TRAFALGAR HOTEL (LONDON) LIMITED

TRAFALGAR HOTEL (LONDON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTRAFALGAR HOTEL (LONDON) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04330162
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRAFALGAR HOTEL (LONDON) LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is TRAFALGAR HOTEL (LONDON) LIMITED located?

    Registered Office Address
    110 Central Street
    EC1V 8AJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TRAFALGAR HOTEL (LONDON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    THISTLE TRAFALGAR LIMITEDFeb 13, 2002Feb 13, 2002
    BUSHSPRING LIMITEDNov 28, 2001Nov 28, 2001

    What are the latest accounts for TRAFALGAR HOTEL (LONDON) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for TRAFALGAR HOTEL (LONDON) LIMITED?

    Last Confirmation Statement Made Up ToAug 25, 2026
    Next Confirmation Statement DueSep 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 25, 2025
    OverdueNo

    What are the latest filings for TRAFALGAR HOTEL (LONDON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2025

    35 pagesAA

    Confirmation statement made on Aug 25, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    36 pagesAA

    Confirmation statement made on Aug 25, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    37 pagesAA

    Director's details changed for Mr Gavin Stephen Taylor on Feb 10, 2023

    2 pagesCH01

    Appointment of Mr Richard Edward Hutton as a director on Oct 09, 2023

    2 pagesAP01

    Confirmation statement made on Aug 25, 2023 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2022

    38 pagesAA

    Change of details for Glh Hotels Limited as a person with significant control on Nov 01, 2022

    2 pagesPSC05

    Termination of appointment of Jonathan Mark Scott as a director on Feb 07, 2023

    1 pagesTM01

    Appointment of Mr Jonathan Mark Scott as a director on Dec 05, 2022

    2 pagesAP01

    Director's details changed for Ms Cynthia Cheng on Oct 14, 2022

    2 pagesCH01

    Confirmation statement made on Aug 25, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    41 pagesAA

    Confirmation statement made on Aug 25, 2021 with updates

    4 pagesCS01

    Change of details for Glh Hotels Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Termination of appointment of Susan Lim Geok Mui as a secretary on Aug 02, 2021

    1 pagesTM02

    Termination of appointment of Kah Meng Ho as a director on Jun 01, 2021

    1 pagesTM01

    Appointment of Ms Cynthia Cheng as a director on Jun 01, 2021

    2 pagesAP01

    Termination of appointment of Alan Morgan as a director on Apr 01, 2021

    1 pagesTM01

    Full accounts made up to Jun 30, 2020

    35 pagesAA

    Statement of capital on Oct 13, 2020

    • Capital: GBP 2,329,593
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Who are the officers of TRAFALGAR HOTEL (LONDON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SABBERTON-COE, Richard
    Central Street
    EC1V 8AJ London
    110
    England
    Secretary
    Central Street
    EC1V 8AJ London
    110
    England
    262956050001
    CHENG, Cynthia
    Central Street
    EC1V 8AJ London
    110
    England
    Director
    Central Street
    EC1V 8AJ London
    110
    England
    Hong KongHong Konger283808200002
    HUTTON, Richard Edward
    Central Street
    EC1V 8AJ London
    110
    England
    Director
    Central Street
    EC1V 8AJ London
    110
    England
    EnglandBritish314463350001
    TAYLOR, Gavin Stephen
    Central Street
    EC1V 8AJ London
    110
    England
    Director
    Central Street
    EC1V 8AJ London
    110
    England
    EnglandBritish123305580002
    BAXANDALL, Catherine Elizabeth
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Secretary
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    British27825440001
    BLACKWELL, Seok Hui, Ms.
    PO BOX 909 Bath Road
    Uxbridge
    UB8 9FH Middlesex
    Secretary
    PO BOX 909 Bath Road
    Uxbridge
    UB8 9FH Middlesex
    Singaporean140636810001
    CATTERMOLE, Ian Kendall
    Swallow Cottage
    Main Road North
    HP4 1QZ Dagnall
    Herts
    Secretary
    Swallow Cottage
    Main Road North
    HP4 1QZ Dagnall
    Herts
    British82666030004
    DURANT, Ian Charles
    57 The Avenue
    Kew
    TW9 2AL Richmond
    Surrey
    Secretary
    57 The Avenue
    Kew
    TW9 2AL Richmond
    Surrey
    British150020002
    HIRANI, Sheena
    Sandhurst Road
    NW9 9LJ London
    113
    United Kingdom
    Secretary
    Sandhurst Road
    NW9 9LJ London
    113
    United Kingdom
    British131588880004
    HSIEH-LIN, Jeanette Ling
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    Secretary
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    175616700001
    KEDDIE, Fiona
    Central Street
    EC1V 8AJ London
    110
    England
    Secretary
    Central Street
    EC1V 8AJ London
    110
    England
    166645510001
    MCGUIRK, Julie
    PO BOX 909 Bath Road
    Uxbridge
    UB8 9FH Middlesex
    Secretary
    PO BOX 909 Bath Road
    Uxbridge
    UB8 9FH Middlesex
    Other140811890001
    MUI, Susan Lim Geok
    Central Street
    EC1V 8AJ London
    110
    England
    Secretary
    Central Street
    EC1V 8AJ London
    110
    England
    178154530001
    NG, Jocelyn
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    Secretary
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    165861560001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    AMARSI, Arun
    Suite Flat 1 Bostock House
    97-99 Park Street
    W1K 7HA London
    Director
    Suite Flat 1 Bostock House
    97-99 Park Street
    W1K 7HA London
    United KingdomNew Zealand79964960003
    BAILEY, Steven Clive
    PO BOX 909 Bath Road
    Uxbridge
    UB8 9FH Middlesex
    Director
    PO BOX 909 Bath Road
    Uxbridge
    UB8 9FH Middlesex
    United KingdomBritish95753690002
    BAXANDALL, Catherine Elizabeth
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Director
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    British27825440001
    CATTERMOLE, Ian Kendall
    Swallow Cottage
    Main Road North
    HP4 1QZ Dagnall
    Herts
    Director
    Swallow Cottage
    Main Road North
    HP4 1QZ Dagnall
    Herts
    United KingdomBritish82666030004
    DENOMA, Michael Bernard
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    Director
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    United KingdomAmerican172368780002
    DURANT, Ian Charles
    57 The Avenue
    Kew
    TW9 2AL Richmond
    Surrey
    Director
    57 The Avenue
    Kew
    TW9 2AL Richmond
    Surrey
    United KingdomBritish150020002
    FAIRLEY, Neil Duff
    72 Carr Road
    Calverley
    LS28 5RH Leeds
    West Yorkshire
    Director
    72 Carr Road
    Calverley
    LS28 5RH Leeds
    West Yorkshire
    EnglandBritish78198900001
    FIGGE, Heiko
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    Director
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    United KingdomBritish183639640001
    GALLAGHER, Neil
    Central Street
    EC1V 8AJ London
    110
    England
    Director
    Central Street
    EC1V 8AJ London
    110
    England
    EnglandBritish192634310024
    HERBERT, Peter Michael
    Central Street
    EC1V 8AJ London
    110
    England
    Director
    Central Street
    EC1V 8AJ London
    110
    England
    EnglandBritish179772960001
    HO, Kah Meng
    Central Street
    EC1V 8AJ London
    110
    England
    Director
    Central Street
    EC1V 8AJ London
    110
    England
    SingaporeMalaysian190005810001
    HUGHES, Andy
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    Director
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    United Kingdom
    United KingdomBritish158531230001
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    LOW, Eng Juay Edwin
    3a Lorong Batawi
    FOREIGN Singapore
    536664
    Singapore
    Director
    3a Lorong Batawi
    FOREIGN Singapore
    536664
    Singapore
    Singaporean120004820001
    MOK, Rayman
    PO BOX 44790
    101 Buckingham Palace Road
    SW1W 0WA London
    Director
    PO BOX 44790
    101 Buckingham Palace Road
    SW1W 0WA London
    Singaporean101871540001
    MORGAN, Alan
    Central Street
    EC1V 8AJ London
    110
    England
    Director
    Central Street
    EC1V 8AJ London
    110
    England
    EnglandBritish172468730001
    NEWSOME, Gillian Anne
    15 Layton Lane
    Rawdon
    LS19 6RQ Leeds
    West Yorkshire
    Director
    15 Layton Lane
    Rawdon
    LS19 6RQ Leeds
    West Yorkshire
    British70404230001
    NICHOLAS, Peter Alexander
    Thistle Hotel Marble Arch
    Bryanston Street
    W1A 4UR London
    Director
    Thistle Hotel Marble Arch
    Bryanston Street
    W1A 4UR London
    New Zealand119358600001
    O'MAHONEY, Michael
    44 Beechcroft Manor
    KT13 9NZ Weybridge
    Surrey
    Director
    44 Beechcroft Manor
    KT13 9NZ Weybridge
    Surrey
    British84990810001
    OSTRIDGE, Mark
    2nd Floor
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    England
    Director
    2nd Floor
    75 Hampstead Road
    NW1 2PL London
    Stephenson House
    England
    United KingdomBritish174221250001

    Who are the persons with significant control of TRAFALGAR HOTEL (LONDON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clermont Hotel Group Limited
    Central Street
    EC1V 8AJ London
    110
    England
    Apr 06, 2016
    Central Street
    EC1V 8AJ London
    110
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number262958
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0