Company number 02924372
Status Active
Incorporation Date 29 April 1994
Company Type Private Limited Company
Address C/O NOVUS LEISURE LIMITED THIRD FLOOR CLAREVILLE HOUSE, 26-27 OXENDON STREET, LONDON, SW1Y 4EL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and twenty-six events have happened. The last three records are Termination of appointment of Gregor Grant as a secretary on 30 September 2016; Termination of appointment of Gregor Grant as a director on 30 September 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of TROCADERO HOLDINGS LIMITED are www.trocaderoholdings.co.uk, and www.trocadero-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Battersea Park Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trocadero Holdings Limited is a Private Limited Company.
The company registration number is 02924372. Trocadero Holdings Limited has been working since 29 April 1994.
The present status of the company is Active. The registered address of Trocadero Holdings Limited is C O Novus Leisure Limited Third Floor Clareville House 26 27 Oxendon Street London Sw1y 4el. . SMITH, Toby Coultas is a Director of the company. Secretary BULLOCH, Linda has been resigned. Secretary GARDNER, Malcolm William has been resigned. Secretary GLEEK, Julian has been resigned. Secretary GRANT, Gregor has been resigned. Secretary HOLBROOK, Jane Susan has been resigned. Secretary KENDALL, Andrew has been resigned. Secretary PALMER, Steven Mark has been resigned. Secretary SHERRINGTON, James David has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CAMPBELL, Andrew Maxwell has been resigned. Director COHEN, Robert Digby Paul has been resigned. Director CONLAN, John Oliver has been resigned. Director CULLUM, Timothy Edward has been resigned. Director DONOVAN, Patrick Anthony has been resigned. Director GARDNER, Malcolm William has been resigned. Director GLEEK, Julian has been resigned. Director GRANT, Gregor has been resigned. Director HOLBROOK, Jane Susan has been resigned. Director LESLAU, Nicholas Mark has been resigned. Director PALMER, Steven Mark has been resigned. Director RICHARDS, Stephen has been resigned. Director TAMBLYN, Nicholas has been resigned. Director WRAY, Nigel William has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
GRANT, Gregor
Resigned: 30 September 2016
Appointed Date: 04 July 2013
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 May 1994
Appointed Date: 29 April 1994
Director
GLEEK, Julian
Resigned: 30 September 1997
Appointed Date: 11 May 1994
67 years old
Director
GRANT, Gregor
Resigned: 30 September 2016
Appointed Date: 18 April 2013
59 years old
Director
TAMBLYN, Nicholas
Resigned: 17 May 2002
Appointed Date: 30 September 1997
74 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 May 1994
Appointed Date: 29 April 1994
TROCADERO HOLDINGS LIMITED Events
30 Nov 2016
Termination of appointment of Gregor Grant as a secretary on 30 September 2016
15 Nov 2016
Termination of appointment of Gregor Grant as a director on 30 September 2016
06 Oct 2016
Accounts for a dormant company made up to 31 December 2015
24 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
14 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 116 more events
03 Jun 1994
Memorandum and Articles of Association
03 Jun 1994
Secretary resigned;director resigned;new director appointed
23 May 1994
Company name changed speed 4334 LIMITED\certificate issued on 24/05/94
17 May 1994
Registered office changed on 17/05/94 from: classic house 174-180 old street london EC1V 9BP
29 Apr 1994
Incorporation
27 July 2012
Debenture
Delivered: 10 August 2012
Status: Outstanding
Persons entitled: Haymarket Financial LLP
Description: Fixed and floating charge over the undertaking and all…
27 July 2009
Deed of accession
Delivered: 1 August 2009
Status: Satisfied
on 2 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: First legal mortgage , the real property, first fixed…
25 June 2009
Deed of accession
Delivered: 9 July 2009
Status: Satisfied
on 2 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Schedules - A3D2 limited - abacuse g/f and basement 24…
28 December 2005
Accession deed to a debenture dated 8 september 2005 and
Delivered: 13 January 2006
Status: Satisfied
on 2 August 2012
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…
9 July 1998
Debenture
Delivered: 11 July 1998
Status: Satisfied
on 13 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…