Kaspa's Tooting Limited TOOTING


Founded in 2013, Kaspa's Tooting, classified under reg no. 08799499 is an active company. Currently registered at 250 Upper Tooting Road SW17 0DN, Tooting the company has been in the business for eleven years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has 2 directors, namely Qasim R., Nayyer N.. Of them, Nayyer N. has been with the company the longest, being appointed on 3 December 2013 and Qasim R. has been with the company for the least time - from 26 February 2024. As of 6 May 2024, there were 2 ex directors - Mohammed B., Nishtar S. and others listed below. There were no ex secretaries.

Kaspa's Tooting Limited Address / Contact

Office Address 250 Upper Tooting Road
Town Tooting
Post code SW17 0DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08799499
Date of Incorporation Tue, 3rd Dec 2013
Industry Other food services
Industry Unlicensed restaurants and cafes
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Qasim R.

Position: Director

Appointed: 26 February 2024

Nayyer N.

Position: Director

Appointed: 03 December 2013

Mohammed B.

Position: Director

Appointed: 03 December 2013

Resigned: 26 February 2024

Nishtar S.

Position: Director

Appointed: 03 December 2013

Resigned: 26 February 2024

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we identified, there is Nayyer N. The abovementioned PSC and has 75,01-100% shares.

Nayyer N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth200-66 489-64 470      
Balance Sheet
Cash Bank On Hand   66 32364 45371 362100 183129 36667 438
Current Assets20048 49630 01385 36688 88596 722138 572215 238126 471
Debtors 40 28111 21813 02717 29018 13631 23960 53847 808
Net Assets Liabilities   -79 753-77 873-63 143-53 92361 781-12 104
Other Debtors   8 7919 83311 02712 92149 44036 710
Property Plant Equipment   275 371256 266241 900225 069261 581298 392
Total Inventories   6 0167 1427 2247 1507 33511 225
Cash Bank In Hand2004 53014 805      
Net Assets Liabilities Including Pension Asset Liability200-66 489-64 470      
Stocks Inventory 3 6853 990      
Tangible Fixed Assets 327 423298 214      
Reserves/Capital
Called Up Share Capital200200200      
Profit Loss Account Reserve -66 689-64 670      
Shareholder Funds200-66 489-64 470      
Other
Accumulated Depreciation Impairment Property Plant Equipment   62 85484 728106 533123 364146 815176 586
Average Number Employees During Period    1817141515
Bank Borrowings Overdrafts    9   1 064
Comprehensive Income Expense    1 88014 7309 220115 705 
Creditors   412 811395 345380 445396 244389 978411 908
Depreciation Rate Used For Property Plant Equipment    15151515 
Fixed Assets 327 423298 214275 371256 266241 900225 069261 581 
Increase From Depreciation Charge For Year Property Plant Equipment    21 87421 80516 83123 45129 771
Net Current Assets Liabilities20048 49630 013-327 445-306 460-283 723-257 672-174 740-285 437
Other Creditors   374 098372 219340 479332 427323 571301 265
Other Taxation Social Security Payable   9 90312 9979 83918 82111 70522 733
Profit Loss    1 88014 7309 220115 705 
Property Plant Equipment Gross Cost   338 225340 994348 433348 433408 396474 978
Provisions For Liabilities Balance Sheet Subtotal   27 67927 67921 32021 32025 05925 059
Total Additions Including From Business Combinations Property Plant Equipment       59 96366 582
Total Assets Less Current Liabilities200-66 489328 227-52 074-50 194-41 823-32 60386 84112 955
Trade Creditors Trade Payables   28 81010 12030 12744 99654 70286 846
Trade Debtors Trade Receivables   4 2367 4577 10918 31811 09811 098
Advances Credits Directors  93 350102 97089 47089 47089 47089 470 
Advances Credits Made In Period Directors   13 500     
Advances Credits Repaid In Period Directors   3 88013 500    
Creditors Due After One Year 442 408392 697      
Creditors Due Within One Year 442 408       
Number Shares Allotted200200200      
Par Value Share111      
Share Capital Allotted Called Up Paid200200200      
Tangible Fixed Assets Additions 334 829531      
Tangible Fixed Assets Cost Or Valuation 334 829335 360      
Tangible Fixed Assets Depreciation 7 40637 146      
Tangible Fixed Assets Depreciation Charged In Period 7 40629 740      

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Director appointment termination date: February 26, 2024
filed on: 26th, February 2024
Free Download (1 page)

Company search

Advertisements