Company NameVatan Catering Limited
Company StatusActive
Company Number02272123
CategoryPrivate Limited Company
Incorporation Date28 June 1988(35 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Tuncel Ibrahim
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleMeat Trader
Country of ResidenceUnited Kingdom
Correspondence Address224 Chislehurst Road
Petts Wood
Kent
BR5 1NT
Director NameMr Alvin Harris
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37-43 Mill Mead Industrial Centr
Mill Mead Road
Tottenham Hale
London
N17 9QU
Secretary NameMr Alvin Harris
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Rosary Manor The Ridgeway
London
NW7 1EL
Director NameMr Sukhvinder Singh Nandha
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(35 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37-43 Mill Mead Industrial Centr
Mill Mead Road
Tottenham Hale
London
N17 9QU
Director NameMr Huseyin Ketenci
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(11 years, 5 months after company formation)
Appointment Duration19 years, 3 months (resigned 29 March 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence Address17 Hathaway Court
Esplanade
Rochester
Kent
ME1 1QX

Contact

Websitewww.vatan.com
Email address[email protected]
Telephone020 88017956
Telephone regionLondon

Location

Registered Address37-43 Mill Mead Industrial Centr
Mill Mead Road
Tottenham Hale
London
N17 9QU
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Hale
Built Up AreaGreater London

Financials

Year2013
Turnover£14,937,405
Gross Profit£2,710,798
Net Worth£1,307,945
Cash£26,022
Current Liabilities£1,749,618

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

8 February 2012Delivered 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 1993Delivered 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 1988Delivered 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 1988Delivered 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 1990Delivered 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 1988Delivered 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

Filing History

16 January 2024Appointment of Mr Sukhvinder Singh Nandha as a director on 12 January 2024 (2 pages)
12 January 2024Full accounts made up to 31 March 2023 (18 pages)
12 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
7 February 2023Full accounts made up to 31 March 2022 (17 pages)
2 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
6 April 2022Full accounts made up to 31 March 2021 (18 pages)
7 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 February 2022Director's details changed for Mr Alvin Harris on 1 February 2022 (2 pages)
7 February 2022Secretary's details changed for Mr Alvin Harris on 1 February 2022 (1 page)
13 April 2021Full accounts made up to 31 March 2020 (18 pages)
2 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 January 2020Full accounts made up to 31 March 2019 (16 pages)
9 July 2019Termination of appointment of Huseyin Ketenci as a director on 29 March 2019 (1 page)
16 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 January 2019Full accounts made up to 31 March 2018 (17 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 December 2017Full accounts made up to 31 March 2017 (16 pages)
11 December 2017Full accounts made up to 31 March 2017 (16 pages)
27 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 November 2016Full accounts made up to 31 March 2016 (14 pages)
29 November 2016Full accounts made up to 31 March 2016 (14 pages)
11 January 2016Full accounts made up to 31 March 2015 (12 pages)
11 January 2016Full accounts made up to 31 March 2015 (12 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 25,000
(6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 25,000
(6 pages)
14 January 2015Full accounts made up to 31 March 2014 (14 pages)
14 January 2015Full accounts made up to 31 March 2014 (14 pages)
9 January 2015Director's details changed for Mr Huseyin Ketenci on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Huseyin Ketenci on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Huseyin Ketenci on 9 January 2015 (2 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 25,000
(6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 25,000
(6 pages)
12 September 2014Satisfaction of charge 4 in full (4 pages)
12 September 2014Satisfaction of charge 4 in full (4 pages)
6 January 2014Full accounts made up to 31 March 2013 (14 pages)
6 January 2014Full accounts made up to 31 March 2013 (14 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 25,000
(6 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 25,000
(6 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 January 2013Full accounts made up to 31 March 2012 (14 pages)
7 January 2013Full accounts made up to 31 March 2012 (14 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
8 January 2012Full accounts made up to 31 March 2011 (14 pages)
8 January 2012Full accounts made up to 31 March 2011 (14 pages)
11 January 2011Full accounts made up to 31 March 2010 (16 pages)
11 January 2011Full accounts made up to 31 March 2010 (16 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 January 2010Full accounts made up to 31 March 2009 (16 pages)
6 January 2010Full accounts made up to 31 March 2009 (16 pages)
5 January 2010Director's details changed for Huseyin Ketenci on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Huseyin Ketenci on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Alvin Harris on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Tuncel Ibrahim on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Tuncel Ibrahim on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Alvin Harris on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr Alvin Harris on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Huseyin Ketenci on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Tuncel Ibrahim on 1 October 2009 (2 pages)
3 April 2009Full accounts made up to 31 March 2008 (15 pages)
3 April 2009Full accounts made up to 31 March 2008 (15 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
31 March 2008Full accounts made up to 31 March 2007 (17 pages)
31 March 2008Full accounts made up to 31 March 2007 (17 pages)
28 February 2008Return made up to 31/12/07; full list of members (4 pages)
28 February 2008Return made up to 31/12/07; full list of members (4 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
7 January 2007Full accounts made up to 31 March 2006 (17 pages)
7 January 2007Full accounts made up to 31 March 2006 (17 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
26 October 2005Full accounts made up to 31 March 2005 (15 pages)
26 October 2005Full accounts made up to 31 March 2005 (15 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 January 2005Full accounts made up to 31 March 2004 (15 pages)
5 January 2005Full accounts made up to 31 March 2004 (15 pages)
26 March 2004Return made up to 31/12/03; full list of members (7 pages)
26 March 2004Return made up to 31/12/03; full list of members (7 pages)
27 September 2003Full accounts made up to 31 March 2003 (15 pages)
27 September 2003Full accounts made up to 31 March 2003 (15 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 November 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 20/11/02
(7 pages)
20 November 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 20/11/02
(7 pages)
13 November 2002Full accounts made up to 31 March 2002 (15 pages)
13 November 2002Full accounts made up to 31 March 2002 (15 pages)
29 August 2001Full accounts made up to 31 March 2001 (15 pages)
29 August 2001Full accounts made up to 31 March 2001 (15 pages)
21 February 2001Return made up to 31/12/00; full list of members (7 pages)
21 February 2001Return made up to 31/12/00; full list of members (7 pages)
24 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
22 February 2000Return made up to 31/12/99; full list of members (6 pages)
22 February 2000Return made up to 31/12/99; full list of members (6 pages)
16 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 March 1999Return made up to 31/12/98; no change of members (4 pages)
3 March 1999Return made up to 31/12/98; no change of members (4 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 February 1998Return made up to 31/12/97; no change of members (4 pages)
11 February 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
16 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 April 1996£ nc 10000/100000 14/03/96 (1 page)
16 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 April 1996Ad 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 1996Ad 15/03/96--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
28 June 1988Incorporation (15 pages)
28 June 1988Incorporation (15 pages)