Trafalgar Investments Limited


Trafalgar Investments started in year 2005 as Private Limited Company with registration number 05625886. The Trafalgar Investments company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Marylebone at 43-45 Dorset Street. Postal code: W1U 7NA.

There is a single director in the company at the moment - Dinesh B., appointed on 16 November 2005. In addition, a secretary was appointed - Dinesh B., appointed on 2 March 2009. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Trafalgar Investments Limited Address / Contact

Office Address 43-45 Dorset Street
Office Address2 London
Town Marylebone
Post code W1U 7NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05625886
Date of Incorporation Wed, 16th Nov 2005
Industry Licensed restaurants
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Dinesh B.

Position: Secretary

Appointed: 02 March 2009

Dinesh B.

Position: Director

Appointed: 16 November 2005

Sahil B.

Position: Director

Appointed: 31 March 2009

Resigned: 14 June 2018

Sahil B.

Position: Secretary

Appointed: 31 March 2009

Resigned: 31 March 2009

Sheetal B.

Position: Director

Appointed: 16 November 2005

Resigned: 14 June 2018

Sahil B.

Position: Director

Appointed: 16 November 2005

Resigned: 03 March 2009

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 November 2005

Resigned: 16 November 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 2005

Resigned: 16 November 2005

Sahil B.

Position: Secretary

Appointed: 16 November 2005

Resigned: 03 March 2009

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we established, there is Dineshchandra B. The abovementioned PSC and has 50,01-75% shares. Another one in the PSC register is Sahill B. This PSC owns 25-50% shares. Moving on, there is Lochmere Limited, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Dineshchandra B.

Notified on 15 November 2016
Nature of control: 50,01-75% shares

Sahill B.

Notified on 15 November 2016
Nature of control: 25-50% shares

Lochmere Limited

Trident Chambers P O Box 146, Road Town, Tortola, Virgin Islands, British

Legal authority British Virgin Islands
Legal form Limited Company
Country registered British Virgin Islands
Place registered British Virgin Islands
Registration number 525653
Notified on 15 November 2016
Ceased on 14 November 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand69 40978 84882 63792 335295 290325 610
Current Assets251 006286 659291 442220 226351 362419 470
Debtors68 79796 56195 729107 89132 00964 477
Net Assets Liabilities220 775238 819192 049-232 782-192 104142 625
Other Debtors52 62258 45971 67184 16016 20953 769
Property Plant Equipment1 088 7871 018 360950 003877 759806 624741 732
Total Inventories112 800111 250113 07620 00024 063 
Other
Accumulated Depreciation Impairment Property Plant Equipment711 925783 958856 142928 3861 000 6301 072 874
Average Number Employees During Period 24232226 
Bank Borrowings Overdrafts381 17133 38113 69414 763 12 721
Corporation Tax Payable382382    
Corporation Tax Recoverable  373373373373
Creditors381 17115 13719 6321 330 76732 53321 563
Future Minimum Lease Payments Under Non-cancellable Operating Leases190 000190 0001 931 6671 741 6671 551 6671 361 667
Increase From Depreciation Charge For Year Property Plant Equipment 72 03372 18672 24472 24432 784
Net Current Assets Liabilities-486 841-764 404-738 322-1 110 541-966 195-577 544
Other Creditors134 64415 13719 632587 96332 53321 563
Other Taxation Social Security Payable150 62662 38783 643134 042184 709180 524
Property Plant Equipment Gross Cost1 800 7121 802 3181 806 1451 806 1451 807 2541 814 606
Total Additions Including From Business Combinations Property Plant Equipment 1 6063 829 1 1097 352
Total Assets Less Current Liabilities601 946253 956211 681-232 782-159 571164 188
Trade Creditors Trade Payables291 062395 432371 357593 999537 373427 115
Trade Debtors Trade Receivables16 17538 10223 68523 35815 42710 335

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 1st, April 2024
Free Download (10 pages)

Company search

Advertisements