59-71 River Road
Barking
Essex
IG11 0DR
Director Name | Mrs Fatma Meltem Tari Kaya |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2005(4 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The I O Centre 59-71 River Road Barking Essex IG11 0DR |
Director Name | Mr Yunus Emre Kaya |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2006(4 years, 9 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The I O Centre 59-71 River Road Barking Essex IG11 0DR |
Director Name | Ali Cuneyt Tari |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Role | Web Designer |
Correspondence Address | 21 Brookfields Enfield Middlesex EN3 7EG |
Director Name | Mehmet Pek |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 01 January 2004(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | 188 Forest Road Waithamstow London E17 6JG |
Director Name | Ekmel Hilmi Kaya |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(3 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 01 October 2005) |
Role | Manager |
Correspondence Address | 497 South Ordance Road Enfield Middlesex EN3 6HT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | gulluoglu.co.uk |
---|
Registered Address | 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
34 at £1 | Yunus Emre Kaya 34.00% Ordinary C |
---|---|
33 at £1 | Mr Ekmel Hilmi Kaya 33.00% Ordinary A |
33 at £1 | Mrs Fatma Meltem Tari Kaya 33.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £178,457 |
Cash | £264,649 |
Current Liabilities | £198,539 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (5 months from now) |
17 October 2005 | Delivered 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 |
---|
24 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
18 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
23 December 2021 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
16 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
24 May 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
7 September 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
14 October 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
30 June 2019 | Change of details for Kayaco Holdings Limited as a person with significant control on 28 June 2019 (2 pages) |
25 June 2019 | Registered 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 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
10 August 2018 | Cessation of Fatma Meltem Tari Kaya as a person with significant control on 6 July 2017 (1 page) |
10 August 2018 | Cessation of Ekmel Hilmi Kaya as a person with significant control on 6 July 2017 (1 page) |
10 August 2018 | Cessation of Yunus Emre Kaya as a person with significant control on 6 July 2017 (1 page) |
10 August 2018 | Notification of Kayaco Holdings Limited as a person with significant control on 6 July 2017 (2 pages) |
12 July 2018 | Confirmation statement made on 3 July 2018 with updates (5 pages) |
23 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
23 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
6 November 2017 | Registered 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 2017 | Registered 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 2017 | Statement of capital following an allotment of shares on 6 July 2017
|
29 August 2017 | Resolutions
|
29 August 2017 | Resolutions
|
29 August 2017 | Solvency Statement dated 06/07/17 (1 page) |
29 August 2017 | Statement of capital on 29 August 2017
|
29 August 2017 | Statement by Directors (1 page) |
29 August 2017 | Statement of capital following an allotment of shares on 6 July 2017
|
29 August 2017 | Statement of capital following an allotment of shares on 6 July 2017
|
29 August 2017 | Statement by Directors (1 page) |
29 August 2017 | Resolutions
|
29 August 2017 | Statement of capital following an allotment of shares on 6 July 2017
|
29 August 2017 | Statement by Directors (1 page) |
29 August 2017 | Solvency Statement dated 06/07/17 (1 page) |
29 August 2017 | Statement of capital on 29 August 2017
|
29 August 2017 | Statement of capital on 29 August 2017
|
29 August 2017 | Resolutions
|
29 August 2017 | Solvency Statement dated 06/07/17 (1 page) |
29 August 2017 | Statement of capital on 29 August 2017
|
29 August 2017 | Solvency Statement dated 06/07/17 (1 page) |
29 August 2017 | Statement by Directors (1 page) |
13 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 July 2016 | Confirmation statement made on 3 July 2016 with updates (8 pages) |
8 July 2016 | Confirmation statement made on 3 July 2016 with updates (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
8 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
30 January 2014 | Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
30 January 2014 | Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
21 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
19 August 2013 | Change of share class name or designation (2 pages) |
19 August 2013 | Change of share class name or designation (2 pages) |
19 August 2013 | Resolutions
|
19 August 2013 | Resolutions
|
16 August 2013 | Secretary's details changed for Meltem Fatma Tarikaya on 1 August 2012 (2 pages) |
16 August 2013 | Secretary's details changed for Meltem Fatma Tarikaya on 1 August 2012 (2 pages) |
16 August 2013 | Secretary's details changed for Meltem Fatma Tarikaya on 1 August 2012 (2 pages) |
16 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
15 August 2013 | Director's details changed for Mrs Fatma Meltem Tari Kaya on 1 August 2012 (3 pages) |
15 August 2013 | Director's details changed for Mr Yunus Emre Kaya on 1 August 2012 (2 pages) |
15 August 2013 | Director's details changed for Mr Yunus Emre Kaya on 1 August 2012 (2 pages) |
15 August 2013 | Director's details changed for Mrs Fatma Meltem Tari Kaya on 1 August 2012 (3 pages) |
15 August 2013 | Director's details changed for Mr Yunus Emre Kaya on 1 August 2012 (2 pages) |
15 August 2013 | Director's details changed for Mrs Fatma Meltem Tari Kaya on 1 August 2012 (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Registered office address changed from 260 Field End Road Ruislip Middlesex HA4 9LT United Kingdom on 20 August 2012 (1 page) |
20 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Registered office address changed from 260 Field End Road Ruislip Middlesex HA4 9LT United Kingdom on 20 August 2012 (1 page) |
1 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (14 pages) |
4 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (14 pages) |
4 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (14 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
17 August 2009 | Director's change of particulars / yunus kaya / 01/07/2009 (1 page) |
17 August 2009 | Director's change of particulars / fatma tari kaya / 01/07/2009 (1 page) |
17 August 2009 | Location of debenture register (1 page) |
17 August 2009 | Director's change of particulars / fatma tari kaya / 01/07/2009 (1 page) |
17 August 2009 | Director's change of particulars / yunus kaya / 01/07/2009 (1 page) |
17 August 2009 | Secretary's change of particulars / meltem tarikaya / 01/07/2009 (1 page) |
17 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
17 August 2009 | Location of debenture register (1 page) |
17 August 2009 | Location of register of members (1 page) |
17 August 2009 | Secretary's change of particulars / meltem tarikaya / 01/07/2009 (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from unit 15B io centre 59-71 river road barking essex IG11 0DR (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from unit 15B io centre 59-71 river road barking essex IG11 0DR (1 page) |
17 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
17 August 2009 | Location of register of members (1 page) |
10 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
30 July 2008 | Return made up to 03/07/08; full list of members (7 pages) |
30 July 2008 | Return made up to 03/07/08; full list of members (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
16 July 2007 | Return made up to 03/07/07; full list of members (7 pages) |
16 July 2007 | Return made up to 03/07/07; full list of members (7 pages) |
20 March 2007 | Amended accounts made up to 31 July 2006 (10 pages) |
20 March 2007 | Amended accounts made up to 31 July 2006 (10 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
20 July 2006 | Return made up to 03/07/06; full list of members (7 pages) |
20 July 2006 | Return made up to 03/07/06; full list of members (7 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: 21 brookfields enfield middlesex EN3 7EG (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: 21 brookfields enfield middlesex EN3 7EG (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | New director appointed (1 page) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | Director resigned (1 page) |
20 October 2005 | Particulars of mortgage/charge (3 pages) |
20 October 2005 | Particulars of mortgage/charge (3 pages) |
28 September 2005 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
28 September 2005 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
16 September 2005 | Secretary's particulars changed (1 page) |
16 September 2005 | Secretary's particulars changed (1 page) |
1 August 2005 | Secretary's particulars changed (1 page) |
1 August 2005 | Secretary's particulars changed (1 page) |
30 June 2005 | Return made up to 03/07/05; full list of members (7 pages) |
30 June 2005 | Return made up to 03/07/05; full list of members (7 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
13 October 2004 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
13 October 2004 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
4 August 2004 | Return made up to 03/07/04; full list of members (7 pages) |
4 August 2004 | Return made up to 03/07/04; full list of members (7 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
20 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
20 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
10 April 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
10 April 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
29 July 2002 | Return made up to 03/07/02; full list of members (6 pages) |
29 July 2002 | Return made up to 03/07/02; full list of members (6 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
3 July 2001 | Incorporation (15 pages) |
3 July 2001 | Incorporation (15 pages) |