This company is commonly known as Tooting Food Centre Limited. The company was founded 10 years ago and was given the registration number 08876074. The firm's registered office is in LONDON. You can find them at 6-8 Upper Tooting Road, Tooting Bec, London, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.
Name | : | TOOTING FOOD CENTRE LIMITED |
---|---|---|
Company Number | : | 08876074 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6-8 Upper Tooting Road, Tooting Bec, London, SW17 7PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
93 Endlebury Road, London, United Kingdom, E4 6PX | Director | 31 January 2022 | Active |
702 London Road, Cheam, United Kingdom, SM3 9BY | Director | 04 February 2014 | Active |
4, Briars Wood, Goffs Oak, Waltham Cross, United Kingdom, EN7 6QG | Director | 04 February 2014 | Active |
Mr Gulaydin Keser | ||
Notified on | : | 31 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 84 Broadoak Avenue, Enfield, United Kingdom, EN3 6TX |
Nature of control | : |
|
Cdh Matur Holdings Limited | ||
Notified on | : | 01 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 239-241 Kennington Lane, London, United Kingdom, SE11 5QU |
Nature of control | : |
|
Mr Veli Gencer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 702 London Road, Cheam, United Kingdom, SM3 9BY |
Nature of control | : |
|
Mr Ali Matur | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | Turkish |
Country of residence | : | United Kingdom |
Address | : | 4 Briars Wood, Goffs Oak, Waltham Cross, United Kingdom, EN7 6QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-20 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Officers | Appoint person director company with name date. | Download |
2022-05-12 | Gazette | Gazette filings brought up to date. | Download |
2022-05-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-04-26 | Gazette | Gazette notice compulsory. | Download |
2021-09-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-02 | Officers | Change person director company with change date. | Download |
2019-08-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-12 | Officers | Change person director company with change date. | Download |
2018-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.