Company NameGalgary Investments Limited
DirectorsAhmed Awadh Masood and Saida Ahmed Masood
Company StatusActive
Company Number01264577
CategoryPrivate Limited Company
Incorporation Date22 June 1976(47 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ahmed Awadh Masood
Date of BirthApril 1942 (Born 82 years ago)
NationalityTanzanian
StatusCurrent
Appointed28 February 1992(15 years, 8 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 The Quadrangle Tower
Cambridge Square
London
W2 2PL
Secretary NameAhmed Awadh Masood
NationalityTanzanian
StatusCurrent
Appointed01 January 2003(26 years, 6 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address160 Quadrangle Tower
Cambridge Square
London
W2 2PL
Director NameMrs Saida Ahmed Masood
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityTanzanian
StatusCurrent
Appointed12 May 2005(28 years, 11 months after company formation)
Appointment Duration18 years, 11 months
RoleBusiness Lady
Country of ResidenceKenya
Correspondence Address160 The Quadrangle Tower
Cambridge Square
London
W2 2PL
Secretary NameMrs Saida Ahmed Masood
NationalityTanzanian
StatusCurrent
Appointed12 May 2005(28 years, 11 months after company formation)
Appointment Duration18 years, 11 months
RoleBusiness Lady
Country of ResidenceKenya
Correspondence Address160 The Quadrangle Tower
Cambridge Square
London
W2 2PL
Director NameArsalaan Masood
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityTanzanian
StatusResigned
Appointed28 February 1992(15 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 18 August 2003)
RoleCompany Director
Correspondence AddressPO Box 88311
Mombasa
Kenya
Secretary NameArsalaan Masood
NationalityTanzanian
StatusResigned
Appointed28 February 1992(15 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 January 2003)
RoleCompany Director
Correspondence AddressPO Box 88311
Mombasa
Kenya
Director NameMohamed Saleh Said
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityTanzanian
StatusResigned
Appointed10 June 2001(24 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 March 2009)
RoleCompany Director
Correspondence AddressPO Box 110
Tabora
Western Region
Tanzania

Location

Registered AddressFlat 1 St Marys House
Bouverie Place
London
W2 1RF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

100 at £1Ahmed Awadh Masood
100.00%
Ordinary

Financials

Year2014
Net Worth£789,473
Cash£25,738
Current Liabilities£151,837

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

5 November 2003Delivered on: 14 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 3 & 4 bouverie place, paddington t/no NGL288662. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
5 November 2003Delivered on: 14 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 July 1979Delivered on: 3 August 1979
Satisfied on: 15 December 2015
Persons entitled: International Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats 1-8 st. Mary's house, 3 & 4 bouverie place, and 3 & 4 bouverie place title nos. Ngl 288662 ngl 288831.
Fully Satisfied
17 June 1977Delivered on: 17 June 1977
Satisfied on: 15 December 2015
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats 1 to 8, 3 & 4 bouverie place, paddington london W.2. together with all fixtures whatsoever title no ngl 288662.
Fully Satisfied
10 June 1977Delivered on: 17 June 1977
Satisfied on: 15 December 2015
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor shop and basement premises, 3 and 4 bouverie place, paddington, london W.2, freehold together with all fixtures title no. Nngl 288837.
Fully Satisfied

Filing History

9 August 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
8 August 2023Compulsory strike-off action has been discontinued (1 page)
7 August 2023Total exemption full accounts made up to 31 March 2021 (7 pages)
7 August 2023Registered office address changed from 37 Warren Street London W1T 6AD to Flat 1 st Marys House Bouverie Place London W2 1RF on 7 August 2023 (1 page)
7 August 2023Appointment of Mrs Najat Mbarak as a director on 7 August 2023 (2 pages)
7 August 2023Termination of appointment of Ahmed Awadh Masood as a secretary on 27 July 2023 (1 page)
7 August 2023Termination of appointment of Ahmed Awadh Masood as a director on 27 July 2023 (1 page)
7 August 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
7 August 2023Termination of appointment of Saida Ahmed Masood as a director on 27 July 2023 (1 page)
7 August 2023Termination of appointment of Saida Ahmed Masood as a secretary on 27 July 2023 (1 page)
28 July 2023Compulsory strike-off action has been suspended (1 page)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
2 February 2023Compulsory strike-off action has been discontinued (1 page)
11 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
2 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
2 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
19 May 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
9 April 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
17 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
29 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Satisfaction of charge 1 in full (1 page)
15 December 2015Satisfaction of charge 2 in full (1 page)
15 December 2015Satisfaction of charge 3 in full (1 page)
15 December 2015Satisfaction of charge 1 in full (1 page)
15 December 2015Satisfaction of charge 2 in full (1 page)
15 December 2015Satisfaction of charge 3 in full (1 page)
1 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 March 2009Appointment terminated director mohamed said (1 page)
25 March 2009Appointment terminated director mohamed said (1 page)
13 March 2009Return made up to 28/02/09; full list of members (4 pages)
13 March 2009Return made up to 28/02/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 March 2008Return made up to 28/02/08; full list of members (4 pages)
3 March 2008Return made up to 28/02/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 March 2007Return made up to 28/02/07; full list of members (3 pages)
2 March 2007Return made up to 28/02/07; full list of members (3 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 May 2006New secretary appointed;new director appointed (1 page)
23 May 2006New secretary appointed;new director appointed (1 page)
5 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2006Return made up to 28/02/06; full list of members (2 pages)
26 April 2006Return made up to 28/02/06; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 February 2005Return made up to 28/02/05; full list of members (2 pages)
28 February 2005Return made up to 28/02/05; full list of members (2 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 March 2004Return made up to 28/02/04; full list of members (7 pages)
6 March 2004Return made up to 28/02/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 November 2003Particulars of mortgage/charge (5 pages)
14 November 2003Particulars of mortgage/charge (4 pages)
14 November 2003Particulars of mortgage/charge (5 pages)
14 November 2003Particulars of mortgage/charge (4 pages)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
12 March 2003Return made up to 28/02/03; full list of members (7 pages)
12 March 2003Return made up to 28/02/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 January 2003New secretary appointed (2 pages)
27 January 2003New secretary appointed (2 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003Secretary resigned (1 page)
20 May 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 May 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 March 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 01/03/02
(7 pages)
1 March 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 01/03/02
(7 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
7 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/03/01
(6 pages)
7 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/03/01
(6 pages)
3 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 March 1999Return made up to 28/02/99; full list of members (5 pages)
5 March 1999Return made up to 28/02/99; full list of members (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 March 1998Return made up to 28/02/98; full list of members (5 pages)
4 March 1998Return made up to 28/02/98; full list of members (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
15 May 1997Secretary's particulars changed;director's particulars changed (1 page)
15 May 1997Return made up to 28/02/97; full list of members (5 pages)
15 May 1997Secretary's particulars changed;director's particulars changed (1 page)
15 May 1997Return made up to 28/02/97; full list of members (5 pages)
15 May 1997Director's particulars changed (1 page)
15 May 1997Director's particulars changed (1 page)
14 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
14 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
11 April 1995Accounts for a small company made up to 31 March 1994 (7 pages)
11 April 1995Accounts for a small company made up to 31 March 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)