Company NameDanel Enterprises Limited
DirectorsDavid Andrew Nicol and Elena Nicol
Company StatusActive
Company Number08121760
CategoryPrivate Limited Company
Incorporation Date27 June 2012(11 years, 9 months ago)
Previous NameDN Mooring Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Andrew Nicol
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2012(same day as company formation)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address23a Craven Terrace
London
W2 3QH
Director NameMrs Elena Nicol
Date of BirthMarch 1946 (Born 78 years ago)
NationalityItalian
StatusCurrent
Appointed04 April 2018(5 years, 9 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23a Craven Terrace
London
W2 3QH

Location

Registered Address23a Craven Terrace
London
W2 3QH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

40 at £1David Andrew Nicol
40.00%
Ordinary
40 at £1Elena Nicol
40.00%
Ordinary
10 at £1Alexandra Chiara Nicol
10.00%
Ordinary
10 at £1Lisa Caterina Nicol
10.00%
Ordinary

Financials

Year2014
Net Worth£407,108
Cash£357,940
Current Liabilities£103,423

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 2 weeks from now)

Filing History

28 September 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
16 March 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
9 September 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
25 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
8 August 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
14 April 2018Appointment of Mrs Elena Nicol as a director on 4 April 2018 (2 pages)
14 April 2018Registered office address changed from The Basement 21a Craven Terrace London W2 3QH to 23a Craven Terrace London W2 3QH on 14 April 2018 (1 page)
17 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
5 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
5 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
4 August 2017Notification of Elena Nicol as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of David Andrew Nicol as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of David Andrew Nicol as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Elena Nicol as a person with significant control on 6 April 2016 (2 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 99
(3 pages)
7 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 99
(3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 October 2013Company name changed dn mooring consultancy LIMITED\certificate issued on 02/10/13
  • RES15 ‐ Change company name resolution on 2013-09-03
(2 pages)
2 October 2013Company name changed dn mooring consultancy LIMITED\certificate issued on 02/10/13
  • RES15 ‐ Change company name resolution on 2013-09-03
(2 pages)
2 October 2013Change of name notice (2 pages)
2 October 2013Change of name notice (2 pages)
19 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-03
(1 page)
19 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-03
(1 page)
19 September 2013Change of name notice (2 pages)
19 September 2013Change of name notice (2 pages)
3 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
2 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 99
(3 pages)
2 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 99
(3 pages)
2 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 99
(3 pages)
27 June 2012Incorporation (33 pages)
27 June 2012Incorporation (33 pages)