London
W1W 8BE
Director Name | Mrs Mavis Leonie Galvin |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(11 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Trees Barham Avenue Elstree Hertfordshire WD6 3PN |
Secretary Name | Mrs Mavis Leonie Galvin |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 2004(24 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Trees Barham Avenue Elstree Hertfordshire WD6 3PN |
Secretary Name | Mrs Mavis Leonie Galvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 10 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 12 March 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Trees Barham Avenue Elstree Hertfordshire WD6 3PN |
Secretary Name | Mr Kenneth Curl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 1993) |
Role | Industrial Consultantt |
Correspondence Address | Bush Cottage 28 School Road, Kedington Haverhill Suffolk CB9 7NG |
Secretary Name | Robert Albert Sheargold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Hoys House Wixoe Stoke By Clare Suffolk CO10 8UD |
Director Name | Robert Albert Sheargold |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2002) |
Role | Chartered Secretary |
Correspondence Address | Hoys House Wixoe Stoke By Clare Suffolk CO10 8UD |
Director Name | Stephen Nurse |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(15 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 02 October 2006) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wilberforce Road London N4 2SU |
Secretary Name | Mr Peter James Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Southport Road Ormskirk Lancashire L39 1LX |
Website | danielgalvin.com |
---|---|
Telephone | 020 74869661 |
Telephone region | London |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
119 at £1 | Daniel William Joseph Galvin 99.17% Ordinary |
---|---|
1 at £1 | Mavis Leonie Galvin 0.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,699 |
Cash | £46,249 |
Current Liabilities | £8,710 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
18 August 2005 | Delivered on: 31 August 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
---|---|
23 March 1994 | Delivered on: 12 April 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or hair colour consultants limited 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 |
29 October 1993 | Delivered on: 12 November 1993 Satisfied on: 13 May 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
11 February 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
8 March 2019 | Change of details for Mr Daniel William Joseph Galvin as a person with significant control on 8 March 2019 (2 pages) |
8 March 2019 | Director's details changed for Mr Daniel William Joseph Galvin on 8 March 2019 (2 pages) |
7 March 2019 | Change of details for Mr Daniel William Joseph Galvin as a person with significant control on 6 April 2016 (2 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 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
|
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
23 December 2014 | Registered office address changed from Regent House 1 Pratt Mews Camden London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 23 December 2014 (1 page) |
23 December 2014 | Registered office address changed from Regent House 1 Pratt Mews Camden London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 23 December 2014 (1 page) |
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
1 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
17 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
17 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
18 March 2009 | Return made up to 31/12/08; full list of members (5 pages) |
18 March 2009 | Return made up to 31/12/08; full list of members (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 February 2008 | Return made up to 31/12/07; full list of members (9 pages) |
20 February 2008 | Return made up to 31/12/07; full list of members (9 pages) |
18 October 2007 | Registered office changed on 18/10/07 from: 2 bloomsbury street london WC1B 3ST (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: 2 bloomsbury street london WC1B 3ST (1 page) |
14 August 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
14 August 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
7 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
7 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
20 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
20 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
24 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
24 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: acre house 11-15 william road london NW1 3ER (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: acre house 11-15 william road london NW1 3ER (1 page) |
31 August 2005 | Particulars of mortgage/charge (9 pages) |
31 August 2005 | Particulars of mortgage/charge (9 pages) |
14 February 2005 | Auditor's resignation (1 page) |
14 February 2005 | Auditor's resignation (1 page) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 December 2004 | Registered office changed on 01/12/04 from: 48 george street london W1V 7DY (1 page) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | Registered office changed on 01/12/04 from: 48 george street london W1V 7DY (1 page) |
15 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
12 March 2004 | Return made up to 31/12/03; full list of members
|
12 March 2004 | Return made up to 31/12/03; full list of members
|
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 14 bold street warrington lancashire WA1 1DL (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 14 bold street warrington lancashire WA1 1DL (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 14 bold street warrington lancashire WA1 1DL (1 page) |
19 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: 14 bold street warrington lancashire WA1 1DL (1 page) |
19 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | New secretary appointed (2 pages) |
19 February 2003 | New secretary appointed (4 pages) |
19 February 2003 | New secretary appointed (4 pages) |
30 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 July 2002 | Secretary resigned;director resigned (1 page) |
11 July 2002 | Secretary resigned;director resigned (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: 3 well lane clare sudbury suffolk CO10 8NH (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: 3 well lane clare sudbury suffolk CO10 8NH (1 page) |
21 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
4 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
4 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members
|
7 January 2000 | Return made up to 31/12/99; full list of members
|
11 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
11 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
31 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
31 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
8 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
8 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
16 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
16 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
5 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
3 November 1994 | Accounts made up to 31 December 1993 (12 pages) |
3 November 1994 | Accounts made up to 31 December 1993 (12 pages) |
13 January 1994 | Return made up to 31/12/93; full list of members (6 pages) |
12 November 1993 | Ad 22/09/93--------- £ si 14@1=14 £ ic 106/120 (4 pages) |
27 January 1988 | Return made up to 31/12/87; full list of members (5 pages) |
16 February 1987 | Return made up to 31/12/86; full list of members (5 pages) |
13 February 1980 | Incorporation (17 pages) |
13 February 1980 | Incorporation (17 pages) |