Company NameTriton Investments Limited
DirectorsJonathan Roy Fisher and Julian Matthew Spalter
Company StatusActive
Company Number01103318
CategoryPrivate Limited Company
Incorporation Date22 March 1973(51 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Roy Fisher
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(47 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Theobald Court Theobald Street
Borehamwood
Herts
WD6 4RN
Director NameMr Julian Matthew Spalter
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(47 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Theobald Court Theobald Street
Borehamwood
WD6 4RN
Director NameMr Merton Naydler
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(18 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 September 1993)
RoleSolicitor
Correspondence Address80 Roebuck House
London
SW1E 5BD
Director NameJonathan Simon Glass
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(20 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 26 November 2007)
RoleRecruitment Consultant
Correspondence Address25 Collingwood Avenue
Muswell Hill
London
N10 3EH
Director NameMrs Carol Myra Santaub
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(20 years, 6 months after company formation)
Appointment Duration1 week, 1 day (resigned 29 September 1993)
RolePractice Manager
Correspondence Address12 Holcombe Road
Ilford
Essex
IG1 4XE
Secretary NameDavid Glass
NationalityBritish
StatusResigned
Appointed21 September 1993(20 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 January 1999)
RoleCompany Director
Correspondence Address112-114 Brent Street
London
NW4 2AY
Secretary NameCaroline Vanessa Glass
NationalityBritish
StatusResigned
Appointed12 January 1999(25 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 November 2007)
RoleCompany Director
Correspondence Address25 Collingwood Avenue
Muswell Hill
London
N10 3EH
Director NameMr David Glass
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(34 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 June 2017)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address21 Mountview Close
Hampstead Way
London
NW11 7HG
Secretary NameMrs Barbara Helen Glass
NationalityBritish
StatusResigned
Appointed26 November 2007(34 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 29 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Mountview Close
Hampstead Way
London
NW11 7HG
Director NameMrs Barbara Helen Glass
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(44 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 October 2020)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address1 Theobald Court
Theobald Street
Borehamwood
Hertfordshire
WD6 4RN
Secretary NameBarsham Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 1991(18 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 September 1993)
Correspondence Address1 Lincolns Inn Fields
London
WC2A 3AA

Location

Registered Address1 Theobald Court
Theobald Street
Borehamwood
Hertfordshire
WD6 4RN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

16.7k at £1Lakeside Developments LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

12 November 1973Delivered on: 3 December 1973
Satisfied on: 22 October 1993
Classification: Series of debentures
Fully Satisfied

Filing History

3 January 2024Micro company accounts made up to 31 March 2023 (3 pages)
3 January 2024Confirmation statement made on 29 November 2023 with no updates (3 pages)
7 December 2022Confirmation statement made on 29 November 2022 with updates (4 pages)
2 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
3 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
4 December 2020Confirmation statement made on 29 November 2020 with updates (4 pages)
16 November 2020Notification of Jonathan Roy Fisher as a person with significant control on 29 October 2020 (2 pages)
16 November 2020Cessation of Lakeside Developments Limited as a person with significant control on 29 October 2020 (1 page)
16 November 2020Appointment of Mr Jonathan Roy Fisher as a director on 29 October 2020 (2 pages)
16 November 2020Notification of Julian Matthew Spalter as a person with significant control on 29 October 2020 (2 pages)
16 November 2020Termination of appointment of Barbara Helen Glass as a secretary on 29 October 2020 (1 page)
16 November 2020Termination of appointment of Barbara Helen Glass as a director on 29 October 2020 (1 page)
16 November 2020Appointment of Mr Julian Matthew Spalter as a director on 29 October 2020 (2 pages)
12 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
26 September 2019Previous accounting period extended from 30 March 2019 to 31 March 2019 (1 page)
26 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
7 November 2018Micro company accounts made up to 30 March 2018 (2 pages)
14 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
21 November 2017Appointment of Mrs Barbara Helen Glass as a director on 1 November 2017 (2 pages)
21 November 2017Termination of appointment of David Glass as a director on 5 June 2017 (1 page)
21 November 2017Termination of appointment of David Glass as a director on 5 June 2017 (1 page)
21 November 2017Appointment of Mrs Barbara Helen Glass as a director on 1 November 2017 (2 pages)
14 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
9 September 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
6 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 16,700
(4 pages)
6 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 16,700
(4 pages)
4 September 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
4 September 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
17 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 16,700
(4 pages)
17 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 16,700
(4 pages)
17 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 16,700
(4 pages)
17 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 16,700
(4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 March 2012Registered office address changed from C/O Westbury 2Nd Floor 145-157 Saint John Street London EC1V 4PY on 29 March 2012 (1 page)
29 March 2012Registered office address changed from C/O Westbury 2Nd Floor 145-157 Saint John Street London EC1V 4PY on 29 March 2012 (1 page)
13 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 December 2008Return made up to 29/11/08; full list of members (3 pages)
3 December 2008Return made up to 29/11/08; full list of members (3 pages)
16 September 2008Accounts for a small company made up to 5 April 2008 (5 pages)
16 September 2008Accounts for a small company made up to 5 April 2008 (5 pages)
16 September 2008Accounts for a small company made up to 5 April 2008 (5 pages)
23 June 2008Accounting reference date extended from 30/09/2007 to 30/03/2008 (1 page)
23 June 2008Accounting reference date extended from 30/09/2007 to 30/03/2008 (1 page)
12 December 2007Return made up to 29/11/07; full list of members (3 pages)
12 December 2007Return made up to 29/11/07; full list of members (3 pages)
30 November 2007New secretary appointed (1 page)
30 November 2007New director appointed (1 page)
30 November 2007New director appointed (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007New secretary appointed (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Secretary resigned (1 page)
11 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 January 2007Return made up to 29/11/06; full list of members (2 pages)
3 January 2007Return made up to 29/11/06; full list of members (2 pages)
17 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
17 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
26 January 2006Return made up to 29/11/05; full list of members (2 pages)
26 January 2006Return made up to 29/11/05; full list of members (2 pages)
2 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
2 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
22 December 2004Return made up to 29/11/04; full list of members (5 pages)
22 December 2004Return made up to 29/11/04; full list of members (5 pages)
11 February 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
11 February 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
31 December 2003Return made up to 29/11/03; full list of members (5 pages)
31 December 2003Return made up to 29/11/03; full list of members (5 pages)
17 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
17 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
13 January 2003Registered office changed on 13/01/03 from: c/o westbury schotness 2ND floor 145-157 st john street london EC1V 4PY (1 page)
13 January 2003Registered office changed on 13/01/03 from: c/o westbury schotness 2ND floor 145-157 st john street london EC1V 4PY (1 page)
13 January 2003Return made up to 29/11/02; full list of members (5 pages)
13 January 2003Return made up to 29/11/02; full list of members (5 pages)
29 July 2002Secretary's particulars changed (1 page)
29 July 2002Director's particulars changed (1 page)
29 July 2002Director's particulars changed (1 page)
29 July 2002Secretary's particulars changed (1 page)
5 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
5 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
14 January 2002Registered office changed on 14/01/02 from: 145-157 st john street london EC1V 4PY (1 page)
14 January 2002Return made up to 29/11/01; full list of members (5 pages)
14 January 2002Return made up to 29/11/01; full list of members (5 pages)
14 January 2002Registered office changed on 14/01/02 from: 145-157 st john street london EC1V 4PY (1 page)
13 February 2001Accounts for a small company made up to 30 September 2000 (4 pages)
13 February 2001Accounts for a small company made up to 30 September 2000 (4 pages)
17 January 2001Return made up to 29/11/00; full list of members (5 pages)
17 January 2001Return made up to 29/11/00; full list of members (5 pages)
29 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
29 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 February 2000Secretary's particulars changed;director's particulars changed (1 page)
1 February 2000Secretary's particulars changed;director's particulars changed (1 page)
1 February 2000Secretary's particulars changed;director's particulars changed (1 page)
1 February 2000Secretary's particulars changed;director's particulars changed (1 page)
21 January 2000Return made up to 29/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2000Return made up to 29/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
28 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Secretary resigned (1 page)
17 December 1998Return made up to 29/11/98; no change of members (4 pages)
17 December 1998Return made up to 29/11/98; no change of members (4 pages)
1 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
1 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
8 December 1997Return made up to 29/11/97; no change of members (4 pages)
8 December 1997Return made up to 29/11/97; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
30 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
19 December 1996Return made up to 29/11/96; full list of members (6 pages)
19 December 1996Return made up to 29/11/96; full list of members (6 pages)
1 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)
1 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)
5 December 1995Return made up to 29/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 December 1995Return made up to 29/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
12 June 1973Company name changed\certificate issued on 12/06/73 (2 pages)
12 June 1973Company name changed\certificate issued on 12/06/73 (2 pages)
22 March 1973Certificate of incorporation (1 page)
22 March 1973Incorporation (12 pages)
22 March 1973Certificate of incorporation (1 page)
22 March 1973Incorporation (12 pages)