Background WavePink WaveYellow Wave

DANACREST LIMITED (03223205)

DANACREST LIMITED (03223205) is an active UK company. incorporated on 11 July 1996. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. DANACREST LIMITED has been registered for 29 years. Current directors include WEILER, Alexander, WEILER, Irwin Leo, WEILER, Mark Robert.

Company Number
03223205
Status
active
Type
ltd
Incorporated
11 July 1996
Age
29 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WEILER, Alexander, WEILER, Irwin Leo, WEILER, Mark Robert
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANACREST LIMITED

DANACREST LIMITED is an active company incorporated on 11 July 1996 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. DANACREST LIMITED was registered 29 years ago.(SIC: 41100)

Status

active

Active since 29 years ago

Company No

03223205

LTD Company

Age

29 Years

Incorporated 11 July 1996

Size

N/A

Accounts

ARD: 25/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 June 2026
Period: 1 July 2024 - 25 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

37 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Nov 10
Director Left
Nov 10
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Joined
Sept 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Secured
Dec 21
Director Left
Feb 23
Director Joined
Feb 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

WEILER, Dahlia

Active
New Burlington House, LondonNW11 0PU
Secretary
Appointed 26 Sept 1996

WEILER, Alexander

Active
New Burlington House, LondonNW11 0PU
Born March 1994
Director
Appointed 12 Sept 2016

WEILER, Irwin Leo

Active
New Burlington House, LondonNW11 0PU
Born April 1964
Director
Appointed 26 Sept 1996

WEILER, Mark Robert

Active
Lyttelton Road, LondonN2 0EF
Born August 1996
Director
Appointed 03 Feb 2023

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 11 Jul 1996
Resigned 26 Sept 1996

ROSENTHAL, Nicholas Nicky

Resigned
Mayfield Gardens, LondonNW4 2PY
Born April 1981
Director
Appointed 22 Nov 2010
Resigned 03 Feb 2023

ROTHSCHILD, David

Resigned
6125 Devimy Ave, Montreal
Born October 1951
Director
Appointed 09 Nov 2004
Resigned 22 Nov 2010

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 11 Jul 1996
Resigned 26 Sept 1996

Persons with significant control

2

Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 September 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 June 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 March 2013
AA01Change of Accounting Reference Date
Legacy
5 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Small
25 March 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2008
AAAnnual Accounts
Legacy
9 August 2007
287Change of Registered Office
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Legacy
25 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 April 2006
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 April 2005
AAAnnual Accounts
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
363aAnnual Return
Legacy
13 September 2004
288cChange of Particulars
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
12 July 2003
363aAnnual Return
Accounts With Accounts Type Small
4 May 2003
AAAnnual Accounts
Legacy
6 September 2002
363aAnnual Return
Accounts With Accounts Type Small
5 May 2002
AAAnnual Accounts
Legacy
11 April 2002
395Particulars of Mortgage or Charge
Legacy
11 April 2002
395Particulars of Mortgage or Charge
Legacy
11 April 2002
395Particulars of Mortgage or Charge
Legacy
11 April 2002
395Particulars of Mortgage or Charge
Legacy
11 April 2002
395Particulars of Mortgage or Charge
Legacy
11 April 2002
395Particulars of Mortgage or Charge
Legacy
11 April 2002
395Particulars of Mortgage or Charge
Legacy
11 April 2002
395Particulars of Mortgage or Charge
Legacy
11 April 2002
395Particulars of Mortgage or Charge
Legacy
11 April 2002
395Particulars of Mortgage or Charge
Legacy
11 April 2002
395Particulars of Mortgage or Charge
Legacy
11 April 2002
395Particulars of Mortgage or Charge
Legacy
5 April 2002
395Particulars of Mortgage or Charge
Legacy
5 April 2002
395Particulars of Mortgage or Charge
Legacy
5 April 2002
395Particulars of Mortgage or Charge
Legacy
5 April 2002
395Particulars of Mortgage or Charge
Legacy
4 October 2001
288cChange of Particulars
Legacy
4 October 2001
288cChange of Particulars
Legacy
20 July 2001
363aAnnual Return
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
13 September 2000
363aAnnual Return
Accounts With Accounts Type Small
20 April 2000
AAAnnual Accounts
Legacy
16 September 1999
363aAnnual Return
Legacy
9 September 1999
287Change of Registered Office
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
25 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
24 October 1997
363sAnnual Return (shuttle)
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
395Particulars of Mortgage or Charge
Legacy
9 January 1997
287Change of Registered Office
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
225Change of Accounting Reference Date
Legacy
7 January 1997
395Particulars of Mortgage or Charge
Legacy
7 January 1997
395Particulars of Mortgage or Charge
Legacy
7 January 1997
395Particulars of Mortgage or Charge
Legacy
7 January 1997
395Particulars of Mortgage or Charge
Legacy
31 December 1996
395Particulars of Mortgage or Charge
Legacy
3 December 1996
395Particulars of Mortgage or Charge
Legacy
3 December 1996
395Particulars of Mortgage or Charge
Legacy
28 November 1996
395Particulars of Mortgage or Charge
Incorporation Company
11 July 1996
NEWINCIncorporation