Company NameTrafalgar Brokers Limited
DirectorsSidney Cohen and Doreen Cohen
Company StatusDissolved
Company Number02807877
CategoryPrivate Limited Company
Incorporation Date7 April 1993(31 years ago)
Previous NameSouthdown Home Loans Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSidney Cohen
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1996(3 years, 4 months after company formation)
Appointment Duration27 years, 8 months
RoleFinance Broker
Correspondence AddressBedlars Hall Bedlars Green
Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7TL
Director NameMrs Doreen Cohen
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1996(3 years, 4 months after company formation)
Appointment Duration27 years, 8 months
RoleFinance Broker
Correspondence AddressBedlars Hall Bedlars Green
Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7TL
Secretary NameMrs Doreen Cohen
NationalityBritish
StatusCurrent
Appointed28 August 1996(3 years, 4 months after company formation)
Appointment Duration27 years, 8 months
RoleFinance Broker
Correspondence AddressBedlars Hall Bedlars Green
Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7TL
Director NameStella Lilian Ince
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 09 August 1996)
RoleSecretary Finance Co
Correspondence Address396 Mawney Road
Romford
RM7 8QP
Director NameMargaret Susan Mairs
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 09 August 1996)
RoleGeneral Manager Finance Co
Correspondence Address68 Burnway
Hornchurch
Essex
RM11 3SG
Secretary NameStella Lilian Ince
NationalityBritish
StatusResigned
Appointed10 May 1993(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 09 August 1996)
RoleSecretary Finance Co
Correspondence Address396 Mawney Road
Romford
RM7 8QP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 April 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 April 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 April 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address47 St Johns Wood High Street
London
NW8 7NJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 February 2001Dissolved (1 page)
16 November 2000Completion of winding up (1 page)
23 September 1999Order of court to wind up (2 pages)
13 September 1999Court order notice of winding up (3 pages)
13 April 1999Return made up to 07/04/99; full list of members (6 pages)
30 April 1998Return made up to 07/04/98; full list of members (6 pages)
2 July 1997Registered office changed on 02/07/97 from: exchange house 180-182 st marys lane upminster essex RM14 3BT (1 page)
2 July 1997Return made up to 07/04/97; full list of members (4 pages)
2 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
11 September 1996New director appointed (2 pages)
4 September 1996New secretary appointed;new director appointed (2 pages)
23 August 1996Secretary resigned;director resigned (1 page)
23 August 1996Director resigned (1 page)
8 August 1996Company name changed southdown home loans LIMITED\certificate issued on 09/08/96 (2 pages)
23 July 1996Registered office changed on 23/07/96 from: 230 hornchurch road hornchurch essex RM11 1QB (1 page)
3 July 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
27 March 1996Return made up to 07/04/96; no change of members (4 pages)
10 July 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
3 April 1995Return made up to 07/04/95; no change of members (4 pages)