UKBizDB.co.uk

TRAFALGAR HOUSE LINE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Trafalgar House Line Limited. The company was founded 76 years ago and was given the registration number 00445195. The firm's registered office is in REDHILL. You can find them at Surrey House, 36-44 High Street, Redhill, Surrey. This company's SIC code is 7499 - Non-trading company.

Company Information

Name:TRAFALGAR HOUSE LINE LIMITED
Company Number:00445195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1947
End of financial year:31 December 2007
Jurisdiction:England - Wales
Industry Codes:
  • 7499 - Non-trading company

Office Address & Contact

Registered Address:Surrey House, 36-44 High Street, Redhill, Surrey, RH1 1RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Surrey House, 36-44 High Street, Redhill, RH1 1RH

Director20 November 2009Active
5 Ernle Road, London, SW20 0HH

Secretary01 October 1996Active
2 Old Hadlow Road, Tonbridge, TN10 4EZ

Secretary-Active
Flat 14, Pier House Cheyne Walk, London, SW3 5HG

Secretary20 October 2000Active
3 Lambourne Avenue, London, SW19 7DW

Secretary07 January 1999Active
33, Burghley Avenue, New Malden, KT3 4SW

Secretary29 January 2002Active
87 Bennetts Way, Shirley, Croydon, CR0 8AG

Secretary13 January 1996Active
17 Randolph Avenue, London, W9 1BH

Director-Active
2 Old Hadlow Road, Tonbridge, TN10 4EZ

Director-Active
34 Kingsway Gardens, Chandlers Ford, SO53 1FE

Director14 May 1996Active
Somerville House Merry Leazes, Allendale Road, Hexham, NE46 2NB

Director23 November 1992Active
8 Beech Road, Chandlers Ford, Eastleigh, SO53 1LT

Director01 May 1996Active
32 Gloucester Walk, London, W8 4HY

Director08 January 2001Active
32 Newton Road, London, W2 5LT

Director19 July 1993Active
76 Park Road, Hampton Hill, TW12 1HP

Director07 June 1993Active
56 North Park, Gerrards Cross, SL9 8JR

Director19 July 1993Active
425 East 58th Street, New York Ny 10022, U S A,

Director-Active
126 Silverdale Avenue, Walton On Thames, KT12 1EH

Director01 October 1996Active
27 Castelnau Mansions, London, SW13 9QX

Director-Active
Malthouse End, Swelling Hill, Ropley, Alresford, SO24 0DA

Director-Active
33, Burghley Avenue, New Malden, KT3 4SW

Director28 February 2002Active
Harald Haardfagres Gate 2, N-0363 Oslo, Norway, FOREIGN

Director26 July 1999Active
8 Grange Road, London, W4 4DA

Director-Active
Drobak Panorama,, Apt 302, Osloveien 29, Norway,

Director31 August 2007Active
965 Fifth Avenue, Apartment 5c, New York, Usa, NY 10021

Director03 June 1993Active
Oaktrees, Clare Hill, Esher, KT10 9NA

Director01 November 1996Active
Crimbourne House, Crimbourne Lane Green Wisborough, Billingshurst, RH14 0HR

Director-Active
4 Crabapple Lane, Rumson, Usa,

Director-Active
Basement Flat, 273 Ladbroke Grove, London, W10 6HF

Director31 August 2007Active
24-44 Murray Street, Whitestone, U S A, NY11357

Director-Active
1088 Park Avenue, Apartment No 8c, New York, U S A, NY10128

Director-Active
43 Sloane Gardens, London, SW1W 8ED

Director-Active
53 Iverna Court, Iverna Gardens, London, W8 6TS

Director01 October 1996Active
21 Alexander Square, London, SW3 2AU

Director11 July 1995Active
The Bays, North Foreland Avenue, Broadstairs, CT10 3QT

Director01 October 1993Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-02-12Gazette

Gazette filings brought up to date.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2017-06-07Restoration

Restoration order of court.

Download
2016-01-19Gazette

Gazette dissolved compulsory.

Download
2015-07-03Dissolution

Dissolved compulsory strike off suspended.

Download
2015-04-28Gazette

Gazette notice compulsory.

Download
2014-03-05Officers

Change person director company with change date.

Download
2013-11-20Address

Change registered office address company with date old address.

Download
2013-01-25Restoration

Restoration order of court.

Download
2011-08-27Gazette

Gazette dissolved liquidation.

Download
2011-05-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-05-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2011-02-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-01-11Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2011-01-11Insolvency

Liquidation court order miscellaneous.

Download
2011-01-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2010-11-29Address

Change registered office address company with date old address.

Download
2010-01-11Address

Change registered office address company with date old address.

Download
2010-01-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2010-01-11Resolution

Resolution.

Download
2010-01-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2009-11-27Officers

Termination secretary company with name.

Download
2009-11-27Officers

Termination director company with name.

Download
2009-11-27Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.