Company NameTriangle Vehicle Management Ltd
DirectorMichael David Goldberg
Company StatusActive
Company Number06288465
CategoryPrivate Limited Company
Incorporation Date21 June 2007(16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Michael David Goldberg
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityGerman
StatusCurrent
Appointed30 April 2022(14 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address1 Triangle House 2 Broomhill Road
Wandsworth
London
SW18 4HX
Director NameMr Deepak Singh Hakimzada
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Hanford Close
London
SW18 5AU
Secretary NameMr Muhammad Chaudhray
NationalityBritish
StatusResigned
Appointed21 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address156 Sutherland Grove
London
SW18 5QN
Director NameMiss Zoia Mumtaz Chaudhary
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 February 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address156 Sutherland Rd
London
SW18 5QN
Director NameMiss Razia Bano
Date of BirthOctober 1982 (Born 41 years ago)
NationalityPakistani
StatusResigned
Appointed14 February 2014(6 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 February 2016)
RoleBusiness
Country of ResidenceEngland
Correspondence Address1 Triangle House 2 Broomhill Road
Wandsworth
London
SW18 4HX
Director NameMr Hussain Abbas Syed
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2016(8 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 August 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1 Triangle House Broomhill Road
London
SW18 4HX
Director NameMiss Mariana-Nicoleta Tudose
Date of BirthMarch 1982 (Born 42 years ago)
NationalityRomanian
StatusResigned
Appointed04 August 2016(9 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 2022)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address1 Triangle House 2 Broomhill Road
London
SW18 4HX
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed21 June 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed21 June 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.trianglevehiclemanagement.com/
Telephone020 88707777
Telephone regionLondon

Location

Registered Address1 Triangle House 2 Broomhill Road
Wandsworth
London
SW18 4HX
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Financials

Year2013
Net Worth-£21,048
Cash£19,093
Current Liabilities£269,261

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (3 months, 4 weeks from now)

Filing History

17 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
12 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
11 May 2022Notification of Michael David Goldberg as a person with significant control on 30 April 2022 (2 pages)
11 May 2022Appointment of Mr Michael David Goldberg as a director on 30 April 2022 (2 pages)
11 May 2022Cessation of Mariana-Nicoleta Tudose as a person with significant control on 30 April 2022 (1 page)
11 May 2022Termination of appointment of Mariana-Nicoleta Tudose as a director on 30 April 2022 (1 page)
30 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
7 September 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
4 August 2021Director's details changed for Miss Mariana-Nicoleta Tudose on 4 August 2021 (2 pages)
25 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
5 January 2021Change of details for Miss Mariana-Nicoleta Tudose as a person with significant control on 5 January 2020 (2 pages)
18 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
19 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
17 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 August 2016Appointment of Miss Mariana-Nicoleta Tudose as a director on 4 August 2016 (2 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
4 August 2016Appointment of Miss Mariana-Nicoleta Tudose as a director on 4 August 2016 (2 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
4 August 2016Termination of appointment of Hussain Abbas Syed as a director on 4 August 2016 (1 page)
4 August 2016Termination of appointment of Hussain Abbas Syed as a director on 4 August 2016 (1 page)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 February 2016Termination of appointment of Razia Bano as a director on 11 February 2016 (1 page)
11 February 2016Termination of appointment of Razia Bano as a director on 11 February 2016 (1 page)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
9 February 2016Appointment of Mr Hussain Abbas Syed as a director on 9 February 2016 (2 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Appointment of Mr Hussain Abbas Syed as a director on 9 February 2016 (2 pages)
27 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
23 May 2014Annual return made up to 27 April 2014 with a full list of shareholders (3 pages)
23 May 2014Annual return made up to 27 April 2014 with a full list of shareholders (3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 February 2014Termination of appointment of Zoia Chaudhary as a director (1 page)
26 February 2014Appointment of Miss Razia Bano as a director (2 pages)
26 February 2014Termination of appointment of Zoia Chaudhary as a director (1 page)
26 February 2014Appointment of Miss Razia Bano as a director (2 pages)
30 December 2013Termination of appointment of Deepak Hakimzada as a director (1 page)
30 December 2013Termination of appointment of Deepak Hakimzada as a director (1 page)
19 July 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 November 2012Director's details changed for Mr Deepak Hakimzada on 1 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Deepak Hakimzada on 1 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Deepak Hakimzada on 1 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Deepak Hakimzada on 1 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Deepak Hakimzada on 1 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Deepak Hakimzada on 1 November 2012 (2 pages)
4 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
27 April 2012Termination of appointment of Muhammad Chaudhray as a secretary (1 page)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
27 April 2012Termination of appointment of Muhammad Chaudhray as a secretary (1 page)
7 December 2011Registered office address changed from 2 Triangle House 2 Broonmhill Rd London SW18 4HX on 7 December 2011 (1 page)
7 December 2011Registered office address changed from 2 Triangle House 2 Broonmhill Rd London SW18 4HX on 7 December 2011 (1 page)
7 December 2011Registered office address changed from 2 Triangle House 2 Broonmhill Rd London SW18 4HX on 7 December 2011 (1 page)
24 October 2011Secretary's details changed for Muhammad Chaudhray on 1 June 2011 (2 pages)
24 October 2011Secretary's details changed for Muhammad Chaudhray on 1 June 2011 (2 pages)
24 October 2011Secretary's details changed for Muhammad Chaudhray on 1 June 2011 (2 pages)
24 October 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 September 2010Director's details changed for Deepak Hakimzada on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Deepak Hakimzada on 1 January 2010 (2 pages)
8 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Deepak Hakimzada on 1 January 2010 (2 pages)
25 June 2010Appointment of Miss Zoia Chaudhary as a director (2 pages)
25 June 2010Appointment of Miss Zoia Chaudhary as a director (2 pages)
28 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
28 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
3 March 2010Registered office address changed from 1 Broomhill Road London SW18 5AU on 3 March 2010 (1 page)
3 March 2010Registered office address changed from 1 Broomhill Road London SW18 5AU on 3 March 2010 (1 page)
3 March 2010Registered office address changed from 1 Broomhill Road London SW18 5AU on 3 March 2010 (1 page)
18 August 2009Return made up to 21/06/09; full list of members (3 pages)
18 August 2009Return made up to 21/06/09; full list of members (3 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
10 March 2009Compulsory strike-off action has been discontinued (1 page)
10 March 2009Compulsory strike-off action has been discontinued (1 page)
9 March 2009Return made up to 21/06/08; full list of members (3 pages)
9 March 2009Return made up to 21/06/08; full list of members (3 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
19 July 2007New secretary appointed (1 page)
19 July 2007New director appointed (1 page)
19 July 2007New secretary appointed (1 page)
19 July 2007New director appointed (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007Director resigned (1 page)
21 June 2007Incorporation (10 pages)
21 June 2007Incorporation (10 pages)