Company NameTrafalgar Limited
DirectorDudley Richard Max Dyer Bartlett
Company StatusActive
Company Number01872089
CategoryPrivate Limited Company
Incorporation Date14 December 1984(39 years, 4 months ago)
Previous NameAkers Mill Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Dudley Richard Max Dyer Bartlett
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleChartered Accountant
Country of ResidenceFrance
Correspondence Address345 Ancienne Route De Bargemon
83440 Seillans
France
Secretary NameMr William Edgar Max Dyer Bartlett
StatusCurrent
Appointed24 November 2022(37 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address110 Gloucester Terrace
London
W2 6HP
Director NameAmanda Bond Elliot
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed29 July 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 April 1994)
RoleCompany Director
Correspondence Address64 Eaton Place
London
SW1X 8AT
Director NameMrs Diana Dyer Bartlett
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(6 years, 7 months after company formation)
Appointment Duration30 years, 4 months (resigned 17 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKetton House
Rectory Road
Kedington
Suffolk
CB9 7QL
Secretary NameMrs Diana Dyer Bartlett
NationalityBritish
StatusResigned
Appointed29 July 1991(6 years, 7 months after company formation)
Appointment Duration30 years, 4 months (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKetton House
Rectory Road
Kedington
Suffolk
CB9 7QL

Contact

Websitewww.ballbiz.com

Location

Registered Address110 Gloucester Terrace
London
W2 6HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£86,477
Cash£2,276
Current Liabilities£90,019

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

6 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
13 July 2023Micro company accounts made up to 31 March 2023 (9 pages)
7 December 2022Appointment of Mr William Edgar Max Dyer Bartlett as a secretary on 24 November 2022 (2 pages)
23 October 2022Registered office address changed from Ketton House Rectory Road Kedington Suffolk CB9 7QL to 110 Gloucester Terrace London W2 6HP on 23 October 2022 (1 page)
25 August 2022Micro company accounts made up to 31 March 2022 (9 pages)
5 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
6 April 2022Change of details for Mr Max Dyer Bartlett as a person with significant control on 4 April 2022 (2 pages)
4 April 2022Change of details for Mr Max Dyer Bartlett as a person with significant control on 4 April 2022 (2 pages)
4 April 2022Director's details changed for Mr Dudley Richard Max Dyer Bartlett on 4 April 2022 (2 pages)
17 December 2021Termination of appointment of Diana Dyer Bartlett as a secretary on 17 December 2021 (1 page)
17 December 2021Termination of appointment of Diana Dyer Bartlett as a director on 17 December 2021 (1 page)
3 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
25 June 2021Micro company accounts made up to 31 March 2021 (9 pages)
7 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
15 July 2020Micro company accounts made up to 31 March 2020 (10 pages)
7 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 March 2019 (8 pages)
6 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 March 2018 (8 pages)
5 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
5 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
24 July 2017Micro company accounts made up to 31 March 2017 (8 pages)
24 July 2017Micro company accounts made up to 31 March 2017 (8 pages)
20 September 2016Micro company accounts made up to 31 March 2016 (7 pages)
20 September 2016Micro company accounts made up to 31 March 2016 (7 pages)
9 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
5 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 8,000
(5 pages)
5 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 8,000
(5 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 8,000
(5 pages)
11 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 8,000
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 8,000
(5 pages)
14 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 8,000
(5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
7 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
25 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
21 September 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
21 September 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
10 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
22 September 2009Total exemption full accounts made up to 31 March 2009 (21 pages)
22 September 2009Total exemption full accounts made up to 31 March 2009 (21 pages)
30 July 2009Return made up to 29/07/09; full list of members (4 pages)
30 July 2009Return made up to 29/07/09; full list of members (4 pages)
23 September 2008Full accounts made up to 31 March 2008 (12 pages)
23 September 2008Full accounts made up to 31 March 2008 (12 pages)
11 August 2008Return made up to 29/07/08; full list of members (4 pages)
11 August 2008Return made up to 29/07/08; full list of members (4 pages)
26 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
26 September 2007Resolutions
  • RES13 ‐ Accounts approved 14/08/07
(1 page)
26 September 2007Resolutions
  • RES13 ‐ Accounts approved 14/08/07
(1 page)
26 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
30 July 2007Return made up to 29/07/07; full list of members (3 pages)
30 July 2007Return made up to 29/07/07; full list of members (3 pages)
27 September 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
27 September 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
7 August 2006Return made up to 29/07/06; full list of members (3 pages)
7 August 2006Return made up to 29/07/06; full list of members (3 pages)
16 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
16 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
9 August 2005Return made up to 29/07/05; full list of members (3 pages)
9 August 2005Return made up to 29/07/05; full list of members (3 pages)
9 August 2005Location of register of members (1 page)
9 August 2005Location of register of members (1 page)
26 August 2004Return made up to 29/07/04; full list of members (7 pages)
26 August 2004Return made up to 29/07/04; full list of members (7 pages)
25 August 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
25 August 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
29 August 2003Return made up to 29/07/03; full list of members (7 pages)
29 August 2003Return made up to 29/07/03; full list of members (7 pages)
17 July 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
17 July 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
28 August 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
28 August 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
5 August 2002Return made up to 29/07/02; full list of members (7 pages)
5 August 2002Return made up to 29/07/02; full list of members (7 pages)
3 August 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
7 July 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
11 December 2000Company name changed akers mill LIMITED\certificate issued on 12/12/00 (2 pages)
11 December 2000Company name changed akers mill LIMITED\certificate issued on 12/12/00 (2 pages)
11 October 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
11 October 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
15 September 2000Registered office changed on 15/09/00 from: albren house mill lane, wheaton aston stafford staffordshire ST19 9NL (1 page)
15 September 2000Registered office changed on 15/09/00 from: albren house mill lane, wheaton aston stafford staffordshire ST19 9NL (1 page)
9 August 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2000Registered office changed on 10/05/00 from: vine house lower slaughter gloucestershire GL54 2HS (1 page)
10 May 2000Registered office changed on 10/05/00 from: vine house lower slaughter gloucestershire GL54 2HS (1 page)
9 February 2000Full accounts made up to 30 September 1999 (13 pages)
9 February 2000Full accounts made up to 30 September 1999 (13 pages)
5 August 1999Return made up to 29/07/99; no change of members (6 pages)
5 August 1999Return made up to 29/07/99; no change of members (6 pages)
21 April 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
21 April 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
19 March 1999Full accounts made up to 30 September 1998 (13 pages)
19 March 1999Full accounts made up to 30 September 1998 (13 pages)
3 August 1998Return made up to 29/07/98; full list of members (6 pages)
3 August 1998Return made up to 29/07/98; full list of members (6 pages)
18 June 1998Full accounts made up to 30 September 1997 (11 pages)
18 June 1998Full accounts made up to 30 September 1997 (11 pages)
14 August 1997Return made up to 29/07/97; full list of members (6 pages)
14 August 1997Return made up to 29/07/97; full list of members (6 pages)
19 March 1997Full accounts made up to 30 September 1996 (11 pages)
19 March 1997Full accounts made up to 30 September 1996 (11 pages)
7 August 1996Return made up to 29/07/96; no change of members (6 pages)
7 August 1996Return made up to 29/07/96; no change of members (6 pages)
7 December 1995Full accounts made up to 30 September 1995 (13 pages)
7 December 1995Full accounts made up to 30 September 1995 (13 pages)
2 August 1995Return made up to 29/07/95; full list of members (10 pages)
2 August 1995Return made up to 29/07/95; full list of members (10 pages)