Download leads from Nexok and grow your business. Find out more

East End Foods Limited

Documents

Total Documents194
Total Pages1,941

Filing History

3 August 2023Confirmation statement made on 1 August 2023 with no updates
24 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21
24 July 2023Audit exemption subsidiary accounts made up to 31 December 2021
3 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21
3 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/20
3 April 2023Termination of appointment of Jeremy Stuart Hudson as a director on 29 March 2023
30 March 2023Termination of appointment of Umesh Purshottam Parmar as a director on 24 March 2023
30 March 2023Appointment of Mr Michael Edward Hall as a director on 24 March 2023
30 March 2023Termination of appointment of Rohit Samani as a director on 24 March 2023
30 March 2023Appointment of Mr Nicholas John Pike as a director on 24 March 2023
25 March 2023Compulsory strike-off action has been discontinued
7 March 2023First Gazette notice for compulsory strike-off
29 September 2022Second filing of Confirmation Statement dated 1 August 2020
22 August 2022Confirmation statement made on 1 August 2022 with no updates
4 October 2021Full accounts made up to 31 December 2020
31 August 2021Registered office address changed from Trs Head Office Southbridge Way the Green Southall Middlesex UB2 4BY England to Building 3 Croxley Park Watford Hertfordshire WD18 8YG on 31 August 2021
31 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-31
17 August 2021Confirmation statement made on 1 August 2021 with no updates
9 August 2021Change of details for Cricket Bidco Limited as a person with significant control on 26 June 2020
12 January 2021Accounts for a small company made up to 31 December 2019
14 August 2020Confirmation statement made on 1 August 2020 with no updates
  • ANNOTATION Clarification a second filed CFS(amending statement of capital and shareholders information) was registered on 14/09/2021.
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Share Holder Information) on the 23.08.2022.
14 August 2020Confirmation statement made on 1 August 2020 with no updates
19 May 2020Registered office address changed from 29 Welbeck Street London W1G 8DA to Trs Head Office Southbridge Way the Green Southall Middlesex UB2 4BY on 19 May 2020
19 February 2020Registration of charge 009383590002, created on 17 February 2020
24 January 2020Appointment of Mr Umesh Parmar as a director on 16 January 2020
11 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
9 December 2019Cessation of Trs Group (Uk) Limited as a person with significant control on 25 November 2019
9 December 2019Notification of Cricket Bidco Limited as a person with significant control on 25 November 2019
5 December 2019Termination of appointment of Mansoor Taherally Suterwalla as a director on 25 November 2019
5 December 2019Termination of appointment of Hatim Taherally Suterwalla as a director on 25 November 2019
5 December 2019Termination of appointment of Fakhruddin Taherally Suterwalla as a director on 25 November 2019
5 December 2019Termination of appointment of Siraj Taherally Suterwalla as a director on 25 November 2019
5 December 2019Appointment of Mr Jeremy Stuart Hudson as a director on 25 November 2019
5 December 2019Termination of appointment of Iqbal Taherally Suterwalla as a director on 25 November 2019
5 December 2019Termination of appointment of Hatim Taherally Suterwalla as a secretary on 25 November 2019
5 December 2019Appointment of Mr Rohit Samani as a director on 25 November 2019
20 November 2019Cessation of Mansoor Taherally Suterwalla as a person with significant control on 2 August 2019
20 November 2019Cessation of Iqbal Taherally Suterwalla as a person with significant control on 2 August 2019
20 November 2019Cessation of Fakhruddin Taherally Suterwalla as a person with significant control on 2 August 2019
20 November 2019Notification of Trs Group (Uk) Limited as a person with significant control on 2 August 2019
20 November 2019Cessation of Hatim Taherally Suterwalla as a person with significant control on 2 August 2019
20 November 2019Cessation of Siraj Taherally Suterwalla as a person with significant control on 2 August 2019
8 October 2019Full accounts made up to 31 December 2018
26 September 2019Confirmation statement made on 1 August 2019 with updates
26 September 201901/08/19 Statement of Capital gbp 76000
2 October 2018Full accounts made up to 31 December 2017
6 August 2018Confirmation statement made on 1 August 2018 with no updates
11 April 2018Satisfaction of charge 1 in full
3 October 2017Full accounts made up to 31 December 2016
3 October 2017Full accounts made up to 31 December 2016
7 August 2017Confirmation statement made on 1 August 2017 with no updates
7 August 2017Confirmation statement made on 1 August 2017 with no updates
13 October 2016Full accounts made up to 31 December 2015
13 October 2016Full accounts made up to 31 December 2015
25 August 2016Confirmation statement made on 1 August 2016 with updates
25 August 2016Confirmation statement made on 1 August 2016 with updates
14 October 2015Full accounts made up to 31 December 2014
14 October 2015Full accounts made up to 31 December 2014
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 76,000
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 76,000
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 76,000
29 September 2014Full accounts made up to 31 December 2013
29 September 2014Full accounts made up to 31 December 2013
2 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 76,000
2 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 76,000
2 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 76,000
9 August 2013Full accounts made up to 31 December 2012
9 August 2013Full accounts made up to 31 December 2012
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 76,000
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 76,000
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 76,000
16 October 2012Annual return made up to 1 August 2012 with a full list of shareholders
16 October 2012Annual return made up to 1 August 2012 with a full list of shareholders
16 October 2012Annual return made up to 1 August 2012 with a full list of shareholders
3 October 2012Full accounts made up to 31 December 2011
3 October 2012Full accounts made up to 31 December 2011
19 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
19 August 2011Registered office address changed from 29 Welbeck Street London W1M 8DA on 19 August 2011
19 August 2011Registered office address changed from 29 Welbeck Street London W1M 8DA on 19 August 2011
19 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
19 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
5 July 2011Full accounts made up to 31 December 2010
5 July 2011Full accounts made up to 31 December 2010
4 October 2010Full accounts made up to 31 December 2009
4 October 2010Full accounts made up to 31 December 2009
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
2 August 2010Director's details changed for Mr Siraj Taherally Suterwalla on 1 July 2010
2 August 2010Director's details changed for Mr Siraj Taherally Suterwalla on 1 July 2010
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
2 August 2010Director's details changed for Mr Siraj Taherally Suterwalla on 1 July 2010
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
17 September 2009Full accounts made up to 31 December 2008
17 September 2009Full accounts made up to 31 December 2008
4 August 2009Return made up to 01/08/09; full list of members
4 August 2009Return made up to 01/08/09; full list of members
4 August 2008Return made up to 01/08/08; full list of members
4 August 2008Return made up to 01/08/08; full list of members
29 July 2008Full accounts made up to 31 December 2007
29 July 2008Full accounts made up to 31 December 2007
10 October 2007Full accounts made up to 31 December 2006
10 October 2007Full accounts made up to 31 December 2006
20 August 2007Return made up to 01/08/07; no change of members
20 August 2007Return made up to 01/08/07; no change of members
5 November 2006Full accounts made up to 31 December 2005
5 November 2006Full accounts made up to 31 December 2005
10 August 2006Return made up to 01/08/06; full list of members
10 August 2006Return made up to 01/08/06; full list of members
19 September 2005Full accounts made up to 31 December 2004
19 September 2005Full accounts made up to 31 December 2004
26 August 2005Director resigned
26 August 2005Director resigned
12 August 2005Return made up to 01/08/05; full list of members
12 August 2005Return made up to 01/08/05; full list of members
27 October 2004Full accounts made up to 31 December 2003
27 October 2004Full accounts made up to 31 December 2003
30 July 2004Return made up to 01/08/04; full list of members
30 July 2004Return made up to 01/08/04; full list of members
16 October 2003Full accounts made up to 31 December 2002
16 October 2003Full accounts made up to 31 December 2002
1 October 2003Return made up to 01/08/03; full list of members; amend
1 October 2003Return made up to 01/08/03; full list of members; amend
7 August 2003Secretary resigned
7 August 2003Secretary resigned
30 July 2003Return made up to 01/08/03; full list of members
30 July 2003Return made up to 01/08/03; full list of members
5 August 2002Return made up to 01/08/02; full list of members
5 August 2002Return made up to 01/08/02; full list of members
1 August 2002Full accounts made up to 31 December 2001
1 August 2002Full accounts made up to 31 December 2001
22 August 2001Return made up to 01/08/01; full list of members
22 August 2001Return made up to 01/08/01; full list of members
23 July 2001Full accounts made up to 31 December 2000
23 July 2001Full accounts made up to 31 December 2000
26 September 2000Full accounts made up to 31 December 1999
26 September 2000Full accounts made up to 31 December 1999
15 August 2000Return made up to 01/08/00; full list of members
15 August 2000Return made up to 01/08/00; full list of members
21 June 2000Director resigned
21 June 2000Director resigned
9 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
9 June 2000£ ic 100000/76000 01/06/00 £ sr 24000@1=24000
9 June 2000£ ic 100000/76000 01/06/00 £ sr 24000@1=24000
9 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
25 October 1999Full accounts made up to 31 December 1998
25 October 1999Full accounts made up to 31 December 1998
13 September 1999Return made up to 01/08/99; full list of members
13 September 1999Return made up to 01/08/99; full list of members
16 October 1998Full accounts made up to 31 December 1997
16 October 1998Full accounts made up to 31 December 1997
11 September 1997Director resigned
11 September 1997Full accounts made up to 31 December 1996
11 September 1997Director resigned
11 September 1997Full accounts made up to 31 December 1996
2 September 1997Return made up to 01/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
2 September 1997Return made up to 01/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
5 November 1996Full accounts made up to 31 December 1995
5 November 1996Full accounts made up to 31 December 1995
3 September 1996Return made up to 01/08/96; full list of members
3 September 1996Return made up to 01/08/96; full list of members
17 November 1995Return made up to 01/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
17 November 1995Return made up to 01/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
13 June 1995Amended full accounts made up to 31 December 1994
13 June 1995Amended full accounts made up to 31 December 1994
5 June 1995Full accounts made up to 31 December 1994
5 June 1995Full accounts made up to 31 December 1994
1 January 1995A selection of documents registered before 1 January 1995
23 August 1994Full accounts made up to 31 December 1993
23 August 1994Full accounts made up to 31 December 1993
5 October 1993Full accounts made up to 31 December 1992
5 October 1993Full accounts made up to 31 December 1992
4 August 1992Full accounts made up to 31 December 1991
4 August 1992Full accounts made up to 31 December 1991
24 July 1991Full accounts made up to 31 December 1990
24 July 1991Full accounts made up to 31 December 1990
11 December 1989Full accounts made up to 31 December 1988
11 December 1989Full accounts made up to 31 December 1988
26 April 1989Full accounts made up to 31 December 1987
26 April 1989Full accounts made up to 31 December 1987
7 February 1988Accounts made up to 31 December 1986
7 February 1988Accounts made up to 31 December 1986
21 April 1987Full accounts made up to 31 December 1985
21 April 1987Full accounts made up to 31 December 1985
25 October 1985Accounts made up to 31 December 1984
25 October 1985Accounts made up to 31 December 1984
28 February 1985Accounts made up to 31 December 1983
28 February 1985Accounts made up to 31 December 1983
20 August 1984Accounts made up to 31 December 1982
20 August 1984Accounts made up to 31 December 1982
16 March 1983Company name changed\certificate issued on 16/03/83
16 March 1983Company name changed\certificate issued on 16/03/83
22 November 1977Company name changed\certificate issued on 22/11/77
22 November 1977Company name changed\certificate issued on 22/11/77
5 September 1968Incorporation
5 September 1968Incorporation
Sign up now to grow your client base. Plans & Pricing