About

Registered Number: 05410177
Date of Incorporation: 01/04/2005 (19 years and 2 months ago)
Company Status: Receivership
Registered Address: Canal Mill, Botany Brow, Chorley, Lancashire, PR6 9AF

 

Toys "r" Us Properties (UK) Ltd was founded on 01 April 2005 with its registered office in Lancashire. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPKINSON, Thomas Duncan 18 April 2018 - 1
SHAYER, Phillip John 14 June 2005 24 August 2012 1

Filing History

Document Type Date
RM01 - N/A 02 July 2020
RM02 - N/A 02 July 2020
RM01 - N/A 02 July 2020
RM01 - N/A 23 June 2020
AA - Annual Accounts 29 October 2019
RM01 - N/A 29 August 2019
RM02 - N/A 29 August 2019
RM01 - N/A 29 August 2019
RM02 - N/A 29 August 2019
CS01 - N/A 20 June 2019
RM01 - N/A 15 May 2019
RM01 - N/A 15 May 2019
RM01 - N/A 15 May 2019
RM02 - N/A 15 May 2019
RM02 - N/A 15 May 2019
RM02 - N/A 15 May 2019
AA - Annual Accounts 31 October 2018
RM01 - N/A 14 September 2018
PSC02 - N/A 23 April 2018
PSC02 - N/A 23 April 2018
PSC07 - N/A 23 April 2018
TM01 - Termination of appointment of director 20 April 2018
AP01 - Appointment of director 20 April 2018
TM01 - Termination of appointment of director 20 April 2018
TM01 - Termination of appointment of director 20 April 2018
AD01 - Change of registered office address 20 April 2018
TM02 - Termination of appointment of secretary 19 April 2018
RM01 - N/A 10 April 2018
RM01 - N/A 06 April 2018
CS01 - N/A 04 April 2018
RM01 - N/A 22 March 2018
AP01 - Appointment of director 04 January 2018
TM01 - Termination of appointment of director 14 November 2017
TM01 - Termination of appointment of director 10 October 2017
AA - Annual Accounts 09 August 2017
AP01 - Appointment of director 31 July 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 15 October 2015
AP01 - Appointment of director 29 September 2015
TM01 - Termination of appointment of director 25 September 2015
CH01 - Change of particulars for director 13 August 2015
CH04 - Change of particulars for corporate secretary 13 August 2015
AD01 - Change of registered office address 01 July 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 03 April 2014
MR01 - N/A 30 July 2013
AA - Annual Accounts 24 July 2013
MG01 - Particulars of a mortgage or charge 29 May 2013
AR01 - Annual Return 16 April 2013
MG01 - Particulars of a mortgage or charge 12 April 2013
RESOLUTIONS - N/A 11 April 2013
SH01 - Return of Allotment of shares 11 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 April 2013
MG01 - Particulars of a mortgage or charge 05 April 2013
MG01 - Particulars of a mortgage or charge 04 April 2013
AA - Annual Accounts 05 November 2012
TM01 - Termination of appointment of director 28 August 2012
AR01 - Annual Return 02 April 2012
AP01 - Appointment of director 05 March 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 06 April 2011
CH04 - Change of particulars for corporate secretary 06 April 2011
CH01 - Change of particulars for director 06 April 2011
CH04 - Change of particulars for corporate secretary 06 April 2011
TM01 - Termination of appointment of director 08 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 13 April 2010
CH04 - Change of particulars for corporate secretary 12 April 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 11 July 2008
363s - Annual Return 23 April 2008
AA - Annual Accounts 07 August 2007
363s - Annual Return 30 April 2007
395 - Particulars of a mortgage or charge 21 February 2007
AA - Annual Accounts 01 August 2006
225 - Change of Accounting Reference Date 22 June 2006
363s - Annual Return 20 April 2006
395 - Particulars of a mortgage or charge 22 March 2006
395 - Particulars of a mortgage or charge 17 February 2006
395 - Particulars of a mortgage or charge 17 February 2006
RESOLUTIONS - N/A 28 July 2005
MEM/ARTS - N/A 28 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
MEM/ARTS - N/A 22 June 2005
CERTNM - Change of name certificate 13 June 2005
NEWINC - New incorporation documents 01 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2013 Outstanding

N/A

Standard security executed on 27 march 2013 03 April 2013 Outstanding

N/A

Assignation of rents dated 27 march and intimation 03 April 2013 Outstanding

N/A

Security deed 28 March 2013 Outstanding

N/A

A supplemental security agreement 08 February 2007 Fully Satisfied

N/A

Security agreement 09 February 2006 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 14 march 2006 and 08 February 2006 Fully Satisfied

N/A

Assignation of rents 08 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.