This company is commonly known as Galvin Brasserie De Luxe Limited. The company was founded 19 years ago and was given the registration number 05404255. The firm's registered office is in GREENFORD. You can find them at 325-327 Oldfield Lane North, , Greenford, Middlesex. This company's SIC code is 56101 - Licensed restaurants.
Name | : | GALVIN BRASSERIE DE LUXE LIMITED |
---|---|---|
Company Number | : | 05404255 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom, UB6 0FX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Newman Street, London, United Kingdom, W1T 1PF | Secretary | 11 March 2009 | Active |
56 The Avenue, Hatch End, Pinner, HA5 4HA | Secretary | 24 March 2005 | Active |
4, Potters Row, Stratford, United Kingdom, E20 1GX | Director | 11 April 2005 | Active |
45, Harmer Green Lane, Digswell, Welwyn, United Kingdom, AL6 0AP | Director | 17 May 2005 | Active |
56 The Avenue, Hatch End, Pinner, HA5 4HA | Director | 24 March 2005 | Active |
19, Newman Street, London, United Kingdom, W1T 1PF | Corporate Director | 12 July 2012 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 24 March 2005 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 24 March 2005 | Active |
Galvin Holdings Limited | ||
Notified on | : | 26 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 325-327, Oldfield Lane North, Greenford, England, UB6 0FX |
Nature of control | : |
|
Mr Kenneth James Sanker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | Malaysian |
Country of residence | : | United Kingdom |
Address | : | 56, The Avenue, Pinner, United Kingdom, HA5 4HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-17 | Address | Change registered office address company with date old address new address. | Download |
2019-03-17 | Address | Change registered office address company with date old address new address. | Download |
2018-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Officers | Change person director company with change date. | Download |
2017-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.