Company NameFive.com Ltd.
DirectorsChristopher John Harper and Yvonne Harper
Company StatusActive
Company Number03955406
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher John Harper
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2000(3 weeks, 5 days after company formation)
Appointment Duration24 years, 1 month
RoleMaster Builder
Country of ResidenceEngland
Correspondence AddressGwynfa House 677 Princes Road
Dartford
Kent
DA2 6EF
Director NameMrs Yvonne Harper
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2000(3 weeks, 5 days after company formation)
Appointment Duration24 years, 1 month
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressGwynfa House 677 Princes Road
Dartford
Kent
DA2 6EF
Secretary NameMrs Yvonne Harper
NationalityBritish
StatusCurrent
Appointed20 April 2000(3 weeks, 5 days after company formation)
Appointment Duration24 years, 1 month
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGwynfa House 677 Princes Road
Dartford
Kent
DA2 6EF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressGwynfa House 677 Princes Road
Dartford
Kent
DA2 6EF
RegionSouth East
ConstituencyDartford
CountyKent
WardBrent
Built Up AreaGreater London

Shareholders

60 at £1Christopher John Harper
60.00%
Ordinary
40 at £1Yvonne Harper
40.00%
Ordinary

Financials

Year2014
Net Worth£56,677
Cash£48,867
Current Liabilities£56,925

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 April 2024 (1 month, 1 week ago)
Next Return Due22 April 2025 (11 months, 1 week from now)

Filing History

23 June 2023Previous accounting period extended from 30 September 2022 to 31 March 2023 (1 page)
26 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
14 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
22 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
24 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
24 April 2018Change of details for Mr Christopher John Harper as a person with significant control on 6 April 2018 (2 pages)
24 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
23 January 2018Change of details for Mrs Yvonne Harper as a person with significant control on 22 January 2018 (2 pages)
23 January 2018Director's details changed for Mrs Yvonne Harper on 22 January 2018 (2 pages)
23 January 2018Director's details changed for Mr Christopher John Harper on 22 January 2018 (2 pages)
23 January 2018Change of details for Mr Christopher John Harper as a person with significant control on 23 January 2018 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
9 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
7 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
16 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 April 2012Director's details changed for Mrs Yvonne Harper on 25 March 2011 (2 pages)
4 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
4 April 2012Secretary's details changed for Mrs Yvonne Harper on 25 March 2011 (1 page)
4 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
4 April 2012Director's details changed for Mr Christopher John Harper on 25 March 2011 (2 pages)
4 April 2012Secretary's details changed for Mrs Yvonne Harper on 25 March 2011 (1 page)
4 April 2012Director's details changed for Mrs Yvonne Harper on 25 March 2011 (2 pages)
4 April 2012Director's details changed for Mr Christopher John Harper on 25 March 2011 (2 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Yvonne Harper on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Mr Christopher John Harper on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Mr Christopher John Harper on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Yvonne Harper on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Yvonne Harper on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Mr Christopher John Harper on 1 January 2010 (2 pages)
11 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
10 June 2009Registered office changed on 10/06/2009 from gwyna house, 677 princess road dartford kent DA2 6EF (1 page)
10 June 2009Return made up to 24/03/09; full list of members (4 pages)
10 June 2009Return made up to 24/03/09; full list of members (4 pages)
10 June 2009Registered office changed on 10/06/2009 from gwyna house, 677 princess road dartford kent DA2 6EF (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 July 2008Director's change of particulars / christopher harper / 24/03/2002 (1 page)
16 July 2008Return made up to 24/03/08; full list of members (4 pages)
16 July 2008Return made up to 24/03/08; full list of members (4 pages)
16 July 2008Director and secretary's change of particulars / yvonne harper / 24/03/2002 (1 page)
16 July 2008Director's change of particulars / christopher harper / 24/03/2002 (1 page)
16 July 2008Director and secretary's change of particulars / yvonne harper / 24/03/2002 (1 page)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 April 2007Return made up to 24/03/07; full list of members (2 pages)
24 April 2007Return made up to 24/03/07; full list of members (2 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
7 April 2006Return made up to 24/03/06; full list of members (7 pages)
7 April 2006Return made up to 24/03/06; full list of members (7 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
18 April 2005Return made up to 24/03/05; full list of members (7 pages)
18 April 2005Return made up to 24/03/05; full list of members (7 pages)
4 June 2004Return made up to 24/03/04; full list of members (7 pages)
4 June 2004Return made up to 24/03/04; full list of members (7 pages)
5 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
5 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
10 April 2003Return made up to 24/03/03; full list of members (7 pages)
10 April 2003Return made up to 24/03/03; full list of members (7 pages)
17 March 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
17 March 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
6 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
19 July 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
19 July 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
30 April 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2002Ad 24/03/00-31/03/01 £ si 99@1 (2 pages)
5 March 2002Ad 24/03/00-31/03/01 £ si 99@1 (2 pages)
27 April 2001Return made up to 24/03/01; full list of members (6 pages)
27 April 2001Return made up to 24/03/01; full list of members (6 pages)
8 May 2000New secretary appointed;new director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000Registered office changed on 08/05/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
8 May 2000Secretary resigned (1 page)
8 May 2000Registered office changed on 08/05/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
8 May 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000New secretary appointed;new director appointed (2 pages)
8 May 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
8 May 2000Director resigned (1 page)
24 March 2000Incorporation (7 pages)
24 March 2000Incorporation (7 pages)