London
W1G 8DA
Director Name | Mr Hatim Taherally Suterwalla |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1991(32 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Welbeck Street London W1G 8DA |
Director Name | Mr Iqbal Taherally Suterwalla |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1991(32 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Welbeck Street London W1G 8DA |
Director Name | Mr Mansoor Taherally Suterwalla |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1991(32 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Welbeck Street London W1G 8DA |
Director Name | Mr Siraj Taherally Suterwalla |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1991(32 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Welbeck Street London W1G 8DA |
Secretary Name | Mr Hatim Taherally Suterwalla |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1991(32 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Georgian Way Harrow On The Hill Harrow Middlesex HA1 3LF |
Registered Address | 29 Welbeck Street London W1G 8DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
500k at £1 | Trs Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,881,903 |
Net Worth | £41,740,965 |
Cash | £2,951 |
Current Liabilities | £5,910,678 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
29 November 1995 | Delivered on: 6 December 1995 Satisfied on: 27 June 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property- land lying to the south east of palmers rd,hackney; land adjoining trs trade centre,mile end,bethnal green and trs trade centre palmers rd,mile end,bethnal green,london borough of tower hamlets and the proceeds of sale thereof; t/nos;egl 286784,ngl 56667 85503. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
29 November 1995 | Delivered on: 6 December 1995 Satisfied on: 27 June 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land adjoining trs trade centre palmers road and fronting regents canal mile end l/b of tower hamlets t/no. NGL68132 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 October 1984 | Delivered on: 16 October 1984 Satisfied on: 2 April 1994 Persons entitled: National Westminster Bank PLC Classification: Supplemental charge. Secured details: All monies due or to become due from the company to the chargee dupplemental to a mortgage debenture dated 22-9-72. Particulars: A specific charge over the benefit of all bookdebts and other debts both present and future. Fully Satisfied |
27 June 1983 | Delivered on: 4 July 1983 Satisfied on: 27 June 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land known as unit 3, southbridge insudtrial estate, in the london borough of ealing. Title no ngl 396035 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 May 1983 | Delivered on: 6 May 1983 Satisfied on: 27 June 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings north of argall avenue,walthamstow in london borough of walthamforest and/or the proceeds of sale thereof. Title no egl 3471. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 September 1972 | Delivered on: 11 October 1972 Satisfied on: 2 April 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill fixed & floating charges (see doc 43). Fully Satisfied |
27 June 1983 | Delivered on: 4 July 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land known as unit 2, southbridge industrial estate in the london borough of ealing. Title no ngl 219730 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 September 1981 | Delivered on: 16 September 1981 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the south east of gladstone road, southall, ealing. Title no mx 134600.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 September 2023 | Total exemption full accounts made up to 31 December 2022 (16 pages) |
---|---|
29 August 2023 | Confirmation statement made on 1 August 2023 with updates (4 pages) |
31 October 2022 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
17 August 2022 | Confirmation statement made on 1 August 2022 with updates (4 pages) |
20 December 2021 | Full accounts made up to 31 December 2020 (23 pages) |
8 October 2021 | Change of details for Mr Hatim Taherally Suterwalla as a person with significant control on 1 January 2021 (2 pages) |
8 October 2021 | Change of details for Mr Fakhruddin Taherally Suterwalla as a person with significant control on 1 January 2021 (2 pages) |
8 October 2021 | Confirmation statement made on 1 August 2021 with updates (4 pages) |
8 October 2021 | Change of details for Mr Mansoor Taherally Suterwalla as a person with significant control on 1 January 2021 (2 pages) |
8 October 2021 | Change of details for Mr Iqbal Taherally Suterwalla as a person with significant control on 1 January 2021 (2 pages) |
8 October 2021 | Change of details for Mr Siraj Taherally Suterwalla as a person with significant control on 1 January 2021 (2 pages) |
4 October 2021 | Director's details changed for Mr Siraj Taherally Suterwalla on 1 January 2021 (2 pages) |
4 October 2021 | Director's details changed for Mr Hatim Taherally Suterwalla on 1 January 2021 (2 pages) |
4 October 2021 | Director's details changed for Mr Fakhruddin Taherally Suterwalla on 1 January 2021 (2 pages) |
4 October 2021 | Director's details changed for Mr Iqbal Taherally Suterwalla on 1 January 2021 (2 pages) |
4 October 2021 | Director's details changed for Mr Mansoor Taherally Suterwalla on 1 January 2021 (2 pages) |
14 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
28 September 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
26 September 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
3 September 2019 | Change of details for Mr Fakhruddin Taherally Suterwalla as a person with significant control on 3 September 2019 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
21 August 2018 | Satisfaction of charge 2 in full (1 page) |
21 August 2018 | Satisfaction of charge 4 in full (1 page) |
6 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
7 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
25 August 2016 | Confirmation statement made on 1 August 2016 with updates (9 pages) |
25 August 2016 | Confirmation statement made on 1 August 2016 with updates (9 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
13 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
29 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
9 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
9 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
16 October 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
16 October 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
16 October 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
12 October 2011 | Registered office address changed from 29 Welbeck Street London W1M 8DA on 12 October 2011 (1 page) |
12 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
12 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
12 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
12 October 2011 | Registered office address changed from 29 Welbeck Street London W1M 8DA on 12 October 2011 (1 page) |
5 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
26 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
4 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
4 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
19 August 2007 | Return made up to 01/08/07; no change of members (8 pages) |
19 August 2007 | Return made up to 01/08/07; no change of members (8 pages) |
11 April 2007 | Full accounts made up to 31 December 2005 (19 pages) |
11 April 2007 | Full accounts made up to 31 December 2005 (19 pages) |
10 August 2006 | Return made up to 01/08/06; full list of members (8 pages) |
10 August 2006 | Return made up to 01/08/06; full list of members (8 pages) |
29 December 2005 | Full accounts made up to 31 December 2004 (19 pages) |
29 December 2005 | Full accounts made up to 31 December 2004 (19 pages) |
24 August 2005 | Return made up to 01/08/05; full list of members (8 pages) |
24 August 2005 | Return made up to 01/08/05; full list of members (8 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
30 July 2004 | Return made up to 01/08/04; full list of members (8 pages) |
30 July 2004 | Return made up to 01/08/04; full list of members (8 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
30 July 2003 | Return made up to 01/08/03; full list of members (8 pages) |
30 July 2003 | Return made up to 01/08/03; full list of members (8 pages) |
5 August 2002 | Return made up to 01/08/02; full list of members (8 pages) |
5 August 2002 | Return made up to 01/08/02; full list of members (8 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
20 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
20 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
23 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
23 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
15 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
15 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
13 September 1999 | Return made up to 01/08/99; full list of members (10 pages) |
13 September 1999 | Return made up to 01/08/99; full list of members (10 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
10 August 1998 | Return made up to 01/08/98; full list of members (9 pages) |
10 August 1998 | Return made up to 01/08/98; full list of members (9 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 September 1997 | Return made up to 01/08/97; full list of members (14 pages) |
2 September 1997 | Return made up to 01/08/97; full list of members (14 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
3 September 1996 | Return made up to 01/08/96; full list of members (14 pages) |
3 September 1996 | Return made up to 01/08/96; full list of members (14 pages) |
22 December 1995 | Resolutions
|
22 December 1995 | Resolutions
|
6 December 1995 | Particulars of mortgage/charge (4 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
13 June 1995 | Amended full accounts made up to 31 December 1994 (16 pages) |
13 June 1995 | Amended full accounts made up to 31 December 1994 (16 pages) |
5 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
5 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
24 August 1994 | Full accounts made up to 31 December 1993 (14 pages) |
24 August 1994 | Full accounts made up to 31 December 1993 (14 pages) |
2 April 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1993 | Full accounts made up to 31 December 1992 (14 pages) |
15 July 1993 | Full accounts made up to 31 December 1992 (14 pages) |
17 July 1992 | Full accounts made up to 31 December 1991 (15 pages) |
17 July 1992 | Full accounts made up to 31 December 1991 (15 pages) |
24 July 1991 | Full accounts made up to 31 December 1990 (16 pages) |
24 July 1991 | Full accounts made up to 31 December 1990 (16 pages) |
31 July 1990 | Full accounts made up to 31 December 1989 (14 pages) |
31 July 1990 | Full accounts made up to 31 December 1989 (14 pages) |
12 December 1989 | Full accounts made up to 31 December 1988 (17 pages) |
12 December 1989 | Full accounts made up to 31 December 1988 (17 pages) |
31 January 1987 | Group of companies' accounts made up to 31 December 1985 (18 pages) |
31 January 1987 | Group of companies' accounts made up to 31 December 1985 (18 pages) |
17 October 1985 | Accounts made up to 31 December 1984 (20 pages) |
17 October 1985 | Accounts made up to 31 December 1984 (20 pages) |
28 February 1985 | Accounts made up to 31 December 1983 (19 pages) |
28 February 1985 | Accounts made up to 31 December 1983 (19 pages) |
19 March 1984 | Accounts made up to 31 December 1982 (12 pages) |
19 March 1984 | Accounts made up to 31 December 1982 (12 pages) |
4 July 1983 | Particulars of mortgage/charge (3 pages) |
4 July 1983 | Particulars of mortgage/charge (3 pages) |
6 May 1983 | Particulars of mortgage/charge (3 pages) |
6 May 1983 | Particulars of mortgage/charge (3 pages) |
16 September 1981 | Particulars of mortgage/charge (3 pages) |
16 September 1981 | Particulars of mortgage/charge (3 pages) |
17 February 1959 | Certificate of incorporation (1 page) |
17 February 1959 | Company name changed\certificate issued on 17/02/59 (3 pages) |
17 February 1959 | Certificate of incorporation (1 page) |
17 February 1959 | Company name changed\certificate issued on 17/02/59 (3 pages) |