Company NameGulfcray Limited
DirectorGolnaz Metghalchi
Company StatusActive
Company Number02031679
CategoryPrivate Limited Company
Incorporation Date26 June 1986(37 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Golnaz Metghalchi
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2006(19 years, 11 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address241-243 Baker Street
London
NW1 6XE
Director NameMr Mehdi Metghalchi
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(6 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 St Stephens Close
London
NW8 6DD
Secretary NameMaureen Elizabeth Willis
NationalityBritish
StatusResigned
Appointed20 September 1992(6 years, 2 months after company formation)
Appointment Duration19 years, 4 months (resigned 25 January 2012)
RoleCompany Director
Correspondence Address51 Holne Chase
Morden
Surrey
SM4 5QB
Director NameMahmoud Metghalchi
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityIranian
StatusResigned
Appointed28 October 1995(9 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 08 June 2006)
RoleCompany Director
Correspondence AddressFlat 248a
Eskan Tower-Valyasr Ave
Tehran
Foreign

Location

Registered Address241-243 Baker Street
London
NW1 6XE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mehdi Metghalchi
50.00%
Ordinary
50 at £1Miss Golnaz Metghalchi
50.00%
Ordinary

Financials

Year2014
Net Worth£2,144,940
Cash£140,471
Current Liabilities£30,723

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Charges

9 September 1986Delivered on: 18 September 1986
Satisfied on: 1 March 2002
Persons entitled: Bank of Credit and Commerce International Societe Anonyme.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 241-243 baker st, london NW1.
Fully Satisfied

Filing History

14 March 2024Confirmation statement made on 14 March 2024 with no updates (3 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
1 June 2023Confirmation statement made on 1 June 2023 with updates (4 pages)
1 June 2023Change of details for Miss Golnaz Metghalchi as a person with significant control on 1 June 2023 (2 pages)
23 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
9 March 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
18 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
18 March 2020Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
20 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
18 February 2019Director's details changed for Miss Golnaz Metghalchi on 10 February 2019 (2 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
7 February 2019Director's details changed for Miss Golnaz Metghalchi on 7 February 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
23 November 2018Change of details for Miss Golnaz Metghalchi as a person with significant control on 23 November 2018 (2 pages)
9 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
12 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
28 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(3 pages)
30 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 November 2012Termination of appointment of Maureen Willis as a secretary (1 page)
7 November 2012Termination of appointment of Maureen Willis as a secretary (1 page)
7 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
7 November 2012Termination of appointment of Maureen Willis as a secretary (1 page)
7 November 2012Termination of appointment of Maureen Willis as a secretary (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
3 November 2008Return made up to 20/09/08; full list of members (3 pages)
3 November 2008Return made up to 20/09/08; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 February 2008Return made up to 20/09/07; full list of members (7 pages)
1 February 2008Return made up to 20/09/07; full list of members (7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
18 December 2007Secretary's particulars changed (1 page)
18 December 2007Secretary's particulars changed (1 page)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 November 2006Return made up to 20/09/06; full list of members (6 pages)
14 November 2006Return made up to 20/09/06; full list of members (6 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
24 October 2005Return made up to 20/09/05; full list of members (6 pages)
24 October 2005Return made up to 20/09/05; full list of members (6 pages)
3 May 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
3 May 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
16 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
16 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
12 October 2004Return made up to 20/09/04; full list of members (6 pages)
12 October 2004Return made up to 20/09/04; full list of members (6 pages)
4 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
4 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
30 September 2003Return made up to 20/09/03; full list of members (6 pages)
30 September 2003Return made up to 20/09/03; full list of members (6 pages)
24 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
24 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
30 September 2002Return made up to 20/09/02; full list of members (6 pages)
30 September 2002Return made up to 20/09/02; full list of members (6 pages)
1 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
28 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
25 September 2001Return made up to 20/09/01; full list of members (6 pages)
25 September 2001Return made up to 20/09/01; full list of members (6 pages)
7 November 2000Full accounts made up to 31 March 2000 (8 pages)
7 November 2000Full accounts made up to 31 March 2000 (8 pages)
11 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1999Full accounts made up to 31 March 1999 (8 pages)
15 October 1999Full accounts made up to 31 March 1999 (8 pages)
7 October 1999Return made up to 20/09/99; full list of members (6 pages)
7 October 1999Return made up to 20/09/99; full list of members (6 pages)
29 October 1998Full accounts made up to 31 March 1998 (8 pages)
29 October 1998Full accounts made up to 31 March 1998 (8 pages)
2 October 1998Return made up to 20/09/98; full list of members (6 pages)
2 October 1998Return made up to 20/09/98; full list of members (6 pages)
8 January 1998Full accounts made up to 31 March 1997 (8 pages)
8 January 1998Full accounts made up to 31 March 1997 (8 pages)
3 October 1997Return made up to 20/09/97; no change of members (4 pages)
3 October 1997Return made up to 20/09/97; no change of members (4 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
21 October 1996Return made up to 20/09/96; no change of members (4 pages)
21 October 1996Return made up to 20/09/96; no change of members (4 pages)
12 January 1996Full accounts made up to 31 March 1995 (8 pages)
12 January 1996Full accounts made up to 31 March 1995 (8 pages)
15 November 1995Director resigned (2 pages)
15 November 1995Director resigned (2 pages)
22 September 1995Return made up to 20/09/95; full list of members (6 pages)
22 September 1995Return made up to 20/09/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
26 June 1986Certificate of Incorporation (1 page)
26 June 1986Certificate of Incorporation (1 page)