Company NameYonca Catering Limited
DirectorCaner Oral
Company StatusActive
Company Number02065798
CategoryPrivate Limited Company
Incorporation Date20 October 1986(37 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Caner Oral
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2007(21 years, 1 month after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address195 St Marys Lane
Upminster
Essex
RM14 3BU
Secretary NameMs Mandie Barnett
StatusCurrent
Appointed22 January 2020(33 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address195 St Marys Lane
Upminster
Essex
RM14 3BU
Director NameMr Oral Mustafa
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(5 years, 1 month after company formation)
Appointment Duration16 years (resigned 01 December 2007)
RoleCo Director
Correspondence Address27 Palmers Avenue
Grays
Essex
RM17 5TX
Director NameMrs Yildiray Mustafa
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(5 years, 1 month after company formation)
Appointment Duration16 years (resigned 01 December 2007)
RoleCo Director
Correspondence Address27 Palmers Avenue
Grays
Essex
RM17 5TX
Secretary NameMrs Yildiray Mustafa
NationalityBritish
StatusResigned
Appointed30 November 1991(5 years, 1 month after company formation)
Appointment Duration16 years (resigned 01 December 2007)
RoleCompany Director
Correspondence Address27 Palmers Avenue
Grays
Essex
RM17 5TX
Secretary NameZehra Oral
NationalityBritish
StatusResigned
Appointed01 December 2007(21 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 10 November 2015)
RoleProject Manager
Correspondence Address195 St Marys Lane
Upminster
Essex
RM14 3BU

Contact

Telephone01375 373343
Telephone regionGrays Thurrock

Location

Registered Address195 St Marys Lane
Upminster
Essex
RM14 3BU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

30k at £1Caner Oral
100.00%
Ordinary

Financials

Year2014
Net Worth£27,343
Cash£35,098
Current Liabilities£68,333

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

13 October 1997Delivered on: 17 October 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H wimpy 13 east mall grays town centre grays essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 July 1997Delivered on: 6 August 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property at wimpy express 2 (drive thur) merrielands retail park dagenham essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 April 1997Delivered on: 22 April 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
10 April 1997Delivered on: 16 April 1997
Satisfied on: 7 April 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 palmers avenue grays essex and the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease licence or other interest. See the mortgage charge document for full details.
Fully Satisfied
22 November 1994Delivered on: 28 November 1994
Satisfied on: 19 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
25 November 1988Delivered on: 1 December 1988
Satisfied on: 19 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 37 grays shopping centre, grays, essex. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 November 1988Delivered on: 17 November 1988
Satisfied on: 19 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 palmers avenue grays essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

10 February 2021Micro company accounts made up to 30 November 2020 (3 pages)
16 December 2020Confirmation statement made on 30 November 2020 with updates (5 pages)
16 December 2020Secretary's details changed for Ms Madie Barnett on 16 December 2020 (1 page)
7 February 2020Statement of capital on 7 February 2020
  • GBP 100
(5 pages)
7 February 2020Statement by Directors (1 page)
7 February 2020Solvency Statement dated 22/01/20 (1 page)
7 February 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 February 2020Micro company accounts made up to 30 November 2019 (3 pages)
4 February 2020Appointment of Ms Madie Barnett as a secretary on 22 January 2020 (2 pages)
13 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
6 March 2019Micro company accounts made up to 30 November 2018 (3 pages)
20 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 November 2017 (4 pages)
8 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
20 March 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
20 March 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
20 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
13 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 March 2016Satisfaction of charge 6 in full (2 pages)
30 March 2016Satisfaction of charge 6 in full (2 pages)
30 March 2016Satisfaction of charge 5 in full (1 page)
30 March 2016Satisfaction of charge 5 in full (1 page)
30 March 2016Satisfaction of charge 7 in full (2 pages)
30 March 2016Satisfaction of charge 7 in full (2 pages)
15 December 2015Termination of appointment of Zehra Oral as a secretary on 10 November 2015 (1 page)
15 December 2015Termination of appointment of Zehra Oral as a secretary on 10 November 2015 (1 page)
15 December 2015Termination of appointment of Zehra Oral as a secretary on 10 November 2015 (1 page)
15 December 2015Termination of appointment of Zehra Oral as a secretary on 10 November 2015 (1 page)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 30,002
(3 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 30,002
(3 pages)
3 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
3 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
5 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 30,002
(3 pages)
5 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 30,002
(3 pages)
29 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 30,002
(3 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 30,002
(3 pages)
12 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
12 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
11 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
25 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
25 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
3 March 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
3 March 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
14 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
2 March 2010Secretary's details changed for Zehra Oral on 2 March 2010 (1 page)
2 March 2010Director's details changed for Mr Caner Oral on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Caner Oral on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Zehra Oral on 2 March 2010 (1 page)
2 March 2010Director's details changed for Mr Caner Oral on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Zehra Oral on 2 March 2010 (1 page)
23 February 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
23 February 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
10 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Caner Oral on 30 November 2009 (2 pages)
10 December 2009Director's details changed for Caner Oral on 30 November 2009 (2 pages)
8 May 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
8 May 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
8 December 2008Return made up to 30/11/08; full list of members (4 pages)
8 December 2008Return made up to 30/11/08; full list of members (4 pages)
25 April 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
25 April 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008New secretary appointed (2 pages)
25 January 2008Director resigned (1 page)
25 January 2008New secretary appointed (2 pages)
25 January 2008Director resigned (1 page)
25 January 2008Secretary resigned (1 page)
19 December 2007Return made up to 30/11/07; full list of members (2 pages)
19 December 2007Return made up to 30/11/07; full list of members (2 pages)
21 March 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
21 March 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
24 January 2007Registered office changed on 24/01/07 from: 13 east mall grays essex RM17 6QE (1 page)
24 January 2007Registered office changed on 24/01/07 from: 13 east mall grays essex RM17 6QE (1 page)
22 January 2007Return made up to 30/11/06; full list of members (2 pages)
22 January 2007Return made up to 30/11/06; full list of members (2 pages)
12 July 2006Total exemption full accounts made up to 30 November 2005 (12 pages)
12 July 2006Total exemption full accounts made up to 30 November 2005 (12 pages)
3 January 2006Return made up to 30/11/05; full list of members (2 pages)
3 January 2006Return made up to 30/11/05; full list of members (2 pages)
16 June 2005Total exemption full accounts made up to 30 November 2004 (12 pages)
16 June 2005Total exemption full accounts made up to 30 November 2004 (12 pages)
21 January 2005Return made up to 30/11/04; full list of members; amend (7 pages)
21 January 2005Return made up to 30/11/04; full list of members; amend (7 pages)
9 December 2004Return made up to 30/11/04; full list of members (7 pages)
9 December 2004Return made up to 30/11/04; full list of members (7 pages)
15 May 2004Total exemption full accounts made up to 30 November 2003 (12 pages)
15 May 2004Total exemption full accounts made up to 30 November 2003 (12 pages)
11 December 2003Return made up to 30/11/03; full list of members (7 pages)
11 December 2003Return made up to 30/11/03; full list of members (7 pages)
1 April 2003Total exemption full accounts made up to 30 November 2002 (12 pages)
1 April 2003Total exemption full accounts made up to 30 November 2002 (12 pages)
3 January 2003Return made up to 30/11/02; full list of members
  • 363(287) ‐ Registered office changed on 03/01/03
(7 pages)
3 January 2003Return made up to 30/11/02; full list of members
  • 363(287) ‐ Registered office changed on 03/01/03
(7 pages)
16 September 2002Total exemption full accounts made up to 30 November 2001 (12 pages)
16 September 2002Total exemption full accounts made up to 30 November 2001 (12 pages)
22 July 2002Registered office changed on 22/07/02 from: 37 central developments grays essex (2 pages)
22 July 2002Registered office changed on 22/07/02 from: 37 central developments grays essex (2 pages)
30 January 2002Return made up to 30/11/01; full list of members (6 pages)
30 January 2002Return made up to 30/11/01; full list of members (6 pages)
24 July 2001Total exemption full accounts made up to 30 November 2000 (15 pages)
24 July 2001Total exemption full accounts made up to 30 November 2000 (15 pages)
21 February 2001Return made up to 30/11/00; full list of members (6 pages)
21 February 2001Return made up to 30/11/00; full list of members (6 pages)
19 January 2001Declaration of satisfaction of mortgage/charge (1 page)
19 January 2001Declaration of satisfaction of mortgage/charge (1 page)
2 May 2000Full accounts made up to 30 November 1999 (15 pages)
2 May 2000Full accounts made up to 30 November 1999 (15 pages)
15 December 1999Return made up to 30/11/99; full list of members (6 pages)
15 December 1999Return made up to 30/11/99; full list of members (6 pages)
14 July 1999Full accounts made up to 30 November 1998 (15 pages)
14 July 1999Full accounts made up to 30 November 1998 (15 pages)
4 January 1999Return made up to 30/11/98; full list of members (6 pages)
4 January 1999Return made up to 30/11/98; full list of members (6 pages)
17 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 March 1998Nc inc already adjusted 15/11/97 (1 page)
17 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 March 1998Nc inc already adjusted 15/11/97 (1 page)
16 March 1998Full accounts made up to 30 November 1997 (15 pages)
16 March 1998Full accounts made up to 30 November 1997 (15 pages)
2 December 1997Return made up to 30/11/97; no change of members (4 pages)
2 December 1997Return made up to 30/11/97; no change of members (4 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
15 May 1997Full accounts made up to 30 November 1996 (14 pages)
15 May 1997Full accounts made up to 30 November 1996 (14 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
4 February 1997Return made up to 30/11/96; no change of members (4 pages)
4 February 1997Return made up to 30/11/96; no change of members (4 pages)
19 July 1996Full accounts made up to 30 November 1995 (16 pages)
19 July 1996Full accounts made up to 30 November 1995 (16 pages)
27 February 1996Return made up to 30/11/95; full list of members (6 pages)
27 February 1996Return made up to 30/11/95; full list of members (6 pages)