Company NameTriangle Investments And Development Limited
DirectorGafar Gurbanov
Company StatusActive
Company Number06292655
CategoryPrivate Limited Company
Incorporation Date26 June 2007(16 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gafar Gurbanov
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2007(3 months after company formation)
Appointment Duration16 years, 7 months
RoleCEO
Country of ResidenceEngland
Correspondence Address90 High Holborn
London
WC1V 6LJ
Director NameMrs Imren Guvener
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Cavendish Square
London
W1G 0PD
Secretary NameGafar Gurbanov
NationalityAzerbaijani
StatusResigned
Appointed26 June 2007(same day as company formation)
RoleChairman
Correspondence AddressH.50
Tebriz Str.
Shemkir
Azerbaijan
Director NameMr Metin Guvener
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(1 month, 3 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 26 May 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6LJ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameFDI Ventures Limited (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence Address8 Cavendish Square
London
W1G 0ER

Contact

Websitewww.trianglegroup.net
Telephone020 74958000
Telephone regionLondon

Location

Registered Address90 High Holborn
London
WC1V 6LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,945,811
Cash£624,390
Current Liabilities£1,523,285

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

29 September 2023Total exemption full accounts made up to 30 June 2022 (17 pages)
26 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
1 June 2023Change of details for Mr Gafar Gurbanov as a person with significant control on 25 May 2023 (2 pages)
1 June 2023Cessation of Ggg Holdings Limited as a person with significant control on 25 May 2023 (1 page)
20 October 2022Notification of Ggg Holdings Limited as a person with significant control on 4 October 2022 (2 pages)
20 October 2022Cessation of Triangle Holdings Limited as a person with significant control on 4 October 2022 (1 page)
30 June 2022Total exemption full accounts made up to 30 June 2021 (17 pages)
29 June 2022Register inspection address has been changed from 21 Southampton Row London WC1B 5HA England to 90 High Holborn London WC1V 6LJ (1 page)
29 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
25 March 2022Notification of Triangle Holdings Limited as a person with significant control on 21 March 2022 (2 pages)
25 March 2022Cessation of Thomas James Murphy as a person with significant control on 21 March 2022 (1 page)
25 March 2022Cessation of Jemma Louise Welsh as a person with significant control on 21 March 2022 (1 page)
25 March 2022Cessation of Rebecca Margaret Welsh as a person with significant control on 21 March 2022 (1 page)
13 July 2021Total exemption full accounts made up to 30 June 2020 (16 pages)
28 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
9 June 2021Cessation of Metin Guvener as a person with significant control on 26 May 2021 (1 page)
9 June 2021Termination of appointment of Metin Guvener as a director on 26 May 2021 (1 page)
23 April 2021Change of details for Mr Gafar Gurbanov as a person with significant control on 15 April 2021 (2 pages)
11 January 2021Registered office address changed from 2-6 Southampton Row London WC1B 4AA England to 90 High Holborn London WC1V 6LJ on 11 January 2021 (1 page)
11 November 2020Notification of Gafar Gurbanov as a person with significant control on 31 March 2020 (2 pages)
5 November 2020Change of details for Mrs Jemma Louise Martel-Welsh as a person with significant control on 31 March 2020 (2 pages)
4 November 2020Notification of Metin Guvener as a person with significant control on 31 March 2020 (2 pages)
4 November 2020Change of details for Mrs Jemma Louise Martel-Welsh as a person with significant control on 31 March 2020 (2 pages)
3 November 2020Notification of Rebecca Margaret Welsh as a person with significant control on 31 March 2020 (2 pages)
2 November 2020Change of details for Mrs Jemma Louise Martel-Welsh as a person with significant control on 31 March 2020 (2 pages)
2 November 2020Change of details for Mr Thomas James Murphy as a person with significant control on 31 March 2020 (2 pages)
3 August 2020Registered office address changed from 21 Southampton Row London WC1B 5HA England to 2-6 Southampton Row London WC1B 4AA on 3 August 2020 (1 page)
13 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 30 June 2019 (17 pages)
12 May 2020Notification of Thomas James Murphy as a person with significant control on 28 February 2020 (2 pages)
12 May 2020Cessation of Julie Margaret Elsie Welsh as a person with significant control on 28 February 2020 (1 page)
12 May 2020Cessation of Marianne Ellen Vogel as a person with significant control on 28 February 2020 (1 page)
1 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
26 February 2019Cessation of Triangle Holdings Limited as a person with significant control on 6 April 2016 (1 page)
4 February 2019Notification of Marianne Ellen Vogel as a person with significant control on 4 February 2019 (2 pages)
26 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
30 April 2018Notification of Jemma Louise Martel-Welsh as a person with significant control on 16 April 2018 (2 pages)
30 April 2018Notification of Julie Margaret Elsie Welsh as a person with significant control on 16 April 2018 (2 pages)
30 April 2018Change of details for Ms Julie Margaret Elsie Welsh as a person with significant control on 16 April 2018 (2 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
8 February 2018Director's details changed for Mr. Gafar Gurbanov on 29 January 2018 (2 pages)
6 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
6 July 2017Notification of Triangle Holdings Limited as a person with significant control on 6 April 2016 (1 page)
6 July 2017Notification of Triangle Holdings Limited as a person with significant control on 6 April 2016 (1 page)
6 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
6 July 2017Notification of Triangle Holdings Limited as a person with significant control on 6 July 2017 (1 page)
5 May 2017Full accounts made up to 30 June 2016 (17 pages)
5 May 2017Full accounts made up to 30 June 2016 (17 pages)
12 September 2016Registered office address changed from 8 Cavendish Square London W1G 0PD to 21 Southampton Row London WC1B 5HA on 12 September 2016 (1 page)
12 September 2016Registered office address changed from 8 Cavendish Square London W1G 0PD to 21 Southampton Row London WC1B 5HA on 12 September 2016 (1 page)
7 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100,000
(7 pages)
7 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100,000
(7 pages)
12 April 2016Group of companies' accounts made up to 30 June 2015 (27 pages)
12 April 2016Group of companies' accounts made up to 30 June 2015 (27 pages)
11 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
11 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
5 April 2016Register(s) moved to registered inspection location 21 Southampton Row London WC1B 5HA (1 page)
5 April 2016Register(s) moved to registered inspection location 21 Southampton Row London WC1B 5HA (1 page)
5 April 2016Register inspection address has been changed from 8 Cavendish Square London W1G 0ER United Kingdom to 21 Southampton Row London WC1B 5HA (1 page)
5 April 2016Register inspection address has been changed from 8 Cavendish Square London W1G 0ER United Kingdom to 21 Southampton Row London WC1B 5HA (1 page)
3 December 2015Termination of appointment of Imren Guvener as a director on 10 September 2015 (1 page)
3 December 2015Termination of appointment of Imren Guvener as a director on 10 September 2015 (1 page)
1 July 2015Termination of appointment of Fdi Ventures Limited as a secretary on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Fdi Ventures Limited as a secretary on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Fdi Ventures Limited as a secretary on 1 July 2015 (1 page)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100,000
(5 pages)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100,000
(5 pages)
29 June 2015Director's details changed for Imren Guvener on 10 May 2015 (2 pages)
29 June 2015Director's details changed for Imren Guvener on 10 May 2015 (2 pages)
29 June 2015Director's details changed for Imren Guvener on 10 May 2015 (2 pages)
29 June 2015Director's details changed for Imren Guvener on 10 May 2015 (2 pages)
30 May 2015Statement of capital following an allotment of shares on 9 June 2014
  • GBP 100,000
(4 pages)
30 May 2015Statement of capital following an allotment of shares on 9 June 2014
  • GBP 100,000
(4 pages)
30 May 2015Statement of capital following an allotment of shares on 9 June 2014
  • GBP 100,000
(4 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 March 2015Statement of capital following an allotment of shares on 9 June 2014
  • GBP 100,000
(4 pages)
26 March 2015Statement of capital following an allotment of shares on 9 June 2014
  • GBP 100,000
(4 pages)
26 March 2015Statement of capital following an allotment of shares on 9 June 2014
  • GBP 100,000
(4 pages)
28 August 2014Registered office address changed from 8 Cavendish Square London W1G 0ER to 8 Cavendish Square London W1G 0PD on 28 August 2014 (1 page)
28 August 2014Director's details changed for Mr Gafar Gurbanov on 1 August 2013 (2 pages)
28 August 2014Director's details changed for Mr Gafar Gurbanov on 1 August 2013 (2 pages)
28 August 2014Director's details changed for Imren Guvener on 6 June 2014 (2 pages)
28 August 2014Director's details changed for Mr Metin Guvener on 6 June 2014 (2 pages)
28 August 2014Registered office address changed from 8 Cavendish Square London W1G 0ER to 8 Cavendish Square London W1G 0PD on 28 August 2014 (1 page)
28 August 2014Director's details changed for Mr Gafar Gurbanov on 1 August 2013 (2 pages)
28 August 2014Director's details changed for Imren Guvener on 6 June 2014 (2 pages)
28 August 2014Director's details changed for Mr Metin Guvener on 6 June 2014 (2 pages)
28 August 2014Director's details changed for Mr Metin Guvener on 6 June 2014 (2 pages)
28 August 2014Director's details changed for Imren Guvener on 6 June 2014 (2 pages)
4 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
4 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
22 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100,000
(5 pages)
22 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100,000
(5 pages)
19 May 2014Director's details changed for Mr Metin Guvener on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Metin Guvener on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Imren Guvener on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Gafar Gurbanov on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Metin Guvener on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Imren Guvener on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Gafar Gurbanov on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Imren Guvener on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Gafar Gurbanov on 1 May 2014 (2 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (18 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (18 pages)
20 September 2012Director's details changed for Mr Metin Guvener on 1 August 2012 (2 pages)
20 September 2012Director's details changed for Mr Metin Guvener on 1 August 2012 (2 pages)
20 September 2012Director's details changed for Mr Metin Guvener on 1 August 2012 (2 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (18 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (18 pages)
20 July 2011Total exemption full accounts made up to 30 June 2010 (14 pages)
20 July 2011Total exemption full accounts made up to 30 June 2010 (14 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
30 June 2011Register(s) moved to registered office address (1 page)
30 June 2011Register(s) moved to registered office address (1 page)
30 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Register inspection address has been changed (1 page)
2 August 2010Director's details changed for Mr Gafar Gurbanov on 1 June 2010 (2 pages)
2 August 2010Director's details changed for Mr Gafar Gurbanov on 1 June 2010 (2 pages)
2 August 2010Secretary's details changed for Fdi Ventures Limited on 1 June 2010 (2 pages)
2 August 2010Secretary's details changed for Fdi Ventures Limited on 1 June 2010 (2 pages)
2 August 2010Director's details changed for Mr Gafar Gurbanov on 1 June 2010 (2 pages)
2 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
2 August 2010Register inspection address has been changed (1 page)
2 August 2010Secretary's details changed for Fdi Ventures Limited on 1 June 2010 (2 pages)
7 April 2010Registered office address changed from 48 Charles Street Unit 1.1 London Mayfair W1J 5EN on 7 April 2010 (1 page)
7 April 2010Registered office address changed from 48 Charles Street Unit 1.1 London Mayfair W1J 5EN on 7 April 2010 (1 page)
7 April 2010Registered office address changed from 48 Charles Street Unit 1.1 London Mayfair W1J 5EN on 7 April 2010 (1 page)
14 December 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
14 December 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
2 July 2009Return made up to 25/06/09; full list of members (4 pages)
2 July 2009Return made up to 25/06/09; full list of members (4 pages)
28 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
28 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
26 June 2008Return made up to 25/06/08; full list of members (4 pages)
26 June 2008Return made up to 25/06/08; full list of members (4 pages)
8 April 2008Registered office changed on 08/04/2008 from 38 park street london W1K 2JF (1 page)
8 April 2008Registered office changed on 08/04/2008 from 38 park street london W1K 2JF (1 page)
28 September 2007New director appointed (1 page)
28 September 2007New director appointed (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007New director appointed (1 page)
22 August 2007New director appointed (1 page)
13 August 2007Secretary's particulars changed (1 page)
13 August 2007Secretary's particulars changed (1 page)
26 June 2007Incorporation (16 pages)
26 June 2007Secretary resigned (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007Incorporation (16 pages)