Company NameDg Management (London) Limited
DirectorsDaniel William Joseph Galvin and Mavis Leonie Galvin
Company StatusActive
Company Number07329520
CategoryPrivate Limited Company
Incorporation Date28 July 2010(13 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Daniel William Joseph Galvin
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMrs Mavis Leonie Galvin
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2010(1 week, 6 days after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 July 2010(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

548 at £1Daniel William Joseph Galvin
54.80%
Ordinary
150 at £1James Joshua Galvin
15.00%
Ordinary
150 at £1Louise Galvin
15.00%
Ordinary
150 at £1Stephen Nurse
15.00%
Ordinary
2 at £1Mavis Leonie Galvin
0.20%
Ordinary

Financials

Year2014
Net Worth£34,739
Cash£55,065
Current Liabilities£39,153

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 Return3 April 2024 (3 weeks, 1 day ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
2 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
15 March 2019Change of details for Mr Daniel William Joseph Galvin as a person with significant control on 6 April 2016 (2 pages)
31 July 2018Confirmation statement made on 28 July 2018 with updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
24 August 2015Director's details changed for Mr Daniel William Joseph Galvin on 24 August 2015 (2 pages)
24 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(4 pages)
24 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(4 pages)
24 August 2015Director's details changed for Mavis Leonie Galvin on 24 August 2015 (2 pages)
24 August 2015Director's details changed for Mr Daniel William Joseph Galvin on 24 August 2015 (2 pages)
24 August 2015Director's details changed for Mavis Leonie Galvin on 24 August 2015 (2 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 December 2014Registered office address changed from Regent House 1 Pratt Mews Camden London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 23 December 2014 (1 page)
23 December 2014Registered office address changed from Regent House 1 Pratt Mews Camden London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 23 December 2014 (1 page)
18 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(5 pages)
18 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 1,000
(4 pages)
20 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 1,000
(4 pages)
22 August 2013Annual return made up to 28 July 2013 with a full list of shareholders (14 pages)
22 August 2013Annual return made up to 28 July 2013 with a full list of shareholders (14 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (14 pages)
22 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (14 pages)
16 April 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
16 April 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
30 August 2011Appointment of Mr Daniel William Joseph Galvin as a director (2 pages)
30 August 2011Appointment of Mr Daniel William Joseph Galvin as a director (2 pages)
23 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (13 pages)
23 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (13 pages)
23 May 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
23 May 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
24 August 2010Appointment of Mavis Leonie Galvin as a director (3 pages)
24 August 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 100
(4 pages)
24 August 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 100
(4 pages)
24 August 2010Appointment of Mavis Leonie Galvin as a director (3 pages)
2 August 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2 August 2010 (1 page)
2 August 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2 August 2010 (1 page)
2 August 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2 August 2010 (1 page)
2 August 2010Termination of appointment of John Jeremy Arthur Cowdry as a director (1 page)
2 August 2010Termination of appointment of John Jeremy Arthur Cowdry as a director (1 page)
2 August 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
2 August 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
28 July 2010Incorporation (34 pages)
28 July 2010Incorporation (34 pages)