logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Govindasamy, Kumaraguruparan
    Born in August 1978
    Individual (15 offsprings)
    Officer
    icon of calendar 2024-01-11 ~ now
    OF - Director → CIF 0
  • 2
    Idicula, George, Dr
    Born in January 1959
    Individual (24 offsprings)
    Officer
    icon of calendar 2025-04-08 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressBuilding 3, Croxley Park, Watford, Hertfordshire, England
    Corporate (8 offsprings)
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 14
  • 1
    Suterwalla, Fakhruddin Taherally
    Company Director born in February 1938
    Individual (19 offsprings)
    Officer
    icon of calendar ~ 2019-11-25
    OF - Director → CIF 0
    Mr Fakhruddin Taherally Suterwalla
    Born in February 1938
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-08-02
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Suterwalla, Mansoor Taherally
    Company Director born in October 1945
    Individual (48 offsprings)
    Officer
    icon of calendar ~ 2019-11-25
    OF - Director → CIF 0
    Mr Mansoor Taherally Suterwalla
    Born in October 1945
    Individual (48 offsprings)
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-08-02
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Guha, Damian Sankar
    Chief Executive Officer born in May 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-12-20 ~ 2025-04-18
    OF - Director → CIF 0
  • 4
    Hudson, Jeremy Stuart
    Director born in June 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-11-25 ~ 2023-03-29
    OF - Director → CIF 0
  • 5
    Suterwalla, Siraj Taherally
    Company Director born in November 1944
    Individual (14 offsprings)
    Officer
    icon of calendar ~ 2019-11-25
    OF - Director → CIF 0
    Mr Siraj Taherally Suterwalla
    Born in November 1944
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-08-02
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Suterwalla, Hatim Taherally
    Company Director born in October 1940
    Individual (18 offsprings)
    Officer
    icon of calendar ~ 2019-11-25
    OF - Director → CIF 0
    Suterwalla, Hatim Taherally
    Company Director
    Individual (18 offsprings)
    Officer
    icon of calendar 1997-08-27 ~ 2019-11-25
    OF - Secretary → CIF 0
    Mr Hatim Taherally Suterwalla
    Born in October 1940
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-08-02
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
  • 7
    Pike, Nicholas John
    Director born in December 1962
    Individual (190 offsprings)
    Officer
    icon of calendar 2023-03-24 ~ 2023-12-20
    OF - Director → CIF 0
  • 8
    Jiwaji, Shabir Husein
    Director born in January 1940
    Individual
    Officer
    icon of calendar ~ 2005-03-31
    OF - Director → CIF 0
    Jiwaji, Shabir Husein
    Individual
    Officer
    icon of calendar ~ 1997-08-27
    OF - Secretary → CIF 0
  • 9
    Samani, Rohit
    Director born in October 1954
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-11-25 ~ 2023-03-24
    OF - Director → CIF 0
  • 10
    Parmar, Umesh Purshottam
    Born in August 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-01-16 ~ 2023-03-24
    OF - Director → CIF 0
  • 11
    Hall, Michael Edward
    Director born in April 1963
    Individual (109 offsprings)
    Officer
    icon of calendar 2023-03-24 ~ 2024-01-11
    OF - Director → CIF 0
  • 12
    Buxy, Esmail Khanbhoy
    Director born in July 1930
    Individual
    Officer
    icon of calendar ~ 1999-12-24
    OF - Director → CIF 0
  • 13
    Suterwalla, Iqbal Taherally
    Company Director born in March 1950
    Individual (16 offsprings)
    Officer
    icon of calendar ~ 2019-11-25
    OF - Director → CIF 0
    Mr Iqbal Taherally Suterwalla
    Born in March 1950
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-08-02
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
  • 14
    TRS GROUP (UK) LIMITED
    icon of address29, Welbeck Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    30,691,069 GBP2024-12-31
    Person with significant control
    2019-08-02 ~ 2019-11-25
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

EAST END FOODS LIMITED

Previous names
TRS INTERNATIONAL FOODS LIMITED - 2021-08-31
KASHMIR CHEMICALS CO.(LONDON) LIMITED - 1977-12-31
EVEREST CASH & CARRY LIMITED - 1983-03-16
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
12020-01-01 ~ 2020-12-31
Turnover/Revenue
30,519,903 GBP2020-01-01 ~ 2020-12-31
30,856,154 GBP2019-01-01 ~ 2019-12-31
Cost of Sales
27,477,260 GBP2020-01-01 ~ 2020-12-31
27,947,761 GBP2019-01-01 ~ 2019-12-31
Gross Profit/Loss
3,042,643 GBP2020-01-01 ~ 2020-12-31
2,908,393 GBP2019-01-01 ~ 2019-12-31
Administrative Expenses
1,985,773 GBP2020-01-01 ~ 2020-12-31
2,699,798 GBP2019-01-01 ~ 2019-12-31
Operating Profit/Loss
1,061,337 GBP2020-01-01 ~ 2020-12-31
219,397 GBP2019-01-01 ~ 2019-12-31
Other Interest Receivable/Similar Income (Finance Income)
1,235 GBP2020-01-01 ~ 2020-12-31
8,503 GBP2019-01-01 ~ 2019-12-31
Interest Payable/Similar Charges (Finance Costs)
18,796 GBP2020-01-01 ~ 2020-12-31
89 GBP2019-01-01 ~ 2019-12-31
Profit/Loss on Ordinary Activities Before Tax
1,043,776 GBP2020-01-01 ~ 2020-12-31
227,811 GBP2019-01-01 ~ 2019-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
203,176 GBP2020-01-01 ~ 2020-12-31
48,427 GBP2019-01-01 ~ 2019-12-31
Profit/Loss
840,600 GBP2020-01-01 ~ 2020-12-31
179,384 GBP2019-01-01 ~ 2019-12-31
Comprehensive Income/Expense
840,600 GBP2020-01-01 ~ 2020-12-31
179,384 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
2,292,451 GBP2020-12-31
1,839,265 GBP2019-12-31
Total Inventories
2,372,692 GBP2020-12-31
2,938,098 GBP2019-12-31
Debtors
294,331 GBP2020-12-31
551,529 GBP2019-12-31
Cash at bank and in hand
552,126 GBP2020-12-31
656,140 GBP2019-12-31
Current Assets
3,219,149 GBP2020-12-31
4,145,767 GBP2019-12-31
Creditors
Current
1,494,591 GBP2020-12-31
2,806,839 GBP2019-12-31
Net Current Assets/Liabilities
1,724,558 GBP2020-12-31
1,338,928 GBP2019-12-31
Total Assets Less Current Liabilities
4,017,009 GBP2020-12-31
3,178,193 GBP2019-12-31
Net Assets/Liabilities
4,010,455 GBP2020-12-31
3,169,855 GBP2019-12-31
Equity
Called up share capital
76,000 GBP2020-12-31
76,000 GBP2019-12-31
76,000 GBP2018-12-31
Capital redemption reserve
24,000 GBP2020-12-31
24,000 GBP2019-12-31
24,000 GBP2018-12-31
Retained earnings (accumulated losses)
3,027,545 GBP2020-12-31
2,186,945 GBP2019-12-31
4,007,561 GBP2018-12-31
Equity
4,010,455 GBP2020-12-31
3,169,855 GBP2019-12-31
4,990,471 GBP2018-12-31
Dividends Paid
Retained earnings (accumulated losses)
-2,000,000 GBP2019-01-01 ~ 2019-12-31
Dividends Paid
-2,000,000 GBP2019-01-01 ~ 2019-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
840,600 GBP2020-01-01 ~ 2020-12-31
179,384 GBP2019-01-01 ~ 2019-12-31
Wages/Salaries
817,694 GBP2020-01-01 ~ 2020-12-31
959,261 GBP2019-01-01 ~ 2019-12-31
Social Security Costs
79,607 GBP2020-01-01 ~ 2020-12-31
100,651 GBP2019-01-01 ~ 2019-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
24,149 GBP2020-01-01 ~ 2020-12-31
21,291 GBP2019-01-01 ~ 2019-12-31
Staff Costs/Employee Benefits Expense
921,450 GBP2020-01-01 ~ 2020-12-31
1,081,203 GBP2019-01-01 ~ 2019-12-31
Average Number of Employees
322020-01-01 ~ 2020-12-31
382019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Depreciation Expense
Owned assets
41,068 GBP2020-01-01 ~ 2020-12-31
29,280 GBP2019-01-01 ~ 2019-12-31
Audit Fees/Expenses
15,000 GBP2020-01-01 ~ 2020-12-31
9,500 GBP2019-01-01 ~ 2019-12-31
Current Tax for the Period
204,959 GBP2020-01-01 ~ 2020-12-31
48,046 GBP2019-01-01 ~ 2019-12-31
Tax Expense/Credit at Applicable Tax Rate
198,317 GBP2020-01-01 ~ 2020-12-31
43,284 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
1,228,587 GBP2020-12-31
1,204,033 GBP2019-12-31
Plant and equipment
150,467 GBP2020-12-31
875,133 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
2,731,664 GBP2020-12-31
2,962,076 GBP2019-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-724,666 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Disposals
-724,666 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Long leasehold
1,352,610 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
295,595 GBP2020-12-31
283,309 GBP2019-12-31
Plant and equipment
112,432 GBP2020-12-31
821,843 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
439,213 GBP2020-12-31
1,122,811 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
12,286 GBP2020-01-01 ~ 2020-12-31
Plant and equipment
15,255 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
41,068 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-724,666 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-724,666 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment
Land and buildings, Long leasehold
1,321,424 GBP2020-12-31
Improvements to leasehold property
932,992 GBP2020-12-31
920,724 GBP2019-12-31
Plant and equipment
38,035 GBP2020-12-31
53,290 GBP2019-12-31
Finished Goods
2,372,692 GBP2020-12-31
2,938,098 GBP2019-12-31
Trade Debtors/Trade Receivables
Current
91,031 GBP2020-12-31
116,464 GBP2019-12-31
Amounts Owed by Group Undertakings
Current
108,536 GBP2020-12-31
129,499 GBP2019-12-31
Amount of corporation tax that is recoverable
Current
108,552 GBP2019-12-31
Amount of value-added tax that is recoverable
Current
23,438 GBP2020-12-31
149,500 GBP2019-12-31
Prepayments
Current
71,326 GBP2020-12-31
47,514 GBP2019-12-31
Debtors
Current, Amounts falling due within one year
294,331 GBP2020-12-31
551,529 GBP2019-12-31
Trade Creditors/Trade Payables
Current
886,960 GBP2020-12-31
1,411,040 GBP2019-12-31
Amounts owed to group undertakings
Current
360,006 GBP2020-12-31
1,088,624 GBP2019-12-31
Corporation Tax Payable
Current
114,677 GBP2020-12-31
Other Taxation & Social Security Payable
Current
16,993 GBP2020-12-31
23,603 GBP2019-12-31
Other Creditors
Current
6,253 GBP2020-12-31
7,771 GBP2019-12-31
Accrued Liabilities
Current
100,469 GBP2020-12-31
264,628 GBP2019-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
6,554 GBP2020-12-31
8,338 GBP2019-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
6,554 GBP2020-12-31
8,338 GBP2019-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
76,000 shares2020-12-31

  • EAST END FOODS LIMITED
    Info
    TRS INTERNATIONAL FOODS LIMITED - 2021-08-31
    KASHMIR CHEMICALS CO.(LONDON) LIMITED - 2021-08-31
    EVEREST CASH & CARRY LIMITED - 2021-08-31
    Registered number 00938359
    icon of addressBuilding 3 Croxley Park, Watford, Hertfordshire WD18 8YG
    PRIVATE LIMITED COMPANY incorporated on 1968-09-05 (57 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-01
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.