Company NameTriangle Garages (London) Limited
DirectorSimon Eric Hugh Turner
Company StatusActive
Company Number00518603
CategoryPrivate Limited Company
Incorporation Date13 April 1953(71 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Eric Hugh Turner
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(65 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Queen Anne Street
London
W1G 9JG
Director NameMr Roger Pease
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(38 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 18 April 2006)
RoleCar Mechanic
Country of ResidenceEngland
Correspondence Address7 Forest Side
Worcester Park
Surrey
KT4 7PA
Director NameAndrew James Tester
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(38 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 18 April 2006)
RoleSprayer & Panel Beater
Correspondence Address13 Sevenoaks Close
Sutton
Surrey
SM2 6NL
Director NameMrs Beatrice Mabel Tester
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(38 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 November 1996)
RoleSecretary
Correspondence Address12 Knockholt Close
Belmont
Sutton
Surrey
SM2 6ED
Director NameMr Geoffrey Tester
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(38 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 November 1996)
RoleGarage Proprietor
Correspondence Address39 The Manor Drive
Worcester Park
Surrey
KT4 7LG
Secretary NameMrs Beatrice Mabel Tester
NationalityBritish
StatusResigned
Appointed31 January 1992(38 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address12 Knockholt Close
Belmont
Sutton
Surrey
SM2 6ED
Secretary NameGillian Elizabeth Rawlings
NationalityBritish
StatusResigned
Appointed01 November 1996(43 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 18 April 2006)
RoleSecretary
Correspondence Address11 Sevenoaks Close
Sutton
Surrey
SM2 6NL
Director NameMr Kandavanam Jeganathan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(53 years after company formation)
Appointment Duration11 years, 11 months (resigned 09 April 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address63 Kendall Avenue South
South Croydon
Surrey
CR2 0QR
Secretary NameMr Selvarajah Gaandan
NationalityBritish
StatusResigned
Appointed18 April 2006(53 years after company formation)
Appointment Duration11 years, 11 months (resigned 09 April 2018)
RoleAuto Technician Manager
Country of ResidenceEngland
Correspondence Address52 Homefield Gardens
Mitcham
Surrey
CR4 3BY

Contact

Websitewww.trianglegarage.co.uk
Email address[email protected]
Telephone020 73851193
Telephone regionLondon

Location

Registered Address47 Queen Anne Street
London
W1G 9JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£60,414
Cash£1,745
Current Liabilities£155,874

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

5 June 2006Delivered 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 2006Delivered 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 1981Delivered 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

Filing History

1 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
24 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
3 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
4 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
10 February 2020Resolutions
  • RES13 ‐ Company business re directors passing resolutions from 9/4/18 to date of this res/directors conduct 29/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 February 2020Resolutions
  • RES13 ‐ All decisions taken & resolutions passed by any director as sole director as noted in company books in the period 9/4/18 to date of this res was circulated as if article 9 did not apply/directors conduct in decision or passing res be ratified 29/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
22 January 2020Satisfaction of charge 3 in full (4 pages)
11 January 2020Satisfaction of charge 2 in full (4 pages)
4 December 2019Confirmation statement made on 4 December 2019 with updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
22 October 2018Registered 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 2018Cessation of Kandavanam Jeganathan as a person with significant control on 9 April 2018 (1 page)
15 April 2018Termination of appointment of Kandavanam Jeganathan as a director on 9 April 2018 (1 page)
15 April 2018Notification of Aum Holdings Limited as a person with significant control on 9 April 2018 (2 pages)
15 April 2018Appointment of Mr Simon Eric Hugh Turner as a director on 9 April 2018 (2 pages)
15 April 2018Termination of appointment of Selvarajah Gaandan as a secretary on 9 April 2018 (1 page)
15 April 2018Registered 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 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100
(4 pages)
28 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 100
(4 pages)
2 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 November 2013Registered 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 2013Registered 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 2013Registered 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 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2009Return made up to 31/01/09; full list of members (3 pages)
4 February 2009Return made up to 31/01/09; full list of members (3 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 March 2008Return made up to 31/01/08; full list of members (3 pages)
4 March 2008Return made up to 31/01/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 March 2007Return made up to 31/01/07; full list of members (3 pages)
9 March 2007Return made up to 31/01/07; full list of members (3 pages)
13 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
13 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
1 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2006Particulars of mortgage/charge (9 pages)
13 June 2006Particulars of mortgage/charge (9 pages)
6 June 2006Secretary resigned (1 page)
6 June 2006Secretary's particulars changed (1 page)
6 June 2006Secretary's particulars changed (1 page)
6 June 2006Secretary resigned (1 page)
28 April 2006New secretary appointed (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006New director appointed (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
28 April 2006New director appointed (2 pages)
28 April 2006Resolutions
  • RES13 ‐ Re:co appts,transfers, 18/04/06
(8 pages)
28 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
28 April 2006New secretary appointed (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006Registered office changed on 28/04/06 from: 2 bishops road fulham london SW6 7AB (1 page)
28 April 2006Registered office changed on 28/04/06 from: 2 bishops road fulham london SW6 7AB (1 page)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
8 February 2006Return made up to 31/01/06; full list of members (8 pages)
8 February 2006Return made up to 31/01/06; full list of members (8 pages)
5 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
5 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
4 March 2005Return made up to 31/01/05; full list of members (7 pages)
4 March 2005Return made up to 31/01/05; full list of members (7 pages)
22 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
22 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
10 February 2004Return made up to 31/01/04; full list of members (7 pages)
10 February 2004Return made up to 31/01/04; full list of members (7 pages)
11 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
11 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
11 February 2003Return made up to 31/01/03; full list of members (8 pages)
11 February 2003Return made up to 31/01/03; full list of members (8 pages)
19 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
19 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
8 February 2002Return made up to 31/01/02; full list of members (7 pages)
8 February 2002Return made up to 31/01/02; full list of members (7 pages)
16 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
16 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
31 January 2001Return made up to 31/01/01; full list of members (7 pages)
31 January 2001Return made up to 31/01/01; full list of members (7 pages)
18 October 2000Full accounts made up to 31 March 2000 (8 pages)
18 October 2000Full accounts made up to 31 March 2000 (8 pages)
8 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 1999Full accounts made up to 31 March 1999 (8 pages)
12 August 1999Full accounts made up to 31 March 1999 (8 pages)
10 February 1999Return made up to 31/01/99; change of members (6 pages)
10 February 1999Return made up to 31/01/99; change of members (6 pages)
15 September 1998Full accounts made up to 31 March 1998 (8 pages)
15 September 1998Full accounts made up to 31 March 1998 (8 pages)
9 February 1998Return made up to 31/01/98; full list of members (6 pages)
9 February 1998Return made up to 31/01/98; full list of members (6 pages)
9 July 1997Full accounts made up to 31 March 1997 (8 pages)
9 July 1997Full accounts made up to 31 March 1997 (8 pages)
5 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996Secretary resigned (1 page)
28 November 1996Secretary resigned (1 page)
28 November 1996New secretary appointed (2 pages)
28 November 1996New secretary appointed (2 pages)
28 November 1996Full accounts made up to 31 March 1996 (8 pages)
28 November 1996Full accounts made up to 31 March 1996 (8 pages)
14 February 1996Return made up to 31/01/96; no change of members (4 pages)
14 February 1996Return made up to 31/01/96; no change of members (4 pages)
16 August 1995Full accounts made up to 31 March 1995 (8 pages)
16 August 1995Full accounts made up to 31 March 1995 (8 pages)
2 February 1995Return made up to 31/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1995Return made up to 31/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1995Secretary's particulars changed;director's particulars changed (6 pages)
13 October 1994Accounts for a small company made up to 31 March 1994 (8 pages)
13 October 1994 (8 pages)
16 February 1994Return made up to 31/01/94; no change of members (4 pages)
16 February 1994Return made up to 31/01/94; no change of members (4 pages)
2 November 1993 (8 pages)
2 November 1993Accounts for a small company made up to 31 March 1993 (8 pages)
25 February 1993Return made up to 31/01/93; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 February 1993Return made up to 31/01/93; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 February 1993Location of register of members address changed (4 pages)
25 February 1993Director's particulars changed (4 pages)
21 October 1992Full accounts made up to 31 March 1992 (8 pages)
21 October 1992Full accounts made up to 31 March 1992 (8 pages)
26 March 1992Auditor's resignation (1 page)
26 March 1992Auditor's resignation (1 page)
3 March 1992Return made up to 31/01/92; full list of members (7 pages)
3 March 1992Full accounts made up to 31 March 1991 (12 pages)
3 March 1992Full accounts made up to 31 March 1991 (12 pages)
3 March 1992Return made up to 31/01/92; full list of members (7 pages)
8 August 1991Return made up to 31/03/91; no change of members (6 pages)
8 August 1991Return made up to 31/03/91; no change of members (6 pages)
19 June 1991Full accounts made up to 31 March 1990 (13 pages)
19 June 1991Full accounts made up to 31 March 1990 (13 pages)
17 May 1991Return made up to 30/11/90; no change of members (6 pages)
17 May 1991Return made up to 30/11/90; no change of members (6 pages)
16 February 1990Full accounts made up to 31 March 1989 (12 pages)
16 February 1990Return made up to 26/12/89; full list of members (4 pages)
16 February 1990Return made up to 26/12/89; full list of members (4 pages)
16 February 1990Full accounts made up to 31 March 1989 (12 pages)
1 February 1989Return made up to 31/12/88; full list of members (4 pages)
1 February 1989Return made up to 31/12/88; full list of members (4 pages)
18 January 1989Full accounts made up to 31 March 1988 (14 pages)
18 January 1989Full accounts made up to 31 March 1988 (14 pages)
24 February 1988New director appointed (2 pages)
24 February 1988New director appointed (2 pages)
22 December 1987New director appointed (2 pages)
22 December 1987Return made up to 06/10/87; full list of members (4 pages)
22 December 1987New director appointed (2 pages)
22 December 1987Return made up to 06/10/87; full list of members (4 pages)
17 November 1987Full accounts made up to 31 March 1987 (14 pages)
17 November 1987Full accounts made up to 31 March 1987 (14 pages)
17 November 1987Return made up to 31/08/85; full list of members (3 pages)
17 November 1987Return made up to 31/08/85; full list of members (3 pages)
27 March 1987Full accounts made up to 31 March 1986 (14 pages)
27 March 1987Full accounts made up to 31 March 1986 (14 pages)
30 January 1987Full accounts made up to 31 March 1985 (12 pages)
30 January 1987Full accounts made up to 31 March 1985 (12 pages)
24 January 1987Annual return made up to 31/12/86 (3 pages)
24 January 1987Annual return made up to 31/12/86 (3 pages)
22 January 1987Full accounts made up to 31 March 1984 (7 pages)
22 January 1987Full accounts made up to 31 March 1984 (7 pages)
13 April 1953Incorporation (14 pages)
13 April 1953Incorporation (14 pages)