Background WavePink WaveYellow Wave

TRUSTWORTH PROPERTY (HOLDINGS) LIMITED (02211334)

TRUSTWORTH PROPERTY (HOLDINGS) LIMITED (02211334) is an active UK company. incorporated on 18 January 1988. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TRUSTWORTH PROPERTY (HOLDINGS) LIMITED has been registered for 38 years. Current directors include REJWAN, Amal, REJWAN, Salman.

Company Number
02211334
Status
active
Type
ltd
Incorporated
18 January 1988
Age
38 years
Address
100 Wigmore Street, London, W1U 3RN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
REJWAN, Amal, REJWAN, Salman
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUSTWORTH PROPERTY (HOLDINGS) LIMITED

TRUSTWORTH PROPERTY (HOLDINGS) LIMITED is an active company incorporated on 18 January 1988 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TRUSTWORTH PROPERTY (HOLDINGS) LIMITED was registered 38 years ago.(SIC: 68100)

Status

active

Active since 38 years ago

Company No

02211334

LTD Company

Age

38 Years

Incorporated 18 January 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

TANDEMOAK LIMITED
From: 18 January 1988To: 13 June 1988
Contact
Address

100 Wigmore Street 2nd Floor London, W1U 3RN,

Previous Addresses

6,Upper Grosvenor Street. London. W1K 2LJ
From: 18 January 1988To: 2 September 2020
Timeline

10 key events • 1988 - 2021

Funding Officers Ownership
Company Founded
Jan 88
Director Left
Feb 14
New Owner
Jun 17
Director Left
Nov 18
Director Joined
Nov 18
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ROSS, Derek George

Active
Chaucer Road, SidcupDA15 9AR
Secretary
Appointed 04 Feb 2014

REJWAN, Amal

Active
6 Duchess Of Bedford House, LondonW8 7QL
Born December 1937
Director
Appointed N/A

REJWAN, Salman

Active
Wigmore Street, LondonW1U 3RN
Born September 1964
Director
Appointed 13 Nov 2018

SAMUELS, Adam Bernard Andrew

Resigned
Park Mount, HarpendenAL5 3AR
Secretary
Appointed 20 Jul 1994
Resigned 19 Oct 2017

SHOHET, Edward

Resigned
Flat 25, Ramat Aviv Gimel
Secretary
Appointed N/A
Resigned 04 Feb 2014

SHOHET, Meir Miro

Resigned
Goya 47, Madrid
Born February 1962
Director
Appointed 15 Dec 1999
Resigned 04 Feb 2014

SHOHET, Saleh Haron

Resigned
Flat J Upper Fielde, LondonW1Y 3HB
Born March 1929
Director
Appointed 15 Dec 1999
Resigned 20 Nov 2018

Persons with significant control

1

Mrs Amal Rejwan

Active
Duchess Of Bedfords Walk, LondonW8 7QL
Born December 1937

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 October 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
1 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Change Person Secretary Company With Change Date
3 August 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Appoint Person Secretary Company With Name
19 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
19 February 2014
TM02Termination of Secretary
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Accounts Amended With Made Up Date
11 February 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Legacy
2 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
5 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 June 2006
AAAnnual Accounts
Accounts With Accounts Type Group
5 August 2005
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
3 May 2005
244244
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 February 2004
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
4 July 2003
363sAnnual Return (shuttle)
Legacy
25 June 2003
288cChange of Particulars
Legacy
11 June 2003
288cChange of Particulars
Legacy
3 May 2003
244244
Accounts With Accounts Type Group
14 July 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Legacy
12 May 2001
395Particulars of Mortgage or Charge
Legacy
12 May 2001
395Particulars of Mortgage or Charge
Legacy
26 April 2001
244244
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
395Particulars of Mortgage or Charge
Legacy
21 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 February 2000
AAAnnual Accounts
Legacy
21 February 2000
225Change of Accounting Reference Date
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
13 July 1999
395Particulars of Mortgage or Charge
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Legacy
7 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 1996
AAAnnual Accounts
Legacy
19 June 1996
363sAnnual Return (shuttle)
Legacy
30 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 August 1994
AAAnnual Accounts
Legacy
2 August 1994
288288
Legacy
2 August 1994
363sAnnual Return (shuttle)
Legacy
5 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
5 October 1992
225(1)225(1)
Legacy
8 September 1992
287Change of Registered Office
Legacy
1 September 1992
363x363x
Accounts With Accounts Type Full
2 December 1991
AAAnnual Accounts
Legacy
2 December 1991
225(1)225(1)
Legacy
9 August 1991
363x363x
Resolution
6 June 1991
RESOLUTIONSResolutions
Resolution
6 June 1991
RESOLUTIONSResolutions
Resolution
6 June 1991
RESOLUTIONSResolutions
Legacy
8 October 1990
363363
Legacy
25 August 1989
363363
Legacy
16 March 1989
88(2)Return of Allotment of Shares
Legacy
11 November 1988
287Change of Registered Office
Memorandum Articles
10 November 1988
MEM/ARTSMEM/ARTS
Legacy
14 September 1988
288288
Certificate Change Of Name Company
10 June 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 1988
288288
Legacy
7 March 1988
287Change of Registered Office
Incorporation Company
18 January 1988
NEWINCIncorporation