Background WavePink WaveYellow Wave

TRAFALGAR TAVERN LEASE LIMITED (08113679)

TRAFALGAR TAVERN LEASE LIMITED (08113679) is an active UK company. incorporated on 21 June 2012. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TRAFALGAR TAVERN LEASE LIMITED has been registered for 13 years. Current directors include DOWLING, Frank Nugent.

Company Number
08113679
Status
active
Type
ltd
Incorporated
21 June 2012
Age
13 years
Address
Suite A, 1st Floor, Ashford, TN24 8XW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DOWLING, Frank Nugent
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAFALGAR TAVERN LEASE LIMITED

TRAFALGAR TAVERN LEASE LIMITED is an active company incorporated on 21 June 2012 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TRAFALGAR TAVERN LEASE LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08113679

LTD Company

Age

13 Years

Incorporated 21 June 2012

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Suite A, 1st Floor Unit 1 Eurogate Business Park Ashford, TN24 8XW,

Previous Addresses

C/O Affinity Associates (Au) Eurogate Business Park Unit 1 Ashford Kent TN24 8XW England
From: 10 September 2025To: 13 November 2025
C/O Accounts Unlocked Ltd, Office 43 the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF England
From: 7 August 2025To: 10 September 2025
Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom
From: 10 February 2023To: 7 August 2025
Accounts Unlocked Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom
From: 30 August 2018To: 10 February 2023
25 Park Row London SE10 9NL
From: 21 June 2012To: 30 August 2018
Timeline

32 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
May 14
Director Left
Feb 15
Director Joined
Feb 15
Loan Secured
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Secured
Jul 16
Loan Secured
Jul 16
Director Joined
Aug 16
Director Left
Mar 17
Loan Cleared
Dec 17
Loan Secured
Jul 18
Loan Secured
Jul 18
Funding Round
Jul 18
New Owner
Aug 18
Loan Secured
Jul 19
Loan Secured
Jul 19
New Owner
Jul 19
Owner Exit
Jul 19
Director Joined
Jan 20
Loan Secured
Sept 20
Director Left
Feb 21
Director Joined
Jul 22
New Owner
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Loan Cleared
Jul 23
Loan Secured
Mar 26
1
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DOWLING, Frank Nugent

Active
Unit 1 Eurogate Business Park, AshfordTN24 8XW
Born January 1969
Director
Appointed 21 Jul 2022

DOWLING, Frank Nugent

Resigned
Repton Avenue, AshfordTN23 3GP
Born January 1969
Director
Appointed 01 Apr 2019
Resigned 18 Feb 2021

DOWLING, Frank Nugent

Resigned
Park Row, LondonSE10 9NL
Born January 1969
Director
Appointed 21 Jun 2012
Resigned 23 Dec 2014

KHADR, Miranda Said

Resigned
Maida Vale, LondonW9 1PR
Born December 1978
Director
Appointed 29 Jun 2016
Resigned 28 Feb 2017

ZALAF, Anna

Resigned
Park Row, LondonSE10 9NL
Born November 1984
Director
Appointed 22 Dec 2014
Resigned 22 Nov 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Frank Nugent Dowling

Active
Unit 1 Eurogate Business Park, AshfordTN24 8XW
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2022

Miss Anna Zalaf

Ceased
Repton Avenue, AshfordTN23 3GP
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Jul 2018
Ceased 22 Nov 2022

Mr Andrew Green

Ceased
Winchester Avenue, LondonNW6 7TU
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2018
Ceased 03 Jul 2018
Fundings
Financials
Latest Activities

Filing History

84

Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2026
MR01Registration of a Charge
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
27 February 2026
DISS16(SOAS)DISS16(SOAS)
Confirmation Statement With Updates
19 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 July 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
19 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Accounts Amended With Made Up Date
27 July 2021
AAMDAAMD
Accounts Amended With Made Up Date
2 July 2021
AAMDAAMD
Accounts Amended With Made Up Date
2 July 2021
AAMDAAMD
Accounts Amended With Made Up Date
2 July 2021
AAMDAAMD
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
8 September 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 August 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
24 July 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Gazette Filings Brought Up To Date
7 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
9 December 2017
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
26 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
30 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
26 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 June 2013
MR01Registration of a Charge
Incorporation Company
21 June 2012
NEWINCIncorporation