London
W2 4HQ
Director Name | Mr Tunc Guven |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(same day as company formation) |
Role | Coordinator |
Country of Residence | England |
Correspondence Address | 8 Cavendish Square London W1G 0PD |
Director Name | Mr Metin Guvener |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 Cavendish Square London W1G 0PD |
Director Name | Mr Mark Robert Lebihan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(same day as company formation) |
Role | Construction Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cavendish Square London W1G 0PD |
Secretary Name | Mark Robert Lebihan |
---|---|
Status | Resigned |
Appointed | 19 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Cavendish Square London W1G 0PD |
Secretary Name | Mr Metin Guvener |
---|---|
Status | Resigned |
Appointed | 22 December 2011(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 September 2015) |
Role | Company Director |
Correspondence Address | 8 Cavendish Square London W1G 0PD |
Director Name | Mr Gafar Gurbanov |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Southampton Row London WC1B 5HA |
Website | triangle.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74958000 |
Telephone region | London |
Registered Address | Flat 1 51 Linden Gardens London W2 4HQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £820,104 |
Gross Profit | £690,916 |
Net Worth | £101,149 |
Cash | £83,070 |
Current Liabilities | £332,710 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 3 weeks from now) |
1 November 2023 | Registered office address changed from 136 High Holborn London WC1V 6PX England to Flat 1 Linden Gardens London W2 4HQ on 1 November 2023 (1 page) |
---|---|
1 November 2023 | Registered office address changed from Flat 1 Linden Gardens London W2 4HQ England to Flat 1 51 Linden Gardens London W2 4HQ on 1 November 2023 (1 page) |
3 August 2023 | Confirmation statement made on 28 July 2023 with updates (4 pages) |
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
28 April 2023 | Cessation of Chateau Services (Uk) Limited as a person with significant control on 27 April 2023 (1 page) |
28 April 2023 | Notification of Julie Margaret Welsh as a person with significant control on 27 April 2023 (2 pages) |
8 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
1 July 2022 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
1 September 2021 | Register inspection address has been changed from 21 Southampton Row London WC1B 5HA England to 136 High Holborn London WC1V 6PX (1 page) |
16 August 2021 | Registered office address changed from C/O Triangle Investments and Development Limited 90 High Holborn London WC1V 6LJ England to 136 High Holborn London WC1V 6PX on 16 August 2021 (1 page) |
12 August 2021 | Registered office address changed from 2-6 Southampton Row London WC1B 4AA England to C/O Triangle Investments and Development Limited 90 High Holborn London WC1V 6LJ on 12 August 2021 (1 page) |
30 July 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
13 July 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
8 September 2020 | Registered office address changed from 21 Southampton Row London WC1B 5HA England to 2-6 Southampton Row London WC1B 4AA on 8 September 2020 (1 page) |
28 July 2020 | Confirmation statement made on 28 July 2020 with updates (4 pages) |
10 July 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
9 July 2020 | Resolutions
|
8 July 2020 | Termination of appointment of Gafar Gurbanov as a director on 6 July 2020 (1 page) |
8 July 2020 | Notification of Chateau Services (Uk) Limited as a person with significant control on 6 July 2020 (2 pages) |
8 July 2020 | Cessation of Triangle Investments and Development Limited as a person with significant control on 6 July 2020 (1 page) |
6 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
5 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
9 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
28 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
8 February 2018 | Director's details changed for Mr. Gafar Gurbanov on 29 January 2018 (2 pages) |
10 May 2017 | Director's details changed for Mr Duncan Garfield Leslie Shakeshaft on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr Duncan Garfield Leslie Shakeshaft on 10 May 2017 (2 pages) |
4 May 2017 | Accounts for a small company made up to 30 June 2016 (15 pages) |
4 May 2017 | Accounts for a small company made up to 30 June 2016 (15 pages) |
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
12 September 2016 | Registered 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 2016 | Registered office address changed from 8 Cavendish Square London W1G 0PD to 21 Southampton Row London WC1B 5HA on 12 September 2016 (1 page) |
12 April 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
12 April 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
12 April 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
12 April 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
6 April 2016 | Register(s) moved to registered inspection location 21 Southampton Row London WC1B 5HA (1 page) |
6 April 2016 | Register(s) moved to registered inspection location 21 Southampton Row London WC1B 5HA (1 page) |
5 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Register inspection address has been changed to 21 Southampton Row London WC1B 5HA (1 page) |
5 April 2016 | Register inspection address has been changed to 21 Southampton Row London WC1B 5HA (1 page) |
6 October 2015 | Termination of appointment of Metin Guvener as a director on 10 September 2015 (1 page) |
6 October 2015 | Appointment of Mr Duncan Garfield Leslie Shakeshaft as a director on 10 September 2015 (2 pages) |
6 October 2015 | Appointment of Mr Gafar Gurbanov as a director on 10 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Tunc Guven as a director on 10 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Metin Guvener as a director on 10 September 2015 (1 page) |
6 October 2015 | Appointment of Mr Gafar Gurbanov as a director on 10 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Tunc Guven as a director on 10 September 2015 (1 page) |
6 October 2015 | Appointment of Mr Duncan Garfield Leslie Shakeshaft as a director on 10 September 2015 (2 pages) |
11 September 2015 | Termination of appointment of Metin Guvener as a secretary on 9 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Metin Guvener as a secretary on 9 September 2015 (1 page) |
29 June 2015 | Director's details changed for Mr Tunc Guven on 2 February 2014 (2 pages) |
29 June 2015 | Director's details changed for Mr Tunc Guven on 2 February 2014 (2 pages) |
29 June 2015 | Director's details changed for Mr Metin Guvener on 10 May 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Metin Guvener on 10 May 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Tunc Guven on 2 February 2014 (2 pages) |
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
31 March 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
31 March 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
31 October 2013 | Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
31 October 2013 | Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
25 October 2013 | Company name changed triangle (hospitality) LIMITED\certificate issued on 25/10/13
|
25 October 2013 | Company name changed triangle (hospitality) LIMITED\certificate issued on 25/10/13
|
5 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
4 March 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
20 September 2012 | Director's details changed for Mr Metin Guvener on 1 August 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Metin Guvener on 1 August 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Metin Guvener on 1 August 2012 (2 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Company name changed property dimensions development LIMITED\certificate issued on 22/03/12
|
22 March 2012 | Company name changed property dimensions development LIMITED\certificate issued on 22/03/12
|
17 February 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
17 February 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
6 January 2012 | Appointment of Mr Metin Guvener as a secretary (1 page) |
6 January 2012 | Termination of appointment of Mark Lebihan as a secretary (1 page) |
6 January 2012 | Termination of appointment of Mark Lebihan as a director (1 page) |
6 January 2012 | Termination of appointment of Mark Lebihan as a secretary (1 page) |
6 January 2012 | Appointment of Mr Metin Guvener as a secretary (1 page) |
6 January 2012 | Termination of appointment of Mark Lebihan as a director (1 page) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Director's details changed for Mr Mark Robert Lebihan on 1 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Mark Robert Lebihan on 1 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Mark Robert Lebihan on 1 March 2011 (2 pages) |
19 May 2010 | Incorporation (23 pages) |
19 May 2010 | Incorporation (23 pages) |