Company NameDanilo Limited
DirectorsJosephine Prince and Laurence Michael Prince
Company StatusActive
Company Number03247572
CategoryPrivate Limited Company
Incorporation Date9 September 1996(27 years, 7 months ago)
Previous NameThe Calendar Shop Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Josephine Prince
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2004(7 years, 8 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadger Holt
12 North End
Hampstead
NW3 7HL
Director NameMr Laurence Michael Prince
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2004(7 years, 8 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBadger Holt
12 North End Hampstead
London
NW3 7HL
Secretary NameMrs Josephine Prince
NationalityBritish
StatusCurrent
Appointed20 May 2004(7 years, 8 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadger Holt
12 North End
Hampstead
NW3 7HL
Director NameMichael Dominic Charles Mahoney
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(same day as company formation)
RoleCompany Director/Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFurze Lodge Priory Lane
Langham
Colchester
Essex
CO4 5PL
Secretary NameGraham Barry Soraff
NationalityBritish
StatusResigned
Appointed09 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Grovewood Place
Woodford Green
Essex
IG8 8PX
Director NameMarriotts Limited (Corporation)
Date of BirthNovember 1993 (Born 30 years ago)
StatusResigned
Appointed09 September 1996(same day as company formation)
Correspondence Address2 Luke Street
London
EC2A 4NT
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed09 September 1996(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

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

2 at £1Calendar Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Filing History

25 November 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
28 November 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
15 October 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
12 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
7 August 2018Notification of The Calendar Group Ltd as a person with significant control on 6 August 2018 (2 pages)
6 August 2018Notification of Josephine Prince as a person with significant control on 6 August 2018 (2 pages)
6 August 2018Cessation of Josephine Prince as a person with significant control on 6 August 2018 (1 page)
6 August 2018Notification of The Calendar Group Ltd as a person with significant control on 6 August 2018 (2 pages)
6 August 2018Withdrawal of a person with significant control statement on 6 August 2018 (2 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)
24 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 1 September 2017 with no updates (3 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)
8 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(5 pages)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(5 pages)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(5 pages)
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)
19 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(5 pages)
19 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(5 pages)
19 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(5 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)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(5 pages)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(5 pages)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(5 pages)
26 September 2013Registered office address changed from Unit 3 the Io Centre Lea Road Waltham Cross Hertfordshire EN8 7PG on 26 September 2013 (1 page)
26 September 2013Registered office address changed from Unit 3 the Io Centre Lea Road Waltham Cross Hertfordshire EN8 7PG on 26 September 2013 (1 page)
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)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 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)
29 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 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)
21 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
8 December 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
8 December 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
4 December 2008Return made up to 01/09/08; full list of members (3 pages)
4 December 2008Return made up to 01/09/08; full list of members (3 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
17 September 2007Return made up to 01/09/07; full list of members (2 pages)
17 September 2007Return made up to 01/09/07; full list of members (2 pages)
16 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
16 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
20 September 2006Return made up to 01/09/06; full list of members (2 pages)
20 September 2006Return made up to 01/09/06; full list of members (2 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
7 November 2005Return made up to 01/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2005Return made up to 01/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
2 March 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
31 October 2004Return made up to 01/09/04; full list of members (7 pages)
31 October 2004Return made up to 01/09/04; full list of members (7 pages)
2 June 2004Company name changed the calendar shop LIMITED\certificate issued on 02/06/04 (2 pages)
2 June 2004Company name changed the calendar shop LIMITED\certificate issued on 02/06/04 (2 pages)
28 May 2004New secretary appointed;new director appointed (3 pages)
28 May 2004New director appointed (3 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004New secretary appointed;new director appointed (3 pages)
28 May 2004New director appointed (3 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
10 September 2003Return made up to 01/09/03; full list of members
  • 363(287) ‐ Registered office changed on 10/09/03
(6 pages)
10 September 2003Return made up to 01/09/03; full list of members
  • 363(287) ‐ Registered office changed on 10/09/03
(6 pages)
19 September 2002Return made up to 09/09/02; full list of members
  • 363(287) ‐ Registered office changed on 19/09/02
(7 pages)
19 September 2002Return made up to 09/09/02; full list of members
  • 363(287) ‐ Registered office changed on 19/09/02
(7 pages)
29 April 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 April 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
24 October 2001Return made up to 09/09/01; full list of members (5 pages)
24 October 2001Return made up to 09/09/01; full list of members (5 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)
31 January 2001Full accounts made up to 31 March 2000 (5 pages)
31 January 2001Full accounts made up to 31 March 2000 (5 pages)
8 November 2000Return made up to 09/09/00; full list of members (5 pages)
8 November 2000Return made up to 09/09/00; full list of members (5 pages)
19 September 2000Secretary's particulars changed (1 page)
19 September 2000Secretary's particulars changed (1 page)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
14 October 1999Return made up to 09/09/99; full list of members (6 pages)
14 October 1999Return made up to 09/09/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
15 December 1998Return made up to 09/09/98; full list of members (6 pages)
15 December 1998Return made up to 09/09/98; full list of members (6 pages)
6 May 1998Full accounts made up to 31 March 1997 (11 pages)
6 May 1998Full accounts made up to 31 March 1997 (11 pages)
17 October 1997Return made up to 09/09/97; full list of members (6 pages)
17 October 1997Return made up to 09/09/97; full list of members (6 pages)
17 October 1996Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
17 October 1996Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
15 September 1996New director appointed (1 page)
15 September 1996New secretary appointed (1 page)
15 September 1996New secretary appointed (1 page)
15 September 1996Director resigned (2 pages)
15 September 1996New director appointed (1 page)
15 September 1996Director resigned (2 pages)
15 September 1996Secretary resigned (2 pages)
15 September 1996Secretary resigned (2 pages)
9 September 1996Incorporation (15 pages)
9 September 1996Incorporation (15 pages)