Company NameLondon Trocadero (2015) Llp
Company StatusActive
Company NumberOC324410
CategoryLimited Liability Partnership
Incorporation Date5 December 2006(17 years, 4 months ago)
Previous NameSlough Shopping Centre Llp

Directors

LLP Designated Member NameObservatory Properties Limited (Corporation)
StatusCurrent
Appointed05 December 2006(same day as company formation)
Correspondence AddressFirst Floor, 18-20 North Quay North Quay
Douglas
Isle Of Man
IM1 4LE
LLP Designated Member NameCentral London Investments Ltd. (Corporation)
StatusCurrent
Appointed16 July 2015(8 years, 7 months after company formation)
Appointment Duration8 years, 9 months
Correspondence AddressFirst Floor, 18-20 North Quay
Douglas
Isle Of Man
IM1 4LE
LLP Designated Member NameAsif Haroon Aziz
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Toynbee Road
Wimbledon
London
SW20 8SH

Location

Registered Address16 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£10,706,564
Gross Profit£9,883,937
Net Worth£7,000,000
Cash£1,938,042
Current Liabilities£8,084,266

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End28 March

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

30 July 2021Delivered on: 6 August 2021
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: Na.
Outstanding
30 July 2021Delivered on: 6 August 2021
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: By way of a first legal mortgage all estates or interests in any freehold or leasehold property now owned by the company, including the trocadero centre, coventry street, london W1D 7DH (NGL83767), the london pavilion, 1 piccadilly, london W1J 0DA (NGL614893), and two other properties, and by way of first fixed charge all estates or interests in any freehold or leasehold property now or subsequently owned by it. For further details please refer to the instrument.
Outstanding
30 July 2021Delivered on: 6 August 2021
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: Na.
Outstanding
16 July 2015Delivered on: 22 July 2015
Persons entitled: Aviva Commercial Finance Limited (As Security Agent)

Classification: A registered charge
Outstanding
16 July 2015Delivered on: 22 July 2015
Persons entitled: Aviva Commercial Finance Limited (As Security Agent)

Classification: A registered charge
Particulars: The trocadero centre coventry street london t/no NGL83767. The london pavillion 1 picadilly london t/no NGL614893. Vernon house 40 shaftesbury avenue london t/no 795488. please see image for details of further property charged.
Outstanding
28 January 2009Delivered on: 3 February 2009
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
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: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of l/h land and buildings being 106 to 109 queensmere shopping centre and land adjoining BK192487.
Outstanding
28 January 2009Delivered on: 3 February 2009
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
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: L/H land and buildings being 106 to 109 queensmere shopping centre and land adjoining t/no BK192487 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Outstanding
7 February 2007Delivered on: 22 February 2007
Persons entitled: Norwich Union Mortgage Finance Limited (As Trustee for Itself and the Other Lenders from Timeto Time)

Classification: Supplemental deed
Secured details: All monies due or to become due from any group member to the chargee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property the queensmere shopping centre slough berkshire t/no BK217217,f/h property 135,137 and 139 high street slough berkshire t/no BK229282,f/h property 155-161 high street slough berkshire t/no BK172688 (for details of further properties charged please refer to form 395)together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Outstanding
30 June 2022Delivered on: 5 July 2022
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
30 June 2022Delivered on: 5 July 2022
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
30 June 2022Delivered on: 5 July 2022
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
30 June 2022Delivered on: 5 July 2022
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: 1. by way of a first legal mortgage all estates or interests in any freehold or leasehold property now owned by the company including: (a) the trocadero centre, coventry street, london W1D 7DH (title NGL83767), (b) the london pavilion, 1 piccadilly, london W1J 0DA (title NGL614893), (c) vernon house, 40 shaftesbury avenue, london, W1D 7ER (title NGL795488), and (d) a basement pedestrian subway beneath great windmill street (title NGL675025).. 2. to the extent that they are not the subject of a mortgage under 1 above) by way of first fixed charge all estates or interests in any freehold or leasehold property now or subsequently owned by the company.. For more details please refer to the instrument.
Outstanding
7 February 2007Delivered on: 22 February 2007
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders

Classification: Deed of assignment
Secured details: All monies due or to become due from any group member to the chargee on any account whatsoever.
Particulars: All the assigned rights. See the mortgage charge document for full details.
Outstanding

Filing History

23 January 2024Confirmation statement made on 5 December 2023 with no updates (3 pages)
22 December 2023Full accounts made up to 31 March 2023 (25 pages)
24 November 2023Member's details changed for Observatory Properties Limited on 23 November 2023 (1 page)
17 January 2023Confirmation statement made on 5 December 2022 with no updates (3 pages)
23 December 2022Full accounts made up to 31 March 2022 (25 pages)
5 July 2022Registration of charge OC3244100011, created on 30 June 2022 (32 pages)
5 July 2022Registration of charge OC3244100013, created on 30 June 2022 (40 pages)
5 July 2022Registration of charge OC3244100010, created on 30 June 2022 (63 pages)
5 July 2022Registration of charge OC3244100012, created on 30 June 2022 (44 pages)
24 March 2022Full accounts made up to 31 March 2021 (24 pages)
28 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
27 December 2021Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page)
6 August 2021Registration of charge OC3244100008, created on 30 July 2021 (54 pages)
6 August 2021Registration of charge OC3244100007, created on 30 July 2021 (38 pages)
6 August 2021Registration of charge OC3244100009, created on 30 July 2021 (39 pages)
25 February 2021Full accounts made up to 31 March 2020 (22 pages)
17 February 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
13 January 2020Confirmation statement made on 5 December 2019 with no updates (3 pages)
27 November 2019Full accounts made up to 31 March 2019 (20 pages)
14 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
3 December 2018Full accounts made up to 31 March 2018 (21 pages)
2 January 2018Full accounts made up to 31 March 2017 (18 pages)
2 January 2018Full accounts made up to 31 March 2017 (18 pages)
18 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
17 November 2017Member's details changed for Central London Investments Ltd. on 26 June 2017 (1 page)
17 November 2017Member's details changed for Observatory Properties Limited on 26 June 2017 (1 page)
17 November 2017Member's details changed for Observatory Properties Limited on 26 June 2017 (1 page)
17 November 2017Member's details changed for Central London Investments Ltd. on 26 June 2017 (1 page)
17 January 2017Confirmation statement made on 5 December 2016 with updates (4 pages)
17 January 2017Termination of appointment of Asif Haroon Aziz as a member on 16 July 2015 (1 page)
17 January 2017Appointment of Central London Investments Ltd. as a member on 16 July 2015 (2 pages)
17 January 2017Termination of appointment of Asif Haroon Aziz as a member on 16 July 2015 (1 page)
17 January 2017Appointment of Central London Investments Ltd. as a member on 16 July 2015 (2 pages)
17 January 2017Confirmation statement made on 5 December 2016 with updates (4 pages)
17 November 2016Full accounts made up to 31 March 2016 (21 pages)
17 November 2016Full accounts made up to 31 March 2016 (21 pages)
19 January 2016Annual return made up to 5 December 2015 (3 pages)
19 January 2016Annual return made up to 5 December 2015 (3 pages)
7 January 2016Full accounts made up to 31 March 2015 (17 pages)
7 January 2016Full accounts made up to 31 March 2015 (17 pages)
21 December 2015Registered office address changed from Trocadero 13 Coventry Street London W1D 7DH to 16 Babmaes Street London SW1Y 6HD on 21 December 2015 (1 page)
21 December 2015Registered office address changed from Trocadero 13 Coventry Street London W1D 7DH to 16 Babmaes Street London SW1Y 6HD on 21 December 2015 (1 page)
22 July 2015Registration of charge OC3244100006, created on 16 July 2015 (35 pages)
22 July 2015Registration of charge OC3244100006, created on 16 July 2015 (35 pages)
22 July 2015Registration of charge OC3244100005, created on 16 July 2015 (56 pages)
22 July 2015Registration of charge OC3244100005, created on 16 July 2015 (56 pages)
3 July 2015Company name changed slough shopping centre LLP\certificate issued on 03/07/15
  • LLNM01 ‐ Change of name notice
(3 pages)
3 July 2015Company name changed slough shopping centre LLP\certificate issued on 03/07/15
  • LLNM01 ‐ Change of name notice
(3 pages)
22 April 2015Full accounts made up to 31 March 2014 (19 pages)
22 April 2015Full accounts made up to 31 March 2014 (19 pages)
9 January 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (2 pages)
9 January 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (2 pages)
30 December 2014Member's details changed for Observatory Properties Limited on 22 December 2014 (1 page)
30 December 2014Member's details changed for Observatory Properties Limited on 22 December 2014 (1 page)
11 December 2014Annual return made up to 5 December 2014 (3 pages)
11 December 2014Annual return made up to 5 December 2014 (3 pages)
11 December 2014Annual return made up to 5 December 2014 (3 pages)
13 January 2014Full accounts made up to 30 March 2013 (16 pages)
13 January 2014Full accounts made up to 30 March 2013 (16 pages)
5 December 2013Annual return made up to 5 December 2013 (3 pages)
5 December 2013Annual return made up to 5 December 2013 (3 pages)
5 December 2013Annual return made up to 5 December 2013 (3 pages)
30 April 2013Full accounts made up to 30 March 2012 (16 pages)
30 April 2013Full accounts made up to 30 March 2012 (16 pages)
6 January 2013Previous accounting period shortened from 31 March 2012 to 30 March 2012 (3 pages)
6 January 2013Previous accounting period shortened from 31 March 2012 to 30 March 2012 (3 pages)
5 December 2012Annual return made up to 5 December 2012 (3 pages)
5 December 2012Annual return made up to 5 December 2012 (3 pages)
5 December 2012Annual return made up to 5 December 2012 (3 pages)
4 January 2012Full accounts made up to 31 March 2011 (15 pages)
4 January 2012Full accounts made up to 31 March 2011 (15 pages)
14 December 2011Annual return made up to 5 December 2011 (3 pages)
14 December 2011Annual return made up to 5 December 2011 (3 pages)
14 December 2011Annual return made up to 5 December 2011 (3 pages)
22 December 2010Full accounts made up to 31 March 2010 (16 pages)
22 December 2010Full accounts made up to 31 March 2010 (16 pages)
16 December 2010Member's details changed for Asif Haroon Aziz on 16 December 2010 (2 pages)
16 December 2010Annual return made up to 5 December 2010 (3 pages)
16 December 2010Member's details changed for Observatory Properties Limited on 12 January 2010 (2 pages)
16 December 2010Member's details changed for Asif Haroon Aziz on 16 December 2010 (2 pages)
16 December 2010Annual return made up to 5 December 2010 (3 pages)
16 December 2010Member's details changed for Observatory Properties Limited on 12 January 2010 (2 pages)
16 December 2010Annual return made up to 5 December 2010 (3 pages)
29 January 2010Full accounts made up to 31 March 2009 (15 pages)
29 January 2010Full accounts made up to 31 March 2009 (15 pages)
14 December 2009Annual return made up to 5 December 2009 (8 pages)
14 December 2009Annual return made up to 5 December 2009 (8 pages)
14 December 2009Annual return made up to 5 December 2009 (8 pages)
13 March 2009Annual return made up to 05/12/08 (2 pages)
13 March 2009Annual return made up to 05/12/08 (2 pages)
4 February 2009Full accounts made up to 31 March 2008 (15 pages)
4 February 2009Full accounts made up to 31 March 2008 (15 pages)
3 February 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
3 February 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
3 February 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
3 February 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
10 December 2007Annual return made up to 05/12/07 (2 pages)
10 December 2007Annual return made up to 05/12/07 (2 pages)
18 July 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
18 July 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
22 February 2007Particulars of mortgage/charge (203 pages)
22 February 2007Particulars of mortgage/charge (15 pages)
22 February 2007Particulars of mortgage/charge (203 pages)
22 February 2007Particulars of mortgage/charge (15 pages)
5 December 2006Incorporation (3 pages)
5 December 2006Incorporation (3 pages)