Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOYS "R" US LIMITED
Company Information for

TOYS "R" US LIMITED

82 ST JOHN STREET, LONDON, EC1M 4JN,
Company Registration Number
01809223
Private Limited Company
Liquidation

Company Overview

About Toys "r" Us Ltd
TOYS "R" US LIMITED was founded on 1984-04-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Toys "r" Us Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TOYS "R" US LIMITED
 
Legal Registered Office
82 ST JOHN STREET
LONDON
EC1M 4JN
Other companies in EC1A
 
Filing Information
Company Number 01809223
Company ID Number 01809223
Date formed 1984-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/01/2017
Account next due 31/10/2018
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts FULL
Last Datalog update: 2023-06-05 06:11:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOYS "R" US LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PB24 LIMITED   AURIA CREATIVE LIMITED   AURIA TAXATION LIMITED   ETC FINANCE LIMITED   NEW HORIZON 2010 LIMITED   PINNACLE ADVANTAGE LIMITED   VANTIS AUDIT LIMITED   WIELAND CONSULTANCY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TOYS "R" US LIMITED
The following companies were found which have the same name as TOYS "R" US LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOYS "R" US (UK) LIMITED C/O BDO LLP 5 TEMPLE SQUARE LIVERPOOL L2 5RH Liquidation Company formed on the 2005-04-01
TOYS "R" US FINANCIAL SERVICES LIMITED 20 OLD BAILEY LONDON EC4M 7AN Liquidation Company formed on the 1984-11-05
TOYS "R" US HOLDINGS LIMITED 82 St John Street London EC1M 4JN Liquidation Company formed on the 1984-06-19
TOYS "R" US PROPERTIES (UK) LIMITED CANAL MILL BOTANY BROW CHORLEY LANCASHIRE PR6 9AF Active Company formed on the 2005-04-01
TOYS "R" US PROPERTIES LIMITED. 82 ST JOHN STREET LONDON EC1M 4JN Liquidation Company formed on the 1984-04-16
Toys "R" Us (Canada) Ltd 1154 W Broadway Vancouver British Columbia BC V6H1G5 Active
TOYS "R" US (CANADA) LTD. TOYS "R" US (CANADA) LTEE Prince Edward Island Unknown Company formed on the 2012-06-04
TOYS "R" US (IRELAND) LIMITED SKY BUSINESS CENTRE UNIT 9A PLATO BUSINESS PARK DAMASTOWN DUBLIN 15 DUBLIN 15, DUBLIN, IRELAND Active Company formed on the 2015-04-16
Toys "R" Us (Asia) Limited Unknown Company formed on the 2011-10-26
Toys "R" Us-Value, Inc. Bank of America Center, 16th Floor 1111 East Main Street RICHMOND VA 23219 ACTIVE Company formed on the 2004-10-18
TOYS "R" US, INC. 306 EAST COLLEGE AVENUE TALLAHASSEE FL 32301 Inactive Company formed on the 1967-12-21
TOYS "R" US INC. 4824 N STATE RD 7 CORAL SPRING FL 33073 Inactive Company formed on the 2018-04-05
TOYS "R" US-DELAWARE, INC. ONE GEOFFREY WAY WAYNE NJ 07470 Active/Owes Current Year AR Company formed on the 1983-09-09
TOYS "R" US-DELAWARE, INC. 100 Shockoe Slip Fl 2 Richmond VA 23219-4100 ACTIVE Company formed on the 1978-07-28
TOYS "R" US (CANADA) LTD. TOYS "R" US(CANADA) LTEE 1900, 520 - 3RD AVENUE SW CALGARY ALBERTA T2P 0R3 Active Company formed on the 2018-09-27

Company Officers of TOYS "R" US LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN WILLIAM KNIGHTS
Director 2017-07-31
FRANCIS CHARLES MUZIKA
Director 1991-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
MITRE SECRETARIES LIMITED
Nominated Secretary 1991-11-23 2018-03-08
ROBERT S ZARRA
Director 2004-03-12 2017-09-27
GRAHAM JOHN BARKER
Director 2015-09-28 2017-09-13
ROGER MCLAUGHLAN
Director 2012-01-16 2015-09-23
PHILLIP JOHN SHAYER
Director 1991-11-23 2012-08-24
DAVID RURKA
Director 1991-11-23 2011-03-08
LOUIS LIPSCHITZ
Director 1998-02-23 2004-03-12
PAUL ROBERT ELLINGTON
Director 1991-11-23 1998-09-07
LAWRENCE MEYER
Director 1995-10-31 1998-02-20
LARRY DALE BOUTS
Director 1991-11-23 1995-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WILLIAM KNIGHTS TOYS "R" US (UK) LIMITED Director 2017-07-31 CURRENT 2005-04-01 Liquidation
STEPHEN WILLIAM KNIGHTS TRU (UK) H5 LIMITED Director 2017-07-31 CURRENT 2013-03-08 Liquidation
STEPHEN WILLIAM KNIGHTS TRU (UK) H4 LIMITED Director 2017-07-31 CURRENT 2013-03-08 Liquidation
STEPHEN WILLIAM KNIGHTS TOYS "R" US PROPERTIES LIMITED. Director 2017-07-31 CURRENT 1984-04-16 Liquidation
STEPHEN WILLIAM KNIGHTS TOYS "R" US HOLDINGS LIMITED Director 2017-07-31 CURRENT 1984-06-19 Liquidation
STEPHEN WILLIAM KNIGHTS TOYS "R" US FINANCIAL SERVICES LIMITED Director 2017-07-31 CURRENT 1984-11-05 Liquidation
FRANCIS CHARLES MUZIKA TOYS "R" US (UK) LIMITED Director 2017-09-13 CURRENT 2005-04-01 Liquidation
FRANCIS CHARLES MUZIKA TRU (UK) H5 LIMITED Director 2013-03-14 CURRENT 2013-03-08 Liquidation
FRANCIS CHARLES MUZIKA TRU (UK) H4 LIMITED Director 2013-03-14 CURRENT 2013-03-08 Liquidation
FRANCIS CHARLES MUZIKA MANAWATU MANAGEMENT COMPANY (BEACONSFIELD) LIMITED Director 1994-02-07 CURRENT 1991-12-19 Active
FRANCIS CHARLES MUZIKA TRUTOYS (UK) LIMITED Director 1991-11-23 CURRENT 1985-03-08 Dissolved 2015-03-31
FRANCIS CHARLES MUZIKA TOYS "R" US PROPERTIES LIMITED. Director 1991-11-23 CURRENT 1984-04-16 Liquidation
FRANCIS CHARLES MUZIKA TOYS "R" US HOLDINGS LIMITED Director 1991-11-23 CURRENT 1984-06-19 Liquidation
FRANCIS CHARLES MUZIKA TOYS "R" US FINANCIAL SERVICES LIMITED Director 1991-11-23 CURRENT 1984-11-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-09REGISTERED OFFICE CHANGED ON 09/02/23 FROM 20 Old Bailey London EC4M 7AN
2022-10-05Removal of liquidator by court order
2022-10-05Appointment of a voluntary liquidator
2022-10-05600Appointment of a voluntary liquidator
2022-10-05LIQ10Removal of liquidator by court order
2022-08-31Notice to Registrar of Companies of Notice of disclaimer
2022-08-31NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-08-08Notice to Registrar of Companies of Notice of disclaimer
2022-08-08NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-07-29NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-04-15NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-04-12NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-03-23600Appointment of a voluntary liquidator
2022-03-04AM22Liquidation. Administration move to voluntary liquidation
2021-10-01AM10Administrator's progress report
2021-04-01AM10Administrator's progress report
2021-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/21 FROM 88 Wood Street London EC2V 7QF
2020-10-07AM10Administrator's progress report
2020-04-09AM10Administrator's progress report
2020-03-26AM19liquidation-in-administration-extension-of-period
2019-10-03AM10Administrator's progress report
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM KNIGHTS
2019-04-08AM10Administrator's progress report
2019-02-09AM19liquidation-in-administration-extension-of-period
2018-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2018-10-02AM10Administrator's progress report
2018-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018092230023
2018-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018092230016
2018-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018092230015
2018-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018092230014
2018-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018092230013
2018-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018092230012
2018-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018092230011
2018-05-23AM06Notice of deemed approval of proposals
2018-05-14AM03Statement of administrator's proposal
2018-04-28AM02Liquidation statement of affairs AM02SOA
2018-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/18 FROM Cannon Place, 78 Cannon Street London EC4N 6AF
2018-03-12AM01Appointment of an administrator
2018-03-09CVA4NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT
2018-03-09CVA4NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT
2018-03-08TM02APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED
2018-03-08TM02APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED
2018-02-28Arron Kendall and Simon Thomas of Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF were appointed Joint Administrators. The Administrators now manage the affairs, business and property of the Company.
2018-01-09CVA1NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2018-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 018092230022
2018-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 018092230021
2018-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 018092230022
2018-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 018092230021
2018-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 018092230023
2018-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 018092230023
2017-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 018092230020
2017-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 018092230019
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES
2017-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 018092230018
2017-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 018092230017
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ZARRA
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARKER
2017-08-09AAFULL ACCOUNTS MADE UP TO 28/01/17
2017-07-31AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM KNIGHTS
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-10-20AAFULL ACCOUNTS MADE UP TO 30/01/16
2016-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 018092230016
2016-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 018092230013
2016-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 018092230014
2016-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 018092230015
2016-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 018092230012
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 018092230011
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-27AR0123/11/15 FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-09-29AP01DIRECTOR APPOINTED MR GRAHAM JOHN BARKER
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MCLAUGHLAN
2015-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER MCLAUGHLAN / 01/07/2015
2015-08-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 01/07/2015
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2015 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-24AR0123/11/14 FULL LIST
2014-08-13AAFULL ACCOUNTS MADE UP TO 01/02/14
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 100000
2013-11-26AR0123/11/13 FULL LIST
2013-07-24AAFULL ACCOUNTS MADE UP TO 02/02/13
2012-11-23AR0123/11/12 FULL LIST
2012-11-05AAFULL ACCOUNTS MADE UP TO 28/01/12
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP SHAYER
2012-03-05AP01DIRECTOR APPOINTED ROGER MCLAUGHLAN
2011-11-23AR0123/11/11 FULL LIST
2011-11-01AAFULL ACCOUNTS MADE UP TO 29/01/11
2011-04-12MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10
2011-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RURKA
2010-11-30AR0123/11/10 FULL LIST
2010-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-09-30AAFULL ACCOUNTS MADE UP TO 30/01/10
2009-12-13AR0123/11/09 FULL LIST
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT S ZARRA / 23/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP SHAYER / 23/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RURKA / 23/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS CHARLES MUZIKA / 23/11/2009
2009-12-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 23/11/2009
2009-11-25AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-27363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-07-11AAFULL ACCOUNTS MADE UP TO 02/02/08
2007-12-05363sRETURN MADE UP TO 23/11/07; NO CHANGE OF MEMBERS
2007-08-07AAFULL ACCOUNTS MADE UP TO 03/02/07
2007-03-06403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-12-04363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-08-01AAFULL ACCOUNTS MADE UP TO 28/01/06
2006-03-06403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-01-10363sRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-11-07403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-09-19AUDAUDITOR'S RESIGNATION
2005-08-26AAFULL ACCOUNTS MADE UP TO 29/01/05
2005-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-02RES13VARIOUS AGREEMENTS 21/07/05
2005-07-29395PARTICULARS OF MORTGAGE/CHARGE
2005-07-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-14MEM/ARTSARTICLES OF ASSOCIATION
2005-03-14395PARTICULARS OF MORTGAGE/CHARGE
2004-12-11363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-09-02AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-04-30288aNEW DIRECTOR APPOINTED
2004-04-30288bDIRECTOR RESIGNED
2003-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-11363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-06-23AAFULL ACCOUNTS MADE UP TO 01/02/03
2002-12-17363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-08-27AAFULL ACCOUNTS MADE UP TO 02/02/02
2001-12-13363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-05-18AAFULL ACCOUNTS MADE UP TO 03/02/01
2000-11-24363sRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
2000-07-06AAFULL ACCOUNTS MADE UP TO 29/01/00
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47650 - Retail sale of games and toys in specialised stores




Licences & Regulatory approval
We could not find any licences issued to TOYS "R" US LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-03-17
Appointmen2018-03-05
Fines / Sanctions
No fines or sanctions have been issued against TOYS "R" US LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-14 Outstanding WILMINGTON SAVINGS FUND SOCIETY, FSB (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2017-12-14 Outstanding WILMINGTON TRUST, NATIONAL ASSOCIATION (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2017-12-14 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH
2017-11-17 Outstanding WILMINGTON SAVINGS FUND SOCIETY, FSB (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2017-11-17 Outstanding WILMINGTON TRUST, NATIONAL ASSOCIATION (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2017-11-17 Outstanding WILMINGTON SAVINGS FUND SOCIETY, FSB (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2017-11-17 Outstanding WILMINGTON TRUST, NATIONAL ASSOCIATION (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2016-03-23 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH AS SECURITY AGENT (AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01)
2016-03-23 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH
2016-03-23 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH
2016-03-23 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH
2015-12-18 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH
2015-12-18 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH
A CREDIT DOCUMENT ACKNOWLEDGMENT AND AMENDMENT TO A GLOBAL PLEDGE AGREEMENT DATED 15 OCTOBER 2009 2011-03-24 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH
A CREDIT DOCUMENT ACKNOWLEDGMENT AND AMENDMENT TO AN IP LICENSES SECURITY AGREEMENT DATED 15 OCTOBER 2009 2011-03-24 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH
COMPOSITE DEBENTURE 2011-03-15 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH
A SECOND DEED OF AMENDMENT 2011-03-15 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH
DEED OF AMENDMENT 2010-10-27 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH
COMPOSITE DEBENTURE 2009-11-02 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH
GLOBAL PLEDGE AGREEMENT 2009-10-28 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH
INTELLECTUAL PROPERTY LICENSES SECURITY AGREEMENT 2009-10-28 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH
DEBENTURE 2005-07-22 Satisfied DEUTSCHE BANK AG, LONDON BRANCH (AS THE SECURITY AGENT FOR THE SECURED PARTIES)
SECURITY AGREEMENT 2005-02-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC ACTING AS AGENT FOR NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-02-01
Annual Accounts
2013-02-02
Annual Accounts
2012-01-28
Annual Accounts
2011-01-29
Annual Accounts
2010-01-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOYS "R" US LIMITED

Intangible Assets
Patents
We have not found any records of TOYS "R" US LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOYS "R" US LIMITED
Trademarks
We have not found any records of TOYS "R" US LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TOYS "R" US LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Redbridge 2014-8 GBP £600 Supportive Activities
London Borough of Redbridge 2014-5 GBP £589 Supportive Activities
Warrington Borough Council 2014-5 GBP £2,525 Learning Resources
Southampton City Council 2014-4 GBP £106,586 Payments - Other
Hull City Council 2014-4 GBP £406 Sports, Leisure & Heritage
Royal Borough of Greenwich 2014-3 GBP £599
London Borough of Barnet Council 2014-2 GBP £7,308 Building Repairs & Maintenance
Shropshire Council 2013-11 GBP £120 Supplies And Services-Equipt. Furn. & Materials
City of York Council 2013-11 GBP £156
City of York Council 2013-10 GBP £64
Shropshire Council 2013-10 GBP £155 Supplies And Services-Equipt. Furn. & Materials
Thurrock Council 2013-7 GBP £182
Shropshire Council 2013-7 GBP £83 Supplies And Services-Equipt. Furn. & Materials
Hull City Council 2013-7 GBP £26 Capital
London Borough of Redbridge 2013-5 GBP £673 Supportive Activities
City of York Council 2013-4 GBP £260
London Borough of Barnet Council 2013-4 GBP £9,983 Building Repairs & Maintenance
London Borough of Redbridge 2013-4 GBP £1,167 Capital Expenditure
Thurrock Council 2013-4 GBP £100
Shropshire Council 2013-4 GBP £354 Supplies And Services -Equipt. Furn. & Materials
City of York Council 2013-3 GBP £25
London Borough of Redbridge 2013-1 GBP £690 Supportive Activities
City of York Council 2013-1 GBP £23
City of York Council 2012-12 GBP £127
London Borough of Redbridge 2012-10 GBP £1,087 Supportive Activities
London Borough of Redbridge 2012-9 GBP £484 Supportive Activities
Shropshire Council 2012-8 GBP £420 Supplies And Services-Equipt. Furn. & Materials
London Borough of Redbridge 2012-8 GBP £667 Supportive Activities
Hull City Council 2012-8 GBP £47 CYPS - Localities & Safeguarding
London Borough of Redbridge 2012-7 GBP £1,255 Supportive Activities
Hull City Council 2012-5 GBP £100 CYPS - Localities & Learning
London Borough of Redbridge 2012-3 GBP £1,212 Supportive Activities
London Borough of Barnet Council 2012-2 GBP £4,346 Bldg Reps & Maint
London Borough of Redbridge 2012-2 GBP £481 Supportive Activities
Shropshire Council 2011-10 GBP £415 Supplies And Services-Equipt., Furn. & Materials
London Borough of Barnet Council 2011-4 GBP £5,271 Bldg Reps & Maint
London Borough of Redbridge 2011-3 GBP £1,046 Main Contract
London Borough of Redbridge 2011-2 GBP £417 Main Contract
London Borough of Redbridge 2010-5 GBP £2,390 Equipment Purchase
Newcastle City Council 2010-4 GBP £675 Schools Payment Agency

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TOYS "R" US LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyTOYS “R” US LIMITEDEvent Date2022-03-17
Name of Company: TOYS “R” US LIMITED Company Number: 01809223 Nature of Business: Retail sale of games and toys in specialised stores Previous Name of Company: Toys “R” Us (U.K.) Limited; Intercede 19…
 
Initiating party Event TypeAppointmen
Defending partyTOYS "R" US LIMITEDEvent Date2018-03-05
In the High Court of Justice Business and Property Courts of England and Wales Court Number: CR-2018-001695 TOYS "R" US LIMITED (Company Number 01809223 ) Nature of Business: Retail sale of games and…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOYS "R" US LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOYS "R" US LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.