London
W1G 9JG
Director Name | Mr Roger Pease |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(38 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 18 April 2006) |
Role | Car Mechanic |
Country of Residence | England |
Correspondence Address | 7 Forest Side Worcester Park Surrey KT4 7PA |
Director Name | Andrew James Tester |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(38 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 18 April 2006) |
Role | Sprayer & Panel Beater |
Correspondence Address | 13 Sevenoaks Close Sutton Surrey SM2 6NL |
Director Name | Mrs Beatrice Mabel Tester |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(38 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 November 1996) |
Role | Secretary |
Correspondence Address | 12 Knockholt Close Belmont Sutton Surrey SM2 6ED |
Director Name | Mr Geoffrey Tester |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(38 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 November 1996) |
Role | Garage Proprietor |
Correspondence Address | 39 The Manor Drive Worcester Park Surrey KT4 7LG |
Secretary Name | Mrs Beatrice Mabel Tester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(38 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 12 Knockholt Close Belmont Sutton Surrey SM2 6ED |
Secretary Name | Gillian Elizabeth Rawlings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(43 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 April 2006) |
Role | Secretary |
Correspondence Address | 11 Sevenoaks Close Sutton Surrey SM2 6NL |
Director Name | Mr Kandavanam Jeganathan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(53 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 09 April 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 63 Kendall Avenue South South Croydon Surrey CR2 0QR |
Secretary Name | Mr Selvarajah Gaandan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(53 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 09 April 2018) |
Role | Auto Technician Manager |
Country of Residence | England |
Correspondence Address | 52 Homefield Gardens Mitcham Surrey CR4 3BY |
Website | www.trianglegarage.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73851193 |
Telephone region | London |
Registered Address | 47 Queen Anne Street London W1G 9JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £60,414 |
Cash | £1,745 |
Current Liabilities | £155,874 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
5 June 2006 | Delivered on: 13 June 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
18 April 2006 | Delivered on: 22 April 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 2 bishops road fulham london. Outstanding |
26 October 1981 | Delivered on: 29 October 1981 Satisfied on: 1 September 2006 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 bishops road, fulham, london SW6. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
21 September 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
24 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
3 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
11 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
4 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
10 February 2020 | Resolutions
|
10 February 2020 | Resolutions
|
22 January 2020 | Satisfaction of charge 3 in full (4 pages) |
11 January 2020 | Satisfaction of charge 2 in full (4 pages) |
4 December 2019 | Confirmation statement made on 4 December 2019 with updates (3 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
20 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
22 October 2018 | Registered office address changed from 9 Mandeville Place London W1U 3AY England to 47 Queen Anne Street London W1G 9JG on 22 October 2018 (1 page) |
15 April 2018 | Cessation of Kandavanam Jeganathan as a person with significant control on 9 April 2018 (1 page) |
15 April 2018 | Termination of appointment of Kandavanam Jeganathan as a director on 9 April 2018 (1 page) |
15 April 2018 | Notification of Aum Holdings Limited as a person with significant control on 9 April 2018 (2 pages) |
15 April 2018 | Appointment of Mr Simon Eric Hugh Turner as a director on 9 April 2018 (2 pages) |
15 April 2018 | Termination of appointment of Selvarajah Gaandan as a secretary on 9 April 2018 (1 page) |
15 April 2018 | Registered office address changed from 238a Kingston Road New Malden Surrey KT3 3RN to 9 Mandeville Place London W1U 3AY on 15 April 2018 (1 page) |
5 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 November 2013 | Registered office address changed from Unit 2 Kingspark Business Centre 151-178 Kingston Road New Malden Surrey KT3 3ST on 2 November 2013 (1 page) |
2 November 2013 | Registered office address changed from Unit 2 Kingspark Business Centre 151-178 Kingston Road New Malden Surrey KT3 3ST on 2 November 2013 (1 page) |
2 November 2013 | Registered office address changed from Unit 2 Kingspark Business Centre 151-178 Kingston Road New Malden Surrey KT3 3ST on 2 November 2013 (1 page) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
4 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
9 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
13 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
13 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
1 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2006 | Particulars of mortgage/charge (9 pages) |
13 June 2006 | Particulars of mortgage/charge (9 pages) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | Secretary's particulars changed (1 page) |
6 June 2006 | Secretary's particulars changed (1 page) |
6 June 2006 | Secretary resigned (1 page) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Resolutions
|
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | Resolutions
|
28 April 2006 | Resolutions
|
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 2 bishops road fulham london SW6 7AB (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 2 bishops road fulham london SW6 7AB (1 page) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
8 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
5 July 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
5 July 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
4 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
4 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
22 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
22 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
10 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
11 June 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
11 June 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
11 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
11 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
19 July 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
19 July 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
8 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
8 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
16 October 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
16 October 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
31 January 2001 | Return made up to 31/01/01; full list of members (7 pages) |
31 January 2001 | Return made up to 31/01/01; full list of members (7 pages) |
18 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
18 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members
|
8 February 2000 | Return made up to 31/01/00; full list of members
|
12 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
12 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
10 February 1999 | Return made up to 31/01/99; change of members (6 pages) |
10 February 1999 | Return made up to 31/01/99; change of members (6 pages) |
15 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
15 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
9 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
9 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
9 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
9 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
5 February 1997 | Return made up to 31/01/97; no change of members
|
5 February 1997 | Return made up to 31/01/97; no change of members
|
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | New secretary appointed (2 pages) |
28 November 1996 | New secretary appointed (2 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
14 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
14 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
16 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |
16 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |
2 February 1995 | Return made up to 31/01/95; full list of members
|
2 February 1995 | Return made up to 31/01/95; full list of members
|
2 February 1995 | Secretary's particulars changed;director's particulars changed (6 pages) |
13 October 1994 | Accounts for a small company made up to 31 March 1994 (8 pages) |
13 October 1994 | (8 pages) |
16 February 1994 | Return made up to 31/01/94; no change of members (4 pages) |
16 February 1994 | Return made up to 31/01/94; no change of members (4 pages) |
2 November 1993 | (8 pages) |
2 November 1993 | Accounts for a small company made up to 31 March 1993 (8 pages) |
25 February 1993 | Return made up to 31/01/93; no change of members
|
25 February 1993 | Return made up to 31/01/93; no change of members
|
25 February 1993 | Location of register of members address changed (4 pages) |
25 February 1993 | Director's particulars changed (4 pages) |
21 October 1992 | Full accounts made up to 31 March 1992 (8 pages) |
21 October 1992 | Full accounts made up to 31 March 1992 (8 pages) |
26 March 1992 | Auditor's resignation (1 page) |
26 March 1992 | Auditor's resignation (1 page) |
3 March 1992 | Return made up to 31/01/92; full list of members (7 pages) |
3 March 1992 | Full accounts made up to 31 March 1991 (12 pages) |
3 March 1992 | Full accounts made up to 31 March 1991 (12 pages) |
3 March 1992 | Return made up to 31/01/92; full list of members (7 pages) |
8 August 1991 | Return made up to 31/03/91; no change of members (6 pages) |
8 August 1991 | Return made up to 31/03/91; no change of members (6 pages) |
19 June 1991 | Full accounts made up to 31 March 1990 (13 pages) |
19 June 1991 | Full accounts made up to 31 March 1990 (13 pages) |
17 May 1991 | Return made up to 30/11/90; no change of members (6 pages) |
17 May 1991 | Return made up to 30/11/90; no change of members (6 pages) |
16 February 1990 | Full accounts made up to 31 March 1989 (12 pages) |
16 February 1990 | Return made up to 26/12/89; full list of members (4 pages) |
16 February 1990 | Return made up to 26/12/89; full list of members (4 pages) |
16 February 1990 | Full accounts made up to 31 March 1989 (12 pages) |
1 February 1989 | Return made up to 31/12/88; full list of members (4 pages) |
1 February 1989 | Return made up to 31/12/88; full list of members (4 pages) |
18 January 1989 | Full accounts made up to 31 March 1988 (14 pages) |
18 January 1989 | Full accounts made up to 31 March 1988 (14 pages) |
24 February 1988 | New director appointed (2 pages) |
24 February 1988 | New director appointed (2 pages) |
22 December 1987 | New director appointed (2 pages) |
22 December 1987 | Return made up to 06/10/87; full list of members (4 pages) |
22 December 1987 | New director appointed (2 pages) |
22 December 1987 | Return made up to 06/10/87; full list of members (4 pages) |
17 November 1987 | Full accounts made up to 31 March 1987 (14 pages) |
17 November 1987 | Full accounts made up to 31 March 1987 (14 pages) |
17 November 1987 | Return made up to 31/08/85; full list of members (3 pages) |
17 November 1987 | Return made up to 31/08/85; full list of members (3 pages) |
27 March 1987 | Full accounts made up to 31 March 1986 (14 pages) |
27 March 1987 | Full accounts made up to 31 March 1986 (14 pages) |
30 January 1987 | Full accounts made up to 31 March 1985 (12 pages) |
30 January 1987 | Full accounts made up to 31 March 1985 (12 pages) |
24 January 1987 | Annual return made up to 31/12/86 (3 pages) |
24 January 1987 | Annual return made up to 31/12/86 (3 pages) |
22 January 1987 | Full accounts made up to 31 March 1984 (7 pages) |
22 January 1987 | Full accounts made up to 31 March 1984 (7 pages) |
13 April 1953 | Incorporation (14 pages) |
13 April 1953 | Incorporation (14 pages) |