Company NameDavcraft Limited
DirectorAzin Nasr
Company StatusActive
Company Number08467303
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Azin Nasr
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2013(1 month, 1 week after company formation)
Appointment Duration10 years, 11 months
RoleRadiographer
Country of ResidenceUnited Kingdom
Correspondence Address4 Quex Road
London
NW6 4PJ
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ
Director NameMs Azin Nasr
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(3 weeks, 3 days after company formation)
Appointment DurationResigned same day (resigned 26 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Copthall Drive
London
NW7 2ND

Location

Registered Address4 Quex Road
London
NW6 4PJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Azin Nasr
50.00%
Ordinary
1 at £1Shervin Dehghani
50.00%
Ordinary

Financials

Year2014
Net Worth£16,638
Cash£26,314
Current Liabilities£16,386

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 April 2024 (3 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

13 June 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 June 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
18 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
11 June 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
1 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
13 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
14 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
14 February 2017Statement of capital following an allotment of shares on 10 January 2017
  • GBP 100
(3 pages)
14 February 2017Statement of capital following an allotment of shares on 10 January 2017
  • GBP 100
(3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(3 pages)
20 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(3 pages)
30 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(3 pages)
30 July 2015Registered office address changed from First Floor Sentinel House Sentinel Square Brent Street London NW4 2EP to 4 Quex Road London NW6 4PJ on 30 July 2015 (1 page)
30 July 2015Registered office address changed from First Floor Sentinel House Sentinel Square Brent Street London NW4 2EP to 4 Quex Road London NW6 4PJ on 30 July 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 2
(3 pages)
18 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 2
(3 pages)
31 May 2013Registered office address changed from 23 Copthall Drive London NW7 2ND on 31 May 2013 (1 page)
31 May 2013Registered office address changed from 23 Copthall Drive London NW7 2ND on 31 May 2013 (1 page)
30 May 2013Termination of appointment of Azin Nasr as a director (1 page)
30 May 2013Termination of appointment of Azin Nasr as a director (1 page)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
10 May 2013Appointment of Azin Nasr as a director (3 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
10 May 2013Appointment of Azin Nasr as a director (3 pages)
10 May 2013Appointment of Ms Azin Nasr as a director (2 pages)
10 May 2013Registered office address changed from First Floor Office Sentinel House Sentinel Square Brent Street London NW4 2EP England on 10 May 2013 (2 pages)
10 May 2013Registered office address changed from First Floor Office Sentinel House Sentinel Square Brent Street London NW4 2EP England on 10 May 2013 (2 pages)
10 May 2013Appointment of Ms Azin Nasr as a director (2 pages)
9 May 2013Termination of appointment of Michael Holder as a director (1 page)
9 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 2
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 2
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 2
(3 pages)
9 May 2013Termination of appointment of Michael Holder as a director (1 page)
8 May 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
8 May 2013Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England on 8 May 2013 (1 page)
8 May 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
8 May 2013Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England on 8 May 2013 (1 page)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)