Company NameTrafalgar Square Properties Limited
DirectorsHaim Elies Danous and Nigel Yigal Salem
Company StatusActive
Company Number04238996
CategoryPrivate Limited Company
Incorporation Date21 June 2001(22 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Haim Elies Danous
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address229 - 230 Strand
London
WC2R 1BF
Director NameMr Nigel Yigal Salem
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(17 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address229 - 230 Strand
London
WC2R 1BF
Director NameMichael Cohen
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address45 North Station Plaza
Great Neck
Newyork
SW17 5BN
Secretary NameMr Haim Elies Danous
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 25-27 Old Queen St
London
SW1H 9JA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address170 Shaftesbury Avenue
London
WC2H 8JB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£286,000
Gross Profit£286,000
Net Worth-£707,471
Cash£10
Current Liabilities£495,861

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Charges

28 June 2018Delivered on: 29 June 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 June 2018Delivered on: 29 June 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as land and buildings at 22-25 northumberland avenue, london, WC2N 5AP registered at the land registry with title number LN58940 (administrative area: city of westminster).
Outstanding
28 June 2018Delivered on: 29 June 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as land and buildings at 22-25 northumberland avenue, london, WC2N 5AP registered at the land registry with title number LN58940 (administrative area: city of westminster).
Outstanding
1 September 2004Delivered on: 7 September 2004
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns all its right title and benefit and interest in and to all rent licence fees or other sums of money received or recoverable by it from any tenant or licensee of the property. See the mortgage charge document for full details.
Outstanding
1 September 2004Delivered on: 7 September 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 22,23,24,25 northumberland avenue london t/n LN58940. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
25 August 2011Delivered on: 31 August 2011
Satisfied on: 7 January 2016
Persons entitled: Santander UK PLC as Security Trustee for Itself and the Group Members

Classification: Debenture
Secured details: All monies due or to become due from the company to any group member on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
10 October 2001Delivered on: 20 October 2001
Satisfied on: 24 August 2011
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 October 2001Delivered on: 20 October 2001
Satisfied on: 7 January 2016
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 22,23,24 and 25 northumberland avenue london and the proceeds of sale thereof and all compensation or grants payable or paid to or recoverable by the company in respect of the property and all other estates and interests which the company may have in the property (including but not limited to estates or interests under any lease or tenancy of the property) by way of floating security all property and assets of whatsoever nature now or in the future owned or acquired by the company a specific charge over any shares or membership rights or other rights. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 July 2023Change of details for Rossmoregate Limited as a person with significant control on 1 July 2023 (2 pages)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
16 June 2023Registered office address changed from 229 - 230 Strand London WC2R 1BF England to 170 Shaftesbury Avenue London WC2H 8JB on 16 June 2023 (1 page)
21 February 2023Accounts for a small company made up to 30 June 2022 (14 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
6 June 2022Change of details for Rossmoregate Limited as a person with significant control on 1 June 2022 (2 pages)
6 June 2022Director's details changed for Mr Haim Elies Danous on 1 June 2022 (2 pages)
12 May 2022Satisfaction of charge 042389960007 in full (1 page)
12 May 2022Satisfaction of charge 042389960008 in full (1 page)
12 May 2022Satisfaction of charge 042389960006 in full (1 page)
24 March 2022Full accounts made up to 30 June 2021 (17 pages)
2 February 2022Registered office address changed from 17-19 6th Floor Cockspur Street London SW1Y 5BL England to 229 - 230 Strand London WC2R 1BF on 2 February 2022 (1 page)
29 June 2021Full accounts made up to 30 June 2020 (15 pages)
22 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
23 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
23 March 2020Accounts for a small company made up to 30 June 2019 (13 pages)
3 December 2019Registered office address changed from 25 Northumberland Avenue London WC2N 5AP to 17-19 6th Floor Cockspur Street London SW1Y 5BL on 3 December 2019 (1 page)
24 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
11 March 2019Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 25 Northumberland Avenue London WC2N 5AP on 11 March 2019 (2 pages)
7 January 2019Audited abridged accounts made up to 30 June 2018 (9 pages)
6 December 2018Appointment of Mr Nigel Yigal Salem as a director on 1 December 2018 (2 pages)
6 December 2018Termination of appointment of Haim Elies Danous as a secretary on 1 December 2018 (1 page)
20 August 2018Satisfaction of charge 4 in full (1 page)
20 August 2018Satisfaction of charge 3 in full (2 pages)
29 June 2018Registration of charge 042389960007, created on 28 June 2018 (37 pages)
29 June 2018Registration of charge 042389960008, created on 28 June 2018 (8 pages)
29 June 2018Registration of charge 042389960006, created on 28 June 2018 (43 pages)
25 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
13 December 2017Accounts for a small company made up to 30 June 2017 (8 pages)
13 December 2017Accounts for a small company made up to 30 June 2017 (8 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
4 April 2017Full accounts made up to 30 June 2016 (15 pages)
4 April 2017Full accounts made up to 30 June 2016 (15 pages)
12 September 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-09-12
  • GBP 100
(6 pages)
12 September 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-09-12
  • GBP 100
(6 pages)
23 June 2016Termination of appointment of Michael Cohen as a director on 13 June 2016 (2 pages)
23 June 2016Termination of appointment of Michael Cohen as a director on 13 June 2016 (2 pages)
24 February 2016Full accounts made up to 30 June 2015 (11 pages)
24 February 2016Full accounts made up to 30 June 2015 (11 pages)
7 January 2016Satisfaction of charge 5 in full (1 page)
7 January 2016Satisfaction of charge 1 in full (2 pages)
7 January 2016Satisfaction of charge 5 in full (1 page)
7 January 2016Satisfaction of charge 1 in full (2 pages)
17 December 2015Director's details changed for Mr Haim Elies Danous on 1 January 2015 (3 pages)
17 December 2015Secretary's details changed for Mr Haim Elies Danous on 1 January 2015 (3 pages)
17 December 2015Director's details changed for Mr Haim Elies Danous on 1 January 2015 (3 pages)
17 December 2015Secretary's details changed for Mr Haim Elies Danous on 1 January 2015 (3 pages)
5 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(14 pages)
5 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(14 pages)
1 June 2015Full accounts made up to 30 June 2014 (13 pages)
1 June 2015Full accounts made up to 30 June 2014 (13 pages)
11 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(14 pages)
11 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(14 pages)
9 July 2014Registered office address changed from , 66 Chiltern Street, London, W1U 4JT to 6Th Floor 25 Farringdon Street London EC4A 4AB on 9 July 2014 (2 pages)
9 July 2014Registered office address changed from , 66 Chiltern Street, London, W1U 4JT to 6Th Floor 25 Farringdon Street London EC4A 4AB on 9 July 2014 (2 pages)
9 July 2014Registered office address changed from , 66 Chiltern Street, London, W1U 4JT to 6Th Floor 25 Farringdon Street London EC4A 4AB on 9 July 2014 (2 pages)
20 March 2014Full accounts made up to 30 June 2013 (13 pages)
20 March 2014Full accounts made up to 30 June 2013 (13 pages)
2 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (14 pages)
2 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (14 pages)
27 February 2013Full accounts made up to 30 June 2012 (13 pages)
27 February 2013Full accounts made up to 30 June 2012 (13 pages)
13 November 2012Secretary's details changed for Mr Haim Elies Danous on 25 October 2012 (3 pages)
13 November 2012Secretary's details changed for Mr Haim Elies Danous on 25 October 2012 (3 pages)
8 November 2012Director's details changed for Mr Haim Elies Danous on 25 October 2012 (3 pages)
8 November 2012Director's details changed for Mr Haim Elies Danous on 25 October 2012 (3 pages)
2 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (14 pages)
2 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (14 pages)
2 January 2012Full accounts made up to 30 June 2011 (14 pages)
2 January 2012Full accounts made up to 30 June 2011 (14 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
25 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (14 pages)
15 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (14 pages)
5 January 2011Registered office address changed from , 66 Wigmore Street, London, W1U 2SB to 6Th Floor 25 Farringdon Street London EC4A 4AB on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from , 66 Wigmore Street, London, W1U 2SB to 6Th Floor 25 Farringdon Street London EC4A 4AB on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from , 66 Wigmore Street, London, W1U 2SB to 6Th Floor 25 Farringdon Street London EC4A 4AB on 5 January 2011 (2 pages)
29 December 2010Full accounts made up to 30 June 2010 (12 pages)
29 December 2010Full accounts made up to 30 June 2010 (12 pages)
16 August 2010Auditor's resignation (1 page)
16 August 2010Auditor's resignation (1 page)
6 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (14 pages)
6 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (14 pages)
23 December 2009Full accounts made up to 30 June 2009 (15 pages)
23 December 2009Full accounts made up to 30 June 2009 (15 pages)
26 June 2009Return made up to 21/06/09; full list of members (5 pages)
26 June 2009Return made up to 21/06/09; full list of members (5 pages)
21 January 2009Full accounts made up to 30 June 2008 (16 pages)
21 January 2009Full accounts made up to 30 June 2008 (16 pages)
7 August 2008Return made up to 21/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 August 2008Return made up to 21/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 January 2008Full accounts made up to 30 June 2007 (14 pages)
31 January 2008Full accounts made up to 30 June 2007 (14 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
18 July 2007Return made up to 21/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/07/07
(7 pages)
18 July 2007Return made up to 21/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/07/07
(7 pages)
5 February 2007Full accounts made up to 30 June 2006 (14 pages)
5 February 2007Full accounts made up to 30 June 2006 (14 pages)
31 August 2006Return made up to 21/06/06; full list of members (7 pages)
31 August 2006Return made up to 21/06/06; full list of members (7 pages)
6 February 2006Full accounts made up to 30 June 2005 (12 pages)
6 February 2006Full accounts made up to 30 June 2005 (12 pages)
6 July 2005Return made up to 21/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 July 2005Return made up to 21/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 January 2005Full accounts made up to 30 June 2004 (14 pages)
25 January 2005Full accounts made up to 30 June 2004 (14 pages)
7 September 2004Particulars of mortgage/charge (4 pages)
7 September 2004Particulars of mortgage/charge (4 pages)
7 September 2004Particulars of mortgage/charge (4 pages)
7 September 2004Particulars of mortgage/charge (4 pages)
29 June 2004Return made up to 21/06/04; full list of members (7 pages)
29 June 2004Return made up to 21/06/04; full list of members (7 pages)
13 January 2004Full accounts made up to 30 June 2003 (10 pages)
13 January 2004Full accounts made up to 30 June 2003 (10 pages)
1 July 2003Return made up to 21/06/03; full list of members (7 pages)
1 July 2003Return made up to 21/06/03; full list of members (7 pages)
28 February 2003Full accounts made up to 30 June 2002 (11 pages)
28 February 2003Full accounts made up to 30 June 2002 (11 pages)
18 July 2002Director's particulars changed (1 page)
18 July 2002Director's particulars changed (1 page)
4 July 2002Return made up to 21/06/02; full list of members (7 pages)
4 July 2002Return made up to 21/06/02; full list of members (7 pages)
20 October 2001Particulars of mortgage/charge (7 pages)
20 October 2001Particulars of mortgage/charge (7 pages)
20 October 2001Particulars of mortgage/charge (7 pages)
20 October 2001Particulars of mortgage/charge (7 pages)
18 September 2001Ad 21/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 2001Ad 21/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001Registered office changed on 01/08/01 from: ambassador house, 2 cavendish avenue, sudbury hill harrow middlesex HA1 3RW (1 page)
1 August 2001New director appointed (2 pages)
1 August 2001Registered office changed on 01/08/01 from: ambassador house, 2 cavendish, avenue, sudbury hill, harrow, middlesex HA1 3RW (1 page)
25 June 2001New secretary appointed (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001New secretary appointed (1 page)
25 June 2001Registered office changed on 25/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001Registered office changed on 25/06/01 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page)
25 June 2001New director appointed (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001New director appointed (1 page)
21 June 2001Incorporation (17 pages)
21 June 2001Incorporation (17 pages)