Company NameTrabert Developments Limited
Company StatusActive
Company Number04042298
CategoryPrivate Limited Company
Incorporation Date27 July 2000(23 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Jennifer Mary Taylor
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2008(8 years, 4 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23e Ovington Square
London
SW3 1LJ
Director NameMs Jennifer Mary Sharpe
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2008(8 years, 4 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23e Ovington Square
London
SW3 1LJ
Director NameMr Thomas Courtney Joseph Irvine
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(12 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleGardener
Country of ResidenceUnited Kingdom
Correspondence AddressNill Farm Tadmarton Heath Road
Hook Norton
Banbury
Oxfordshire
OX15 5DQ
Director NameMiss Ilaria Filippi
Date of BirthJune 1979 (Born 44 years ago)
NationalityItalian
StatusCurrent
Appointed15 January 2013(12 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Ovington Square
London
SW3 1LJ
Director NameMiss Camilla Emily Charlotte Carter
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(13 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressFlat A 23 Ovington Square
London
SW3 1LJ
Director NameDr Khalid Mohd Abdulla Alzahed
Date of BirthJune 1977 (Born 46 years ago)
NationalityEmirati
StatusCurrent
Appointed22 October 2016(16 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleEntrepreneur
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat B 23 Ovington Square
London
SW3 1LJ
Secretary NameMr Federico Filippi
StatusCurrent
Appointed03 January 2024(23 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence Address23 Ovington Square
London
SW3 1LJ
Director NameHarriet Baring
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(2 weeks, 4 days after company formation)
Appointment Duration4 years, 8 months (resigned 11 April 2005)
RoleTeacher
Correspondence Address23c Ovington Square
London
SW3 1LJ
Director NameMr Roderick John Dundas Ewing
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish/French
StatusResigned
Appointed14 August 2000(2 weeks, 4 days after company formation)
Appointment Duration11 years, 7 months (resigned 19 March 2012)
RoleAdvisor Trade Association
Country of ResidenceEngland
Correspondence Address19 Warriner Gardens
London
SW11 4EA
Director NameMs Mitra Raquelle Remy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(2 weeks, 4 days after company formation)
Appointment Duration12 years, 5 months (resigned 15 January 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address23f Ovington Square
London
SW3 1LJ
Director NameMs Franca Mercati
Date of BirthAugust 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed14 August 2000(2 weeks, 4 days after company formation)
Appointment Duration13 years, 8 months (resigned 30 April 2014)
RoleChristies Auctioneers
Country of ResidenceEngland
Correspondence Address23b Ovington Square
London
SW3 1LJ
Secretary NameMr Roderick John Dundas Ewing
NationalityBritish/French
StatusResigned
Appointed14 August 2000(2 weeks, 4 days after company formation)
Appointment Duration11 years, 7 months (resigned 19 March 2012)
RoleAdvisor Trade Association
Correspondence Address19 Warriner Gardens
London
SW11 4EA
Director NameAlice Elizabeth Irvine
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(4 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 January 2013)
RolePrimary School Teacher
Country of ResidenceUnited Kingdom
Correspondence Address23c Ovington Square
London
SW3 1LJ
Director NameMrs Helen Ruth Al-Mushadani
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(11 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2014)
RoleHousewife
Country of ResidenceEngland
Correspondence Address23 Ovington Square
London
SW3 1LJ
Secretary NameMrs Helen Ruth Al-Mushadani
NationalityBritish
StatusResigned
Appointed19 March 2012(11 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 12 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Ovington Square
London
SW3 1LJ
Secretary NameMiss Ilaria Filippi
StatusResigned
Appointed13 March 2013(12 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 03 January 2024)
RoleCompany Director
Correspondence Address23 Ovington Square
London
SW3 1LJ
Director NameMrs Bernadette O'Sullivan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(13 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 2016)
RoleDirector Of Development For Not-For-Profit
Country of ResidenceUnited Kingdom
Correspondence Address7 Queens Crescent
Richmond
Surrey
TW10 6HG
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address23 Ovington Square
London
SW3 1LJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

12.5k at £1Alice Elizabeth Irvine
16.67%
Ordinary
12.5k at £1Bernadette O'sullivan & Matthew O'sullivan
16.67%
Ordinary
12.5k at £1Ilaria Filippi & Federico Filippi
16.67%
Ordinary
12.5k at £1Jennifer Mary Sharpe
16.67%
Ordinary
12.5k at £1Katie Shlewet
16.67%
Ordinary
12.5k at £1Robert Carter & Charlotte Carter
16.67%
Ordinary

Financials

Year2014
Net Worth£75,000

Accounts

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

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

9 August 2023Confirmation statement made on 27 July 2023 with updates (4 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
9 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
26 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
9 August 2021Confirmation statement made on 27 July 2021 with updates (4 pages)
17 February 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
29 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
29 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
8 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 August 2018Cessation of Bernadette O'sullivan as a person with significant control on 22 October 2016 (1 page)
9 August 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
9 August 2018Notification of Khalid Mohd Abdulla Alzahed as a person with significant control on 22 October 2016 (2 pages)
24 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 August 2017Termination of appointment of Bernadette O'sullivan as a director on 22 October 2016 (1 page)
6 August 2017Appointment of Dr Khalid Mohd Abdulla Alzahed as a director on 22 October 2016 (2 pages)
6 August 2017Appointment of Dr Khalid Mohd Abdulla Alzahed as a director on 22 October 2016 (2 pages)
6 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
6 August 2017Termination of appointment of Bernadette O'sullivan as a director on 22 October 2016 (1 page)
6 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (10 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (10 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 75,000
(9 pages)
21 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 75,000
(9 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 August 2014Appointment of Mrs Bernadette O'sullivan as a director on 30 April 2014 (2 pages)
22 August 2014Appointment of Mrs Bernadette O'sullivan as a director on 30 April 2014 (2 pages)
22 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 75,000
(9 pages)
22 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 75,000
(9 pages)
21 August 2014Termination of appointment of Helen Ruth Al-Mushadani as a director on 30 June 2014 (1 page)
21 August 2014Appointment of Miss Camilla Carter as a director on 30 June 2014 (2 pages)
21 August 2014Termination of appointment of Franca Mercati as a director on 30 April 2014 (1 page)
21 August 2014Register(s) moved to registered office address 23 Ovington Square London SW3 1LJ (1 page)
21 August 2014Appointment of Miss Camilla Carter as a director on 30 June 2014 (2 pages)
21 August 2014Termination of appointment of Helen Ruth Al-Mushadani as a director on 30 June 2014 (1 page)
21 August 2014Register(s) moved to registered office address 23 Ovington Square London SW3 1LJ (1 page)
21 August 2014Termination of appointment of Franca Mercati as a director on 30 April 2014 (1 page)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 August 2013Register inspection address has been changed from C/O C/O Mrs Ruth Al-Mushadani 23a Ovington Square London SW3 1LJ England (1 page)
19 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 75,000
(8 pages)
19 August 2013Register inspection address has been changed from C/O C/O Mrs Ruth Al-Mushadani 23a Ovington Square London SW3 1LJ England (1 page)
19 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 75,000
(8 pages)
3 August 2013Termination of appointment of Helen Al-Mushadani as a secretary (1 page)
3 August 2013Appointment of Miss Ilaria Filippi as a secretary (1 page)
3 August 2013Termination of appointment of Helen Al-Mushadani as a secretary (1 page)
3 August 2013Appointment of Miss Ilaria Filippi as a secretary (1 page)
23 March 2013Secretary's details changed for Mrs Helen Ruth Al-Mushadani on 13 March 2013 (1 page)
23 March 2013Secretary's details changed for Mrs Helen Ruth Al-Mushadani on 13 March 2013 (1 page)
15 January 2013Termination of appointment of Mitra Remy as a director (1 page)
15 January 2013Appointment of Miss Ilaria Filippi as a director (2 pages)
15 January 2013Termination of appointment of Mitra Remy as a director (1 page)
15 January 2013Appointment of Miss Ilaria Filippi as a director (2 pages)
11 January 2013Appointment of Mr Thomas Courtney Joseph Irvine as a director (2 pages)
11 January 2013Termination of appointment of Alice Irvine as a director (1 page)
11 January 2013Termination of appointment of Alice Irvine as a director (1 page)
11 January 2013Appointment of Mr Thomas Courtney Joseph Irvine as a director (2 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 August 2012Register inspection address has been changed from C/O Roderick Ewing 19 Warriner Gardens London SW11 4EA England (1 page)
6 August 2012Register inspection address has been changed from C/O Roderick Ewing 19 Warriner Gardens London SW11 4EA England (1 page)
6 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (9 pages)
6 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (9 pages)
12 July 2012Termination of appointment of Roderick Ewing as a director (1 page)
12 July 2012Appointment of Mrs Helen Ruth Al-Mushadani as a secretary (1 page)
12 July 2012Appointment of Mrs Helen Ruth Al-Mushadani as a director (2 pages)
12 July 2012Termination of appointment of Roderick Ewing as a director (1 page)
12 July 2012Termination of appointment of Roderick Ewing as a secretary (1 page)
12 July 2012Termination of appointment of Roderick Ewing as a secretary (1 page)
12 July 2012Appointment of Mrs Helen Ruth Al-Mushadani as a director (2 pages)
12 July 2012Appointment of Mrs Helen Ruth Al-Mushadani as a secretary (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (10 pages)
8 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (10 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (10 pages)
13 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (10 pages)
12 September 2010Register inspection address has been changed (1 page)
12 September 2010Director's details changed for Mitra Raquelle Remy on 27 July 2010 (2 pages)
12 September 2010Director's details changed for Franca Mercati on 27 July 2010 (2 pages)
12 September 2010Secretary's details changed for Roderick John Dundas Ewing on 27 July 2010 (2 pages)
12 September 2010Director's details changed for Jennifer Mary Sharpe on 27 July 2010 (2 pages)
12 September 2010Secretary's details changed for Roderick John Dundas Ewing on 27 July 2010 (2 pages)
12 September 2010Director's details changed for Mr Roderick John Dundas Ewing on 27 July 2010 (3 pages)
12 September 2010Register inspection address has been changed (1 page)
12 September 2010Director's details changed for Mitra Raquelle Remy on 27 July 2010 (2 pages)
12 September 2010Director's details changed for Jennifer Mary Sharpe on 27 July 2010 (2 pages)
12 September 2010Director's details changed for Mr Roderick John Dundas Ewing on 27 July 2010 (3 pages)
12 September 2010Director's details changed for Franca Mercati on 27 July 2010 (2 pages)
21 November 2009Appointment of Jennifer Mary Sharpe as a director (2 pages)
21 November 2009Appointment of Jennifer Mary Sharpe as a director (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 October 2009Annual return made up to 27 July 2009 with a full list of shareholders (6 pages)
25 October 2009Annual return made up to 27 July 2009 with a full list of shareholders (6 pages)
19 December 2008Return made up to 27/07/08; full list of members (9 pages)
19 December 2008Return made up to 27/07/08; full list of members (9 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 August 2007Return made up to 27/07/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 August 2007Return made up to 27/07/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 February 2007Total exemption small company accounts made up to 31 December 2005 (2 pages)
2 February 2007Total exemption small company accounts made up to 31 December 2005 (2 pages)
18 August 2006Return made up to 27/07/06; full list of members (9 pages)
18 August 2006Return made up to 27/07/06; full list of members (9 pages)
18 November 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
18 November 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
1 September 2005Return made up to 27/07/05; full list of members (9 pages)
1 September 2005Return made up to 27/07/05; full list of members (9 pages)
28 April 2005New director appointed (2 pages)
28 April 2005Director resigned (1 page)
28 April 2005New director appointed (2 pages)
28 April 2005Director resigned (1 page)
1 December 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
1 December 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
13 September 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 September 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 January 2004Total exemption small company accounts made up to 31 December 2002 (2 pages)
16 January 2004Total exemption small company accounts made up to 31 December 2002 (2 pages)
23 August 2003Return made up to 27/07/03; full list of members (9 pages)
23 August 2003Return made up to 27/07/03; full list of members (9 pages)
27 September 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
27 September 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
5 May 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
5 May 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
22 November 2001Nc inc already adjusted 10/11/01 (1 page)
22 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 November 2001Ad 10/11/01--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages)
22 November 2001Ad 10/11/01--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages)
22 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 November 2001Nc inc already adjusted 10/11/01 (1 page)
22 November 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
22 November 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
16 October 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2001Registered office changed on 30/08/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
30 August 2001New director appointed (2 pages)
30 August 2001Director resigned (1 page)
30 August 2001New secretary appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001Director resigned (1 page)
30 August 2001New director appointed (2 pages)
30 August 2001Registered office changed on 30/08/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
30 August 2001New director appointed (2 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001New director appointed (2 pages)
30 August 2001New secretary appointed (2 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
27 July 2000Incorporation (15 pages)
27 July 2000Incorporation (15 pages)