Crabtree Manor Way South
Belvedere
DA17 6BJ
Director Name | Mr Danny Short |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Nucleus Business & Innovation Centre Brunel Wa Belvedere Kent DA1 5GA |
Director Name | Mr Daniel James Alexander Gordon-Peiniger |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Burts Wharf Crabtree Manor Way Belvedere Kent DA17 6LJ |
Director Name | Mr Joel Edward James Tait |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Five House 15a Capital Industrial Estate Crabtree Manor Way South Belvedere DA17 6BJ |
Director Name | Mr Kevin Wood |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Five House 15a Capital Industrial Estate Crabtree Manor Way South Belvedere DA17 6BJ |
Director Name | Mr Andrew Dix |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2021(5 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15a Capital Industrial Estate Crabtree Manor Way S Belvedere Kent DA17 6BJ |
Website | www.fiveenvironmental.com |
---|
Registered Address | Five House 15a Capital Industrial Estate Crabtree Manor Way South Belvedere DA17 6BJ |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Belvedere |
Built Up Area | Greater London |
1 at £1 | Danny James Alexander Gordon-peiniger 20.00% Ordinary |
---|---|
1 at £1 | Danny Short 20.00% Ordinary |
1 at £1 | Joel Tait 20.00% Ordinary |
1 at £1 | Kevin Wood 20.00% Ordinary |
1 at £1 | Stuart Chown 20.00% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
13 July 2020 | Delivered on: 15 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Unit 15A capital industrial estate. Crabtree manorway south. Belvedere DA17 6BJ. As registered at land registry with title number sgl 674694. Outstanding |
---|---|
26 May 2020 | Delivered on: 26 May 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
29 February 2016 | Delivered on: 9 March 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
11 November 2020 | Second filing of a statement of capital following an allotment of shares on 16 October 2020
|
---|---|
3 November 2020 | Change of details for Mr Stuart John Chown as a person with significant control on 17 October 2020 (2 pages) |
2 November 2020 | Confirmation statement made on 17 October 2020 with updates (5 pages) |
29 October 2020 | Cessation of Kevin Wood as a person with significant control on 16 October 2020 (1 page) |
29 October 2020 | Termination of appointment of Joel Edward James Tait as a director on 16 October 2020 (1 page) |
29 October 2020 | Change of details for Mr Stuart John Chown as a person with significant control on 16 October 2020 (2 pages) |
29 October 2020 | Termination of appointment of Daniel James Alexander Gordon-Peiniger as a director on 16 October 2020 (1 page) |
29 October 2020 | Cessation of Daniel James Alexander Gordon-Peiniger as a person with significant control on 16 October 2020 (1 page) |
29 October 2020 | Statement of capital following an allotment of shares on 16 October 2020
|
29 October 2020 | Cessation of Joel Edward James Tait as a person with significant control on 16 October 2020 (1 page) |
29 October 2020 | Termination of appointment of Kevin Wood as a director on 16 October 2020 (1 page) |
12 August 2020 | Confirmation statement made on 5 August 2020 with updates (4 pages) |
7 August 2020 | Unaudited abridged accounts made up to 31 July 2019 (10 pages) |
15 July 2020 | Registration of charge 097109800003, created on 13 July 2020 (38 pages) |
26 May 2020 | Registration of charge 097109800002, created on 26 May 2020 (41 pages) |
21 May 2020 | Registered office address changed from Nucleus Business & Innovation Centre Brunel Way Dartford DA1 5GA England to Five House 15a Capital Industrial Estate Crabtree Manor Way South Belvedere DA17 6BJ on 21 May 2020 (1 page) |
2 April 2020 | Registered office address changed from The Nucleus Business and Innovation Centre Brunel Way Dartford DA1 5GA England to 35 Berkeley Square Mayfair London W1J 5BF on 2 April 2020 (1 page) |
2 April 2020 | Registered office address changed from 35 Berkeley Square Mayfair London W1J 5BF England to Nucleus Business & Innovation Centre Brunel Way Dartford DA1 5GA on 2 April 2020 (1 page) |
10 March 2020 | Statement of capital following an allotment of shares on 3 March 2020
|
5 August 2019 | Registered office address changed from The Nucleus Business & Innovation Centre Brunel Way Belvedere Kent DA1 5GA England to The Nucleus Business and Innovation Centre Brunel Way Dartford DA1 5GA on 5 August 2019 (1 page) |
5 August 2019 | Confirmation statement made on 5 August 2019 with updates (3 pages) |
1 July 2019 | Termination of appointment of Danny Short as a director on 26 May 2019 (1 page) |
1 July 2019 | Cessation of Danny Short as a person with significant control on 26 May 2019 (1 page) |
2 February 2019 | Unaudited abridged accounts made up to 31 July 2018 (12 pages) |
23 January 2019 | Amended total exemption full accounts made up to 31 July 2017 (11 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
11 June 2018 | Director's details changed for Mr Joel Edward James Tait on 1 June 2018 (2 pages) |
11 June 2018 | Director's details changed for Mr Kevin Wood on 1 June 2018 (2 pages) |
2 May 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
5 March 2018 | Registered office address changed from Unit 9 Burts Wharf Crabtree Manor Way Belvedere Kent DA17 6LJ to The Nucleus Business & Innovation Centre Brunel Way Belvedere Kent DA1 5GA on 5 March 2018 (1 page) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
22 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
22 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
19 September 2016 | Confirmation statement made on 31 August 2016 with updates (9 pages) |
19 September 2016 | Confirmation statement made on 31 August 2016 with updates (9 pages) |
9 March 2016 | Registration of charge 097109800001, created on 29 February 2016 (22 pages) |
9 March 2016 | Registration of charge 097109800001, created on 29 February 2016 (22 pages) |
10 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
3 September 2015 | Director's details changed for Mr Danny Gordon on 2 September 2015 (3 pages) |
3 September 2015 | Director's details changed for Mr Danny Gordon on 2 September 2015 (3 pages) |
3 September 2015 | Director's details changed for Mr Danny Gordon on 2 September 2015 (3 pages) |
30 July 2015 | Incorporation Statement of capital on 2015-07-30
|
30 July 2015 | Incorporation Statement of capital on 2015-07-30
|