Company NameTrafalgar House Brooklands Limited
Company StatusDissolved
Company Number01808082
CategoryPrivate Limited Company
Incorporation Date11 April 1984(40 years ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRufus Laycock
NationalityBritish
StatusClosed
Appointed12 March 2002(17 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 09 October 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(15 years, 2 months after company formation)
Appointment Duration8 years, 3 months (closed 09 October 2007)
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director NameTrafalgar House Property Limited (Corporation)
StatusClosed
Appointed12 March 2002(17 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 09 October 2007)
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director NameDonald Cruden Henderson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(8 years, 10 months after company formation)
Appointment Duration3 years (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
Appointed08 February 1993(8 years, 10 months after company formation)
Appointment Duration5 years, 4 months (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
Appointed08 February 1993(8 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 July 1994)
RoleChartered Surveyor
Correspondence AddressStonecroft 22 Summer Gardens
Camberley
Surrey
GU15 1ED
Director NameMr Toby Richard Shannon
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(8 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 July 1994)
RoleTreasurer
Correspondence AddressHomewood New Barn Road
Longfield
Kent
DA3 7JF
Secretary NameRaymond Charles Nlamey
NationalityBritish
StatusResigned
Appointed08 February 1993(8 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 July 1994)
RoleCompany Director
Correspondence AddressThe Orchard 382 Upper Shoreham Road
Shoreham By Sea
West Sussex
BN43 5ND
Director NameDavid Edward Cullingford
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 February 1996)
RoleSurveyor
Correspondence Address7 Poplar Gardens
New Malden
Surrey
KT3 3DW
Secretary NameGerard Patrick Kelly
NationalityBritish
StatusResigned
Appointed22 July 1994(10 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 June 1998)
RoleCompany Director
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Director NameHenry Griffith Rees Williams
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(11 years, 10 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
Director NameTimothy Claude Garnham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(11 years, 10 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 NameMr Nicholas Latham
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(14 years, 2 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
NationalityBritish
StatusResigned
Appointed26 June 1998(14 years, 2 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
Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(15 years, 2 months after company formation)
Appointment Duration1 day (resigned 26 June 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW

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£68,984,000
Current Liabilities£28,892,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2007First Gazette notice for voluntary strike-off (1 page)
16 May 2007Application for striking-off (1 page)
2 March 2007Full accounts made up to 31 December 2005 (10 pages)
22 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Return made up to 08/02/07; full list of members (2 pages)
15 February 2006Return made up to 08/02/06; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (10 pages)
24 March 2005Return made up to 08/02/05; full list of members (2 pages)
26 October 2004Full accounts made up to 31 December 2003 (10 pages)
13 March 2004Return made up to 08/02/04; full list of members (7 pages)
28 November 2003Full accounts made up to 31 December 2002 (10 pages)
21 March 2003Return made up to 08/02/03; full list of members (7 pages)
22 August 2002Full accounts made up to 31 December 2001 (9 pages)
21 March 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New secretary appointed (2 pages)
19 July 2001Full accounts made up to 31 December 2000 (9 pages)
16 March 2001Return made up to 08/02/01; 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)
14 February 2000Return made up to 08/02/00; full list of members (6 pages)
8 October 1999Director resigned (1 page)
17 September 1999New director appointed (2 pages)
26 August 1999Full accounts made up to 31 December 1998 (11 pages)
29 July 1999Registered office changed on 29/07/99 from: renown house 33/34 bury street london EC3A 5AR (1 page)
7 July 1999Director resigned (1 page)
2 July 1999New director appointed (2 pages)
11 March 1999Return made up to 08/02/99; full list of members (7 pages)
27 July 1998Recon 06/05/98 (1 page)
27 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 July 1998Memorandum and Articles of Association (14 pages)
23 April 1998Full accounts made up to 31 December 1997 (11 pages)
16 March 1998Return made up to 08/02/98; full list of members (7 pages)
24 July 1997Full accounts made up to 31 December 1996 (12 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)
27 February 1997Auditor's resignation (7 pages)
26 February 1997Return made up to 08/02/97; full list of members (7 pages)
12 November 1996Auditor's resignation (7 pages)
7 November 1996Director resigned (1 page)
7 November 1996Registered office changed on 07/11/96 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)
27 February 1996Return made up to 08/02/96; full list of members (7 pages)
22 February 1996Director resigned;new director appointed (3 pages)
21 February 1996Full accounts made up to 30 September 1995 (12 pages)
6 June 1995Registered office changed on 06/06/95 from: 1 berkeley street london WA1 1BY (1 page)
10 April 1995Full accounts made up to 30 September 1994 (12 pages)