Active
Company Information for FIVEST LIMITED
66 LINCOLNS INN FIELDS, LONDON, WC2A 3LH,
|
Company Registration Number
02478822
Private Limited Company
Active |
Company Name | |
---|---|
FIVEST LIMITED | |
Legal Registered Office | |
66 LINCOLNS INN FIELDS LONDON WC2A 3LH Other companies in WC2A | |
Company Number | 02478822 | |
---|---|---|
Company ID Number | 02478822 | |
Date formed | 1990-03-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 22/02/2016 | |
Return next due | 22/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 08:23:35 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FIVEST CAPITAL CONSULTING, LLC | 401 EAST JACKSON STREET TAMPA FL 33602 | Inactive | Company formed on the 2018-09-17 | |
FIVEST INC | California | Unknown | ||
FIVEST INVEST LTD | 93 LAWRENCE AVENUE NEW MALDEN KT3 5LZ | Active | Company formed on the 2022-12-15 | |
Fivest Limited | Unknown | Company formed on the 2016-09-30 | ||
FIVEST LLC | 4838 RUSSETT LN SUGAR LAND TX 77479 | Active – Eligible for Termination/Withdrawal | Company formed on the 2020-03-16 | |
Fivest Oy | Active | Company formed on the 2012-04-20 | ||
FIVESTA LIMITED | Unknown | Company formed on the 2019-11-28 | ||
FIVESTAKE SOFTWARE PRIVATE LIMITED | G-601 TITANIUM CITY CENTRE 100 FT RING ROAD NR SACHIN TOWER SATELLITE AHMEDABAD Gujarat 380015 | ACTIVE | Company formed on the 2013-02-15 | |
FIVESTANKS ENGINEERING LTD | 20 FIVESTANKS PLACE BROXBURN EH52 6BJ | Active - Proposal to Strike off | Company formed on the 2016-09-01 | |
FIVESTAR BURGERS LTD | 2nd Floor College House 17 King Edwards Road, Ruislip, LONDON, HA4 7AE | Active | Company formed on the 2021-11-17 | |
FIVESTAR (HONG KONG) INDUSTRIAL CO., LIMITED | Active | Company formed on the 2006-05-03 | ||
FIVESTAR (HK) INDUSTRY LIMITED | Active | Company formed on the 2010-12-13 | ||
Fivestar (Hong Kong) Company Limited | Active | Company formed on the 2005-05-20 | ||
FIVESTAR (NW) LIMITED | 48 BRIDGE STREET BOLTON LANCASHIRE BL1 2EG | Active | Company formed on the 2020-07-19 | |
FIVESTAR 360 LTD | 71a Park St Bristol BS1 5PB | Active - Proposal to Strike off | Company formed on the 2021-12-30 | |
FIVESTAR 78 LLC | 2124 CREEKBLUFF CT CARROLLTON TX 75010 | Active | Company formed on the 2023-10-31 | |
FIVESTAR AMVAN LIMITED | STANLEY HOUSE 49 DARTFORD ROAD SEVENOAKS KENT TN13 3TE | Active - Proposal to Strike off | Company formed on the 2009-05-19 | |
FIVESTAR APPS LTD | UNIT A 82 JAMES CARTER ROAD MILDENHALL SUFFOLK IP28 7DE | Active | Company formed on the 2012-10-17 | |
FIVESTAR ASSOCIATES LIMITED | 1 FOUNDRY STREET PORTADOWN CRAIGAVON COUNTY ARMAGH BT63 5AB | Active | Company formed on the 2006-11-27 | |
FIVESTAR AIRCRAFT DETAILING INC. | 6516 HOME PORT DR APT 112 FORT WORTH TX 76131 | Dissolved | Company formed on the 2013-03-18 |
Officer | Role | Date Appointed |
---|---|---|
MARK ANTHONY ALDRIDGE |
||
MARK ANTHONY ALDRIDGE |
||
GUSTAV OTTO ANDREAS TSCHERNING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
XAVIER PHILIPPE CLAUDE DOUCHY |
Director | ||
FREDERIC PIERRE RENE ROULOT |
Director | ||
OLIVIER THIERRY DERYCKE |
Company Secretary | ||
OLIVIER THIERRY DERYCKE |
Director | ||
THIERRY GABRIEL BIGONI |
Company Secretary | ||
THIERRY GABRIEL BIGONI |
Director | ||
BERNARD HENRI LOUIS SUDREAU |
Director | ||
JEAN ARNAUD DE LASA |
Company Secretary | ||
JEAN ARNAUD DE LASA |
Director | ||
ALINE THIBAUT-DURIEU |
Company Secretary | ||
ALINE THIBAUT-DURIEU |
Director | ||
STEPHANE ANDRE |
Director | ||
CHRISTOPHE BUDIN |
Director | ||
LOUIS CREMESE |
Director | ||
CHRISTOPHE BUDIN |
Company Secretary | ||
TYROLESE (SECRETARIAL) LIMITED |
Nominated Secretary | ||
TYROLESE (SECRETARIAL) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DARTFORD HOTEL LIMITED | Director | 2014-06-30 | CURRENT | 1991-02-05 | Active | |
HOTELS ROMA UK LIMITED | Director | 2014-06-30 | CURRENT | 1987-09-11 | Active | |
FINACO LIMITED | Director | 2014-06-30 | CURRENT | 1988-02-29 | Active | |
SALIWAWADON LIMITED | Director | 2014-06-30 | CURRENT | 1988-11-22 | Active | |
WREXHAM HOTEL LIMITED | Director | 2014-06-30 | CURRENT | 1989-04-25 | Active | |
RUNCORN HOTEL LIMITED | Director | 2014-06-30 | CURRENT | 1990-11-19 | Active | |
RUNBARO LIMITED | Director | 2014-06-30 | CURRENT | 1991-08-21 | Active | |
SALFORD HOTEL LIMITED | Director | 2014-06-30 | CURRENT | 1991-09-18 | Active | |
LIVERPOOL HOTEL LIMITED | Director | 2014-06-30 | CURRENT | 1989-04-28 | Active | |
ASTON LOCK HOTEL LIMITED | Director | 2014-06-30 | CURRENT | 1991-08-21 | Active | |
BASILDON HOTEL LIMITED | Director | 2014-06-30 | CURRENT | 1986-05-09 | Active | |
MILCARDAR LIMITED | Director | 2014-06-30 | CURRENT | 1987-09-30 | Active | |
CAMP-HULL LIMITED | Director | 2014-06-30 | CURRENT | 1987-12-03 | Active | |
NEWOTEL LIMITED | Director | 2014-06-30 | CURRENT | 1991-08-21 | Active | |
TYNE AND WEAR HOTEL LIMITED | Director | 2014-06-30 | CURRENT | 1991-08-21 | Active | |
SHEFFIELD HOTEL LIMITED | Director | 2014-06-30 | CURRENT | 1991-05-24 | Active | |
LOUVRE HOTELS GROUP UK LIMITED | Director | 2017-07-26 | CURRENT | 1986-05-09 | Active | |
DARTFORD HOTEL LIMITED | Director | 2016-06-07 | CURRENT | 1991-02-05 | Active | |
HOTELS ROMA UK LIMITED | Director | 2016-06-07 | CURRENT | 1987-09-11 | Active | |
FINACO LIMITED | Director | 2016-06-07 | CURRENT | 1988-02-29 | Active | |
SALIWAWADON LIMITED | Director | 2016-06-07 | CURRENT | 1988-11-22 | Active | |
WREXHAM HOTEL LIMITED | Director | 2016-06-07 | CURRENT | 1989-04-25 | Active | |
RUNCORN HOTEL LIMITED | Director | 2016-06-07 | CURRENT | 1990-11-19 | Active | |
RUNBARO LIMITED | Director | 2016-06-07 | CURRENT | 1991-08-21 | Active | |
SALFORD HOTEL LIMITED | Director | 2016-06-07 | CURRENT | 1991-09-18 | Active | |
LIVERPOOL HOTEL LIMITED | Director | 2016-06-07 | CURRENT | 1989-04-28 | Active | |
ASTON LOCK HOTEL LIMITED | Director | 2016-06-07 | CURRENT | 1991-08-21 | Active | |
BASILDON HOTEL LIMITED | Director | 2016-06-07 | CURRENT | 1986-05-09 | Active | |
MILCARDAR LIMITED | Director | 2016-06-07 | CURRENT | 1987-09-30 | Active | |
CAMP-HULL LIMITED | Director | 2016-06-07 | CURRENT | 1987-12-03 | Active | |
NEWOTEL LIMITED | Director | 2016-06-07 | CURRENT | 1991-08-21 | Active | |
TYNE AND WEAR HOTEL LIMITED | Director | 2016-06-07 | CURRENT | 1991-08-21 | Active | |
SHEFFIELD HOTEL LIMITED | Director | 2016-06-07 | CURRENT | 1991-05-24 | Active | |
HORECO LIMITED | Director | 2016-06-07 | CURRENT | 1986-02-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
Notification of Finaco Limited as a person with significant control on 2023-08-16 | ||
CESSATION OF HORECO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES | |
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
TM02 | Termination of appointment of Mark Anthony Aldridge on 2021-07-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY ALDRIDGE | |
AP01 | DIRECTOR APPOINTED FRANCOIS PIERRE THOMAS DELATTRE | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES | |
CH01 | Director's details changed for Gustav Otto Andreas Tscherning on 2021-03-09 | |
CH01 | Director's details changed for Gustav Otto Andreas Tscherning on 2020-11-06 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mark Anthony Aldridge on 2019-02-15 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-22 | |
PSC02 | Notification of Horeco Limited as a person with significant control on 2016-04-06 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
CH01 | Director's details changed for Gustav Otto Andreas Tscherning on 2016-06-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR XAVIER PHILIPPE CLAUDE DOUCHY | |
AP01 | DIRECTOR APPOINTED GUSTAV OTTO ANDREAS TSCHERNING | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 22/02/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 22/02/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AP03 | SECRETARY APPOINTED MARK ANTHONY ALDRIDGE | |
AP01 | DIRECTOR APPOINTED MARK ANTHONY ALDRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERIC ROULOT | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 22/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / XAVIER DOUCHY / 23/12/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVIER DERYCKE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OLIVIER DERYCKE | |
AP01 | DIRECTOR APPOINTED XAVIER DOUCHY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 22/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER THIERRY DERYCKE / 13/03/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 22/02/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 22/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 22/02/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED SECRETARY THIERRY BIGONI | |
288b | APPOINTMENT TERMINATED DIRECTOR BERNARD SUDREAU | |
288b | APPOINTMENT TERMINATED DIRECTOR THIERRY BIGONI | |
288a | DIRECTOR APPOINTED OLIVIER THIERRY DERYCKE | |
288a | SECRETARY APPOINTED OLIVIER THIERRY DERYCKE | |
288a | DIRECTOR APPOINTED FREDERIC PIERRE RENE ROULOT | |
363a | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as FIVEST LIMITED are:
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. |