TRAFALGAR SQUARE PROPERTIES LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Accounts for a small company made up to 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

08/01/248 January 2024 Accounts for a small company made up to 2023-06-30

View Document

17/07/2317 July 2023 Change of details for Rossmoregate Limited as a person with significant control on 2023-07-01

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

16/06/2316 June 2023 Registered office address changed from 229 - 230 Strand London WC2R 1BF England to 170 Shaftesbury Avenue London WC2H 8JB on 2023-06-16

View Document

21/02/2321 February 2023 Accounts for a small company made up to 2022-06-30

View Document

12/05/2212 May 2022 Satisfaction of charge 042389960008 in full

View Document

12/05/2212 May 2022 Satisfaction of charge 042389960007 in full

View Document

12/05/2212 May 2022 Satisfaction of charge 042389960006 in full

View Document

24/03/2224 March 2022 Full accounts made up to 2021-06-30

View Document

02/02/222 February 2022 Registered office address changed from 17-19 6th Floor Cockspur Street London SW1Y 5BL England to 229 - 230 Strand London WC2R 1BF on 2022-02-02

View Document

29/06/2129 June 2021 Full accounts made up to 2020-06-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

23/03/2023 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 25 NORTHUMBERLAND AVENUE LONDON WC2N 5AP

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB

View Document

07/01/197 January 2019 30/06/18 AUDITED ABRIDGED

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR NIGEL YIGAL SALEM

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, SECRETARY HAIM DANOUS

View Document

20/08/1820 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/08/1820 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/06/1829 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042389960006

View Document

29/06/1829 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042389960008

View Document

29/06/1829 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042389960007

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

13/12/1713 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

04/04/174 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

12/09/1612 September 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COHEN

View Document

24/02/1624 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

07/01/167 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/01/167 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/12/1517 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR HAIM ELIES DANOUS / 01/01/2015

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HAIM ELIES DANOUS / 01/01/2015

View Document

05/08/155 August 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

01/06/151 June 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

11/07/1411 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM, 66 CHILTERN STREET, LONDON, W1U 4JT

View Document

20/03/1420 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

02/07/132 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

27/02/1327 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

13/11/1213 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR HAIM ELIES DANOUS / 25/10/2012

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HAIM ELIES DANOUS / 25/10/2012

View Document

02/07/122 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

31/08/1131 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/08/1125 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/08/1115 August 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM, 66 WIGMORE STREET, LONDON, W1U 2SB

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

16/08/1016 August 2010 AUDITOR'S RESIGNATION

View Document

06/07/106 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

26/06/0926 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 21/06/08; NO CHANGE OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

25/01/0825 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/09/047 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/047 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0429 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/07/0218 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

20/10/0120 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0120 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/011 August 2001 REGISTERED OFFICE CHANGED ON 01/08/01 FROM: AMBASSADOR HOUSE, 2 CAVENDISH, AVENUE, SUDBURY HILL, HARROW, MIDDLESEX HA1 3RW

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 SECRETARY RESIGNED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 NEW SECRETARY APPOINTED

View Document

25/06/0125 June 2001 REGISTERED OFFICE CHANGED ON 25/06/01 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE LS1 2DS

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company