Company NameTrafalgar 1805 Limited
DirectorJohn Henry Clarke
Company StatusActive
Company Number03158056
CategoryPrivate Limited Company
Incorporation Date13 February 1996(28 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Henry Clarke
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1996(2 months, 1 week after company formation)
Appointment Duration28 years
RoleConsultants
Country of ResidenceUnited Kingdom
Correspondence Address90 Jermyn Street
London
SW1Y 6JD
Secretary NameMiss Maria Luiza De Freitas
StatusCurrent
Appointed01 January 2021(24 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address90 Jermyn Street
London
SW1Y 6JD
Director NameMaxwell Charles Audley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameAnthony Richard Francis Gordon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address189 North Gower Street
London
NW1 2ND
Director NameDavid Andrew Walter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address11 Carshalton Lodge
Oatlands Drive
Weybridge
Surrey
KT13 9LJ
Secretary NameAnthony Richard Francis Gordon
NationalityBritish
StatusResigned
Appointed13 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address189 North Gower Street
London
NW1 2ND
Secretary NameDavid Andrew Walter
NationalityBritish
StatusResigned
Appointed13 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address11 Carshalton Lodge
Oatlands Drive
Weybridge
Surrey
KT13 9LJ
Director NamePhilip Aldridge
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 1998)
RoleConsultants
Correspondence AddressPriory Farm Waverley Lane
Farnham
Surrey
GU9 8EW
Secretary NamePhilip Aldridge
NationalityBritish
StatusResigned
Appointed25 April 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 1998)
RoleConsultants
Correspondence AddressPriory Farm Waverley Lane
Farnham
Surrey
GU9 8EW
Secretary NameAnnabel Black
NationalityBritish
StatusResigned
Appointed31 January 1998(1 year, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 November 1998)
RoleCompany Director
Correspondence Address60a Avondale Avenue Lastingham Court
Laleham Road
Staines
Middlesex
TW18 2NW
Secretary NameVirginia Clarke
NationalityBritish
StatusResigned
Appointed27 May 1999(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 February 2001)
RoleCompany Director
Correspondence Address10-11 Sussex Mews West
London
W2 2SE
Secretary NameDorothy Straw
NationalityBritish
StatusResigned
Appointed14 February 2001(5 years after company formation)
Appointment Duration9 years, 1 month (resigned 06 April 2010)
RoleCompany Director
Correspondence Address90 Jermyn Street
London
SW1Y 6JD
Secretary NameKathleen Hoyland
NationalityBritish
StatusResigned
Appointed06 April 2010(14 years, 1 month after company formation)
Appointment Duration7 years (resigned 13 April 2017)
RoleCompany Director
Correspondence Address90 Jermyn Street
London
SW1Y 6JD

Contact

Telephone020 74840901
Telephone regionLondon

Location

Registered Address90 Jermyn Street
London
SW1Y 6JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£775,615
Cash£36,210
Current Liabilities£157,706

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Charges

7 September 2006Delivered on: 19 September 2006
Persons entitled:
Citibank, N.A., London for Itself and on Behalf of Citigroup, Inc., Their Branches,Gns
Citibank, N.A., London for Itself and on Behalf of Citigroup, Inc., Their Branches,Subsidiaries and Affiliates, Successors and Assi

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights to benefits and proceeds of anything of any kind held for the company's account. See the mortgage charge document for full details.
Outstanding
28 October 1996Delivered on: 6 November 1996
Persons entitled: J Floris Limited

Classification: Performance deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease and a performance deposit deed of even date.
Particulars: The cash deposit of £5,500. see the mortgage charge document for full details.
Outstanding

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
30 March 2023Total exemption full accounts made up to 31 December 2021 (11 pages)
10 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
7 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
7 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
7 February 2021Appointment of Miss Maria Luiza De Freitas as a secretary on 1 January 2021 (2 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
19 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
15 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 April 2017Termination of appointment of Kathleen Hoyland as a secretary on 13 April 2017 (1 page)
13 April 2017Termination of appointment of Kathleen Hoyland as a secretary on 13 April 2017 (1 page)
17 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 101
(5 pages)
21 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 101
(5 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 101
(5 pages)
12 March 2015Registered office address changed from 90 Jermyn Street London SW1Y 6JD England to 90 Jermyn Street London SW1Y 6JD on 12 March 2015 (1 page)
12 March 2015Registered office address changed from 90 Jermyn Street London SW1Y 6JD England to 90 Jermyn Street London SW1Y 6JD on 12 March 2015 (1 page)
12 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 101
(5 pages)
12 March 2015Registered office address changed from Trafalgar House 90 Jermyn Street London SW1Y 6JD to 90 Jermyn Street London SW1Y 6JD on 12 March 2015 (1 page)
12 March 2015Registered office address changed from Trafalgar House 90 Jermyn Street London SW1Y 6JD to 90 Jermyn Street London SW1Y 6JD on 12 March 2015 (1 page)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 101
(5 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 101
(5 pages)
2 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 April 2010Appointment of Kathleen Hoyland as a secretary (3 pages)
12 April 2010Appointment of Kathleen Hoyland as a secretary (3 pages)
12 April 2010Termination of appointment of Dorothy Straw as a secretary (2 pages)
12 April 2010Termination of appointment of Dorothy Straw as a secretary (2 pages)
31 March 2010Secretary's details changed for Dorothy Straw on 13 February 2010 (1 page)
31 March 2010Director's details changed for John Henry Clarke on 13 February 2010 (2 pages)
31 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
31 March 2010Secretary's details changed for Dorothy Straw on 13 February 2010 (1 page)
31 March 2010Director's details changed for John Henry Clarke on 13 February 2010 (2 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 February 2009Return made up to 13/02/09; full list of members (4 pages)
13 February 2009Return made up to 13/02/09; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 February 2008Return made up to 13/02/08; full list of members (3 pages)
13 February 2008Return made up to 13/02/08; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 February 2007Return made up to 13/02/07; full list of members (3 pages)
13 February 2007Return made up to 13/02/07; full list of members (3 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
30 March 2006Return made up to 13/02/06; full list of members (3 pages)
30 March 2006Return made up to 13/02/06; full list of members (3 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 April 2005Return made up to 13/02/05; full list of members (6 pages)
11 April 2005Return made up to 13/02/05; full list of members (6 pages)
10 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 March 2004Return made up to 13/02/04; full list of members (6 pages)
4 March 2004Return made up to 13/02/04; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 February 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 August 2002Accounts for a small company made up to 31 December 2000 (7 pages)
3 August 2002Accounts for a small company made up to 31 December 2000 (7 pages)
14 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001New secretary appointed (2 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001New secretary appointed (2 pages)
14 February 2001Return made up to 13/02/01; full list of members (6 pages)
14 February 2001Return made up to 13/02/01; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 31 December 1999 (8 pages)
12 December 2000Accounts for a small company made up to 31 December 1999 (8 pages)
11 September 2000Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
11 September 2000Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
11 April 2000Return made up to 13/02/00; full list of members (6 pages)
11 April 2000Return made up to 13/02/00; full list of members (6 pages)
30 March 2000Full accounts made up to 28 February 1999 (10 pages)
30 March 2000Full accounts made up to 28 February 1999 (10 pages)
18 June 1999Ad 27/05/99--------- £ si 98@1=98 £ ic 3/101 (2 pages)
18 June 1999New secretary appointed (2 pages)
18 June 1999Ad 27/05/99--------- £ si 98@1=98 £ ic 3/101 (2 pages)
18 June 1999New secretary appointed (2 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999Secretary resigned (1 page)
8 April 1999Return made up to 13/02/99; full list of members (6 pages)
8 April 1999Return made up to 13/02/99; full list of members (6 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998Accounts for a small company made up to 28 February 1998 (6 pages)
4 August 1998Secretary resigned;director resigned (1 page)
4 August 1998Accounts for a small company made up to 28 February 1998 (6 pages)
4 August 1998Secretary resigned;director resigned (1 page)
27 April 1998Secretary resigned;director resigned (1 page)
27 April 1998Secretary resigned;director resigned (1 page)
20 February 1998Return made up to 13/02/98; change of members (6 pages)
20 February 1998Return made up to 13/02/98; change of members (6 pages)
16 October 1997Accounts for a small company made up to 28 February 1997 (7 pages)
16 October 1997Accounts for a small company made up to 28 February 1997 (7 pages)
15 October 1997£ nc 1000/1001 09/10/97 (1 page)
15 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
15 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 October 1997Ad 09/10/97--------- £ si 1@1=1 £ ic 2/3 (10 pages)
15 October 1997Memorandum and Articles of Association (1 page)
15 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 October 1997Ad 09/10/97--------- £ si 1@1=1 £ ic 2/3 (10 pages)
15 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
15 October 1997Memorandum and Articles of Association (1 page)
15 October 1997£ nc 1000/1001 09/10/97 (1 page)
15 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 June 1997Return made up to 13/02/97; full list of members (8 pages)
5 June 1997Return made up to 13/02/97; full list of members (8 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
13 February 1997Secretary resigned;director resigned (1 page)
13 February 1997Registered office changed on 13/02/97 from: 7 pilgrim street london EC4V 6DR (1 page)
13 February 1997Secretary resigned;director resigned (1 page)
13 February 1997New secretary appointed;new director appointed (2 pages)
13 February 1997Registered office changed on 13/02/97 from: 7 pilgrim street london EC4V 6DR (1 page)
13 February 1997Secretary resigned;director resigned (1 page)
13 February 1997New secretary appointed;new director appointed (2 pages)
13 February 1997Secretary resigned;director resigned (1 page)
6 November 1996Particulars of mortgage/charge (3 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
2 May 1996Company name changed ludgate 114 LIMITED\certificate issued on 03/05/96 (2 pages)
2 May 1996Company name changed ludgate 114 LIMITED\certificate issued on 03/05/96 (2 pages)
13 February 1996Incorporation (21 pages)
13 February 1996Incorporation (21 pages)