Company NameDaniel Galvin International Limited
Company StatusActive
Company Number04626793
CategoryPrivate Limited Company
Incorporation Date2 January 2003(21 years, 3 months ago)
Previous NameDaniel Galvin International (UK) Limited

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
Appointed22 January 2003(2 weeks, 6 days after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameStephen Nurse
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2003(2 weeks, 6 days after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameMrs Mavis Leonie Galvin
NationalityBritish
StatusCurrent
Appointed22 January 2003(2 weeks, 6 days after company formation)
Appointment Duration21 years, 3 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
Appointed15 January 2016(13 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameAcre (Corporate Director) Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

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

Financials

Year2014
Net Worth£183,870
Cash£86,228
Current Liabilities£1,307,281

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (8 months from now)

Charges

24 November 2014Delivered on: 27 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 67 abingdon road london t/no.48925.
Outstanding

Filing History

19 February 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
19 February 2021Director's details changed for Stephen Nurse on 22 July 2020 (2 pages)
19 February 2021Director's details changed for Stephen Nurse on 22 July 2020 (2 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
17 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (12 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 6 April 2016 (2 pages)
7 March 2019Change of details for Mr Daniel William Joseph Galvin as a person with significant control on 7 March 2019 (2 pages)
7 March 2019Secretary's details changed for Mrs Mavis Leonie Galvin on 7 March 2019 (1 page)
7 March 2019Director's details changed for Mr Daniel William Joseph Galvin on 7 March 2019 (2 pages)
29 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
12 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
21 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
3 January 2017Appointment of Mrs Mavis Leonie Galvin as a director on 15 January 2016 (2 pages)
3 January 2017Appointment of Mrs Mavis Leonie Galvin as a director on 15 January 2016 (2 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
15 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(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)
27 November 2014Registration of charge 046267930001, created on 24 November 2014 (9 pages)
27 November 2014Registration of charge 046267930001, created on 24 November 2014 (9 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(14 pages)
27 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(14 pages)
27 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • 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)
5 March 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 100
(4 pages)
5 March 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 100
(4 pages)
5 March 2013Second filing of AR01 previously delivered to Companies House made up to 2 January 2013 (16 pages)
5 March 2013Second filing of AR01 previously delivered to Companies House made up to 2 January 2013 (16 pages)
5 March 2013Second filing of AR01 previously delivered to Companies House made up to 2 January 2013 (16 pages)
1 February 2013Annual return made up to 2 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/03/2013
(15 pages)
1 February 2013Annual return made up to 2 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/03/2013
(15 pages)
1 February 2013Annual return made up to 2 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/03/2013
(15 pages)
20 August 2012Company name changed daniel galvin international (uk) LIMITED\certificate issued on 20/08/12
  • RES15 ‐ Change company name resolution on 2012-03-28
(2 pages)
20 August 2012Company name changed daniel galvin international (uk) LIMITED\certificate issued on 20/08/12
  • RES15 ‐ Change company name resolution on 2012-03-28
(2 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)
25 April 2012Change of name notice (2 pages)
25 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-28
(1 page)
25 April 2012Change of name notice (2 pages)
25 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-28
(1 page)
18 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (14 pages)
18 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (14 pages)
18 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (14 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
20 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (14 pages)
20 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (14 pages)
20 January 2011Annual return made up to 2 January 2011 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)
17 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (11 pages)
17 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (11 pages)
17 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (11 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)
18 March 2009Return made up to 02/01/09; full list of members (6 pages)
18 March 2009Return made up to 02/01/09; full list of members (6 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
20 February 2008Return made up to 02/01/08; full list of members (9 pages)
20 February 2008Return made up to 02/01/08; 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 dormant company made up to 31 December 2006 (6 pages)
14 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
15 February 2007Return made up to 02/01/07; full list of members (5 pages)
15 February 2007Return made up to 02/01/07; full list of members (5 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
3 March 2006Return made up to 02/01/06; full list of members (5 pages)
3 March 2006Return made up to 02/01/06; full list of members (5 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
1 November 2005Accounts for a dormant 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)
17 January 2005Return made up to 02/01/05; full list of members (5 pages)
17 January 2005Return made up to 02/01/05; full list of members (5 pages)
15 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
15 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
18 February 2004Return made up to 02/01/04; full list of members (5 pages)
18 February 2004Return made up to 02/01/04; full list of members (5 pages)
20 January 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
20 January 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
17 December 2003Company name changed daniel galvin international limi ted\certificate issued on 17/12/03 (2 pages)
17 December 2003Company name changed daniel galvin international limi ted\certificate issued on 17/12/03 (2 pages)
6 May 2003New director appointed (3 pages)
6 May 2003New director appointed (3 pages)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (3 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (3 pages)
25 April 2003New secretary appointed (2 pages)
25 April 2003Secretary resigned (1 page)
25 April 2003Secretary resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003New secretary appointed (2 pages)
26 March 2003Memorandum and Articles of Association (11 pages)
26 March 2003Memorandum and Articles of Association (11 pages)
27 January 2003Company name changed acre 655 LIMITED\certificate issued on 24/01/03 (2 pages)
27 January 2003Company name changed acre 655 LIMITED\certificate issued on 24/01/03 (2 pages)
2 January 2003Incorporation (16 pages)
2 January 2003Incorporation (16 pages)