London
SW1X 8JA
Secretary Name | Suzanna Galvin |
---|---|
Status | Current |
Appointed | 01 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 West Halkin Street London SW1X 8JA |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Michael Alan Foster |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2021(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 October 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15a Walm Lane London NW2 5SJ |
Website | danielgalvinjnr.co.uk |
---|
Registered Address | 15a Walm Lane London NW2 5SJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Daniel Joseph Galvin Jnr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£565,678 |
Cash | £4,856 |
Current Liabilities | £938,097 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 21 March 2023 (overdue) |
14 February 2017 | Delivered 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 2014 | Delivered on: 19 August 2014 Persons entitled: Sterling Trade Finance LTD Classification: A registered charge Outstanding |
21 June 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
2 February 2021 | Appointment of Mr Michael Alan Foster as a director on 15 January 2021 (2 pages) |
---|---|
24 August 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
13 March 2020 | Confirmation statement made on 7 March 2020 with updates (6 pages) |
25 October 2019 | Registered 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 2019 | Registered 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 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
8 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
16 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
24 May 2017 | Satisfaction of charge 2 in full (1 page) |
24 May 2017 | Satisfaction of charge 2 in full (1 page) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
16 February 2017 | Registration of charge 071718610005, created on 14 February 2017 (23 pages) |
15 July 2016 | Change of share class name or designation (2 pages) |
15 July 2016 | Change of share class name or designation (2 pages) |
14 July 2016 | Resolutions
|
14 July 2016 | Resolutions
|
28 June 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
28 June 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
5 April 2016 | Satisfaction of charge 071718610004 in full (1 page) |
5 April 2016 | Satisfaction of charge 071718610004 in full (1 page) |
16 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
8 January 2016 | Secretary's details changed for Suzanna Galvin on 2 March 2015 (1 page) |
8 January 2016 | Secretary's details changed for Suzanna Galvin on 2 March 2015 (1 page) |
8 January 2016 | Director's details changed for Daniel Joseph Galvin-Jnr on 2 March 2015 (2 pages) |
8 January 2016 | Director's details changed for Daniel Joseph Galvin-Jnr on 2 March 2015 (2 pages) |
30 November 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
30 November 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
15 October 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 August 2014 | Satisfaction of charge 3 in full (1 page) |
28 August 2014 | Satisfaction of charge 3 in full (1 page) |
19 August 2014 | Registration of charge 071718610004, created on 14 August 2014 (19 pages) |
19 August 2014 | Registration of charge 071718610004, created on 14 August 2014 (19 pages) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
23 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 June 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
22 April 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
22 April 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
21 April 2010 | Appointment of Suzanna Galvin as a secretary (1 page) |
21 April 2010 | Appointment of Suzanna Galvin as a secretary (1 page) |
16 April 2010 | Termination of appointment of a director (1 page) |
16 April 2010 | Termination of appointment of a director (1 page) |
15 April 2010 | Appointment of Daniel Joseph Galvin-Jnr as a director (2 pages) |
15 April 2010 | Appointment of Daniel Joseph Galvin-Jnr as a director (2 pages) |
1 March 2010 | Incorporation (43 pages) |
1 March 2010 | Incorporation (43 pages) |