London
WC2A 1HR
Director Name | Mrs Tracey Stina Assal |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR |
Secretary Name | Mr Ramsey Assal |
---|---|
Status | Current |
Appointed | 29 May 2018(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR |
Director Name | Mr Ramsay Tawfik Assal |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 07 September 1992) |
Role | Accountant |
Correspondence Address | 1 Westminster Road East Branksome Park Poole Dorset BH13 6JF |
Director Name | Mr Tawfik Iskander Assal |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(6 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 13 March 2009) |
Role | Uk Representative |
Correspondence Address | 7 Albany House 3 Balcombe Road Branksome Park Poole Dorset BH13 6DX |
Secretary Name | Mr Tawfik Iskander Assal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(6 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 13 March 2009) |
Role | Company Director |
Correspondence Address | 7 Albany House 3 Balcombe Road Branksome Park Poole Dorset BH13 6DX |
Director Name | Mrs Joan Florence Assal |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(6 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 7 Albany House 3 Balcombe Road Branksome Park Poole Dorset BH13 6DX |
Secretary Name | JEN Admin Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2009(23 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 May 2018) |
Correspondence Address | 13 Queens Road Bournemouth BH2 6BA |
Website | gulfvestgroup.com |
---|
Registered Address | Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
500k at £1 | Tajoram Investment LTD Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,091,365 |
Cash | £6,461 |
Current Liabilities | £4,050 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
1 July 2019 | Delivered on: 1 July 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
28 February 2017 | Delivered on: 28 February 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
10 February 2017 | Delivered on: 21 February 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 472-476 ashley road poole. Outstanding |
8 July 2019 | Delivered on: 8 July 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold land known as 472-476 (even), ashley road, poole, BH14 0AD registered at the land registry with title number DT141559. Outstanding |
15 February 1989 | Delivered on: 23 February 1989 Satisfied on: 16 March 2010 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 472/476 ashley road parkstone poole dorset title no dt 141559 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 September 1988 | Delivered on: 13 September 1988 Satisfied on: 16 March 2010 Persons entitled: Lloyds 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: By way of legal mortgage property k/a plot 59, castledean estate, wessex way, bournemouth with all buildings & fixtures. Title no. Dt 70882. the goodwillof the busines. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 August 1987 | Delivered on: 17 August 1987 Satisfied on: 16 March 2010 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Inc. Heritable property and assets in scotland.. 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 |
20 May 1987 | Delivered on: 27 May 1987 Satisfied on: 16 March 2010 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land plot 80 castledean wessex way. Bournemouth together with the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 May 1987 | Delivered on: 27 May 1987 Satisfied on: 16 March 2010 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land plot 79 castledean wessex way. Bournemouth. Together with the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 May 1986 | Delivered on: 11 June 1986 Persons entitled: Lloyds 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: Plot 21, castledean estate, wessex way bournemouth dorset. Fully Satisfied |
8 November 2023 | Change of details for Mr Ramsey Tawfik Assal as a person with significant control on 8 November 2023 (2 pages) |
---|---|
8 November 2023 | Change of details for Tajoram Investments Ltd Inc as a person with significant control on 8 November 2023 (2 pages) |
8 November 2023 | Registered office address changed from 13 Queens Road Bournemouth BH2 6BA England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 8 November 2023 (1 page) |
8 November 2023 | Director's details changed for Mrs Tracey Stina Assal on 8 November 2023 (2 pages) |
8 November 2023 | Director's details changed for Mrs Tracey Stina Assal on 8 November 2023 (2 pages) |
8 November 2023 | Director's details changed for Mr Ramsey Tawfik Assal on 8 November 2023 (2 pages) |
8 November 2023 | Director's details changed for Mr Ramsey Tawfik Assal on 8 November 2023 (2 pages) |
7 November 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
18 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
16 August 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
15 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
10 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
4 May 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
2 July 2020 | Confirmation statement made on 1 July 2020 with updates (3 pages) |
29 May 2020 | Director's details changed for Mrs Tracey Stina Assal on 28 May 2020 (2 pages) |
28 May 2020 | Director's details changed for Mr Ramsey Tawfik Assal on 28 May 2020 (2 pages) |
7 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
14 April 2020 | Satisfaction of charge 019499570010 in full (1 page) |
14 April 2020 | Satisfaction of charge 019499570009 in full (1 page) |
1 August 2019 | Amended total exemption full accounts made up to 31 December 2018 (14 pages) |
8 July 2019 | Registration of charge 019499570010, created on 8 July 2019 (40 pages) |
1 July 2019 | Registration of charge 019499570009, created on 1 July 2019 (43 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
22 October 2018 | Satisfaction of charge 019499570008 in full (1 page) |
7 August 2018 | Satisfaction of charge 019499570007 in full (4 pages) |
4 July 2018 | Notification of Ramsey Tawfik Assal as a person with significant control on 6 April 2016 (2 pages) |
4 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
29 May 2018 | Appointment of Mr Ramsey Assal as a secretary on 29 May 2018 (2 pages) |
29 May 2018 | Change of details for Tajoram Investments Ltd Inc as a person with significant control on 25 May 2018 (2 pages) |
25 May 2018 | Termination of appointment of Jen Admin Ltd as a secretary on 12 May 2018 (1 page) |
19 February 2018 | Change of details for Tajoram Investment Ltd Inc as a person with significant control on 17 February 2018 (2 pages) |
30 January 2018 | Change of details for Tajoram Investment Ltd Inc as a person with significant control on 8 August 2017 (2 pages) |
2 November 2017 | Appointment of Mrs Tracey Stina Assal as a director on 1 November 2017 (2 pages) |
2 November 2017 | Appointment of Mrs Tracey Stina Assal as a director on 1 November 2017 (2 pages) |
8 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
8 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
4 March 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
4 March 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 February 2017 | Registration of charge 019499570008, created on 28 February 2017 (42 pages) |
28 February 2017 | Registration of charge 019499570008, created on 28 February 2017 (42 pages) |
21 February 2017 | Registration of charge 019499570007, created on 10 February 2017 (40 pages) |
21 February 2017 | Registration of charge 019499570007, created on 10 February 2017 (40 pages) |
5 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 March 2016 | Registered office address changed from 9 Queens Road Bournemouth Dorset BH2 6BA to 13 Queens Road Bournemouth BH2 6BA on 10 March 2016 (1 page) |
10 March 2016 | Secretary's details changed for Jen Admin Ltd on 10 February 2016 (1 page) |
10 March 2016 | Registered office address changed from 9 Queens Road Bournemouth Dorset BH2 6BA to 13 Queens Road Bournemouth BH2 6BA on 10 March 2016 (1 page) |
10 March 2016 | Secretary's details changed for Jen Admin Ltd on 10 February 2016 (1 page) |
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
20 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
1 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Secretary's details changed for Jen Admin Ltd on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Ramsey Tawfik Assal on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Ramsey Tawfik Assal on 1 October 2009 (2 pages) |
19 July 2010 | Secretary's details changed for Jen Admin Ltd on 1 October 2009 (2 pages) |
19 July 2010 | Secretary's details changed for Jen Admin Ltd on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Ramsey Tawfik Assal on 1 October 2009 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 March 2010 | Registered office address changed from Flat 7 Albany House 3 Balcombe Road Branksome Park Poole Dorset BH13 6DX on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from Flat 7 Albany House 3 Balcombe Road Branksome Park Poole Dorset BH13 6DX on 30 March 2010 (1 page) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 June 2009 | Company name changed sellwell developments LIMITED\certificate issued on 27/06/09 (2 pages) |
25 June 2009 | Company name changed sellwell developments LIMITED\certificate issued on 27/06/09 (2 pages) |
28 May 2009 | Director's change of particulars / ramsey assal / 28/05/2009 (1 page) |
28 May 2009 | Secretary appointed jen admin LTD (1 page) |
28 May 2009 | Director's change of particulars / ramsey assal / 28/05/2009 (1 page) |
28 May 2009 | Secretary appointed jen admin LTD (1 page) |
12 May 2009 | Appointment terminated director joan assal (1 page) |
12 May 2009 | Appointment terminated director joan assal (1 page) |
21 April 2009 | Appointment terminated director and secretary tawfik assal (1 page) |
21 April 2009 | Appointment terminated director and secretary tawfik assal (1 page) |
9 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
9 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
23 June 2008 | Director appointed ramsey tawfik assal (2 pages) |
23 June 2008 | Director appointed ramsey tawfik assal (2 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
3 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
5 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
4 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
6 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
16 April 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
16 April 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
1 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
1 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
26 March 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
26 March 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
6 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
6 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
17 May 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
17 May 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
6 July 2001 | Return made up to 01/07/01; full list of members
|
6 July 2001 | Return made up to 01/07/01; full list of members
|
17 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
28 June 2000 | Return made up to 01/07/00; full list of members (6 pages) |
28 June 2000 | Return made up to 01/07/00; full list of members (6 pages) |
13 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
13 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
30 June 1999 | Return made up to 01/07/99; full list of members (6 pages) |
30 June 1999 | Return made up to 01/07/99; full list of members (6 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
8 July 1998 | Return made up to 01/07/98; no change of members (4 pages) |
8 July 1998 | Return made up to 01/07/98; no change of members (4 pages) |
23 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
23 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
15 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
15 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 June 1997 | Return made up to 01/07/97; no change of members (4 pages) |
29 June 1997 | Return made up to 01/07/97; no change of members (4 pages) |
20 June 1996 | Return made up to 01/07/96; full list of members (6 pages) |
20 June 1996 | Return made up to 01/07/96; full list of members (6 pages) |
3 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
3 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
6 July 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
6 July 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
20 June 1995 | Return made up to 01/07/95; no change of members (4 pages) |
20 June 1995 | Return made up to 01/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |