DANICREST LIMITED

Register to unlock more data on OkredoRegister

DANICREST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02930631

Incorporation date

19/05/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Aston House, Cornwall Avenue, London N3 1LFCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1994)
dot icon22/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-05-24
dot icon28/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon23/05/2024
Total exemption full accounts made up to 2023-05-31
dot icon18/01/2024
Confirmation statement made on 2024-01-12 with updates
dot icon24/05/2023
Micro company accounts made up to 2022-05-24
dot icon08/03/2023
Change of details for Joshua Abraham as a person with significant control on 2018-01-31
dot icon08/03/2023
Notification of Annabel Abraham as a person with significant control on 2018-01-31
dot icon14/02/2023
Confirmation statement made on 2023-01-12 with updates
dot icon10/02/2022
Confirmation statement made on 2022-01-12 with updates
dot icon14/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon24/05/2021
Current accounting period shortened from 2020-05-25 to 2020-05-24
dot icon17/02/2021
Confirmation statement made on 2021-01-12 with updates
dot icon25/02/2020
Micro company accounts made up to 2019-05-25
dot icon03/02/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon28/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon23/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon13/02/2018
Confirmation statement made on 2018-01-12 with updates
dot icon12/01/2018
Notification of Joshua Abraham as a person with significant control on 2017-02-07
dot icon12/01/2018
Cessation of Isaac Abraham as a person with significant control on 2017-02-07
dot icon28/03/2017
Cancellation of shares. Statement of capital on 2017-02-07
dot icon28/03/2017
Purchase of own shares.
dot icon01/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/02/2017
Termination of appointment of Isaac Abraham as a director on 2017-02-07
dot icon16/02/2017
Appointment of Mr Joshua Abraham as a director on 2017-02-07
dot icon16/02/2017
Termination of appointment of Joshua Abraham as a secretary on 2017-02-07
dot icon12/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon21/07/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon17/06/2016
Total exemption small company accounts made up to 2015-05-31
dot icon25/05/2016
Current accounting period shortened from 2015-05-26 to 2015-05-25
dot icon26/02/2016
Previous accounting period shortened from 2015-05-27 to 2015-05-26
dot icon19/06/2015
Total exemption small company accounts made up to 2014-05-31
dot icon01/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon22/05/2015
Previous accounting period shortened from 2014-05-28 to 2014-05-27
dot icon26/02/2015
Previous accounting period shortened from 2014-05-29 to 2014-05-28
dot icon26/06/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2013-05-31
dot icon28/02/2014
Previous accounting period shortened from 2013-05-30 to 2013-05-29
dot icon13/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-05-31
dot icon27/02/2013
Previous accounting period shortened from 2012-05-31 to 2012-05-30
dot icon25/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon27/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon18/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon18/06/2010
Secretary's details changed for Joshua Abraham on 2010-05-01
dot icon18/06/2010
Director's details changed for Isaac Abraham on 2010-05-01
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon24/06/2009
Return made up to 19/05/09; full list of members
dot icon20/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon09/07/2008
Return made up to 19/05/08; full list of members
dot icon28/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon13/07/2007
Return made up to 19/05/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon06/06/2006
Return made up to 19/05/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon14/06/2005
Return made up to 19/05/05; full list of members
dot icon07/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon28/05/2004
Return made up to 19/05/04; full list of members
dot icon07/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon24/06/2003
Return made up to 19/05/03; full list of members
dot icon13/05/2003
Registered office changed on 13/05/03 from: 25 harley street london W1N 2BR
dot icon20/12/2002
Total exemption small company accounts made up to 2002-05-31
dot icon11/06/2002
Return made up to 19/05/02; full list of members
dot icon31/01/2002
Total exemption full accounts made up to 2001-05-31
dot icon02/07/2001
Return made up to 19/05/01; full list of members
dot icon16/03/2001
Accounts for a small company made up to 2000-05-31
dot icon04/08/2000
Return made up to 19/05/00; full list of members
dot icon12/05/2000
Registered office changed on 12/05/00 from: 37 warren street london W1P 5PD
dot icon12/05/2000
Location of register of members
dot icon12/05/2000
Secretary's particulars changed
dot icon05/01/2000
Accounts for a small company made up to 1999-05-31
dot icon11/10/1999
Director's particulars changed
dot icon24/05/1999
Return made up to 19/05/99; full list of members
dot icon28/01/1999
Accounts for a small company made up to 1998-05-31
dot icon15/06/1998
Return made up to 19/05/98; full list of members
dot icon15/01/1998
Accounts for a small company made up to 1997-05-31
dot icon21/05/1997
Return made up to 19/05/97; full list of members
dot icon17/12/1996
Accounts for a small company made up to 1996-05-31
dot icon22/11/1996
Ad 13/11/96--------- £ si 10000@1=10000 £ ic 90000/100000
dot icon22/11/1996
Resolutions
dot icon22/11/1996
Conve 14/11/96
dot icon25/05/1996
Return made up to 19/05/96; full list of members
dot icon10/01/1996
Accounts for a small company made up to 1995-05-31
dot icon22/05/1995
Resolutions
dot icon22/05/1995
Resolutions
dot icon22/05/1995
Resolutions
dot icon22/05/1995
Return made up to 19/05/95; full list of members
dot icon13/02/1995
Ad 06/02/95--------- £ si 89998@1=89998 £ ic 2/90000
dot icon13/02/1995
Director resigned
dot icon13/02/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Resolutions
dot icon15/11/1994
£ nc 1000/1000000 08/11/94
dot icon15/11/1994
Registered office changed on 15/11/94 from: treasure house 19-21 hatton garden london EC1N 8BA
dot icon28/10/1994
Particulars of mortgage/charge
dot icon24/06/1994
Registered office changed on 24/06/94 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon24/06/1994
Secretary resigned;new secretary appointed
dot icon24/06/1994
Director resigned;new director appointed
dot icon24/06/1994
New director appointed
dot icon19/05/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/05/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
24/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/05/2024
dot iconNext account date
24/05/2025
dot iconNext due on
24/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
441.82K
-
0.00
377.95K
-
2022
2
498.56K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abraham, Joshua
Director
07/02/2017 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DANICREST LIMITED

DANICREST LIMITED is an(a) Active company incorporated on 19/05/1994 with the registered office located at Aston House, Cornwall Avenue, London N3 1LF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DANICREST LIMITED?

toggle

DANICREST LIMITED is currently Active. It was registered on 19/05/1994 .

Where is DANICREST LIMITED located?

toggle

DANICREST LIMITED is registered at Aston House, Cornwall Avenue, London N3 1LF.

What does DANICREST LIMITED do?

toggle

DANICREST LIMITED operates in the Manufacture of jewellery and related articles (32.12 - SIC 2007) sector.

What is the latest filing for DANICREST LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-12 with no updates.