Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAST END FOODS LIMITED
Company Information for

EAST END FOODS LIMITED

BUILDING 3, CROXLEY PARK, WATFORD, HERTFORDSHIRE, WD18 8YG,
Company Registration Number
00938359
Private Limited Company
Active

Company Overview

About East End Foods Ltd
EAST END FOODS LIMITED was founded on 1968-09-05 and has its registered office in Watford. The organisation's status is listed as "Active". East End Foods Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EAST END FOODS LIMITED
 
Legal Registered Office
BUILDING 3
CROXLEY PARK
WATFORD
HERTFORDSHIRE
WD18 8YG
Other companies in W1G
 
Previous Names
TRS INTERNATIONAL FOODS LIMITED31/08/2021
Filing Information
Company Number 00938359
Company ID Number 00938359
Date formed 1968-09-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB386531136  
Last Datalog update: 2024-03-06 10:33:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAST END FOODS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EAST END FOODS LIMITED
The following companies were found which have the same name as EAST END FOODS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EAST END FOODS HOLDINGS LIMITED EAST END HOUSE KENRICK WAY WEST BROMWICH WEST MIDLANDS B71 4EA Active Company formed on the 2011-10-17
EAST END FOODS PROPERTIES LIMITED EAST END HOUSE KENRICK WAY WEST BROMWICH WEST MIDLANDS B71 4EA Active Company formed on the 2011-10-18
EAST END FOODS (INDIA) PRIVATE LIMITED JIJI HOUSE 3RD FLOOR 15 RAVELINE STREET FORT MUMBAI Maharashtra 400001 STRIKE OFF Company formed on the 1996-10-15
East End Foods Ltd. Newfoundland and Labrador Dissolved
EAST END FOODS, INC. PO BOX 10874 HOUSTON TX 77206 Active Company formed on the 1990-08-29
EAST END FOODS INC California Unknown
EAST END FOODS LLC West Virginia Unknown

Company Officers of EAST END FOODS LIMITED

Current Directors
Officer Role Date Appointed
HATIM TAHERALLY SUTERWALLA
Company Secretary 1997-08-27
FAKHRUDDIN TAHERALLY SUTERWALLA
Director 1991-08-01
HATIM TAHERALLY SUTERWALLA
Director 1991-08-01
IQBAL TAHERALLY SUTERWALLA
Director 1991-08-01
MANSOOR TAHERALLY SUTERWALLA
Director 1991-08-01
SIRAJ TAHERALLY SUTERWALLA
Director 1991-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHABIR HUSEIN JIWAJI
Director 1991-08-01 2005-03-31
ESMAIL KHANBHOY BUXY
Director 1991-08-01 1999-12-24
SHABIR HUSEIN JIWAJI
Company Secretary 1991-08-01 1997-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HATIM TAHERALLY SUTERWALLA TRS WHOLESALE CO. LIMITED Company Secretary 1992-09-20 CURRENT 1987-03-10 Active
HATIM TAHERALLY SUTERWALLA TRS CASH & CARRY LIMITED Company Secretary 1991-10-01 CURRENT 1967-10-31 Active
HATIM TAHERALLY SUTERWALLA T.R.SUTERWALLA & SONS LIMITED Company Secretary 1991-08-01 CURRENT 1959-02-17 Active
HATIM TAHERALLY SUTERWALLA TRS ASSET MANAGEMENT LTD Company Secretary 1991-08-01 CURRENT 1967-11-21 Active
HATIM TAHERALLY SUTERWALLA TRS INVESTMENTS LIMITED Company Secretary 1991-07-04 CURRENT 1989-07-04 Active
FAKHRUDDIN TAHERALLY SUTERWALLA SPICE & SEASONING INTERNATIONAL LTD Director 2014-06-10 CURRENT 2014-06-10 Active
FAKHRUDDIN TAHERALLY SUTERWALLA SUKIN LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
FAKHRUDDIN TAHERALLY SUTERWALLA TRS APARTMENTS LTD Director 2013-05-13 CURRENT 2013-05-13 Active
FAKHRUDDIN TAHERALLY SUTERWALLA TRS ASSET MANAGEMENT (HOLDINGS) LIMITED Director 2011-06-28 CURRENT 2011-06-28 Active
FAKHRUDDIN TAHERALLY SUTERWALLA TRS GROUP (UK) LIMITED Director 2011-06-28 CURRENT 2011-06-28 Active
FAKHRUDDIN TAHERALLY SUTERWALLA SOUK MANAGEMENT LIMITED Director 2004-06-30 CURRENT 2002-08-08 Active
FAKHRUDDIN TAHERALLY SUTERWALLA TRS WHOLESALE CO. LIMITED Director 1992-09-20 CURRENT 1987-03-10 Active
FAKHRUDDIN TAHERALLY SUTERWALLA TRS CASH & CARRY LIMITED Director 1991-10-01 CURRENT 1967-10-31 Active
FAKHRUDDIN TAHERALLY SUTERWALLA T.R.SUTERWALLA & SONS LIMITED Director 1991-08-01 CURRENT 1959-02-17 Active
FAKHRUDDIN TAHERALLY SUTERWALLA TRS ASSET MANAGEMENT LTD Director 1991-08-01 CURRENT 1967-11-21 Active
FAKHRUDDIN TAHERALLY SUTERWALLA TRS INVESTMENTS LIMITED Director 1991-07-04 CURRENT 1989-07-04 Active
HATIM TAHERALLY SUTERWALLA HARMONY ASSET MANAGEMENT LTD Director 2015-03-25 CURRENT 2015-03-25 Active
HATIM TAHERALLY SUTERWALLA SPICE & SEASONING INTERNATIONAL LTD Director 2014-06-10 CURRENT 2014-06-10 Active
HATIM TAHERALLY SUTERWALLA TRS APARTMENTS LTD Director 2013-05-13 CURRENT 2013-05-13 Active
HATIM TAHERALLY SUTERWALLA TRS ASSET MANAGEMENT (HOLDINGS) LIMITED Director 2011-06-28 CURRENT 2011-06-28 Active
HATIM TAHERALLY SUTERWALLA TRS GROUP (UK) LIMITED Director 2011-06-28 CURRENT 2011-06-28 Active
HATIM TAHERALLY SUTERWALLA TRS INVESTMENTS (HOLDINGS) LIMITED Director 2011-06-28 CURRENT 2011-06-28 Active
HATIM TAHERALLY SUTERWALLA TRS WHOLESALE CO. LIMITED Director 1992-09-20 CURRENT 1987-03-10 Active
HATIM TAHERALLY SUTERWALLA TRS CASH & CARRY LIMITED Director 1991-10-01 CURRENT 1967-10-31 Active
HATIM TAHERALLY SUTERWALLA T.R.SUTERWALLA & SONS LIMITED Director 1991-08-01 CURRENT 1959-02-17 Active
HATIM TAHERALLY SUTERWALLA TRS ASSET MANAGEMENT LTD Director 1991-08-01 CURRENT 1967-11-21 Active
HATIM TAHERALLY SUTERWALLA TRS INVESTMENTS LIMITED Director 1991-07-04 CURRENT 1989-07-04 Active
IQBAL TAHERALLY SUTERWALLA SPICE & SEASONING INTERNATIONAL LTD Director 2014-06-10 CURRENT 2014-06-10 Active
IQBAL TAHERALLY SUTERWALLA TRS APARTMENTS LTD Director 2013-05-13 CURRENT 2013-05-13 Active
IQBAL TAHERALLY SUTERWALLA TRS ASSET MANAGEMENT (HOLDINGS) LIMITED Director 2011-06-28 CURRENT 2011-06-28 Active
IQBAL TAHERALLY SUTERWALLA TRS GROUP (UK) LIMITED Director 2011-06-28 CURRENT 2011-06-28 Active
IQBAL TAHERALLY SUTERWALLA TRS INVESTMENTS (HOLDINGS) LIMITED Director 2011-06-28 CURRENT 2011-06-28 Active
IQBAL TAHERALLY SUTERWALLA TRS WHOLESALE CO. LIMITED Director 1992-09-20 CURRENT 1987-03-10 Active
IQBAL TAHERALLY SUTERWALLA TRS CASH & CARRY LIMITED Director 1991-10-01 CURRENT 1967-10-31 Active
IQBAL TAHERALLY SUTERWALLA T.R.SUTERWALLA & SONS LIMITED Director 1991-08-01 CURRENT 1959-02-17 Active
IQBAL TAHERALLY SUTERWALLA TRS ASSET MANAGEMENT LTD Director 1991-08-01 CURRENT 1967-11-21 Active
IQBAL TAHERALLY SUTERWALLA TRS INVESTMENTS LIMITED Director 1991-07-04 CURRENT 1989-07-04 Active
MANSOOR TAHERALLY SUTERWALLA SPICE & SEASONING INTERNATIONAL LTD Director 2014-06-10 CURRENT 2014-06-10 Active
MANSOOR TAHERALLY SUTERWALLA TRS APARTMENTS LTD Director 2013-05-13 CURRENT 2013-05-13 Active
MANSOOR TAHERALLY SUTERWALLA TRS ASSET MANAGEMENT (HOLDINGS) LIMITED Director 2011-06-28 CURRENT 2011-06-28 Active
MANSOOR TAHERALLY SUTERWALLA TRS GROUP (UK) LIMITED Director 2011-06-28 CURRENT 2011-06-28 Active
MANSOOR TAHERALLY SUTERWALLA TRS INVESTMENTS (HOLDINGS) LIMITED Director 2011-06-28 CURRENT 2011-06-28 Active
MANSOOR TAHERALLY SUTERWALLA LANDMARK WHOLESALE LIMITED Director 2008-10-23 CURRENT 1960-05-17 Active
MANSOOR TAHERALLY SUTERWALLA TRS WHOLESALE CO. LIMITED Director 1992-09-20 CURRENT 1987-03-10 Active
MANSOOR TAHERALLY SUTERWALLA TRS CASH & CARRY LIMITED Director 1991-10-01 CURRENT 1967-10-31 Active
MANSOOR TAHERALLY SUTERWALLA T.R.SUTERWALLA & SONS LIMITED Director 1991-08-01 CURRENT 1959-02-17 Active
MANSOOR TAHERALLY SUTERWALLA TRS ASSET MANAGEMENT LTD Director 1991-08-01 CURRENT 1967-11-21 Active
MANSOOR TAHERALLY SUTERWALLA TRS INVESTMENTS LIMITED Director 1991-07-04 CURRENT 1989-07-04 Active
SIRAJ TAHERALLY SUTERWALLA SPICE & SEASONING INTERNATIONAL LTD Director 2014-06-10 CURRENT 2014-06-10 Active
SIRAJ TAHERALLY SUTERWALLA TRS APARTMENTS LTD Director 2013-05-13 CURRENT 2013-05-13 Active
SIRAJ TAHERALLY SUTERWALLA TRS ASSET MANAGEMENT (HOLDINGS) LIMITED Director 2011-06-28 CURRENT 2011-06-28 Active
SIRAJ TAHERALLY SUTERWALLA TRS GROUP (UK) LIMITED Director 2011-06-28 CURRENT 2011-06-28 Active
SIRAJ TAHERALLY SUTERWALLA TRS INVESTMENTS (HOLDINGS) LIMITED Director 2011-06-28 CURRENT 2011-06-28 Active
SIRAJ TAHERALLY SUTERWALLA TRS WHOLESALE CO. LIMITED Director 1992-09-20 CURRENT 1987-03-10 Active
SIRAJ TAHERALLY SUTERWALLA TRS CASH & CARRY LIMITED Director 1991-10-01 CURRENT 1967-10-31 Active
SIRAJ TAHERALLY SUTERWALLA T.R.SUTERWALLA & SONS LIMITED Director 1991-08-01 CURRENT 1959-02-17 Active
SIRAJ TAHERALLY SUTERWALLA TRS ASSET MANAGEMENT LTD Director 1991-08-01 CURRENT 1967-11-21 Active
SIRAJ TAHERALLY SUTERWALLA TRS INVESTMENTS LIMITED Director 1991-07-04 CURRENT 1989-07-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07DIRECTOR APPOINTED MR DAMIAN SANKAR GUHA
2024-02-07APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN PIKE
2024-02-07DIRECTOR APPOINTED MR KUMARAGURUPARAN GOVINDASAMY
2024-02-07APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD HALL
2023-08-03CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-07-24Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-07-24Audit exemption subsidiary accounts made up to 2021-12-31
2023-07-03Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2023-07-03Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-04-03APPOINTMENT TERMINATED, DIRECTOR JEREMY STUART HUDSON
2023-04-03APPOINTMENT TERMINATED, DIRECTOR JEREMY STUART HUDSON
2023-03-30DIRECTOR APPOINTED MR NICHOLAS JOHN PIKE
2023-03-30DIRECTOR APPOINTED MR MICHAEL EDWARD HALL
2023-03-30APPOINTMENT TERMINATED, DIRECTOR ROHIT SAMANI
2023-03-30APPOINTMENT TERMINATED, DIRECTOR UMESH PURSHOTTAM PARMAR
2023-03-25Compulsory strike-off action has been discontinued
2023-03-25Compulsory strike-off action has been discontinued
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-09-29RP04CS01
2022-08-22CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-14RP04CS01
2021-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/21 FROM Trs Head Office Southbridge Way the Green Southall Middlesex UB2 4BY England
2021-08-31RES15CHANGE OF COMPANY NAME 31/08/21
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-08-09PSC05Change of details for Cricket Bidco Limited as a person with significant control on 2020-06-26
2021-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/20 FROM 29 Welbeck Street London W1G 8DA
2020-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 009383590002
2020-01-24AP01DIRECTOR APPOINTED MR UMESH PARMAR
2019-12-11RES01ADOPT ARTICLES 11/12/19
2019-12-09PSC02Notification of Cricket Bidco Limited as a person with significant control on 2019-11-25
2019-12-09PSC07CESSATION OF TRS GROUP (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR FAKHRUDDIN TAHERALLY SUTERWALLA
2019-12-05TM02Termination of appointment of Hatim Taherally Suterwalla on 2019-11-25
2019-12-05AP01DIRECTOR APPOINTED MR ROHIT SAMANI
2019-11-20PSC02Notification of Trs Group (Uk) Limited as a person with significant control on 2019-08-02
2019-11-20PSC07CESSATION OF SIRAJ TAHERALLY SUTERWALLA AS A PERSON OF SIGNIFICANT CONTROL
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 76000
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 76000
2015-08-13AR0101/08/15 FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 76000
2014-09-02AR0101/08/14 FULL LIST
2013-08-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-02AR0101/08/13 FULL LIST
2012-10-16AR0101/08/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-19AR0101/08/11 FULL LIST
2011-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 29 WELBECK STREET LONDON W1M 8DA
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-02AR0101/08/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIRAJ TAHERALLY SUTERWALLA / 01/07/2010
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-04363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-08-04363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-07-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-20363sRETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-10363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2005-09-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-26288bDIRECTOR RESIGNED
2005-08-12363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-30363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2003-10-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-01363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS; AMEND
2003-08-07288bSECRETARY RESIGNED
2003-07-30363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2002-08-05363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-08-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-08-22363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-07-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-15363sRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
2000-06-21288bDIRECTOR RESIGNED
2000-06-09SRES01ADOPT MEMORANDUM 25/05/00
2000-06-09169£ IC 100000/76000 01/06/00 £ SR 24000@1=24000
2000-06-09SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 25/05/00
1999-10-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-13363sRETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS
1998-10-16AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-10363sRETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS
1997-09-11288aNEW SECRETARY APPOINTED
1997-09-11AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-11288bDIRECTOR RESIGNED
1997-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-02363sRETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS
1996-11-05AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-09-03363sRETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS
1995-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
1995-11-17363sRETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS
1995-06-13AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/94
1995-06-05AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-10-03363sRETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS
1994-08-23AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-10-05AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-08-25363(288)DIRECTOR'S PARTICULARS CHANGED
1993-08-25363sRETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS
1993-03-16363sRETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS
1992-08-04AAFULL ACCOUNTS MADE UP TO 31/12/91
1991-11-13363xRETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS
1991-07-24AAFULL ACCOUNTS MADE UP TO 31/12/90
1990-11-16363RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to EAST END FOODS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EAST END FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1983-11-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2003-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EAST END FOODS LIMITED

Intangible Assets
Patents
We have not found any records of EAST END FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAST END FOODS LIMITED
Trademarks
We have not found any records of EAST END FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST END FOODS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as EAST END FOODS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where EAST END FOODS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by EAST END FOODS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-01-0110063098Wholly milled long grain rice, length-width ratio >= 3, whether or not polished or glazed (excl. parboiled)
2011-11-0110063098Wholly milled long grain rice, length-width ratio >= 3, whether or not polished or glazed (excl. parboiled)
2011-05-0110063098Wholly milled long grain rice, length-width ratio >= 3, whether or not polished or glazed (excl. parboiled)
2010-12-0110063098Wholly milled long grain rice, length-width ratio >= 3, whether or not polished or glazed (excl. parboiled)
2010-11-0110063098Wholly milled long grain rice, length-width ratio >= 3, whether or not polished or glazed (excl. parboiled)
2010-05-0110063098Wholly milled long grain rice, length-width ratio >= 3, whether or not polished or glazed (excl. parboiled)
2010-01-0110063098Wholly milled long grain rice, length-width ratio >= 3, whether or not polished or glazed (excl. parboiled)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAST END FOODS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EAST END FOODS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.