London
W1T 6BQ
Director Name | Mr Christopher John Robinson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2019(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr George Mark Randle Jones |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2019(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Mr James Wyndham Stuart Lawrence |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Lillian Newell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Dominic John Wilkinson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2018(4 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 January 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Mr Dominic John Wilkinson |
---|---|
Status | Resigned |
Appointed | 03 January 2018(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 June 2019) |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr David Lachlan Campbell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2018(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Mr Jonathan Peters |
---|---|
Status | Resigned |
Appointed | 07 June 2019(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 July 2021) |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Baton Berisha |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Ms Humera Afzal |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2022(9 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 13 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2013(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2013(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2013(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Registered Address | 26-28 Conway Street London W1T 6BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 30 December |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 5 days from now) |
16 December 2022 | Delivered on: 21 December 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
29 April 2022 | Delivered on: 6 May 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
30 April 2021 | Delivered on: 12 May 2021 Persons entitled: Hsbc UK Bank PLC as Security Trustee Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
1 July 2019 | Delivered on: 10 July 2019 Persons entitled: Hsbc UK Bank PLC as Security Agent Classification: A registered charge Outstanding |
31 May 2019 | Delivered on: 6 June 2019 Persons entitled: Hsbc UK Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
16 May 2017 | Delivered on: 30 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
27 August 2015 | Delivered on: 3 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of troia (UK) restaurants limited. Outstanding |
15 November 2023 | Change of details for Mr Richard Allan Caring as a person with significant control on 30 September 2022 (2 pages) |
---|---|
3 October 2023 | Group of companies' accounts made up to 1 January 2023 (45 pages) |
5 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
3 April 2023 | Appointment of Mrs Patricia Caring as a director on 21 March 2023 (2 pages) |
9 March 2023 | Appointment of Mr Christopher John Robinson as a secretary on 15 December 2022 (2 pages) |
10 February 2023 | Director's details changed for Mr Christopher John Robinson on 9 August 2021 (2 pages) |
5 January 2023 | Termination of appointment of Humera Afzal as a director on 13 December 2022 (1 page) |
21 December 2022 | Registration of charge 085042010007, created on 16 December 2022 (45 pages) |
16 December 2022 | Director's details changed for Mr Richard Allan Caring on 14 July 2022 (2 pages) |
16 December 2022 | Change of details for Richard Allan Caring as a person with significant control on 14 July 2022 (2 pages) |
27 September 2022 | Group of companies' accounts made up to 2 January 2022 (48 pages) |
19 August 2022 | Appointment of Ms Humera Afzal as a director on 16 August 2022 (2 pages) |
9 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
6 May 2022 | Registration of charge 085042010006, created on 29 April 2022 (45 pages) |
17 December 2021 | Termination of appointment of Baton Berisha as a director on 7 December 2021 (1 page) |
8 October 2021 | Group of companies' accounts made up to 3 January 2021 (49 pages) |
9 July 2021 | Termination of appointment of Jonathan Peters as a secretary on 9 July 2021 (1 page) |
28 June 2021 | Satisfaction of charge 085042010002 in full (1 page) |
28 June 2021 | Satisfaction of charge 085042010004 in full (1 page) |
28 June 2021 | Satisfaction of charge 085042010001 in full (1 page) |
28 June 2021 | Satisfaction of charge 085042010003 in full (1 page) |
12 May 2021 | Registration of charge 085042010005, created on 30 April 2021 (44 pages) |
6 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
4 March 2021 | Group of companies' accounts made up to 29 December 2019 (45 pages) |
26 October 2020 | Group of companies' accounts made up to 30 December 2018 (39 pages) |
15 May 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
22 April 2020 | Current accounting period shortened from 26 July 2019 to 30 December 2018 (1 page) |
9 December 2019 | Appointment of Mr George Mark Randle Jones as a director on 9 December 2019 (2 pages) |
9 December 2019 | Appointment of Mr Baton Berisha as a director on 9 December 2019 (2 pages) |
29 November 2019 | Termination of appointment of David Campbell as a director on 25 November 2019 (1 page) |
30 September 2019 | Appointment of Mr Christopher John Robinson as a director on 30 September 2019 (2 pages) |
30 September 2019 | Termination of appointment of James Wyndham Stuart Lawrence as a director on 30 September 2019 (1 page) |
25 July 2019 | Statement of capital following an allotment of shares on 5 July 2019
|
10 July 2019 | Registration of charge 085042010004, created on 1 July 2019 (7 pages) |
7 June 2019 | Appointment of Mr Jonathan Peters as a secretary on 7 June 2019 (2 pages) |
7 June 2019 | Termination of appointment of Dominic John Wilkinson as a secretary on 7 June 2019 (1 page) |
6 June 2019 | Registration of charge 085042010003, created on 31 May 2019 (38 pages) |
8 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
1 May 2019 | Group of companies' accounts made up to 29 July 2018 (37 pages) |
10 October 2018 | Appointment of Mr David Campbell as a director on 9 October 2018 (2 pages) |
30 April 2018 | Group of companies' accounts made up to 30 July 2017 (36 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
4 January 2018 | Termination of appointment of Dominic John Wilkinson as a director on 3 January 2018 (1 page) |
4 January 2018 | Termination of appointment of Dominic John Wilkinson as a director on 3 January 2018 (1 page) |
3 January 2018 | Appointment of Mr Dominic John Wilkinson as a director on 3 January 2018 (2 pages) |
3 January 2018 | Termination of appointment of Lillian Newell as a secretary on 3 January 2018 (1 page) |
3 January 2018 | Appointment of Mr Dominic John Wilkinson as a secretary on 3 January 2018 (2 pages) |
3 January 2018 | Appointment of Mr Dominic John Wilkinson as a secretary on 3 January 2018 (2 pages) |
3 January 2018 | Appointment of Mr Dominic John Wilkinson as a director on 3 January 2018 (2 pages) |
3 January 2018 | Termination of appointment of Lillian Newell as a secretary on 3 January 2018 (1 page) |
30 May 2017 | Registration of charge 085042010002, created on 16 May 2017 (38 pages) |
30 May 2017 | Registration of charge 085042010002, created on 16 May 2017 (38 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
28 December 2016 | Group of companies' accounts made up to 26 July 2015 (31 pages) |
28 December 2016 | Group of companies' accounts made up to 31 July 2016 (32 pages) |
28 December 2016 | Group of companies' accounts made up to 31 July 2016 (32 pages) |
28 December 2016 | Group of companies' accounts made up to 26 July 2015 (31 pages) |
26 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
3 September 2015 | Registration of charge 085042010001, created on 27 August 2015 (46 pages) |
3 September 2015 | Registration of charge 085042010001, created on 27 August 2015 (46 pages) |
11 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
13 April 2015 | Current accounting period extended from 30 April 2015 to 26 July 2015 (1 page) |
13 April 2015 | Current accounting period extended from 30 April 2015 to 26 July 2015 (1 page) |
10 April 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
10 April 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
1 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
10 May 2013 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 10 May 2013 (2 pages) |
10 May 2013 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
10 May 2013 | Termination of appointment of Christopher Mackie as a director (2 pages) |
10 May 2013 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
10 May 2013 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
10 May 2013 | Appointment of Mr Richard Allan Caring as a director (3 pages) |
10 May 2013 | Appointment of Mr James Wyndham Stuart Lawrence as a director (3 pages) |
10 May 2013 | Termination of appointment of Christopher Mackie as a director (2 pages) |
10 May 2013 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 10 May 2013 (2 pages) |
10 May 2013 | Termination of appointment of Olswang Directors 2 Limited as a director (2 pages) |
10 May 2013 | Appointment of Mr Richard Allan Caring as a director (3 pages) |
10 May 2013 | Termination of appointment of Olswang Directors 2 Limited as a director (2 pages) |
10 May 2013 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
10 May 2013 | Appointment of Lillian Newell as a secretary (3 pages) |
10 May 2013 | Appointment of Lillian Newell as a secretary (3 pages) |
10 May 2013 | Appointment of Mr James Wyndham Stuart Lawrence as a director (3 pages) |
25 April 2013 | Incorporation (45 pages) |
25 April 2013 | Incorporation (45 pages) |