TOYS "R" US HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6AF

Company number 01826057
Status Active
Incorporation Date 19 June 1984
Company Type Private Limited Company
Address CANNON PLACE, 78, CANNON STREET, LONDON, EC4N 6AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Group of companies' accounts made up to 30 January 2016; Registration of charge 018260570012, created on 16 August 2016. The most likely internet sites of TOYS "R" US HOLDINGS LIMITED are www.toysrusholdings.co.uk, and www.toys-r-us-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Toys R Us Holdings Limited is a Private Limited Company. The company registration number is 01826057. Toys R Us Holdings Limited has been working since 19 June 1984. The present status of the company is Active. The registered address of Toys R Us Holdings Limited is Cannon Place 78 Cannon Street London Ec4n 6af. . MITRE SECRETARIES LIMITED is a Nominee Secretary of the company. BARKER, Graham John is a Director of the company. MUZIKA, Francis Charles is a Director of the company. ZARRA, Robert S is a Director of the company. Director BOUTS, Larry Dale has been resigned. Director ELLINGTON, Paul Robert has been resigned. Director LIPSCHITZ, Louis has been resigned. Director MCLAUGHLAN, Roger has been resigned. Director MEYER, Lawrence has been resigned. Director RURKA, David has been resigned. Director SHAYER, Phillip John has been resigned. The company operates in "Activities of head offices".


Current Directors

Nominee Secretary
MITRE SECRETARIES LIMITED

Director
BARKER, Graham John
Appointed Date: 28 September 2015
66 years old

Director

Director
ZARRA, Robert S
Appointed Date: 12 March 2004
72 years old

Resigned Directors

Director
BOUTS, Larry Dale
Resigned: 15 September 1995
76 years old

Director
ELLINGTON, Paul Robert
Resigned: 07 September 1998
88 years old

Director
LIPSCHITZ, Louis
Resigned: 12 March 2004
Appointed Date: 23 February 1998
80 years old

Director
MCLAUGHLAN, Roger
Resigned: 23 September 2015
Appointed Date: 16 January 2012
62 years old

Director
MEYER, Lawrence
Resigned: 20 February 1998
Appointed Date: 31 October 1995
73 years old

Director
RURKA, David
Resigned: 08 March 2011
79 years old

Director
SHAYER, Phillip John
Resigned: 24 August 2012
81 years old

TOYS "R" US HOLDINGS LIMITED Events

23 Nov 2016
Confirmation statement made on 23 November 2016 with updates
06 Sep 2016
Group of companies' accounts made up to 30 January 2016
24 Aug 2016
Registration of charge 018260570012, created on 16 August 2016
22 Dec 2015
Registration of charge 018260570011, created on 18 December 2015
27 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 181,285,480

...
... and 139 more events
08 May 1987
Return made up to 13/04/87; full list of members

06 Feb 1987
Return made up to 03/04/86; full list of members

01 Dec 1986
Full accounts made up to 2 February 1986

08 May 1986
Return made up to 31/12/85; full list of members

19 Jun 1984
Certificate of incorporation

TOYS "R" US HOLDINGS LIMITED Charges

16 August 2016
Charge code 0182 6057 0012
Delivered: 24 August 2016
Status: Outstanding
Persons entitled: Wilmington Trust, National Association
Description: Contains fixed charge…
18 December 2015
Charge code 0182 6057 0011
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch
Description: Contains fixed charge…
4 May 2011
Share charge
Delivered: 10 May 2011
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch
Description: The chargor agred as primary obligor and not only as surety…
8 March 2011
A credit document acknowledgment and amendment to a global pledge agreement dated 15 october 2009
Delivered: 24 March 2011
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch
Description: All of its right, title and interest in and to the…
8 March 2011
A second deed of amendment
Delivered: 15 March 2011
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch
Description: Fixed and floating charge over the undertaking and all…
8 March 2011
Composite debenture
Delivered: 15 March 2011
Status: Partially satisfied
Persons entitled: Deutsche Bank Ag New York Branch
Description: Fixed and floating charge over the undertaking and all…
13 October 2010
Deed of amendment
Delivered: 27 October 2010
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch
Description: Fixed and floating charge over the undertaking and all…
15 October 2009
Composite debenture
Delivered: 2 November 2009
Status: Partially satisfied
Persons entitled: Deutsche Bank Ag New York Branch
Description: Fixed and floating charge over the undertaking and all…
15 October 2009
Global pledge agreement
Delivered: 28 October 2009
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch
Description: All of its right, title and interest in and to the…
9 February 2006
Mortgage of shares
Delivered: 17 February 2006
Status: Satisfied on 19 October 2009
Persons entitled: Deutsche Bank Ag, London Branch (The Security Agent)
Description: By way of first legal mortgage all the shares and by way of…
22 July 2005
Debenture
Delivered: 29 July 2005
Status: Satisfied on 19 October 2009
Persons entitled: Deutsche Bank Ag, London Branch (As the Security Agent for the Secured Parties)
Description: Fixed and floating charge over the real property all rights…