Company NameMaxima Hospitality Investments Limited
DirectorDuncan Garfield Leslie Shakeshaft
Company StatusActive
Company Number07258646
CategoryPrivate Limited Company
Incorporation Date19 May 2010(13 years, 11 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Duncan Garfield Leslie Shakeshaft
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2015(5 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 51 Linden Gardens
London
W2 4HQ
Director NameMr Tunc Guven
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(same day as company formation)
RoleCoordinator
Country of ResidenceEngland
Correspondence Address8 Cavendish Square
London
W1G 0PD
Director NameMr Metin Guvener
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Cavendish Square
London
W1G 0PD
Director NameMr Mark Robert Lebihan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(same day as company formation)
RoleConstruction Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Cavendish Square
London
W1G 0PD
Secretary NameMark Robert Lebihan
StatusResigned
Appointed19 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address8 Cavendish Square
London
W1G 0PD
Secretary NameMr Metin Guvener
StatusResigned
Appointed22 December 2011(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 September 2015)
RoleCompany Director
Correspondence Address8 Cavendish Square
London
W1G 0PD
Director NameMr Gafar Gurbanov
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(5 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Southampton Row
London
WC1B 5HA

Contact

Websitetriangle.co.uk
Email address[email protected]
Telephone020 74958000
Telephone regionLondon

Location

Registered AddressFlat 1
51 Linden Gardens
London
W2 4HQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£820,104
Gross Profit£690,916
Net Worth£101,149
Cash£83,070
Current Liabilities£332,710

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 July 2023 (8 months, 3 weeks ago)
Next Return Due11 August 2024 (3 months, 3 weeks from now)

Filing History

1 November 2023Registered 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 2023Registered 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 2023Confirmation statement made on 28 July 2023 with updates (4 pages)
30 June 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
28 April 2023Cessation of Chateau Services (Uk) Limited as a person with significant control on 27 April 2023 (1 page)
28 April 2023Notification of Julie Margaret Welsh as a person with significant control on 27 April 2023 (2 pages)
8 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
1 July 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
1 September 2021Register inspection address has been changed from 21 Southampton Row London WC1B 5HA England to 136 High Holborn London WC1V 6PX (1 page)
16 August 2021Registered 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 2021Registered 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 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
13 July 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
8 September 2020Registered 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 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
10 July 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
9 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-06
(3 pages)
8 July 2020Termination of appointment of Gafar Gurbanov as a director on 6 July 2020 (1 page)
8 July 2020Notification of Chateau Services (Uk) Limited as a person with significant control on 6 July 2020 (2 pages)
8 July 2020Cessation of Triangle Investments and Development Limited as a person with significant control on 6 July 2020 (1 page)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
5 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
9 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
28 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
8 February 2018Director's details changed for Mr. Gafar Gurbanov on 29 January 2018 (2 pages)
10 May 2017Director's details changed for Mr Duncan Garfield Leslie Shakeshaft on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Mr Duncan Garfield Leslie Shakeshaft on 10 May 2017 (2 pages)
4 May 2017Accounts for a small company made up to 30 June 2016 (15 pages)
4 May 2017Accounts for a small company made up to 30 June 2016 (15 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (5 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)
12 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
12 April 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
12 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
12 April 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
6 April 2016Register(s) moved to registered inspection location 21 Southampton Row London WC1B 5HA (1 page)
6 April 2016Register(s) moved to registered inspection location 21 Southampton Row London WC1B 5HA (1 page)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Register inspection address has been changed to 21 Southampton Row London WC1B 5HA (1 page)
5 April 2016Register inspection address has been changed to 21 Southampton Row London WC1B 5HA (1 page)
6 October 2015Termination of appointment of Metin Guvener as a director on 10 September 2015 (1 page)
6 October 2015Appointment of Mr Duncan Garfield Leslie Shakeshaft as a director on 10 September 2015 (2 pages)
6 October 2015Appointment of Mr Gafar Gurbanov as a director on 10 September 2015 (2 pages)
6 October 2015Termination of appointment of Tunc Guven as a director on 10 September 2015 (1 page)
6 October 2015Termination of appointment of Metin Guvener as a director on 10 September 2015 (1 page)
6 October 2015Appointment of Mr Gafar Gurbanov as a director on 10 September 2015 (2 pages)
6 October 2015Termination of appointment of Tunc Guven as a director on 10 September 2015 (1 page)
6 October 2015Appointment of Mr Duncan Garfield Leslie Shakeshaft as a director on 10 September 2015 (2 pages)
11 September 2015Termination of appointment of Metin Guvener as a secretary on 9 September 2015 (1 page)
11 September 2015Termination of appointment of Metin Guvener as a secretary on 9 September 2015 (1 page)
29 June 2015Director's details changed for Mr Tunc Guven on 2 February 2014 (2 pages)
29 June 2015Director's details changed for Mr Tunc Guven on 2 February 2014 (2 pages)
29 June 2015Director's details changed for Mr Metin Guvener on 10 May 2015 (2 pages)
29 June 2015Director's details changed for Mr Metin Guvener on 10 May 2015 (2 pages)
29 June 2015Director's details changed for Mr Tunc Guven on 2 February 2014 (2 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
31 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
31 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
31 October 2013Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
31 October 2013Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
25 October 2013Company name changed triangle (hospitality) LIMITED\certificate issued on 25/10/13
  • RES15 ‐ Change company name resolution on 2013-10-22
  • NM01 ‐ Change of name by resolution
(3 pages)
25 October 2013Company name changed triangle (hospitality) LIMITED\certificate issued on 25/10/13
  • RES15 ‐ Change company name resolution on 2013-10-22
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (10 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)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
22 March 2012Company name changed property dimensions development LIMITED\certificate issued on 22/03/12
  • RES15 ‐ Change company name resolution on 2012-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
22 March 2012Company name changed property dimensions development LIMITED\certificate issued on 22/03/12
  • RES15 ‐ Change company name resolution on 2012-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
17 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
17 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
6 January 2012Appointment of Mr Metin Guvener as a secretary (1 page)
6 January 2012Termination of appointment of Mark Lebihan as a secretary (1 page)
6 January 2012Termination of appointment of Mark Lebihan as a director (1 page)
6 January 2012Termination of appointment of Mark Lebihan as a secretary (1 page)
6 January 2012Appointment of Mr Metin Guvener as a secretary (1 page)
6 January 2012Termination of appointment of Mark Lebihan as a director (1 page)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
9 March 2011Director's details changed for Mr Mark Robert Lebihan on 1 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Mark Robert Lebihan on 1 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Mark Robert Lebihan on 1 March 2011 (2 pages)
19 May 2010Incorporation (23 pages)
19 May 2010Incorporation (23 pages)