Company NameBEKO Plc
Company StatusActive
Company Number02415578
CategoryPublic Limited Company
Incorporation Date22 August 1989(34 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Fatih Kemal Ebiclioglu
Date of BirthAugust 1967 (Born 56 years ago)
NationalityTurkish
StatusCurrent
Appointed21 July 2005(15 years, 11 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressBeko House 1 Greenhill Crescent
Watford
Hertfordshire
WD18 8QU
Director NameMr Levent Cakiroglu
Date of BirthApril 1967 (Born 57 years ago)
NationalityTurkish
StatusCurrent
Appointed18 November 2008(19 years, 3 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressBeko House 1 Greenhill Crescent
Watford
Hertfordshire
WD18 8QU
Director NameMr Mehmet Ragip Balcioglu
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2010(21 years, 4 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeko House 1 Greenhill Crescent
Watford
Hertfordshire
WD18 8QU
Director NameMr Hakan Hamdi Bulgurlu
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityTurkish
StatusCurrent
Appointed01 January 2011(21 years, 4 months after company formation)
Appointment Duration13 years, 3 months
RoleMechanical Engineer
Country of ResidenceTurkey
Correspondence AddressBeko House 1 Greenhill Crescent
Watford
Hertfordshire
WD18 8QU
Director NameMr Mustafa Rahmi KoÇ
Date of BirthOctober 1930 (Born 93 years ago)
NationalityTurkish
StatusCurrent
Appointed22 January 2014(24 years, 5 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressBeko House 1 Greenhill Crescent
Watford
Hertfordshire
WD18 8QU
Director NameSir David Norman Reddaway
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2015(25 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeko House 1 Greenhill Crescent
Watford
Hertfordshire
WD18 8QU
Director NameMr Polat Sen
Date of BirthDecember 1976 (Born 47 years ago)
NationalityTurkish
StatusCurrent
Appointed10 February 2017(27 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressBeko House 1 Greenhill Crescent
Watford
Hertfordshire
WD18 8QU
Secretary NameMs Susen Rakibe Musal
StatusCurrent
Appointed30 October 2020(31 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressBeko House 1 Greenhill Crescent
Watford
Hertfordshire
WD18 8QU
Director NameMrs Semahat Arsel
Date of BirthAugust 1928 (Born 95 years ago)
NationalityTurkish
StatusResigned
Appointed22 August 1992(3 years after company formation)
Appointment Duration19 years, 9 months (resigned 11 June 2012)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressNakkastepe Aziz Bey Sok No 1
Kuzguncuk
Istanbul 81207
Foreign
Director NameMrs Sevgi Gonul
Date of BirthJune 1938 (Born 85 years ago)
NationalityTurkish
StatusResigned
Appointed22 August 1992(3 years after company formation)
Appointment Duration11 years (resigned 12 September 2003)
RoleCompany Director
Correspondence AddressNakkastepe Aziz Bey Sok No 1
Kuzguncuk
Istanbul 81207
Turkey
Director NameMrs Suna Kirac
Date of BirthJune 1941 (Born 82 years ago)
NationalityTurkish
StatusResigned
Appointed22 August 1992(3 years after company formation)
Appointment Duration19 years, 9 months (resigned 11 June 2012)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressNakkastepe Aziz Boy Sok No 1
Kuzguncuk
Istanbul 81207
Foreign
Director NameMr Rahmi Mustafa Koc
Date of BirthOctober 1930 (Born 93 years ago)
NationalityTurkish
StatusResigned
Appointed22 August 1992(3 years after company formation)
Appointment Duration19 years, 9 months (resigned 11 June 2012)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressNakkastepe
Aziz Bey Sok No 1
Kuzguncuk
Istanbul 81207
Foreign
Director NameMr Tunc Ulug
Date of BirthApril 1936 (Born 88 years ago)
NationalityTurkish
StatusResigned
Appointed22 August 1992(3 years after company formation)
Appointment Duration5 years (resigned 16 September 1997)
RoleCompany Director
Correspondence AddressIhlamir Yolu 43/12
Divan Palas Apt
Topagaci 80200 Tesvikne
Istanbul
Foreign
Director NameIbrahim Yazici
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(3 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 05 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 38
Lower Sloane Street
London
SW1W 8BP
Director NameMr Melvyn George Goodship
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(3 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 November 2004)
RoleCompany Director
Correspondence Address13 Watling Street
St Albans
Hertfordshire
AL1 2PY
Secretary NameDerek Wade
NationalityBritish
StatusResigned
Appointed15 June 1994(4 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 March 2001)
RoleManagement Accountant
Correspondence Address4 Ducketts Mead
Roydon
Harlow
Essex
CM19 5EG
Secretary NameMr David William Beak
NationalityBritish
StatusResigned
Appointed20 March 2001(11 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Rousebarn Lane
Croxley Green
Rickmansworth
Hertfordshire
WD3 3RL
Director NameNedim Esgin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityTurkish
StatusResigned
Appointed13 February 2003(13 years, 5 months after company formation)
Appointment Duration8 months (resigned 13 October 2003)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressAbdi Ipekci Cad Nazem Apt 65/12
Macka
Istanbul
Foreign
Director NameViktor Yenibahar
Date of BirthOctober 1965 (Born 58 years ago)
NationalityTurkish
StatusResigned
Appointed13 February 2003(13 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 January 2004)
RoleCompany Director
Correspondence AddressKoza Evleri-Turung 2 Mah-Devami
5 Evler - B Villasi
Zekeriyakoy Istanbul
Foreign
Director NameAka Gunduz Ozdemir
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityTurkish
StatusResigned
Appointed13 October 2003(14 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 06 May 2010)
RoleCompany Director
Correspondence AddressAkatlar Maya Sttest
C-Blok No:39
Istanbul
Besiktas-Etiler
Foreign
Director NameYagiz Eyuboglu
Date of BirthMarch 1968 (Born 56 years ago)
NationalityTurkish
StatusResigned
Appointed19 January 2004(14 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 December 2005)
RoleCompany Director
Correspondence Address2-Orta Sou. 50/24 Erenkey
Istanbul
Foreign
Director NameDr Bulent Bulgurlu
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityTurkish
StatusResigned
Appointed27 May 2004(14 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 May 2010)
RoleCompany Director
Correspondence AddressFatin Hoca Sok No 35
Kandilli
Istanbul
Foreign
Director NameMr Clayton George Witter
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(15 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Marlborough Hill
Harrow
Middlesex
HA1 1TX
Director NameMustafa Nadir Yalcinalp
Date of BirthAugust 1953 (Born 70 years ago)
NationalityTurkish
StatusResigned
Appointed04 April 2005(15 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 June 2007)
RoleCompany Director
Correspondence AddressAkatlar Maya Sitesi R, Blok D:11
Akatlar
Istanbul
Foreign
Director NameYagiz Eyuboglu
Date of BirthMarch 1968 (Born 56 years ago)
NationalityTurkish
StatusResigned
Appointed05 February 2006(16 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 June 2007)
RoleCompany Director
Correspondence AddressBogazustu Sitesi
15/2 Rasimaga Sok
Nakkastepe
Istanbul
Foreign
Secretary NameNigel John Carty
NationalityBritish
StatusResigned
Appointed30 October 2006(17 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2009)
RoleAccountant
Correspondence AddressSt Annes
Dunny Lane
Chipperfield
Hertfordshire
WD4 9DD
Director NameMr Jock Esmond Paton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(19 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Moreton Place
London
SW1V 2NP
Secretary NameMr Dogan Korkmaz
NationalityTurkish
StatusResigned
Appointed01 June 2009(19 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 June 2012)
RoleFinance Director
Correspondence AddressBeko House
Caxton Way
Watford
Hertfordshire
WD18 8UF
Director NameMr Osman Turgay Durak
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityTurkish
StatusResigned
Appointed30 April 2010(20 years, 8 months after company formation)
Appointment Duration2 years (resigned 02 May 2012)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressBeko House
Caxton Way
Watford
Hertfordshire
WD18 8UF
Director NameMrs Tulin Karabuk
Date of BirthMarch 1965 (Born 59 years ago)
NationalityTurkish
StatusResigned
Appointed30 April 2010(20 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressBeko House
Caxton Way
Watford
Hertfordshire
WD18 8UF
Secretary NameMr Ahmet Refik Karabay
StatusResigned
Appointed01 June 2012(22 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2013)
RoleCompany Director
Correspondence AddressBeko House 1 Greenhill Crescent
Watford
Hertfordshire
WD18 8QU
Secretary NameMs GÃœL ArslanoÄžLu
StatusResigned
Appointed01 January 2014(24 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 October 2020)
RoleCompany Director
Correspondence AddressBeko House 1 Greenhill Crescent
Watford
Hertfordshire
WD18 8QU
Secretary NameBBR Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 1992(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 15 June 1994)
Correspondence Address42 Bedford Row
London
WC1R 4JL

Contact

Websitewww.beko.co.uk
Telephone01923 818121
Telephone regionWatford

Location

Registered AddressBeko House
1 Greenhill Crescent
Watford
Hertfordshire
WD18 8QU
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

255k at £1Arcelik A.s.
51.00%
Ordinary
245k at £1Ardutch Bv
49.00%
Ordinary

Financials

Year2014
Turnover£337,368,000
Gross Profit£52,986,000
Net Worth£14,034,000
Cash£17,629,000
Current Liabilities£106,873,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 August 2023 (8 months, 1 week ago)
Next Return Due25 August 2024 (4 months, 1 week from now)

Charges

17 February 2004Delivered on: 25 February 2004
Satisfied on: 11 December 2015
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies due or owing from time to time becoming due or owing to the company under or by virtue of the contract(s) particulars whereof are specified in the schedule or the company's right to which is evidenced by the document(s) specified in the schedule together with the benefit of all securities for the same. Schedule: euler hermes UK PLC trade indemnity policy number K101/03/104152501 dated 1/04/2003.
Fully Satisfied
9 April 1999Delivered on: 20 April 1999
Satisfied on: 11 December 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
24 December 1998Delivered on: 8 January 1999
Satisfied on: 11 December 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all deposit(s) in and to the charged account with barclays bank PLC re;-beko (UK) limited business premium account number 20646709. see the mortgage charge document for full details.
Fully Satisfied
19 November 1992Delivered on: 24 November 1992
Satisfied on: 11 December 2015
Persons entitled: Yazaki (UK) ;Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 19TH march 1992.
Particulars: The company's interest in the deposit sum of £40,000 until 20/11/92 and thereafter one half of the rent first reserved by the lease of 19/3/92 (see form 395 for full details).
Fully Satisfied
20 June 1991Delivered on: 28 June 1991
Satisfied on: 21 May 1998
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re arnes limited high interest business account.
Fully Satisfied

Filing History

7 February 2024Cessation of Beko B.V. as a person with significant control on 15 October 2016 (1 page)
7 February 2024Cessation of Arcelik A.S. as a person with significant control on 1 August 2016 (1 page)
7 February 2024Notification of a person with significant control statement (2 pages)
22 August 2023Confirmation statement made on 11 August 2023 with updates (4 pages)
11 July 2023Full accounts made up to 31 December 2022 (35 pages)
25 May 2023Notification of Beko B.V. as a person with significant control on 15 October 2016 (2 pages)
8 March 2023Appointment of Mr Özkan Çimen as a director on 1 March 2023 (2 pages)
8 March 2023Termination of appointment of Polat Sen as a director on 1 March 2023 (1 page)
19 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
1 July 2022Full accounts made up to 31 December 2021 (38 pages)
17 January 2022Memorandum and Articles of Association (19 pages)
17 January 2022Statement of company's objects (2 pages)
17 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
5 July 2021Full accounts made up to 31 December 2020 (36 pages)
6 November 2020Appointment of Ms Susen Rakibe Musal as a secretary on 30 October 2020 (2 pages)
6 November 2020Termination of appointment of Gül Arslanoğlu as a secretary on 30 October 2020 (1 page)
5 October 2020Full accounts made up to 31 December 2019 (34 pages)
12 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
27 January 2020Director's details changed for Mr. Polat Sen on 20 January 2020 (2 pages)
30 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
9 July 2019Full accounts made up to 31 December 2018 (32 pages)
20 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
29 June 2018Full accounts made up to 31 December 2017 (26 pages)
22 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
22 June 2017Full accounts made up to 31 December 2016 (25 pages)
22 June 2017Full accounts made up to 31 December 2016 (25 pages)
23 May 2017Director's details changed for Mr Levent Cakiroglu on 15 May 2017 (2 pages)
23 May 2017Director's details changed for Mr Levent Cakiroglu on 15 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Fatih Kemal Ebiclioglu on 24 April 2017 (2 pages)
4 May 2017Director's details changed for Mr Mehmet Ragip Balcioglu on 24 April 2017 (2 pages)
4 May 2017Director's details changed for Mr Hakan Hamdi Bulgurlu on 24 April 2017 (2 pages)
4 May 2017Director's details changed for Sir David Norman Reddaway on 24 April 2017 (2 pages)
4 May 2017Director's details changed for Mr Fatih Kemal Ebiclioglu on 24 April 2017 (2 pages)
4 May 2017Director's details changed for Mr Hakan Hamdi Bulgurlu on 24 April 2017 (2 pages)
4 May 2017Director's details changed for Sir David Norman Reddaway on 24 April 2017 (2 pages)
4 May 2017Director's details changed for Mr Mehmet Ragip Balcioglu on 24 April 2017 (2 pages)
22 February 2017Appointment of Mr. Polat Sen as a director on 10 February 2017 (2 pages)
22 February 2017Appointment of Mr. Polat Sen as a director on 10 February 2017 (2 pages)
13 September 2016Secretary's details changed for Mrs Gül Osmancelebioglu on 12 September 2016 (1 page)
13 September 2016Secretary's details changed for Mrs Gül Osmancelebioglu on 12 September 2016 (1 page)
16 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
28 June 2016Full accounts made up to 31 December 2015 (27 pages)
28 June 2016Full accounts made up to 31 December 2015 (27 pages)
17 May 2016Termination of appointment of Jock Esmond Paton as a director on 3 May 2016 (1 page)
17 May 2016Termination of appointment of Jock Esmond Paton as a director on 3 May 2016 (1 page)
11 December 2015Satisfaction of charge 4 in full (6 pages)
11 December 2015Satisfaction of charge 3 in full (6 pages)
11 December 2015Satisfaction of charge 4 in full (6 pages)
11 December 2015Satisfaction of charge 5 in full (4 pages)
11 December 2015Satisfaction of charge 3 in full (6 pages)
11 December 2015Satisfaction of charge 5 in full (4 pages)
11 December 2015Satisfaction of charge 2 in full (4 pages)
11 December 2015Satisfaction of charge 2 in full (4 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 500,000
(9 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 500,000
(9 pages)
3 July 2015Full accounts made up to 31 December 2014 (20 pages)
3 July 2015Full accounts made up to 31 December 2014 (20 pages)
22 May 2015Appointment of Sir David Norman Reddaway as a director on 14 May 2015 (2 pages)
22 May 2015Appointment of Sir David Norman Reddaway as a director on 14 May 2015 (2 pages)
29 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 500,000
(8 pages)
29 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 500,000
(8 pages)
2 July 2014Full accounts made up to 31 December 2013 (20 pages)
2 July 2014Full accounts made up to 31 December 2013 (20 pages)
24 February 2014Secretary's details changed for Mrs Gül Arslanoğlu on 31 January 2014 (1 page)
24 February 2014Secretary's details changed for Mrs Gül Arslanoğlu on 31 January 2014 (1 page)
24 January 2014Appointment of Mr. Mustafa Rahmi Koç as a director on 22 January 2014 (2 pages)
24 January 2014Appointment of Mr. Mustafa Rahmi Koç as a director on 22 January 2014 (2 pages)
21 January 2014Appointment of Mrs Gül Arslanoğlu as a secretary on 1 January 2014 (2 pages)
21 January 2014Appointment of Mrs Gül Arslanoğlu as a secretary on 1 January 2014 (2 pages)
21 January 2014Appointment of Mrs Gül Arslanoğlu as a secretary on 1 January 2014 (2 pages)
20 January 2014Termination of appointment of Ahmet Refik Karabay as a secretary on 31 December 2013 (1 page)
20 January 2014Termination of appointment of Ahmet Refik Karabay as a secretary on 31 December 2013 (1 page)
17 September 2013Annual return made up to 22 August 2013 with a full list of shareholders (7 pages)
17 September 2013Annual return made up to 22 August 2013 with a full list of shareholders (7 pages)
1 August 2013Secretary's details changed for Mr Ahmet Refik Karabay on 15 July 2013 (2 pages)
1 August 2013Secretary's details changed for Mr Ahmet Refik Karabay on 15 July 2013 (2 pages)
31 July 2013Registered office address changed from Beko House Caxton Way Watford Hertfordshire WD18 8UF on 31 July 2013 (1 page)
31 July 2013Registered office address changed from Beko House Caxton Way Watford Hertfordshire WD18 8UF on 31 July 2013 (1 page)
3 July 2013Full accounts made up to 31 December 2012 (20 pages)
3 July 2013Full accounts made up to 31 December 2012 (20 pages)
25 February 2013Termination of appointment of Rahmi Mustafa Koc as a director on 15 February 2013 (1 page)
25 February 2013Termination of appointment of Rahmi Mustafa Koc as a director on 15 February 2013 (1 page)
18 February 2013Appointment of Mr Rahmi Mustafa Koc as a director on 15 February 2013 (2 pages)
18 February 2013Appointment of Mr Rahmi Mustafa Koc as a director on 15 February 2013 (2 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (7 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (7 pages)
21 June 2012Full accounts made up to 31 December 2011 (20 pages)
21 June 2012Full accounts made up to 31 December 2011 (20 pages)
13 June 2012Termination of appointment of Rahmi Mustafa Koc as a director on 11 June 2012 (1 page)
13 June 2012Termination of appointment of Rahmi Mustafa Koc as a director on 11 June 2012 (1 page)
13 June 2012Termination of appointment of Semahat Arsel as a director on 11 June 2012 (1 page)
13 June 2012Termination of appointment of Semahat Arsel as a director on 11 June 2012 (1 page)
13 June 2012Termination of appointment of Suna Kirac as a director on 11 June 2012 (1 page)
13 June 2012Termination of appointment of Suna Kirac as a director on 11 June 2012 (1 page)
11 June 2012Termination of appointment of Dogan Korkmaz as a secretary on 1 June 2012 (1 page)
11 June 2012Appointment of Mr Ahmet Refik Karabay as a secretary on 1 June 2012 (1 page)
11 June 2012Termination of appointment of Dogan Korkmaz as a secretary on 1 June 2012 (1 page)
11 June 2012Appointment of Mr Ahmet Refik Karabay as a secretary on 1 June 2012 (1 page)
11 June 2012Appointment of Mr Ahmet Refik Karabay as a secretary on 1 June 2012 (1 page)
11 June 2012Termination of appointment of Dogan Korkmaz as a secretary on 1 June 2012 (1 page)
7 June 2012Secretary's details changed for Mr Dogan Korkmaz on 1 June 2012 (1 page)
7 June 2012Secretary's details changed for Mr Dogan Korkmaz on 1 June 2012 (1 page)
7 June 2012Secretary's details changed for Mr Dogan Korkmaz on 1 June 2012 (1 page)
3 May 2012Termination of appointment of Osman Turgay Durak as a director on 2 May 2012 (1 page)
3 May 2012Termination of appointment of Osman Turgay Durak as a director on 2 May 2012 (1 page)
3 May 2012Termination of appointment of Osman Turgay Durak as a director on 2 May 2012 (1 page)
6 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (11 pages)
6 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (11 pages)
4 July 2011Full accounts made up to 31 December 2010 (20 pages)
4 July 2011Full accounts made up to 31 December 2010 (20 pages)
23 March 2011Director's details changed for Mr Jock Esmond Paton on 14 March 2011 (2 pages)
23 March 2011Director's details changed for Mr Jock Esmond Paton on 14 March 2011 (2 pages)
15 March 2011Appointment of Mr Hakan Hamdi Bulgurlu as a director (2 pages)
15 March 2011Appointment of Mr Hakan Hamdi Bulgurlu as a director (2 pages)
14 March 2011Termination of appointment of Tulin Karabuk as a director (1 page)
14 March 2011Termination of appointment of Tulin Karabuk as a director (1 page)
19 January 2011Termination of appointment of Clayton Witter as a director (1 page)
19 January 2011Appointment of Mr Mehmet Ragip Balcioglu as a director (2 pages)
19 January 2011Termination of appointment of Clayton Witter as a director (1 page)
19 January 2011Appointment of Mr Mehmet Ragip Balcioglu as a director (2 pages)
7 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (13 pages)
7 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (13 pages)
7 September 2010Director's details changed for Mr Rahmi M Koc on 1 August 2010 (2 pages)
7 September 2010Director's details changed for Mr Rahmi M Koc on 1 August 2010 (2 pages)
7 September 2010Director's details changed for Mr Rahmi M Koc on 1 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Jock Esmond Paton on 1 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Fatih Kemal Ebiclioglu on 1 August 2010 (2 pages)
6 September 2010Director's details changed for Mrs Semahat Arsel on 1 August 2010 (2 pages)
6 September 2010Director's details changed for Mrs Suna Kirac on 1 August 2010 (2 pages)
6 September 2010Director's details changed for Mrs Suna Kirac on 1 August 2010 (2 pages)
6 September 2010Director's details changed for Mrs Suna Kirac on 1 August 2010 (2 pages)
6 September 2010Director's details changed for Mrs Semahat Arsel on 1 August 2010 (2 pages)
6 September 2010Director's details changed for Mrs Semahat Arsel on 1 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Jock Esmond Paton on 1 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Jock Esmond Paton on 1 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Levent Cakiroglu on 1 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Fatih Kemal Ebiclioglu on 1 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Fatih Kemal Ebiclioglu on 1 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Levent Cakiroglu on 1 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Levent Cakiroglu on 1 August 2010 (2 pages)
30 June 2010Full accounts made up to 31 December 2009 (21 pages)
30 June 2010Full accounts made up to 31 December 2009 (21 pages)
7 May 2010Appointment of Mrs Tulin Karabuk as a director (2 pages)
7 May 2010Appointment of Mrs Tulin Karabuk as a director (2 pages)
7 May 2010Appointment of Mr Osman Turgay Durak as a director (2 pages)
7 May 2010Appointment of Mr Osman Turgay Durak as a director (2 pages)
6 May 2010Termination of appointment of Aka Ozdemir as a director (1 page)
6 May 2010Termination of appointment of Bulent Bulgurlu as a director (1 page)
6 May 2010Termination of appointment of Bulent Bulgurlu as a director (1 page)
6 May 2010Termination of appointment of Aka Ozdemir as a director (1 page)
27 August 2009Return made up to 22/08/09; full list of members (6 pages)
27 August 2009Return made up to 22/08/09; full list of members (6 pages)
1 August 2009Full accounts made up to 31 December 2008 (21 pages)
1 August 2009Full accounts made up to 31 December 2008 (21 pages)
1 June 2009Secretary appointed mr dogan korkmaz (1 page)
1 June 2009Appointment terminated secretary nigel carty (1 page)
1 June 2009Appointment terminated secretary nigel carty (1 page)
1 June 2009Secretary appointed mr dogan korkmaz (1 page)
1 December 2008Director appointed mr levent cakiroglu (2 pages)
1 December 2008Director appointed mr levent cakiroglu (2 pages)
28 November 2008Director appointed mr jock esmond paton (2 pages)
28 November 2008Director appointed mr jock esmond paton (2 pages)
26 August 2008Director's change of particulars / faith ebicloglu / 26/08/2008 (1 page)
26 August 2008Director's change of particulars / faith ebicloglu / 26/08/2008 (1 page)
26 August 2008Return made up to 22/08/08; full list of members (5 pages)
26 August 2008Return made up to 22/08/08; full list of members (5 pages)
20 August 2008Full accounts made up to 31 December 2007 (21 pages)
20 August 2008Full accounts made up to 31 December 2007 (21 pages)
26 September 2007Return made up to 22/08/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 September 2007Return made up to 22/08/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 August 2007Return made up to 22/08/07; full list of members (3 pages)
30 August 2007Director resigned (1 page)
30 August 2007Return made up to 22/08/07; full list of members (3 pages)
30 August 2007Director resigned (1 page)
6 August 2007Full accounts made up to 31 December 2006 (21 pages)
6 August 2007Full accounts made up to 31 December 2006 (21 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
1 November 2006New secretary appointed (1 page)
1 November 2006Secretary resigned (1 page)
1 November 2006New secretary appointed (1 page)
1 November 2006Secretary resigned (1 page)
24 August 2006Return made up to 22/08/06; full list of members (4 pages)
24 August 2006Return made up to 22/08/06; full list of members (4 pages)
11 May 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
11 May 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
13 October 2005Auditor's resignation (1 page)
13 October 2005Auditor's resignation (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005Return made up to 22/08/05; full list of members (10 pages)
12 October 2005Return made up to 22/08/05; full list of members (10 pages)
12 October 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
3 August 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
3 August 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004Director resigned (1 page)
7 December 2004New director appointed (2 pages)
7 December 2004Director resigned (1 page)
2 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 July 2004New director appointed (3 pages)
14 July 2004New director appointed (3 pages)
21 June 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
21 June 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
25 February 2004Particulars of mortgage/charge (4 pages)
25 February 2004Particulars of mortgage/charge (4 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
4 November 2003Re-registration of Memorandum and Articles (8 pages)
4 November 2003Auditor's statement (1 page)
4 November 2003Declaration on reregistration from private to PLC (1 page)
4 November 2003Balance Sheet (6 pages)
4 November 2003Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
4 November 2003Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
4 November 2003Auditor's report (1 page)
4 November 2003Application for reregistration from private to PLC (1 page)
4 November 2003Re-registration of Memorandum and Articles (8 pages)
4 November 2003Auditor's report (1 page)
4 November 2003Auditor's statement (1 page)
4 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 November 2003Balance Sheet (6 pages)
4 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 November 2003Declaration on reregistration from private to PLC (1 page)
4 November 2003Application for reregistration from private to PLC (1 page)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
3 October 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 October 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
8 September 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
8 September 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
28 October 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
28 October 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
15 October 2002Return made up to 22/08/02; full list of members (9 pages)
15 October 2002Return made up to 22/08/02; full list of members (9 pages)
29 August 2001Return made up to 22/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 2001Return made up to 22/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
1 August 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
23 March 2001New secretary appointed (2 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001Secretary resigned (1 page)
23 March 2001New secretary appointed (2 pages)
20 September 2000Return made up to 22/08/00; full list of members
  • 363(287) ‐ Registered office changed on 20/09/00
(8 pages)
20 September 2000Return made up to 22/08/00; full list of members
  • 363(287) ‐ Registered office changed on 20/09/00
(8 pages)
9 August 2000Full group accounts made up to 31 December 1999 (21 pages)
9 August 2000Full group accounts made up to 31 December 1999 (21 pages)
30 May 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
30 May 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
13 October 1999Full group accounts made up to 31 March 1999 (21 pages)
13 October 1999Full group accounts made up to 31 March 1999 (21 pages)
30 September 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
30 September 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
16 September 1999Return made up to 22/08/99; no change of members (6 pages)
16 September 1999Return made up to 22/08/99; no change of members (6 pages)
20 April 1999Particulars of mortgage/charge (4 pages)
20 April 1999Particulars of mortgage/charge (4 pages)
8 January 1999Particulars of mortgage/charge (5 pages)
8 January 1999Particulars of mortgage/charge (5 pages)
2 September 1998Return made up to 22/08/98; full list of members (8 pages)
2 September 1998Return made up to 22/08/98; full list of members (8 pages)
30 July 1998Full accounts made up to 31 December 1997 (14 pages)
30 July 1998Full accounts made up to 31 December 1997 (14 pages)
4 June 1998Registered office changed on 04/06/98 from: the smokery greenhills rents london EC1M 6BN (1 page)
4 June 1998Registered office changed on 04/06/98 from: the smokery greenhills rents london EC1M 6BN (1 page)
21 May 1998Declaration of satisfaction of mortgage/charge (1 page)
21 May 1998Declaration of satisfaction of mortgage/charge (1 page)
26 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
1 September 1997Return made up to 22/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1997Return made up to 22/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1997Full accounts made up to 31 December 1996 (13 pages)
5 August 1997Full accounts made up to 31 December 1996 (13 pages)
23 September 1996Return made up to 22/08/96; no change of members (6 pages)
23 September 1996Return made up to 22/08/96; no change of members (6 pages)
21 August 1996Full accounts made up to 31 December 1995 (13 pages)
21 August 1996Full accounts made up to 31 December 1995 (13 pages)
13 September 1995Return made up to 22/08/95; full list of members (8 pages)
13 September 1995Return made up to 22/08/95; full list of members (8 pages)
14 August 1995Full accounts made up to 31 December 1994 (13 pages)
14 August 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
31 October 1994Full accounts made up to 31 December 1993 (13 pages)
31 October 1994Full accounts made up to 31 December 1993 (13 pages)
21 September 1994Return made up to 22/08/94; full list of members (7 pages)
21 September 1994Return made up to 22/08/94; full list of members (7 pages)
17 November 1993Return made up to 22/08/93; no change of members (7 pages)
17 November 1993Return made up to 22/08/93; no change of members (7 pages)
24 November 1992Particulars of mortgage/charge (3 pages)
24 November 1992Particulars of mortgage/charge (3 pages)
22 October 1992Full accounts made up to 31 December 1991 (12 pages)
22 October 1992Full accounts made up to 31 December 1991 (12 pages)
2 October 1992Return made up to 22/08/92; no change of members (6 pages)
2 October 1992Return made up to 22/08/92; no change of members (6 pages)
29 October 1991Company name changed arnes LIMITED\certificate issued on 30/10/91 (2 pages)
29 October 1991Company name changed arnes LIMITED\certificate issued on 30/10/91 (2 pages)
26 September 1991Return made up to 22/08/91; full list of members (8 pages)
26 September 1991Return made up to 22/08/91; full list of members (8 pages)
18 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 June 1991Full accounts made up to 31 December 1990 (15 pages)
26 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 January 1990£ nc 100/500000 20/12/89 (1 page)
26 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 January 1990£ nc 100/500000 20/12/89 (1 page)
24 January 1990Company name changed marchline LIMITED\certificate issued on 25/01/90 (2 pages)
24 January 1990Company name changed marchline LIMITED\certificate issued on 25/01/90 (2 pages)
1 December 1989Registered office changed on 01/12/89 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
1 December 1989Registered office changed on 01/12/89 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
22 August 1989Incorporation (13 pages)
22 August 1989Certificate of incorporation (1 page)
22 August 1989Certificate of incorporation (1 page)
22 August 1989Incorporation (13 pages)