Petts Wood
Kent
BR5 1NT
Director Name | Mr Alvin Harris |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(2 years, 6 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 37-43 Mill Mead Industrial Centr Mill Mead Road Tottenham Hale London N17 9QU |
Secretary Name | Mr Alvin Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(2 years, 6 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Rosary Manor The Ridgeway London NW7 1EL |
Director Name | Mr Sukhvinder Singh Nandha |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2024(35 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37-43 Mill Mead Industrial Centr Mill Mead Road Tottenham Hale London N17 9QU |
Director Name | Mr Huseyin Ketenci |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(11 years, 5 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 29 March 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 17 Hathaway Court Esplanade Rochester Kent ME1 1QX |
Website | www.vatan.com |
---|---|
Email address | [email protected] |
Telephone | 020 88017956 |
Telephone region | London |
Registered Address | 37-43 Mill Mead Industrial Centr Mill Mead Road Tottenham Hale London N17 9QU |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Hale |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £14,937,405 |
Gross Profit | £2,710,798 |
Net Worth | £1,307,945 |
Cash | £26,022 |
Current Liabilities | £1,749,618 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
8 February 2012 | Delivered on: 22 February 2012 Persons entitled: C. Harris (Wholesale Meat) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 41/42 & 43 millmead industrial estate millmead road tottenham hale london t/no NGL472594 together with all fixtures and fittings book debts goodwill and a floating charge over all other assets of the company both present and future. Outstanding |
---|---|
5 November 1993 | Delivered on: 10 November 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property being or k/a 41-42 mill mead industrial centre mill mead road tottenham hale london together with all fixtures and fittings assigns the goodwill of the business to the bank and the full benefit of all licences. Outstanding |
16 December 1988 | Delivered on: 17 December 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 37 milmead industrial centre, mill mead road, tottenham. Title no ngl 453952. Outstanding |
16 December 1988 | Delivered on: 17 December 1988 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 & floating charge over undertaking and all property and assets present and future including book debts & uncalled capital. Outstanding |
21 December 1990 | Delivered on: 7 January 1991 Satisfied on: 12 September 2014 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H units 41, 42 and 43 mill mead industrial estate, mill mead road, tottenham hale in the l/b of haringey title no ngl 472594. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 December 1988 | Delivered on: 5 January 1989 Satisfied on: 14 October 1994 Persons entitled: Vatan (Wholesale Meat) Limited Classification: Legal charge Secured details: £75,000 due from the company to the chargee. Particulars: 37 millmead industrial centre, millmead road, london N7. Fully Satisfied |
16 January 2024 | Appointment of Mr Sukhvinder Singh Nandha as a director on 12 January 2024 (2 pages) |
---|---|
12 January 2024 | Full accounts made up to 31 March 2023 (18 pages) |
12 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
7 February 2023 | Full accounts made up to 31 March 2022 (17 pages) |
2 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
6 April 2022 | Full accounts made up to 31 March 2021 (18 pages) |
7 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
7 February 2022 | Director's details changed for Mr Alvin Harris on 1 February 2022 (2 pages) |
7 February 2022 | Secretary's details changed for Mr Alvin Harris on 1 February 2022 (1 page) |
13 April 2021 | Full accounts made up to 31 March 2020 (18 pages) |
2 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
7 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 January 2020 | Full accounts made up to 31 March 2019 (16 pages) |
9 July 2019 | Termination of appointment of Huseyin Ketenci as a director on 29 March 2019 (1 page) |
16 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
10 January 2019 | Full accounts made up to 31 March 2018 (17 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
11 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
27 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
14 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
14 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
9 January 2015 | Director's details changed for Mr Huseyin Ketenci on 9 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Huseyin Ketenci on 9 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Huseyin Ketenci on 9 January 2015 (2 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
12 September 2014 | Satisfaction of charge 4 in full (4 pages) |
12 September 2014 | Satisfaction of charge 4 in full (4 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
6 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
6 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
5 January 2010 | Director's details changed for Huseyin Ketenci on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Huseyin Ketenci on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Alvin Harris on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Tuncel Ibrahim on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Tuncel Ibrahim on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Alvin Harris on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Mr Alvin Harris on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Huseyin Ketenci on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Tuncel Ibrahim on 1 October 2009 (2 pages) |
3 April 2009 | Full accounts made up to 31 March 2008 (15 pages) |
3 April 2009 | Full accounts made up to 31 March 2008 (15 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
31 March 2008 | Full accounts made up to 31 March 2007 (17 pages) |
31 March 2008 | Full accounts made up to 31 March 2007 (17 pages) |
28 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
28 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
7 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
7 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
26 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
26 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
5 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
26 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
27 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 November 2002 | Return made up to 31/12/01; full list of members
|
20 November 2002 | Return made up to 31/12/01; full list of members
|
13 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
13 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
29 August 2001 | Full accounts made up to 31 March 2001 (15 pages) |
29 August 2001 | Full accounts made up to 31 March 2001 (15 pages) |
21 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
21 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
24 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
22 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
22 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 April 1996 | Resolutions
|
16 April 1996 | £ nc 10000/100000 14/03/96 (1 page) |
16 April 1996 | Resolutions
|
16 April 1996 | Ad 15/03/96--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages) |
16 April 1996 | £ nc 10000/100000 14/03/96 (1 page) |
16 April 1996 | Ad 15/03/96--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
28 June 1988 | Incorporation (15 pages) |
28 June 1988 | Incorporation (15 pages) |