Company Information for YOUR GULF LINE LIMITED
PRINCE ALBERT HOUSE, 2 KINGSMILL TERRACE, LONDON, NW8 6BN,
|
Company Registration Number
01724629
Private Limited Company
Active |
Company Name | ||
---|---|---|
YOUR GULF LINE LIMITED | ||
Legal Registered Office | ||
PRINCE ALBERT HOUSE 2 KINGSMILL TERRACE LONDON NW8 6BN Other companies in NW8 | ||
Previous Names | ||
|
Company Number | 01724629 | |
---|---|---|
Company ID Number | 01724629 | |
Date formed | 1983-05-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 03/07/2015 | |
Return next due | 31/07/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB386272720 |
Last Datalog update: | 2023-08-06 05:32:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GRAYS INN SECRETARIES LIMITED |
||
DIRHEM ABDO SAEED ANAM |
||
HASSAN EL BASTAWISI EL KASAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ALEXANDER ROSS COOK |
Director | ||
STEVEN RODERIC BEHARRELL |
Director | ||
ABDUL GABBAR HAYEL SAEED |
Director | ||
ABDULLA ABDO SAEED |
Director | ||
IBRAHIM HAYEL SAEED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BBM MACHINERY LIMITED | Company Secretary | 2008-08-14 | CURRENT | 2005-05-28 | Dissolved 2015-02-17 | |
TYBURN TOBACCO COMPANY LIMITED | Company Secretary | 2002-05-13 | CURRENT | 1968-12-20 | Dissolved 2015-01-27 | |
BVLGARI (UK) LIMITED | Company Secretary | 2000-02-05 | CURRENT | 1987-05-13 | Active | |
JOTUL (UK) LIMITED | Company Secretary | 1999-11-15 | CURRENT | 1999-11-15 | Active | |
GRAY MACKENZIE OILFIELD SERVICES LIMITED | Company Secretary | 1999-05-10 | CURRENT | 1991-07-18 | Active - Proposal to Strike off | |
SPINNEYS 1948 LIMITED | Company Secretary | 1999-05-10 | CURRENT | 1959-12-16 | Active - Proposal to Strike off | |
ARVATO SYSTEMS UK & IRELAND LIMITED | Company Secretary | 1998-12-10 | CURRENT | 1998-12-10 | Active - Proposal to Strike off | |
DENTONS MIDDLE EAST LIMITED | Company Secretary | 1998-10-30 | CURRENT | 1992-04-02 | Active | |
DENTONS UK AND MIDDLE EAST OVERSEAS SERVICES LIMITED | Company Secretary | 1997-06-18 | CURRENT | 1997-06-18 | Active | |
CEPAC LIMITED | Company Secretary | 1997-05-20 | CURRENT | 1997-05-20 | Active | |
DENTONS (CIS) LIMITED | Company Secretary | 1997-05-13 | CURRENT | 1997-05-13 | Active - Proposal to Strike off | |
BERTELSMANN UK LIMITED | Company Secretary | 1996-04-12 | CURRENT | 1996-04-12 | Active | |
MACHINERY INTERTRADE LIMITED | Company Secretary | 1994-07-01 | CURRENT | 1994-07-01 | Active | |
VILLAS ROAD (1993) LIMITED | Company Secretary | 1993-06-07 | CURRENT | 1993-06-07 | Dissolved 2016-04-05 | |
PIERRE FABRE LIMITED | Company Secretary | 1992-12-28 | CURRENT | 1970-08-12 | Active | |
KINGSMILL INTERNATIONAL LIMITED | Company Secretary | 1992-12-06 | CURRENT | 1991-12-06 | Active | |
DUBAI MARINE AREAS LIMITED | Company Secretary | 1992-11-29 | CURRENT | 1954-07-09 | Liquidation | |
SURVIVAL SYSTEMS INTERNATIONAL (UK) LIMITED | Company Secretary | 1992-10-10 | CURRENT | 1977-12-14 | Active | |
DENTONS UK AND MIDDLE EAST LEGAL SERVICES | Company Secretary | 1992-09-04 | CURRENT | 1992-09-04 | Active | |
SEABIRD BAKERIES LIMITED | Company Secretary | 1992-07-18 | CURRENT | 1987-04-06 | Active | |
TEASHOP BAKERIES LIMITED | Company Secretary | 1992-07-18 | CURRENT | 1978-09-12 | Active | |
SUNRAYS BAKERIES LIMITED | Company Secretary | 1992-07-18 | CURRENT | 1984-09-10 | Active | |
STAMRATE LIMITED | Company Secretary | 1992-07-03 | CURRENT | 1981-02-10 | Dissolved 2015-06-23 | |
LONGULF TRADING (UK) LIMITED | Company Secretary | 1992-07-03 | CURRENT | 1976-11-19 | Active | |
LONGULF LIMITED | Company Secretary | 1992-07-03 | CURRENT | 1977-03-16 | Active | |
HARTLEY & JOHNSON LIMITED | Company Secretary | 1992-04-14 | CURRENT | 1988-07-19 | Active | |
STAMFORD NOMINEES LIMITED | Company Secretary | 1992-04-01 | CURRENT | 1992-04-01 | Active - Proposal to Strike off | |
YEMEN GULF CONSULTANCY LIMITED | Company Secretary | 1992-03-08 | CURRENT | 1977-03-01 | Active | |
JESMOND LIMITED | Company Secretary | 1991-09-22 | CURRENT | 1984-12-10 | Active | |
FINSQUARE REGISTRARS LIMITED | Company Secretary | 1991-04-18 | CURRENT | 1980-06-27 | Active | |
THE MATHEMATICAL GAMES COMPANY LIMITED | Director | 2013-06-13 | CURRENT | 2012-06-01 | Active | |
TMGCL IP HOLDINGS LIMITED | Director | 2013-06-13 | CURRENT | 2013-05-23 | Active | |
CEPAC LIMITED | Director | 1999-03-18 | CURRENT | 1997-05-20 | Active | |
TEASHOP BAKERIES LIMITED | Director | 1992-07-18 | CURRENT | 1978-09-12 | Active | |
SUNRAYS BAKERIES LIMITED | Director | 1992-07-18 | CURRENT | 1984-09-10 | Active | |
LONGULF TRADING (UK) LIMITED | Director | 1992-07-03 | CURRENT | 1976-11-19 | Active | |
LONGULF LIMITED | Director | 1992-07-03 | CURRENT | 1977-03-16 | Active | |
HARTLEY & JOHNSON LIMITED | Director | 1992-04-14 | CURRENT | 1988-07-19 | Active | |
YEMEN GULF CONSULTANCY LIMITED | Director | 1992-03-08 | CURRENT | 1977-03-01 | Active | |
WONDER REALISATIONS LIMITED | Director | 2002-07-29 | CURRENT | 1994-11-22 | Liquidation | |
CEPAC LIMITED | Director | 1999-03-18 | CURRENT | 1997-05-20 | Active | |
LUNA INTERNATIONAL LIMITED | Director | 1994-01-24 | CURRENT | 1994-01-24 | Active | |
KINGSMILL INTERNATIONAL LIMITED | Director | 1992-12-06 | CURRENT | 1991-12-06 | Active | |
SEABIRD BAKERIES LIMITED | Director | 1992-07-18 | CURRENT | 1987-04-06 | Active | |
TEASHOP BAKERIES LIMITED | Director | 1992-07-18 | CURRENT | 1978-09-12 | Active | |
SUNRAYS BAKERIES LIMITED | Director | 1992-07-18 | CURRENT | 1984-09-10 | Active | |
STAMRATE LIMITED | Director | 1992-07-03 | CURRENT | 1981-02-10 | Dissolved 2015-06-23 | |
LONGULF TRADING (UK) LIMITED | Director | 1992-07-03 | CURRENT | 1976-11-19 | Active | |
LONGULF LIMITED | Director | 1992-07-03 | CURRENT | 1977-03-16 | Active | |
HARTLEY & JOHNSON LIMITED | Director | 1992-04-14 | CURRENT | 1988-07-19 | Active | |
YEMEN GULF CONSULTANCY LIMITED | Director | 1992-03-08 | CURRENT | 1977-03-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CERTNM | Company name changed yemen gulf line LIMITED\certificate issued on 14/07/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HASSAN EL BASTAWISI EL KASAR | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES | |
CH01 | Director's details changed for Hassan El Bastawisi El Kasar on 2019-10-21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Hassan El Bastawisi El Kasar on 2018-09-18 | |
CH01 | Director's details changed for Mr Dirhem Abdo Saeed on 2018-08-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONGULF LIMITED | |
PSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/07/2017 FOR PSC08 STATEMENT 1 | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONGULF LIMITED | |
PSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/07/2017 FOR PSC08 STATEMENT 1 | |
PSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/07/2017 | |
PSC08 | Notification of a person with significant control statement | |
PSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/06/2017 FOR PSC08 STATEMENT 4 | |
PSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/06/2017 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 03/07/15 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE | |
AD02 | Register inspection address changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 03/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 03/07/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 03/07/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 03/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 03/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAYS INN SECRETARIES LIMITED / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DIRHAM ABDO SAEED / 01/04/2010 | |
363a | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/05/05 FROM: PRINCE ALBERT HOUSE 2 KINGSMILL TERRACE LONDON NW8 6AA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
363s | RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/07/00 | |
363s | RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363a | RETURN MADE UP TO 03/07/98; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363a | RETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
SRES01 | ADOPT MEM AND ARTS 06/03/96 | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 03/07/95; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 30/06/94 | |
ELRES | S386 DISP APP AUDS 30/06/94 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.94 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.38 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 52290 - Other transportation support activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YOUR GULF LINE LIMITED
YOUR GULF LINE LIMITED owns 1 domain names.
ygl.co.uk
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as YOUR GULF LINE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |