Company NameFivecrest Limited
DirectorPaul Geoffrey Sanders
Company StatusActive
Company Number01758086
CategoryPrivate Limited Company
Incorporation Date3 October 1983(40 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Geoffrey Sanders
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2006(22 years, 12 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Highland Drive
Milton Keynes
MK10 7FA
Director NameGeoffrey Clifford Sanders
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(8 years after company formation)
Appointment Duration14 years, 11 months (resigned 26 September 2006)
RoleEstate Agent
Correspondence AddressFullers Hill Farm
Fullers Hill, Hyde Heath
Amersham
Buckinghamshire
HP6 5RQ
Secretary NameMrs Betty Pamela Sanders
NationalityBritish
StatusResigned
Appointed20 October 1991(8 years after company formation)
Appointment Duration28 years, 9 months (resigned 19 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Highland Drive
Milton Keynes
Buckinghamshire
MK10 7FA
Director NameMrs Betty Pamela Sanders
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(13 years after company formation)
Appointment Duration23 years, 9 months (resigned 19 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Highland Drive
Milton Keynes
Buckinghamshire
MK10 7FA

Location

Registered Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mrs B.p. Sanders
100.00%
Ordinary

Financials

Year2014
Net Worth£551,891
Cash£17,866
Current Liabilities£116,685

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Charges

23 July 2012Delivered on: 24 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 106 byron way, northolt t/no NGL273900 plus new number to be allotted;. Together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding

Filing History

9 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
10 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 August 2021 (6 pages)
11 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 31 August 2020 (6 pages)
12 October 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
4 August 2020Termination of appointment of Betty Pamela Sanders as a director on 19 July 2020 (1 page)
4 August 2020Termination of appointment of Betty Pamela Sanders as a secretary on 19 July 2020 (1 page)
26 November 2019Total exemption full accounts made up to 31 August 2019 (6 pages)
9 October 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 31 August 2018 (6 pages)
9 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
11 December 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
11 December 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
11 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
22 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
22 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
21 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
21 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
5 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Director's details changed for Betty Pamela Sanders on 1 July 2014 (2 pages)
13 October 2014Secretary's details changed for Betty Pamela Sanders on 1 July 2014 (1 page)
13 October 2014Secretary's details changed for Betty Pamela Sanders on 1 July 2014 (1 page)
13 October 2014Director's details changed for Betty Pamela Sanders on 1 July 2014 (2 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Secretary's details changed for Betty Pamela Sanders on 1 July 2014 (1 page)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Director's details changed for Betty Pamela Sanders on 1 July 2014 (2 pages)
21 July 2014Director's details changed for Mr Paul Geoffrey Sanders on 1 July 2014 (2 pages)
21 July 2014Director's details changed for Mr Paul Geoffrey Sanders on 1 July 2014 (2 pages)
21 July 2014Director's details changed for Mr Paul Geoffrey Sanders on 1 July 2014 (2 pages)
25 October 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
25 October 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
17 December 2012Director's details changed for Paul Geoffrey Sanders on 13 December 2012 (2 pages)
17 December 2012Director's details changed for Paul Geoffrey Sanders on 13 December 2012 (2 pages)
6 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
4 November 2011Director's details changed for Paul Geoffrey Sanders on 3 November 2010 (2 pages)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
4 November 2011Director's details changed for Paul Geoffrey Sanders on 3 November 2010 (2 pages)
4 November 2011Director's details changed for Paul Geoffrey Sanders on 3 November 2010 (2 pages)
4 November 2011Secretary's details changed for Betty Pamela Sanders on 1 March 2011 (2 pages)
4 November 2011Secretary's details changed for Betty Pamela Sanders on 1 March 2011 (2 pages)
4 November 2011Secretary's details changed for Betty Pamela Sanders on 1 March 2011 (2 pages)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
19 October 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
26 October 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 October 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Betty Pamela Sanders on 9 October 2009 (2 pages)
12 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Betty Pamela Sanders on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Paul Geoffrey Sanders on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Betty Pamela Sanders on 9 October 2009 (2 pages)
12 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Paul Geoffrey Sanders on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Paul Geoffrey Sanders on 9 October 2009 (2 pages)
14 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
9 October 2008Return made up to 09/10/08; full list of members (3 pages)
9 October 2008Return made up to 09/10/08; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 October 2007Return made up to 09/10/07; full list of members (2 pages)
15 October 2007Return made up to 09/10/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 November 2006Return made up to 09/10/06; full list of members (2 pages)
2 November 2006Return made up to 09/10/06; full list of members (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
11 October 2006New director appointed (1 page)
11 October 2006New director appointed (1 page)
9 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
11 October 2005Return made up to 09/10/05; full list of members (3 pages)
11 October 2005Director's particulars changed (1 page)
11 October 2005Return made up to 09/10/05; full list of members (3 pages)
11 October 2005Secretary's particulars changed;director's particulars changed (1 page)
11 October 2005Director's particulars changed (1 page)
11 October 2005Secretary's particulars changed;director's particulars changed (1 page)
27 October 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
27 October 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
8 October 2004Return made up to 09/10/04; full list of members (7 pages)
8 October 2004Return made up to 09/10/04; full list of members (7 pages)
10 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
10 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
6 October 2003Return made up to 09/10/03; full list of members (7 pages)
6 October 2003Return made up to 09/10/03; full list of members (7 pages)
15 October 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
15 October 2002Return made up to 09/10/02; full list of members (7 pages)
15 October 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
15 October 2002Return made up to 09/10/02; full list of members (7 pages)
29 November 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 November 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
25 October 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 2000Accounts for a small company made up to 31 August 2000 (5 pages)
16 November 2000Accounts for a small company made up to 31 August 2000 (5 pages)
16 October 2000Return made up to 20/10/00; full list of members (6 pages)
16 October 2000Return made up to 20/10/00; full list of members (6 pages)
22 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
22 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
19 November 1999Return made up to 20/10/99; full list of members (6 pages)
19 November 1999Return made up to 20/10/99; full list of members (6 pages)
23 December 1998Accounts for a small company made up to 31 August 1998 (4 pages)
23 December 1998Accounts for a small company made up to 31 August 1998 (4 pages)
4 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
4 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
5 November 1997Return made up to 20/10/97; no change of members (4 pages)
5 November 1997Return made up to 20/10/97; no change of members (4 pages)
11 December 1996New director appointed (2 pages)
11 December 1996Return made up to 20/10/96; full list of members (6 pages)
11 December 1996Return made up to 20/10/96; full list of members (6 pages)
11 December 1996New director appointed (2 pages)
26 October 1996Accounts for a small company made up to 31 August 1996 (5 pages)
26 October 1996Accounts for a small company made up to 31 August 1996 (5 pages)
4 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 December 1995Accounts for a small company made up to 31 August 1995 (5 pages)
27 December 1995Accounts for a small company made up to 31 August 1995 (5 pages)
17 November 1995Return made up to 20/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 November 1995Return made up to 20/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 October 1983Incorporation (18 pages)
3 October 1983Incorporation (18 pages)