Company NameFive In Five Limited
DirectorsAndrew Cecil Cross and Amelia Nicola Theocharis
Company StatusActive
Company Number08511162
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 11 months ago)
Previous NameFive In Five Developments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Cecil Cross
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameAmelia Nicola Theocharis
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(same day as company formation)
RoleProperty Developer And Investor
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Amelia Nicola Theocharis
50.00%
Ordinary B
50 at £1Andrew Cecil Cross
50.00%
Ordinary A

Financials

Year2014
Net Worth-£146,130
Cash£8,430
Current Liabilities£1,055,366

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 4 days from now)

Charges

22 April 2014Delivered on: 23 April 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as flat 2, bellmoor, east heath road, london, NW3 1DY including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

18 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
9 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
9 May 2022Confirmation statement made on 30 April 2022 with updates (6 pages)
10 January 2022Resolutions
  • RES13 ‐ Company business 21/12/2021
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 January 2022Particulars of variation of rights attached to shares (2 pages)
4 January 2022Change of details for Amelia Nicola Theocharis as a person with significant control on 22 December 2021 (2 pages)
4 January 2022Statement of capital following an allotment of shares on 21 December 2021
  • GBP 101
(4 pages)
4 January 2022Change of details for Amelia Nicola Theocharis as a person with significant control on 21 December 2021 (2 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
23 April 2021Director's details changed for Amelia Nicola Theocharis on 23 April 2021 (2 pages)
23 April 2021Change of details for Amelia Nicola Theocharis as a person with significant control on 23 April 2021 (2 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
24 November 2020Satisfaction of charge 085111620001 in full (1 page)
10 June 2020Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ (1 page)
11 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
5 May 2020Director's details changed for Andrew Cecil Cross on 5 May 2020 (2 pages)
5 May 2020Change of details for Andrew Cecil Cross as a person with significant control on 5 May 2020 (2 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
20 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
8 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(6 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(6 pages)
9 March 2016Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
9 March 2016Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(6 pages)
16 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(6 pages)
10 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 June 2014Director's details changed for Andrew Cecil Cross on 1 January 2014 (2 pages)
18 June 2014Director's details changed for Amelia Nicola Theocharis on 1 January 2014 (2 pages)
18 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(6 pages)
18 June 2014Director's details changed for Amelia Nicola Theocharis on 1 January 2014 (2 pages)
18 June 2014Director's details changed for Andrew Cecil Cross on 1 January 2014 (2 pages)
18 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(6 pages)
18 June 2014Director's details changed for Andrew Cecil Cross on 1 January 2014 (2 pages)
18 June 2014Director's details changed for Amelia Nicola Theocharis on 1 January 2014 (2 pages)
23 April 2014Registration of charge 085111620001 (6 pages)
23 April 2014Registration of charge 085111620001 (6 pages)
15 October 2013Company name changed five in five developments LIMITED\certificate issued on 15/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 October 2013Company name changed five in five developments LIMITED\certificate issued on 15/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 May 2013Register inspection address has been changed (1 page)
15 May 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
15 May 2013Register inspection address has been changed (1 page)
15 May 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)