Company NameD'Nisi Coffee Company (Franchise) Limited
Company StatusActive
Company NumberSC300329
CategoryPrivate Limited Company
Incorporation Date5 April 2006(18 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameDenise Nejat
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2006(same day as company formation)
RoleRegional Development Manager
Country of ResidenceIsrael
Correspondence AddressD'Nisi House
66 Quarry Street
Hamilton
ML3 7AU
Scotland
Director NameHaim Nejat
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2006(same day as company formation)
RolePhoto Imaging
Country of ResidenceIsrael
Correspondence AddressD'Nisi House
66 Quarry Street
Hamilton
ML3 7AU
Scotland
Secretary NameDenise Nejat
NationalityBritish
StatusCurrent
Appointed05 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressD'Nisi House
66 Quarry Street
Hamilton
ML3 7AU
Scotland
Director NameMr Lhyam Sumal
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2022(16 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressD'Nisi House
66 Quarry Street
Hamilton
ML3 7AU
Scotland
Director NameMrs Tamsin Gibb
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(12 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressD'Nisi House
66 Quarry Street
Hamilton
ML3 7AU
Scotland

Contact

Websitednisi.co.uk

Location

Registered AddressD'Nisi House
66 Quarry Street
Hamilton
ML3 7AU
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches6 other UK companies use this postal address

Shareholders

500 at £1Denise Nejat
50.00%
Ordinary
500 at £1Haim Nejat
50.00%
Ordinary

Financials

Year2014
Net Worth£35,241
Cash£4,357
Current Liabilities£80,929

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2024 (1 month ago)
Next Return Due19 April 2025 (11 months, 2 weeks from now)

Filing History

12 April 2024Confirmation statement made on 5 April 2024 with no updates (3 pages)
21 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
2 May 2023Appointment of Mrs Lesley Middleton as a director on 1 May 2023 (2 pages)
14 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
12 December 2022Termination of appointment of Lhyam Sumal as a director on 12 December 2022 (1 page)
25 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
8 July 2022Appointment of Mr Lhyam Sumal as a director on 8 July 2022 (2 pages)
11 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
1 April 2022Termination of appointment of Tamsin Gibb as a director on 1 April 2022 (1 page)
29 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
9 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
9 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
18 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 May 2018Appointment of Mrs Tamsin Gibb as a director on 11 May 2018 (2 pages)
6 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
26 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(4 pages)
11 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(4 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(4 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(4 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(4 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 April 2012Director's details changed for Denise Nejat on 5 April 2012 (2 pages)
20 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
20 April 2012Director's details changed for Haim Nejat on 11 April 2011 (2 pages)
20 April 2012Director's details changed for Denise Nejat on 5 April 2012 (2 pages)
20 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
20 April 2012Director's details changed for Denise Nejat on 5 April 2012 (2 pages)
20 April 2012Director's details changed for Haim Nejat on 11 April 2011 (2 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 May 2010Director's details changed for Haim Nejat on 5 April 2010 (2 pages)
7 May 2010Secretary's details changed for Denise Nejat on 5 April 2010 (1 page)
7 May 2010Secretary's details changed for Denise Nejat on 5 April 2010 (1 page)
7 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Denise Nejat on 5 April 2010 (2 pages)
7 May 2010Director's details changed for Haim Nejat on 5 April 2010 (2 pages)
7 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Denise Nejat on 5 April 2010 (2 pages)
7 May 2010Director's details changed for Haim Nejat on 5 April 2010 (2 pages)
7 May 2010Director's details changed for Denise Nejat on 5 April 2010 (2 pages)
7 May 2010Secretary's details changed for Denise Nejat on 5 April 2010 (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 May 2009Return made up to 05/04/09; full list of members (4 pages)
8 May 2009Return made up to 05/04/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 April 2008Return made up to 05/04/08; full list of members (4 pages)
30 April 2008Return made up to 05/04/08; full list of members (4 pages)
12 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 October 2007Registered office changed on 02/10/07 from: 11 shillinghill alloa clackmannanshire FK10 1JT (1 page)
2 October 2007Registered office changed on 02/10/07 from: 11 shillinghill alloa clackmannanshire FK10 1JT (1 page)
18 April 2007Return made up to 05/04/07; full list of members (2 pages)
18 April 2007Return made up to 05/04/07; full list of members (2 pages)
19 April 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
19 April 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
5 April 2006Incorporation (17 pages)
5 April 2006Incorporation (17 pages)