Background WavePink WaveYellow Wave

EAST END FOODS LIMITED (00938359)

EAST END FOODS LIMITED (00938359) is an active UK company. incorporated on 5 September 1968. with registered office in Watford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EAST END FOODS LIMITED has been registered for 57 years. Current directors include GOVINDASAMY, Kumaraguruparan, IDICULA, George, Dr.

Company Number
00938359
Status
active
Type
ltd
Incorporated
5 September 1968
Age
57 years
Address
Building 3 Croxley Park, Watford, WD18 8YG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GOVINDASAMY, Kumaraguruparan, IDICULA, George, Dr
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST END FOODS LIMITED

EAST END FOODS LIMITED is an active company incorporated on 5 September 1968 with the registered office located in Watford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EAST END FOODS LIMITED was registered 57 years ago.(SIC: 99999)

Status

active

Active since 57 years ago

Company No

00938359

LTD Company

Age

57 Years

Incorporated 5 September 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

TRS INTERNATIONAL FOODS LIMITED
From: 16 March 1983To: 31 August 2021
EVEREST CASH & CARRY LIMITED
From: 31 December 1977To: 16 March 1983
KASHMIR CHEMICALS CO.(LONDON) LIMITED
From: 5 September 1968To: 31 December 1977
Contact
Address

Building 3 Croxley Park Watford, WD18 8YG,

Previous Addresses

Trs Head Office Southbridge Way the Green Southall Middlesex UB2 4BY England
From: 19 May 2020To: 31 August 2021
29 Welbeck Street London W1G 8DA
From: 19 August 2011To: 19 May 2020
29 Welbeck Street London W1M 8DA
From: 5 September 1968To: 19 August 2011
Timeline

28 key events • 1968 - 2025

Funding Officers Ownership
Company Founded
Sept 68
Loan Cleared
Apr 18
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
Director Joined
Jan 20
Loan Secured
Feb 20
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Apr 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
19
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

GOVINDASAMY, Kumaraguruparan

Active
Croxley Park, WatfordWD18 8YG
Born August 1978
Director
Appointed 11 Jan 2024

IDICULA, George, Dr

Active
Kenrick Way, West BromwichB71 4EA
Born January 1959
Director
Appointed 08 Apr 2025

JIWAJI, Shabir Husein

Resigned
112 Green Dragon Lane, LondonN21 1HL
Secretary
Appointed N/A
Resigned 27 Aug 1997

SUTERWALLA, Hatim Taherally

Resigned
2 Georgian Way, HarrowHA1 3LF
Secretary
Appointed 27 Aug 1997
Resigned 25 Nov 2019

BUXY, Esmail Khanbhoy

Resigned
111 Merryhills Drive, EnfieldEN2 7PQ
Born July 1930
Director
Appointed N/A
Resigned 24 Dec 1999

GUHA, Damian Sankar

Resigned
Croxley Park, WatfordWD18 8YG
Born May 1972
Director
Appointed 20 Dec 2023
Resigned 18 Apr 2025

HALL, Michael Edward

Resigned
Croxley Park, WatfordWD18 8YG
Born April 1963
Director
Appointed 24 Mar 2023
Resigned 11 Jan 2024

HUDSON, Jeremy Stuart

Resigned
Croxley Park, WatfordWD18 8YG
Born June 1968
Director
Appointed 25 Nov 2019
Resigned 29 Mar 2023

JIWAJI, Shabir Husein

Resigned
112 Green Dragon Lane, LondonN21 1HL
Born January 1940
Director
Appointed N/A
Resigned 31 Mar 2005

PARMAR, Umesh Purshottam

Resigned
Croxley Park, WatfordWD18 8YG
Born August 1965
Director
Appointed 16 Jan 2020
Resigned 24 Mar 2023

PIKE, Nicholas John

Resigned
Croxley Park, WatfordWD18 8YG
Born December 1962
Director
Appointed 24 Mar 2023
Resigned 20 Dec 2023

SAMANI, Rohit

Resigned
Croxley Park, WatfordWD18 8YG
Born October 1954
Director
Appointed 25 Nov 2019
Resigned 24 Mar 2023

SUTERWALLA, Fakhruddin Taherally

Resigned
6 Ingleby Drive, HarrowHA1 3LE
Born February 1938
Director
Appointed N/A
Resigned 25 Nov 2019

SUTERWALLA, Hatim Taherally

Resigned
2 Georgian Way, HarrowHA1 3LF
Born October 1940
Director
Appointed N/A
Resigned 25 Nov 2019

SUTERWALLA, Iqbal Taherally

Resigned
10 Fringewood Close, NorthwoodHA6 2TH
Born March 1950
Director
Appointed N/A
Resigned 25 Nov 2019

SUTERWALLA, Mansoor Taherally

Resigned
8 Ingleby Drive, Harrow On The HillHA1 3LE
Born October 1945
Director
Appointed N/A
Resigned 25 Nov 2019

SUTERWALLA, Siraj Taherally

Resigned
1 Audley Road, LondonW5 3ES
Born November 1944
Director
Appointed N/A
Resigned 25 Nov 2019

Persons with significant control

7

1 Active
6 Ceased
Croxley Park, WatfordWD18 8YG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2019
Welbeck Street, LondonW1G 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Aug 2019
Ceased 25 Nov 2019

Mr Fakhruddin Taherally Suterwalla

Ceased
Ingleby Drive, HarrowHA1 3LE
Born February 1938

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 01 Aug 2016
Ceased 02 Aug 2019

Mr Hatim Taherally Suterwalla

Ceased
Georgian Way, HarrowHA1 3LF
Born October 1940

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 01 Aug 2016
Ceased 02 Aug 2019

Mr Iqbal Taherally Suterwalla

Ceased
Fringewood Close, NorthwoodHA6 2TH
Born March 1950

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 01 Aug 2016
Ceased 02 Aug 2019

Mr Mansoor Taherally Suterwalla

Ceased
Ingleby Drive, HarrowHA1 3LE
Born October 1945

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 01 Aug 2016
Ceased 02 Aug 2019

Mr Siraj Taherally Suterwalla

Ceased
Audley Road, LondonW5 3ES
Born November 1944

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 01 Aug 2016
Ceased 02 Aug 2019
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Micro Entity
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2024
AAAnnual Accounts
Legacy
14 November 2024
PARENT_ACCPARENT_ACC
Legacy
14 November 2024
AGREEMENT2AGREEMENT2
Legacy
14 November 2024
GUARANTEE2GUARANTEE2
Legacy
22 October 2024
PARENT_ACCPARENT_ACC
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Legacy
17 January 2024
PARENT_ACCPARENT_ACC
Legacy
17 January 2024
GUARANTEE2GUARANTEE2
Legacy
17 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2023
AAAnnual Accounts
Legacy
24 July 2023
GUARANTEE2GUARANTEE2
Legacy
3 July 2023
PARENT_ACCPARENT_ACC
Legacy
3 July 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
25 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Confirmation Statement With Made Up Date
29 September 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Resolution
31 August 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Resolution
11 December 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
20 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Full
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2007
AAAnnual Accounts
Legacy
20 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
10 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2005
AAAnnual Accounts
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Legacy
7 August 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
5 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
21 June 2000
288bResignation of Director or Secretary
Resolution
9 June 2000
RESOLUTIONSResolutions
Resolution
9 June 2000
RESOLUTIONSResolutions
Legacy
9 June 2000
169169
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Legacy
10 August 1998
363sAnnual Return (shuttle)
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 1997
AAAnnual Accounts
Legacy
2 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
3 September 1996
363sAnnual Return (shuttle)
Legacy
17 November 1995
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
13 June 1995
AAMDAAMD
Accounts With Accounts Type Full
5 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Legacy
25 August 1993
363sAnnual Return (shuttle)
Legacy
16 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1992
AAAnnual Accounts
Legacy
13 November 1991
363x363x
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Legacy
16 November 1990
363363
Accounts With Accounts Type Full
31 July 1990
AAAnnual Accounts
Legacy
8 March 1990
363363
Accounts With Accounts Type Full
11 December 1989
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Accounts With Made Up Date
7 February 1988
AAAnnual Accounts
Legacy
21 December 1987
363363
Accounts With Accounts Type Full
21 April 1987
AAAnnual Accounts
Legacy
7 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
25 October 1985
AAAnnual Accounts
Accounts With Made Up Date
28 February 1985
AAAnnual Accounts
Accounts With Made Up Date
20 August 1984
AAAnnual Accounts
Certificate Change Of Name Company
16 March 1983
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 November 1977
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 September 1968
NEWINCIncorporation