Company NameGulluoglu Limited
DirectorFatma Meltem Tari Kaya
Company StatusActive
Company Number03601250
CategoryPrivate Limited Company
Incorporation Date21 July 1998(25 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Secretary NameEkmel Hilmi Kaya
NationalityBritish
StatusCurrent
Appointed06 July 2001(2 years, 11 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The I O Centre 59-71 River Road
Barking
Essex
IG11 0DR
Director NameMrs Fatma Meltem Tari Kaya
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(9 years after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15, The I O Centre 59-71 River Road
Barking
Essex
IG11 0DR
Director NameAhmet Aydin Tari
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address21 Brookfields
Enfield
Middlesex
EN3 7EG
Secretary NameFatma Meltem Tarikaya
NationalityBritish
StatusResigned
Appointed21 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address43 Mayfair Gardens
London
N17 7LP
Director NameMehmet Nejat Gullu
Date of BirthOctober 1952 (Born 71 years ago)
NationalityTurkish
StatusResigned
Appointed31 March 1999(8 months, 1 week after company formation)
Appointment Duration13 years, 3 months (resigned 23 July 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address43 Mayfair Gardens
London
N17 7LP
Secretary NameAhmet Aydin Tari
NationalityBritish
StatusResigned
Appointed08 April 2000(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 July 2001)
RoleCompany Director
Correspondence Address21 Brookfields
Enfield
Middlesex
EN3 7EG
Director NameAli Cuneyt Tari
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(4 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2007)
RoleSalesman
Correspondence Address21 Brookfields
Enfield
Middlesex
EN3 7EG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 July 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2nd Floor Grove House
55 Lowlands Road
Harrow
Middlesex
HA1 3AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Ekmel Hilmi Kaya
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Filing History

24 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
23 August 2023Micro company accounts made up to 30 November 2022 (4 pages)
23 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
22 June 2022Micro company accounts made up to 30 November 2021 (4 pages)
23 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
14 June 2021Micro company accounts made up to 30 November 2020 (4 pages)
26 November 2020Micro company accounts made up to 30 November 2019 (4 pages)
19 October 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
20 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
24 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
12 July 2019Micro company accounts made up to 30 November 2018 (4 pages)
25 June 2019Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019 (1 page)
10 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
7 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
6 November 2017Registered office address changed from Audit House 260 Field End Road Eastcote Middx HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017 (1 page)
6 November 2017Registered office address changed from Audit House 260 Field End Road Eastcote Middx HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017 (1 page)
25 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
24 July 2017Cessation of Fatma Meltem Tari Kaya as a person with significant control on 30 June 2016 (1 page)
24 July 2017Cessation of Fatma Meltem Tari Kaya as a person with significant control on 30 June 2016 (1 page)
30 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
26 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
22 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 July 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
30 July 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
13 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Director's details changed for Mrs Fatma Meltem Tari Kaya on 1 January 2014 (2 pages)
13 August 2014Secretary's details changed for Ekmel Hilmi Kaya on 1 January 2014 (1 page)
13 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Director's details changed for Mrs Fatma Meltem Tari Kaya on 1 January 2014 (2 pages)
13 August 2014Director's details changed for Mrs Fatma Meltem Tari Kaya on 1 January 2014 (2 pages)
13 August 2014Secretary's details changed for Ekmel Hilmi Kaya on 1 January 2014 (1 page)
13 August 2014Secretary's details changed for Ekmel Hilmi Kaya on 1 January 2014 (1 page)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
20 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Termination of appointment of Mehmet Gullu as a director (1 page)
20 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Termination of appointment of Mehmet Gullu as a director (1 page)
20 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
10 October 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
10 October 2011Director's details changed for Mehmet Nejat Gullu on 4 January 2011 (2 pages)
10 October 2011Director's details changed for Mehmet Nejat Gullu on 4 January 2011 (2 pages)
10 October 2011Director's details changed for Mehmet Nejat Gullu on 4 January 2011 (2 pages)
10 October 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
4 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (14 pages)
4 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (14 pages)
15 March 2010Accounts for a dormant company made up to 30 November 2009 (9 pages)
15 March 2010Accounts for a dormant company made up to 30 November 2009 (9 pages)
12 November 2009Annual return made up to 21 July 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 21 July 2009 with a full list of shareholders (4 pages)
8 September 2009Registered office changed on 08/09/2009 from 21 brookfields enfield middlesex EN3 7EG (1 page)
8 September 2009Registered office changed on 08/09/2009 from 21 brookfields enfield middlesex EN3 7EG (1 page)
8 September 2009Registered office changed on 08/09/2009 from audit house 260 field end road eastcote middx HA4 9LT (1 page)
8 September 2009Registered office changed on 08/09/2009 from audit house 260 field end road eastcote middx HA4 9LT (1 page)
21 August 2009Director's change of particulars / fatma tari kaya / 01/07/2009 (1 page)
21 August 2009Secretary's change of particulars / ekmel kaya / 01/07/2009 (1 page)
21 August 2009Director's change of particulars / fatma tari kaya / 01/07/2009 (1 page)
21 August 2009Secretary's change of particulars / ekmel kaya / 01/07/2009 (1 page)
19 February 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
19 February 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
15 January 2009Accounting reference date extended from 31/07/2008 to 30/11/2008 (1 page)
15 January 2009Accounting reference date extended from 31/07/2008 to 30/11/2008 (1 page)
26 August 2008Return made up to 21/07/08; full list of members (7 pages)
26 August 2008Return made up to 21/07/08; full list of members (7 pages)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
23 May 2008Appointment terminated director ali tari (1 page)
23 May 2008Appointment terminated director ali tari (1 page)
23 May 2008Director appointed fatma meltem tari kaya (2 pages)
23 May 2008Director appointed fatma meltem tari kaya (2 pages)
8 October 2007Return made up to 21/07/07; full list of members (7 pages)
8 October 2007Return made up to 21/07/07; full list of members (7 pages)
23 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 September 2006Return made up to 21/07/06; full list of members (7 pages)
13 September 2006Return made up to 21/07/06; full list of members (7 pages)
3 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
14 July 2005Return made up to 21/07/05; full list of members (7 pages)
14 July 2005Return made up to 21/07/05; full list of members (7 pages)
21 February 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
21 February 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
9 July 2004Return made up to 21/07/04; full list of members (7 pages)
9 July 2004Return made up to 21/07/04; full list of members (7 pages)
17 April 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
17 April 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
5 August 2003Return made up to 21/07/03; full list of members (7 pages)
5 August 2003Return made up to 21/07/03; full list of members (7 pages)
4 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
4 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
10 August 2002Return made up to 21/07/02; full list of members (6 pages)
10 August 2002Return made up to 21/07/02; full list of members (6 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
5 December 2001Total exemption full accounts made up to 31 July 2001 (8 pages)
5 December 2001Total exemption full accounts made up to 31 July 2001 (8 pages)
15 August 2001Return made up to 21/07/01; full list of members (6 pages)
15 August 2001Return made up to 21/07/01; full list of members (6 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
8 November 2000Full accounts made up to 31 July 2000 (9 pages)
8 November 2000Full accounts made up to 31 July 2000 (9 pages)
24 August 2000Return made up to 21/07/00; full list of members (6 pages)
24 August 2000Return made up to 21/07/00; full list of members (6 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000New secretary appointed (2 pages)
3 April 2000Full accounts made up to 31 July 1999 (9 pages)
3 April 2000Full accounts made up to 31 July 1999 (9 pages)
10 February 2000Registered office changed on 10/02/00 from: 23 turnpike lane london N8 0EP (1 page)
10 February 2000Registered office changed on 10/02/00 from: 23 turnpike lane london N8 0EP (1 page)
9 August 1999Ad 31/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 August 1999Ad 31/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 August 1999Return made up to 21/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 August 1999Return made up to 21/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
23 July 1998New secretary appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998Secretary resigned (1 page)
23 July 1998New secretary appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998Secretary resigned (1 page)
23 July 1998Director resigned (1 page)
21 July 1998Incorporation (15 pages)
21 July 1998Incorporation (15 pages)