TOYS "R" US (UK) LIMITED
LONDON INTERCEDE 2034 LIMITED

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

Company number 05410173
Status Active
Incorporation Date 1 April 2005
Company Type Private Limited Company
Address CANNON PLACE, 78, CANNON STREET, LONDON, ENGLAND, EC4N 6AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Appointment of Mr Charles David Knight as a director on 6 January 2017; Termination of appointment of John Joseph Gregory as a director on 6 January 2017. The most likely internet sites of TOYS "R" US (UK) LIMITED are www.toysrusuk.co.uk, and www.toys-r-us-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six 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 Uk Limited is a Private Limited Company. The company registration number is 05410173. Toys R Us Uk Limited has been working since 01 April 2005. The present status of the company is Active. The registered address of Toys R Us Uk Limited is Cannon Place 78 Cannon Street London England Ec4n 6af. . MITRE SECRETARIES LIMITED is a Nominee Secretary of the company. BARKER, Graham John is a Director of the company. KNIGHT, Charles David is a Director of the company. ZARRA, Robert S is a Director of the company. Director CALBERT, Michael has been resigned. Director CREASEY JR, Frank Clay has been resigned. Director FASCITELLI, Michael has been resigned. Director GREGORY, John Joseph has been resigned. Director LEVIN, Matthew has been resigned. Director MCLAUGHLAN, Roger has been resigned. Director MUZIKA, Francis Charles has been resigned. Director RURKA, David has been resigned. Director SHAYER, Phillip has been resigned. Director WEISS, Peter William has been resigned. Director ZARRA, Robert has been resigned. Nominee Director MITRE DIRECTORS LIMITED has been resigned. Nominee Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Nominee Secretary
MITRE SECRETARIES LIMITED
Appointed Date: 01 April 2005

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

Director
KNIGHT, Charles David
Appointed Date: 06 January 2017
61 years old

Director
ZARRA, Robert S
Appointed Date: 03 October 2007
72 years old

Resigned Directors

Director
CALBERT, Michael
Resigned: 29 January 2008
Appointed Date: 21 July 2005
63 years old

Director
CREASEY JR, Frank Clay
Resigned: 09 January 2012
Appointed Date: 29 January 2008
76 years old

Director
FASCITELLI, Michael
Resigned: 29 January 2008
Appointed Date: 21 July 2005
69 years old

Director
GREGORY, John Joseph
Resigned: 06 January 2017
Appointed Date: 01 May 2012
55 years old

Director
LEVIN, Matthew
Resigned: 29 January 2008
Appointed Date: 21 July 2005
59 years old

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

Director
MUZIKA, Francis Charles
Resigned: 21 July 2005
Appointed Date: 27 June 2005
70 years old

Director
RURKA, David
Resigned: 21 July 2005
Appointed Date: 27 June 2005
79 years old

Director
SHAYER, Phillip
Resigned: 21 July 2005
Appointed Date: 27 June 2005
78 years old

Director
WEISS, Peter William
Resigned: 01 May 2012
Appointed Date: 29 January 2008
81 years old

Director
ZARRA, Robert
Resigned: 21 July 2005
Appointed Date: 27 June 2005
72 years old

Nominee Director
MITRE DIRECTORS LIMITED
Resigned: 27 June 2005
Appointed Date: 01 April 2005

Nominee Director
MITRE SECRETARIES LIMITED
Resigned: 27 June 2005
Appointed Date: 01 April 2005

Persons With Significant Control

Tru (Uk) H7 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOYS "R" US (UK) LIMITED Events

03 Apr 2017
Confirmation statement made on 1 April 2017 with updates
18 Jan 2017
Appointment of Mr Charles David Knight as a director on 6 January 2017
16 Jan 2017
Termination of appointment of John Joseph Gregory as a director on 6 January 2017
20 Oct 2016
Full accounts made up to 30 January 2016
24 Aug 2016
Registration of charge 054101730013, created on 16 August 2016
...
... and 70 more events
05 Jul 2005
New director appointed
05 Jul 2005
Director resigned
05 Jul 2005
Director resigned
13 Jun 2005
Company name changed intercede 2034 LIMITED\certificate issued on 13/06/05
01 Apr 2005
Incorporation

TOYS "R" US (UK) LIMITED Charges

16 August 2016
Charge code 0541 0173 0013
Delivered: 24 August 2016
Status: Outstanding
Persons entitled: Wilmington Trust, National Association
Description: Contains fixed charge…
16 August 2016
Charge code 0541 0173 0012
Delivered: 24 August 2016
Status: Outstanding
Persons entitled: Wilmington Trust,National Association
Description: Contains fixed charge…
18 December 2015
Charge code 0541 0173 0011
Delivered: 5 January 2016
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch
Description: Contains fixed charge…
18 December 2015
Charge code 0541 0173 0010
Delivered: 29 December 2015
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch
Description: Contains fixed charge…
18 December 2015
Charge code 0541 0173 0009
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch
Description: Contains fixed charge…
17 November 2015
Charge code 0541 0173 0008
Delivered: 23 November 2015
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch
Description: Contains fixed charge…
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: Outstanding
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: Outstanding
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…
21 July 2005
Debenture
Delivered: 29 July 2005
Status: Satisfied on 22 October 2009
Persons entitled: Deutsche Bank Ag London Branch (As the Security Agent for the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…