Company NameDaniel Galvin Product Division Limited
DirectorsDaniel William Joseph Galvin and Mavis Leonie Galvin
Company StatusActive
Company Number01478971
CategoryPrivate Limited Company
Incorporation Date13 February 1980(44 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Daniel William Joseph Galvin
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMrs Mavis Leonie Galvin
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Trees
Barham Avenue
Elstree
Hertfordshire
WD6 3PN
Secretary NameMrs Mavis Leonie Galvin
NationalityBritish
StatusCurrent
Appointed18 November 2004(24 years, 9 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Trees
Barham Avenue
Elstree
Hertfordshire
WD6 3PN
Secretary NameMrs Mavis Leonie Galvin
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 10 months after company formation)
Appointment Duration-1 years, 2 months (resigned 12 March 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Trees
Barham Avenue
Elstree
Hertfordshire
WD6 3PN
Secretary NameMr Kenneth Curl
NationalityBritish
StatusResigned
Appointed19 May 1992(12 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1993)
RoleIndustrial Consultantt
Correspondence AddressBush Cottage
28 School Road, Kedington
Haverhill
Suffolk
CB9 7NG
Secretary NameRobert Albert Sheargold
NationalityBritish
StatusResigned
Appointed01 October 1993(13 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressHoys House
Wixoe
Stoke By Clare
Suffolk
CO10 8UD
Director NameRobert Albert Sheargold
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(13 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2002)
RoleChartered Secretary
Correspondence AddressHoys House
Wixoe
Stoke By Clare
Suffolk
CO10 8UD
Director NameStephen Nurse
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(15 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 02 October 2006)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Wilberforce Road
London
N4 2SU
Secretary NameMr Peter James Howarth
NationalityBritish
StatusResigned
Appointed30 June 2002(22 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Southport Road
Ormskirk
Lancashire
L39 1LX

Contact

Websitedanielgalvin.com
Telephone020 74869661
Telephone regionLondon

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

119 at £1Daniel William Joseph Galvin
99.17%
Ordinary
1 at £1Mavis Leonie Galvin
0.83%
Ordinary

Financials

Year2014
Net Worth£58,699
Cash£46,249
Current Liabilities£8,710

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

18 August 2005Delivered 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 1994Delivered 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 1993Delivered 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

Filing History

11 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
19 June 2019Registered 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 2019Change of details for Mr Daniel William Joseph Galvin as a person with significant control on 8 March 2019 (2 pages)
8 March 2019Director's details changed for Mr Daniel William Joseph Galvin on 8 March 2019 (2 pages)
7 March 2019Change of details for Mr Daniel William Joseph Galvin as a person with significant control on 6 April 2016 (2 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (4 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 120
(5 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 120
(5 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 120
(5 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 120
(5 pages)
23 December 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 120
(14 pages)
27 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 120
(14 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
1 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
17 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
17 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 March 2009Return made up to 31/12/08; full list of members (5 pages)
18 March 2009Return made up to 31/12/08; full list of members (5 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 February 2008Return made up to 31/12/07; full list of members (9 pages)
20 February 2008Return made up to 31/12/07; full list of members (9 pages)
18 October 2007Registered office changed on 18/10/07 from: 2 bloomsbury street london WC1B 3ST (1 page)
18 October 2007Registered office changed on 18/10/07 from: 2 bloomsbury street london WC1B 3ST (1 page)
14 August 2007Accounts for a small company made up to 31 December 2006 (5 pages)
14 August 2007Accounts for a small company made up to 31 December 2006 (5 pages)
7 January 2007Return made up to 31/12/06; full list of members (5 pages)
7 January 2007Return made up to 31/12/06; full list of members (5 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
20 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
20 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
24 March 2006Return made up to 31/12/05; full list of members (7 pages)
24 March 2006Return made up to 31/12/05; full list of members (7 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 September 2005Registered office changed on 02/09/05 from: acre house 11-15 william road london NW1 3ER (1 page)
2 September 2005Registered office changed on 02/09/05 from: acre house 11-15 william road london NW1 3ER (1 page)
31 August 2005Particulars of mortgage/charge (9 pages)
31 August 2005Particulars of mortgage/charge (9 pages)
14 February 2005Auditor's resignation (1 page)
14 February 2005Auditor's resignation (1 page)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
1 December 2004Registered office changed on 01/12/04 from: 48 george street london W1V 7DY (1 page)
1 December 2004New secretary appointed (2 pages)
1 December 2004New secretary appointed (2 pages)
1 December 2004Registered office changed on 01/12/04 from: 48 george street london W1V 7DY (1 page)
15 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
12 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 12/03/04
(8 pages)
12 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 12/03/04
(8 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
23 April 2003Registered office changed on 23/04/03 from: 14 bold street warrington lancashire WA1 1DL (1 page)
23 April 2003Registered office changed on 23/04/03 from: 14 bold street warrington lancashire WA1 1DL (1 page)
19 March 2003Registered office changed on 19/03/03 from: 14 bold street warrington lancashire WA1 1DL (1 page)
19 March 2003Return made up to 31/12/02; full list of members (7 pages)
19 March 2003Registered office changed on 19/03/03 from: 14 bold street warrington lancashire WA1 1DL (1 page)
19 March 2003Return made up to 31/12/02; full list of members (7 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003New secretary appointed (2 pages)
19 February 2003New secretary appointed (4 pages)
19 February 2003New secretary appointed (4 pages)
30 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 July 2002Secretary resigned;director resigned (1 page)
11 July 2002Secretary resigned;director resigned (1 page)
2 May 2002Registered office changed on 02/05/02 from: 3 well lane clare sudbury suffolk CO10 8NH (1 page)
2 May 2002Registered office changed on 02/05/02 from: 3 well lane clare sudbury suffolk CO10 8NH (1 page)
21 January 2002Return made up to 31/12/01; full list of members (8 pages)
21 January 2002Return made up to 31/12/01; full list of members (8 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 January 2001Return made up to 31/12/00; full list of members (8 pages)
4 January 2001Return made up to 31/12/00; full list of members (8 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
31 December 1998Return made up to 31/12/98; full list of members (6 pages)
31 December 1998Return made up to 31/12/98; full list of members (6 pages)
8 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
16 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
5 January 1996Return made up to 31/12/95; no change of members (4 pages)
5 January 1996Return made up to 31/12/95; no change of members (4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
3 November 1994Accounts made up to 31 December 1993 (12 pages)
3 November 1994Accounts made up to 31 December 1993 (12 pages)
13 January 1994Return made up to 31/12/93; full list of members (6 pages)
12 November 1993Ad 22/09/93--------- £ si 14@1=14 £ ic 106/120 (4 pages)
27 January 1988Return made up to 31/12/87; full list of members (5 pages)
16 February 1987Return made up to 31/12/86; full list of members (5 pages)
13 February 1980Incorporation (17 pages)
13 February 1980Incorporation (17 pages)