Company NameTrafalgar House Management Limited
Company StatusDissolved
Company Number00718860
CategoryPrivate Limited Company
Incorporation Date23 March 1962(62 years, 1 month ago)
Dissolution Date24 April 2007 (16 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRufus Laycock
NationalityBritish
StatusClosed
Appointed12 March 2002(39 years, 12 months after company formation)
Appointment Duration5 years, 1 month (closed 24 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameTrafalgar House Developments Ltd (Corporation)
StatusClosed
Appointed30 June 1999(37 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 24 April 2007)
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director NameTrafalgar House Property Limited (Corporation)
StatusClosed
Appointed12 March 2002(39 years, 12 months after company formation)
Appointment Duration5 years, 1 month (closed 24 April 2007)
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director NameMr John Reginald Wardhaugh Ansdell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(30 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1993)
RoleChartered Accountant
Correspondence Address17 Randolph Avenue
London
W9 1BH
Director NameMr Peter Stevens
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(30 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 1995)
RoleChartered Surveyor
Correspondence AddressHowards Cottage
Digswell House Mews
Welwyn Garden City
Hertfordshire
AL8 7AT
Director NameAlan Lawson Fenton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(30 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 1995)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEstate House
Gold Hill West
Gerrards Cross
Buckinghamshire
SL9 9HH
Secretary NameRufus Laycock
NationalityBritish
StatusResigned
Appointed02 April 1992(30 years after company formation)
Appointment Duration3 years, 1 month (resigned 22 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameTimothy Claude Garnham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(33 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 October 1996)
RoleDevelopment Surveyor
Correspondence AddressMoat Barn
Kingshill Road, Four Ashes
High Wycombe
Buckinghamshire
HP15 6LH
Director NameGerard Patrick Kelly
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(33 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 August 1995)
RoleChartered Accountant
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Director NameGerard Patrick Kelly
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(33 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 August 1995)
RoleChartered Accountant
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Director NameHenry Griffith Rees Williams
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(33 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCedar Cottage
Upper Way
Great Brickhill
Buckinghamshire
MK17 9AZ
Secretary NameGerard Patrick Kelly
NationalityBritish
StatusResigned
Appointed01 June 1995(33 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 August 1995)
RoleCompany Director
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Secretary NameGerard Patrick Kelly
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(33 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 August 1995)
RoleCompany Director
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Director NameMr Nicholas Latham
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(33 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 July 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Churchill Road
St Albans
Hertfordshire
AL1 4HQ
Director NameMr Nicholas Latham
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(33 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 July 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Churchill Road
St Albans
Hertfordshire
AL1 4HQ
Secretary NameMr Nicholas Latham
NationalityBritish
StatusResigned
Appointed26 June 1998(36 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Churchill Road
St Albans
Hertfordshire
AL1 4HQ
Secretary NameMr Nicholas Latham
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(36 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Churchill Road
St Albans
Hertfordshire
AL1 4HQ

Location

Registered Address68 Hammersmith Road
London
W14 8YW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,122,778
Current Liabilities£1,972,886

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
24 November 2006Application for striking-off (1 page)
27 June 2006Accounts for a dormant company made up to 31 December 2004 (8 pages)
5 June 2006Return made up to 02/04/06; full list of members (2 pages)
18 April 2005Return made up to 02/04/05; full list of members (2 pages)
26 October 2004Full accounts made up to 31 December 2003 (9 pages)
27 May 2004Full accounts made up to 31 December 2002 (9 pages)
27 April 2004Return made up to 02/04/04; full list of members (7 pages)
2 May 2003Return made up to 02/04/03; full list of members (7 pages)
22 August 2002Full accounts made up to 31 December 2001 (9 pages)
21 March 2002New director appointed (2 pages)
21 March 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 March 2002New secretary appointed (2 pages)
19 July 2001Full accounts made up to 31 December 2000 (9 pages)
27 April 2001Return made up to 02/04/01; full list of members (6 pages)
23 January 2001Auditor's resignation (2 pages)
3 August 2000Full accounts made up to 31 December 1999 (10 pages)
25 April 2000Return made up to 02/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 September 1999Director resigned (1 page)
17 September 1999New director appointed (2 pages)
26 August 1999Full accounts made up to 31 December 1998 (11 pages)
10 May 1999Return made up to 02/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 May 1998Return made up to 02/04/98; full list of members (7 pages)
25 July 1997New secretary appointed (1 page)
25 July 1997Secretary resigned;director resigned (1 page)
24 July 1997Full accounts made up to 31 December 1996 (11 pages)
13 July 1997New director appointed (2 pages)
20 June 1997Registered office changed on 20/06/97 from: 1 berkeley street london W1A 1BY (1 page)
21 April 1997Return made up to 02/04/97; full list of members (7 pages)
17 April 1997Auditor's resignation (8 pages)
25 February 1997Auditor's resignation (7 pages)
12 November 1996Auditor's resignation (8 pages)
12 November 1996Auditor's resignation (2 pages)
28 October 1996Director resigned (1 page)
28 October 1996Registered office changed on 28/10/96 from: 10 bedford street london WC2E 9HE (1 page)
28 May 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
26 April 1996Return made up to 02/04/96; full list of members (8 pages)
21 February 1996Full accounts made up to 30 September 1995 (10 pages)
16 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
9 June 1995Registered office changed on 09/06/95 from: 1 berkeley street london W1A 1BY (1 page)
8 June 1995New director appointed (4 pages)
8 June 1995Secretary resigned;new secretary appointed (6 pages)
8 June 1995Director resigned (6 pages)
8 June 1995Director resigned;new director appointed (4 pages)
8 June 1995New director appointed (4 pages)
5 June 1995Full accounts made up to 30 September 1994 (10 pages)
20 April 1995Return made up to 02/04/95; full list of members (10 pages)