Company NameGulfvest Limited
DirectorsRamsey Tawfik Assal and Tracey Stina Assal
Company StatusActive
Company Number01949957
CategoryPrivate Limited Company
Incorporation Date25 September 1985(38 years, 7 months ago)
Previous NamesClubvital Limited and Sellwell Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ramsey Tawfik Assal
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2008(22 years, 8 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite G04 1 Quality Court, Chancery Lane
London
WC2A 1HR
Director NameMrs Tracey Stina Assal
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(32 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite G04 1 Quality Court, Chancery Lane
London
WC2A 1HR
Secretary NameMr Ramsey Assal
StatusCurrent
Appointed29 May 2018(32 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressSuite G04 1 Quality Court, Chancery Lane
London
WC2A 1HR
Director NameMr Ramsay Tawfik Assal
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(6 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 07 September 1992)
RoleAccountant
Correspondence Address1 Westminster Road East
Branksome Park
Poole
Dorset
BH13 6JF
Director NameMr Tawfik Iskander Assal
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(6 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 13 March 2009)
RoleUk Representative
Correspondence Address7 Albany House
3 Balcombe Road Branksome Park
Poole
Dorset
BH13 6DX
Secretary NameMr Tawfik Iskander Assal
NationalityBritish
StatusResigned
Appointed12 December 1991(6 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 13 March 2009)
RoleCompany Director
Correspondence Address7 Albany House
3 Balcombe Road Branksome Park
Poole
Dorset
BH13 6DX
Director NameMrs Joan Florence Assal
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(6 years, 6 months after company formation)
Appointment Duration17 years (resigned 30 April 2009)
RoleCompany Director
Correspondence Address7 Albany House
3 Balcombe Road Branksome Park
Poole
Dorset
BH13 6DX
Secretary NameJEN Admin Ltd (Corporation)
StatusResigned
Appointed28 May 2009(23 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 May 2018)
Correspondence Address13 Queens Road
Bournemouth
BH2 6BA

Contact

Websitegulfvestgroup.com

Location

Registered AddressSuite G04 1 Quality Court, Chancery Lane
London
WC2A 1HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

500k at £1Tajoram Investment LTD Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£1,091,365
Cash£6,461
Current Liabilities£4,050

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

1 July 2019Delivered on: 1 July 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 February 2017Delivered on: 28 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
10 February 2017Delivered on: 21 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 472-476 ashley road poole.
Outstanding
8 July 2019Delivered 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 1989Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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

Filing History

8 November 2023Change of details for Mr Ramsey Tawfik Assal as a person with significant control on 8 November 2023 (2 pages)
8 November 2023Change of details for Tajoram Investments Ltd Inc as a person with significant control on 8 November 2023 (2 pages)
8 November 2023Registered 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 2023Director's details changed for Mrs Tracey Stina Assal on 8 November 2023 (2 pages)
8 November 2023Director's details changed for Mrs Tracey Stina Assal on 8 November 2023 (2 pages)
8 November 2023Director's details changed for Mr Ramsey Tawfik Assal on 8 November 2023 (2 pages)
8 November 2023Director's details changed for Mr Ramsey Tawfik Assal on 8 November 2023 (2 pages)
7 November 2023Micro company accounts made up to 31 December 2022 (3 pages)
18 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
16 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
15 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
10 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
2 July 2020Confirmation statement made on 1 July 2020 with updates (3 pages)
29 May 2020Director's details changed for Mrs Tracey Stina Assal on 28 May 2020 (2 pages)
28 May 2020Director's details changed for Mr Ramsey Tawfik Assal on 28 May 2020 (2 pages)
7 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
14 April 2020Satisfaction of charge 019499570010 in full (1 page)
14 April 2020Satisfaction of charge 019499570009 in full (1 page)
1 August 2019Amended total exemption full accounts made up to 31 December 2018 (14 pages)
8 July 2019Registration of charge 019499570010, created on 8 July 2019 (40 pages)
1 July 2019Registration of charge 019499570009, created on 1 July 2019 (43 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 31 December 2018 (4 pages)
22 October 2018Satisfaction of charge 019499570008 in full (1 page)
7 August 2018Satisfaction of charge 019499570007 in full (4 pages)
4 July 2018Notification of Ramsey Tawfik Assal as a person with significant control on 6 April 2016 (2 pages)
4 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 31 December 2017 (3 pages)
29 May 2018Appointment of Mr Ramsey Assal as a secretary on 29 May 2018 (2 pages)
29 May 2018Change of details for Tajoram Investments Ltd Inc as a person with significant control on 25 May 2018 (2 pages)
25 May 2018Termination of appointment of Jen Admin Ltd as a secretary on 12 May 2018 (1 page)
19 February 2018Change of details for Tajoram Investment Ltd Inc as a person with significant control on 17 February 2018 (2 pages)
30 January 2018Change of details for Tajoram Investment Ltd Inc as a person with significant control on 8 August 2017 (2 pages)
2 November 2017Appointment of Mrs Tracey Stina Assal as a director on 1 November 2017 (2 pages)
2 November 2017Appointment of Mrs Tracey Stina Assal as a director on 1 November 2017 (2 pages)
8 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
8 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
4 March 2017Micro company accounts made up to 31 December 2016 (3 pages)
4 March 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 February 2017Registration of charge 019499570008, created on 28 February 2017 (42 pages)
28 February 2017Registration of charge 019499570008, created on 28 February 2017 (42 pages)
21 February 2017Registration of charge 019499570007, created on 10 February 2017 (40 pages)
21 February 2017Registration of charge 019499570007, created on 10 February 2017 (40 pages)
5 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 March 2016Registered 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 2016Secretary's details changed for Jen Admin Ltd on 10 February 2016 (1 page)
10 March 2016Registered 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 2016Secretary's details changed for Jen Admin Ltd on 10 February 2016 (1 page)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 500,000
(4 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 500,000
(4 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 500,000
(4 pages)
20 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 500,000
(4 pages)
8 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 500,000
(4 pages)
8 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 500,000
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
3 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
19 July 2010Secretary's details changed for Jen Admin Ltd on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Ramsey Tawfik Assal on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Ramsey Tawfik Assal on 1 October 2009 (2 pages)
19 July 2010Secretary's details changed for Jen Admin Ltd on 1 October 2009 (2 pages)
19 July 2010Secretary's details changed for Jen Admin Ltd on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Ramsey Tawfik Assal on 1 October 2009 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 March 2010Registered 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 2010Registered 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 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 July 2009Return made up to 01/07/09; full list of members (3 pages)
14 July 2009Return made up to 01/07/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 June 2009Company name changed sellwell developments LIMITED\certificate issued on 27/06/09 (2 pages)
25 June 2009Company name changed sellwell developments LIMITED\certificate issued on 27/06/09 (2 pages)
28 May 2009Director's change of particulars / ramsey assal / 28/05/2009 (1 page)
28 May 2009Secretary appointed jen admin LTD (1 page)
28 May 2009Director's change of particulars / ramsey assal / 28/05/2009 (1 page)
28 May 2009Secretary appointed jen admin LTD (1 page)
12 May 2009Appointment terminated director joan assal (1 page)
12 May 2009Appointment terminated director joan assal (1 page)
21 April 2009Appointment terminated director and secretary tawfik assal (1 page)
21 April 2009Appointment terminated director and secretary tawfik assal (1 page)
9 July 2008Return made up to 01/07/08; full list of members (4 pages)
9 July 2008Return made up to 01/07/08; full list of members (4 pages)
23 June 2008Director appointed ramsey tawfik assal (2 pages)
23 June 2008Director appointed ramsey tawfik assal (2 pages)
2 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 July 2007Return made up to 01/07/07; full list of members (3 pages)
3 July 2007Return made up to 01/07/07; full list of members (3 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 July 2006Return made up to 01/07/06; full list of members (3 pages)
5 July 2006Return made up to 01/07/06; full list of members (3 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 July 2005Return made up to 01/07/05; full list of members (3 pages)
4 July 2005Return made up to 01/07/05; full list of members (3 pages)
13 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 July 2004Return made up to 01/07/04; full list of members (7 pages)
6 July 2004Return made up to 01/07/04; full list of members (7 pages)
16 April 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
16 April 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
1 July 2003Return made up to 01/07/03; full list of members (7 pages)
1 July 2003Return made up to 01/07/03; full list of members (7 pages)
26 March 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
26 March 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
6 July 2002Return made up to 01/07/02; full list of members (7 pages)
6 July 2002Return made up to 01/07/02; full list of members (7 pages)
17 May 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
17 May 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
6 July 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/07/01
(6 pages)
6 July 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/07/01
(6 pages)
17 May 2001Full accounts made up to 31 December 2000 (13 pages)
17 May 2001Full accounts made up to 31 December 2000 (13 pages)
28 June 2000Return made up to 01/07/00; full list of members (6 pages)
28 June 2000Return made up to 01/07/00; full list of members (6 pages)
13 April 2000Full accounts made up to 31 December 1999 (13 pages)
13 April 2000Full accounts made up to 31 December 1999 (13 pages)
30 June 1999Return made up to 01/07/99; full list of members (6 pages)
30 June 1999Return made up to 01/07/99; full list of members (6 pages)
1 June 1999Full accounts made up to 31 December 1998 (13 pages)
1 June 1999Full accounts made up to 31 December 1998 (13 pages)
8 July 1998Return made up to 01/07/98; no change of members (4 pages)
8 July 1998Return made up to 01/07/98; no change of members (4 pages)
23 April 1998Full accounts made up to 31 December 1997 (13 pages)
23 April 1998Full accounts made up to 31 December 1997 (13 pages)
15 July 1997Full accounts made up to 31 December 1996 (12 pages)
15 July 1997Full accounts made up to 31 December 1996 (12 pages)
29 June 1997Return made up to 01/07/97; no change of members (4 pages)
29 June 1997Return made up to 01/07/97; no change of members (4 pages)
20 June 1996Return made up to 01/07/96; full list of members (6 pages)
20 June 1996Return made up to 01/07/96; full list of members (6 pages)
3 May 1996Full accounts made up to 31 December 1995 (12 pages)
3 May 1996Full accounts made up to 31 December 1995 (12 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (13 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (13 pages)
20 June 1995Return made up to 01/07/95; no change of members (4 pages)
20 June 1995Return made up to 01/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)