Company NameDaisycrest Limited
DirectorsNoriko Yoshikawa and Peter Edwards
Company StatusActive
Company Number03507766
CategoryPrivate Limited Company
Incorporation Date10 February 1998(26 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMs Noriko Yoshikawa
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityJapanese
StatusCurrent
Appointed21 May 2003(5 years, 3 months after company formation)
Appointment Duration20 years, 10 months
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Peter Edwards
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2006(8 years, 5 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameGeorgina Denise Davis
NationalityBritish
StatusCurrent
Appointed14 July 2006(8 years, 5 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMrs Natalie Paula Susan Harris
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(2 days after company formation)
Appointment Duration8 years, 5 months (resigned 14 July 2006)
RoleCompany Director
Correspondence Address46 Golders Green Crescent
London
NW11 8LD
Secretary NameMr Ian Anthony Harris
NationalityBritish
StatusResigned
Appointed12 February 1998(2 days after company formation)
Appointment Duration8 years, 5 months (resigned 14 July 2006)
RoleCompany Director
Correspondence Address46 Golders Green Crescent
London
NW11 8LD
Director NameMr Ian Anthony Harris
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(4 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 July 2006)
RoleAntique Dealer
Correspondence Address46 Golders Green Crescent
London
NW11 8LD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

7 at £1Mr Peter Edwards
50.00%
Ordinary
7 at £1Noriko Yoshikawa
50.00%
Ordinary

Financials

Year2014
Net Worth£488,075
Cash£59
Current Liabilities£200,150

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return10 February 2024 (1 month, 2 weeks ago)
Next Return Due24 February 2025 (11 months from now)

Charges

8 February 2008Delivered on: 12 February 2008
Persons entitled: Coventry Business Estates Limited

Classification: Rent deposit deed
Secured details: £17,625 due or to become due from the company to.
Particulars: The account and the deposit balance,. See the mortgage charge document for full details.
Outstanding
11 January 2005Delivered on: 13 January 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
10 August 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
26 May 2022Change of details for Ms Noriko Yoshikawa as a person with significant control on 26 May 2022 (2 pages)
26 May 2022Registered office address changed from 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 26 May 2022 (1 page)
26 May 2022Change of details for Mr Peter Edwards as a person with significant control on 26 May 2022 (2 pages)
21 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
31 March 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
13 February 2020Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD to 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 13 February 2020 (1 page)
12 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
11 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
13 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
25 April 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
25 April 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
13 April 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
13 April 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
11 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 14
(5 pages)
11 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 14
(5 pages)
8 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
8 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
17 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 14
(5 pages)
17 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 14
(5 pages)
7 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
5 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 14
(5 pages)
5 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 14
(5 pages)
29 April 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 April 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
13 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
23 April 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
15 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
6 April 2011Secretary's details changed for Georgina Denise Davis on 10 February 2011 (1 page)
6 April 2011Director's details changed for Noriko Yoshikawa on 10 February 2011 (2 pages)
6 April 2011Director's details changed for Noriko Yoshikawa on 10 February 2011 (2 pages)
6 April 2011Secretary's details changed for Georgina Denise Davis on 10 February 2011 (1 page)
8 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 February 2010Director's details changed for Noriko Yoshikawa on 10 February 2010 (2 pages)
26 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Noriko Yoshikawa on 10 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Peter Edwards on 10 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Peter Edwards on 10 February 2010 (2 pages)
19 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
21 March 2009Registered office changed on 21/03/2009 from 67-69 george street london W1U 8LT (1 page)
21 March 2009Registered office changed on 21/03/2009 from 67-69 george street london W1U 8LT (1 page)
16 March 2009Return made up to 10/02/09; no change of members (7 pages)
16 March 2009Return made up to 10/02/09; no change of members (7 pages)
11 March 2009Secretary's change of particulars / georgina davis / 20/03/2008 (1 page)
11 March 2009Secretary's change of particulars / georgina davis / 20/03/2008 (1 page)
10 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
10 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
6 March 2008Return made up to 10/02/08; no change of members (7 pages)
6 March 2008Return made up to 10/02/08; no change of members (7 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
8 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 April 2007Return made up to 10/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2007Return made up to 10/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
16 August 2006£ ic 50/14 14/07/06 £ sr 36@1=36 (1 page)
16 August 2006£ ic 50/14 14/07/06 £ sr 36@1=36 (1 page)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
26 July 2006New secretary appointed (2 pages)
26 July 2006New secretary appointed (2 pages)
26 July 2006Director resigned (1 page)
26 July 2006Secretary resigned;director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Secretary resigned;director resigned (1 page)
22 March 2006Return made up to 10/02/06; full list of members (7 pages)
22 March 2006Return made up to 10/02/06; full list of members (7 pages)
9 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
9 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
26 April 2005Return made up to 10/02/05; full list of members (7 pages)
26 April 2005Return made up to 10/02/05; full list of members (7 pages)
14 April 2005£ ic 100/50 20/01/05 £ sr 50@1=50 (1 page)
14 April 2005£ ic 100/50 20/01/05 £ sr 50@1=50 (1 page)
13 January 2005Particulars of mortgage/charge (3 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
6 July 2004Accounts for a small company made up to 29 February 2004 (6 pages)
6 July 2004Accounts for a small company made up to 29 February 2004 (6 pages)
27 March 2004Return made up to 10/02/04; full list of members (7 pages)
27 March 2004Return made up to 10/02/04; full list of members (7 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
24 May 2003Full accounts made up to 28 February 2003 (11 pages)
24 May 2003Full accounts made up to 28 February 2003 (11 pages)
10 March 2003Return made up to 10/02/03; full list of members (7 pages)
10 March 2003Return made up to 10/02/03; full list of members (7 pages)
20 November 2002Full accounts made up to 28 February 2002 (10 pages)
20 November 2002Full accounts made up to 28 February 2002 (10 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 April 2002Return made up to 10/02/02; full list of members (6 pages)
8 April 2002Return made up to 10/02/02; full list of members (6 pages)
20 March 2002Ad 22/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 March 2002Ad 22/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 October 2001Full accounts made up to 28 February 2001 (10 pages)
19 October 2001Full accounts made up to 28 February 2001 (10 pages)
27 March 2001Return made up to 10/02/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
(6 pages)
27 March 2001Return made up to 10/02/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
(6 pages)
29 January 2001Full accounts made up to 29 February 2000 (10 pages)
29 January 2001Full accounts made up to 29 February 2000 (10 pages)
16 March 2000Registered office changed on 16/03/00 from: 67/69 george street london W1H 5PJ (1 page)
16 March 2000Registered office changed on 16/03/00 from: 67/69 george street london W1H 5PJ (1 page)
16 March 2000Return made up to 10/02/00; full list of members (6 pages)
16 March 2000Return made up to 10/02/00; full list of members (6 pages)
13 March 2000Full accounts made up to 28 February 1999 (8 pages)
13 March 2000Full accounts made up to 28 February 1999 (8 pages)
21 February 1999Return made up to 10/02/99; full list of members (6 pages)
21 February 1999Return made up to 10/02/99; full list of members (6 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998New secretary appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998New secretary appointed (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
17 February 1998Memorandum and Articles of Association (12 pages)
17 February 1998Memorandum and Articles of Association (12 pages)
17 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 February 1998Registered office changed on 17/02/98 from: 788-790 finchley road london NW11 7UR (1 page)
17 February 1998£ nc 1000/100000 12/02/98 (1 page)
17 February 1998£ nc 1000/100000 12/02/98 (1 page)
17 February 1998Registered office changed on 17/02/98 from: 788-790 finchley road london NW11 7UR (1 page)
17 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 February 1998Incorporation (17 pages)
10 February 1998Incorporation (17 pages)