Company NameGulluoglu (UK) Limited
DirectorsFatma Meltem Tari Kaya and Yunus Emre Kaya
Company StatusActive
Company Number04245586
CategoryPrivate Limited Company
Incorporation Date3 July 2001(22 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Secretary NameFatma Meltem Tari Kaya
NationalityBritish
StatusCurrent
Appointed03 July 2001(same day as company formation)
RoleCompany Director
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
Appointed30 September 2005(4 years, 3 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The I O Centre
59-71 River Road
Barking
Essex
IG11 0DR
Director NameMr Yunus Emre Kaya
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(4 years, 9 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The I O Centre
59-71 River Road
Barking
Essex
IG11 0DR
Director NameAli Cuneyt Tari
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(same day as company formation)
RoleWeb Designer
Correspondence Address21 Brookfields
Enfield
Middlesex
EN3 7EG
Director NameMehmet Pek
Date of BirthOctober 1971 (Born 52 years ago)
NationalityTurkish
StatusResigned
Appointed01 January 2004(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2005)
RoleCompany Director
Correspondence Address188 Forest Road
Waithamstow
London
E17 6JG
Director NameEkmel Hilmi Kaya
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(3 years, 9 months after company formation)
Appointment Duration6 months (resigned 01 October 2005)
RoleManager
Correspondence Address497 South Ordance Road
Enfield
Middlesex
EN3 6HT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitegulluoglu.co.uk

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

34 at £1Yunus Emre Kaya
34.00%
Ordinary C
33 at £1Mr Ekmel Hilmi Kaya
33.00%
Ordinary A
33 at £1Mrs Fatma Meltem Tari Kaya
33.00%
Ordinary B

Financials

Year2014
Net Worth£178,457
Cash£264,649
Current Liabilities£198,539

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 August 2023 (7 months, 2 weeks ago)
Next Return Due29 August 2024 (5 months from now)

Charges

17 October 2005Delivered on: 20 October 2005
Persons entitled: National Westminster 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.
Outstanding

Filing History

24 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
18 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
23 December 2021Unaudited abridged accounts made up to 30 June 2021 (8 pages)
16 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
7 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
14 October 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
30 June 2019Change of details for Kayaco Holdings Limited as a person with significant control on 28 June 2019 (2 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)
8 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
15 August 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
10 August 2018Cessation of Fatma Meltem Tari Kaya as a person with significant control on 6 July 2017 (1 page)
10 August 2018Cessation of Ekmel Hilmi Kaya as a person with significant control on 6 July 2017 (1 page)
10 August 2018Cessation of Yunus Emre Kaya as a person with significant control on 6 July 2017 (1 page)
10 August 2018Notification of Kayaco Holdings Limited as a person with significant control on 6 July 2017 (2 pages)
12 July 2018Confirmation statement made on 3 July 2018 with updates (5 pages)
23 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
23 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
6 November 2017Registered office address changed from Audit House 260 Field End Road Ruislip Middlesex 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 Ruislip Middlesex HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017 (1 page)
29 August 2017Statement of capital following an allotment of shares on 6 July 2017
  • GBP 100
(8 pages)
29 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
(8 pages)
29 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
(8 pages)
29 August 2017Solvency Statement dated 06/07/17 (1 page)
29 August 2017Statement of capital on 29 August 2017
  • GBP 100
(5 pages)
29 August 2017Statement by Directors (1 page)
29 August 2017Statement of capital following an allotment of shares on 6 July 2017
  • GBP 100
(8 pages)
29 August 2017Statement of capital following an allotment of shares on 6 July 2017
  • GBP 100
(8 pages)
29 August 2017Statement by Directors (1 page)
29 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
29 August 2017Statement of capital following an allotment of shares on 6 July 2017
  • GBP 100
(8 pages)
29 August 2017Statement by Directors (1 page)
29 August 2017Solvency Statement dated 06/07/17 (1 page)
29 August 2017Statement of capital on 29 August 2017
  • GBP 34
(5 pages)
29 August 2017Statement of capital on 29 August 2017
  • GBP 34
(5 pages)
29 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
29 August 2017Solvency Statement dated 06/07/17 (1 page)
29 August 2017Statement of capital on 29 August 2017
  • GBP 100
(5 pages)
29 August 2017Solvency Statement dated 06/07/17 (1 page)
29 August 2017Statement by Directors (1 page)
13 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
5 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 July 2016Confirmation statement made on 3 July 2016 with updates (8 pages)
8 July 2016Confirmation statement made on 3 July 2016 with updates (8 pages)
31 July 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 July 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
13 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
13 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
8 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(6 pages)
31 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(6 pages)
31 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(6 pages)
30 January 2014Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
30 January 2014Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
21 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 August 2013Change of share class name or designation (2 pages)
19 August 2013Change of share class name or designation (2 pages)
19 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 August 2013Secretary's details changed for Meltem Fatma Tarikaya on 1 August 2012 (2 pages)
16 August 2013Secretary's details changed for Meltem Fatma Tarikaya on 1 August 2012 (2 pages)
16 August 2013Secretary's details changed for Meltem Fatma Tarikaya on 1 August 2012 (2 pages)
16 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(6 pages)
16 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(6 pages)
16 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(6 pages)
15 August 2013Director's details changed for Mrs Fatma Meltem Tari Kaya on 1 August 2012 (3 pages)
15 August 2013Director's details changed for Mr Yunus Emre Kaya on 1 August 2012 (2 pages)
15 August 2013Director's details changed for Mr Yunus Emre Kaya on 1 August 2012 (2 pages)
15 August 2013Director's details changed for Mrs Fatma Meltem Tari Kaya on 1 August 2012 (3 pages)
15 August 2013Director's details changed for Mr Yunus Emre Kaya on 1 August 2012 (2 pages)
15 August 2013Director's details changed for Mrs Fatma Meltem Tari Kaya on 1 August 2012 (3 pages)
14 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
20 August 2012Registered office address changed from 260 Field End Road Ruislip Middlesex HA4 9LT United Kingdom on 20 August 2012 (1 page)
20 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
20 August 2012Registered office address changed from 260 Field End Road Ruislip Middlesex HA4 9LT United Kingdom on 20 August 2012 (1 page)
1 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (14 pages)
4 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (14 pages)
4 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (14 pages)
24 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
24 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 August 2009Director's change of particulars / yunus kaya / 01/07/2009 (1 page)
17 August 2009Director's change of particulars / fatma tari kaya / 01/07/2009 (1 page)
17 August 2009Location of debenture register (1 page)
17 August 2009Director's change of particulars / fatma tari kaya / 01/07/2009 (1 page)
17 August 2009Director's change of particulars / yunus kaya / 01/07/2009 (1 page)
17 August 2009Secretary's change of particulars / meltem tarikaya / 01/07/2009 (1 page)
17 August 2009Return made up to 03/07/09; full list of members (4 pages)
17 August 2009Location of debenture register (1 page)
17 August 2009Location of register of members (1 page)
17 August 2009Secretary's change of particulars / meltem tarikaya / 01/07/2009 (1 page)
17 August 2009Registered office changed on 17/08/2009 from unit 15B io centre 59-71 river road barking essex IG11 0DR (1 page)
17 August 2009Registered office changed on 17/08/2009 from unit 15B io centre 59-71 river road barking essex IG11 0DR (1 page)
17 August 2009Return made up to 03/07/09; full list of members (4 pages)
17 August 2009Location of register of members (1 page)
10 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
10 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
30 July 2008Return made up to 03/07/08; full list of members (7 pages)
30 July 2008Return made up to 03/07/08; full list of members (7 pages)
22 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
16 July 2007Return made up to 03/07/07; full list of members (7 pages)
16 July 2007Return made up to 03/07/07; full list of members (7 pages)
20 March 2007Amended accounts made up to 31 July 2006 (10 pages)
20 March 2007Amended accounts made up to 31 July 2006 (10 pages)
21 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 July 2006Return made up to 03/07/06; full list of members (7 pages)
20 July 2006Return made up to 03/07/06; full list of members (7 pages)
19 May 2006Registered office changed on 19/05/06 from: 21 brookfields enfield middlesex EN3 7EG (1 page)
19 May 2006Registered office changed on 19/05/06 from: 21 brookfields enfield middlesex EN3 7EG (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (1 page)
11 May 2006New director appointed (1 page)
29 December 2005Director resigned (1 page)
29 December 2005New director appointed (2 pages)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
29 December 2005New director appointed (2 pages)
29 December 2005Director resigned (1 page)
20 October 2005Particulars of mortgage/charge (3 pages)
20 October 2005Particulars of mortgage/charge (3 pages)
28 September 2005Total exemption full accounts made up to 31 July 2005 (12 pages)
28 September 2005Total exemption full accounts made up to 31 July 2005 (12 pages)
16 September 2005Secretary's particulars changed (1 page)
16 September 2005Secretary's particulars changed (1 page)
1 August 2005Secretary's particulars changed (1 page)
1 August 2005Secretary's particulars changed (1 page)
30 June 2005Return made up to 03/07/05; full list of members (7 pages)
30 June 2005Return made up to 03/07/05; full list of members (7 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
13 October 2004Total exemption full accounts made up to 31 July 2004 (12 pages)
13 October 2004Total exemption full accounts made up to 31 July 2004 (12 pages)
4 August 2004Return made up to 03/07/04; full list of members (7 pages)
4 August 2004Return made up to 03/07/04; full list of members (7 pages)
6 April 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
6 April 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
20 July 2003Return made up to 03/07/03; full list of members (6 pages)
20 July 2003Return made up to 03/07/03; full list of members (6 pages)
10 April 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
10 April 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
29 July 2002Return made up to 03/07/02; full list of members (6 pages)
29 July 2002Return made up to 03/07/02; full list of members (6 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001Secretary resigned (1 page)
17 July 2001New secretary appointed (2 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001Director resigned (1 page)
3 July 2001Incorporation (15 pages)
3 July 2001Incorporation (15 pages)