Company NameTrafalgar House Llp
Company StatusDissolved
Company NumberOC386933
CategoryLimited Liability Partnership
Incorporation Date31 July 2013(10 years, 9 months ago)
Dissolution Date18 September 2021 (2 years, 7 months ago)

Directors

LLP Designated Member NameMr Howard Nigel Sharpstone
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Queens Grove
London
NW8 6ER
LLP Designated Member NameMr Ian Gregory Goldbart
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2014(10 months after company formation)
Appointment Duration7 years, 3 months (closed 18 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 St. George Street
London
W1S 2EA
LLP Designated Member NameCidabridge Properties Limited (Corporation)
StatusClosed
Appointed31 July 2013(same day as company formation)
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
LLP Designated Member NameMr Simon Mark Margolis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Queens Grove
London
NW8 6ER

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

13 March 2017Delivered on: 15 March 2017
Persons entitled: A.S.K. Lendco 1 Limited

Classification: A registered charge
Particulars: The freehold land known as trafalgar house, greenville place, london NW7 3SA registered at the land registry with title number BGL199983; and. The freehold land known as land lying to the north of trafalgar house, grenville place, london NW7 3SA registered at the land registry with title number AGL378290.
Outstanding
19 September 2014Delivered on: 24 September 2014
Persons entitled: Titlestone Property Lending Limited

Classification: A registered charge
Particulars: F/H trafalgar house grenville place london t/no.NGL199983.
Outstanding
19 September 2014Delivered on: 24 September 2014
Persons entitled: Titlestone Property Lending Limited

Classification: A registered charge
Particulars: F/H trafalgar house grenville place london t/no.NGL199983.
Outstanding
31 March 2014Delivered on: 3 April 2014
Persons entitled:
Rann Investments Limited
Finance and Credit Corporation Limited

Classification: A registered charge
Particulars: Legal charge dated 31/03/2014 in relation to trafalgar house grenville place mill hill london NW7 3SA.
Outstanding

Filing History

18 September 2021Final Gazette dissolved following liquidation (1 page)
18 June 2021Return of final meeting in a members' voluntary winding up (11 pages)
2 March 2021Liquidators' statement of receipts and payments to 23 January 2021 (13 pages)
31 January 2020Determination (1 page)
31 January 2020Declaration of solvency (5 pages)
31 January 2020Appointment of a voluntary liquidator (3 pages)
31 January 2020Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 31 January 2020 (2 pages)
13 January 2020Member's details changed for Mr Howard Nigel Sharpstone on 13 January 2020 (2 pages)
13 January 2020Change of details for Mr Howard Nigel Sharpstone as a person with significant control on 13 January 2020 (2 pages)
13 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
15 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
6 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
18 September 2017Member's details changed for Mr Howard Nigel Sharpstone on 18 September 2017 (2 pages)
18 September 2017Change of details for Mr Howard Nigel Sharpstone as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Member's details changed for Mr Howard Nigel Sharpstone on 18 September 2017 (2 pages)
18 September 2017Change of details for Mr Howard Nigel Sharpstone as a person with significant control on 18 September 2017 (2 pages)
8 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
15 March 2017Registration of charge OC3869330004, created on 13 March 2017 (38 pages)
15 March 2017Registration of charge OC3869330004, created on 13 March 2017 (38 pages)
24 February 2017Satisfaction of charge OC3869330001 in full (4 pages)
24 February 2017Satisfaction of charge OC3869330003 in full (4 pages)
24 February 2017Satisfaction of charge OC3869330001 in full (4 pages)
24 February 2017Satisfaction of charge OC3869330002 in full (4 pages)
24 February 2017Satisfaction of charge OC3869330003 in full (4 pages)
24 February 2017Satisfaction of charge OC3869330002 in full (4 pages)
22 September 2016Termination of appointment of Simon Mark Margolis as a member on 21 July 2016 (1 page)
22 September 2016Termination of appointment of Simon Mark Margolis as a member on 21 July 2016 (1 page)
8 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 March 2016Appointment of Mr Ian Gregory Goldbart as a member on 28 May 2014 (2 pages)
10 March 2016Appointment of Mr Ian Gregory Goldbart as a member on 28 May 2014 (2 pages)
25 August 2015Annual return made up to 31 July 2015 (4 pages)
25 August 2015Annual return made up to 31 July 2015 (4 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page)
16 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page)
24 September 2014Registration of charge OC3869330002, created on 19 September 2014 (20 pages)
24 September 2014Registration of charge OC3869330002, created on 19 September 2014 (20 pages)
24 September 2014Registration of charge OC3869330003, created on 19 September 2014 (32 pages)
24 September 2014Registration of charge OC3869330003, created on 19 September 2014 (32 pages)
11 September 2014Annual return made up to 31 July 2014 (4 pages)
11 September 2014Annual return made up to 31 July 2014 (4 pages)
1 May 2014Member's details changed for Simon Mark Margolis on 1 May 2014 (2 pages)
1 May 2014Member's details changed for Mr Howard Nigel Sharpstone on 1 May 2014 (2 pages)
1 May 2014Member's details changed for Mr Howard Nigel Sharpstone on 1 May 2014 (2 pages)
1 May 2014Member's details changed for Simon Mark Margolis on 1 May 2014 (2 pages)
1 May 2014Member's details changed for Mr Howard Nigel Sharpstone on 1 May 2014 (2 pages)
1 May 2014Member's details changed for Simon Mark Margolis on 1 May 2014 (2 pages)
3 April 2014Registration of charge OC3869330001, created on 31 March 2014 (30 pages)
3 April 2014Registration of charge OC3869330001, created on 31 March 2014 (30 pages)
28 March 2014Registered office address changed from C/O Fladgate Llp Great Queen Street London WC2B 5DG on 28 March 2014 (2 pages)
28 March 2014Registered office address changed from C/O Fladgate Llp Great Queen Street London WC2B 5DG on 28 March 2014 (2 pages)
31 July 2013Incorporation of a limited liability partnership (9 pages)
31 July 2013Incorporation of a limited liability partnership (9 pages)