UKBizDB.co.uk

TRAFALGAR TAVERN LEASE LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF

Director21 July 2022Active
Repton Manor, Repton Avenue, Ashford, United Kingdom, TN23 3GP

Director01 April 2019Active
25, Park Row, London, United Kingdom, SE10 9NL

Director21 June 2012Active
84, Maida Vale, London, W9 1PR

Director29 June 2016Active
27, Park Row, London, England, SE10 9NL

Director22 December 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Mortgage

Mortgage satisfy charge full.

Download
2023-04-19Persons with significant control

Change to a person with significant control.

Download
2023-04-19Officers

Change person director company with change date.

Download
2023-02-10Address

Change registered office address company with date old address new address.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Persons with significant control

Notification of a person with significant control.

Download
2022-11-22Persons with significant control

Cessation of a person with significant control.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Accounts

Change account reference date company previous shortened.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts amended with made up date.

Download
2021-07-02Accounts

Accounts amended with made up date.

Download
2021-07-02Accounts

Accounts amended with made up date.

Download
2021-07-02Accounts

Accounts amended with made up date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2020-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.