Company NameTrustworth Property (Holdings) Limited
DirectorsAmal Rejwan and Salman Rejwan
Company StatusActive
Company Number02211334
CategoryPrivate Limited Company
Incorporation Date18 January 1988(36 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Amal Rejwan
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1992(4 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Duchess Of Bedford House
Duchess Of Bedfords Walk
London
W8 7QL
Secretary NameMr Derek George Ross
StatusCurrent
Appointed04 February 2014(26 years after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address34 Chaucer Road
Sidcup
Kent
DA15 9AR
Director NameMr Salman Rejwan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2018(30 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleAdministration Executive
Country of ResidenceEngland
Correspondence Address100 Wigmore Street
2nd Floor
London
W1U 3RN
Secretary NameEdward Shohet
NationalityItalian
StatusResigned
Appointed20 June 1992(4 years, 5 months after company formation)
Appointment Duration21 years, 7 months (resigned 04 February 2014)
RoleCompany Director
Correspondence AddressFlat 25
14 Feinstein Street
Ramat Aviv Gimel
69123
Israel
Secretary NameAdam Bernard Andrew Samuels
NationalityBritish
StatusResigned
Appointed20 July 1994(6 years, 6 months after company formation)
Appointment Duration23 years, 3 months (resigned 19 October 2017)
RoleChartered Accountant
Correspondence Address12 Park Mount
Harpenden
Hertfordshire
AL5 3AR
Director NameMeir Miro Shohet
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(11 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 04 February 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressGoya 47
Madrid
28001
Spain
Director NameMr Saleh Haron Shohet
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(11 years, 11 months after company formation)
Appointment Duration18 years, 11 months (resigned 20 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat J Upper Fielde
71 Park Street
London
W1Y 3HB

Contact

Websitewww.propertyfd.com
Telephone07 584122022
Telephone regionMobile

Location

Registered Address100 Wigmore Street
2nd Floor
London
W1U 3RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Mrs Amal Rejwan
99.00%
Ordinary
1 at £1Mr Edward Shohet
1.00%
Ordinary

Financials

Year2014
Net Worth£1,820,280
Current Liabilities£57,915

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Charges

30 April 2001Delivered on: 12 May 2001
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 24 june 1999.
Particulars: The freehold land and buildings on the west side of whitworth road rochdale manchester together with all buildings and erections and fixtures and fittings (but excluding tenants fixtures and fittings) and fixed plant equipment and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Outstanding
30 April 2001Delivered on: 12 May 2001
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by trustworth property (holdings) limited and any company from time to time which is a holding company or subsidiary of trustworth property (holdings) limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease/s in respect of land on the west side of whitworth road rochdale manchester. See the mortgage charge document for full details.
Outstanding
7 March 2000Delivered on: 21 March 2000
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of supplemental charge
Secured details: All monies due or to become due from any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the principal deed dated 24TH june 1999.
Particulars: F/H land on the east side of stafford street walsall WM311157, f/h 2-3 the strand and 33 the terrace torquay DN289824, f/h 1 humber road coventry WK167861 land and buildings on the north east side of the junction of centre lane and vine lane halesowen west midlands WM50116 & f/h land and buildings situate at oatlands road shinfield reading BK79390. See the mortgage charge document for full details.
Outstanding
7 March 2000Delivered on: 21 March 2000
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of the properties. See the mortgage charge document for full details.
Outstanding
24 June 1999Delivered on: 13 July 1999
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from trustworth property (holdings) limited and any company from time to time which is a holding company or subsidiary of trustworth property (holdings) limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: All monies deposited with the trustee on the terms set out in schedule 6 to the deed, floating charge the whole of the property, assets, rights and revenues including the uncalled share capital (if any).
Outstanding

Filing History

24 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
12 August 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
19 January 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
20 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
4 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
26 May 2021Satisfaction of charge 1 in full (1 page)
26 May 2021Satisfaction of charge 2 in full (1 page)
26 May 2021Satisfaction of charge 3 in full (1 page)
26 May 2021Satisfaction of charge 4 in full (1 page)
26 May 2021Satisfaction of charge 5 in full (2 pages)
2 September 2020Registered office address changed from 6,Upper Grosvenor Street. London. W1K 2LJ to 100 Wigmore Street 2nd Floor London W1U 3RN on 2 September 2020 (1 page)
8 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
21 November 2018Appointment of Mr Salman Rejwan as a director on 13 November 2018 (2 pages)
21 November 2018Termination of appointment of Saleh Haron Shohet as a director on 20 November 2018 (1 page)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
19 October 2017Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 19 October 2017 (1 page)
19 October 2017Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 19 October 2017 (1 page)
1 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
1 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
29 June 2017Notification of Amal Rejwan as a person with significant control on 7 April 2016 (2 pages)
29 June 2017Notification of Amal Rejwan as a person with significant control on 7 April 2016 (2 pages)
29 June 2017Notification of Amal Rejwan as a person with significant control on 29 June 2017 (2 pages)
20 December 2016Total exemption full accounts made up to 30 June 2016 (7 pages)
20 December 2016Total exemption full accounts made up to 30 June 2016 (7 pages)
3 August 2016Secretary's details changed for Adam Bernard Andrew Samuels on 12 November 2009 (1 page)
3 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(7 pages)
3 August 2016Secretary's details changed for Adam Bernard Andrew Samuels on 12 November 2009 (1 page)
3 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(7 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
13 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
19 February 2014Termination of appointment of Edward Shohet as a secretary (1 page)
19 February 2014Termination of appointment of Meir Shohet as a director (1 page)
19 February 2014Appointment of Mr Derek George Ross as a secretary (2 pages)
19 February 2014Termination of appointment of Edward Shohet as a secretary (1 page)
19 February 2014Termination of appointment of Meir Shohet as a director (1 page)
19 February 2014Appointment of Mr Derek George Ross as a secretary (2 pages)
11 February 2014Amended accounts made up to 30 June 2013 (4 pages)
11 February 2014Amended accounts made up to 30 June 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 100
(6 pages)
3 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 100
(6 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
10 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
22 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
22 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
20 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
20 August 2010Director's details changed for Meir Miro Shohet on 13 June 2010 (2 pages)
20 August 2010Director's details changed for Amal Rejwan on 13 June 2010 (2 pages)
20 August 2010Director's details changed for Amal Rejwan on 13 June 2010 (2 pages)
20 August 2010Director's details changed for Meir Miro Shohet on 13 June 2010 (2 pages)
20 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
1 April 2010Full accounts made up to 30 June 2009 (13 pages)
1 April 2010Full accounts made up to 30 June 2009 (13 pages)
10 October 2009Full accounts made up to 30 June 2008 (13 pages)
10 October 2009Full accounts made up to 30 June 2008 (13 pages)
14 July 2009Return made up to 20/06/09; full list of members (4 pages)
14 July 2009Return made up to 20/06/09; full list of members (4 pages)
20 June 2008Return made up to 20/06/08; full list of members (4 pages)
20 June 2008Return made up to 20/06/08; full list of members (4 pages)
9 January 2008Full accounts made up to 30 June 2007 (13 pages)
9 January 2008Full accounts made up to 30 June 2007 (13 pages)
11 July 2007Return made up to 20/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2007Return made up to 20/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
2 January 2007Full accounts made up to 30 June 2006 (14 pages)
2 January 2007Full accounts made up to 30 June 2006 (14 pages)
5 July 2006Return made up to 20/06/06; full list of members (8 pages)
5 July 2006Return made up to 20/06/06; full list of members (8 pages)
12 June 2006Group of companies' accounts made up to 30 June 2005 (14 pages)
12 June 2006Group of companies' accounts made up to 30 June 2005 (14 pages)
5 August 2005Group of companies' accounts made up to 30 June 2004 (15 pages)
5 August 2005Group of companies' accounts made up to 30 June 2004 (15 pages)
29 June 2005Return made up to 20/06/05; full list of members (8 pages)
29 June 2005Return made up to 20/06/05; full list of members (8 pages)
3 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
3 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
2 July 2004Return made up to 20/06/04; full list of members (8 pages)
2 July 2004Return made up to 20/06/04; full list of members (8 pages)
25 February 2004Group of companies' accounts made up to 30 June 2003 (14 pages)
25 February 2004Group of companies' accounts made up to 30 June 2003 (14 pages)
28 July 2003Full accounts made up to 30 June 2002 (14 pages)
28 July 2003Full accounts made up to 30 June 2002 (14 pages)
4 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 June 2003Secretary's particulars changed (1 page)
25 June 2003Secretary's particulars changed (1 page)
11 June 2003Secretary's particulars changed (1 page)
11 June 2003Secretary's particulars changed (1 page)
3 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
3 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
14 July 2002Group of companies' accounts made up to 30 June 2001 (12 pages)
14 July 2002Group of companies' accounts made up to 30 June 2001 (12 pages)
19 June 2002Return made up to 20/06/02; full list of members
  • 363(287) ‐ Registered office changed on 19/06/02
(8 pages)
19 June 2002Return made up to 20/06/02; full list of members
  • 363(287) ‐ Registered office changed on 19/06/02
(8 pages)
24 July 2001Full accounts made up to 30 June 2000 (12 pages)
24 July 2001Full accounts made up to 30 June 2000 (12 pages)
10 July 2001Return made up to 20/06/01; full list of members (7 pages)
10 July 2001Return made up to 20/06/01; full list of members (7 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
26 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
26 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
20 June 2000Return made up to 20/06/00; full list of members (7 pages)
20 June 2000Return made up to 20/06/00; full list of members (7 pages)
21 March 2000Particulars of mortgage/charge (7 pages)
21 March 2000Particulars of mortgage/charge (7 pages)
21 March 2000Particulars of mortgage/charge (7 pages)
21 March 2000Particulars of mortgage/charge (7 pages)
21 February 2000Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
21 February 2000Full accounts made up to 30 June 1999 (10 pages)
21 February 2000Full accounts made up to 30 June 1999 (10 pages)
21 February 2000Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
31 January 2000New director appointed (5 pages)
31 January 2000New director appointed (5 pages)
3 August 1999Full accounts made up to 30 September 1998 (10 pages)
3 August 1999Full accounts made up to 30 September 1998 (10 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
29 June 1999Return made up to 20/06/99; no change of members (4 pages)
29 June 1999Return made up to 20/06/99; no change of members (4 pages)
4 August 1998Full accounts made up to 30 September 1997 (9 pages)
4 August 1998Full accounts made up to 30 September 1997 (9 pages)
23 June 1998Return made up to 20/06/98; full list of members (8 pages)
23 June 1998Return made up to 20/06/98; full list of members (8 pages)
7 July 1997Return made up to 20/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 July 1997Return made up to 20/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 June 1997Full accounts made up to 30 September 1996 (10 pages)
30 June 1997Full accounts made up to 30 September 1996 (10 pages)
27 June 1996Full accounts made up to 30 September 1995 (11 pages)
27 June 1996Full accounts made up to 30 September 1995 (11 pages)
19 June 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 June 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 August 1995Return made up to 20/06/95; full list of members (12 pages)
30 August 1995Return made up to 20/06/95; full list of members (12 pages)
19 July 1995Full accounts made up to 30 September 1994 (11 pages)
19 July 1995Full accounts made up to 30 September 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
5 August 1994Full accounts made up to 30 September 1993 (12 pages)
5 August 1994Full accounts made up to 30 September 1993 (12 pages)
2 August 1994Return made up to 20/06/94; no change of members (4 pages)
2 August 1994Return made up to 20/06/94; no change of members (4 pages)
5 September 1993Return made up to 20/06/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 September 1993Return made up to 20/06/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 March 1993Full accounts made up to 30 September 1992 (9 pages)
4 March 1993Full accounts made up to 30 September 1992 (9 pages)
1 December 1992Full accounts made up to 31 December 1990 (10 pages)
1 December 1992Full accounts made up to 31 December 1990 (10 pages)
5 November 1992Full accounts made up to 31 December 1991 (11 pages)
5 November 1992Full accounts made up to 31 December 1991 (11 pages)
5 October 1992Accounting reference date shortened from 31/12 to 30/09 (1 page)
5 October 1992Accounting reference date shortened from 31/12 to 30/09 (1 page)
1 September 1992Return made up to 20/06/92; full list of members (8 pages)
1 September 1992Return made up to 20/06/92; full list of members (8 pages)
2 December 1991Accounting reference date shortened from 31/03 to 31/12 (1 page)
2 December 1991Full accounts made up to 31 December 1989 (11 pages)
2 December 1991Accounting reference date shortened from 31/03 to 31/12 (1 page)
2 December 1991Full accounts made up to 31 December 1989 (11 pages)
9 August 1991Return made up to 20/06/91; full list of members (7 pages)
9 August 1991Return made up to 20/06/91; full list of members (7 pages)
6 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1990Return made up to 20/06/90; full list of members (6 pages)
8 October 1990Return made up to 20/06/90; full list of members (6 pages)
25 August 1989Return made up to 20/06/89; full list of members (5 pages)
25 August 1989Return made up to 20/06/89; full list of members (5 pages)
16 March 1989Wd 06/03/89 ad 17/01/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 1989Wd 06/03/89 ad 17/01/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 January 1988Incorporation (15 pages)