ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gulf Stream Investments Limited

Gulf Stream Investments Limited is an active company incorporated on 12 May 1999 with the registered office located in London, Greater London. Gulf Stream Investments Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03768838
Private limited company
Age
26 years
Incorporated 12 May 1999
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 12 May 2025 (6 months ago)
Next confirmation dated 12 May 2026
Due by 26 May 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Ground Floor Cooper House
316 Regents Park Road
London
N3 2JX
United Kingdom
Address changed on 28 Mar 2024 (1 year 7 months ago)
Previous address was 2nd Floor Gadd House Arcadia Avenue London N3 2JU
Telephone
07752 414246
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Feb 1950
Director • British • Lives in England • Born in Mar 1948
Mr Nicholas Mark Brill
PSC • British • Lives in England • Born in Mar 1948
Mr Graham Neville Jaffe
PSC • British • Lives in UK • Born in Feb 1950
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gulf Stream Properties Limited
Nicholas Mark Brill and Graham Neville Jaffe are mutual people.
Active
B & J Property Investments LLP
Nicholas Mark Brill and Graham Neville Jaffe are mutual people.
Active
The New North London Synagogue
Nicholas Mark Brill is a mutual person.
Active
Kerikeri Properties Limited
Graham Neville Jaffe is a mutual person.
Active
Boni Bonits Limited
Graham Neville Jaffe is a mutual person.
Active
Brill & Owen LLP
Nicholas Mark Brill is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£41.03K
Decreased by £57.17K (-58%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£3.93M
Decreased by £46.66K (-1%)
Total Liabilities
-£2.42M
Increased by £78.05K (+3%)
Net Assets
£1.51M
Decreased by £124.71K (-8%)
Debt Ratio (%)
62%
Increased by 2.68% (+5%)
Latest Activity
Confirmation Submitted
6 Months Ago on 14 May 2025
Full Accounts Submitted
1 Year Ago on 22 Oct 2024
Confirmation Submitted
1 Year 6 Months Ago on 15 May 2024
Mr Nicholas Mark Brill (PSC) Details Changed
1 Year 7 Months Ago on 11 Apr 2024
Mr Graham Neville Jaffe (PSC) Details Changed
1 Year 7 Months Ago on 11 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 28 Mar 2024
Mr Nicholas Mark Brill (PSC) Details Changed
1 Year 7 Months Ago on 28 Mar 2024
Mr Graham Neville Jaffe (PSC) Details Changed
1 Year 7 Months Ago on 28 Mar 2024
Full Accounts Submitted
1 Year 11 Months Ago on 1 Dec 2023
Confirmation Submitted
2 Years 6 Months Ago on 17 May 2023
Get Credit Report
Discover Gulf Stream Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 May 2025 with updates
Submitted on 14 May 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 22 Oct 2024
Confirmation statement made on 12 May 2024 with updates
Submitted on 15 May 2024
Change of details for Mr Graham Neville Jaffe as a person with significant control on 11 April 2024
Submitted on 15 Apr 2024
Change of details for Mr Nicholas Mark Brill as a person with significant control on 11 April 2024
Submitted on 15 Apr 2024
Change of details for Mr Graham Neville Jaffe as a person with significant control on 28 March 2024
Submitted on 28 Mar 2024
Change of details for Mr Nicholas Mark Brill as a person with significant control on 28 March 2024
Submitted on 28 Mar 2024
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 28 March 2024
Submitted on 28 Mar 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 1 Dec 2023
Confirmation statement made on 12 May 2023 with updates
Submitted on 17 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year