About

Registered Number: 01737744
Date of Incorporation: 07/07/1983 (40 years and 9 months ago)
Company Status: Active
Registered Address: Highland House The Broadway, Wimbledon, London, SW19 1NE,

 

Triangle Leisure Ltd was founded on 07 July 1983 with its registered office in London, it's status at Companies House is "Active". Triangle Leisure Ltd has 4 directors listed as Carleton, Lynn, Carleton, Matthew Thomas, Peirce, Leslie Allan, Wren, Richard John in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARLETON, Matthew Thomas N/A - 1
PEIRCE, Leslie Allan N/A 12 January 2000 1
WREN, Richard John N/A 02 August 2006 1
Secretary Name Appointed Resigned Total Appointments
CARLETON, Lynn N/A - 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 29 January 2020
AD01 - Change of registered office address 16 October 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 30 January 2019
AA01 - Change of accounting reference date 30 January 2019
CS01 - N/A 12 March 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 29 March 2017
AD01 - Change of registered office address 09 February 2017
AA - Annual Accounts 31 January 2017
AD01 - Change of registered office address 13 July 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 19 April 2016
AA01 - Change of accounting reference date 25 January 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 14 May 2015
AA01 - Change of accounting reference date 27 April 2015
AA01 - Change of accounting reference date 29 January 2015
AA - Annual Accounts 11 September 2014
DISS40 - Notice of striking-off action discontinued 09 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 16 April 2014
AA01 - Change of accounting reference date 30 January 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 13 April 2010
CH03 - Change of particulars for secretary 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 24 April 2008
225 - Change of Accounting Reference Date 22 April 2008
363a - Annual Return 17 April 2007
AA - Annual Accounts 22 March 2007
AA - Annual Accounts 29 August 2006
RESOLUTIONS - N/A 11 August 2006
RESOLUTIONS - N/A 11 August 2006
MEM/ARTS - N/A 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
169 - Return by a company purchasing its own shares 09 August 2006
RESOLUTIONS - N/A 14 July 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 26 July 2005
363a - Annual Return 25 April 2005
AA - Annual Accounts 05 August 2004
363a - Annual Return 30 March 2004
AA - Annual Accounts 19 August 2003
363a - Annual Return 16 April 2003
363(353) - N/A 16 April 2003
AA - Annual Accounts 10 July 2002
363a - Annual Return 03 April 2002
395 - Particulars of a mortgage or charge 24 October 2001
AA - Annual Accounts 17 July 2001
363a - Annual Return 27 March 2001
395 - Particulars of a mortgage or charge 02 December 2000
AA - Annual Accounts 25 August 2000
363a - Annual Return 28 March 2000
169 - Return by a company purchasing its own shares 07 February 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1999
AA - Annual Accounts 23 August 1999
363a - Annual Return 29 April 1999
AA - Annual Accounts 19 May 1998
363a - Annual Return 31 March 1998
363(190) - N/A 31 March 1998
225 - Change of Accounting Reference Date 13 November 1997
363a - Annual Return 04 April 1997
AA - Annual Accounts 27 November 1996
363x - Annual Return 10 April 1996
AA - Annual Accounts 11 January 1996
363x - Annual Return 19 April 1995
AA - Annual Accounts 08 February 1995
363x - Annual Return 22 April 1994
AA - Annual Accounts 02 March 1994
287 - Change in situation or address of Registered Office 08 September 1993
363x - Annual Return 21 April 1993
AA - Annual Accounts 19 January 1993
363b - Annual Return 12 March 1992
363x - Annual Return 17 January 1992
AA - Annual Accounts 11 December 1991
AA - Annual Accounts 13 February 1991
AA - Annual Accounts 11 May 1990
363 - Annual Return 11 May 1990
395 - Particulars of a mortgage or charge 31 August 1989
395 - Particulars of a mortgage or charge 31 August 1989
AA - Annual Accounts 06 July 1989
363 - Annual Return 06 July 1989
AA - Annual Accounts 11 August 1988
363 - Annual Return 11 August 1988
287 - Change in situation or address of Registered Office 19 April 1988
363 - Annual Return 19 April 1988
AA - Annual Accounts 03 January 1987
363 - Annual Return 03 January 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 16 October 2001 Outstanding

N/A

Mortgage 01 December 2000 Outstanding

N/A

Legal charge 22 August 1989 Fully Satisfied

N/A

Legal charge 22 August 1989 Fully Satisfied

N/A

Debenture 18 May 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.