Company NameGalvin Brasserie De Luxe Limited
Company StatusActive
Company Number05404255
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)
Previous NameGalvins Brasserie 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
StatusCurrent
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
StatusCurrent
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
StatusCurrent
Appointed11 April 2005(2 weeks, 3 days after company formation)
Appointment Duration19 years
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
StatusCurrent
Appointed17 May 2005(1 month, 3 weeks after company formation)
Appointment Duration18 years, 11 months
RoleRestaunteur
Country of ResidenceUnited Kingdom
Correspondence Address45 Harmer Green Lane
Digswell
Welwyn
Hertfordshire
AL6 0AP
Secretary NameMiss Carole Bloodworth
StatusCurrent
Appointed11 March 2009(3 years, 11 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Correspondence Address19 Newman Street
London
W1T 1PF
Director NameLimecourt Ventures Limited (Corporation)
StatusCurrent
Appointed12 July 2012(7 years, 3 months after company formation)
Appointment Duration11 years, 9 months
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

Websitewww.galvin.com

Location

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

Shareholders

40 at £1Kenneth James Sanker
40.00%
Ordinary A
20 at £1Christopher John Galvin
20.00%
Ordinary A
20 at £1Jeffrey Francis Charles Galvin
20.00%
Ordinary A
10 at £1Christopher John Galvin
10.00%
B Non-voting
10 at £1Jeffrey Francis Charles Galvin
10.00%
B Non-voting

Financials

Year2014
Net Worth£1,519,777
Cash£2,042,992
Current Liabilities£1,903,009

Accounts

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

Returns

Latest Return24 March 2024 (3 weeks, 5 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Charges

9 November 2009Delivered on: 14 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Seating area adjacent to bishops square london by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
9 November 2009Delivered on: 14 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The seating area adjacent to stothard place london by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
9 November 2009Delivered on: 14 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Restaurant premises k/a st. Botolph's hall london and adjacent premises by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
19 October 2009Delivered on: 22 October 2009
Persons entitled: Spitalfields Developments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee by way of first fixed charge the initial sum of £130,000.00 and any further sums deposited under a lease of each and any one of the occupational (1) underlease of restaurant premises at st botolph's hall and adjacent premises spiral square spitalfields london (2) the underlease of seating area adjacent to stothard place outside restaurant premises at st botoph's hall spital square spitalfields london and (3) underlease of seating area adjacent to bishops square outside restaurant premises at st botoph's hall spital square spitalfields london.
Outstanding
2 September 2009Delivered on: 11 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
20 July 2020Notification of Galvin Holdings Limited as a person with significant control on 26 June 2020 (4 pages)
20 July 2020Cessation of Kenneth James Sanker as a person with significant control on 26 June 2020 (3 pages)
7 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
24 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
17 March 2019Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page)
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 (10 pages)
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 2018 (2 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (11 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)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 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 100
(8 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 100
(8 pages)
26 February 2016Satisfaction of charge 3 in full (2 pages)
26 February 2016Satisfaction of charge 4 in full (2 pages)
26 February 2016Satisfaction of charge 5 in full (2 pages)
26 February 2016Satisfaction of charge 3 in full (2 pages)
26 February 2016Satisfaction of charge 4 in full (2 pages)
26 February 2016Satisfaction of charge 5 in full (2 pages)
1 October 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
1 October 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
6 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
6 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
16 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 16 April 2015 (1 page)
16 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 16 April 2015 (1 page)
7 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(8 pages)
7 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(8 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)
7 July 2014Accounts for a small company made up to 30 September 2013 (6 pages)
7 July 2014Accounts for a small company made up to 30 September 2013 (6 pages)
1 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(8 pages)
1 April 2014Director's details changed for Limecourt Ventures Plc on 24 March 2014 (1 page)
1 April 2014Director's details changed for Limecourt Ventures Plc on 24 March 2014 (1 page)
1 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(8 pages)
25 June 2013Accounts for a small company made up to 30 September 2012 (7 pages)
25 June 2013Accounts for a small company made up to 30 September 2012 (7 pages)
16 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (8 pages)
16 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (8 pages)
22 August 2012Appointment of Limecourt Ventures Plc as a director (2 pages)
22 August 2012Appointment of Limecourt Ventures Plc as a director (2 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (7 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 (7 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 (7 pages)
28 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
28 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
16 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
16 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
17 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
20 July 2010Secretary's details changed for Miss Carole Bloodworth on 1 July 2010 (2 pages)
20 July 2010Secretary's details changed for Miss Carole Bloodworth on 1 July 2010 (2 pages)
20 July 2010Secretary's details changed for Miss Carole Bloodworth on 1 July 2010 (2 pages)
28 June 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
28 June 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
11 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100
(2 pages)
11 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100
(2 pages)
26 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
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)
14 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 1 (3 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)
17 April 2009Secretary appointed carole bloodworth (1 page)
17 April 2009Secretary appointed carole bloodworth (1 page)
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 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)
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 brasserie de luxe LIMITED\certificate issued on 02/05/08 (2 pages)
30 April 2008Company name changed galvins brasserie 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 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 2007Return made up to 24/03/07; full list of members (2 pages)
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 2006Return made up to 24/03/06; full list of members (2 pages)
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 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 secretary appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New secretary appointed (2 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005Secretary resigned (1 page)
24 March 2005Incorporation (17 pages)
24 March 2005Incorporation (17 pages)