Company NameGalvin Bistrot De Luxe Limited
Company StatusDissolved
Company Number05404254
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)
Previous NameGalvins Bistrot De Luxe Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Kenneth James Sanker
Date of BirthMay 1954 (Born 70 years ago)
NationalityMalaysian
StatusClosed
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 The Avenue
Hatch End
Pinner
Middlesex
HA5 4HA
Secretary NameMrs Claudia Sanker
NationalityBritish
StatusClosed
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 The Avenue
Hatch End
Pinner
Middlesex
HA5 4HA
Director NameMr Christopher John Galvin
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(2 weeks, 3 days after company formation)
Appointment Duration17 years, 4 months (closed 30 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Potters Row
Stratford
London
E20 1GX
Director NameMr Jeffrey Francis Charles Galvin
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2005(1 month, 3 weeks after company formation)
Appointment Duration17 years, 3 months (closed 30 August 2022)
RoleRestaunteur
Country of ResidenceUnited Kingdom
Correspondence Address45 Harmer Green Lane
Digswell
Welwyn
Hertfordshire
AL6 0AP
Secretary NameCarole Bloodworth
StatusClosed
Appointed27 July 2015(10 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 30 August 2022)
RoleCompany Director
Correspondence Address19 Newman Street
London
W1T 1PF
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitegalvinrestaurants.com
Telephone020 79354007
Telephone regionLondon

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1L.m.s. Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
7 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 May 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
17 March 2019Change of details for Bistrot Deluxe (Baker Street) Limited as a person with significant control on 17 March 2019 (2 pages)
17 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page)
1 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
28 August 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
25 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
9 March 2018Director's details changed for Mr Christopher John Galvin on 9 March 2017 (2 pages)
30 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
4 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
4 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
22 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(6 pages)
22 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(6 pages)
10 August 2015Appointment of Carole Bloodworth as a secretary on 27 July 2015 (2 pages)
10 August 2015Appointment of Carole Bloodworth as a secretary on 27 July 2015 (2 pages)
12 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
23 April 2015Registered office address changed from Lanmor House, 370-386 High Road Wembley Middx HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 23 April 2015 (1 page)
23 April 2015Registered office address changed from Lanmor House, 370-386 High Road Wembley Middx HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 23 April 2015 (1 page)
22 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(6 pages)
22 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(6 pages)
18 February 2015Director's details changed for Mr Jeffrey Francis Charles Galvin on 17 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Jeffrey Francis Charles Galvin on 17 February 2015 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
29 April 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
17 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(6 pages)
17 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(6 pages)
26 April 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
26 April 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
16 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
30 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
30 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
29 May 2012Director's details changed for Christopher John Galvin on 24 March 2012 (2 pages)
29 May 2012Director's details changed for Christopher John Galvin on 24 March 2012 (2 pages)
29 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
19 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
23 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
28 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
28 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
21 April 2009Return made up to 24/03/09; full list of members (4 pages)
21 April 2009Return made up to 24/03/09; full list of members (4 pages)
14 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
14 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 May 2008Director's change of particulars / christopher galvin / 24/03/2008 (1 page)
9 May 2008Return made up to 24/03/08; full list of members (4 pages)
9 May 2008Return made up to 24/03/08; full list of members (4 pages)
9 May 2008Director's change of particulars / christopher galvin / 24/03/2008 (1 page)
30 April 2008Company name changed galvins bistrot de luxe LIMITED\certificate issued on 02/05/08 (2 pages)
30 April 2008Company name changed galvins bistrot de luxe LIMITED\certificate issued on 02/05/08 (2 pages)
25 February 2008Director's change of particulars / jeffrey galvin / 21/02/2008 (1 page)
25 February 2008Director's change of particulars / jeffrey galvin / 21/02/2008 (1 page)
29 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
20 April 2007Return made up to 24/03/07; full list of members (2 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Return made up to 24/03/07; full list of members (2 pages)
20 April 2007Director's particulars changed (1 page)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
7 April 2006Location of register of members (1 page)
7 April 2006Return made up to 24/03/06; full list of members (2 pages)
7 April 2006Return made up to 24/03/06; full list of members (2 pages)
7 April 2006Location of register of members (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New secretary appointed (2 pages)
8 April 2005New secretary appointed (2 pages)
6 April 2005Secretary resigned (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
24 March 2005Incorporation (17 pages)
24 March 2005Incorporation (17 pages)