Company NameThe Fat Turk Limited
DirectorBurak Galip Erceri
Company StatusActive
Company Number07763880
CategoryPrivate Limited Company
Incorporation Date6 September 2011(12 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Burak Galip Erceri
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2011(same day as company formation)
RoleMD
Country of ResidenceEngland
Correspondence AddressHunter & Co 195 St Marys Lane
Upminster
RM14 3BU
Secretary NameZeynep Erceri
StatusCurrent
Appointed06 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressHunter & Co 195 St Marys Lane
Upminster
RM14 3BU
Director NameMr Akin Munir Hunter
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(1 year, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address195 St Marys Lane
Upminster
Essex
RM14 3BU
Director NameMrs Esin Hunter
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(1 year, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 November 2020)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address195 St. Marys Lane
Upminster
Essex
RM14 3BU

Contact

Websitewww.thefatturk.com

Location

Registered Address195 St. Marys Lane
Upminster
Essex
RM14 3BU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

15 at £5kAkin Hunter
49.98%
Ordinary 1
15 at £5kEsin Hunter
49.98%
Ordinary 1
70 at £1Burak Erceri
0.05%
Ordinary

Financials

Year2014
Net Worth£61,413
Cash£68,023
Current Liabilities£127,512

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

5 July 2013Delivered on: 9 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

14 February 2024Change of details for Mr Burak Galip Erceri as a person with significant control on 11 February 2021 (2 pages)
14 February 2024Confirmation statement made on 11 February 2024 with updates (4 pages)
13 February 2024Change of details for Mr Burak Galip Erceri as a person with significant control on 11 February 2021 (2 pages)
13 February 2024Change of details for Mr Burak Galip Erceri as a person with significant control on 27 March 2023 (2 pages)
12 February 2024Director's details changed for Mr Burak Galip Erceri on 11 February 2021 (2 pages)
22 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
11 February 2023Total exemption full accounts made up to 30 September 2022 (15 pages)
21 March 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
25 November 2021Total exemption full accounts made up to 30 September 2021 (14 pages)
11 February 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
14 December 2020Cancellation of shares. Statement of capital on 2 November 2020
  • GBP 70
(3 pages)
14 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
11 December 2020Total exemption full accounts made up to 30 September 2020 (12 pages)
10 December 2020Resolutions
  • RES13 ‐ Share buy back agreement 01/11/2020
(3 pages)
2 December 2020Cessation of Esin Hunter as a person with significant control on 2 November 2020 (1 page)
2 December 2020Statement of capital following an allotment of shares on 2 December 2020
  • GBP 100
(3 pages)
2 December 2020Cessation of Akin Munir Hunter as a person with significant control on 2 November 2020 (1 page)
18 November 2020Termination of appointment of Esin Hunter as a director on 2 November 2020 (1 page)
18 November 2020Termination of appointment of Akin Munir Hunter as a director on 2 November 2020 (1 page)
6 October 2020Change of details for Mr Burak Galip Erceri as a person with significant control on 31 March 2020 (2 pages)
5 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
9 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 30 September 2019 (11 pages)
19 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
24 January 2019Full accounts made up to 30 September 2018 (11 pages)
13 September 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
25 January 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
16 September 2017Notification of Esin Hunter as a person with significant control on 31 October 2016 (2 pages)
16 September 2017Notification of Akin Hunter as a person with significant control on 16 September 2017 (2 pages)
16 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
16 September 2017Notification of Burak Erceri as a person with significant control on 16 September 2017 (2 pages)
16 September 2017Cessation of Burak Galip Erceri as a person with significant control on 31 October 2016 (1 page)
16 September 2017Notification of Akin Hunter as a person with significant control on 31 October 2016 (2 pages)
16 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
16 September 2017Notification of Esin Hunter as a person with significant control on 16 September 2017 (2 pages)
16 September 2017Cessation of Burak Galip Erceri as a person with significant control on 31 October 2016 (1 page)
16 September 2017Notification of Burak Erceri as a person with significant control on 31 October 2016 (2 pages)
16 September 2017Notification of Burak Erceri as a person with significant control on 31 October 2016 (2 pages)
16 September 2017Notification of Esin Hunter as a person with significant control on 31 October 2016 (2 pages)
16 September 2017Notification of Akin Hunter as a person with significant control on 31 October 2016 (2 pages)
16 September 2017Cessation of Burak Galip Erceri as a person with significant control on 16 September 2017 (1 page)
6 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
9 September 2016Director's details changed for Mrs Esin Gunsel Hunter on 6 September 2016 (2 pages)
9 September 2016Director's details changed for Mrs Esin Gunsel Hunter on 6 September 2016 (2 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 150,070
(7 pages)
7 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 150,070
(7 pages)
1 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (7 pages)
15 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (7 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 150,070
(7 pages)
23 September 2013Registered office address changed from Hunter & Co 195 St Marys Lane Upminster Essex RM14 3BU England on 23 September 2013 (1 page)
23 September 2013Registered office address changed from Hunter & Co 195 St Marys Lane Upminster Essex RM14 3BU England on 23 September 2013 (1 page)
23 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 150,070
(7 pages)
23 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 150,070
(7 pages)
16 August 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 150,070
(4 pages)
16 August 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 150,070
(4 pages)
16 August 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 150,070
(4 pages)
9 August 2013Appointment of Mrs Esin Gunsel Hunter as a director (2 pages)
9 August 2013Appointment of Mrs Esin Gunsel Hunter as a director (2 pages)
9 July 2013Registration of charge 077638800001 (6 pages)
9 July 2013Registration of charge 077638800001 (6 pages)
25 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 70
(4 pages)
25 March 2013Appointment of Mr Akin Munir Hunter as a director (3 pages)
25 March 2013Appointment of Mr Akin Munir Hunter as a director (3 pages)
25 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 70
(4 pages)
25 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 70
(4 pages)
20 March 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
20 March 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
21 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
6 September 2011Incorporation (21 pages)
6 September 2011Incorporation (21 pages)