London
W1K 4QY
Director Name | Miss Sarah Carmel Mary Arrowsmith |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2017(21 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Sarah Carmel Mary Arrowsmith |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2017(21 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Miss Rosalyn Sharon Schofield |
---|---|
Status | Current |
Appointed | 06 February 2017(21 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Mark Fowle |
---|---|
Date of Birth | July 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2017(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Raymond Gerrard Cahill |
---|---|
Status | Current |
Appointed | 23 May 2022(27 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Timothy Atkinson |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Role | Manufacturer Sports Nutrition |
Country of Residence | Australia |
Correspondence Address | 4 Ash Court Forest Business Park Bardon Leicestershire LE67 1UD |
Director Name | Simon Alistair Hepburn Blackburn |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Role | Manufacturer Sports Nutrition |
Correspondence Address | 22 Saint Georges Crescent Queens Park Chester Cheshire CH4 7AR Wales |
Director Name | Michael Atkinson |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Role | Manufacturer Sports Nutrition |
Country of Residence | Australia |
Correspondence Address | 4 Ash Court Forest Business Park Bardon Leicestershire LE67 1UD |
Secretary Name | Timothy Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Role | Manufacturer Sports Nutrition |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wentworth Way Edwalton Nottingham NG12 4DJ |
Director Name | Daniel Joseph Cullen |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 1996(1 year, 10 months after company formation) |
Appointment Duration | 11 months (resigned 13 November 1997) |
Role | Manufacturer Sports Nutrition |
Correspondence Address | 98 Kedlestone Road Derby DE22 1FW |
Director Name | Robert Hallmark |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(3 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 April 2007) |
Role | Director Of Sales |
Correspondence Address | 14 Willow Avenue Westvale Kirkby Liverpool Merseyside L32 0RX |
Secretary Name | Mrs Wendy Elaine Lee |
---|---|
Status | Resigned |
Appointed | 01 July 2012(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 February 2017) |
Role | Company Director |
Correspondence Address | 4 Ash Court Forest Business Park Bardon Leicestershire LE67 1UD |
Secretary Name | Miss Rosalyn Sharon Schofield |
---|---|
Status | Resigned |
Appointed | 06 February 2017(21 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 December 2020) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Mark Fowle |
---|---|
Date of Birth | July 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2017(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Georgios Chatzopoulos |
---|---|
Status | Resigned |
Appointed | 10 March 2021(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 April 2022) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | highfive.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01530 813807 |
Telephone region | Coalville |
Registered Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
15 at £1 | Wendy Lee 5.00% Ordinary |
---|---|
139 at £1 | M.d. Atkinson 46.33% Ordinary |
139 at £1 | T.e. Atkinson 46.33% Ordinary |
7 at £1 | Adrianus Maarschalkerweerd 2.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,660,202 |
Gross Profit | £3,338,933 |
Net Worth | £5,218,297 |
Cash | £655,519 |
Current Liabilities | £550,394 |
Latest Accounts | 29 August 2022 (9 months, 2 weeks ago) |
---|---|
Next Accounts Due | 29 May 2024 (11 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 29 August |
Latest Return | 13 February 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 27 February 2024 (8 months, 3 weeks from now) |
15 April 2008 | Delivered on: 16 April 2008 Satisfied on: 13 March 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
20 February 1998 | Delivered on: 24 February 1998 Satisfied on: 20 June 2011 Persons entitled: Bhh Computers,Software and Cosultancy Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement entered into on 20TH february 1998. Particulars: The trade arms registered in the name of H5 limited namely UK application 2067281 for high five and H5 in classes 30 and 32,ctm application 000446500 (european wide) for H5,ctm application 000446542 (european wide) for high five and other applications see form 395 for full details. Fully Satisfied |
24 March 2021 | Accounts for a dormant company made up to 29 August 2020 (4 pages) |
---|---|
16 March 2021 | Confirmation statement made on 13 February 2021 with updates (3 pages) |
11 March 2021 | Appointment of Mr Georgios Chatzopoulos as a secretary on 10 March 2021 (2 pages) |
11 March 2021 | Termination of appointment of Mark Fowle as a director on 10 March 2021 (1 page) |
5 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page) |
15 June 2020 | Accounts for a dormant company made up to 14 September 2019 (9 pages) |
15 April 2020 | Current accounting period shortened from 15 September 2020 to 29 August 2020 (1 page) |
18 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
10 June 2019 | Director's details changed for Mr Mark Fowle on 13 May 2019 (2 pages) |
13 May 2019 | Full accounts made up to 15 September 2018 (23 pages) |
28 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
25 May 2018 | Full accounts made up to 16 September 2017 (23 pages) |
16 February 2018 | Confirmation statement made on 13 February 2018 with updates (5 pages) |
16 October 2017 | Appointment of Mr Mark Fowle as a director on 13 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Mark Fowle as a director on 13 October 2017 (2 pages) |
29 March 2017 | Current accounting period shortened from 31 October 2017 to 15 September 2017 (1 page) |
29 March 2017 | Current accounting period shortened from 31 October 2017 to 15 September 2017 (1 page) |
29 March 2017 | Registered office address changed from 4 Ash Court Forest Business Park Bardon Leicestershire LE67 1UD to Weston Centre 10 Grosvenor Street London W1K 4QY on 29 March 2017 (1 page) |
28 February 2017 | Confirmation statement made on 13 February 2017 with updates (15 pages) |
28 February 2017 | Confirmation statement made on 13 February 2017 with updates (15 pages) |
8 February 2017 | Termination of appointment of Timothy Atkinson as a director on 6 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Michael Atkinson as a director on 6 February 2017 (1 page) |
8 February 2017 | Appointment of Mr Christopher John Mintern as a director on 6 February 2017 (2 pages) |
8 February 2017 | Appointment of Ms Sarah Carmel Mary Arrowsmith as a director on 6 February 2017 (2 pages) |
8 February 2017 | Termination of appointment of Wendy Elaine Lee as a secretary on 6 February 2017 (1 page) |
8 February 2017 | Appointment of Miss Rosalyn Sharon Schofield as a secretary on 6 February 2017 (2 pages) |
8 February 2017 | Termination of appointment of Timothy Atkinson as a director on 6 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Michael Atkinson as a director on 6 February 2017 (1 page) |
8 February 2017 | Appointment of Mr Christopher John Mintern as a director on 6 February 2017 (2 pages) |
8 February 2017 | Appointment of Ms Sarah Carmel Mary Arrowsmith as a director on 6 February 2017 (2 pages) |
8 February 2017 | Termination of appointment of Wendy Elaine Lee as a secretary on 6 February 2017 (1 page) |
8 February 2017 | Appointment of Miss Rosalyn Sharon Schofield as a secretary on 6 February 2017 (2 pages) |
2 February 2017 | Full accounts made up to 31 October 2016 (19 pages) |
2 February 2017 | Full accounts made up to 31 October 2016 (19 pages) |
12 May 2016 | Full accounts made up to 31 October 2015 (19 pages) |
12 May 2016 | Full accounts made up to 31 October 2015 (19 pages) |
28 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Director's details changed for Timothy Atkinson on 10 December 2014 (2 pages) |
28 February 2016 | Director's details changed for Michael Atkinson on 15 January 2015 (2 pages) |
28 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Director's details changed for Timothy Atkinson on 10 December 2014 (2 pages) |
28 February 2016 | Director's details changed for Michael Atkinson on 15 January 2015 (2 pages) |
14 July 2015 | Accounts for a medium company made up to 31 October 2014 (16 pages) |
14 July 2015 | Accounts for a medium company made up to 31 October 2014 (16 pages) |
13 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
23 July 2014 | Full accounts made up to 31 October 2013 (14 pages) |
23 July 2014 | Full accounts made up to 31 October 2013 (14 pages) |
12 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
31 May 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
10 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Appointment of Mrs Wendy Elaine Lee as a secretary (1 page) |
31 July 2012 | Termination of appointment of Timothy Atkinson as a secretary (1 page) |
31 July 2012 | Appointment of Mrs Wendy Elaine Lee as a secretary (1 page) |
31 July 2012 | Termination of appointment of Timothy Atkinson as a secretary (1 page) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Secretary's details changed for Timothy Atkinson on 30 November 2010 (2 pages) |
15 June 2011 | Director's details changed for Timothy Atkinson on 30 November 2010 (2 pages) |
15 June 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Secretary's details changed for Timothy Atkinson on 30 November 2010 (2 pages) |
15 June 2011 | Director's details changed for Timothy Atkinson on 30 November 2010 (2 pages) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2011 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
29 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Michael Atkinson on 13 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Timothy Atkinson on 13 February 2010 (2 pages) |
29 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Michael Atkinson on 13 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Timothy Atkinson on 13 February 2010 (2 pages) |
6 April 2009 | Return made up to 13/02/09; full list of members (4 pages) |
6 April 2009 | Return made up to 13/02/09; full list of members (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
19 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: high five the derwent business centre clarke street derby derbyshire DE1 2BU (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: high five the derwent business centre clarke street derby derbyshire DE1 2BU (1 page) |
20 December 2007 | Director resigned (1 page) |
16 March 2007 | Return made up to 13/02/07; full list of members
|
16 March 2007 | Return made up to 13/02/07; full list of members
|
23 October 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
17 May 2006 | Return made up to 13/02/06; full list of members (7 pages) |
17 May 2006 | Return made up to 13/02/06; full list of members (7 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
24 March 2005 | Return made up to 13/02/05; full list of members (7 pages) |
24 March 2005 | Return made up to 13/02/05; full list of members (7 pages) |
2 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
2 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
24 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
24 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
16 August 2003 | Full accounts made up to 31 October 2002 (10 pages) |
16 August 2003 | Full accounts made up to 31 October 2002 (10 pages) |
26 June 2003 | Return made up to 13/02/03; full list of members (7 pages) |
26 June 2003 | Return made up to 13/02/03; full list of members (7 pages) |
19 September 2002 | Full accounts made up to 31 October 2001 (10 pages) |
19 September 2002 | Full accounts made up to 31 October 2001 (10 pages) |
20 March 2002 | Return made up to 13/02/02; full list of members (7 pages) |
20 March 2002 | Return made up to 13/02/02; full list of members (7 pages) |
2 October 2001 | Full accounts made up to 31 October 2000 (10 pages) |
2 October 2001 | Full accounts made up to 31 October 2000 (10 pages) |
9 April 2001 | Return made up to 13/02/01; full list of members (7 pages) |
9 April 2001 | Return made up to 13/02/01; full list of members (7 pages) |
26 February 2001 | Full accounts made up to 31 October 1999 (10 pages) |
26 February 2001 | Full accounts made up to 31 October 1999 (10 pages) |
19 May 2000 | Return made up to 13/02/00; full list of members
|
19 May 2000 | Return made up to 13/02/00; full list of members
|
19 April 2000 | Full accounts made up to 31 October 1998 (12 pages) |
19 April 2000 | Full accounts made up to 31 October 1998 (12 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Return made up to 13/02/99; full list of members
|
11 March 1999 | Director resigned (1 page) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Return made up to 13/02/99; full list of members
|
11 March 1999 | Director resigned (1 page) |
3 November 1998 | Accounting reference date extended from 30/04/98 to 31/10/98 (1 page) |
3 November 1998 | Accounting reference date extended from 30/04/98 to 31/10/98 (1 page) |
30 May 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
30 May 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
10 May 1998 | Return made up to 13/02/98; no change of members (4 pages) |
10 May 1998 | Return made up to 13/02/98; no change of members (4 pages) |
24 February 1998 | Particulars of mortgage/charge (3 pages) |
24 February 1998 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
25 April 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
25 April 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
15 April 1997 | Return made up to 13/02/97; no change of members
|
15 April 1997 | Return made up to 13/02/97; no change of members
|
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
20 May 1996 | Secretary's particulars changed (1 page) |
20 May 1996 | Secretary's particulars changed (1 page) |
10 May 1996 | Return made up to 13/02/96; full list of members
|
10 May 1996 | Return made up to 13/02/96; full list of members
|
5 October 1995 | Accounting reference date notified as 30/04 (1 page) |
5 October 1995 | Accounting reference date notified as 30/04 (1 page) |
2 August 1995 | Ad 27/07/95--------- £ si [email protected]=298 £ ic 2/300 (2 pages) |
2 August 1995 | Ad 27/07/95--------- £ si [email protected]=298 £ ic 2/300 (2 pages) |
13 February 1995 | Incorporation (18 pages) |
13 February 1995 | Incorporation (18 pages) |