Company NameTOYS "R" Us Limited
DirectorFrancis Charles Muzika
Company StatusLiquidation
Company Number01809223
CategoryPrivate Limited Company
Incorporation Date16 April 1984(39 years, 11 months ago)
Previous NamesIntercede 192 Limited and TOYS "R" Us (U.K.) Limited.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47650Retail sale of games and toys in specialised stores

Directors

Director NameFrancis Charles Muzika
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameLarry Dale Bouts
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 1991(7 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 September 1995)
RolePresident
Correspondence Address461 From Road
Paramus Nj 07652
Foreign
Director NamePaul Robert Ellington
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(7 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 September 1998)
RoleSolicitor
Correspondence Address47 Cator Road
London
SE26 5DT
Director NameDavid Rurka
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(7 years, 7 months after company formation)
Appointment Duration19 years, 3 months (resigned 08 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMr Phillip John Shayer
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(7 years, 7 months after company formation)
Appointment Duration20 years, 9 months (resigned 24 August 2012)
RoleMerchandising Director
Country of ResidenceUnited Kingdom
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameLawrence Meyer
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1995(11 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 February 1998)
RoleVp And Cfo
Correspondence Address47 Blueberry Drive
Woodcliff Lake
Nj
07675
Director NameLouis Lipschitz
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1998(13 years, 10 months after company formation)
Appointment Duration6 years (resigned 12 March 2004)
RoleChief Financial Officer
Correspondence Address23 Mitchell Court
Marlboro
New Jersey 07746
United States
Director NameRobert S Zarra
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2004(19 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 27 September 2017)
RoleRetailer
Country of ResidenceUnited States
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameRoger McLaughlan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(27 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 September 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameMr Graham John Barker
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(31 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 September 2017)
RoleVice - President Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameMr Stephen William Knights
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(33 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
London
EC2V 7QF
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 1991(7 years, 7 months after company formation)
Appointment Duration26 years, 3 months (resigned 08 March 2018)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Websitetoysrus.co.uk
Telephone01298 342328
Telephone regionBuxton

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100k at £1Tru (Uk) H4 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£437,966,000
Gross Profit£160,605,000
Net Worth£301,713,000
Cash£5,781,000
Current Liabilities£141,513,000

Accounts

Latest Accounts28 January 2017 (7 years, 2 months ago)
Next Accounts Due31 October 2018 (overdue)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return23 November 2017 (6 years, 4 months ago)
Next Return Due7 December 2018 (overdue)

Charges

8 March 2011Delivered on: 24 March 2011
Persons entitled: Deutsche Bank Ag New York Branch

Classification: A credit document acknowledgment and amendment to a global pledge agreement dated 15 october 2009
Secured details: All monies due or to become due from any obligor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title and interest in and to the following, whether now existing or hereafter from time to time acquired (collectively, the ‘non-U.S. Collateral’, together with U.S. collateral, ‘global pledge collateral’ all notes and the master intercompany note, all proceeds of any and all of the foregoing see image for full details.
Outstanding
8 March 2011Delivered on: 15 March 2011
Persons entitled: Deutsche Bank Ag New York Branch

Classification: A second deed of amendment
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
8 March 2011Delivered on: 15 March 2011
Persons entitled: Deutsche Bank Ag New York Branch

Classification: Composite debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 October 2010Delivered on: 27 October 2010
Persons entitled: Deutsche Bank Ag New York Branch

Classification: Deed of amendment
Secured details: All monies due or to become due from such obligors to the lender creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 October 2009Delivered on: 2 November 2009
Persons entitled: Deutsche Bank Ag New York Branch

Classification: Composite debenture
Secured details: All monies due or to become due from any obligor to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 October 2009Delivered on: 28 October 2009
Persons entitled: Deutsche Bank Ag New York Branch

Classification: Intellectual property licenses security agreement
Secured details: All monies due or to become due from any obligor to the lender creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned contracts, cash collateral account and all proceeds and products see image for full details.
Outstanding
15 October 2009Delivered on: 28 October 2009
Persons entitled: Deutsche Bank Ag New York Branch

Classification: Global pledge agreement
Secured details: All monies due or to become due from any obligor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title and interest in and to the following, whether now existing or hereafter from time to time acquired (collectively, the ‘non-U.S. Collateral’, together with U.S. collateral, ‘global pledge collateral’ see image for full details.
Outstanding
14 December 2017Delivered on: 2 January 2018
Persons entitled: Wilmington Trust, National Association (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
14 December 2017Delivered on: 2 January 2018
Persons entitled: Wilmington Savings Fund Society, Fsb (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
17 November 2017Delivered on: 29 November 2017
Persons entitled: Wilmington Trust, National Association (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
17 November 2017Delivered on: 29 November 2017
Persons entitled: Wilmington Savings Fund Society, Fsb (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
17 November 2017Delivered on: 20 November 2017
Persons entitled: Wilmington Trust, National Association (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including parkway, coventry, west midlands, CV2 2SR with registered number WM878071. For more details please refer to the instrument.
Outstanding
17 November 2017Delivered on: 20 November 2017
Persons entitled: Wilmington Savings Fund Society, Fsb (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including parkway, coventry, west midlands, CV2 2SR with registered number WM878071. For more details please refer to the instrument.
Outstanding
23 March 2016Delivered on: 12 April 2016
Persons entitled: Deutsche Bank Ag New York Branch

Classification: A registered charge
Particulars: 480 helen street, glasgow (title number GLA186194).
Outstanding
23 March 2016Delivered on: 23 March 2016
Persons entitled: Deutsche Bank Ag New York Branch

Classification: A registered charge
Particulars: The real property registered at the land registry with the following title numbers: BD193476, BL121472, CB289813, DN603054, LA841481, LL115305, NN289017, SF356122, AGL44549, K937627, AV169328, TY330065, HS303069, PM28648, WM989978 and WYK604326. For more details please refer to the instrument.
Outstanding
23 March 2016Delivered on: 23 March 2016
Persons entitled: Deutsche Bank Ag New York Branch

Classification: A registered charge
Particulars: 1. units 9 and 10, phase 2, crescent link retail park, londonderry, county londonderry 2. 38 mill road, newtownabbey, county antrim for more details please refer to the instrument.
Outstanding
23 March 2016Delivered on: 29 March 2016
Persons entitled: Deutsche Bank Ag New York Branch as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: 480 helen street, glasgow (title number GLA186194).
Outstanding
18 December 2015Delivered on: 6 January 2016
Persons entitled: Deutsche Bank Ag New York Branch

Classification: A registered charge
Outstanding
18 December 2015Delivered on: 22 December 2015
Persons entitled: Deutsche Bank Ag New York Branch

Classification: A registered charge
Particulars: 30 year lease over richardson way, cross point, hinckley road, coventry, west midlands, CV2 2SR with title number WM878074. For more details of any land, ship, aircraft or intellectual property registered please refer to the instrument.
Outstanding
8 March 2011Delivered on: 24 March 2011
Persons entitled: Deutsche Bank Ag New York Branch

Classification: A credit document acknowledgment and amendment to an ip licenses security agreement dated 15 october 2009
Secured details: All monies due or to become due from any obligor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title and interest in and to the following, whether now existing or hereafter from time to time acquired (collectively, the ‘non-U.S. Collateral’, together with U.S. collateral, ‘global pledge collateral’ all notes and the master intercompany note, all proceeds of any and all of the foregoing see image for full details.
Outstanding
22 July 2005Delivered on: 29 July 2005
Satisfied on: 19 October 2009
Persons entitled: Deutsche Bank Ag, London Branch (As the Security Agent for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the real property all rights and easements all assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 February 2005Delivered on: 14 March 2005
Satisfied on: 15 October 2009
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge all estates or interest in any f/h or l/h property and all stock in trade and inventory,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 May 2023Liquidators' statement of receipts and payments to 3 March 2023 (22 pages)
9 February 2023Registered office address changed from 20 Old Bailey London EC4M 7AN to 82 st John Street London EC1M 4JN on 9 February 2023 (2 pages)
5 October 2022Removal of liquidator by court order (14 pages)
5 October 2022Appointment of a voluntary liquidator (3 pages)
31 August 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
31 August 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
31 August 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
31 August 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
31 August 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
31 August 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
31 August 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
31 August 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
31 August 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
31 August 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
31 August 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
31 August 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
31 August 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
8 August 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
8 August 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
29 July 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
15 April 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
15 April 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
15 April 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
15 April 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
15 April 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
15 April 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
15 April 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
15 April 2022Notice to Registrar of Companies of Notice of disclaimer (7 pages)
15 April 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
15 April 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
15 April 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 April 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
23 March 2022Appointment of a voluntary liquidator (3 pages)
4 March 2022Notice of move from Administration case to Creditors Voluntary Liquidation (53 pages)
1 October 2021Administrator's progress report (42 pages)
1 April 2021Administrator's progress report (41 pages)
2 February 2021Registered office address changed from 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 2 February 2021 (2 pages)
7 October 2020Administrator's progress report (34 pages)
9 April 2020Administrator's progress report (38 pages)
26 March 2020Notice of extension of period of Administration (3 pages)
3 October 2019Administrator's progress report (37 pages)
9 May 2019Termination of appointment of Stephen William Knights as a director on 3 May 2019 (1 page)
8 April 2019Administrator's progress report (54 pages)
9 February 2019Notice of extension of period of Administration (3 pages)
11 October 2018Satisfaction of charge 10 in full (4 pages)
2 October 2018Administrator's progress report (53 pages)
19 September 2018Satisfaction of charge 6 in full (4 pages)
17 August 2018Satisfaction of charge 018092230011 in full (4 pages)
17 August 2018Satisfaction of charge 8 in full (4 pages)
17 August 2018Satisfaction of charge 3 in full (4 pages)
17 August 2018Satisfaction of charge 5 in full (4 pages)
17 August 2018Satisfaction of charge 018092230012 in full (4 pages)
17 August 2018Satisfaction of charge 018092230014 in full (4 pages)
17 August 2018Satisfaction of charge 018092230015 in full (4 pages)
17 August 2018Satisfaction of charge 018092230023 in full (4 pages)
17 August 2018Satisfaction of charge 018092230013 in full (4 pages)
17 August 2018Satisfaction of charge 9 in full (4 pages)
17 August 2018Satisfaction of charge 4 in full (4 pages)
17 August 2018Satisfaction of charge 7 in full (4 pages)
17 August 2018Satisfaction of charge 018092230016 in full (4 pages)
23 May 2018Notice of deemed approval of proposals (3 pages)
14 May 2018Statement of administrator's proposal (79 pages)
28 April 2018Statement of affairs with form AM02SOA (20 pages)
14 March 2018Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF to 88 Wood Street London EC2V 7QF on 14 March 2018 (2 pages)
12 March 2018Appointment of an administrator (3 pages)
9 March 2018Notice of completion of voluntary arrangement (13 pages)
8 March 2018Termination of appointment of Mitre Secretaries Limited as a secretary on 8 March 2018 (1 page)
9 January 2018Notice to Registrar of companies voluntary arrangement taking effect (24 pages)
9 January 2018Notice to Registrar of companies voluntary arrangement taking effect (24 pages)
2 January 2018Registration of charge 018092230023, created on 14 December 2017 (652 pages)
2 January 2018Registration of charge 018092230022, created on 14 December 2017 (30 pages)
2 January 2018Registration of charge 018092230021, created on 14 December 2017 (28 pages)
2 January 2018Registration of charge 018092230021, created on 14 December 2017 (28 pages)
2 January 2018Registration of charge 018092230023, created on 14 December 2017 (652 pages)
2 January 2018Registration of charge 018092230022, created on 14 December 2017 (30 pages)
29 November 2017Registration of charge 018092230020, created on 17 November 2017 (38 pages)
29 November 2017Registration of charge 018092230019, created on 17 November 2017 (36 pages)
29 November 2017Registration of charge 018092230020, created on 17 November 2017 (38 pages)
29 November 2017Registration of charge 018092230019, created on 17 November 2017 (36 pages)
24 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
20 November 2017Registration of charge 018092230017, created on 17 November 2017 (69 pages)
20 November 2017Registration of charge 018092230018, created on 17 November 2017 (71 pages)
20 November 2017Registration of charge 018092230018, created on 17 November 2017 (71 pages)
20 November 2017Registration of charge 018092230017, created on 17 November 2017 (69 pages)
14 November 2017Termination of appointment of Robert S Zarra as a director on 27 September 2017 (2 pages)
14 November 2017Termination of appointment of Robert S Zarra as a director on 27 September 2017 (2 pages)
10 October 2017Termination of appointment of Graham John Barker as a director on 13 September 2017 (2 pages)
10 October 2017Termination of appointment of Graham John Barker as a director on 13 September 2017 (2 pages)
9 August 2017Full accounts made up to 28 January 2017 (33 pages)
9 August 2017Full accounts made up to 28 January 2017 (33 pages)
31 July 2017Appointment of Mr Stephen William Knights as a director on 31 July 2017 (2 pages)
31 July 2017Appointment of Mr Stephen William Knights as a director on 31 July 2017 (2 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
20 October 2016Full accounts made up to 30 January 2016 (42 pages)
20 October 2016Full accounts made up to 30 January 2016 (42 pages)
12 April 2016Registration of charge 018092230016, created on 23 March 2016 (74 pages)
12 April 2016Registration of charge 018092230016, created on 23 March 2016 (74 pages)
29 March 2016Registration of charge 018092230013, created on 23 March 2016 (74 pages)
29 March 2016Registration of charge 018092230013, created on 23 March 2016 (74 pages)
23 March 2016Registration of charge 018092230014, created on 23 March 2016 (81 pages)
23 March 2016Registration of charge 018092230015, created on 23 March 2016 (80 pages)
23 March 2016Registration of charge 018092230014, created on 23 March 2016 (81 pages)
23 March 2016Registration of charge 018092230015, created on 23 March 2016 (80 pages)
6 January 2016Registration of charge 018092230012, created on 18 December 2015 (35 pages)
6 January 2016Registration of charge 018092230012, created on 18 December 2015 (35 pages)
22 December 2015Registration of charge 018092230011, created on 18 December 2015 (69 pages)
22 December 2015Registration of charge 018092230011, created on 18 December 2015 (69 pages)
27 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100,000
(5 pages)
27 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100,000
(5 pages)
15 October 2015Full accounts made up to 31 January 2015 (29 pages)
15 October 2015Full accounts made up to 31 January 2015 (29 pages)
29 September 2015Appointment of Mr Graham John Barker as a director on 28 September 2015 (2 pages)
29 September 2015Appointment of Mr Graham John Barker as a director on 28 September 2015 (2 pages)
25 September 2015Termination of appointment of Roger Mclaughlan as a director on 23 September 2015 (1 page)
25 September 2015Termination of appointment of Roger Mclaughlan as a director on 23 September 2015 (1 page)
13 August 2015Director's details changed for Roger Mclaughlan on 1 July 2015 (2 pages)
13 August 2015Director's details changed for Roger Mclaughlan on 1 July 2015 (2 pages)
13 August 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
13 August 2015Director's details changed for Roger Mclaughlan on 1 July 2015 (2 pages)
13 August 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
13 August 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100,000
(6 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100,000
(6 pages)
13 August 2014Full accounts made up to 1 February 2014 (30 pages)
13 August 2014Full accounts made up to 1 February 2014 (30 pages)
13 August 2014Full accounts made up to 1 February 2014 (30 pages)
26 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100,000
(6 pages)
26 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100,000
(6 pages)
24 July 2013Full accounts made up to 2 February 2013 (28 pages)
24 July 2013Full accounts made up to 2 February 2013 (28 pages)
23 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
23 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
5 November 2012Full accounts made up to 28 January 2012 (28 pages)
5 November 2012Full accounts made up to 28 January 2012 (28 pages)
28 August 2012Termination of appointment of Phillip Shayer as a director (1 page)
28 August 2012Termination of appointment of Phillip Shayer as a director (1 page)
5 March 2012Appointment of Roger Mclaughlan as a director (3 pages)
5 March 2012Appointment of Roger Mclaughlan as a director (3 pages)
23 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
1 November 2011Full accounts made up to 29 January 2011 (28 pages)
1 November 2011Full accounts made up to 29 January 2011 (28 pages)
12 April 2011Duplicate mortgage certificatecharge no:10 (14 pages)
12 April 2011Duplicate mortgage certificatecharge no:10 (14 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 9 (17 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 9 (17 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 10 (14 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 10 (14 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 7 (45 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 8 (39 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 7 (45 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 8 (39 pages)
8 March 2011Termination of appointment of David Rurka as a director (1 page)
8 March 2011Termination of appointment of David Rurka as a director (1 page)
30 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 6 (34 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 6 (34 pages)
30 September 2010Full accounts made up to 30 January 2010 (28 pages)
30 September 2010Full accounts made up to 30 January 2010 (28 pages)
13 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
13 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
12 December 2009Director's details changed for Robert S Zarra on 23 November 2009 (2 pages)
12 December 2009Director's details changed for Robert S Zarra on 23 November 2009 (2 pages)
11 December 2009Director's details changed for Phillip Shayer on 23 November 2009 (2 pages)
11 December 2009Secretary's details changed for Mitre Secretaries Limited on 23 November 2009 (2 pages)
11 December 2009Director's details changed for David Rurka on 23 November 2009 (2 pages)
11 December 2009Director's details changed for Phillip Shayer on 23 November 2009 (2 pages)
11 December 2009Director's details changed for Francis Charles Muzika on 23 November 2009 (2 pages)
11 December 2009Secretary's details changed for Mitre Secretaries Limited on 23 November 2009 (2 pages)
11 December 2009Director's details changed for Francis Charles Muzika on 23 November 2009 (2 pages)
11 December 2009Director's details changed for David Rurka on 23 November 2009 (2 pages)
25 November 2009Full accounts made up to 31 January 2009 (28 pages)
25 November 2009Full accounts made up to 31 January 2009 (28 pages)
2 November 2009Particulars of a mortgage or charge / charge no: 5 (34 pages)
2 November 2009Particulars of a mortgage or charge / charge no: 5 (34 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 3 (17 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 4 (13 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 4 (13 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 3 (17 pages)
20 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (20 pages)
20 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (20 pages)
16 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 December 2008Return made up to 23/11/08; full list of members (8 pages)
27 December 2008Return made up to 23/11/08; full list of members (8 pages)
11 July 2008Full accounts made up to 2 February 2008 (25 pages)
11 July 2008Full accounts made up to 2 February 2008 (25 pages)
11 July 2008Full accounts made up to 2 February 2008 (25 pages)
5 December 2007Return made up to 23/11/07; no change of members (8 pages)
5 December 2007Return made up to 23/11/07; no change of members (8 pages)
7 August 2007Full accounts made up to 3 February 2007 (25 pages)
7 August 2007Full accounts made up to 3 February 2007 (25 pages)
7 August 2007Full accounts made up to 3 February 2007 (25 pages)
6 March 2007Declaration of mortgage charge released/ceased (4 pages)
6 March 2007Declaration of mortgage charge released/ceased (4 pages)
4 December 2006Return made up to 23/11/06; full list of members (8 pages)
4 December 2006Return made up to 23/11/06; full list of members (8 pages)
1 August 2006Full accounts made up to 28 January 2006 (25 pages)
1 August 2006Full accounts made up to 28 January 2006 (25 pages)
6 March 2006Declaration of mortgage charge released/ceased (5 pages)
6 March 2006Declaration of mortgage charge released/ceased (5 pages)
10 January 2006Return made up to 23/11/05; full list of members (8 pages)
10 January 2006Return made up to 23/11/05; full list of members (8 pages)
7 November 2005Declaration of mortgage charge released/ceased (3 pages)
7 November 2005Declaration of mortgage charge released/ceased (3 pages)
19 September 2005Auditor's resignation (1 page)
19 September 2005Auditor's resignation (1 page)
26 August 2005Full accounts made up to 29 January 2005 (20 pages)
26 August 2005Full accounts made up to 29 January 2005 (20 pages)
24 August 2005Declaration of satisfaction of mortgage/charge (4 pages)
24 August 2005Declaration of satisfaction of mortgage/charge (4 pages)
2 August 2005Resolutions
  • RES13 ‐ Various agreements 21/07/05
(2 pages)
2 August 2005Resolutions
  • RES13 ‐ Various agreements 21/07/05
(2 pages)
29 July 2005Particulars of mortgage/charge (14 pages)
29 July 2005Particulars of mortgage/charge (14 pages)
14 July 2005Memorandum and Articles of Association (9 pages)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 July 2005Memorandum and Articles of Association (9 pages)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2005Particulars of mortgage/charge (6 pages)
14 March 2005Particulars of mortgage/charge (6 pages)
11 December 2004Return made up to 23/11/04; full list of members (8 pages)
11 December 2004Return made up to 23/11/04; full list of members (8 pages)
2 September 2004Full accounts made up to 31 January 2004 (21 pages)
2 September 2004Full accounts made up to 31 January 2004 (21 pages)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
11 December 2003Return made up to 23/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2003Return made up to 23/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 2003Full accounts made up to 1 February 2003 (19 pages)
23 June 2003Full accounts made up to 1 February 2003 (19 pages)
23 June 2003Full accounts made up to 1 February 2003 (19 pages)
17 December 2002Return made up to 23/11/02; full list of members (8 pages)
17 December 2002Return made up to 23/11/02; full list of members (8 pages)
27 August 2002Full accounts made up to 2 February 2002 (18 pages)
27 August 2002Full accounts made up to 2 February 2002 (18 pages)
27 August 2002Full accounts made up to 2 February 2002 (18 pages)
13 December 2001Return made up to 23/11/01; full list of members (7 pages)
13 December 2001Return made up to 23/11/01; full list of members (7 pages)
18 May 2001Full accounts made up to 3 February 2001 (16 pages)
18 May 2001Full accounts made up to 3 February 2001 (16 pages)
18 May 2001Full accounts made up to 3 February 2001 (16 pages)
24 November 2000Return made up to 23/11/00; full list of members (7 pages)
24 November 2000Return made up to 23/11/00; full list of members (7 pages)
6 July 2000Full accounts made up to 29 January 2000 (18 pages)
6 July 2000Full accounts made up to 29 January 2000 (18 pages)
16 December 1999Return made up to 23/11/99; full list of members (7 pages)
16 December 1999Return made up to 23/11/99; full list of members (7 pages)
13 July 1999Full accounts made up to 30 January 1999 (16 pages)
13 July 1999Full accounts made up to 30 January 1999 (16 pages)
8 December 1998Return made up to 23/11/98; no change of members (4 pages)
8 December 1998Return made up to 23/11/98; no change of members (4 pages)
17 August 1998Full accounts made up to 31 January 1998 (14 pages)
17 August 1998Full accounts made up to 31 January 1998 (14 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
2 December 1997Return made up to 23/11/97; no change of members (7 pages)
2 December 1997Return made up to 23/11/97; no change of members (7 pages)
27 August 1997Full accounts made up to 1 February 1997 (15 pages)
27 August 1997Full accounts made up to 1 February 1997 (15 pages)
27 August 1997Full accounts made up to 1 February 1997 (15 pages)
5 December 1996Return made up to 23/11/96; full list of members (9 pages)
5 December 1996Return made up to 23/11/96; full list of members (9 pages)
5 September 1996Full accounts made up to 3 February 1996 (16 pages)
5 September 1996Full accounts made up to 3 February 1996 (16 pages)
5 September 1996Full accounts made up to 3 February 1996 (16 pages)
28 November 1995Return made up to 23/11/95; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
28 November 1995Return made up to 23/11/95; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
8 June 1995Full accounts made up to 28 January 1995 (15 pages)
8 June 1995Full accounts made up to 28 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
20 January 1990Memorandum and Articles of Association (21 pages)
20 January 1990Memorandum and Articles of Association (21 pages)
2 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 November 1984Company name changed\certificate issued on 02/11/84 (2 pages)
2 November 1984Company name changed\certificate issued on 02/11/84 (2 pages)
16 April 1984Certificate of incorporation (1 page)
16 April 1984Certificate of incorporation (1 page)