Danriss Group Holdings Ltd LONDON


Founded in 1978, Danriss Group Holdings, classified under reg no. 01403543 is an active company. Currently registered at 30 City Road EC1Y 2AB, London the company has been in the business for 46 years. Its financial year was closed on 30th March and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 2nd October 2003 Danriss Group Holdings Ltd is no longer carrying the name Danriss.

There is a single director in the company at the moment - Steven H., appointed on 14 September 1992. In addition, a secretary was appointed - Steven H., appointed on 23 September 2010. Currently there is one former director listed by the company - Jonathan G., who left the company on 8 February 2017. In addition, the company lists several former secretaries whose names might be found in the list below.

Danriss Group Holdings Ltd Address / Contact

Office Address 30 City Road
Town London
Post code EC1Y 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01403543
Date of Incorporation Mon, 4th Dec 1978
Industry Buying and selling of own real estate
End of financial Year 30th March
Company age 46 years old
Account next due date Sat, 30th Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Steven H.

Position: Secretary

Appointed: 23 September 2010

Steven H.

Position: Director

Appointed: 14 September 1992

Jonathan G.

Position: Director

Appointed: 28 January 2008

Resigned: 08 February 2017

Debra H.

Position: Secretary

Appointed: 21 March 2007

Resigned: 23 September 2010

Michael C.

Position: Secretary

Appointed: 25 July 2006

Resigned: 21 March 2007

Debra H.

Position: Secretary

Appointed: 21 March 1994

Resigned: 25 July 2006

Deborah H.

Position: Secretary

Appointed: 14 September 1992

Resigned: 21 March 1994

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we identified, there is Steven H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Steven H.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Danriss October 2, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand11 0091 573167 6055592 00696422 76298 52825 163
Current Assets2 934 2062 958 7993 246 5403 270 2881 667 6531 849 565581 2531 096 4952 472 877
Debtors2 479 5762 399 2902 441 7932 613 9671 321 5851 509 802176 414815 9372 279 757
Net Assets Liabilities -105 194211 080-478 8052 052 3501 820 4481 000 1681 025 986529 839
Other Debtors11 18017 540656 702848 3891 318 7761 469 2635 155599 436121 370
Property Plant Equipment16 72813 3824 2773 4222 738    
Total Inventories385 763299 138299 138299 138299 138299 138342 416143 028 
Other
Accumulated Depreciation Impairment Property Plant Equipment33 77037 1156 1637 0187 702    
Amounts Owed By Related Parties2 468 3962 378 0651 785 091263 286 37 119170 650213 8692 156 753
Amounts Owed To Group Undertakings3 426 5314 099 5503 888 0634 028 594 459 977253 174373 43719 189
Average Number Employees During Period   111111
Bank Borrowings Overdrafts 9 928954 930989 627913 272730 108770 770456 3233 121 794
Creditors4 803 0835 722 663954 930989 627913 272730 108770 770456 3233 121 794
Current Asset Investments57 858258 798338 004356 62444 92439 66139 66139 0026
Disposals Investment Property Fair Value Model    111 000 500 0001 181 500 
Fixed Assets2 063 7972 658 6701 984 5091 591 5991 750 5402 457 8022 131 602966 3521 351 705
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   -392 055270 625230 000173 90016 250 
Increase From Depreciation Charge For Year Property Plant Equipment 3 3461 069855684    
Investment Property2 046 5672 644 7861 979 6301 587 5751 747 2002 457 2002 131 100965 8501 351 403
Investment Property Fair Value Model  1 979 6301 587 5751 747 2002 457 2002 131 100965 8501 351 403
Investments Fixed Assets502502602602602602502502302
Investments In Group Undertakings Participating Interests   602602602502502302
Net Current Assets Liabilities-1 868 877-2 763 864-692 916-1 021 8431 321 726315 488-181 079565 6052 349 576
Number Shares Issued Fully Paid 100100100     
Other Creditors1 343 8021 562 17444 00346 08836 000103 184157 318133 20179 860
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  32 021  7 702   
Other Disposals Property Plant Equipment  40 058  10 440   
Other Investments Other Than Loans  338 004356 62444 92439 66139 66139 0026
Other Taxation Social Security Payable14 72026 3602 683197 409295 887413 07120 28524 17824 178
Par Value Share 111     
Property Plant Equipment Gross Cost50 49850 49810 44010 44010 440    
Provisions For Liabilities Balance Sheet Subtotal  125 58358 934106 644222 734179 58549 64849 648
Total Assets Less Current Liabilities194 920-105 1941 291 593569 7563 072 2662 773 2901 950 5231 531 9573 701 281
Trade Creditors Trade Payables18 03024 6514 70720 04014 04014 040 7474
Trade Debtors Trade Receivables 3 685 2 2922 8093 4206092 6321 634

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, June 2023
Free Download (12 pages)

Company search

Advertisements