12 North End
Hampstead
NW3 7HL
Director Name | Mr Laurence Michael Prince |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1991(1 year after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Badger Holt 12 North End Hampstead London NW3 7HL |
Secretary Name | Mrs Josephine Prince |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1991(1 year after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Badger Holt 12 North End Hampstead NW3 7HL |
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 |
60 at £1 | Lawrence Michael Prince 60.00% Ordinary |
---|---|
40 at £1 | Josephine Prince 40.00% 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 | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
2 September 1993 | Delivered on: 6 September 1993 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 Persons entitled: S P Business Finance (Europe) Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Fixed charge on all book & other debts present & future floating charge on all book & other debts. See the mortgage charge document for full details. Outstanding |
25 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
25 November 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
7 July 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
28 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
12 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
6 August 2018 | Notification of Laurence Michael Prince as a person with significant control on 6 August 2018 (2 pages) |
6 August 2018 | Withdrawal of a person with significant control statement on 6 August 2018 (2 pages) |
6 August 2018 | Notification of Josephine Prince as a person with significant control on 6 August 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 10 May 2017 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) |
26 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
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 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 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) |
16 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Registered office address changed from Unit 3 the Io Centre Lea Road Waltham Cross Hertfordshire EN8 7PG on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from Unit 3 the Io Centre Lea Road Waltham Cross Hertfordshire EN8 7PG on 19 May 2011 (1 page) |
19 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 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) |
19 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 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) |
13 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
8 December 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
8 December 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
28 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
2 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
2 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
13 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
13 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
16 November 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
16 November 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
14 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
14 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
6 July 2005 | Return made up to 10/05/05; full list of members
|
6 July 2005 | Return made up to 10/05/05; full list of members
|
16 March 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: 8 baker street london W1U 3LL (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: 8 baker street london W1U 3LL (1 page) |
16 March 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
27 July 2004 | Return made up to 10/05/04; full list of members (7 pages) |
27 July 2004 | Return made up to 10/05/04; full list of members (7 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
28 September 2003 | Return made up to 10/05/03; full list of members
|
28 September 2003 | Return made up to 10/05/03; full list of members
|
29 May 2002 | Location of register of members (1 page) |
29 May 2002 | Location of register of directors' interests (1 page) |
29 May 2002 | Return made up to 10/05/02; full list of members (5 pages) |
29 May 2002 | Location of register of directors' interests (1 page) |
29 May 2002 | Return made up to 10/05/02; full list of members (5 pages) |
29 May 2002 | Location of register of members (1 page) |
2 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 June 2001 | Return made up to 10/05/01; full list of members (5 pages) |
21 June 2001 | Return made up to 10/05/01; full list of members (5 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: 8 baker st london wim ida (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: 8 baker st london wim ida (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
8 June 2000 | Return made up to 10/05/00; full list of members (7 pages) |
8 June 2000 | Return made up to 10/05/00; full list of members (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (5 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (5 pages) |
24 June 1999 | Return made up to 10/05/99; full list of members (6 pages) |
24 June 1999 | Return made up to 10/05/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 May 1998 | Return made up to 10/05/98; full list of members (6 pages) |
26 May 1998 | Return made up to 10/05/98; full list of members (6 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) |
13 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
13 June 1997 | Return made up to 10/05/97; no change of members (4 pages) |
13 June 1997 | Return made up to 10/05/97; no change of members (4 pages) |
27 March 1997 | Return made up to 10/05/96; full list of members (6 pages) |
27 March 1997 | Return made up to 10/05/96; full list of members (6 pages) |
18 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
18 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
9 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
9 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
4 May 1995 | Return made up to 10/05/95; no change of members (4 pages) |
4 May 1995 | Return made up to 10/05/95; no change of members (4 pages) |