Company NameTrafalgar House (Industrial) Developments Limited
DirectorsNicholas Latham and Trafalgar House Developments Ltd
Company StatusDissolved
Company Number00295446
CategoryPrivate Limited Company
Incorporation Date24 December 1934(89 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nicholas Latham
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1998(63 years, 6 months after company formation)
Appointment Duration25 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Churchill Road
St Albans
Hertfordshire
AL1 4HQ
Secretary NameMr Nicholas Latham
NationalityBritish
StatusCurrent
Appointed26 June 1998(63 years, 6 months after company formation)
Appointment Duration25 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Churchill Road
St Albans
Hertfordshire
AL1 4HQ
Director NameTrafalgar House Developments Ltd (Corporation)
StatusCurrent
Appointed30 June 1999(64 years, 6 months after company formation)
Appointment Duration24 years, 10 months
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director NameDavid Calverley
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(57 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 July 1992)
RoleChartered Accountant
Correspondence AddressFour Winds House
Pitch Hill Ewhurst
Cranleigh
Surrey
GU6 7NL
Director NameDonald Cruden Henderson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(57 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 February 1996)
RoleSolicitor
Correspondence AddressMarch Hare Cottage
Elm Corner Ockham Woking
Guildford
Surrey
GU23 6PX
Director NameGerard Patrick Kelly
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(57 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 June 1998)
RoleChartered Accountant
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Director NameBrian Geoffrey McCombie
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(57 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 July 1994)
RoleChartered Surveyor
Correspondence AddressStonecroft 22 Summer Gardens
Camberley
Surrey
GU15 1ED
Secretary NameRaymond Charles Nlamey
NationalityBritish
StatusResigned
Appointed25 May 1992(57 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 July 1994)
RoleCompany Director
Correspondence AddressThe Orchard 382 Upper Shoreham Road
Shoreham By Sea
West Sussex
BN43 5ND
Secretary NameGerard Patrick Kelly
NationalityBritish
StatusResigned
Appointed22 July 1994(59 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 June 1998)
RoleCompany Director
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Director NameTimothy Claude Garnham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(61 years, 2 months after company formation)
Appointment Duration8 months (resigned 25 October 1996)
RoleDevelopment Surveyor
Correspondence AddressMoat Barn
Kingshill Road, Four Ashes
High Wycombe
Buckinghamshire
HP15 6LH
Director NameHenry Griffith Rees Williams
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(61 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCedar Cottage
Upper Way
Great Brickhill
Buckinghamshire
MK17 9AZ

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£185

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 February 2002Dissolved (1 page)
15 November 2001Return of final meeting in a members' voluntary winding up (3 pages)
5 January 2001Registered office changed on 05/01/01 from: 68 hammersmith road london W14 8YW (1 page)
29 December 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 December 2000Appointment of a voluntary liquidator (1 page)
29 December 2000Declaration of solvency (3 pages)
14 June 2000Return made up to 25/05/00; full list of members (6 pages)
22 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
17 September 1999New director appointed (2 pages)
17 September 1999Director resigned (1 page)
29 July 1999Registered office changed on 29/07/99 from: renown house 33/34 bury street london EC3A 5AR (1 page)
22 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
22 June 1999Return made up to 25/05/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
6 July 1998Return made up to 25/05/98; full list of members (7 pages)
7 August 1997Return made up to 25/05/97; full list of members (7 pages)
6 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
20 June 1997Registered office changed on 20/06/97 from: 1 berkeley street london W1A 1BY (1 page)
17 April 1997Auditor's resignation (8 pages)
9 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1997Auditor's resignation (7 pages)
12 November 1996Auditor's resignation (8 pages)
7 November 1996Registered office changed on 07/11/96 from: 10 bedford street london WC2E 9HE (1 page)
7 November 1996Director resigned (1 page)
31 May 1996Return made up to 25/05/96; full list of members (9 pages)
28 May 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
21 February 1996Full accounts made up to 30 September 1995 (6 pages)
7 June 1995Return made up to 25/05/95; full list of members (6 pages)
6 June 1995Registered office changed on 06/06/95 from: 1 berkeley street london W1A 1BY (1 page)
10 April 1995Full accounts made up to 30 September 1994 (6 pages)