Tooting Food Centre Limited LONDON


Founded in 2014, Tooting Food Centre, classified under reg no. 08876074 is an active company. Currently registered at 6-8 Upper Tooting Road SW17 7PG, London the company has been in the business for 10 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has one director. Alican K., appointed on 31 January 2022. There are currently no secretaries appointed. As of 29 May 2024, there were 2 ex directors - Ali M., Veli G. and others listed below. There were no ex secretaries.

Tooting Food Centre Limited Address / Contact

Office Address 6-8 Upper Tooting Road
Office Address2 Tooting Bec
Town London
Post code SW17 7PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08876074
Date of Incorporation Tue, 4th Feb 2014
Industry
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Alican K.

Position: Director

Appointed: 31 January 2022

Ali M.

Position: Director

Appointed: 04 February 2014

Resigned: 03 July 2017

Veli G.

Position: Director

Appointed: 04 February 2014

Resigned: 31 January 2022

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we researched, there is Gulaydin K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Cdh Matur Holdings Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Veli G., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gulaydin K.

Notified on 31 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Cdh Matur Holdings Limited

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England
Registration number 11059072
Notified on 1 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Veli G.

Notified on 6 April 2016
Ceased on 31 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Ali M.

Notified on 6 April 2016
Ceased on 1 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 89117 21115 04947 41148 280131 41858 39040 286189 909
Current Assets89 969130 319181 933215 831226 967252 153372 544363 798426 156
Debtors11 0954 8543 2463 2489 80818 14125 98759 63026 931
Net Assets Liabilities-36 489-34 935-29 92748 34554 04970 74194 083103 65194 354
Property Plant Equipment103 46593 03778 65264 819242 097164 897128 079113 66284 637
Total Inventories72 983108 254163 638165 172168 879102 594288 167263 882209 316
Other
Accumulated Amortisation Impairment Intangible Assets6 00012 50018 50024 50030 00030 00030 00030 000 
Accumulated Depreciation Impairment Property Plant Equipment14 20430 68045 06558 89884 619173 568239 636313 614368 022
Additional Provisions Increase From New Provisions Recognised 1 772       
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -1 345 7 163-4171 9096 2335 569
Average Number Employees During Period 101010109101312
Capital Reserves-36 489        
Comprehensive Income Expense    11 195    
Creditors253 923274 019301 585237 54497 50055 50030 8346 167395 721
Creditors Due Within One Year253 923        
Fixed Assets127 465110 53790 15270 319242 097164 897128 079113 66284 637
Increase From Amortisation Charge For Year Intangible Assets 6 5006 000 5 500    
Increase From Depreciation Charge For Year Property Plant Equipment 16 47614 385 25 72188 94966 06873 97854 408
Intangible Assets24 00017 50011 5005 500     
Intangible Assets Gross Cost30 00030 000 30 00030 00030 00030 00030 000 
Net Current Assets Liabilities-163 954-143 700-119 652-21 713-83 124-31 6495 75411 30530 435
Number Shares Issued Fully Paid 100100 100100100100100
Par Value Share 11 11111
Profit Loss 1 5545 008 5 70416 69223 3429 568-9 297
Property Plant Equipment Gross Cost117 669123 717 123 717326 716338 465367 715427 276452 659
Provisions 1 7724274277 4247 0078 91615 14920 718
Provisions For Liabilities Balance Sheet Subtotal 1 7724272617 4247 0078 91615 14920 718
Total Additions Including From Business Combinations Property Plant Equipment 6 048  202 99911 74929 25059 56125 383
Total Assets Less Current Liabilities-36 489-33 163-29 50048 606158 973133 248133 833124 967115 072
Accrued Liabilities       9 6706 875
Advances Credits Directors32 575        
Bank Borrowings Overdrafts       24 6676 167
Corporation Tax Payable       20 90926 015
Finished Goods       263 882209 316
Future Minimum Lease Payments Under Non-cancellable Operating Leases       109 354111 659
Other Taxation Social Security Payable       23 47480 520
Prepayments       56 20023 290
Trade Creditors Trade Payables       140 895118 805
Trade Debtors Trade Receivables       3 4303 641

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 4th February 2024
filed on: 1st, March 2024
Free Download (4 pages)

Company search

Advertisements