Company NameGurel Investments Limited
DirectorsBulent Gurel and Levent Gurel
Company StatusActive
Company Number08880640
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bulent Gurel
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address3 Oakhurst Close
London
E17 3PZ
Director NameMr Levent Gurel
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(8 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 6 6 Hornsey Street
London
N7 8GR

Location

Registered AddressStudio 6
6 Hornsey Street
London
N7 8GR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Bulent Gurel
50.00%
Ordinary
1 at £1Levent Gurel
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (3 weeks from now)

Charges

5 August 2022Delivered on: 5 August 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 5 bury road, london, N22 6HX - title number AGL335082.
Outstanding
30 March 2016Delivered on: 30 March 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 80 pentland close, montagu road, N9 0XN.
Outstanding
11 February 2016Delivered on: 12 February 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 9 cardinal bourne street, london, SE1 4EJ title no: TGL207649.
Outstanding
11 February 2016Delivered on: 12 February 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
25 June 2015Delivered on: 25 June 2015
Persons entitled: Silverstream Finance (Hampstead) Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as 9 cardinal bourne street, london, SE1 4EJ as the same is registered at hm land registry under leasehold title absolute under title number: TGL207649.
Outstanding
25 June 2015Delivered on: 25 June 2015
Persons entitled: Silverstream Finanace (Hampstead) Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as 9 cardinal bourne street, london, SE1 4EJ as the same is registered at hm land registry under leasehold title absolute under title number: TGL207649.
Outstanding

Filing History

27 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
15 May 2023Confirmation statement made on 27 April 2023 with updates (4 pages)
24 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
5 August 2022Registration of charge 088806400006, created on 5 August 2022 (4 pages)
9 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
5 May 2022Appointment of Mr Levent Gurel as a director on 4 May 2022 (2 pages)
24 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
5 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 29 February 2020 (6 pages)
10 February 2021Previous accounting period shortened from 28 February 2020 to 27 February 2020 (1 page)
7 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
4 September 2019Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6UL England to Studio 6 6 Hornsey Street London N7 8GR on 4 September 2019 (1 page)
8 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
12 February 2019Change of details for Mr Bulent Gurel as a person with significant control on 12 February 2019 (2 pages)
12 February 2019Director's details changed for Mr Bulent Gurel on 12 February 2019 (2 pages)
25 October 2018Micro company accounts made up to 28 February 2018 (5 pages)
2 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
3 May 2016Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6UL on 3 May 2016 (1 page)
3 May 2016Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6UL on 3 May 2016 (1 page)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(3 pages)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(3 pages)
30 March 2016Registration of charge 088806400005, created on 30 March 2016 (14 pages)
30 March 2016Registration of charge 088806400005, created on 30 March 2016 (14 pages)
12 February 2016Registration of charge 088806400004, created on 11 February 2016 (14 pages)
12 February 2016Registration of charge 088806400003, created on 11 February 2016 (18 pages)
12 February 2016Registration of charge 088806400004, created on 11 February 2016 (14 pages)
12 February 2016Registration of charge 088806400003, created on 11 February 2016 (18 pages)
16 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 June 2015Registration of charge 088806400002, created on 25 June 2015 (25 pages)
25 June 2015Registration of charge 088806400001, created on 25 June 2015 (24 pages)
25 June 2015Registration of charge 088806400002, created on 25 June 2015 (25 pages)
25 June 2015Registration of charge 088806400001, created on 25 June 2015 (24 pages)
26 May 2015Registered office address changed from 2nd Floor 61-67 Old Street London EC1V 9HW to Unit 003 Parma House Clarendon Road London N22 6XF on 26 May 2015 (1 page)
26 May 2015Registered office address changed from 2nd Floor 61-67 Old Street London EC1V 9HW to Unit 003 Parma House Clarendon Road London N22 6XF on 26 May 2015 (1 page)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(3 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(3 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(3 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 2
(43 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 2
(43 pages)