London
SW13 9JJ
Secretary Name | Mr Roger John Delaney |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2006(57 years after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Compnay Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Glentham Road London SW13 9JJ |
Director Name | Mr James Alexander Delaney |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(62 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Glentham Road London SW13 9JJ |
Director Name | Miss Sasha Melinda Delaney |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2015(65 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Glentham Road London SW13 9JJ |
Director Name | Barry Hubert Delaney |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(42 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 16 March 2004) |
Role | Director Of Companies |
Correspondence Address | 86-88 Lexham Gardens London W8 5JB |
Director Name | Cyril Terence Delaney |
---|---|
Date of Birth | January 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(42 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 12 March 2004) |
Role | Director Of Companies |
Correspondence Address | 36 Kingston House North Princes Gate London SW7 1LW |
Director Name | Geoffrey Luke Delaney |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(42 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 16 March 2004) |
Role | Director Of Companies |
Correspondence Address | 6 Saumarez Street St. Peter Port Guernsey GY1 2PT |
Director Name | Jonathan James Delaney |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(42 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 16 March 2004) |
Role | Director Of Companies |
Correspondence Address | PO Box 602 Port Villa Vanuatu Foreign |
Director Name | Mr David Terence Delaney |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(42 years, 4 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House 33 Station Road Liphook GU30 7DW |
Secretary Name | Cyril Terence Delaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(42 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 36 Kingston House North Princes Gate London SW7 1LW |
Director Name | Mrs Claire Julia Delaney |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(62 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House 33 Station Road Liphook GU30 7DW |
Website | clairedelaney.co.uk |
---|
Registered Address | 1-2 Craven Road London W5 2UA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
20k at £1 | Five D Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,848,058 |
Cash | £4,612,980 |
Current Liabilities | £1,567,159 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
12 May 2008 | Delivered on: 21 May 2008 Satisfied on: 8 October 2014 Persons entitled: Mark Plummer Classification: Rent deposit deed Secured details: £2,643.75 due or to become due from the company to the chargee. Particulars: Rent deposit, see image for full details. Fully Satisfied |
---|---|
25 September 1992 | Delivered on: 29 September 1992 Satisfied on: 8 October 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 115-129A scubbers lane, london NW10 t/no. Ln 192535. Fully Satisfied |
2 January 1973 | Delivered on: 12 January 1973 Satisfied on: 14 October 2005 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 hythe rod willesden, london NW10. Fully Satisfied |
10 August 1972 | Delivered on: 16 August 1972 Satisfied on: 14 October 2005 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11,13 and 15 harrington gardens, kensington (harrington hall hotel) london. Fully Satisfied |
17 April 2008 | Delivered on: 26 April 2008 Persons entitled: George Jackson Classification: Rent deposit deed Secured details: £5750 due or to become due from the company to the chargee. Particulars: Rent deposit, see image for full details. Outstanding |
21 January 2021 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
---|---|
7 September 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
21 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
27 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
27 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
20 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
22 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
2 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
19 October 2015 | Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to 60 Glentham Road London SW13 9JJ on 19 October 2015 (1 page) |
19 October 2015 | Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to 60 Glentham Road London SW13 9JJ on 19 October 2015 (1 page) |
2 April 2015 | Appointment of Miss Sasha Melinda Delaney as a director on 31 March 2015 (2 pages) |
2 April 2015 | Appointment of Miss Sasha Melinda Delaney as a director on 31 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Claire Julia Delaney as a director on 30 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Claire Julia Delaney as a director on 30 March 2015 (1 page) |
31 March 2015 | Termination of appointment of David Terence Delaney as a director on 30 March 2015 (1 page) |
31 March 2015 | Termination of appointment of David Terence Delaney as a director on 30 March 2015 (1 page) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
21 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
8 October 2014 | Satisfaction of charge 5 in full (4 pages) |
8 October 2014 | Satisfaction of charge 3 in full (4 pages) |
8 October 2014 | Satisfaction of charge 5 in full (4 pages) |
8 October 2014 | Satisfaction of charge 3 in full (4 pages) |
15 August 2014 | All of the property or undertaking has been released from charge 5 (5 pages) |
15 August 2014 | All of the property or undertaking has been released from charge 3 (5 pages) |
15 August 2014 | All of the property or undertaking has been released from charge 3 (5 pages) |
15 August 2014 | All of the property or undertaking has been released from charge 5 (5 pages) |
1 May 2014 | Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 1 May 2014 (1 page) |
6 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
17 December 2012 | Full accounts made up to 30 June 2012 (13 pages) |
17 December 2012 | Full accounts made up to 30 June 2012 (13 pages) |
22 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Appointment of Mrs Claire Julia Delaney as a director (2 pages) |
4 January 2012 | Full accounts made up to 30 June 2011 (13 pages) |
4 January 2012 | Appointment of Mr James Alexander Delaney as a director (2 pages) |
4 January 2012 | Appointment of Mrs Claire Julia Delaney as a director (2 pages) |
4 January 2012 | Full accounts made up to 30 June 2011 (13 pages) |
4 January 2012 | Appointment of Mr James Alexander Delaney as a director (2 pages) |
21 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Secretary's details changed for Mr Roger John Delaney on 21 November 2011 (1 page) |
21 November 2011 | Director's details changed for Mr Roger John Delaney on 21 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Mr Roger John Delaney on 21 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Mr David Terence Delaney on 21 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Mr David Terence Delaney on 21 November 2011 (2 pages) |
21 November 2011 | Secretary's details changed for Mr Roger John Delaney on 21 November 2011 (1 page) |
10 February 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Full accounts made up to 30 June 2010 (14 pages) |
12 October 2010 | Full accounts made up to 30 June 2010 (14 pages) |
20 November 2009 | Director's details changed for Roger John Delaney on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Mr David Terence Delaney on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr David Terence Delaney on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Roger John Delaney on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Full accounts made up to 30 June 2009 (19 pages) |
6 November 2009 | Full accounts made up to 30 June 2009 (19 pages) |
8 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
8 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
20 November 2008 | Return made up to 20/11/08; full list of members (3 pages) |
20 November 2008 | Return made up to 20/11/08; full list of members (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
28 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
25 September 2007 | Full accounts made up to 30 June 2007 (13 pages) |
25 September 2007 | Full accounts made up to 30 June 2007 (13 pages) |
31 March 2007 | Full accounts made up to 30 June 2006 (11 pages) |
31 March 2007 | Full accounts made up to 30 June 2006 (11 pages) |
1 December 2006 | Return made up to 20/11/06; full list of members (2 pages) |
1 December 2006 | Return made up to 20/11/06; full list of members (2 pages) |
11 September 2006 | New secretary appointed (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | New secretary appointed (1 page) |
21 November 2005 | Return made up to 20/11/05; full list of members (2 pages) |
21 November 2005 | Return made up to 20/11/05; full list of members (2 pages) |
8 November 2005 | Full accounts made up to 30 June 2005 (12 pages) |
8 November 2005 | Full accounts made up to 30 June 2005 (12 pages) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: rowan house field lane teddington middlesex TW11 9AW (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: rowan house field lane teddington middlesex TW11 9AW (1 page) |
8 March 2005 | Director's particulars changed (1 page) |
8 March 2005 | Director's particulars changed (1 page) |
21 February 2005 | Director's particulars changed (1 page) |
21 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Full accounts made up to 30 June 2004 (12 pages) |
17 February 2005 | Return made up to 20/11/04; full list of members (6 pages) |
17 February 2005 | Return made up to 20/11/04; full list of members (6 pages) |
17 February 2005 | Full accounts made up to 30 June 2004 (12 pages) |
29 March 2004 | Resolutions
|
29 March 2004 | Memorandum and Articles of Association (8 pages) |
29 March 2004 | Memorandum and Articles of Association (8 pages) |
29 March 2004 | Declaration of assistance for shares acquisition (3 pages) |
29 March 2004 | Declaration of assistance for shares acquisition (4 pages) |
29 March 2004 | Resolutions
|
29 March 2004 | Declaration of assistance for shares acquisition (4 pages) |
29 March 2004 | Declaration of assistance for shares acquisition (3 pages) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
6 February 2004 | Full accounts made up to 30 June 2003 (12 pages) |
6 February 2004 | Full accounts made up to 30 June 2003 (12 pages) |
6 February 2004 | Return made up to 17/12/03; full list of members (10 pages) |
6 February 2004 | Return made up to 17/12/03; full list of members (10 pages) |
13 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
13 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
3 February 2003 | Return made up to 17/12/02; full list of members (10 pages) |
3 February 2003 | Return made up to 17/12/02; full list of members (10 pages) |
6 January 2003 | Resolutions
|
6 January 2003 | Resolutions
|
5 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
1 February 2002 | Return made up to 17/12/01; full list of members
|
1 February 2002 | Return made up to 17/12/01; full list of members
|
10 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
10 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
8 February 2001 | Return made up to 17/12/00; full list of members (9 pages) |
8 February 2001 | Return made up to 17/12/00; full list of members (9 pages) |
3 March 2000 | Return made up to 17/12/99; full list of members (9 pages) |
3 March 2000 | Return made up to 17/12/99; full list of members (9 pages) |
4 January 2000 | Full accounts made up to 30 June 1999 (15 pages) |
4 January 2000 | Full accounts made up to 30 June 1999 (15 pages) |
25 April 1999 | Registered office changed on 25/04/99 from: prospect house 2 athenaeum road londone N20 9YU (1 page) |
25 April 1999 | Registered office changed on 25/04/99 from: prospect house 2 athenaeum road londone N20 9YU (1 page) |
22 March 1999 | Full accounts made up to 30 June 1998 (16 pages) |
22 March 1999 | Full accounts made up to 30 June 1998 (16 pages) |
9 March 1999 | Return made up to 17/12/98; full list of members (12 pages) |
9 March 1999 | Return made up to 17/12/98; full list of members (12 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (15 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (15 pages) |
15 April 1998 | Return made up to 17/12/97; no change of members
|
15 April 1998 | Return made up to 17/12/97; no change of members
|
4 May 1997 | Full accounts made up to 30 June 1996 (14 pages) |
4 May 1997 | Full accounts made up to 30 June 1996 (14 pages) |
11 February 1997 | Return made up to 17/12/96; full list of members
|
11 February 1997 | Director's particulars changed (1 page) |
11 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 1997 | Director's particulars changed (1 page) |
11 February 1997 | Director's particulars changed (1 page) |
11 February 1997 | Director's particulars changed (1 page) |
11 February 1997 | Return made up to 17/12/96; full list of members
|
11 February 1997 | Director's particulars changed (1 page) |
11 February 1997 | Director's particulars changed (1 page) |
11 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 1996 | Full accounts made up to 30 June 1995 (13 pages) |
4 November 1996 | Full accounts made up to 30 June 1995 (13 pages) |
15 December 1995 | Return made up to 17/12/95; no change of members
|
15 December 1995 | Return made up to 17/12/95; no change of members
|
3 March 1983 | Accounts made up to 31 March 1982 (14 pages) |
3 March 1983 | Accounts made up to 31 March 1982 (14 pages) |
6 July 1982 | Accounts made up to 31 March 1981 (13 pages) |
6 July 1982 | Accounts made up to 31 March 1981 (13 pages) |
30 July 1981 | Accounts made up to 31 March 1980 (14 pages) |
30 July 1981 | Accounts made up to 31 March 1980 (14 pages) |
1 September 1949 | Incorporation (20 pages) |
1 September 1949 | Incorporation (20 pages) |