Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIVE D INVESTMENTS LIMITED
Company Information for

FIVE D INVESTMENTS LIMITED

1-2 CRAVEN ROAD, LONDON, W5 2UA,
Company Registration Number
00639311
Private Limited Company
Active

Company Overview

About Five D Investments Ltd
FIVE D INVESTMENTS LIMITED was founded on 1959-10-12 and has its registered office in London. The organisation's status is listed as "Active". Five D Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FIVE D INVESTMENTS LIMITED
 
Legal Registered Office
1-2 CRAVEN ROAD
LONDON
W5 2UA
Other companies in GU30
 
Filing Information
Company Number 00639311
Company ID Number 00639311
Date formed 1959-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB931743623  
Last Datalog update: 2024-02-07 00:46:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIVE D INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHBY'S BUSINESS CONSULTANTS LIMITED   JOHNSONS FINANCIAL MANAGEMENT LIMITED   MERCHANT MACKINLAY SIMPSON LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FIVE D INVESTMENTS LIMITED
The following companies were found which have the same name as FIVE D INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIVE D INVESTMENTS, LLC 1514 EAST MONTE VISTA COURT VISALIA CA 93292 FTB SUSPENDED Company formed on the 2003-05-12
FIVE D INVESTMENTS, LLC 50 E BUSINESS WAY STE 410 CINCINNATI OH 45241 Active Company formed on the 2011-10-05
Five d Investments LLC Indiana Unknown
FIVE D INVESTMENTS L.L.C Idaho Unknown
FIVE D INVESTMENTS LIMITED ORIEL HOUSE YORK LANE ST HELIER JE2 4YH Active Company formed on the 2022-12-28

Company Officers of FIVE D INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ROGER JOHN DELANEY
Company Secretary 2006-08-31
JAMES ALEXANDER DELANEY
Director 2012-01-01
ROGER JOHN DELANEY
Director 1991-12-24
SASHA MELINDA DELANEY
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID TERENCE DELANEY
Director 1991-12-24 2015-03-30
CLAIRE JULIA MACKAY-LEWIS
Director 2012-01-01 2015-03-30
CYRIL TERENCE DELANEY
Company Secretary 1991-12-24 2006-08-31
BARRY HUBERT DELANEY
Director 1991-12-24 2004-03-18
CYRIL TERENCE DELANEY
Director 1991-12-24 2004-03-18
GEOFFREY LUKE DELANEY
Director 1991-12-24 2004-03-18
JONATHAN JAMES DELANEY
Director 1991-12-24 2004-03-18
YVONNE KATE DELANEY
Director 1991-12-24 1995-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER JOHN DELANEY DELANEY ESTATES LIMITED Company Secretary 2006-08-31 CURRENT 1949-09-01 Active
ROGER JOHN DELANEY BRADSTONE BROOK MANAGEMENT COMPANY LIMITED Director 2009-04-22 CURRENT 2004-06-25 Active
ROGER JOHN DELANEY DELANEY ESTATES LIMITED Director 1991-12-24 CURRENT 1949-09-01 Active
ROGER JOHN DELANEY DELANEY INVESTMENTS LIMITED Director 1991-12-24 CURRENT 1985-01-23 Active
SASHA MELINDA DELANEY DELANEY ESTATES LIMITED Director 2015-03-31 CURRENT 1949-09-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-17CS01CONFIRMATION STATEMENT MADE ON 17/12/23, WITH NO UPDATES
2023-10-1830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-18AA30/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-15REGISTERED OFFICE CHANGED ON 15/08/23 FROM 60 Glentham Road London SW13 9JJ
2023-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/23 FROM 60 Glentham Road London SW13 9JJ
2023-01-04CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-08-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20Change of details for Mr James Alexander Delaney as a person with significant control on 2021-12-16
2021-12-20Change of details for Mr Roger John Delaney as a person with significant control on 2021-12-16
2021-12-20Change of details for Ms Sasha Melinda Delaney as a person with significant control on 2021-12-16
2021-12-20Director's details changed for Mr James Alexander Delaney on 2021-12-16
2021-12-20Director's details changed for Miss Sasha Melinda Delaney on 2021-12-16
2021-12-20CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-20CH01Director's details changed for Mr James Alexander Delaney on 2021-12-16
2021-12-20PSC04Change of details for Mr James Alexander Delaney as a person with significant control on 2021-12-16
2021-09-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2020-10-02SH08Change of share class name or designation
2020-09-08AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-10-09AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01SH08Change of share class name or designation
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-12-14CH01Director's details changed for Mr James Alexander Delaney on 2018-12-12
2018-12-14PSC04Change of details for Mr Rodger John Delaney as a person with significant control on 2018-12-12
2018-10-11AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-29LATEST SOC29/12/17 STATEMENT OF CAPITAL;GBP 4279
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES
2017-10-20AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-15SH08Change of share class name or designation
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 4279
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 4279
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-10-25AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 4279
2016-01-05AR0117/12/15 ANNUAL RETURN FULL LIST
2015-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/15 FROM Exchange House 33 Station Road Liphook GU30 7DW
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 4279
2015-04-27SH06Cancellation of shares. Statement of capital on 2015-03-30 GBP 4,279
2015-04-27SH03Purchase of own shares
2015-04-02AP01DIRECTOR APPOINTED MISS SASHA MELINDA DELANEY
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MACKAY-LEWIS
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DELANEY
2015-03-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 8558
2014-12-22AR0117/12/14 ANNUAL RETURN FULL LIST
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/14 FROM Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL
2014-03-12CH01Director's details changed for Mrs Claire Julia Delaney on 2014-03-10
2014-03-11CH01Director's details changed for Mr James Alexander Delaney on 2014-03-10
2014-02-06AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 8558
2014-01-08AR0117/12/13 FULL LIST
2013-01-21AR0117/12/12 FULL LIST
2012-12-17AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-01-04AP01DIRECTOR APPOINTED MRS CLAIRE JULIA DELANEY
2012-01-04AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-04AP01DIRECTOR APPOINTED MR JAMES ALEXANDER DELANEY
2011-12-19AR0117/12/11 FULL LIST
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN DELANEY / 21/11/2011
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TERENCE DELANEY / 21/11/2011
2011-11-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER JOHN DELANEY / 21/11/2011
2011-02-14AR0118/12/10 FULL LIST
2011-01-21AR0117/12/10 FULL LIST
2010-10-12AAFULL ACCOUNTS MADE UP TO 30/06/10
2009-12-18AR0117/12/09 FULL LIST
2009-11-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-04-08AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-17363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-05-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2007-12-17363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-09-25AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-03-31AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-09363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-09-11288bSECRETARY RESIGNED
2006-09-11288aNEW SECRETARY APPOINTED
2006-02-13363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-09-19287REGISTERED OFFICE CHANGED ON 19/09/05 FROM: ROWAN HOUSE FIELD LANE TEDDINGTON MIDDLESEX TW11 9AW
2005-03-08288cDIRECTOR'S PARTICULARS CHANGED
2005-02-21288cDIRECTOR'S PARTICULARS CHANGED
2005-02-17AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-02-17363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-06-02RES13CONTRACT 04/03/04
2004-04-16SASHARES AGREEMENT OTC
2004-04-16169£ IC 62750/5100 18/03/04 £ SR 57650@1=57650
2004-04-16395PARTICULARS OF MORTGAGE/CHARGE
2004-04-1688(2)RAD 18/03/04--------- £ SI 3458@1=3458 £ IC 5100/8558
2004-03-26288bDIRECTOR RESIGNED
2004-03-26288bDIRECTOR RESIGNED
2004-03-26288bDIRECTOR RESIGNED
2004-03-26288bDIRECTOR RESIGNED
2004-02-06363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2004-02-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-03363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2003-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-29AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-05-05AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-01363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-05-10AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-02-08363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-03-03363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
2000-01-04AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-04-25287REGISTERED OFFICE CHANGED ON 25/04/99 FROM: 2 ATHENAEUM ROAD LONDON N20 9YU
1999-03-22AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-03-09363aRETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS
1998-05-06AAFULL ACCOUNTS MADE UP TO 30/06/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FIVE D INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIVE D INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-04-02 Satisfied RATHBONE INVESTMENT MANAGEMENT LIMITED
LEGAL CHARGE 1987-04-30 Satisfied BANK OF SCOTLAND LIMITED
MORTGAGE 1980-11-24 Satisfied BANK OF SCOTLAND LIMITED.
Creditors
Creditors Due Within One Year 2012-07-01 £ 75,867

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIVE D INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 8,558
Cash Bank In Hand 2012-07-01 £ 75,676
Current Assets 2012-07-01 £ 179,039
Debtors 2012-07-01 £ 103,363
Fixed Assets 2012-07-01 £ 8,793,934
Shareholder Funds 2012-07-01 £ 8,897,106

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FIVE D INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIVE D INVESTMENTS LIMITED
Trademarks
We have not found any records of FIVE D INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIVE D INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as FIVE D INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FIVE D INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIVE D INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIVE D INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.