Company NameTreble 5 Treble 1 Limited
Company StatusActive
Company Number05411247
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 April 2005(19 years ago)
Previous NameCrimestoppers Enterprises Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Mark Julian Hallas
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2013(8 years, 5 months after company formation)
Appointment Duration10 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Peter Michael Reeder Gaze
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2018(13 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceTurks And Caicos Islands
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Stewart Anthony Harris
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2021(16 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Secretary NameMr Stephen John Mann
StatusCurrent
Appointed01 December 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameDavid William Jarvis
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleRetired
Correspondence AddressThe Old Vicarage
Mark
Somerset
TA9 4NN
Director NameDr David Bruce Hammond
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameRichard Arthur Gamble
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Secretary NameStephen John Taylor
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressLeo House Railway Approach
Wallington
Surrey
SM6 0DX
Director NameMr Michael Ivan Laurie
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(1 year, 5 months after company formation)
Appointment Duration7 years (resigned 06 September 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2-6 Cannon Street
London
EC4M 6YH
Secretary NameMr Robert William Booker
StatusResigned
Appointed23 May 2011(6 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 30 November 2021)
RoleCompany Director
Correspondence Address10 Queen Street Place
London
EC4R 1BE

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£64,723
Cash£764,149
Current Liabilities£919,184

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 April 2024 (3 weeks, 2 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

27 October 2023Accounts for a small company made up to 31 March 2023 (14 pages)
18 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
8 September 2022Accounts for a small company made up to 31 March 2022 (14 pages)
13 July 2022Appointment of Mr Stewart Anthony Harris as a director on 21 July 2021 (2 pages)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
2 February 2022Appointment of Mr Stephen John Mann as a secretary on 1 December 2021 (2 pages)
2 February 2022Termination of appointment of Richard Arthur Gamble as a director on 26 July 2021 (1 page)
2 February 2022Termination of appointment of Robert William Booker as a secretary on 30 November 2021 (1 page)
20 September 2021Accounts for a small company made up to 31 March 2021 (13 pages)
9 June 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
8 October 2020Accounts for a small company made up to 31 March 2020 (53 pages)
31 July 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
13 September 2019Accounts for a small company made up to 31 March 2019 (12 pages)
30 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
30 April 2019Appointment of Mr Peter Michael Reeder Gaze as a director on 18 July 2018 (2 pages)
30 April 2019Termination of appointment of David Bruce Hammond as a director on 18 July 2018 (1 page)
13 September 2018Accounts for a small company made up to 31 March 2018 (11 pages)
19 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
5 September 2016Full accounts made up to 31 March 2016 (11 pages)
5 September 2016Full accounts made up to 31 March 2016 (11 pages)
12 April 2016Annual return made up to 1 April 2016 no member list (5 pages)
12 April 2016Register inspection address has been changed to Leo House Railway Approach Wallington Surrey SM6 0DX (1 page)
12 April 2016Annual return made up to 1 April 2016 no member list (5 pages)
12 April 2016Register inspection address has been changed to Leo House Railway Approach Wallington Surrey SM6 0DX (1 page)
22 December 2015Full accounts made up to 31 March 2015 (11 pages)
22 December 2015Full accounts made up to 31 March 2015 (11 pages)
5 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
5 August 2015Statement of company's objects (2 pages)
5 August 2015Statement of company's objects (2 pages)
5 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
9 April 2015Annual return made up to 1 April 2015 no member list (5 pages)
9 April 2015Annual return made up to 1 April 2015 no member list (5 pages)
9 April 2015Annual return made up to 1 April 2015 no member list (5 pages)
4 March 2015Director's details changed for Dr David Bruce Hammond on 1 March 2015 (2 pages)
4 March 2015Director's details changed for Dr David Bruce Hammond on 1 March 2015 (2 pages)
4 March 2015Director's details changed for Dr David Bruce Hammond on 1 March 2015 (2 pages)
4 March 2015Director's details changed for Richard Arthur Gamble on 1 March 2015 (2 pages)
4 March 2015Director's details changed for Richard Arthur Gamble on 1 March 2015 (2 pages)
4 March 2015Secretary's details changed for Mr Robert William Booker on 1 March 2015 (1 page)
4 March 2015Director's details changed for Richard Arthur Gamble on 1 March 2015 (2 pages)
4 March 2015Secretary's details changed for Mr Robert William Booker on 1 March 2015 (1 page)
4 March 2015Secretary's details changed for Mr Robert William Booker on 1 March 2015 (1 page)
3 March 2015Director's details changed for Dr David Bruce Hammond on 1 March 2015 (2 pages)
3 March 2015Director's details changed for Dr David Bruce Hammond on 1 March 2015 (2 pages)
3 March 2015Director's details changed for Dr David Bruce Hammond on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Mark Julian Hallas on 1 March 2015 (2 pages)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Director's details changed for Mr Mark Julian Hallas on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Richard Arthur Gamble on 1 March 2015 (2 pages)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Director's details changed for Richard Arthur Gamble on 1 March 2015 (2 pages)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Secretary's details changed for Mr Robert William Booker on 1 March 2015 (1 page)
2 March 2015Director's details changed for Mr Mark Julian Hallas on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Richard Arthur Gamble on 1 March 2015 (2 pages)
2 March 2015Secretary's details changed for Mr Robert William Booker on 1 March 2015 (1 page)
2 March 2015Secretary's details changed for Mr Robert William Booker on 1 March 2015 (1 page)
5 August 2014Director's details changed for Richard Arthur Gamble on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Richard Arthur Gamble on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Richard Arthur Gamble on 5 August 2014 (2 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 April 2014Annual return made up to 1 April 2014 no member list (3 pages)
16 April 2014Annual return made up to 1 April 2014 no member list (3 pages)
16 April 2014Annual return made up to 1 April 2014 no member list (3 pages)
6 September 2013Termination of appointment of Michael Laurie as a director (1 page)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 September 2013Appointment of Mr Mark Julian Hallas as a director (2 pages)
6 September 2013Appointment of Mr Mark Julian Hallas as a director (2 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 September 2013Termination of appointment of Michael Laurie as a director (1 page)
21 May 2013Annual return made up to 1 April 2013 no member list (3 pages)
21 May 2013Annual return made up to 1 April 2013 no member list (3 pages)
21 May 2013Annual return made up to 1 April 2013 no member list (3 pages)
5 March 2013Auditor's resignation (1 page)
5 March 2013Auditor's resignation (1 page)
3 September 2012Full accounts made up to 31 March 2012 (10 pages)
3 September 2012Full accounts made up to 31 March 2012 (10 pages)
16 July 2012Director's details changed for Dr David Hammond on 16 July 2012 (2 pages)
16 July 2012Director's details changed for Dr David Hammond on 16 July 2012 (2 pages)
16 May 2012Annual return made up to 1 April 2012 no member list (3 pages)
16 May 2012Annual return made up to 1 April 2012 no member list (3 pages)
16 May 2012Annual return made up to 1 April 2012 no member list (3 pages)
30 December 2011Full accounts made up to 31 March 2011 (10 pages)
30 December 2011Full accounts made up to 31 March 2011 (10 pages)
24 August 2011Registered office address changed from Leo House Railway Approach Wallington Surrey SM6 0DX United Kingdom on 24 August 2011 (1 page)
24 August 2011Registered office address changed from Leo House Railway Approach Wallington Surrey SM6 0DX United Kingdom on 24 August 2011 (1 page)
23 May 2011Appointment of Mr Robert William Booker as a secretary (1 page)
23 May 2011Appointment of Mr Robert William Booker as a secretary (1 page)
23 May 2011Termination of appointment of Stephen Taylor as a secretary (1 page)
23 May 2011Termination of appointment of Stephen Taylor as a secretary (1 page)
6 April 2011Annual return made up to 1 April 2011 no member list (3 pages)
6 April 2011Annual return made up to 1 April 2011 no member list (3 pages)
6 April 2011Annual return made up to 1 April 2011 no member list (3 pages)
5 April 2011Secretary's details changed for Stephen John Taylor on 1 March 2011 (1 page)
5 April 2011Secretary's details changed for Stephen John Taylor on 1 March 2011 (1 page)
5 April 2011Director's details changed for Dr David Hammond on 1 March 2011 (2 pages)
5 April 2011Director's details changed for Richard Arthur Gamble on 1 March 2011 (2 pages)
5 April 2011Director's details changed for Dr David Hammond on 1 March 2011 (2 pages)
5 April 2011Director's details changed for Richard Arthur Gamble on 1 March 2011 (2 pages)
5 April 2011Director's details changed for Michael Ivan Laurie on 1 March 2011 (2 pages)
5 April 2011Director's details changed for Michael Ivan Laurie on 1 March 2011 (2 pages)
5 April 2011Secretary's details changed for Stephen John Taylor on 1 March 2011 (1 page)
5 April 2011Director's details changed for Richard Arthur Gamble on 1 March 2011 (2 pages)
5 April 2011Director's details changed for Michael Ivan Laurie on 1 March 2011 (2 pages)
5 April 2011Director's details changed for Dr David Hammond on 1 March 2011 (2 pages)
14 December 2010Full accounts made up to 31 March 2010 (10 pages)
14 December 2010Full accounts made up to 31 March 2010 (10 pages)
1 September 2010Registered office address changed from Apollo House 66a London Road Morden Surrey SM4 5BE on 1 September 2010 (1 page)
1 September 2010Registered office address changed from Apollo House 66a London Road Morden Surrey SM4 5BE on 1 September 2010 (1 page)
1 September 2010Registered office address changed from Apollo House 66a London Road Morden Surrey SM4 5BE on 1 September 2010 (1 page)
9 April 2010Director's details changed for Dr David Hammond on 1 April 2010 (2 pages)
9 April 2010Director's details changed for Richard Arthur Gamble on 1 April 2010 (2 pages)
9 April 2010Director's details changed for Richard Arthur Gamble on 1 April 2010 (2 pages)
9 April 2010Annual return made up to 1 April 2010 no member list (4 pages)
9 April 2010Annual return made up to 1 April 2010 no member list (4 pages)
9 April 2010Director's details changed for Dr David Hammond on 1 April 2010 (2 pages)
9 April 2010Director's details changed for Dr David Hammond on 1 April 2010 (2 pages)
9 April 2010Director's details changed for Richard Arthur Gamble on 1 April 2010 (2 pages)
9 April 2010Annual return made up to 1 April 2010 no member list (4 pages)
28 August 2009Full accounts made up to 31 March 2009 (11 pages)
28 August 2009Full accounts made up to 31 March 2009 (11 pages)
27 April 2009Annual return made up to 01/04/09 (3 pages)
27 April 2009Annual return made up to 01/04/09 (3 pages)
29 August 2008Full accounts made up to 31 March 2008 (10 pages)
29 August 2008Full accounts made up to 31 March 2008 (10 pages)
4 April 2008Annual return made up to 01/04/08 (3 pages)
4 April 2008Annual return made up to 01/04/08 (3 pages)
12 September 2007Full accounts made up to 31 March 2007 (10 pages)
12 September 2007Full accounts made up to 31 March 2007 (10 pages)
16 April 2007Annual return made up to 01/04/07 (2 pages)
16 April 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Annual return made up to 01/04/07 (2 pages)
12 January 2007Full accounts made up to 31 March 2006 (10 pages)
12 January 2007Full accounts made up to 31 March 2006 (10 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
29 March 2006Annual return made up to 01/04/06 (4 pages)
29 March 2006Annual return made up to 01/04/06 (4 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
17 June 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
17 June 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
15 June 2005Company name changed crimestoppers enterprises limite d\certificate issued on 15/06/05 (2 pages)
15 June 2005Company name changed crimestoppers enterprises limite d\certificate issued on 15/06/05 (2 pages)
1 April 2005Incorporation (36 pages)
1 April 2005Incorporation (36 pages)