About

Registered Number: 02362103
Date of Incorporation: 16/03/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: Sunnymead C/O N M Khan Associates, 1 Bromley Lane, Chislehurst, Kent, BR7 6LH,

 

Based in Chislehurst, Kent, Specgulf Ltd was registered on 16 March 1989. Khan, Monia, Khan, Omar Hayat, Khan, Aryana Shahrazad, Zaidi, Ehsun Raza are listed as the directors of Specgulf Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Omar Hayat N/A - 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Monia 29 August 2016 - 1
KHAN, Aryana Shahrazad 01 July 2016 29 August 2016 1
ZAIDI, Ehsun Raza 01 May 1995 30 June 2016 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
PSC04 - N/A 28 February 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 25 February 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 22 February 2018
CH03 - Change of particulars for secretary 01 December 2017
AA03 - Notice of resolution removing auditors 22 August 2017
AD01 - Change of registered office address 11 August 2017
AA - Annual Accounts 10 April 2017
TM02 - Termination of appointment of secretary 29 March 2017
AP03 - Appointment of secretary 29 March 2017
CS01 - N/A 17 March 2017
AP03 - Appointment of secretary 15 July 2016
TM02 - Termination of appointment of secretary 07 July 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 07 January 2015
AD01 - Change of registered office address 22 July 2014
AR01 - Annual Return 14 February 2014
CH01 - Change of particulars for director 14 February 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 12 April 2013
AD01 - Change of registered office address 05 March 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 17 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2010
AD01 - Change of registered office address 14 December 2009
363a - Annual Return 09 April 2009
287 - Change in situation or address of Registered Office 09 April 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 30 November 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 24 March 2006
363s - Annual Return 23 March 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 10 June 2004
RESOLUTIONS - N/A 18 March 2004
123 - Notice of increase in nominal capital 18 March 2004
AA - Annual Accounts 13 December 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 21 March 2002
287 - Change in situation or address of Registered Office 28 December 2001
AA - Annual Accounts 03 November 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 15 November 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 13 March 1998
AA - Annual Accounts 11 March 1998
AA - Annual Accounts 01 April 1997
363s - Annual Return 20 March 1997
363s - Annual Return 24 April 1996
395 - Particulars of a mortgage or charge 18 October 1995
395 - Particulars of a mortgage or charge 12 October 1995
AA - Annual Accounts 17 August 1995
288 - N/A 09 August 1995
AA - Annual Accounts 03 April 1995
363s - Annual Return 15 March 1995
363s - Annual Return 07 May 1994
AA - Annual Accounts 21 March 1994
363s - Annual Return 04 June 1993
AA - Annual Accounts 17 September 1992
363b - Annual Return 02 April 1992
287 - Change in situation or address of Registered Office 01 April 1992
363a - Annual Return 28 February 1992
363a - Annual Return 28 February 1992
AA - Annual Accounts 13 February 1992
395 - Particulars of a mortgage or charge 17 October 1991
RESOLUTIONS - N/A 15 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1991
AA - Annual Accounts 13 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 May 1991
288 - N/A 08 June 1989
288 - N/A 09 May 1989
287 - Change in situation or address of Registered Office 09 May 1989
RESOLUTIONS - N/A 04 May 1989
MEM/ARTS - N/A 04 May 1989
NEWINC - New incorporation documents 16 March 1989

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 27 September 1995 Fully Satisfied

N/A

Rent deposit deed 27 September 1995 Fully Satisfied

N/A

Conditions for multie account clients 27 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.