Company NameDaniel Galvin Jnr Limited
DirectorDaniel Joseph Galvin Jnr
Company StatusActive - Proposal to Strike off
Company Number07171861
CategoryPrivate Limited Company
Incorporation Date1 March 2010(14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Daniel Joseph Galvin Jnr
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address4 West Halkin Street
London
SW1X 8JA
Secretary NameSuzanna Galvin
StatusCurrent
Appointed01 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address4 West Halkin Street
London
SW1X 8JA
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Michael Alan Foster
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2021(10 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 October 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15a Walm Lane
London
NW2 5SJ

Contact

Websitedanielgalvinjnr.co.uk

Location

Registered Address15a Walm Lane
London
NW2 5SJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Daniel Joseph Galvin Jnr
100.00%
Ordinary

Financials

Year2014
Net Worth-£565,678
Cash£4,856
Current Liabilities£938,097

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 March 2022 (2 years, 1 month ago)
Next Return Due21 March 2023 (overdue)

Charges

14 February 2017Delivered on: 16 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
14 August 2014Delivered on: 19 August 2014
Persons entitled: Sterling Trade Finance LTD

Classification: A registered charge
Outstanding
21 June 2012Delivered on: 23 June 2012
Persons entitled: Coutts & Company

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 see image for full details.
Outstanding
13 August 2012Delivered on: 14 August 2012
Satisfied on: 28 August 2014
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
12 June 2012Delivered on: 22 June 2012
Satisfied on: 17 September 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

2 February 2021Appointment of Mr Michael Alan Foster as a director on 15 January 2021 (2 pages)
24 August 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
13 March 2020Confirmation statement made on 7 March 2020 with updates (6 pages)
25 October 2019Registered office address changed from 4 West Halkin Street London SW1X 8JA England to 15a Walm Lane London NW2 5SJ on 25 October 2019 (1 page)
15 August 2019Registered office address changed from C/O Bradbury & Co 34 Middle Street South Driffield East Yorkshire YO25 6PS England to 4 West Halkin Street London SW1X 8JA on 15 August 2019 (1 page)
31 July 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
8 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
16 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
24 May 2017Satisfaction of charge 2 in full (1 page)
24 May 2017Satisfaction of charge 2 in full (1 page)
7 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
16 February 2017Registration of charge 071718610005, created on 14 February 2017 (23 pages)
15 July 2016Change of share class name or designation (2 pages)
15 July 2016Change of share class name or designation (2 pages)
14 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
14 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
28 June 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 100
(3 pages)
28 June 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 100
(3 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
5 April 2016Satisfaction of charge 071718610004 in full (1 page)
5 April 2016Satisfaction of charge 071718610004 in full (1 page)
16 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
16 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
8 January 2016Secretary's details changed for Suzanna Galvin on 2 March 2015 (1 page)
8 January 2016Secretary's details changed for Suzanna Galvin on 2 March 2015 (1 page)
8 January 2016Director's details changed for Daniel Joseph Galvin-Jnr on 2 March 2015 (2 pages)
8 January 2016Director's details changed for Daniel Joseph Galvin-Jnr on 2 March 2015 (2 pages)
30 November 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
30 November 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
15 October 2015Registered office address changed from 21 Bedford Square London . WC1B 3HH to C/O Bradbury & Co 34 Middle Street South Driffield East Yorkshire YO25 6PS on 15 October 2015 (1 page)
15 October 2015Registered office address changed from 21 Bedford Square London . WC1B 3HH to C/O Bradbury & Co 34 Middle Street South Driffield East Yorkshire YO25 6PS on 15 October 2015 (1 page)
29 June 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
29 June 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
29 June 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 August 2014Satisfaction of charge 3 in full (1 page)
28 August 2014Satisfaction of charge 3 in full (1 page)
19 August 2014Registration of charge 071718610004, created on 14 August 2014 (19 pages)
19 August 2014Registration of charge 071718610004, created on 14 August 2014 (19 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
22 April 2010Termination of appointment of Andrew Davis as a director (1 page)
22 April 2010Termination of appointment of Andrew Davis as a director (1 page)
21 April 2010Appointment of Suzanna Galvin as a secretary (1 page)
21 April 2010Appointment of Suzanna Galvin as a secretary (1 page)
16 April 2010Termination of appointment of a director (1 page)
16 April 2010Termination of appointment of a director (1 page)
15 April 2010Appointment of Daniel Joseph Galvin-Jnr as a director (2 pages)
15 April 2010Appointment of Daniel Joseph Galvin-Jnr as a director (2 pages)
1 March 2010Incorporation (43 pages)
1 March 2010Incorporation (43 pages)