Background WavePink WaveYellow Wave

EAST END FOODS PROPERTIES LIMITED (07813491)

EAST END FOODS PROPERTIES LIMITED (07813491) is an active UK company. incorporated on 18 October 2011. with registered office in West Bromwich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EAST END FOODS PROPERTIES LIMITED has been registered for 14 years. Current directors include GOVINDASAMY, Kumaraguruparan, IDICULA, George, Dr.

Company Number
07813491
Status
active
Type
ltd
Incorporated
18 October 2011
Age
14 years
Address
East End House, West Bromwich, B71 4EA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOVINDASAMY, Kumaraguruparan, IDICULA, George, Dr
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST END FOODS PROPERTIES LIMITED

EAST END FOODS PROPERTIES LIMITED is an active company incorporated on 18 October 2011 with the registered office located in West Bromwich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EAST END FOODS PROPERTIES LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07813491

LTD Company

Age

14 Years

Incorporated 18 October 2011

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

East End House Kenrick Way West Bromwich, B71 4EA,

Timeline

28 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Loan Secured
Jul 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Jan 14
Loan Cleared
Sept 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Jan 20
Loan Secured
Feb 20
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Apr 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

GOVINDASAMY, Kumaraguruparan

Active
Kenrick Way, West BromwichB71 4EA
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

WOUHRA, Paul Deep

Resigned
Kenrick Way, West BromwichB71 4EA
Secretary
Appointed 20 Sept 2012
Resigned 26 Nov 2019

GUHA, Damian Sankar

Resigned
Kenrick Way, West BromwichB71 4EA
Born May 1972
Director
Appointed 20 Dec 2023
Resigned 18 Apr 2025

HALL, Michael Edward

Resigned
Kenrick Way, West BromwichB71 4EA
Born April 1963
Director
Appointed 24 Mar 2023
Resigned 11 Jan 2024

HUDSON, Jeremy Stuart

Resigned
Kenrick Way, West BromwichB71 4EA
Born June 1968
Director
Appointed 25 Nov 2019
Resigned 29 Mar 2023

PARMAR, Umesh Purshottam

Resigned
Kenrick Way, West BromwichB71 4EA
Born August 1965
Director
Appointed 16 Jan 2020
Resigned 24 Mar 2023

PIKE, Nicholas John

Resigned
Kenrick Way, West BromwichB71 4EA
Born December 1962
Director
Appointed 24 Mar 2023
Resigned 20 Dec 2023

SAMANI, Rohit

Resigned
Kenrick Way, West BromwichB71 4EA
Born October 1954
Director
Appointed 25 Nov 2019
Resigned 24 Mar 2023

WOUHRA, Devender Singh

Resigned
Kenrick Way, West BromwichB71 4EA
Born May 1954
Director
Appointed 28 Aug 2013
Resigned 26 Nov 2019

WOUHRA, Gurdashan Singh

Resigned
Kenrick Way, West BromwichB71 4EA
Born June 1960
Director
Appointed 28 Aug 2013
Resigned 26 Nov 2019

WOUHRA, Jasbir Singh

Resigned
Kenrick Way, West BromwichB71 4EA
Born August 1950
Director
Appointed 18 Oct 2011
Resigned 26 Nov 2019

WOUHRA, Kuldip Singh

Resigned
Kenrick Way, West BromwichB71 4EA
Born January 1942
Director
Appointed 18 Oct 2011
Resigned 26 Nov 2019

WOUHRA, Paul Deep

Resigned
Kenrick Way, West BromwichB71 4EA
Born June 1968
Director
Appointed 28 Aug 2013
Resigned 24 Jan 2014

Persons with significant control

1

Kenrick Way, West BromwichB71 4EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment 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 No Updates
15 October 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
16 October 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
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
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
Gazette Filings Brought Up To Date
25 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2021
AAAnnual Accounts
Legacy
14 October 2021
PARENT_ACCPARENT_ACC
Legacy
14 October 2021
AGREEMENT2AGREEMENT2
Legacy
14 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2021
AAAnnual Accounts
Legacy
12 April 2021
PARENT_ACCPARENT_ACC
Legacy
12 April 2021
AGREEMENT2AGREEMENT2
Legacy
12 April 2021
GUARANTEE2GUARANTEE2
Legacy
20 January 2021
GUARANTEE2GUARANTEE2
Legacy
20 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Legacy
4 February 2020
PARENT_ACCPARENT_ACC
Legacy
4 February 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 December 2019
AA01Change of Accounting Reference Date
Resolution
11 December 2019
RESOLUTIONSResolutions
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
Mortgage Satisfy Charge Full
29 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Legacy
29 January 2019
PARENT_ACCPARENT_ACC
Legacy
29 January 2019
GUARANTEE2GUARANTEE2
Legacy
29 January 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Legacy
15 February 2018
PARENT_ACCPARENT_ACC
Legacy
12 February 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Legacy
29 January 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Full
16 February 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 February 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 February 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
20 July 2013
MR01Registration of a Charge
Legacy
14 December 2012
MG01MG01
Legacy
14 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
20 September 2012
AP03Appointment of Secretary
Incorporation Company
18 October 2011
NEWINCIncorporation