UKBizDB.co.uk

GALVIN BRASSERIE DE LUXE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 56101 - Licensed restaurants

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
19, Newman Street, London, United Kingdom, W1T 1PF

Secretary11 March 2009Active
56 The Avenue, Hatch End, Pinner, HA5 4HA

Secretary24 March 2005Active
4, Potters Row, Stratford, United Kingdom, E20 1GX

Director11 April 2005Active
45, Harmer Green Lane, Digswell, Welwyn, United Kingdom, AL6 0AP

Director17 May 2005Active
56 The Avenue, Hatch End, Pinner, HA5 4HA

Director24 March 2005Active
19, Newman Street, London, United Kingdom, W1T 1PF

Corporate Director12 July 2012Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary24 March 2005Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director24 March 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Persons with significant control

Notification of a person with significant control.

Download
2020-07-20Persons with significant control

Cessation of a person with significant control.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-17Address

Change registered office address company with date old address new address.

Download
2019-03-17Address

Change registered office address company with date old address new address.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Officers

Change person director company with change date.

Download
2017-08-18Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-26Mortgage

Mortgage satisfy charge full.

Download
2016-02-26Mortgage

Mortgage satisfy charge full.

Download
2016-02-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.