Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AB TRAFALGAR SQUARE LIMITED
Company Information for

AB TRAFALGAR SQUARE LIMITED

C/O OPUS RESTRUCTURING LLP, 1 RADIAN COURT, MILTON KEYNES, MK5 8PJ,
Company Registration Number
04924457
Private Limited Company
Liquidation

Company Overview

About Ab Trafalgar Square Ltd
AB TRAFALGAR SQUARE LIMITED was founded on 2003-10-07 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Ab Trafalgar Square Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AB TRAFALGAR SQUARE LIMITED
 
Legal Registered Office
C/O OPUS RESTRUCTURING LLP
1 RADIAN COURT
MILTON KEYNES
MK5 8PJ
Other companies in MK9
 
Previous Names
AB TRAFALGAR SQUARE PLC05/06/2013
ALBANNACH BRANDS PLC05/06/2013
Filing Information
Company Number 04924457
Company ID Number 04924457
Date formed 2003-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2012
Account next due 30/09/2014
Latest return 07/10/2013
Return next due 04/11/2014
Type of accounts FULL
Last Datalog update: 2023-12-05 23:31:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AB TRAFALGAR SQUARE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AB TRAFALGAR SQUARE LIMITED

Current Directors
Officer Role Date Appointed
SLC REGISTRARS LIMITED
Company Secretary 2006-12-29
ROBERT HAYIM
Director 2006-11-30
DAN SULLAM
Director 2003-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
HAROLD VICTOR BROESE VAN GROENOU
Director 2011-06-25 2012-01-31
JOHN DAVID RIMER
Director 2007-05-01 2010-12-02
CHRISTIAN DAVID ROSE
Director 2008-03-31 2008-09-11
GERARD ISAAC MIZRAHI
Director 2007-03-19 2007-05-01
MARCELLO ALESSI
Director 2005-11-01 2007-02-09
NIALL FYFE BARNES
Director 2003-10-07 2007-01-16
SUSAN MARGARET WALLACE
Company Secretary 2005-08-23 2006-12-29
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2003-10-07 2005-08-24
SDG SECRETARIES LIMITED
Nominated Secretary 2003-10-07 2003-10-07
SDG REGISTRARS LIMITED
Nominated Director 2003-10-07 2003-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SLC REGISTRARS LIMITED DOC MIDCO LIMITED Company Secretary 2014-04-04 CURRENT 2013-08-07 Active - Proposal to Strike off
SLC REGISTRARS LIMITED DOC TOPCO LIMITED Company Secretary 2014-04-04 CURRENT 2013-08-08 Active - Proposal to Strike off
SLC REGISTRARS LIMITED DOC BIDCO LIMITED Company Secretary 2014-04-04 CURRENT 2013-08-07 Active - Proposal to Strike off
SLC REGISTRARS LIMITED UNITEDFILM LIMITED Company Secretary 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
SLC REGISTRARS LIMITED CONVATEC ACCESSORIES LIMITED Company Secretary 2012-06-01 CURRENT 2009-12-10 Active
SLC REGISTRARS LIMITED BRADGATE - UNITECH LIMITED Company Secretary 2012-03-28 CURRENT 1969-05-06 Active
SLC REGISTRARS LIMITED AKERS & DICKINSON LIMITED Company Secretary 2012-03-28 CURRENT 1967-03-28 Active
SLC REGISTRARS LIMITED SURECALM HEALTHCARE HOLDINGS LIMITED Company Secretary 2012-02-29 CURRENT 2009-12-24 Active
SLC REGISTRARS LIMITED SURECALM HEALTHCARE LTD Company Secretary 2012-02-29 CURRENT 2010-01-19 Active
SLC REGISTRARS LIMITED SURECALM PHARMACY LIMITED Company Secretary 2012-02-29 CURRENT 2010-11-11 Active
SLC REGISTRARS LIMITED ARTHUR WOOD LIMITED Company Secretary 2011-05-31 CURRENT 1997-12-02 Active
SLC REGISTRARS LIMITED TRANSDERMAL COSMETICS PLC Company Secretary 2007-11-21 CURRENT 2007-10-15 Dissolved 2014-04-03
SLC REGISTRARS LIMITED RAT PACK TOURING LIMITED Company Secretary 2006-08-01 CURRENT 2006-08-01 Dissolved 2014-05-28
SLC REGISTRARS LIMITED FIRST SOURCE SOLUTIONS UK LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Converted / Closed
SLC REGISTRARS LIMITED MILKWOOD FILMS LIMITED Company Secretary 2006-04-01 CURRENT 1998-04-03 Active
SLC REGISTRARS LIMITED SILVERSTAR CORPORATION LIMITED Company Secretary 2004-11-22 CURRENT 2004-11-22 Active
SLC REGISTRARS LIMITED CHURCHFIELD PLACE (SHEPPERTON) MANAGEMENT COMPANY LIMITED Company Secretary 2004-09-06 CURRENT 2001-11-27 Active
SLC REGISTRARS LIMITED SIMBA CAPITAL LIMITED Company Secretary 2004-04-29 CURRENT 2004-04-29 Active
SLC REGISTRARS LIMITED WEAR:AER INTERNATIONAL LIMITED Company Secretary 2004-04-05 CURRENT 1992-10-02 Dissolved 2014-11-04
SLC REGISTRARS LIMITED WEAR:AER (1999) LIMITED Company Secretary 2004-04-05 CURRENT 1999-05-26 Dissolved 2014-10-14
SLC REGISTRARS LIMITED AIRWAIR LIMITED Company Secretary 2004-04-05 CURRENT 1988-02-23 Active
SLC REGISTRARS LIMITED DR MARTENS AIRWAIR & CO. LIMITED Company Secretary 2004-04-05 CURRENT 1951-04-12 Active
SLC REGISTRARS LIMITED DR MARTENS AIRWAIR GROUP LIMITED Company Secretary 2004-04-05 CURRENT 1992-01-17 Active
SLC REGISTRARS LIMITED DR MARTENS AIRWAIR LIMITED Company Secretary 2004-04-05 CURRENT 1992-10-02 Active
SLC REGISTRARS LIMITED DR. MARTENS SPORTS & LEISURE LIMITED Company Secretary 2004-04-05 CURRENT 1993-04-19 Active
SLC REGISTRARS LIMITED AIRWAIR (1994) LIMITED Company Secretary 2004-04-05 CURRENT 1993-11-22 Active
SLC REGISTRARS LIMITED AIRWAIR (1996) LIMITED Company Secretary 2004-04-05 CURRENT 1996-07-01 Active
SLC REGISTRARS LIMITED KIDS & CO (FOOTWEAR) LIMITED Company Secretary 2004-04-05 CURRENT 1952-04-18 Active - Proposal to Strike off
SLC REGISTRARS LIMITED GARMIN MANAGEMENT CONSULTING LIMITED Company Secretary 2004-01-23 CURRENT 2004-01-23 Active
SLC REGISTRARS LIMITED EMMAN LIMITED Company Secretary 2003-11-21 CURRENT 2002-03-27 Dissolved 2015-03-10
SLC REGISTRARS LIMITED EL ROTHSCHILD LIMITED Company Secretary 2003-09-03 CURRENT 2002-09-04 Active
SLC REGISTRARS LIMITED MANOR HOUSE DRIVE (BURWOOD PARK) MANAGEMENT COMPANY LIMITED Company Secretary 2003-02-24 CURRENT 2000-10-18 Active - Proposal to Strike off
SLC REGISTRARS LIMITED FAIRMILE COURT (COBHAM) MANAGEMENT COMPANY LIMITED Company Secretary 1999-10-21 CURRENT 1998-02-05 Active
SLC REGISTRARS LIMITED PETERCAM CAPITAL (U.K.) LIMITED Company Secretary 1999-02-01 CURRENT 1998-11-25 Dissolved 2017-10-14
SLC REGISTRARS LIMITED TARCHON CAPITAL SERVICES LIMITED Company Secretary 1998-12-16 CURRENT 1998-12-16 Dissolved 2015-11-06
ROBERT HAYIM OTCX LTD Director 2017-10-26 CURRENT 2013-05-21 Active
ROBERT HAYIM ANSHEI SHALOM Director 2009-07-28 CURRENT 2003-09-11 Active
ROBERT HAYIM GREENKOTE PLC Director 2005-02-28 CURRENT 2005-02-14 Active
DAN SULLAM SOSHARELY LIMITED Director 2015-02-24 CURRENT 2015-02-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-02Final Gazette dissolved via compulsory strike-off
2023-09-02Voluntary liquidation. Return of final meeting of creditors
2022-12-18Voluntary liquidation Statement of receipts and payments to 2022-10-15
2021-12-21Voluntary liquidation Statement of receipts and payments to 2021-10-15
2021-12-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-15
2021-02-242.34BNotice of move from Administration to creditors voluntary liquidation
2021-02-24600Appointment of a voluntary liquidator
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HAYIM
2020-11-16TM02Termination of appointment of Slc Registrars Limited on 2014-09-01
2019-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/19 FROM Mwb Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA
2019-10-302.34BNotice of move from Administration to creditors voluntary liquidation
2019-10-30AC92Restoration by order of the court
2015-09-02GAZ2Final Gazette dissolved via compulsory strike-off
2015-06-024.72Voluntary liquidation creditors final meeting
2014-10-01600Appointment of a voluntary liquidator
2014-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2014 FROM C/O OPUS RESTRUCTURING LLP ONE EUSTON SQUARE 40 MELTON SQUARE LONDON NW1 2FD
2014-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2014 FROM C/O OPUS RESTRUCTURING LLP ONE EUSTON SQUARE 40 MELTON SQUARE LONDON NW1 2FD
2014-09-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/08/2014
2014-09-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/08/2014
2014-09-012.34BNotice of move from Administration to creditors voluntary liquidation
2014-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-08-05MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 049244570012
2014-08-05MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 049244570013
2014-03-252.23BResult of meeting of creditors
2014-03-192.16BStatement of affairs with form 2.14B
2014-03-062.17BStatement of administrator's proposal
2014-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/14 FROM 66 Trafalgar Square London WC2N 5DS
2014-01-142.12BAppointment of an administrator
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 603265.1
2013-12-20AR0107/10/13 ANNUAL RETURN FULL LIST
2013-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 049244570013
2013-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2013-07-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6
2013-06-05CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2013-06-05MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-06-05RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2013-06-05RES02REREG PLC TO PRI; RES02 PASS DATE:30/05/2013
2013-06-05RES15CHANGE OF NAME 17/05/2013
2013-06-05CERTNMCOMPANY NAME CHANGED ALBANNACH BRANDS PLC CERTIFICATE ISSUED ON 05/06/13
2013-06-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 049244570012
2013-02-06DISS40DISS40 (DISS40(SOAD))
2013-02-05AR0107/10/12 FULL LIST
2013-02-05GAZ1FIRST GAZETTE
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-23AR0107/10/11 FULL LIST
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD BROESE VAN GROENOU
2012-02-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2012-02-14AD02SAIL ADDRESS CREATED
2011-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-09-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-28AP01DIRECTOR APPOINTED MR HAROLD VICTOR BROESE VAN GROENOU
2011-04-11RES01ALTER ARTICLES 15/07/2009
2011-04-11RES12VARYING SHARE RIGHTS AND NAMES
2011-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-16AR0107/10/10 BULK LIST
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RIMER
2010-10-11SH0117/09/10 STATEMENT OF CAPITAL GBP 541009.900
2010-08-11SH0102/07/10 STATEMENT OF CAPITAL GBP 536209.900
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-11SH0128/05/10 STATEMENT OF CAPITAL GBP 534959.90
2010-02-10SH0122/01/10 STATEMENT OF CAPITAL GBP 531609.900
2010-01-21SH0123/12/09 STATEMENT OF CAPITAL GBP 527034.90
2009-12-30AR0107/10/09 FULL LIST
2009-12-09SH0116/11/09 STATEMENT OF CAPITAL GBP 520584.90
2009-12-06SH0128/09/09 STATEMENT OF CAPITAL GBP 760584.90
2009-12-04SH0112/10/09 STATEMENT OF CAPITAL GBP 751584.90
2009-12-01SH0130/07/09 STATEMENT OF CAPITAL GBP 794946.5
2009-09-0588(2)AD 01/09/09 GBP SI 237500@0.005=1187.5 GBP IC 544009/545196.5
2009-07-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-3088(2)AD 17/07/09 GBP SI 385500@0.15=57825 GBP IC 486184/544009
2009-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-06-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-12-09363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-12-03353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR CHRISTIAN ROSE
2008-07-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-13288aDIRECTOR APPOINTED CHRISTIAN DAVID ROSE
2008-01-23363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-11-15123NC INC ALREADY ADJUSTED 09/10/07
2007-11-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-11-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to AB TRAFALGAR SQUARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2020-05-22
Final Meetings2015-03-19
Appointment of Liquidators2014-09-08
Meetings of Creditors2014-03-04
Appointment of Administrators2014-01-14
Proposal to Strike Off2013-02-05
Fines / Sanctions
No fines or sanctions have been issued against AB TRAFALGAR SQUARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-22 ALL of the property or undertaking has been released from charge ALBANNACH BRANDS LIMITED (INCORPORATED IN HONG KONG)
2013-05-29 ALL of the property or undertaking has been released from charge ALBANNACH BRANDS LIMITED
LOAN AGREEMENT 2011-12-14 Satisfied MR WILLIAM ROLLASON
LOAN AGREEMENT 2011-09-02 Satisfied MRS MADELINE MEYRICK
DEBENTURE 2009-07-03 Satisfied CSS ALPHA FUND LIMITED
LEGAL CHARGE 2007-01-29 Satisfied CSS BRIDGE PARTNERS 2006 LP ACTING BY ITS GENERAL PARTNER CSS GP 2006 LIMITED
LEGAL CHARGE 2005-01-14 Satisfied SCOTTISH COURAGE LIMITED
DEBENTURE 2005-01-14 Satisfied SCOTTISH COURAGE LIMITED
LEGAL CHARGE 2005-01-14 ALL of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-12-02 Satisfied GROVEFIELD FINANCE LIMITED
LEGAL CHARGE 2004-07-14 ALL of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-07-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT DEPOSIT DEED 2003-12-13 Satisfied BROOK STREET INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AB TRAFALGAR SQUARE LIMITED

Intangible Assets
Patents
We have not found any records of AB TRAFALGAR SQUARE LIMITED registering or being granted any patents
Domain Names

AB TRAFALGAR SQUARE LIMITED owns 1 domain names.

albannach.co.uk  

Trademarks
We have not found any records of AB TRAFALGAR SQUARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AB TRAFALGAR SQUARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as AB TRAFALGAR SQUARE LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where AB TRAFALGAR SQUARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings o
Defending partyAB TRAFALGAR SQUARE LIMITEDEvent Date2020-05-22
AB TRAFALGAR SQUARE LIMITED (Company Number 04924457 ) Trading Name: Albannach Previous Name of Company: AB Trafalgar Square PLC, Albannach Brands PLC, Albannach Brands Limited Registered office: 1 Ra…
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAB TRAFALGAR SQUARE LIMITEDEvent Date2014-09-01
Trevor John Binyon and Timothy John Edward Dolder , both of Opus Restructuring LLP , MWB Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA . : Further details contact: Hayley Tregarthen, Email: hayley.tregarthen@opusllp.com, Tel: 01908 306090.
 
Initiating party Event TypeFinal Meetings
Defending partyAB TRAFALGAR SQUARE LIMITEDEvent Date2014-09-01
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purpose of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at MWB Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA on 15 May 2015 at 10.00 am (members) and 10.30am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at Opus Restructuring LLP, MWB Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 01 September 2014 Office Holder details: Trevor John Binyon , (IP No. 9285) of Opus Restructuring LLP, MWB Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA and Timothy John Edward Dolder , (IP No. 9008) of Opus Restructuring LLP, MWB Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA . For further details contact: The Joint Liquidators, Tel: 01908 306090. Alternative contact: Hayley Tregarthen, Email: hayley.tregarthen@opusllp.com Trevor John Binyon and Timothy John Edward Dolder , Joint Liquidators :
 
Initiating party Event TypeAppointment of Administrators
Defending partyAB TRAFALGAR SQUARE LIMITEDEvent Date2014-01-08
In the High Court of Justice, Chancery Division Companies Court case number 9155 Trevor John Binyon and Timothy John Edward Dolder (IP Nos 9285 and 9008 ), both of Opus Restructuring LLP , One Euston Square, 40 Melton Street, London, NW1 2FD For further details contact: Caroline Lucock, E-mail: caroline.lucock@opusllp.com, Tel: 020 7268 3331. :
 
Initiating party Event TypeProposal to Strike Off
Defending partyAB TRAFALGAR SQUARE LIMITEDEvent Date2013-02-05
 
Initiating party Event TypeMeetings of Creditors
Defending partyAB TRAFALGAR SQUARE LIMITEDEvent Date
In the High Court of Justice, Chancery Division Companies Court case number 9155 Notice is hereby given by Trevor John Binyon , of Opus Restructuring LLP , One Euston Square, 40 Melton Street, London, NW1 2FD that a meeting of the creditors of AB Trafalgar Square Limited, One Euston Square,40 Melton Street, London, NW1 2FD is to be held at One Euston Square, 40 Melton Street,London, NW1 2FD on 18 March 2014 at 11.00 am . The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting ifyou cannot attend and wish to be represented. In order to be entitled to vote underRule 2.38 at the meeting you must give to me, not later than 12.00 noon on the businessday before the day fixed for the meeting, details in writing of your claim. Date of appointment: 8 January 2014. Office Holder details: Trevor John Binyon andTimothy John Edward Dolder (IP Nos 9285 and 9008) both of Opus Restructuring LLP,One Euston Square, 40 Melton Street, London, NW1 2FD. Further details contact: CarolineLucock, Email: caroline.lucock@opusllp.com, Tel: 020 7268 3331. Trevor John Binyon and Timothy John Edward Dolder , Joint Administrators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AB TRAFALGAR SQUARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AB TRAFALGAR SQUARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.