UKBizDB.co.uk

TOOTING FOOD CENTRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:6-8 Upper Tooting Road, Tooting Bec, London, SW17 7PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93 Endlebury Road, London, United Kingdom, E4 6PX

Director31 January 2022Active
702 London Road, Cheam, United Kingdom, SM3 9BY

Director04 February 2014Active
4, Briars Wood, Goffs Oak, Waltham Cross, United Kingdom, EN7 6QG

Director04 February 2014Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Persons with significant control

Notification of a person with significant control.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-12Gazette

Gazette filings brought up to date.

Download
2022-05-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2021-09-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Persons with significant control

Change to a person with significant control.

Download
2019-12-02Officers

Change person director company with change date.

Download
2019-08-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-17Mortgage

Mortgage satisfy charge full.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Persons with significant control

Change to a person with significant control.

Download
2019-06-12Officers

Change person director company with change date.

Download
2018-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.