Watford
Hertfordshire
WD18 8QU
Director Name | Mr Levent Cakiroglu |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 18 November 2008(19 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | Beko House 1 Greenhill Crescent Watford Hertfordshire WD18 8QU |
Director Name | Mr Mehmet Ragip Balcioglu |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2010(21 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beko House 1 Greenhill Crescent Watford Hertfordshire WD18 8QU |
Director Name | Mr Hakan Hamdi Bulgurlu |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 01 January 2011(21 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Mechanical Engineer |
Country of Residence | Turkey |
Correspondence Address | Beko House 1 Greenhill Crescent Watford Hertfordshire WD18 8QU |
Director Name | Mr Mustafa Rahmi KoÇ |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 22 January 2014(24 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | Beko House 1 Greenhill Crescent Watford Hertfordshire WD18 8QU |
Director Name | Sir David Norman Reddaway |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2015(25 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beko House 1 Greenhill Crescent Watford Hertfordshire WD18 8QU |
Director Name | Mr Polat Sen |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 10 February 2017(27 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | Beko House 1 Greenhill Crescent Watford Hertfordshire WD18 8QU |
Secretary Name | Ms Susen Rakibe Musal |
---|---|
Status | Current |
Appointed | 30 October 2020(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Beko House 1 Greenhill Crescent Watford Hertfordshire WD18 8QU |
Director Name | Mrs Semahat Arsel |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 22 August 1992(3 years after company formation) |
Appointment Duration | 19 years, 9 months (resigned 11 June 2012) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | Nakkastepe Aziz Bey Sok No 1 Kuzguncuk Istanbul 81207 Foreign |
Director Name | Mrs Sevgi Gonul |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 22 August 1992(3 years after company formation) |
Appointment Duration | 11 years (resigned 12 September 2003) |
Role | Company Director |
Correspondence Address | Nakkastepe Aziz Bey Sok No 1 Kuzguncuk Istanbul 81207 Turkey |
Director Name | Mrs Suna Kirac |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 22 August 1992(3 years after company formation) |
Appointment Duration | 19 years, 9 months (resigned 11 June 2012) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | Nakkastepe Aziz Boy Sok No 1 Kuzguncuk Istanbul 81207 Foreign |
Director Name | Mr Rahmi Mustafa Koc |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 22 August 1992(3 years after company formation) |
Appointment Duration | 19 years, 9 months (resigned 11 June 2012) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | Nakkastepe Aziz Bey Sok No 1 Kuzguncuk Istanbul 81207 Foreign |
Director Name | Mr Tunc Ulug |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 22 August 1992(3 years after company formation) |
Appointment Duration | 5 years (resigned 16 September 1997) |
Role | Company Director |
Correspondence Address | Ihlamir Yolu 43/12 Divan Palas Apt Topagaci 80200 Tesvikne Istanbul Foreign |
Director Name | Ibrahim Yazici |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 05 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 38 Lower Sloane Street London SW1W 8BP |
Director Name | Mr Melvyn George Goodship |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | 13 Watling Street St Albans Hertfordshire AL1 2PY |
Secretary Name | Derek Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 March 2001) |
Role | Management Accountant |
Correspondence Address | 4 Ducketts Mead Roydon Harlow Essex CM19 5EG |
Secretary Name | Mr David William Beak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Rousebarn Lane Croxley Green Rickmansworth Hertfordshire WD3 3RL |
Director Name | Nedim Esgin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 13 February 2003(13 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 13 October 2003) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | Abdi Ipekci Cad Nazem Apt 65/12 Macka Istanbul Foreign |
Director Name | Viktor Yenibahar |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 13 February 2003(13 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 07 January 2004) |
Role | Company Director |
Correspondence Address | Koza Evleri-Turung 2 Mah-Devami 5 Evler - B Villasi Zekeriyakoy Istanbul Foreign |
Director Name | Aka Gunduz Ozdemir |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 13 October 2003(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 May 2010) |
Role | Company Director |
Correspondence Address | Akatlar Maya Sttest C-Blok No:39 Istanbul Besiktas-Etiler Foreign |
Director Name | Yagiz Eyuboglu |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 19 January 2004(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 December 2005) |
Role | Company Director |
Correspondence Address | 2-Orta Sou. 50/24 Erenkey Istanbul Foreign |
Director Name | Dr Bulent Bulgurlu |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 27 May 2004(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 May 2010) |
Role | Company Director |
Correspondence Address | Fatin Hoca Sok No 35 Kandilli Istanbul Foreign |
Director Name | Mr Clayton George Witter |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Marlborough Hill Harrow Middlesex HA1 1TX |
Director Name | Mustafa Nadir Yalcinalp |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 04 April 2005(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 June 2007) |
Role | Company Director |
Correspondence Address | Akatlar Maya Sitesi R, Blok D:11 Akatlar Istanbul Foreign |
Director Name | Yagiz Eyuboglu |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 05 February 2006(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 June 2007) |
Role | Company Director |
Correspondence Address | Bogazustu Sitesi 15/2 Rasimaga Sok Nakkastepe Istanbul Foreign |
Secretary Name | Nigel John Carty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 2009) |
Role | Accountant |
Correspondence Address | St Annes Dunny Lane Chipperfield Hertfordshire WD4 9DD |
Director Name | Mr Jock Esmond Paton |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Moreton Place London SW1V 2NP |
Secretary Name | Mr Dogan Korkmaz |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 01 June 2009(19 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 2012) |
Role | Finance Director |
Correspondence Address | Beko House Caxton Way Watford Hertfordshire WD18 8UF |
Director Name | Mr Osman Turgay Durak |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 30 April 2010(20 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 02 May 2012) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | Beko House Caxton Way Watford Hertfordshire WD18 8UF |
Director Name | Mrs Tulin Karabuk |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 30 April 2010(20 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | Beko House Caxton Way Watford Hertfordshire WD18 8UF |
Secretary Name | Mr Ahmet Refik Karabay |
---|---|
Status | Resigned |
Appointed | 01 June 2012(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | Beko House 1 Greenhill Crescent Watford Hertfordshire WD18 8QU |
Secretary Name | Ms GÃœL ArslanoÄžLu |
---|---|
Status | Resigned |
Appointed | 01 January 2014(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 October 2020) |
Role | Company Director |
Correspondence Address | Beko House 1 Greenhill Crescent Watford Hertfordshire WD18 8QU |
Secretary Name | BBR Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1992(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 June 1994) |
Correspondence Address | 42 Bedford Row London WC1R 4JL |
Website | www.beko.co.uk |
---|---|
Telephone | 01923 818121 |
Telephone region | Watford |
Registered Address | Beko House 1 Greenhill Crescent Watford Hertfordshire WD18 8QU |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Holywell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
255k at £1 | Arcelik A.s. 51.00% Ordinary |
---|---|
245k at £1 | Ardutch Bv 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £337,368,000 |
Gross Profit | £52,986,000 |
Net Worth | £14,034,000 |
Cash | £17,629,000 |
Current Liabilities | £106,873,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 1 week from now) |
17 February 2004 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 |
7 February 2024 | Cessation of Beko B.V. as a person with significant control on 15 October 2016 (1 page) |
---|---|
7 February 2024 | Cessation of Arcelik A.S. as a person with significant control on 1 August 2016 (1 page) |
7 February 2024 | Notification of a person with significant control statement (2 pages) |
22 August 2023 | Confirmation statement made on 11 August 2023 with updates (4 pages) |
11 July 2023 | Full accounts made up to 31 December 2022 (35 pages) |
25 May 2023 | Notification of Beko B.V. as a person with significant control on 15 October 2016 (2 pages) |
8 March 2023 | Appointment of Mr Özkan Çimen as a director on 1 March 2023 (2 pages) |
8 March 2023 | Termination of appointment of Polat Sen as a director on 1 March 2023 (1 page) |
19 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
1 July 2022 | Full accounts made up to 31 December 2021 (38 pages) |
17 January 2022 | Memorandum and Articles of Association (19 pages) |
17 January 2022 | Statement of company's objects (2 pages) |
17 January 2022 | Resolutions
|
24 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
5 July 2021 | Full accounts made up to 31 December 2020 (36 pages) |
6 November 2020 | Appointment of Ms Susen Rakibe Musal as a secretary on 30 October 2020 (2 pages) |
6 November 2020 | Termination of appointment of Gül Arslanoğlu as a secretary on 30 October 2020 (1 page) |
5 October 2020 | Full accounts made up to 31 December 2019 (34 pages) |
12 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
27 January 2020 | Director's details changed for Mr. Polat Sen on 20 January 2020 (2 pages) |
30 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
9 July 2019 | Full accounts made up to 31 December 2018 (32 pages) |
20 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
29 June 2018 | Full accounts made up to 31 December 2017 (26 pages) |
22 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
23 May 2017 | Director's details changed for Mr Levent Cakiroglu on 15 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Mr Levent Cakiroglu on 15 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Fatih Kemal Ebiclioglu on 24 April 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Mehmet Ragip Balcioglu on 24 April 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Hakan Hamdi Bulgurlu on 24 April 2017 (2 pages) |
4 May 2017 | Director's details changed for Sir David Norman Reddaway on 24 April 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Fatih Kemal Ebiclioglu on 24 April 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Hakan Hamdi Bulgurlu on 24 April 2017 (2 pages) |
4 May 2017 | Director's details changed for Sir David Norman Reddaway on 24 April 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Mehmet Ragip Balcioglu on 24 April 2017 (2 pages) |
22 February 2017 | Appointment of Mr. Polat Sen as a director on 10 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr. Polat Sen as a director on 10 February 2017 (2 pages) |
13 September 2016 | Secretary's details changed for Mrs Gül Osmancelebioglu on 12 September 2016 (1 page) |
13 September 2016 | Secretary's details changed for Mrs Gül Osmancelebioglu on 12 September 2016 (1 page) |
16 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
17 May 2016 | Termination of appointment of Jock Esmond Paton as a director on 3 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Jock Esmond Paton as a director on 3 May 2016 (1 page) |
11 December 2015 | Satisfaction of charge 4 in full (6 pages) |
11 December 2015 | Satisfaction of charge 3 in full (6 pages) |
11 December 2015 | Satisfaction of charge 4 in full (6 pages) |
11 December 2015 | Satisfaction of charge 5 in full (4 pages) |
11 December 2015 | Satisfaction of charge 3 in full (6 pages) |
11 December 2015 | Satisfaction of charge 5 in full (4 pages) |
11 December 2015 | Satisfaction of charge 2 in full (4 pages) |
11 December 2015 | Satisfaction of charge 2 in full (4 pages) |
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
3 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
22 May 2015 | Appointment of Sir David Norman Reddaway as a director on 14 May 2015 (2 pages) |
22 May 2015 | Appointment of Sir David Norman Reddaway as a director on 14 May 2015 (2 pages) |
29 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
2 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
24 February 2014 | Secretary's details changed for Mrs Gül Arslanoğlu on 31 January 2014 (1 page) |
24 February 2014 | Secretary's details changed for Mrs Gül Arslanoğlu on 31 January 2014 (1 page) |
24 January 2014 | Appointment of Mr. Mustafa Rahmi Koç as a director on 22 January 2014 (2 pages) |
24 January 2014 | Appointment of Mr. Mustafa Rahmi Koç as a director on 22 January 2014 (2 pages) |
21 January 2014 | Appointment of Mrs Gül Arslanoğlu as a secretary on 1 January 2014 (2 pages) |
21 January 2014 | Appointment of Mrs Gül Arslanoğlu as a secretary on 1 January 2014 (2 pages) |
21 January 2014 | Appointment of Mrs Gül Arslanoğlu as a secretary on 1 January 2014 (2 pages) |
20 January 2014 | Termination of appointment of Ahmet Refik Karabay as a secretary on 31 December 2013 (1 page) |
20 January 2014 | Termination of appointment of Ahmet Refik Karabay as a secretary on 31 December 2013 (1 page) |
17 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders (7 pages) |
17 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders (7 pages) |
1 August 2013 | Secretary's details changed for Mr Ahmet Refik Karabay on 15 July 2013 (2 pages) |
1 August 2013 | Secretary's details changed for Mr Ahmet Refik Karabay on 15 July 2013 (2 pages) |
31 July 2013 | Registered office address changed from Beko House Caxton Way Watford Hertfordshire WD18 8UF on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from Beko House Caxton Way Watford Hertfordshire WD18 8UF on 31 July 2013 (1 page) |
3 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
25 February 2013 | Termination of appointment of Rahmi Mustafa Koc as a director on 15 February 2013 (1 page) |
25 February 2013 | Termination of appointment of Rahmi Mustafa Koc as a director on 15 February 2013 (1 page) |
18 February 2013 | Appointment of Mr Rahmi Mustafa Koc as a director on 15 February 2013 (2 pages) |
18 February 2013 | Appointment of Mr Rahmi Mustafa Koc as a director on 15 February 2013 (2 pages) |
22 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
13 June 2012 | Termination of appointment of Rahmi Mustafa Koc as a director on 11 June 2012 (1 page) |
13 June 2012 | Termination of appointment of Rahmi Mustafa Koc as a director on 11 June 2012 (1 page) |
13 June 2012 | Termination of appointment of Semahat Arsel as a director on 11 June 2012 (1 page) |
13 June 2012 | Termination of appointment of Semahat Arsel as a director on 11 June 2012 (1 page) |
13 June 2012 | Termination of appointment of Suna Kirac as a director on 11 June 2012 (1 page) |
13 June 2012 | Termination of appointment of Suna Kirac as a director on 11 June 2012 (1 page) |
11 June 2012 | Termination of appointment of Dogan Korkmaz as a secretary on 1 June 2012 (1 page) |
11 June 2012 | Appointment of Mr Ahmet Refik Karabay as a secretary on 1 June 2012 (1 page) |
11 June 2012 | Termination of appointment of Dogan Korkmaz as a secretary on 1 June 2012 (1 page) |
11 June 2012 | Appointment of Mr Ahmet Refik Karabay as a secretary on 1 June 2012 (1 page) |
11 June 2012 | Appointment of Mr Ahmet Refik Karabay as a secretary on 1 June 2012 (1 page) |
11 June 2012 | Termination of appointment of Dogan Korkmaz as a secretary on 1 June 2012 (1 page) |
7 June 2012 | Secretary's details changed for Mr Dogan Korkmaz on 1 June 2012 (1 page) |
7 June 2012 | Secretary's details changed for Mr Dogan Korkmaz on 1 June 2012 (1 page) |
7 June 2012 | Secretary's details changed for Mr Dogan Korkmaz on 1 June 2012 (1 page) |
3 May 2012 | Termination of appointment of Osman Turgay Durak as a director on 2 May 2012 (1 page) |
3 May 2012 | Termination of appointment of Osman Turgay Durak as a director on 2 May 2012 (1 page) |
3 May 2012 | Termination of appointment of Osman Turgay Durak as a director on 2 May 2012 (1 page) |
6 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (11 pages) |
6 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (11 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
23 March 2011 | Director's details changed for Mr Jock Esmond Paton on 14 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Mr Jock Esmond Paton on 14 March 2011 (2 pages) |
15 March 2011 | Appointment of Mr Hakan Hamdi Bulgurlu as a director (2 pages) |
15 March 2011 | Appointment of Mr Hakan Hamdi Bulgurlu as a director (2 pages) |
14 March 2011 | Termination of appointment of Tulin Karabuk as a director (1 page) |
14 March 2011 | Termination of appointment of Tulin Karabuk as a director (1 page) |
19 January 2011 | Termination of appointment of Clayton Witter as a director (1 page) |
19 January 2011 | Appointment of Mr Mehmet Ragip Balcioglu as a director (2 pages) |
19 January 2011 | Termination of appointment of Clayton Witter as a director (1 page) |
19 January 2011 | Appointment of Mr Mehmet Ragip Balcioglu as a director (2 pages) |
7 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (13 pages) |
7 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (13 pages) |
7 September 2010 | Director's details changed for Mr Rahmi M Koc on 1 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Rahmi M Koc on 1 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Rahmi M Koc on 1 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Jock Esmond Paton on 1 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Fatih Kemal Ebiclioglu on 1 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mrs Semahat Arsel on 1 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mrs Suna Kirac on 1 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mrs Suna Kirac on 1 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mrs Suna Kirac on 1 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mrs Semahat Arsel on 1 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mrs Semahat Arsel on 1 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Jock Esmond Paton on 1 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Jock Esmond Paton on 1 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Levent Cakiroglu on 1 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Fatih Kemal Ebiclioglu on 1 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Fatih Kemal Ebiclioglu on 1 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Levent Cakiroglu on 1 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Levent Cakiroglu on 1 August 2010 (2 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
7 May 2010 | Appointment of Mrs Tulin Karabuk as a director (2 pages) |
7 May 2010 | Appointment of Mrs Tulin Karabuk as a director (2 pages) |
7 May 2010 | Appointment of Mr Osman Turgay Durak as a director (2 pages) |
7 May 2010 | Appointment of Mr Osman Turgay Durak as a director (2 pages) |
6 May 2010 | Termination of appointment of Aka Ozdemir as a director (1 page) |
6 May 2010 | Termination of appointment of Bulent Bulgurlu as a director (1 page) |
6 May 2010 | Termination of appointment of Bulent Bulgurlu as a director (1 page) |
6 May 2010 | Termination of appointment of Aka Ozdemir as a director (1 page) |
27 August 2009 | Return made up to 22/08/09; full list of members (6 pages) |
27 August 2009 | Return made up to 22/08/09; full list of members (6 pages) |
1 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
1 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
1 June 2009 | Secretary appointed mr dogan korkmaz (1 page) |
1 June 2009 | Appointment terminated secretary nigel carty (1 page) |
1 June 2009 | Appointment terminated secretary nigel carty (1 page) |
1 June 2009 | Secretary appointed mr dogan korkmaz (1 page) |
1 December 2008 | Director appointed mr levent cakiroglu (2 pages) |
1 December 2008 | Director appointed mr levent cakiroglu (2 pages) |
28 November 2008 | Director appointed mr jock esmond paton (2 pages) |
28 November 2008 | Director appointed mr jock esmond paton (2 pages) |
26 August 2008 | Director's change of particulars / faith ebicloglu / 26/08/2008 (1 page) |
26 August 2008 | Director's change of particulars / faith ebicloglu / 26/08/2008 (1 page) |
26 August 2008 | Return made up to 22/08/08; full list of members (5 pages) |
26 August 2008 | Return made up to 22/08/08; full list of members (5 pages) |
20 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
20 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
26 September 2007 | Return made up to 22/08/07; full list of members; amend
|
26 September 2007 | Return made up to 22/08/07; full list of members; amend
|
30 August 2007 | Return made up to 22/08/07; full list of members (3 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Return made up to 22/08/07; full list of members (3 pages) |
30 August 2007 | Director resigned (1 page) |
6 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
1 November 2006 | New secretary appointed (1 page) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | New secretary appointed (1 page) |
1 November 2006 | Secretary resigned (1 page) |
24 August 2006 | Return made up to 22/08/06; full list of members (4 pages) |
24 August 2006 | Return made up to 22/08/06; full list of members (4 pages) |
11 May 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
11 May 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
13 October 2005 | Auditor's resignation (1 page) |
13 October 2005 | Auditor's resignation (1 page) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | Return made up to 22/08/05; full list of members (10 pages) |
12 October 2005 | Return made up to 22/08/05; full list of members (10 pages) |
12 October 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
3 August 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
3 August 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | Director resigned (1 page) |
2 September 2004 | Return made up to 22/08/04; full list of members
|
2 September 2004 | Return made up to 22/08/04; full list of members
|
14 July 2004 | New director appointed (3 pages) |
14 July 2004 | New director appointed (3 pages) |
21 June 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
21 June 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
25 February 2004 | Particulars of mortgage/charge (4 pages) |
25 February 2004 | Particulars of mortgage/charge (4 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
4 November 2003 | Re-registration of Memorandum and Articles (8 pages) |
4 November 2003 | Auditor's statement (1 page) |
4 November 2003 | Declaration on reregistration from private to PLC (1 page) |
4 November 2003 | Balance Sheet (6 pages) |
4 November 2003 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
4 November 2003 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
4 November 2003 | Auditor's report (1 page) |
4 November 2003 | Application for reregistration from private to PLC (1 page) |
4 November 2003 | Re-registration of Memorandum and Articles (8 pages) |
4 November 2003 | Auditor's report (1 page) |
4 November 2003 | Auditor's statement (1 page) |
4 November 2003 | Resolutions
|
4 November 2003 | Balance Sheet (6 pages) |
4 November 2003 | Resolutions
|
4 November 2003 | Declaration on reregistration from private to PLC (1 page) |
4 November 2003 | Application for reregistration from private to PLC (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
3 October 2003 | Return made up to 22/08/03; full list of members
|
3 October 2003 | Return made up to 22/08/03; full list of members
|
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
8 September 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
8 September 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
28 October 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
28 October 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
15 October 2002 | Return made up to 22/08/02; full list of members (9 pages) |
15 October 2002 | Return made up to 22/08/02; full list of members (9 pages) |
29 August 2001 | Return made up to 22/08/01; full list of members
|
29 August 2001 | Return made up to 22/08/01; full list of members
|
1 August 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
1 August 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | New secretary appointed (2 pages) |
20 September 2000 | Return made up to 22/08/00; full list of members
|
20 September 2000 | Return made up to 22/08/00; full list of members
|
9 August 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
9 August 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
30 May 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
30 May 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
13 October 1999 | Full group accounts made up to 31 March 1999 (21 pages) |
13 October 1999 | Full group accounts made up to 31 March 1999 (21 pages) |
30 September 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
30 September 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
16 September 1999 | Return made up to 22/08/99; no change of members (6 pages) |
16 September 1999 | Return made up to 22/08/99; no change of members (6 pages) |
20 April 1999 | Particulars of mortgage/charge (4 pages) |
20 April 1999 | Particulars of mortgage/charge (4 pages) |
8 January 1999 | Particulars of mortgage/charge (5 pages) |
8 January 1999 | Particulars of mortgage/charge (5 pages) |
2 September 1998 | Return made up to 22/08/98; full list of members (8 pages) |
2 September 1998 | Return made up to 22/08/98; full list of members (8 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: the smokery greenhills rents london EC1M 6BN (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: the smokery greenhills rents london EC1M 6BN (1 page) |
21 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
1 September 1997 | Return made up to 22/08/97; no change of members
|
1 September 1997 | Return made up to 22/08/97; no change of members
|
5 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
5 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
23 September 1996 | Return made up to 22/08/96; no change of members (6 pages) |
23 September 1996 | Return made up to 22/08/96; no change of members (6 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
13 September 1995 | Return made up to 22/08/95; full list of members (8 pages) |
13 September 1995 | Return made up to 22/08/95; full list of members (8 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
31 October 1994 | Full accounts made up to 31 December 1993 (13 pages) |
31 October 1994 | Full accounts made up to 31 December 1993 (13 pages) |
21 September 1994 | Return made up to 22/08/94; full list of members (7 pages) |
21 September 1994 | Return made up to 22/08/94; full list of members (7 pages) |
17 November 1993 | Return made up to 22/08/93; no change of members (7 pages) |
17 November 1993 | Return made up to 22/08/93; no change of members (7 pages) |
24 November 1992 | Particulars of mortgage/charge (3 pages) |
24 November 1992 | Particulars of mortgage/charge (3 pages) |
22 October 1992 | Full accounts made up to 31 December 1991 (12 pages) |
22 October 1992 | Full accounts made up to 31 December 1991 (12 pages) |
2 October 1992 | Return made up to 22/08/92; no change of members (6 pages) |
2 October 1992 | Return made up to 22/08/92; no change of members (6 pages) |
29 October 1991 | Company name changed arnes LIMITED\certificate issued on 30/10/91 (2 pages) |
29 October 1991 | Company name changed arnes LIMITED\certificate issued on 30/10/91 (2 pages) |
26 September 1991 | Return made up to 22/08/91; full list of members (8 pages) |
26 September 1991 | Return made up to 22/08/91; full list of members (8 pages) |
18 September 1991 | Resolutions
|
18 September 1991 | Resolutions
|
6 June 1991 | Full accounts made up to 31 December 1990 (15 pages) |
26 January 1990 | Resolutions
|
26 January 1990 | £ nc 100/500000 20/12/89 (1 page) |
26 January 1990 | Resolutions
|
26 January 1990 | £ nc 100/500000 20/12/89 (1 page) |
24 January 1990 | Company name changed marchline LIMITED\certificate issued on 25/01/90 (2 pages) |
24 January 1990 | Company name changed marchline LIMITED\certificate issued on 25/01/90 (2 pages) |
1 December 1989 | Registered office changed on 01/12/89 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
1 December 1989 | Registered office changed on 01/12/89 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
22 August 1989 | Incorporation (13 pages) |
22 August 1989 | Certificate of incorporation (1 page) |
22 August 1989 | Certificate of incorporation (1 page) |
22 August 1989 | Incorporation (13 pages) |