Company NameFive Environmental Ltd
DirectorStuart John Chown
Company StatusActive
Company Number09710980
CategoryPrivate Limited Company
Incorporation Date30 July 2015(8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Director NameMr Stuart John Chown
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive House 15a Capital Industrial Estate
Crabtree Manor Way South
Belvedere
DA17 6BJ
Director NameMr Danny Short
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Nucleus Business & Innovation Centre Brunel Wa
Belvedere
Kent
DA1 5GA
Director NameMr Daniel James Alexander Gordon-Peiniger
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Burts Wharf
Crabtree Manor Way
Belvedere
Kent
DA17 6LJ
Director NameMr Joel Edward James Tait
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive House 15a Capital Industrial Estate
Crabtree Manor Way South
Belvedere
DA17 6BJ
Director NameMr Kevin Wood
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive House 15a Capital Industrial Estate
Crabtree Manor Way South
Belvedere
DA17 6BJ
Director NameMr Andrew Dix
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2021(5 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Capital Industrial Estate Crabtree Manor Way S
Belvedere
Kent
DA17 6BJ

Contact

Websitewww.fiveenvironmental.com

Location

Registered AddressFive House 15a Capital Industrial Estate
Crabtree Manor Way South
Belvedere
DA17 6BJ
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardBelvedere
Built Up AreaGreater London

Shareholders

1 at £1Danny James Alexander Gordon-peiniger
20.00%
Ordinary
1 at £1Danny Short
20.00%
Ordinary
1 at £1Joel Tait
20.00%
Ordinary
1 at £1Kevin Wood
20.00%
Ordinary
1 at £1Stuart Chown
20.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Charges

13 July 2020Delivered 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 2020Delivered on: 26 May 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 February 2016Delivered on: 9 March 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

11 November 2020Second filing of a statement of capital following an allotment of shares on 16 October 2020
  • GBP 200
(4 pages)
3 November 2020Change of details for Mr Stuart John Chown as a person with significant control on 17 October 2020 (2 pages)
2 November 2020Confirmation statement made on 17 October 2020 with updates (5 pages)
29 October 2020Cessation of Kevin Wood as a person with significant control on 16 October 2020 (1 page)
29 October 2020Termination of appointment of Joel Edward James Tait as a director on 16 October 2020 (1 page)
29 October 2020Change of details for Mr Stuart John Chown as a person with significant control on 16 October 2020 (2 pages)
29 October 2020Termination of appointment of Daniel James Alexander Gordon-Peiniger as a director on 16 October 2020 (1 page)
29 October 2020Cessation of Daniel James Alexander Gordon-Peiniger as a person with significant control on 16 October 2020 (1 page)
29 October 2020Statement of capital following an allotment of shares on 16 October 2020
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 11/11/2020
(4 pages)
29 October 2020Cessation of Joel Edward James Tait as a person with significant control on 16 October 2020 (1 page)
29 October 2020Termination of appointment of Kevin Wood as a director on 16 October 2020 (1 page)
12 August 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
7 August 2020Unaudited abridged accounts made up to 31 July 2019 (10 pages)
15 July 2020Registration of charge 097109800003, created on 13 July 2020 (38 pages)
26 May 2020Registration of charge 097109800002, created on 26 May 2020 (41 pages)
21 May 2020Registered 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 2020Registered 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 2020Registered 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 2020Statement of capital following an allotment of shares on 3 March 2020
  • GBP 100
(3 pages)
5 August 2019Registered 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 2019Confirmation statement made on 5 August 2019 with updates (3 pages)
1 July 2019Termination of appointment of Danny Short as a director on 26 May 2019 (1 page)
1 July 2019Cessation of Danny Short as a person with significant control on 26 May 2019 (1 page)
2 February 2019Unaudited abridged accounts made up to 31 July 2018 (12 pages)
23 January 2019Amended total exemption full accounts made up to 31 July 2017 (11 pages)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
11 June 2018Director's details changed for Mr Joel Edward James Tait on 1 June 2018 (2 pages)
11 June 2018Director's details changed for Mr Kevin Wood on 1 June 2018 (2 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
5 March 2018Registered 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 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
22 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
22 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
19 September 2016Confirmation statement made on 31 August 2016 with updates (9 pages)
19 September 2016Confirmation statement made on 31 August 2016 with updates (9 pages)
9 March 2016Registration of charge 097109800001, created on 29 February 2016 (22 pages)
9 March 2016Registration of charge 097109800001, created on 29 February 2016 (22 pages)
10 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 5
(7 pages)
10 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 5
(7 pages)
3 September 2015Director's details changed for Mr Danny Gordon on 2 September 2015 (3 pages)
3 September 2015Director's details changed for Mr Danny Gordon on 2 September 2015 (3 pages)
3 September 2015Director's details changed for Mr Danny Gordon on 2 September 2015 (3 pages)
30 July 2015Incorporation
Statement of capital on 2015-07-30
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
30 July 2015Incorporation
Statement of capital on 2015-07-30
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)