This company is commonly known as Trafalgar Tavern Lease Limited. The company was founded 11 years ago and was given the registration number 08113679. The firm's registered office is in ASHFORD. You can find them at Accounts Unlocked Repton Manor, Repton Avenue, Ashford, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TRAFALGAR TAVERN LEASE LIMITED |
---|---|---|
Company Number | : | 08113679 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Accounts Unlocked Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom, TN23 3GP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF | Director | 21 July 2022 | Active |
Repton Manor, Repton Avenue, Ashford, United Kingdom, TN23 3GP | Director | 01 April 2019 | Active |
25, Park Row, London, United Kingdom, SE10 9NL | Director | 21 June 2012 | Active |
84, Maida Vale, London, W9 1PR | Director | 29 June 2016 | Active |
27, Park Row, London, England, SE10 9NL | Director | 22 December 2014 | Active |
Mr Frank Nugent Dowling | ||
Notified on | : | 22 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British,American |
Country of residence | : | United Kingdom |
Address | : | Office 43, The Cobalt Building, 1600 Eureka Park, Ashford, United Kingdom, TN25 4BF |
Nature of control | : |
|
Miss Anna Zalaf | ||
Notified on | : | 03 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | Repton Manor, Repton Avenue, Ashford, United Kingdom, TN23 3GP |
Nature of control | : |
|
Mr Andrew Green | ||
Notified on | : | 03 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 36, Winchester Avenue, London, United Kingdom, NW6 7TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-13 | Gazette | Gazette filings brought up to date. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-19 | Officers | Change person director company with change date. | Download |
2023-02-10 | Address | Change registered office address company with date old address new address. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-22 | Officers | Termination director company with name termination date. | Download |
2022-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-22 | Officers | Appoint person director company with name date. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-27 | Accounts | Accounts amended with made up date. | Download |
2021-07-02 | Accounts | Accounts amended with made up date. | Download |
2021-07-02 | Accounts | Accounts amended with made up date. | Download |
2021-07-02 | Accounts | Accounts amended with made up date. | Download |
2021-02-22 | Officers | Termination director company with name termination date. | Download |
2020-09-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-08 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.