Hatch End
Pinner
Middlesex
HA5 4HA
Secretary Name | Mrs Claudia Sanker |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 The Avenue Hatch End Pinner Middlesex HA5 4HA |
Director Name | Mr Christopher John Galvin |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Potters Row Stratford London E20 1GX |
Director Name | Mr Jeffrey Francis Charles Galvin |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Restaunteur |
Country of Residence | United Kingdom |
Correspondence Address | 45 Harmer Green Lane Digswell Welwyn Hertfordshire AL6 0AP |
Secretary Name | Miss Carole Bloodworth |
---|---|
Status | Current |
Appointed | 11 March 2009(3 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Correspondence Address | 19 Newman Street London W1T 1PF |
Director Name | Limecourt Ventures Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 July 2012(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months |
Correspondence Address | 19 Newman Street London W1T 1PF |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | www.galvin.com |
---|
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
40 at £1 | Kenneth James Sanker 40.00% Ordinary A |
---|---|
20 at £1 | Christopher John Galvin 20.00% Ordinary A |
20 at £1 | Jeffrey Francis Charles Galvin 20.00% Ordinary A |
10 at £1 | Christopher John Galvin 10.00% B Non-voting |
10 at £1 | Jeffrey Francis Charles Galvin 10.00% B Non-voting |
Year | 2014 |
---|---|
Net Worth | £1,519,777 |
Cash | £2,042,992 |
Current Liabilities | £1,903,009 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 3 weeks from now) |
9 November 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
20 July 2020 | Notification of Galvin Holdings Limited as a person with significant control on 26 June 2020 (4 pages) |
20 July 2020 | Cessation of Kenneth James Sanker as a person with significant control on 26 June 2020 (3 pages) |
7 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
24 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
17 March 2019 | Registered 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 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
25 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
9 March 2018 | Director's details changed for Mr Christopher John Galvin on 9 March 2018 (2 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
26 February 2016 | Satisfaction of charge 3 in full (2 pages) |
26 February 2016 | Satisfaction of charge 4 in full (2 pages) |
26 February 2016 | Satisfaction of charge 5 in full (2 pages) |
26 February 2016 | Satisfaction of charge 3 in full (2 pages) |
26 February 2016 | Satisfaction of charge 4 in full (2 pages) |
26 February 2016 | Satisfaction of charge 5 in full (2 pages) |
1 October 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
1 October 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
6 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
6 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
16 April 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
18 February 2015 | Director's details changed for Mr Jeffrey Francis Charles Galvin on 17 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Jeffrey Francis Charles Galvin on 17 February 2015 (2 pages) |
7 July 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
7 July 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
1 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Director's details changed for Limecourt Ventures Plc on 24 March 2014 (1 page) |
1 April 2014 | Director's details changed for Limecourt Ventures Plc on 24 March 2014 (1 page) |
1 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
25 June 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
25 June 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
16 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (8 pages) |
16 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (8 pages) |
22 August 2012 | Appointment of Limecourt Ventures Plc as a director (2 pages) |
22 August 2012 | Appointment of Limecourt Ventures Plc as a director (2 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
29 May 2012 | Director's details changed for Christopher John Galvin on 24 March 2012 (2 pages) |
29 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Director's details changed for Christopher John Galvin on 24 March 2012 (2 pages) |
29 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
28 May 2012 | Resolutions
|
28 May 2012 | Resolutions
|
16 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
16 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
17 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
20 July 2010 | Secretary's details changed for Miss Carole Bloodworth on 1 July 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Miss Carole Bloodworth on 1 July 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Miss Carole Bloodworth on 1 July 2010 (2 pages) |
28 June 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
28 June 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
11 May 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
11 May 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
26 April 2010 | Resolutions
|
26 April 2010 | Resolutions
|
21 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
28 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
21 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
17 April 2009 | Secretary appointed carole bloodworth (1 page) |
17 April 2009 | Secretary appointed carole bloodworth (1 page) |
14 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
14 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 May 2008 | Return made up to 24/03/08; full list of members (4 pages) |
9 May 2008 | Director's change of particulars / christopher galvin / 24/03/2008 (1 page) |
9 May 2008 | Return made up to 24/03/08; full list of members (4 pages) |
9 May 2008 | Director's change of particulars / christopher galvin / 24/03/2008 (1 page) |
30 April 2008 | Company name changed galvins brasserie de luxe LIMITED\certificate issued on 02/05/08 (2 pages) |
30 April 2008 | Company name changed galvins brasserie de luxe LIMITED\certificate issued on 02/05/08 (2 pages) |
25 February 2008 | Director's change of particulars / jeffrey galvin / 21/02/2008 (1 page) |
25 February 2008 | Director's change of particulars / jeffrey galvin / 21/02/2008 (1 page) |
29 April 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
29 April 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
20 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
7 April 2006 | Location of register of members (1 page) |
7 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
7 April 2006 | Location of register of members (1 page) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Secretary resigned (1 page) |
24 March 2005 | Incorporation (17 pages) |
24 March 2005 | Incorporation (17 pages) |