Monty Supermarket Limited LONDON


Founded in 2016, Monty Supermarket, classified under reg no. 10485999 is an active company. Currently registered at 124 City Road EC1V 2NX, London the company has been in the business for 8 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Zuhair I., Kais I.. Of them, Zuhair I., Kais I. have been with the company the longest, being appointed on 16 February 2024. As of 14 May 2024, there were 2 ex directors - Abbas A., Ercan U. and others listed below. There were no ex secretaries.

Monty Supermarket Limited Address / Contact

Office Address 124 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10485999
Date of Incorporation Fri, 18th Nov 2016
Industry Development of building projects
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 24th Oct 2023 (2023-10-24)
Last confirmation statement dated Mon, 10th Oct 2022

Company staff

Zuhair I.

Position: Director

Appointed: 16 February 2024

Kais I.

Position: Director

Appointed: 16 February 2024

Abbas A.

Position: Director

Appointed: 28 March 2023

Resigned: 16 February 2024

Ercan U.

Position: Director

Appointed: 18 November 2016

Resigned: 28 March 2023

People with significant control

The list of PSCs who own or control the company consists of 6 names. As we discovered, there is Kais I. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Zuhair I. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Everitt Road Properties Ltd, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Kais I.

Notified on 16 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Zuhair I.

Notified on 16 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Everitt Road Properties Ltd

124 City Road, London, EC1V 2NX, England

Legal authority Companies Act
Legal form Limited Liability Company
Country registered England
Place registered England
Registration number 11234176
Notified on 28 March 2023
Ceased on 16 February 2024
Nature of control: 75,01-100% shares

Tfc Holdings London Limited

Unit 1-8 Centenary Industrial Estate, Jeffreys Road, Enfield, Middlesex, EN3 7UD, England

Legal authority England And Wales
Legal form Tfc Holdings London Limited - Company No. 07785957
Country registered England And Wales
Place registered England
Registration number 07785957
Notified on 28 November 2016
Ceased on 28 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Ucar Investment Ltd

Unit 1-8 Centenary Industrial Estate, Jeffreys Road, Enfield, Middlesex, EN3 7UD, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England
Registration number 10394909
Notified on 24 July 2018
Ceased on 28 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Ercan U.

Notified on 18 November 2016
Ceased on 24 July 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 0659 78637 3161 579  
Current Assets18 96720 97796 9553 275 0463 294 9933 286 454
Debtors13 90211 19159 63948 783  
Net Assets Liabilities239 925413 330-518 398-459 993-511 191-668 247
Other Debtors4 3905 35650 644   
Property Plant Equipment3 172 9583 141 9403 132 0004 560 102  
Other
Accrued Liabilities1 000     
Accumulated Depreciation Impairment Property Plant Equipment34 71965 73797 08245 686  
Average Number Employees During Period11    
Bank Borrowings2 500 0002 483 0302 347 2452 197 145  
Bank Borrowings Overdrafts2 500 0002 279 3972 143 6121 435 505  
Creditors931 8501 296 8502 143 6122 044 8172 366 0713 954 701
Fixed Assets3 172 9583 141 940 3 3423 148 
Increase From Depreciation Charge For Year Property Plant Equipment34 719 31 34543 867  
Net Current Assets Liabilities912 8831 275 873-1 506 786-1 643 2021 851 732-668 247
Nominal Value Shares Issued Specific Share Issue1     
Number Shares Issued Fully Paid100 100100  
Number Shares Issued Specific Share Issue100     
Par Value Share1 11  
Prepayments742     
Profit Loss-240 025 -105 068-80 098  
Property Plant Equipment Gross Cost3 207 6773 207 6773 229 0824 605 788  
Recoverable Value-added Tax2 226     
Total Additions Including From Business Combinations Property Plant Equipment3 207 677 21 4051 390  
Total Assets Less Current Liabilities2 260 0751 866 0671 625 2141 584 8241 854 880-668 247
Trade Creditors Trade Payables1 500227 468227 875   
Trade Debtors Trade Receivables6 5445 8358 995   
Other Creditors 6 9442 662   
Other Taxation Social Security Payable 4 9655 965   
Provisions For Liabilities Balance Sheet Subtotal   279 410  
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -95 263  
Total Increase Decrease From Revaluations Property Plant Equipment   1 375 316  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge 104859990007, created on February 16, 2024
filed on: 22nd, February 2024
Free Download (24 pages)

Company search