Company NameTrollywood Llp
Company StatusDissolved
Company NumberOC303715
CategoryLimited Liability Partnership
Incorporation Date17 January 2003(21 years, 3 months ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)

Directors

LLP Member NameMr Fredrick Nicholas Henry Moross
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 12 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9, West Works White City Place
195 Wood Lane
London
W12 7FQ
LLP Designated Member NameCherry Pick Monaco Sarl (Corporation)
StatusClosed
Appointed18 March 2022(19 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 12 September 2023)
Correspondence Address17, Av. Des Spelugues 17, Av. Des Spelugues
Monaco
LLP Designated Member NameMiss Madeleine Victoria Farley
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
5 Roland Gardens
London
SW7 3PE
LLP Designated Member NameMr Philip Moross
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 The Crescent
Barnes
London
SW13 0NN
LLP Member NameAnthony Askar
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Cadogan Place
London
SW1X 9SA
LLP Member NameShlomo Cohen
Date of BirthAugust 1967 (Born 56 years ago)
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address508 Pavilion Apartments
34 St. Johns Wood Road
London
NW8 7HF
LLP Member NameAnne De Picciotto
Date of BirthApril 1974 (Born 50 years ago)
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address40-42 Eaton Place
London
SW1X 8AL
LLP Member NameDavid Sharam Elghanayan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Kensington Palace Gardens
London
W8 4QP
LLP Member NameRoger Metta
Date of BirthDecember 1973 (Born 50 years ago)
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6
14 Ennismore Gardens
London
SW7 1AA
LLP Member NameNick Nahum
Date of BirthSeptember 1968 (Born 55 years ago)
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6, 88 St. James's Street
London
SW1A 1PL
LLP Member NameNadar Panahpour
Date of BirthAugust 1974 (Born 49 years ago)
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor Flat
12a Ennismore Gardens
London
SW7 1AA
LLP Member NameRobert Salem
Date of BirthOctober 1972 (Born 51 years ago)
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Avenue Road
London
NW8 9LP
LLP Member NameMr Alain Schibl
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Boltons Court
216-222 Old Brompton Road
London
SW5 0BZ

Location

Registered AddressUnit 9, West Works White City Place
195 Wood Lane
London
W12 7FQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Financials

Year2013
Net Worth-£848,198
Cash£444,990
Current Liabilities£939,875

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

27 October 2004Delivered on: 8 November 2004
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Charge over cash deposit and account
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: The deposit and debts represented by the deposit being all the partnership's rights, title, benefit and interest in and to the account and all moneys (including accrued interest) from time to time standing to the credit of the account or receivable in relation to it, and the debts represented by all the foreging. See the mortgage charge document for full details.
Outstanding
27 October 2004Delivered on: 3 November 2004
Persons entitled: Abn Amro Bank N.V.

Classification: Charge on deposits
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £821,220.09 deposited in the depositor's gbp account account number 4..01.86.067 relating to the film "trollywood" all present and future right,title and interest,all present and future payments from time to time deposited in,credited to or standing to the credit of account. See the mortgage charge document for full details.
Outstanding

Filing History

9 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
10 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
7 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
4 May 2018Registered office address changed from 6-8 Kingly Court London W1B 5PW to Unit 9, West Works White City Place 195 Wood Lane London W12 7FQ on 4 May 2018 (1 page)
7 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
17 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
24 March 2016Annual return made up to 10 February 2016 (3 pages)
24 March 2016Annual return made up to 10 February 2016 (3 pages)
19 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
19 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
2 March 2015Annual return made up to 10 February 2015 (3 pages)
2 March 2015Registered office address changed from 6-8 Kingly Street London W1B 5PW to 6-8 Kingly Court London W1B 5PW on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 6-8 Kingly Street London W1B 5PW to 6-8 Kingly Court London W1B 5PW on 2 March 2015 (1 page)
2 March 2015Annual return made up to 10 February 2015 (3 pages)
2 March 2015Registered office address changed from 6-8 Kingly Street London W1B 5PW to 6-8 Kingly Court London W1B 5PW on 2 March 2015 (1 page)
26 January 2015Registered office address changed from 18 Rodmarton Street London W1U 8BJ to 6-8 Kingly Street London W1B 5PW on 26 January 2015 (2 pages)
26 January 2015Registered office address changed from 18 Rodmarton Street London W1U 8BJ to 6-8 Kingly Street London W1B 5PW on 26 January 2015 (2 pages)
28 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 February 2014Annual return made up to 10 February 2014 (3 pages)
11 February 2014Annual return made up to 10 February 2014 (3 pages)
15 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
15 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 January 2013Annual return made up to 17 January 2013 (3 pages)
17 January 2013Annual return made up to 17 January 2013 (3 pages)
15 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 February 2012Member's details changed for Madeleine Farley on 5 January 2012 (2 pages)
9 February 2012Member's details changed for Madeleine Farley on 5 January 2012 (2 pages)
9 February 2012Annual return made up to 17 January 2012 (3 pages)
9 February 2012Annual return made up to 17 January 2012 (3 pages)
9 February 2012Member's details changed for Madeleine Farley on 5 January 2012 (2 pages)
27 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 February 2011Annual return made up to 17 January 2011 (4 pages)
4 February 2011Annual return made up to 17 January 2011 (4 pages)
24 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
24 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 March 2010Registered office address changed from 36 King Street London WC2E 8JS on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 36 King Street London WC2E 8JS on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 36 King Street London WC2E 8JS on 4 March 2010 (1 page)
29 January 2010Annual return made up to 17 January 2010 (7 pages)
29 January 2010Annual return made up to 17 January 2010 (7 pages)
24 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 April 2009Annual return made up to 17/01/09 (2 pages)
21 April 2009Annual return made up to 17/01/09 (2 pages)
2 October 2008Member resigned nick nahum (1 page)
2 October 2008Member resigned nick nahum (1 page)
5 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
5 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 January 2008Annual return made up to 17/01/08 (3 pages)
14 January 2008Annual return made up to 17/01/08 (3 pages)
2 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 February 2007Annual return made up to 17/01/07 (4 pages)
3 February 2007Annual return made up to 17/01/07 (4 pages)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 January 2006Annual return made up to 17/01/06 (4 pages)
23 January 2006Annual return made up to 17/01/06 (4 pages)
28 December 2005Registered office changed on 28/12/05 from: 2ND floor 53 frith street london W1D 4SN (1 page)
28 December 2005Registered office changed on 28/12/05 from: 2ND floor 53 frith street london W1D 4SN (1 page)
26 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
26 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
18 February 2005Annual return made up to 17/01/05 (5 pages)
18 February 2005Annual return made up to 17/01/05 (5 pages)
27 January 2005Member's particulars changed (1 page)
27 January 2005Member's particulars changed (1 page)
27 January 2005Registered office changed on 27/01/05 from: 3RD floor 53 frith street london W1D 4SN (1 page)
27 January 2005Registered office changed on 27/01/05 from: 3RD floor 53 frith street london W1D 4SN (1 page)
27 January 2005Member's particulars changed (1 page)
27 January 2005Member's particulars changed (1 page)
8 November 2004Particulars of mortgage/charge (4 pages)
8 November 2004Particulars of mortgage/charge (4 pages)
3 November 2004Particulars of mortgage/charge (5 pages)
3 November 2004Particulars of mortgage/charge (5 pages)
28 January 2004Annual return made up to 17/01/04 (4 pages)
28 January 2004Annual return made up to 17/01/04 (4 pages)
15 January 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
15 January 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
24 October 2003Accounting reference date shortened from 31/01/04 to 31/10/03 (1 page)
24 October 2003Accounting reference date shortened from 31/01/04 to 31/10/03 (1 page)
16 October 2003Registered office changed on 16/10/03 from: third floor 36 king street london WC2E 8JS (1 page)
16 October 2003Registered office changed on 16/10/03 from: third floor 36 king street london WC2E 8JS (1 page)
1 October 2003Member resigned (1 page)
1 October 2003Member resigned (1 page)
1 October 2003Member resigned (1 page)
1 October 2003Member resigned (1 page)
1 October 2003Member resigned (1 page)
1 October 2003Member resigned (1 page)
1 October 2003Member resigned (1 page)
1 October 2003Member resigned (1 page)
1 October 2003Member resigned (1 page)
1 October 2003Member resigned (1 page)
1 October 2003Member resigned (1 page)
1 October 2003Member resigned (1 page)
1 October 2003Member resigned (1 page)
1 October 2003Member resigned (1 page)
1 October 2003Member resigned (1 page)
1 October 2003Member resigned (1 page)
17 January 2003Incorporation (13 pages)
17 January 2003Incorporation (13 pages)