DANICREST LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1LF

Company number 02930631
Status Active
Incorporation Date 19 May 1994
Company Type Private Limited Company
Address ASTON HOUSE, CORNWALL AVENUE, LONDON, N3 1LF
Home Country United Kingdom
Nature of Business 32120 - Manufacture of jewellery and related articles
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Cancellation of shares. Statement of capital on 7 February 2017 GBP 5,000 ; Purchase of own shares.; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of DANICREST LIMITED are www.danicrest.co.uk, and www.danicrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 9 miles; to Brentford Rail Station is 9.6 miles; to Barnes Bridge Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Danicrest Limited is a Private Limited Company. The company registration number is 02930631. Danicrest Limited has been working since 19 May 1994. The present status of the company is Active. The registered address of Danicrest Limited is Aston House Cornwall Avenue London N3 1lf. . ABRAHAM, Joshua is a Director of the company. Secretary ABRAHAM, Joshua has been resigned. Secretary ROSENTHAL, Ronny has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director ABRAHAM, Isaac has been resigned. Director SAMUELS, Sam Hayan has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Manufacture of jewellery and related articles".


Current Directors

Director
ABRAHAM, Joshua
Appointed Date: 07 February 2017
52 years old

Resigned Directors

Secretary
ABRAHAM, Joshua
Resigned: 07 February 2017
Appointed Date: 06 February 1995

Secretary
ROSENTHAL, Ronny
Resigned: 06 February 1995
Appointed Date: 07 June 1994

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 07 June 1994
Appointed Date: 19 May 1994

Director
ABRAHAM, Isaac
Resigned: 07 February 2017
Appointed Date: 07 June 1994
75 years old

Director
SAMUELS, Sam Hayan
Resigned: 06 February 1995
Appointed Date: 07 June 1994
82 years old

Nominee Director
BUYVIEW LTD
Resigned: 07 June 1994
Appointed Date: 19 May 1994

Persons With Significant Control

Isaac Abraham
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

DANICREST LIMITED Events

28 Mar 2017
Cancellation of shares. Statement of capital on 7 February 2017
  • GBP 5,000

28 Mar 2017
Purchase of own shares.
01 Mar 2017
Total exemption small company accounts made up to 31 May 2016
16 Feb 2017
Termination of appointment of Isaac Abraham as a director on 7 February 2017
16 Feb 2017
Appointment of Mr Joshua Abraham as a director on 7 February 2017
...
... and 71 more events
24 Jun 1994
Registered office changed on 24/06/94 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

24 Jun 1994
Secretary resigned;new secretary appointed

24 Jun 1994
Director resigned;new director appointed

24 Jun 1994
New director appointed

19 May 1994
Incorporation

DANICREST LIMITED Charges

20 October 1994
Mortgage debenture
Delivered: 28 October 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…