on 7 February 2017 (2 pages)
16 February 2017Termination of appointment of Isaac Abraham as a director on 7 February 2017 (1 page)
16 February 2017Termination of appointment of Joshua Abraham as a secretary on 7 February 2017 (1 page)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
21 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100,000
(6 pages)
21 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100,000
(6 pages)
17 June 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 June 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 May 2016Current accounting period shortened from 26 May 2015 to 25 May 2015 (1 page)
25 May 2016Current accounting period shortened from 26 May 2015 to 25 May 2015 (1 page)
26 February 2016Previous accounting period shortened from 27 May 2015 to 26 May 2015 (1 page)
26 February 2016Previous accounting period shortened from 27 May 2015 to 26 May 2015 (1 page)
19 June 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 June 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
1 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100,000
(4 pages)
1 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100,000
(4 pages)
22 May 2015Previous accounting period shortened from 28 May 2014 to 27 May 2014 (1 page)
22 May 2015Previous accounting period shortened from 28 May 2014 to 27 May 2014 (1 page)
26 February 2015Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page)
26 February 2015Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page)
26 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100,000
(4 pages)
26 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100,000
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 April 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page)
28 February 2014Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page)
13 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
4 June 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 June 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page)
27 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page)
25 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Isaac Abraham on 1 May 2010 (2 pages)
18 June 2010Secretary's details changed for Joshua Abraham on 1 May 2010 (1 page)
18 June 2010Director's details changed for Isaac Abraham on 1 May 2010 (2 pages)
18 June 2010Director's details changed for Isaac Abraham on 1 May 2010 (2 pages)
18 June 2010Secretary's details changed for Joshua Abraham on 1 May 2010 (1 page)
18 June 2010Secretary's details changed for Joshua Abraham on 1 May 2010 (1 page)
18 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 June 2009Return made up to 19/05/09; full list of members (3 pages)
24 June 2009Return made up to 19/05/09; full list of members (3 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 July 2008Return made up to 19/05/08; full list of members (3 pages)
9 July 2008Return made up to 19/05/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 July 2007Return made up to 19/05/07; full list of members (2 pages)
13 July 2007Return made up to 19/05/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 June 2006Return made up to 19/05/06; full list of members (2 pages)
6 June 2006Return made up to 19/05/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
14 June 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
28 May 2004Return made up to 19/05/04; full list of members (6 pages)
28 May 2004Return made up to 19/05/04; full list of members (6 pages)
7 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
7 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 June 2003Return made up to 19/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 June 2003Return made up to 19/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 May 2003Registered office changed on 13/05/03 from: 25 harley street london W1N 2BR (1 page)
13 May 2003Registered office changed on 13/05/03 from: 25 harley street london W1N 2BR (1 page)
20 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
20 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
11 June 2002Return made up to 19/05/02; full list of members (6 pages)
11 June 2002Return made up to 19/05/02; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 May 2001 (5 pages)
31 January 2002Total exemption full accounts made up to 31 May 2001 (5 pages)
2 July 2001Return made up to 19/05/01; full list of members (6 pages)
2 July 2001Return made up to 19/05/01; full list of members (6 pages)
16 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
16 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
4 August 2000Return made up to 19/05/00; full list of members (6 pages)
4 August 2000Return made up to 19/05/00; full list of members (6 pages)
12 May 2000Secretary's particulars changed (1 page)
12 May 2000Location of register of members (1 page)
12 May 2000Registered office changed on 12/05/00 from: 37 warren street london W1P 5PD (1 page)
12 May 2000Registered office changed on 12/05/00 from: 37 warren street london W1P 5PD (1 page)
12 May 2000Secretary's particulars changed (1 page)
12 May 2000Location of register of members (1 page)
5 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
5 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
11 October 1999Director's particulars changed (1 page)
11 October 1999Director's particulars changed (1 page)
24 May 1999Return made up to 19/05/99; full list of members (6 pages)
24 May 1999Return made up to 19/05/99; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
28 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
15 June 1998Return made up to 19/05/98; full list of members (6 pages)
15 June 1998Return made up to 19/05/98; full list of members (6 pages)
15 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
15 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
21 May 1997Return made up to 19/05/97; full list of members (7 pages)
21 May 1997Return made up to 19/05/97; full list of members (7 pages)
17 December 1996Accounts for a small company made up to 31 May 1996 (7 pages)
17 December 1996Accounts for a small company made up to 31 May 1996 (7 pages)
22 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 November 1996Conve 14/11/96 (1 page)
22 November 1996Ad 13/11/96--------- £ si 10000@1=10000 £ ic 90000/100000 (2 pages)
22 November 1996Conve 14/11/96 (1 page)
22 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 November 1996Ad 13/11/96--------- £ si 10000@1=10000 £ ic 90000/100000 (2 pages)
25 May 1996Return made up to 19/05/96; full list of members (5 pages)
25 May 1996Return made up to 19/05/96; full list of members (5 pages)
10 January 1996Accounts for a small company made up to 31 May 1995 (7 pages)
10 January 1996Accounts for a small company made up to 31 May 1995 (7 pages)
22 May 1995Return made up to 19/05/95; full list of members (12 pages)
22 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 May 1995Return made up to 19/05/95; full list of members (12 pages)
22 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
19 May 1994Incorporation (11 pages)
19 May 1994Incorporation (11 pages)