Lea Road
Waltham Abbey
Essex
EN9 1AS
Director Name | Mr Laurence Michael Prince |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 1989(13 years, 7 months after company formation) |
Appointment Duration | 34 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, The Io Centre Lea Road Waltham Abbey Essex EN9 1AS |
Secretary Name | Mrs Josephine Prince |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 1989(13 years, 7 months after company formation) |
Appointment Duration | 34 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3, The Io Centre Lea Road Waltham Abbey Essex EN9 1AS |
Director Name | James Watson Chalmers |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1989(13 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 21 Fir Tree Grove Bredhurst Gillingham Kent ME7 3LB |
Website | danilo.com |
---|---|
Email address | [email protected] |
Telephone | 01992 702900 |
Telephone region | Lea Valley |
Registered Address | Unit 3 The Io Centre Lea Road Waltham Abbey Essex EN9 1AS |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Danilo Promotions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
10 August 1993 | Delivered 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 1981 | Delivered 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 1989 | Delivered 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 |
11 March 2021 | Registered 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 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
25 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
12 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Register 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 2016 | Register 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 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
8 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 January 2014 | Register 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 2014 | Register 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 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
28 January 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
28 January 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
25 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
25 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Director's details changed for Josephine Prince on 1 October 2009 (2 pages) |
24 February 2010 | Secretary's details changed for Josephine Prince on 1 October 2009 (1 page) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Secretary's details changed for Josephine Prince on 1 October 2009 (1 page) |
24 February 2010 | Secretary's details changed for Josephine Prince on 1 October 2009 (1 page) |
24 February 2010 | Director's details changed for Josephine Prince on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Laurence Michael Prince on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Laurence Michael Prince on 1 October 2009 (2 pages) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Director's details changed for Laurence Michael Prince on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Josephine Prince on 1 October 2009 (2 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
18 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
18 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from 8 baker street london W1U 3LL (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 8 baker street london W1U 3LL (1 page) |
6 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
6 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
4 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
13 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
13 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
4 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2005 | Full accounts made up to 31 March 2005 (16 pages) |
22 September 2005 | Full accounts made up to 31 March 2005 (16 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members (5 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members (5 pages) |
7 February 2005 | Director's particulars changed (1 page) |
7 February 2005 | Director's particulars changed (1 page) |
7 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
4 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
27 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
27 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
5 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
5 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
14 February 2003 | Location of register of members (1 page) |
14 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
14 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
14 February 2003 | Location of register of members (1 page) |
18 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
18 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
10 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: 8 baker street london W1M 1DA (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: 8 baker street london W1M 1DA (1 page) |
7 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
24 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
24 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
11 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 February 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
4 February 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
14 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
12 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
18 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
18 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
3 November 1997 | Full accounts made up to 31 March 1997 (14 pages) |
3 November 1997 | Full accounts made up to 31 March 1997 (14 pages) |
27 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
18 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
18 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
27 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
27 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
9 October 1995 | Full accounts made up to 31 March 1995 (15 pages) |
9 October 1995 | Full accounts made up to 31 March 1995 (15 pages) |
11 August 1993 | Particulars of mortgage/charge (7 pages) |
11 August 1993 | Particulars of mortgage/charge (7 pages) |