London
W1W 8BE
Director Name | Mrs Mavis Leonie Galvin |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2010(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 July 2010(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2010(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
548 at £1 | Daniel William Joseph Galvin 54.80% Ordinary |
---|---|
150 at £1 | James Joshua Galvin 15.00% Ordinary |
150 at £1 | Louise Galvin 15.00% Ordinary |
150 at £1 | Stephen Nurse 15.00% Ordinary |
2 at £1 | Mavis Leonie Galvin 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,739 |
Cash | £55,065 |
Current Liabilities | £39,153 |
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 | 3 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
8 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
2 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
19 June 2019 | Registered 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 2019 | Change of details for Mr Daniel William Joseph Galvin as a person with significant control on 6 April 2016 (2 pages) |
31 July 2018 | Confirmation statement made on 28 July 2018 with updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
24 August 2015 | Director's details changed for Mr Daniel William Joseph Galvin on 24 August 2015 (2 pages) |
24 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Director's details changed for Mavis Leonie Galvin on 24 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Daniel William Joseph Galvin on 24 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mavis Leonie Galvin on 24 August 2015 (2 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 December 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
20 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
22 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders (14 pages) |
22 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders (14 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (14 pages) |
22 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (14 pages) |
16 April 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
16 April 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
30 August 2011 | Appointment of Mr Daniel William Joseph Galvin as a director (2 pages) |
30 August 2011 | Appointment of Mr Daniel William Joseph Galvin as a director (2 pages) |
23 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (13 pages) |
23 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (13 pages) |
23 May 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
23 May 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
24 August 2010 | Appointment of Mavis Leonie Galvin as a director (3 pages) |
24 August 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
24 August 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
24 August 2010 | Appointment of Mavis Leonie Galvin as a director (3 pages) |
2 August 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2 August 2010 (1 page) |
2 August 2010 | Termination of appointment of John Jeremy Arthur Cowdry as a director (1 page) |
2 August 2010 | Termination of appointment of John Jeremy Arthur Cowdry as a director (1 page) |
2 August 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
2 August 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
28 July 2010 | Incorporation (34 pages) |
28 July 2010 | Incorporation (34 pages) |