Company NameDanilo Promotions Limited
Company StatusActive
Company Number01395823
CategoryPrivate Limited Company
Incorporation Date25 October 1978(45 years, 6 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
Appointed18 October 1989(10 years, 12 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
Appointed18 October 1989(10 years, 12 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
Appointed18 October 1989(10 years, 12 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 NameVirendra Patel
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(27 years, 6 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 The Io Centre
Lea Road
Waltham Abbey
Essex
EN9 1AS
Director NameMr Daniel Jonathan Prince
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(27 years, 6 months after company formation)
Appointment Duration18 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 3 The Io Centre
Lea Road
Waltham Abbey
Essex
EN9 1AS
Director NameDaniel Grant
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(41 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleLicensing Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 The Io Centre Lea Road
Waltham Abbey
Essex
EN9 1AS
Director NameMrs Angela Anderson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(43 years, 6 months after company formation)
Appointment Duration1 year, 12 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 3 The Io Centre Lea Road
Waltham Abbey
Essex
EN9 1AS
Director NameMichael Dominic Charles Mahoney
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(27 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 August 2010)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 The Io Centre
Lea Road
Waltham Abbey
Essex
EN9 1AS
Director NameTrevor Charles Jones
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(27 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 The Io Centre
Lea Road
Waltham Abbey
Essex
EN9 1AS
Director NameChristopher James
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(27 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 The Io Centre
Lea Road
Waltham Abbey
Essex
EN9 1AS

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

173 at £1Lawrence Michael Prince
86.50%
Ordinary
27 at £1Josephine Prince
13.50%
Ordinary

Financials

Year2014
Turnover£12,541,697
Gross Profit£4,473,731
Net Worth£2,099,216
Cash£312,366
Current Liabilities£2,892,053

Accounts

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

Returns

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

Charges

15 February 2012Delivered 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 1995Delivered 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 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
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. See the mortgage charge document for full details.
Fully Satisfied
15 June 1982Delivered 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

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)
7 January 2021Group of companies' accounts made up to 31 March 2020 (29 pages)
15 July 2020Appointment of Daniel Grant as a director on 1 July 2020 (2 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 December 2019Group of companies' accounts made up to 31 March 2019 (29 pages)
4 November 2019Termination of appointment of Christopher James as a director on 1 July 2019 (1 page)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 January 2019Group of companies' accounts made up to 31 March 2018 (29 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 December 2017Group of companies' accounts made up to 31 March 2017 (29 pages)
7 March 2017Group of companies' accounts made up to 31 March 2016 (29 pages)
7 March 2017Group of companies' accounts made up to 31 March 2016 (29 pages)
23 February 2017Termination of appointment of Trevor Charles Jones as a director on 31 December 2016 (1 page)
23 February 2017Termination of appointment of Trevor Charles Jones as a director on 31 December 2016 (1 page)
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)
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)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 200
(10 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 200
(10 pages)
15 December 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
15 December 2015Group of companies' accounts made up to 31 March 2015 (24 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 200
(10 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 200
(10 pages)
18 December 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
18 December 2014Group of companies' accounts made up to 31 March 2014 (24 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 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 200
(10 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 200
(10 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)
10 December 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
10 December 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
28 January 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
28 January 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
11 December 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
11 December 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
13 September 2011Full accounts made up to 31 March 2011 (18 pages)
13 September 2011Full accounts made up to 31 March 2011 (18 pages)
27 January 2011Termination of appointment of Michael Mahoney as a director (1 page)
27 January 2011Termination of appointment of Michael Mahoney as a director (1 page)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
7 September 2010Full accounts made up to 31 March 2010 (18 pages)
7 September 2010Full accounts made up to 31 March 2010 (18 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 2010Director's details changed for Daniel Prince on 1 October 2009 (2 pages)
24 February 2010Secretary's details changed for Josephine Prince on 1 October 2009 (1 page)
24 February 2010Director's details changed for Trevor Charles Jones on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Virendra Patel on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Daniel Prince on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
24 February 2010Director's details changed for Christopher James on 1 October 2009 (2 pages)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Director's details changed for Michael Dominic Charles Mahoney on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
24 February 2010Director's details changed for Josephine Prince on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Christopher James on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Trevor Charles Jones on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Christopher James on 1 October 2009 (2 pages)
24 February 2010Secretary's details changed for Josephine Prince on 1 October 2009 (1 page)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Director's details changed for Daniel Prince on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Josephine Prince on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Trevor Charles Jones on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Laurence Michael Prince on 1 October 2009 (2 pages)
24 February 2010Secretary's details changed for Josephine Prince on 1 October 2009 (1 page)
24 February 2010Director's details changed for Virendra Patel on 1 October 2009 (2 pages)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Director's details changed for Michael Dominic Charles Mahoney on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Michael Dominic Charles Mahoney on 1 October 2009 (2 pages)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Director's details changed for Virendra Patel on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Josephine Prince on 1 October 2009 (2 pages)
1 October 2009Group of companies' accounts made up to 31 March 2009 (19 pages)
1 October 2009Group of companies' accounts made up to 31 March 2009 (19 pages)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
18 August 2008Group of companies' accounts made up to 31 March 2008 (20 pages)
18 August 2008Group of companies' accounts made up to 31 March 2008 (20 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 (3 pages)
6 February 2008Return made up to 31/12/07; full list of members (3 pages)
4 October 2007Full accounts made up to 31 March 2007 (21 pages)
4 October 2007Full accounts made up to 31 March 2007 (21 pages)
13 February 2007Return made up to 31/12/06; full list of members (3 pages)
13 February 2007Return made up to 31/12/06; full list of members (3 pages)
4 October 2006Group of companies' accounts made up to 31 March 2006 (25 pages)
4 October 2006Group of companies' accounts made up to 31 March 2006 (25 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
20 February 2006Return made up to 31/12/05; full list of members (2 pages)
20 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 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
22 September 2005Group of companies' accounts made up to 31 March 2005 (24 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 2005Secretary's particulars changed;director'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 2005Director's particulars changed (1 page)
4 October 2004Group of companies' accounts made up to 31 March 2004 (24 pages)
4 October 2004Group of companies' accounts made up to 31 March 2004 (24 pages)
27 February 2004Return made up to 31/12/03; full list of members (5 pages)
27 February 2004Return made up to 31/12/03; full list of members (5 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
5 November 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
5 November 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
14 February 2003Location of register of members (1 page)
14 February 2003Return made up to 31/12/02; full list of members (5 pages)
14 February 2003Location of register of members (1 page)
14 February 2003Location of register of members (1 page)
14 February 2003Location of register of members (1 page)
14 February 2003Return made up to 31/12/02; full list of members (5 pages)
18 October 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
18 October 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
27 January 2002Return made up to 31/12/01; full list of members (5 pages)
27 January 2002Return made up to 31/12/01; full list of members (5 pages)
10 September 2001Group of companies' accounts made up to 31 March 2001 (26 pages)
10 September 2001Group of companies' accounts made up to 31 March 2001 (26 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 (5 pages)
7 February 2001Return made up to 31/12/00; full list of members (5 pages)
2 February 2001Full group accounts made up to 31 March 2000 (24 pages)
2 February 2001Full group accounts made up to 31 March 2000 (24 pages)
17 February 2000Full group accounts made up to 31 March 1999 (23 pages)
17 February 2000Full group accounts made up to 31 March 1999 (23 pages)
11 February 2000Return made up to 31/12/99; full list of members (5 pages)
11 February 2000Return made up to 31/12/99; full list of members (5 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 (16 pages)
12 November 1998Full accounts made up to 31 March 1998 (16 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 (15 pages)
3 November 1997Full accounts made up to 31 March 1997 (15 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 (16 pages)
18 October 1996Full accounts made up to 31 March 1996 (16 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 (16 pages)
9 October 1995Full accounts made up to 31 March 1995 (16 pages)
21 August 1995Particulars of mortgage/charge (6 pages)
21 August 1995Particulars of mortgage/charge (6 pages)
12 January 1994Return made up to 31/12/93; no change of members (4 pages)
12 January 1994Return made up to 31/12/93; no change of members (4 pages)
11 August 1993Particulars of mortgage/charge (7 pages)
11 August 1993Particulars of mortgage/charge (7 pages)
17 January 1989Particulars of mortgage/charge (3 pages)
17 January 1989Particulars of mortgage/charge (3 pages)
25 October 1978Certificate of incorporation (1 page)
25 October 1978Certificate of incorporation (1 page)
25 October 1978Certificate of incorporation (1 page)
25 October 1978Certificate of incorporation (1 page)