About

Registered Number: 03403490
Date of Incorporation: 15/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

 

Trafalgar Square Ltd was registered on 15 July 1997 with its registered office in London, it's status at Companies House is "Active". We do not know the number of employees at this organisation. This organisation has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSBORNE, John Benjamin Mark 20 June 2013 - 1
CARTER, Robert 25 November 1997 02 July 2001 1
Secretary Name Appointed Resigned Total Appointments
CLARE, Sally 01 February 2008 19 March 2020 1
DAVIES, Gareth James 12 October 1999 31 December 2003 1
SUMMERS, Jacqueline 25 November 1997 01 October 2008 1

Filing History

Document Type Date
MA - Memorandum and Articles 12 August 2020
CS01 - N/A 06 July 2020
TM02 - Termination of appointment of secretary 01 July 2020
RESOLUTIONS - N/A 26 June 2020
AA - Annual Accounts 16 June 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 11 July 2017
AA - Annual Accounts 29 June 2017
AA - Annual Accounts 18 July 2016
CS01 - N/A 30 June 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 24 June 2015
AAMD - Amended Accounts 09 December 2014
MR01 - N/A 21 October 2014
MR01 - N/A 26 September 2014
AR01 - Annual Return 20 July 2014
AA - Annual Accounts 17 June 2014
RP04 - N/A 12 August 2013
AR01 - Annual Return 01 July 2013
TM01 - Termination of appointment of director 20 June 2013
AP01 - Appointment of director 20 June 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 02 July 2010
363a - Annual Return 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
287 - Change in situation or address of Registered Office 17 June 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 08 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
287 - Change in situation or address of Registered Office 05 February 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 12 July 2006
AA - Annual Accounts 21 June 2006
AA - Annual Accounts 08 August 2005
363s - Annual Return 13 July 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 08 March 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 29 July 2002
AA - Annual Accounts 25 July 2002
CERTNM - Change of name certificate 03 August 2001
363s - Annual Return 31 July 2001
AA - Annual Accounts 03 July 2001
287 - Change in situation or address of Registered Office 21 January 2001
363s - Annual Return 14 August 2000
AA - Annual Accounts 05 July 2000
288a - Notice of appointment of directors or secretaries 21 November 1999
363s - Annual Return 01 September 1999
AA - Annual Accounts 04 July 1999
363s - Annual Return 11 August 1998
287 - Change in situation or address of Registered Office 07 May 1998
MEM/ARTS - N/A 03 December 1997
225 - Change of Accounting Reference Date 01 December 1997
287 - Change in situation or address of Registered Office 01 December 1997
288a - Notice of appointment of directors or secretaries 01 December 1997
288a - Notice of appointment of directors or secretaries 01 December 1997
288a - Notice of appointment of directors or secretaries 01 December 1997
288b - Notice of resignation of directors or secretaries 01 December 1997
288b - Notice of resignation of directors or secretaries 01 December 1997
CERTNM - Change of name certificate 18 November 1997
NEWINC - New incorporation documents 15 July 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 October 2014 Outstanding

N/A

A registered charge 16 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.