Company NameTrafalgar House Finance Ltd
DirectorsRunar Nilsen and Rufus Laycock
Company StatusLiquidation
Company Number00055100
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameRufus Laycock
NationalityBritish
StatusCurrent
Appointed28 June 1996(94 years, 7 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameRunar Nilsen
Date of BirthMay 1961 (Born 63 years ago)
NationalityNorwegian
StatusCurrent
Appointed21 December 2004(103 years, 1 month after company formation)
Appointment Duration19 years, 4 months
RoleChief Financial Officer
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2011(109 years, 5 months after company formation)
Appointment Duration13 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameMr Andrew Martin Grant-Duff
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 November 1994)
RoleTreasurer
Correspondence Address43 Budgen Drive
The Frenches
Redhill
Surrey
RH1 2QB
Director NameMr Geoffrey Brian Shields
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 February 2002)
RoleFinance Executive
Country of ResidenceEngland
Correspondence Address74 Doneraile Street
London
SW6 6EP
Director NameMr John David Shasha
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration2 years (resigned 03 May 1994)
RoleTreasurer
Correspondence Address16 Queensmill Road
London
SW6 6JS
Director NameJohn Ross
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 1995)
RoleAccountant
Correspondence Address32 Woodchester Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Director NameMr John Edward Riley
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 November 1994)
RoleFinancial Director
Correspondence Address46 Meadow Rise
Blackmore
Ingatestone
Essex
CM4 0QY
Director NameIan Fowler
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 June 1996)
RoleChartered Accountant
Correspondence Address32 Newton Road
London
W2 5LT
Director NameMr Thomas Brian Coombs
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 July 1992)
RoleAccountant
Correspondence Address22 Glebe Hyrst
Sanderstead
South Croydon
Surrey
CR2 9JE
Director NameMr John Reginald Wardhaugh Ansdell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1993)
RoleChartered Accountant
Correspondence Address17 Randolph Avenue
London
W9 1BH
Secretary NameMr Roland Duncan Peate
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 June 1996)
RoleCompany Director
Correspondence Address87 Bennetts Way
Shirley
Croydon
Surrey
CR0 8AG
Director NameMr David Gawler
Date of BirthJune 1939 (Born 84 years ago)
NationalitySouth African
StatusResigned
Appointed01 June 1993(91 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 April 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Park Road
Hampton Hill
Middlesex
TW12 1HP
Director NameWilliam Grindlay McLuskie
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(92 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1996)
RoleAccountant
Correspondence Address17 Pinfield Drive
Barnt Green
Birmingham
West Midlands
B45 8XA
Director NameIan Crossley Musgrave
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(92 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 1999)
RoleTreasurer
Correspondence Address52 Spencer Close
Regents Park Road
London
N3 3TY
Director NameMichael George Foster
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(93 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 13 October 1995)
RoleGroup Treasurer
Correspondence AddressHazeldene Chalet Close
Berkhamsted
Hertfordshire
HP4 3NA
Director NameMr Stuart Ross
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(93 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 16 May 1997)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address15 McKay Road
London
SW20 0HT
Director NameJan Magne Heggelund
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(94 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 April 1999)
RoleCompany Director
Correspondence Address126 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EH
Director NameAtle Farstad
Date of BirthAugust 1952 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed18 April 1996(94 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 1999)
RoleVice President Finance
Correspondence Address2 Burges Grove
London
SW13 8BG
Director NameFinn Erik Fosse
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityNorwegian
StatusResigned
Appointed16 May 1997(95 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 December 2004)
RoleVp
Correspondence Address5 Orchard Lane
London
SW20 0SE
Director NameMr John Michael Charlton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(98 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 09 October 2001)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressDunstone
5 Broomfield Ride
Oxshott
Surrey
KT22 0LR
Director NameOle Kristian Sivertsen
Date of BirthDecember 1959 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed27 February 2002(100 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 September 2002)
RoleTreasurer
Correspondence Address48 Ashley Park Avenue
Walton On Thames
Surrey
KT12 1ES
Director NameTrond Westlie
Date of BirthJune 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed27 February 2002(100 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 January 2004)
RoleEvp And Cfo
Correspondence AddressRuglandveien 30
N-1358 Jar
Foreign
Director NameRoanld Ernest Woods
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(100 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 October 2004)
RoleTax Adviser
Correspondence AddressAll Seasons House
Sterlings Field
Cookham Dean
Berkshire
SL6 9PG
Director NameJan Bjorn Kjaervik
Date of BirthApril 1957 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed10 October 2002(100 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 2004)
RoleGroup Treasurer
Correspondence AddressKastellbukken 13b
Oslo
1162
Foreign
Director NameOrjan Svanevik
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed19 February 2004(102 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2005)
RoleBusiness Development
Correspondence AddressBaldersgate 10
Oslo
0263
Foreign
Director NameAnders Misund
Date of BirthDecember 1973 (Born 50 years ago)
NationalityNorwegian
StatusResigned
Appointed19 May 2005(103 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2007)
RoleExecutive Vice President
Correspondence Address12 Palace Garden Mews
London
W8
Director NameMr Marcelo Roque Pereira
Date of BirthMay 1976 (Born 48 years ago)
NationalityPortuguese
StatusResigned
Appointed31 August 2007(105 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 273 Ladbroke Grove
London
W10 6HF

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due16 April 2017 (overdue)

Filing History

7 February 2024Liquidators' statement of receipts and payments to 10 December 2023 (12 pages)
18 February 2023Liquidators' statement of receipts and payments to 10 December 2022 (11 pages)
11 May 2022Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022 (2 pages)
9 March 2022Appointment of a voluntary liquidator (3 pages)
9 March 2022Removal of liquidator by court order (16 pages)
16 February 2022Liquidators' statement of receipts and payments to 10 December 2021 (10 pages)
27 January 2021Liquidators' statement of receipts and payments to 10 December 2020 (10 pages)
12 February 2020Liquidators' statement of receipts and payments to 10 December 2019 (11 pages)
22 February 2019Liquidators' statement of receipts and payments to 10 December 2018 (15 pages)
22 February 2018Liquidators' statement of receipts and payments to 10 December 2017 (14 pages)
23 February 2017Liquidators' statement of receipts and payments to 10 December 2016 (11 pages)
23 February 2017Liquidators' statement of receipts and payments to 10 December 2016 (11 pages)
4 October 2016Court order INSOLVENCY:re block transfer replacement of liq (28 pages)
4 October 2016Appointment of a voluntary liquidator (2 pages)
4 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
4 October 2016Court order INSOLVENCY:re block transfer replacement of liq (28 pages)
4 October 2016Appointment of a voluntary liquidator (2 pages)
4 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
22 February 2016Liquidators' statement of receipts and payments to 10 December 2015 (7 pages)
22 February 2016Liquidators statement of receipts and payments to 10 December 2015 (7 pages)
22 February 2016Liquidators' statement of receipts and payments to 10 December 2015 (7 pages)
14 May 2015Appointment of a voluntary liquidator (2 pages)
14 May 2015Court order INSOLVENCY:replacement of liquidator (10 pages)
14 May 2015Court order INSOLVENCY:replacement of liquidator (10 pages)
14 May 2015Appointment of a voluntary liquidator (2 pages)
14 May 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 May 2015Notice of ceasing to act as a voluntary liquidator (1 page)
22 December 2014Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH to Tower Bridge House St Katharines Way London E1W 1DD on 22 December 2014 (1 page)
22 December 2014Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH to Tower Bridge House St Katharines Way London E1W 1DD on 22 December 2014 (1 page)
19 December 2014Statement of affairs with form 4.19 (6 pages)
19 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-11
(1 page)
19 December 2014Statement of affairs with form 4.19 (6 pages)
19 December 2014Appointment of a voluntary liquidator (1 page)
19 December 2014Appointment of a voluntary liquidator (1 page)
11 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 102,121,000
(4 pages)
11 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 102,121,000
(4 pages)
11 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 102,121,000
(4 pages)
5 March 2014Secretary's details changed for Rufus Laycock on 26 February 2014 (3 pages)
5 March 2014Secretary's details changed for Rufus Laycock on 26 February 2014 (3 pages)
5 March 2014Director's details changed for Rufus Laycock on 26 February 2014 (3 pages)
5 March 2014Director's details changed for Rufus Laycock on 26 February 2014 (3 pages)
29 May 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
29 May 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
11 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
9 October 2012Director's details changed for Runar Nilsen on 26 September 2012 (3 pages)
9 October 2012Director's details changed for Runar Nilsen on 26 September 2012 (3 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
8 June 2012Full accounts made up to 31 December 2010 (14 pages)
8 June 2012Full accounts made up to 31 December 2010 (14 pages)
23 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
9 May 2011Appointment of Rufus Laycock as a director (3 pages)
9 May 2011Appointment of Rufus Laycock as a director (3 pages)
27 April 2011Termination of appointment of Marcelo Roque Pereira as a director (2 pages)
27 April 2011Termination of appointment of Marcelo Roque Pereira as a director (2 pages)
15 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
28 November 2009Full accounts made up to 31 December 2008 (14 pages)
28 November 2009Full accounts made up to 31 December 2008 (14 pages)
27 May 2009Director's change of particulars / runar nilsen / 15/05/2009 (1 page)
27 May 2009Director's change of particulars / runar nilsen / 15/05/2009 (1 page)
17 April 2009Return made up to 02/04/09; full list of members (3 pages)
17 April 2009Return made up to 02/04/09; full list of members (3 pages)
15 April 2009Director's change of particulars / marcelo roque pereira / 01/03/2009 (1 page)
15 April 2009Director's change of particulars / marcelo roque pereira / 01/03/2009 (1 page)
5 January 2009Registered office changed on 05/01/2009 from 68 hammersmith road london W14 8YW (1 page)
5 January 2009Registered office changed on 05/01/2009 from 68 hammersmith road london W14 8YW (1 page)
9 October 2008Full accounts made up to 31 December 2007 (13 pages)
9 October 2008Full accounts made up to 31 December 2007 (13 pages)
24 April 2008Return made up to 02/04/08; full list of members (3 pages)
24 April 2008Return made up to 02/04/08; full list of members (3 pages)
9 April 2008Full accounts made up to 31 December 2006 (13 pages)
9 April 2008Full accounts made up to 31 December 2006 (13 pages)
18 September 2007New director appointed (2 pages)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007New director appointed (2 pages)
12 July 2007Full accounts made up to 31 December 2005 (13 pages)
12 July 2007Full accounts made up to 31 December 2005 (13 pages)
25 April 2007Director's particulars changed (1 page)
25 April 2007Return made up to 02/04/07; full list of members (2 pages)
25 April 2007Return made up to 02/04/07; full list of members (2 pages)
25 April 2007Director's particulars changed (1 page)
9 May 2006Return made up to 02/04/06; full list of members (2 pages)
9 May 2006Return made up to 02/04/06; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
29 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
29 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
26 January 2005Full accounts made up to 31 December 2003 (12 pages)
26 January 2005Full accounts made up to 31 December 2003 (12 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
14 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
19 April 2004Return made up to 02/04/04; full list of members (8 pages)
19 April 2004Return made up to 02/04/04; full list of members (8 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
7 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
12 September 2003Full accounts made up to 31 December 2002 (12 pages)
12 September 2003Full accounts made up to 31 December 2002 (12 pages)
2 May 2003Return made up to 02/04/03; full list of members (8 pages)
2 May 2003Return made up to 02/04/03; full list of members (8 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
15 July 2002Full accounts made up to 31 December 2001 (13 pages)
15 July 2002Full accounts made up to 31 December 2001 (13 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
1 May 2002Return made up to 02/04/02; full list of members (7 pages)
1 May 2002Return made up to 02/04/02; full list of members (7 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002Director resigned (1 page)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
21 August 2001Declaration of satisfaction of mortgage/charge (1 page)
21 August 2001Declaration of satisfaction of mortgage/charge (1 page)
21 August 2001Declaration of satisfaction of mortgage/charge (1 page)
21 August 2001Declaration of satisfaction of mortgage/charge (1 page)
21 August 2001Declaration of satisfaction of mortgage/charge (1 page)
21 August 2001Declaration of satisfaction of mortgage/charge (1 page)
21 June 2001Full accounts made up to 31 December 2000 (14 pages)
21 June 2001Full accounts made up to 31 December 2000 (14 pages)
16 May 2001Return made up to 01/05/01; full list of members (7 pages)
16 May 2001Return made up to 01/05/01; full list of members (7 pages)
21 March 2001Auditor's resignation (2 pages)
21 March 2001Auditor's resignation (2 pages)
14 December 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
14 December 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
28 November 2000Full accounts made up to 30 June 1999 (16 pages)
28 November 2000Full accounts made up to 30 June 1999 (16 pages)
22 November 2000New director appointed (3 pages)
22 November 2000New director appointed (3 pages)
16 November 2000Particulars of mortgage/charge (8 pages)
16 November 2000Particulars of mortgage/charge (8 pages)
16 November 2000Particulars of mortgage/charge (6 pages)
16 November 2000Particulars of mortgage/charge (6 pages)
16 November 2000Particulars of mortgage/charge (7 pages)
16 November 2000Particulars of mortgage/charge (6 pages)
16 November 2000Particulars of mortgage/charge (6 pages)
16 November 2000Particulars of mortgage/charge (7 pages)
22 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2000Delivery ext'd 3 mth 30/06/99 (1 page)
6 April 2000Delivery ext'd 3 mth 30/06/99 (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
12 October 1999Full accounts made up to 30 June 1998 (14 pages)
12 October 1999Full accounts made up to 30 June 1998 (14 pages)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
23 August 1999Location of register of members (1 page)
23 August 1999Location of register of members (1 page)
29 July 1999Registered office changed on 29/07/99 from: st james's house 23 king street london SW1Y 6QY (1 page)
29 July 1999Registered office changed on 29/07/99 from: st james's house 23 king street london SW1Y 6QY (1 page)
7 May 1999Return made up to 01/05/99; full list of members (9 pages)
7 May 1999Return made up to 01/05/99; full list of members (9 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
6 April 1999Delivery ext'd 3 mth 30/06/98 (1 page)
6 April 1999Delivery ext'd 3 mth 30/06/98 (1 page)
25 August 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
25 August 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
14 May 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
14 May 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
8 May 1998Full accounts made up to 30 June 1997 (13 pages)
8 May 1998Full accounts made up to 30 June 1997 (13 pages)
9 March 1998Delivery ext'd 3 mth 30/06/97 (1 page)
9 March 1998Delivery ext'd 3 mth 30/06/97 (1 page)
9 December 1997Director's particulars changed (1 page)
9 December 1997Director's particulars changed (1 page)
25 July 1997Full accounts made up to 30 June 1996 (13 pages)
25 July 1997Full accounts made up to 30 June 1996 (13 pages)
21 July 1997Director's particulars changed (1 page)
21 July 1997Director's particulars changed (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
30 May 1997Return made up to 01/05/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 May 1997Return made up to 01/05/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 May 1997Director's particulars changed (1 page)
30 May 1997Director's particulars changed (1 page)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
1 May 1997Delivery ext'd 3 mth 30/06/96 (1 page)
1 May 1997Delivery ext'd 3 mth 30/06/96 (1 page)
17 April 1997Auditor's resignation (8 pages)
17 April 1997Auditor's resignation (8 pages)
27 December 1996Accounting reference date shortened from 31/12/96 to 30/06/96 (1 page)
27 December 1996Accounting reference date shortened from 31/12/96 to 30/06/96 (1 page)
14 November 1996Auditor's resignation (7 pages)
14 November 1996Auditor's resignation (7 pages)
12 November 1996Auditor's resignation (8 pages)
12 November 1996Auditor's resignation (7 pages)
12 November 1996Auditor's resignation (8 pages)
12 November 1996Auditor's resignation (7 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
20 October 1996Registered office changed on 20/10/96 from: 1 berkeley street london W1A 1EB (1 page)
20 October 1996Location of register of members (1 page)
20 October 1996Location of register of members (1 page)
20 October 1996Registered office changed on 20/10/96 from: 1 berkeley street london W1A 1EB (1 page)
20 August 1996New secretary appointed (1 page)
20 August 1996Secretary resigned (2 pages)
20 August 1996Secretary resigned (2 pages)
20 August 1996New secretary appointed (1 page)
17 May 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
17 May 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
14 May 1996Return made up to 01/05/96; full list of members (14 pages)
14 May 1996Return made up to 01/05/96; full list of members (14 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
1 May 1996New director appointed (1 page)
1 May 1996New director appointed (1 page)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
19 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
17 April 1996Application for reregistration from PLC to private (1 page)
17 April 1996Members consent to rereg (1 page)
17 April 1996Certificate of re-registration from Public Limited Company to Private (1 page)
17 April 1996Application for reregistration from PLC to private (1 page)
17 April 1996Re-registration of Memorandum and Articles (17 pages)
17 April 1996Certificate of re-registration from Public Limited Company to Private (1 page)
17 April 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
17 April 1996Re-registration of Memorandum and Articles (17 pages)
17 April 1996Members consent to rereg (1 page)
22 February 1996Full accounts made up to 30 September 1995 (13 pages)
22 February 1996Full accounts made up to 30 September 1995 (13 pages)
18 October 1995Director resigned (4 pages)
18 October 1995Director resigned (4 pages)
3 October 1995Director's particulars changed (4 pages)
3 October 1995Director's particulars changed (4 pages)
3 May 1995Return made up to 01/05/95; no change of members (10 pages)
3 May 1995Return made up to 01/05/95; no change of members (10 pages)
13 April 1995Full accounts made up to 30 September 1994 (13 pages)
13 April 1995Full accounts made up to 30 September 1994 (13 pages)
27 June 1991Company name changed trafalgar house group finance pl c\certificate issued on 28/06/91 (2 pages)
27 June 1991Company name changed trafalgar house group finance pl c\certificate issued on 28/06/91 (2 pages)
6 April 1990Full accounts made up to 30 September 1989 (10 pages)
6 April 1990Full accounts made up to 30 September 1989 (10 pages)
13 December 1901Incorporation (41 pages)
13 December 1901Incorporation (41 pages)