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 | 18 October 1989(10 years, 12 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 | 18 October 1989(10 years, 12 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 | Virendra Patel |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2006(27 years, 6 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 The Io Centre Lea Road Waltham Abbey Essex EN9 1AS |
Director Name | Mr Daniel Jonathan Prince |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2006(27 years, 6 months after company formation) |
Appointment Duration | 18 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 3 The Io Centre Lea Road Waltham Abbey Essex EN9 1AS |
Director Name | Daniel Grant |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(41 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Licensing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 The Io Centre Lea Road Waltham Abbey Essex EN9 1AS |
Director Name | Mrs Angela Anderson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 3 The Io Centre Lea Road Waltham Abbey Essex EN9 1AS |
Director Name | Michael Dominic Charles Mahoney |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 August 2010) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 The Io Centre Lea Road Waltham Abbey Essex EN9 1AS |
Director Name | Trevor Charles Jones |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(27 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 The Io Centre Lea Road Waltham Abbey Essex EN9 1AS |
Director Name | Christopher James |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(27 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 The Io Centre Lea Road Waltham Abbey Essex EN9 1AS |
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 |
173 at £1 | Lawrence Michael Prince 86.50% Ordinary |
---|---|
27 at £1 | Josephine Prince 13.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,541,697 |
Gross Profit | £4,473,731 |
Net Worth | £2,099,216 |
Cash | £312,366 |
Current Liabilities | £2,892,053 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
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) |
15 February 2012 | Delivered on: 18 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
---|---|
10 August 1995 | Delivered on: 21 August 1995 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit being:- the account(s) with the bank at its moorgate branch in the name of lloyds bank PLC re danilo promotions LTD denominated in sterling designated business call account number 1884948. see the mortgage charge document for full details. Outstanding |
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 |
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. See the mortgage charge document for full details. Fully Satisfied |
15 June 1982 | Delivered on: 23 June 1982 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: First fixed charge over all book & other debts with a floating charge on the (please see doc M6). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
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) |
7 January 2021 | Group of companies' accounts made up to 31 March 2020 (29 pages) |
15 July 2020 | Appointment of Daniel Grant as a director on 1 July 2020 (2 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 December 2019 | Group of companies' accounts made up to 31 March 2019 (29 pages) |
4 November 2019 | Termination of appointment of Christopher James as a director on 1 July 2019 (1 page) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 January 2019 | Group of companies' accounts made up to 31 March 2018 (29 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
18 December 2017 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
7 March 2017 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
7 March 2017 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
23 February 2017 | Termination of appointment of Trevor Charles Jones as a director on 31 December 2016 (1 page) |
23 February 2017 | Termination of appointment of Trevor Charles Jones as a director on 31 December 2016 (1 page) |
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) |
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) |
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 December 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
15 December 2015 | Group of companies' accounts made up to 31 March 2015 (24 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
|
18 December 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
18 December 2014 | Group of companies' accounts made up to 31 March 2014 (24 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 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
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 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page) |
10 December 2013 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
10 December 2013 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 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 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
11 December 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
11 December 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
13 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
13 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
27 January 2011 | Termination of appointment of Michael Mahoney as a director (1 page) |
27 January 2011 | Termination of appointment of Michael Mahoney as a director (1 page) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
7 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
7 September 2010 | Full accounts made up to 31 March 2010 (18 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 | Director's details changed for Daniel 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 | Director's details changed for Trevor Charles Jones on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Virendra Patel on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Daniel Prince on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
24 February 2010 | Director's details changed for Christopher James on 1 October 2009 (2 pages) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Director's details changed for Michael Dominic Charles Mahoney on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
24 February 2010 | Director's details changed for Josephine Prince on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Christopher James on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Trevor Charles Jones on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Christopher James 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(s) moved to registered inspection location (1 page) |
24 February 2010 | Director's details changed for Daniel Prince on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Josephine Prince on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Trevor Charles Jones 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 | Secretary's details changed for Josephine Prince on 1 October 2009 (1 page) |
24 February 2010 | Director's details changed for Virendra Patel 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 Michael Dominic Charles Mahoney on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Michael Dominic Charles Mahoney 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 Virendra Patel on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Josephine Prince on 1 October 2009 (2 pages) |
1 October 2009 | Group of companies' accounts made up to 31 March 2009 (19 pages) |
1 October 2009 | Group of companies' accounts made up to 31 March 2009 (19 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
18 August 2008 | Group of companies' accounts made up to 31 March 2008 (20 pages) |
18 August 2008 | Group of companies' accounts made up to 31 March 2008 (20 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 (3 pages) |
6 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 October 2007 | Full accounts made up to 31 March 2007 (21 pages) |
4 October 2007 | Full accounts made up to 31 March 2007 (21 pages) |
13 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
13 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 October 2006 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
4 October 2006 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
20 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 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
22 September 2005 | Group of companies' accounts made up to 31 March 2005 (24 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 | Secretary's particulars changed;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 | Director's particulars changed (1 page) |
4 October 2004 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
4 October 2004 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
27 February 2004 | Return made up to 31/12/03; full list of members (5 pages) |
27 February 2004 | Return made up to 31/12/03; full list of members (5 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
5 November 2003 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
5 November 2003 | Group of companies' accounts made up to 31 March 2003 (24 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 (5 pages) |
14 February 2003 | Location of register of members (1 page) |
14 February 2003 | Location of register of members (1 page) |
14 February 2003 | Location of register of members (1 page) |
14 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
18 October 2002 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
18 October 2002 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
10 September 2001 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
10 September 2001 | Group of companies' accounts made up to 31 March 2001 (26 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 (5 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (5 pages) |
2 February 2001 | Full group accounts made up to 31 March 2000 (24 pages) |
2 February 2001 | Full group accounts made up to 31 March 2000 (24 pages) |
17 February 2000 | Full group accounts made up to 31 March 1999 (23 pages) |
17 February 2000 | Full group accounts made up to 31 March 1999 (23 pages) |
11 February 2000 | Return made up to 31/12/99; full list of members (5 pages) |
11 February 2000 | Return made up to 31/12/99; full list of members (5 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 (16 pages) |
12 November 1998 | Full accounts made up to 31 March 1998 (16 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 (15 pages) |
3 November 1997 | Full accounts made up to 31 March 1997 (15 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 (16 pages) |
18 October 1996 | Full accounts made up to 31 March 1996 (16 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 (16 pages) |
9 October 1995 | Full accounts made up to 31 March 1995 (16 pages) |
21 August 1995 | Particulars of mortgage/charge (6 pages) |
21 August 1995 | Particulars of mortgage/charge (6 pages) |
12 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
12 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
11 August 1993 | Particulars of mortgage/charge (7 pages) |
11 August 1993 | Particulars of mortgage/charge (7 pages) |
17 January 1989 | Particulars of mortgage/charge (3 pages) |
17 January 1989 | Particulars of mortgage/charge (3 pages) |
25 October 1978 | Certificate of incorporation (1 page) |
25 October 1978 | Certificate of incorporation (1 page) |
25 October 1978 | Certificate of incorporation (1 page) |
25 October 1978 | Certificate of incorporation (1 page) |