Company NameGalan Investments Limited
DirectorBryan Richard Galan
Company StatusActive
Company Number01728974
CategoryPrivate Limited Company
Incorporation Date3 June 1983(40 years, 11 months ago)
Previous NamesGrovemain Limited and Cromwell Clinic Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Bryan Richard Galan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(8 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address31 London End
Beaconsfield
Buckinghamshire
HP9 2HW
Secretary NameMr Bryan Richard Galan
NationalityBritish
StatusCurrent
Appointed01 April 2005(21 years, 10 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 London End
Beaconsfield
Buckinghamshire
HP9 2HW
Director NameDr Geoffrey Galan
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 March 1992)
RoleMedical Practitioner
Correspondence Address37 Town Green Road
Orwell
Royston
Hertfordshire
SG8 5QL
Director NameMargaret Galan
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 April 2005)
RoleState Registered Nurse
Correspondence Address37 Town Green Road
Orwell
Royston
Hertfordshire
SG8 5QL
Secretary NameMargaret Galan
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 April 2005)
RoleState Registered Nurse
Correspondence Address37 Town Green Road
Orwell
Royston
Hertfordshire
SG8 5QL
Director NameJack Charles Goodman
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(8 years, 9 months after company formation)
Appointment Duration21 years, 4 months (resigned 30 July 2013)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address15a Park Avenue South
Harpenden
Hertfordshire
AL5 2DZ
Director NameDr Robert Goodman
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(23 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 July 2013)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address114 Court Lane
Dulwich
London
SE21 7EA
Director NameMr Peter Alan Galan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(26 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Henstridge Place
St John's Wood
London
NW8 6QD

Contact

Telephone01480 411411
Telephone regionHuntingdon

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £1First Trust Management Ag
100.00%
Ordinary

Financials

Year2014
Net Worth£4,365,804
Cash£1,175,176
Current Liabilities£46,862

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

23 March 1984Delivered on: 13 April 1984
Satisfied on: 12 January 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H cromwell house, huntingdon, cambs as comprised in a conveyance dated 4.7.83.
Fully Satisfied
23 March 1984Delivered on: 13 April 1984
Satisfied on: 12 January 2002
Persons entitled: Barclays Merchant Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M16). 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.
Fully Satisfied
23 March 1984Delivered on: 13 April 1984
Satisfied on: 14 May 1993
Persons entitled: Barclays Merchant Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H cromwell house, huntingdon, cambs, as comprised in a conveyance dated 4.7.83.
Fully Satisfied

Filing History

31 December 2023Confirmation statement made on 31 December 2023 with updates (4 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
31 December 2022Confirmation statement made on 31 December 2022 with updates (4 pages)
30 May 2022Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 30 May 2022 (1 page)
4 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
13 December 2021Total exemption full accounts made up to 30 September 2021 (10 pages)
16 March 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
4 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
26 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 26 June 2020 (1 page)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
3 December 2019Total exemption full accounts made up to 30 September 2019 (9 pages)
4 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
4 December 2018Total exemption full accounts made up to 30 September 2018 (10 pages)
5 February 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
3 February 2017Second filing of Confirmation Statement dated 31/12/2016 (8 pages)
3 February 2017Second filing of Confirmation Statement dated 31/12/2016 (8 pages)
11 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
11 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 03/02/2017
(8 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 03/02/2017
(8 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000
(4 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000
(4 pages)
4 January 2016Accounts for a small company made up to 30 September 2015 (7 pages)
4 January 2016Accounts for a small company made up to 30 September 2015 (7 pages)
21 July 2015Termination of appointment of Peter Alan Galan as a director on 13 July 2015 (1 page)
21 July 2015Termination of appointment of Peter Alan Galan as a director on 13 July 2015 (1 page)
13 April 2015Accounts for a small company made up to 30 September 2014 (7 pages)
13 April 2015Accounts for a small company made up to 30 September 2014 (7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000
(5 pages)
31 January 2014Accounts for a small company made up to 30 September 2013 (7 pages)
31 January 2014Accounts for a small company made up to 30 September 2013 (7 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10,000
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10,000
(5 pages)
11 November 2013Termination of appointment of Jack Goodman as a director (1 page)
11 November 2013Termination of appointment of Jack Goodman as a director (1 page)
30 August 2013Termination of appointment of Robert Goodman as a director (1 page)
30 August 2013Termination of appointment of Robert Goodman as a director (1 page)
7 February 2013Accounts for a small company made up to 30 September 2012 (7 pages)
7 February 2013Accounts for a small company made up to 30 September 2012 (7 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
22 June 2012Registered office address changed from 32 Queen Anne St London W1G 8HD on 22 June 2012 (1 page)
22 June 2012Registered office address changed from 32 Queen Anne St London W1G 8HD on 22 June 2012 (1 page)
24 January 2012Accounts for a small company made up to 30 September 2011 (7 pages)
24 January 2012Accounts for a small company made up to 30 September 2011 (7 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
13 January 2011Accounts for a small company made up to 30 September 2010 (7 pages)
13 January 2011Accounts for a small company made up to 30 September 2010 (7 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
5 March 2010Accounts for a small company made up to 30 September 2009 (6 pages)
5 March 2010Accounts for a small company made up to 30 September 2009 (6 pages)
2 February 2010Appointment of Peter Alan Galan as a director (2 pages)
2 February 2010Appointment of Peter Alan Galan as a director (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Bryan Richard Galan on 23 December 2009 (2 pages)
23 December 2009Secretary's details changed for Bryan Richard Galan on 23 December 2009 (1 page)
23 December 2009Director's details changed for Bryan Richard Galan on 23 December 2009 (2 pages)
23 December 2009Secretary's details changed for Bryan Richard Galan on 23 December 2009 (1 page)
3 March 2009Accounts for a small company made up to 30 September 2008 (8 pages)
3 March 2009Accounts for a small company made up to 30 September 2008 (8 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
30 December 2007Accounts for a small company made up to 30 September 2007 (6 pages)
30 December 2007Accounts for a small company made up to 30 September 2007 (6 pages)
12 March 2007Return made up to 31/12/06; full list of members (2 pages)
12 March 2007Return made up to 31/12/06; full list of members (2 pages)
12 January 2007Full accounts made up to 30 September 2006 (18 pages)
12 January 2007Full accounts made up to 30 September 2006 (18 pages)
12 June 2006Accounts for a medium company made up to 30 September 2005 (19 pages)
12 June 2006Accounts for a medium company made up to 30 September 2005 (19 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
3 June 2005Accounts for a medium company made up to 30 September 2004 (19 pages)
3 June 2005Accounts for a medium company made up to 30 September 2004 (19 pages)
26 May 2005Company name changed cromwell clinic LIMITED\certificate issued on 26/05/05 (2 pages)
26 May 2005Company name changed cromwell clinic LIMITED\certificate issued on 26/05/05 (2 pages)
12 May 2005New secretary appointed (1 page)
12 May 2005Secretary resigned;director resigned (1 page)
12 May 2005Secretary resigned;director resigned (1 page)
12 May 2005New secretary appointed (1 page)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 June 2004Accounts for a medium company made up to 30 September 2003 (18 pages)
29 June 2004Accounts for a medium company made up to 30 September 2003 (18 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
31 December 2002Accounts for a medium company made up to 30 September 2002 (17 pages)
31 December 2002Accounts for a medium company made up to 30 September 2002 (17 pages)
20 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
(7 pages)
20 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
(7 pages)
12 January 2002Declaration of satisfaction of mortgage/charge (1 page)
12 January 2002Declaration of satisfaction of mortgage/charge (1 page)
7 January 2002Accounts for a medium company made up to 30 September 2001 (15 pages)
7 January 2002Accounts for a medium company made up to 30 September 2001 (15 pages)
7 February 2001Accounts for a medium company made up to 30 September 2000 (15 pages)
7 February 2001Accounts for a medium company made up to 30 September 2000 (15 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
21 June 2000Director's particulars changed (1 page)
21 June 2000Director's particulars changed (1 page)
21 January 2000Full accounts made up to 30 September 1999 (14 pages)
21 January 2000Full accounts made up to 30 September 1999 (14 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
8 June 1999Full accounts made up to 30 September 1998 (14 pages)
8 June 1999Full accounts made up to 30 September 1998 (14 pages)
7 January 1999Return made up to 31/12/98; no change of members (5 pages)
7 January 1999Return made up to 31/12/98; no change of members (5 pages)
18 April 1998Accounts for a medium company made up to 30 September 1997 (14 pages)
18 April 1998Accounts for a medium company made up to 30 September 1997 (14 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
6 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 06/01/97
(7 pages)
6 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 06/01/97
(7 pages)
16 December 1996Accounts for a small company made up to 30 September 1996 (8 pages)
16 December 1996Accounts for a small company made up to 30 September 1996 (8 pages)
27 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
27 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
5 January 1996Return made up to 31/12/95; no change of members (5 pages)
5 January 1996Return made up to 31/12/95; no change of members (5 pages)
30 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
30 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
23 February 1994Accounts for a medium company made up to 30 September 1993 (15 pages)
17 January 1993Accounts for a small company made up to 30 September 1992 (9 pages)
17 January 1993Accounts for a small company made up to 30 September 1992 (9 pages)
30 July 1992Accounts for a small company made up to 30 September 1991 (5 pages)
12 May 1992Director resigned;new director appointed (2 pages)
12 May 1992Director resigned;new director appointed (2 pages)
27 April 1992Accounts for a small company made up to 30 September 1990 (5 pages)
27 April 1992Accounts for a small company made up to 30 September 1990 (5 pages)
6 September 1990Accounts for a small company made up to 30 September 1989 (3 pages)
8 June 1989Accounts for a small company made up to 30 September 1988 (3 pages)
8 June 1989Accounts for a small company made up to 30 September 1988 (3 pages)
9 September 1988Accounts for a small company made up to 30 September 1987 (3 pages)
24 May 1988Accounts for a small company made up to 30 September 1986 (3 pages)
24 May 1988Accounts for a small company made up to 30 September 1986 (3 pages)
16 July 1987Full accounts made up to 30 September 1985 (2 pages)
4 July 1983Certificate of incorporation (1 page)
4 July 1983Certificate of incorporation (1 page)
3 June 1983Incorporation (14 pages)
3 June 1983Incorporation (14 pages)