Company NameT.R.Suterwalla & Sons Limited
Company StatusActive
Company Number00621178
CategoryPrivate Limited Company
Incorporation Date17 February 1959(65 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Fakhruddin Taherally Suterwalla
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(32 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Welbeck Street
London
W1G 8DA
Director NameMr Hatim Taherally Suterwalla
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(32 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Welbeck Street
London
W1G 8DA
Director NameMr Iqbal Taherally Suterwalla
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(32 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Welbeck Street
London
W1G 8DA
Director NameMr Mansoor Taherally Suterwalla
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(32 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Welbeck Street
London
W1G 8DA
Director NameMr Siraj Taherally Suterwalla
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(32 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Welbeck Street
London
W1G 8DA
Secretary NameMr Hatim Taherally Suterwalla
NationalityBritish
StatusCurrent
Appointed01 August 1991(32 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Georgian Way
Harrow On The Hill
Harrow
Middlesex
HA1 3LF

Location

Registered Address29 Welbeck Street
London
W1G 8DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500k at £1Trs Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,881,903
Net Worth£41,740,965
Cash£2,951
Current Liabilities£5,910,678

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

29 November 1995Delivered 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 1995Delivered 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 1984Delivered 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 1983Delivered 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 1983Delivered 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 1972Delivered 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 1983Delivered 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 1981Delivered 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

Filing History

22 September 2023Total exemption full accounts made up to 31 December 2022 (16 pages)
29 August 2023Confirmation statement made on 1 August 2023 with updates (4 pages)
31 October 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
17 August 2022Confirmation statement made on 1 August 2022 with updates (4 pages)
20 December 2021Full accounts made up to 31 December 2020 (23 pages)
8 October 2021Change of details for Mr Hatim Taherally Suterwalla as a person with significant control on 1 January 2021 (2 pages)
8 October 2021Change of details for Mr Fakhruddin Taherally Suterwalla as a person with significant control on 1 January 2021 (2 pages)
8 October 2021Confirmation statement made on 1 August 2021 with updates (4 pages)
8 October 2021Change of details for Mr Mansoor Taherally Suterwalla as a person with significant control on 1 January 2021 (2 pages)
8 October 2021Change of details for Mr Iqbal Taherally Suterwalla as a person with significant control on 1 January 2021 (2 pages)
8 October 2021Change of details for Mr Siraj Taherally Suterwalla as a person with significant control on 1 January 2021 (2 pages)
4 October 2021Director's details changed for Mr Siraj Taherally Suterwalla on 1 January 2021 (2 pages)
4 October 2021Director's details changed for Mr Hatim Taherally Suterwalla on 1 January 2021 (2 pages)
4 October 2021Director's details changed for Mr Fakhruddin Taherally Suterwalla on 1 January 2021 (2 pages)
4 October 2021Director's details changed for Mr Iqbal Taherally Suterwalla on 1 January 2021 (2 pages)
4 October 2021Director's details changed for Mr Mansoor Taherally Suterwalla on 1 January 2021 (2 pages)
14 December 2020Full accounts made up to 31 December 2019 (23 pages)
28 September 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
8 October 2019Full accounts made up to 31 December 2018 (23 pages)
26 September 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
3 September 2019Change of details for Mr Fakhruddin Taherally Suterwalla as a person with significant control on 3 September 2019 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (21 pages)
21 August 2018Satisfaction of charge 2 in full (1 page)
21 August 2018Satisfaction of charge 4 in full (1 page)
6 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (24 pages)
3 October 2017Full accounts made up to 31 December 2016 (24 pages)
7 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
12 October 2016Full accounts made up to 31 December 2015 (28 pages)
12 October 2016Full accounts made up to 31 December 2015 (28 pages)
25 August 2016Confirmation statement made on 1 August 2016 with updates (9 pages)
25 August 2016Confirmation statement made on 1 August 2016 with updates (9 pages)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 500,000
(8 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 500,000
(8 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 500,000
(8 pages)
29 September 2014Full accounts made up to 31 December 2013 (20 pages)
29 September 2014Full accounts made up to 31 December 2013 (20 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 500,000
(8 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 500,000
(8 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 500,000
(8 pages)
9 August 2013Full accounts made up to 31 December 2012 (19 pages)
9 August 2013Full accounts made up to 31 December 2012 (19 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 500,000
(8 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 500,000
(8 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 500,000
(8 pages)
16 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
16 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
16 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
3 October 2012Full accounts made up to 31 December 2011 (21 pages)
3 October 2012Full accounts made up to 31 December 2011 (21 pages)
12 October 2011Registered office address changed from 29 Welbeck Street London W1M 8DA on 12 October 2011 (1 page)
12 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
12 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
12 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
12 October 2011Registered office address changed from 29 Welbeck Street London W1M 8DA on 12 October 2011 (1 page)
5 July 2011Full accounts made up to 31 December 2010 (18 pages)
5 July 2011Full accounts made up to 31 December 2010 (18 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 October 2010Full accounts made up to 31 December 2009 (19 pages)
26 October 2010Full accounts made up to 31 December 2009 (19 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
17 September 2009Full accounts made up to 31 December 2008 (19 pages)
17 September 2009Full accounts made up to 31 December 2008 (19 pages)
4 August 2009Return made up to 01/08/09; full list of members (5 pages)
4 August 2009Return made up to 01/08/09; full list of members (5 pages)
4 August 2008Return made up to 01/08/08; full list of members (5 pages)
4 August 2008Return made up to 01/08/08; full list of members (5 pages)
29 July 2008Full accounts made up to 31 December 2007 (21 pages)
29 July 2008Full accounts made up to 31 December 2007 (21 pages)
10 October 2007Full accounts made up to 31 December 2006 (19 pages)
10 October 2007Full accounts made up to 31 December 2006 (19 pages)
19 August 2007Return made up to 01/08/07; no change of members (8 pages)
19 August 2007Return made up to 01/08/07; no change of members (8 pages)
11 April 2007Full accounts made up to 31 December 2005 (19 pages)
11 April 2007Full accounts made up to 31 December 2005 (19 pages)
10 August 2006Return made up to 01/08/06; full list of members (8 pages)
10 August 2006Return made up to 01/08/06; full list of members (8 pages)
29 December 2005Full accounts made up to 31 December 2004 (19 pages)
29 December 2005Full accounts made up to 31 December 2004 (19 pages)
24 August 2005Return made up to 01/08/05; full list of members (8 pages)
24 August 2005Return made up to 01/08/05; full list of members (8 pages)
26 October 2004Full accounts made up to 31 December 2003 (18 pages)
26 October 2004Full accounts made up to 31 December 2003 (18 pages)
30 July 2004Return made up to 01/08/04; full list of members (8 pages)
30 July 2004Return made up to 01/08/04; full list of members (8 pages)
16 October 2003Full accounts made up to 31 December 2002 (17 pages)
16 October 2003Full accounts made up to 31 December 2002 (17 pages)
30 July 2003Return made up to 01/08/03; full list of members (8 pages)
30 July 2003Return made up to 01/08/03; full list of members (8 pages)
5 August 2002Return made up to 01/08/02; full list of members (8 pages)
5 August 2002Return made up to 01/08/02; full list of members (8 pages)
1 August 2002Full accounts made up to 31 December 2001 (16 pages)
1 August 2002Full accounts made up to 31 December 2001 (16 pages)
20 August 2001Return made up to 01/08/01; full list of members (7 pages)
20 August 2001Return made up to 01/08/01; full list of members (7 pages)
23 July 2001Full accounts made up to 31 December 2000 (16 pages)
23 July 2001Full accounts made up to 31 December 2000 (16 pages)
26 September 2000Full accounts made up to 31 December 1999 (16 pages)
26 September 2000Full accounts made up to 31 December 1999 (16 pages)
15 August 2000Return made up to 01/08/00; full list of members (7 pages)
15 August 2000Return made up to 01/08/00; full list of members (7 pages)
22 October 1999Full accounts made up to 31 December 1998 (11 pages)
22 October 1999Full accounts made up to 31 December 1998 (11 pages)
13 September 1999Return made up to 01/08/99; full list of members (10 pages)
13 September 1999Return made up to 01/08/99; full list of members (10 pages)
16 October 1998Full accounts made up to 31 December 1997 (13 pages)
16 October 1998Full accounts made up to 31 December 1997 (13 pages)
10 August 1998Return made up to 01/08/98; full list of members (9 pages)
10 August 1998Return made up to 01/08/98; full list of members (9 pages)
27 October 1997Full accounts made up to 31 December 1996 (12 pages)
27 October 1997Full accounts made up to 31 December 1996 (12 pages)
2 September 1997Return made up to 01/08/97; full list of members (14 pages)
2 September 1997Return made up to 01/08/97; full list of members (14 pages)
5 November 1996Full accounts made up to 31 December 1995 (13 pages)
5 November 1996Full accounts made up to 31 December 1995 (13 pages)
3 September 1996Return made up to 01/08/96; full list of members (14 pages)
3 September 1996Return made up to 01/08/96; full list of members (14 pages)
22 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
22 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
13 June 1995Amended full accounts made up to 31 December 1994 (16 pages)
13 June 1995Amended full accounts made up to 31 December 1994 (16 pages)
5 June 1995Full accounts made up to 31 December 1994 (14 pages)
5 June 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
24 August 1994Full accounts made up to 31 December 1993 (14 pages)
24 August 1994Full accounts made up to 31 December 1993 (14 pages)
2 April 1994Declaration of satisfaction of mortgage/charge (1 page)
2 April 1994Declaration of satisfaction of mortgage/charge (1 page)
15 July 1993Full accounts made up to 31 December 1992 (14 pages)
15 July 1993Full accounts made up to 31 December 1992 (14 pages)
17 July 1992Full accounts made up to 31 December 1991 (15 pages)
17 July 1992Full accounts made up to 31 December 1991 (15 pages)
24 July 1991Full accounts made up to 31 December 1990 (16 pages)
24 July 1991Full accounts made up to 31 December 1990 (16 pages)
31 July 1990Full accounts made up to 31 December 1989 (14 pages)
31 July 1990Full accounts made up to 31 December 1989 (14 pages)
12 December 1989Full accounts made up to 31 December 1988 (17 pages)
12 December 1989Full accounts made up to 31 December 1988 (17 pages)
31 January 1987Group of companies' accounts made up to 31 December 1985 (18 pages)
31 January 1987Group of companies' accounts made up to 31 December 1985 (18 pages)
17 October 1985Accounts made up to 31 December 1984 (20 pages)
17 October 1985Accounts made up to 31 December 1984 (20 pages)
28 February 1985Accounts made up to 31 December 1983 (19 pages)
28 February 1985Accounts made up to 31 December 1983 (19 pages)
19 March 1984Accounts made up to 31 December 1982 (12 pages)
19 March 1984Accounts made up to 31 December 1982 (12 pages)
4 July 1983Particulars of mortgage/charge (3 pages)
4 July 1983Particulars of mortgage/charge (3 pages)
6 May 1983Particulars of mortgage/charge (3 pages)
6 May 1983Particulars of mortgage/charge (3 pages)
16 September 1981Particulars of mortgage/charge (3 pages)
16 September 1981Particulars of mortgage/charge (3 pages)
17 February 1959Certificate of incorporation (1 page)
17 February 1959Company name changed\certificate issued on 17/02/59 (3 pages)
17 February 1959Certificate of incorporation (1 page)
17 February 1959Company name changed\certificate issued on 17/02/59 (3 pages)