Company NameTroia (UK) Restaurants Limited
Company StatusActive
Company Number08504201
CategoryPrivate Limited Company
Incorporation Date25 April 2013(11 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Richard Allan Caring
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Christopher John Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(6 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr George Mark Randle Jones
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr James Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameLillian Newell
NationalityBritish
StatusResigned
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Dominic John Wilkinson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2018(4 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 03 January 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr Dominic John Wilkinson
StatusResigned
Appointed03 January 2018(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 2019)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr David Lachlan Campbell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2018(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr Jonathan Peters
StatusResigned
Appointed07 June 2019(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 09 July 2021)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Baton Berisha
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(6 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMs Humera Afzal
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2022(9 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 13 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed25 April 2013(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed25 April 2013(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed25 April 2013(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Location

Registered Address26-28 Conway Street
London
W1T 6BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End30 December

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 5 days from now)

Charges

16 December 2022Delivered on: 21 December 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
29 April 2022Delivered on: 6 May 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
30 April 2021Delivered 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 2019Delivered on: 10 July 2019
Persons entitled: Hsbc UK Bank PLC as Security Agent

Classification: A registered charge
Outstanding
31 May 2019Delivered 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 2017Delivered 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 2015Delivered 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

Filing History

15 November 2023Change of details for Mr Richard Allan Caring as a person with significant control on 30 September 2022 (2 pages)
3 October 2023Group of companies' accounts made up to 1 January 2023 (45 pages)
5 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
3 April 2023Appointment of Mrs Patricia Caring as a director on 21 March 2023 (2 pages)
9 March 2023Appointment of Mr Christopher John Robinson as a secretary on 15 December 2022 (2 pages)
10 February 2023Director's details changed for Mr Christopher John Robinson on 9 August 2021 (2 pages)
5 January 2023Termination of appointment of Humera Afzal as a director on 13 December 2022 (1 page)
21 December 2022Registration of charge 085042010007, created on 16 December 2022 (45 pages)
16 December 2022Director's details changed for Mr Richard Allan Caring on 14 July 2022 (2 pages)
16 December 2022Change of details for Richard Allan Caring as a person with significant control on 14 July 2022 (2 pages)
27 September 2022Group of companies' accounts made up to 2 January 2022 (48 pages)
19 August 2022Appointment of Ms Humera Afzal as a director on 16 August 2022 (2 pages)
9 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
6 May 2022Registration of charge 085042010006, created on 29 April 2022 (45 pages)
17 December 2021Termination of appointment of Baton Berisha as a director on 7 December 2021 (1 page)
8 October 2021Group of companies' accounts made up to 3 January 2021 (49 pages)
9 July 2021Termination of appointment of Jonathan Peters as a secretary on 9 July 2021 (1 page)
28 June 2021Satisfaction of charge 085042010002 in full (1 page)
28 June 2021Satisfaction of charge 085042010004 in full (1 page)
28 June 2021Satisfaction of charge 085042010001 in full (1 page)
28 June 2021Satisfaction of charge 085042010003 in full (1 page)
12 May 2021Registration of charge 085042010005, created on 30 April 2021 (44 pages)
6 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
4 March 2021Group of companies' accounts made up to 29 December 2019 (45 pages)
26 October 2020Group of companies' accounts made up to 30 December 2018 (39 pages)
15 May 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
22 April 2020Current accounting period shortened from 26 July 2019 to 30 December 2018 (1 page)
9 December 2019Appointment of Mr George Mark Randle Jones as a director on 9 December 2019 (2 pages)
9 December 2019Appointment of Mr Baton Berisha as a director on 9 December 2019 (2 pages)
29 November 2019Termination of appointment of David Campbell as a director on 25 November 2019 (1 page)
30 September 2019Appointment of Mr Christopher John Robinson as a director on 30 September 2019 (2 pages)
30 September 2019Termination of appointment of James Wyndham Stuart Lawrence as a director on 30 September 2019 (1 page)
25 July 2019Statement of capital following an allotment of shares on 5 July 2019
  • GBP 2
(5 pages)
10 July 2019Registration of charge 085042010004, created on 1 July 2019 (7 pages)
7 June 2019Appointment of Mr Jonathan Peters as a secretary on 7 June 2019 (2 pages)
7 June 2019Termination of appointment of Dominic John Wilkinson as a secretary on 7 June 2019 (1 page)
6 June 2019Registration of charge 085042010003, created on 31 May 2019 (38 pages)
8 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
1 May 2019Group of companies' accounts made up to 29 July 2018 (37 pages)
10 October 2018Appointment of Mr David Campbell as a director on 9 October 2018 (2 pages)
30 April 2018Group of companies' accounts made up to 30 July 2017 (36 pages)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
4 January 2018Termination of appointment of Dominic John Wilkinson as a director on 3 January 2018 (1 page)
4 January 2018Termination of appointment of Dominic John Wilkinson as a director on 3 January 2018 (1 page)
3 January 2018Appointment of Mr Dominic John Wilkinson as a director on 3 January 2018 (2 pages)
3 January 2018Termination of appointment of Lillian Newell as a secretary on 3 January 2018 (1 page)
3 January 2018Appointment of Mr Dominic John Wilkinson as a secretary on 3 January 2018 (2 pages)
3 January 2018Appointment of Mr Dominic John Wilkinson as a secretary on 3 January 2018 (2 pages)
3 January 2018Appointment of Mr Dominic John Wilkinson as a director on 3 January 2018 (2 pages)
3 January 2018Termination of appointment of Lillian Newell as a secretary on 3 January 2018 (1 page)
30 May 2017Registration of charge 085042010002, created on 16 May 2017 (38 pages)
30 May 2017Registration of charge 085042010002, created on 16 May 2017 (38 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
28 December 2016Group of companies' accounts made up to 26 July 2015 (31 pages)
28 December 2016Group of companies' accounts made up to 31 July 2016 (32 pages)
28 December 2016Group of companies' accounts made up to 31 July 2016 (32 pages)
28 December 2016Group of companies' accounts made up to 26 July 2015 (31 pages)
26 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(5 pages)
26 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(5 pages)
3 September 2015Registration of charge 085042010001, created on 27 August 2015 (46 pages)
3 September 2015Registration of charge 085042010001, created on 27 August 2015 (46 pages)
11 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(5 pages)
11 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(5 pages)
13 April 2015Current accounting period extended from 30 April 2015 to 26 July 2015 (1 page)
13 April 2015Current accounting period extended from 30 April 2015 to 26 July 2015 (1 page)
10 April 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
10 April 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
1 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(6 pages)
1 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(6 pages)
10 May 2013Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 10 May 2013 (2 pages)
10 May 2013Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
10 May 2013Termination of appointment of Christopher Mackie as a director (2 pages)
10 May 2013Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
10 May 2013Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
10 May 2013Appointment of Mr Richard Allan Caring as a director (3 pages)
10 May 2013Appointment of Mr James Wyndham Stuart Lawrence as a director (3 pages)
10 May 2013Termination of appointment of Christopher Mackie as a director (2 pages)
10 May 2013Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 10 May 2013 (2 pages)
10 May 2013Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
10 May 2013Appointment of Mr Richard Allan Caring as a director (3 pages)
10 May 2013Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
10 May 2013Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
10 May 2013Appointment of Lillian Newell as a secretary (3 pages)
10 May 2013Appointment of Lillian Newell as a secretary (3 pages)
10 May 2013Appointment of Mr James Wyndham Stuart Lawrence as a director (3 pages)
25 April 2013Incorporation (45 pages)
25 April 2013Incorporation (45 pages)