Company NameDaniel Galvin Limited
DirectorsDaniel William Joseph Galvin and Mavis Leonie Galvin
Company StatusActive
Company Number02975894
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Daniel William Joseph Galvin
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameMrs Mavis Leonie Galvin
NationalityBritish
StatusCurrent
Appointed30 June 2002(7 years, 8 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Trees
Barham Avenue
Elstree
Hertfordshire
WD6 3PN
Director NameMrs Mavis Leonie Galvin
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(28 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameRobert Albert Sheargold
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
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
Appointed25 October 1996(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2002)
RoleChartered Secretary
Correspondence AddressHoys House
Wixoe
Stoke By Clare
Suffolk
CO10 8UD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.danielgalvin.co.uk
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

99 at £1Daniel William Joseph Galvin
99.00%
Ordinary
1 at £1Mavis Leonie Galvin
1.00%
Ordinary

Accounts

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

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

23 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
4 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (4 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)
7 March 2019Director's details changed for Mr Daniel William Joseph Galvin on 7 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)
15 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
22 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
20 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
22 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
22 July 2015Accounts for a dormant company made up to 31 December 2014 (3 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 5Th Floor 89 New Bond Street London W1S 1DA England 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)
23 December 2014Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England to 5Th Floor 89 New Bond Street London W1S 1DA on 23 December 2014 (1 page)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
30 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
30 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
22 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(14 pages)
22 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(14 pages)
22 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(14 pages)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (14 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (14 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (14 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
22 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (14 pages)
22 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (14 pages)
22 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (14 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (14 pages)
9 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (14 pages)
9 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (14 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
3 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (10 pages)
3 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (10 pages)
3 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (10 pages)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 December 2008Return made up to 06/10/08; full list of members (6 pages)
5 December 2008Return made up to 06/10/08; full list of members (6 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 January 2008Return made up to 06/10/07; full list of members (8 pages)
3 January 2008Return made up to 06/10/07; full list of members (8 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 dormant company made up to 31 December 2006 (4 pages)
14 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
14 November 2006Return made up to 06/10/06; full list of members (5 pages)
14 November 2006Return made up to 06/10/06; full list of members (5 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
29 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
29 November 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
29 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
29 November 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
28 November 2005Return made up to 06/10/05; full list of members (5 pages)
28 November 2005Return made up to 06/10/05; full list of members (5 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)
2 November 2004Return made up to 06/10/04; full list of members (5 pages)
2 November 2004Return made up to 06/10/04; full list of members (5 pages)
15 September 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
15 September 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
19 December 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
19 December 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
28 October 2003Return made up to 06/10/03; full list of members (5 pages)
28 October 2003Return made up to 06/10/03; full list of members (5 pages)
28 January 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
28 January 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
2 January 2003New secretary appointed (2 pages)
2 January 2003Registered office changed on 02/01/03 from: 3 well lane clare sudbury suffolk CO10 8NH (1 page)
2 January 2003Registered office changed on 02/01/03 from: 3 well lane clare sudbury suffolk CO10 8NH (1 page)
2 January 2003New secretary appointed (2 pages)
2 January 2003Return made up to 06/10/02; full list of members (5 pages)
2 January 2003Return made up to 06/10/02; full list of members (5 pages)
11 July 2002Secretary resigned;director resigned (1 page)
11 July 2002Secretary resigned;director resigned (1 page)
29 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
29 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
27 October 2001Return made up to 06/10/01; full list of members (6 pages)
27 October 2001Return made up to 06/10/01; full list of members (6 pages)
25 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
25 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
25 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 2000Return made up to 06/10/00; full list of members (6 pages)
11 October 2000Return made up to 06/10/00; full list of members (6 pages)
1 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
1 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
8 October 1999Return made up to 06/10/99; full list of members (6 pages)
8 October 1999Return made up to 06/10/99; full list of members (6 pages)
29 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
29 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
12 October 1998Return made up to 06/10/98; no change of members (4 pages)
12 October 1998Return made up to 06/10/98; no change of members (4 pages)
17 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
17 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
14 October 1997Return made up to 06/10/97; full list of members (6 pages)
14 October 1997Return made up to 06/10/97; full list of members (6 pages)
19 November 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
19 November 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
13 November 1996New director appointed (3 pages)
13 November 1996New director appointed (3 pages)
7 November 1996Ad 01/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 November 1996Ad 01/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 1996Return made up to 06/10/96; no change of members (4 pages)
11 October 1996Return made up to 06/10/96; no change of members (4 pages)
29 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
29 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
10 October 1995Return made up to 06/10/95; full list of members (6 pages)
10 October 1995Return made up to 06/10/95; full list of members (6 pages)
17 May 1995Accounting reference date notified as 30/04 (1 page)
17 May 1995Accounting reference date notified as 30/04 (1 page)
6 October 1994Incorporation (13 pages)
6 October 1994Incorporation (13 pages)