Company NameDanilo Printing Limited
DirectorsJosephine Prince and Laurence Michael Prince
Company StatusActive
Company Number01247202
CategoryPrivate Limited Company
Incorporation Date4 March 1976(48 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Josephine Prince
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1989(13 years, 7 months after company formation)
Appointment Duration34 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, The Io Centre
Lea Road
Waltham Abbey
Essex
EN9 1AS
Director NameMr Laurence Michael Prince
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1989(13 years, 7 months after company formation)
Appointment Duration34 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, The Io Centre
Lea Road
Waltham Abbey
Essex
EN9 1AS
Secretary NameMrs Josephine Prince
NationalityBritish
StatusCurrent
Appointed27 October 1989(13 years, 7 months after company formation)
Appointment Duration34 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, The Io Centre
Lea Road
Waltham Abbey
Essex
EN9 1AS
Director NameJames Watson Chalmers
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1989(13 years, 7 months after company formation)
Appointment Duration14 years (resigned 31 October 2003)
RoleCompany Director
Correspondence Address21 Fir Tree Grove
Bredhurst
Gillingham
Kent
ME7 3LB

Contact

Websitedanilo.com
Email address[email protected]
Telephone01992 702900
Telephone regionLea Valley

Location

Registered AddressUnit 3 The Io Centre
Lea Road
Waltham Abbey
Essex
EN9 1AS
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Danilo Promotions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

10 August 1993Delivered on: 11 August 1993
Satisfied on: 3 December 2005
Persons entitled: S P Business Finance (Europe) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 June 1981Delivered on: 3 July 1981
Satisfied on: 15 May 1989
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts & other debts uncalled capital.
Fully Satisfied
10 January 1989Delivered on: 17 January 1989
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 March 2021Registered office address changed from 55 Baker Street London W1U 7EU to Unit 3 the Io Centre Lea Road Waltham Abbey Essex EN9 1AS on 11 March 2021 (1 page)
11 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
25 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(6 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(6 pages)
15 January 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
15 January 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
13 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
8 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 January 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
17 January 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
17 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(6 pages)
17 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(6 pages)
28 January 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
28 January 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Director's details changed for Josephine Prince on 1 October 2009 (2 pages)
24 February 2010Secretary's details changed for Josephine Prince on 1 October 2009 (1 page)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Secretary's details changed for Josephine Prince on 1 October 2009 (1 page)
24 February 2010Secretary's details changed for Josephine Prince on 1 October 2009 (1 page)
24 February 2010Director's details changed for Josephine Prince on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Laurence Michael Prince on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Laurence Michael Prince on 1 October 2009 (2 pages)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Director's details changed for Laurence Michael Prince on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Josephine Prince on 1 October 2009 (2 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
27 January 2009Return made up to 31/12/08; full list of members (3 pages)
27 January 2009Return made up to 31/12/08; full list of members (3 pages)
18 August 2008Full accounts made up to 31 March 2008 (13 pages)
18 August 2008Full accounts made up to 31 March 2008 (13 pages)
3 April 2008Registered office changed on 03/04/2008 from 8 baker street london W1U 3LL (1 page)
3 April 2008Registered office changed on 03/04/2008 from 8 baker street london W1U 3LL (1 page)
6 February 2008Return made up to 31/12/07; full list of members (2 pages)
6 February 2008Return made up to 31/12/07; full list of members (2 pages)
4 October 2007Full accounts made up to 31 March 2007 (15 pages)
4 October 2007Full accounts made up to 31 March 2007 (15 pages)
13 February 2007Return made up to 31/12/06; full list of members (2 pages)
13 February 2007Return made up to 31/12/06; full list of members (2 pages)
4 October 2006Full accounts made up to 31 March 2006 (16 pages)
4 October 2006Full accounts made up to 31 March 2006 (16 pages)
6 February 2006Return made up to 31/12/05; full list of members (2 pages)
6 February 2006Return made up to 31/12/05; full list of members (2 pages)
3 December 2005Declaration of satisfaction of mortgage/charge (1 page)
3 December 2005Declaration of satisfaction of mortgage/charge (1 page)
22 September 2005Full accounts made up to 31 March 2005 (16 pages)
22 September 2005Full accounts made up to 31 March 2005 (16 pages)
11 February 2005Return made up to 31/12/04; full list of members (5 pages)
11 February 2005Return made up to 31/12/04; full list of members (5 pages)
7 February 2005Director's particulars changed (1 page)
7 February 2005Director's particulars changed (1 page)
7 February 2005Secretary's particulars changed;director's particulars changed (1 page)
7 February 2005Secretary's particulars changed;director's particulars changed (1 page)
4 October 2004Full accounts made up to 31 March 2004 (15 pages)
4 October 2004Full accounts made up to 31 March 2004 (15 pages)
27 February 2004Return made up to 31/12/03; full list of members (6 pages)
27 February 2004Return made up to 31/12/03; full list of members (6 pages)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
5 November 2003Full accounts made up to 31 March 2003 (16 pages)
5 November 2003Full accounts made up to 31 March 2003 (16 pages)
14 February 2003Location of register of members (1 page)
14 February 2003Return made up to 31/12/02; full list of members (6 pages)
14 February 2003Return made up to 31/12/02; full list of members (6 pages)
14 February 2003Location of register of members (1 page)
18 October 2002Full accounts made up to 31 March 2002 (16 pages)
18 October 2002Full accounts made up to 31 March 2002 (16 pages)
27 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 September 2001Full accounts made up to 31 March 2001 (15 pages)
10 September 2001Full accounts made up to 31 March 2001 (15 pages)
9 May 2001Registered office changed on 09/05/01 from: 8 baker street london W1M 1DA (1 page)
9 May 2001Registered office changed on 09/05/01 from: 8 baker street london W1M 1DA (1 page)
7 February 2001Return made up to 31/12/00; full list of members (6 pages)
7 February 2001Return made up to 31/12/00; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
24 February 2000Full accounts made up to 31 March 1999 (14 pages)
24 February 2000Full accounts made up to 31 March 1999 (14 pages)
11 February 2000Return made up to 31/12/99; full list of members (6 pages)
11 February 2000Return made up to 31/12/99; full list of members (6 pages)
4 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
4 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
14 April 1999Return made up to 31/12/98; full list of members (6 pages)
14 April 1999Return made up to 31/12/98; full list of members (6 pages)
12 November 1998Full accounts made up to 31 March 1998 (14 pages)
12 November 1998Full accounts made up to 31 March 1998 (14 pages)
18 February 1998Return made up to 31/12/97; full list of members (6 pages)
18 February 1998Return made up to 31/12/97; full list of members (6 pages)
3 November 1997Full accounts made up to 31 March 1997 (14 pages)
3 November 1997Full accounts made up to 31 March 1997 (14 pages)
27 February 1997Return made up to 31/12/96; no change of members (4 pages)
27 February 1997Return made up to 31/12/96; no change of members (4 pages)
18 October 1996Full accounts made up to 31 March 1996 (15 pages)
18 October 1996Full accounts made up to 31 March 1996 (15 pages)
27 December 1995Return made up to 31/12/95; no change of members (4 pages)
27 December 1995Return made up to 31/12/95; no change of members (4 pages)
9 October 1995Full accounts made up to 31 March 1995 (15 pages)
9 October 1995Full accounts made up to 31 March 1995 (15 pages)
11 August 1993Particulars of mortgage/charge (7 pages)
11 August 1993Particulars of mortgage/charge (7 pages)