Company NameFive D Investments Limited
Company StatusActive
Company Number00639311
CategoryPrivate Limited Company
Incorporation Date12 October 1959(64 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Roger John Delaney
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1991(32 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address60 Glentham Road
London
SW13 9JJ
Secretary NameMr Roger John Delaney
NationalityBritish
StatusCurrent
Appointed31 August 2006(46 years, 11 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Glentham Road
London
SW13 9JJ
Director NameMr James Alexander Delaney
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(52 years, 3 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Melody Road
Wandsworth
London
SW18 2QF
Director NameMiss Sasha Melinda Delaney
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(55 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Glentham Road
London
SW13 9JJ
Director NameBarry Hubert Delaney
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(32 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 18 March 2004)
RoleDirector Of Companies
Correspondence Address86-88 Lexham Gardens
London
W8 5JB
Director NameCyril Terence Delaney
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(32 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 18 March 2004)
RoleDirector Of Companies
Correspondence Address36 Kingston House North
Princes Gate
London
SW7 1LW
Director NameGeoffrey Luke Delaney
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(32 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 18 March 2004)
RoleDirector Of Companies
Correspondence Address6 Saumarez Street
St. Peter Port
Guernsey
GY1 2PT
Director NameJonathan James Delaney
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(32 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 18 March 2004)
RoleDirector Of Companies
Correspondence AddressPO Box 602
Port Villa
Vanuatu
Foreign
Director NameYvonne Kate Delaney
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(32 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 September 1995)
RoleDirector Of Companies
Correspondence Address12 Wilton Row
Belgravia
London
SW1X 7NR
Director NameMr David Terence Delaney
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(32 years, 2 months after company formation)
Appointment Duration23 years, 3 months (resigned 30 March 2015)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House 33 Station Road
Liphook
GU30 7DW
Secretary NameCyril Terence Delaney
NationalityBritish
StatusResigned
Appointed24 December 1991(32 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address36 Kingston House North
Princes Gate
London
SW7 1LW
Director NameMrs Claire Julia Mackay-Lewis
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(52 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House 33 Station Road
Liphook
GU30 7DW

Contact

Websiteclairedelaney.co.uk

Location

Registered Address1-2 Craven Road
London
W5 2UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.6k at £1Roger John Delaney
85.09%
Ordinary
319 at £1James Alexander Delaney
7.46%
Ordinary
319 at £1Sasha Melinda Delaney
7.46%
Ordinary

Financials

Year2014
Net Worth£7,478,866
Cash£60,374
Current Liabilities£860,369

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

2 April 2004Delivered on: 16 April 2004
Satisfied on: 9 May 2008
Persons entitled: Rathbone Investment Management Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 April 1987Delivered on: 13 May 1987
Satisfied on: 27 January 2004
Persons entitled: Bank of Scotland Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or 32 grosvenor square limited to the chargee.
Particulars: L/H property k/a 32, 33 & 34 grosvenor square london.
Fully Satisfied
24 November 1980Delivered on: 4 December 1980
Satisfied on: 15 June 1999
Persons entitled: Bank of Scotland Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 93 to 109 scruts lane, hammersmith, london, W2 title no - ln 182575 & 187841.
Fully Satisfied

Filing History

18 October 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
15 August 2023Registered office address changed from 60 Glentham Road London SW13 9JJ to 1-2 Craven Road London W5 2UA on 15 August 2023 (1 page)
4 January 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
20 December 2021Director's details changed for Mr James Alexander Delaney on 16 December 2021 (2 pages)
20 December 2021Change of details for Mr James Alexander Delaney as a person with significant control on 16 December 2021 (2 pages)
20 December 2021Change of details for Ms Sasha Melinda Delaney as a person with significant control on 16 December 2021 (2 pages)
20 December 2021Change of details for Mr Roger John Delaney as a person with significant control on 16 December 2021 (2 pages)
20 December 2021Director's details changed for Miss Sasha Melinda Delaney on 16 December 2021 (2 pages)
20 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
21 January 2021Confirmation statement made on 17 December 2020 with updates (6 pages)
2 October 2020Change of share class name or designation (2 pages)
8 September 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
19 December 2019Confirmation statement made on 17 December 2019 with updates (6 pages)
9 October 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
1 July 2019Change of share class name or designation (2 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
14 December 2018Change of details for Mr James Alexander Delaney as a person with significant control on 12 December 2018 (2 pages)
14 December 2018Director's details changed for Mr James Alexander Delaney on 12 December 2018 (2 pages)
14 December 2018Change of details for Mr Rodger John Delaney as a person with significant control on 12 December 2018 (2 pages)
11 October 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
29 December 2017Confirmation statement made on 17 December 2017 with updates (6 pages)
20 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
20 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
15 August 2017Change of share class name or designation (2 pages)
15 August 2017Change of share class name or designation (2 pages)
4 January 2017Confirmation statement made on 17 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 17 December 2016 with updates (7 pages)
25 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4,279
(5 pages)
5 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4,279
(5 pages)
19 October 2015Registered 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 2015Registered 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)
27 April 2015Cancellation of shares. Statement of capital on 30 March 2015
  • GBP 4,279
(4 pages)
27 April 2015Purchase of own shares. (3 pages)
27 April 2015Purchase of own shares. (3 pages)
27 April 2015Cancellation of shares. Statement of capital on 30 March 2015
  • GBP 4,279
(4 pages)
2 April 2015Appointment of Miss Sasha Melinda Delaney as a director on 31 March 2015 (2 pages)
2 April 2015Appointment of Miss Sasha Melinda Delaney as a director on 31 March 2015 (2 pages)
31 March 2015Termination of appointment of Claire Julia Mackay-Lewis as a director on 30 March 2015 (1 page)
31 March 2015Termination of appointment of David Terence Delaney as a director on 30 March 2015 (1 page)
31 March 2015Termination of appointment of Claire Julia Mackay-Lewis as a director on 30 March 2015 (1 page)
31 March 2015Termination of appointment of David Terence Delaney as a director on 30 March 2015 (1 page)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 8,558
(6 pages)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 8,558
(6 pages)
1 May 2014Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 1 May 2014 (1 page)
12 March 2014Director's details changed for Mrs Claire Julia Delaney on 10 March 2014 (2 pages)
12 March 2014Director's details changed for Mrs Claire Julia Delaney on 10 March 2014 (2 pages)
11 March 2014Director's details changed for Mr James Alexander Delaney on 10 March 2014 (2 pages)
11 March 2014Director's details changed for Mr James Alexander Delaney on 10 March 2014 (2 pages)
6 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 8,558
(6 pages)
8 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 8,558
(6 pages)
21 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
17 December 2012Full accounts made up to 30 June 2012 (13 pages)
17 December 2012Full accounts made up to 30 June 2012 (13 pages)
4 January 2012Appointment of Mrs Claire Julia Delaney as a director (2 pages)
4 January 2012Appointment of Mr James Alexander Delaney as a director (2 pages)
4 January 2012Full accounts made up to 30 June 2011 (14 pages)
4 January 2012Full accounts made up to 30 June 2011 (14 pages)
4 January 2012Appointment of Mr James Alexander Delaney as a director (2 pages)
4 January 2012Appointment of Mrs Claire Julia Delaney as a director (2 pages)
19 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
21 November 2011Director's details changed for Mr Roger John Delaney on 21 November 2011 (2 pages)
21 November 2011Secretary's details changed for Mr Roger John Delaney on 21 November 2011 (1 page)
21 November 2011Director's details changed for Mr David Terence Delaney on 21 November 2011 (2 pages)
21 November 2011Director's details changed for Mr David Terence Delaney on 21 November 2011 (2 pages)
21 November 2011Secretary's details changed for Mr Roger John Delaney on 21 November 2011 (1 page)
21 November 2011Director's details changed for Mr Roger John Delaney on 21 November 2011 (2 pages)
14 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
12 October 2010Full accounts made up to 30 June 2010 (15 pages)
12 October 2010Full accounts made up to 30 June 2010 (15 pages)
18 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
18 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
6 November 2009Full accounts made up to 30 June 2009 (14 pages)
6 November 2009Full accounts made up to 30 June 2009 (14 pages)
8 April 2009Full accounts made up to 30 June 2008 (14 pages)
8 April 2009Full accounts made up to 30 June 2008 (14 pages)
17 December 2008Return made up to 17/12/08; full list of members (4 pages)
17 December 2008Return made up to 17/12/08; full list of members (4 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 December 2007Return made up to 17/12/07; full list of members (3 pages)
17 December 2007Return made up to 17/12/07; full list of members (3 pages)
25 September 2007Full accounts made up to 30 June 2007 (13 pages)
25 September 2007Full accounts made up to 30 June 2007 (13 pages)
31 March 2007Full accounts made up to 30 June 2006 (10 pages)
31 March 2007Full accounts made up to 30 June 2006 (10 pages)
9 February 2007Return made up to 17/12/06; full list of members (3 pages)
9 February 2007Return made up to 17/12/06; full list of members (3 pages)
11 September 2006New secretary appointed (1 page)
11 September 2006New secretary appointed (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Secretary resigned (1 page)
13 February 2006Return made up to 17/12/05; full list of members (3 pages)
13 February 2006Return made up to 17/12/05; full list of members (3 pages)
8 November 2005Full accounts made up to 30 June 2005 (12 pages)
8 November 2005Full accounts made up to 30 June 2005 (12 pages)
19 September 2005Registered office changed on 19/09/05 from: rowan house field lane teddington middlesex TW11 9AW (1 page)
19 September 2005Registered office changed on 19/09/05 from: rowan house field lane teddington middlesex TW11 9AW (1 page)
8 March 2005Director's particulars changed (1 page)
8 March 2005Director's particulars changed (1 page)
21 February 2005Director's particulars changed (1 page)
21 February 2005Director's particulars changed (1 page)
17 February 2005Return made up to 17/12/04; full list of members (9 pages)
17 February 2005Return made up to 17/12/04; full list of members (9 pages)
17 February 2005Full accounts made up to 30 June 2004 (12 pages)
17 February 2005Full accounts made up to 30 June 2004 (12 pages)
2 June 2004Resolutions
  • RES13 ‐ Contract 04/03/04
(138 pages)
2 June 2004Resolutions
  • RES13 ‐ Contract 04/03/04
(138 pages)
16 April 2004Particulars of mortgage/charge (7 pages)
16 April 2004£ ic 62750/5100 18/03/04 £ sr 57650@1=57650 (2 pages)
16 April 2004Ad 18/03/04--------- £ si 3458@1=3458 £ ic 5100/8558 (2 pages)
16 April 2004Particulars of mortgage/charge (7 pages)
16 April 2004Statement of affairs (52 pages)
16 April 2004Ad 18/03/04--------- £ si 3458@1=3458 £ ic 5100/8558 (2 pages)
16 April 2004£ ic 62750/5100 18/03/04 £ sr 57650@1=57650 (2 pages)
16 April 2004Statement of affairs (52 pages)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
6 February 2004Return made up to 17/12/03; full list of members (10 pages)
6 February 2004Return made up to 17/12/03; full list of members (10 pages)
6 February 2004Full accounts made up to 30 June 2003 (12 pages)
6 February 2004Full accounts made up to 30 June 2003 (12 pages)
27 January 2004Declaration of satisfaction of mortgage/charge (1 page)
27 January 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2003Return made up to 17/12/02; full list of members (10 pages)
3 February 2003Return made up to 17/12/02; full list of members (10 pages)
17 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 October 2002Full accounts made up to 30 June 2002 (12 pages)
29 October 2002Full accounts made up to 30 June 2002 (12 pages)
5 May 2002Full accounts made up to 30 June 2001 (12 pages)
5 May 2002Full accounts made up to 30 June 2001 (12 pages)
1 February 2002Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 February 2002Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 May 2001Full accounts made up to 30 June 2000 (13 pages)
10 May 2001Full accounts made up to 30 June 2000 (13 pages)
8 February 2001Return made up to 17/12/00; full list of members (9 pages)
8 February 2001Return made up to 17/12/00; full list of members (9 pages)
3 March 2000Return made up to 17/12/99; full list of members (9 pages)
3 March 2000Return made up to 17/12/99; full list of members (9 pages)
4 January 2000Full accounts made up to 30 June 1999 (14 pages)
4 January 2000Full accounts made up to 30 June 1999 (14 pages)
15 June 1999Declaration of satisfaction of mortgage/charge (1 page)
15 June 1999Declaration of satisfaction of mortgage/charge (1 page)
25 April 1999Registered office changed on 25/04/99 from: 2 athenaeum road london N20 9YU (1 page)
25 April 1999Registered office changed on 25/04/99 from: 2 athenaeum road london N20 9YU (1 page)
22 March 1999Full accounts made up to 30 June 1998 (15 pages)
22 March 1999Full accounts made up to 30 June 1998 (15 pages)
9 March 1999Return made up to 17/12/98; full list of members (13 pages)
9 March 1999Return made up to 17/12/98; full list of members (13 pages)
6 May 1998Full accounts made up to 30 June 1997 (14 pages)
6 May 1998Full accounts made up to 30 June 1997 (14 pages)
18 March 1998Return made up to 17/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 March 1998Return made up to 17/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
4 May 1997Full accounts made up to 30 June 1996 (13 pages)
4 May 1997Full accounts made up to 30 June 1996 (13 pages)
23 April 1997Auditor's resignation (1 page)
23 April 1997Auditor's resignation (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director's particulars changed (1 page)
11 February 1997Return made up to 17/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
11 February 1997Director's particulars changed (1 page)
11 February 1997Return made up to 17/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
11 February 1997Director's particulars changed (1 page)
11 February 1997Director's particulars changed (1 page)
11 February 1997Secretary's particulars changed;director's particulars changed (1 page)
11 February 1997Director's particulars changed (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director's particulars changed (1 page)
11 February 1997Secretary's particulars changed;director's particulars changed (1 page)
4 November 1996Full accounts made up to 30 June 1995 (12 pages)
4 November 1996Full accounts made up to 30 June 1995 (12 pages)
15 December 1995Return made up to 17/12/95; no change of members
  • 363(287) ‐ Registered office changed on 15/12/95
(20 pages)
15 December 1995Return made up to 17/12/95; no change of members
  • 363(287) ‐ Registered office changed on 15/12/95
(20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
14 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1987Particulars of mortgage/charge (5 pages)
13 May 1987Particulars of mortgage/charge (5 pages)
14 April 1987Return made up to 27/10/86; full list of members (5 pages)
14 April 1987Return made up to 27/10/86; full list of members (5 pages)
3 March 1983Accounts made up to 31 March 1982 (16 pages)
3 March 1983Accounts made up to 31 March 1982 (16 pages)
19 May 1982Accounts made up to 31 March 1981 (17 pages)
19 May 1982Accounts made up to 31 March 1981 (17 pages)
8 May 1981Accounts made up to 31 March 1980 (15 pages)
8 May 1981Accounts made up to 31 March 1980 (15 pages)
3 November 1975Accounts made up to 31 March 1975 (4 pages)
3 November 1975Accounts made up to 31 March 1975 (4 pages)
12 October 1959Incorporation (15 pages)
12 October 1959Incorporation (15 pages)