About

Registered Number: 06722961
Date of Incorporation: 14/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 48 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AU

 

Trafalgar House (Tunbridge Wells) Ltd was registered on 14 October 2008 and are based in Tunbridge Wells, it's status is listed as "Active". We don't know the number of employees at the organisation. There are 7 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Timothy Wilson 29 July 2014 - 1
DYS, Anna Iwona 18 October 2008 - 1
WEST, Bradlee Charles 14 October 2008 - 1
BERMAN, Louise Rebecca 14 October 2008 30 June 2018 1
SPON-SMITH, David Alexander 14 October 2008 29 July 2014 1
Secretary Name Appointed Resigned Total Appointments
ALEXANDRE BOYES MAN LIMITED 08 November 2016 - 1
BOYES, Kate 19 June 2015 08 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 13 May 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 29 August 2018
TM01 - Termination of appointment of director 25 July 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 22 November 2016
AP04 - Appointment of corporate secretary 22 November 2016
TM02 - Termination of appointment of secretary 22 November 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 12 November 2015
AA01 - Change of accounting reference date 01 July 2015
AA - Annual Accounts 01 July 2015
AP03 - Appointment of secretary 19 June 2015
AD01 - Change of registered office address 19 June 2015
AR01 - Annual Return 08 December 2014
CH01 - Change of particulars for director 14 August 2014
TM01 - Termination of appointment of director 29 July 2014
AP01 - Appointment of director 29 July 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 01 December 2011
AD01 - Change of registered office address 01 December 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
288a - Notice of appointment of directors or secretaries 03 December 2008
RESOLUTIONS - N/A 13 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
287 - Change in situation or address of Registered Office 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
NEWINC - New incorporation documents 14 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.