Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 5 THE SQUARE LIMITED
Company Information for

5 THE SQUARE LIMITED

UXBRIDGE, MIDDLESEX, UB11,
Company Registration Number
03729794
Private Limited Company
Dissolved

Dissolved 2015-05-05

Company Overview

About 5 The Square Ltd
5 THE SQUARE LIMITED was founded on 1999-03-10 and had its registered office in Uxbridge. The company was dissolved on the 2015-05-05 and is no longer trading or active.

Key Data
Company Name
5 THE SQUARE LIMITED
 
Legal Registered Office
UXBRIDGE
MIDDLESEX
 
Previous Names
PRECIS (1740) LIMITED18/06/1999
Filing Information
Company Number 03729794
Date formed 1999-03-10
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-05-05
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-09-06 21:43:16
Primary Source:Companies House
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 5 THE SQUARE LIMITED
The following companies were found which have the same name as 5 THE SQUARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
5 THE SQUARE CHAGFORD LIMITED 14 NEW STREET MORETONHAMPSTEAD DEVON TQ13 8PE Active Company formed on the 2023-03-17

Company Officers of 5 THE SQUARE LIMITED

Current Directors
Officer Role Date Appointed
JAYNE CHEADLE
Company Secretary 2004-04-01
JULIAN MARK RUDD-JONES
Director 2008-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HAVILAND ADLINGTON BROKE
Director 1999-06-18 2008-03-31
STANLEY MICHAEL BROWN
Director 2004-04-15 2006-04-03
NICHOLAS HENRY CROOM THOMPSON
Director 1999-06-18 2004-04-30
GEORGE KENNETH HARVEY
Company Secretary 2002-11-30 2004-03-31
ANDREW DAVID VANDER MEERSCH
Director 1999-06-18 2003-09-04
FUJIO SUZUKI
Director 1999-06-18 2003-08-22
TAIZO YAMAMOTO
Director 1999-06-18 2003-08-22
MICHAEL PAUL RUTHERFORD
Company Secretary 2000-06-28 2002-11-29
DAVID PHILLIPS
Director 1999-06-18 2002-04-10
CAROLINE ANNE ROUSE
Company Secretary 1999-06-18 2000-06-28
CAROLINE ANNE ROUSE
Director 1999-06-18 2000-06-28
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 1999-05-06 1999-06-18
DIANE JUNE PENFOLD
Director 1999-03-10 1999-06-18
CLARE ALICE WILSON
Director 1999-03-10 1999-06-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-03-10 1999-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYNE CHEADLE KAJIMA CITY DEVELOPMENTS LIMITED Company Secretary 2009-09-30 CURRENT 1996-02-22 Dissolved 2015-05-05
JAYNE CHEADLE MOUNT STREET ADVISERS LIMITED Company Secretary 2009-09-09 CURRENT 2009-09-09 Dissolved 2016-12-13
JAYNE CHEADLE KAJIMA HAVERSTOCK LIMITED Company Secretary 2009-07-23 CURRENT 2003-06-04 Active
JAYNE CHEADLE BOOTLE ACCOMMODATION PARTNERSHIP HOLDING LIMITED Company Secretary 2009-07-23 CURRENT 2003-06-04 Active
JAYNE CHEADLE WOOLDALE PARTNERSHIPS LIMITED Company Secretary 2009-07-23 CURRENT 2003-02-25 Active
JAYNE CHEADLE KAJIMA NORTH TYNESIDE LIMITED Company Secretary 2009-07-23 CURRENT 2002-09-12 Active
JAYNE CHEADLE KAJIMA NORTH TYNESIDE HOLDINGS LIMITED Company Secretary 2009-07-23 CURRENT 2002-09-12 Active
JAYNE CHEADLE EALING SCHOOLS PARTNERSHIPS LIMITED Company Secretary 2009-07-23 CURRENT 2002-09-26 Active
JAYNE CHEADLE EALING SCHOOLS PARTNERSHIPS HOLDINGS LIMITED Company Secretary 2009-07-23 CURRENT 2002-09-26 Active
JAYNE CHEADLE KAJIMA HAVERSTOCK HOLDING LIMITED Company Secretary 2009-07-23 CURRENT 2003-07-10 Active
JAYNE CHEADLE KAJIMA DARLINGTON SCHOOLS LIMITED Company Secretary 2009-07-23 CURRENT 2003-11-18 Active
JAYNE CHEADLE KAJIMA DARLINGTON SCHOOLS HOLDING LIMITED Company Secretary 2009-07-23 CURRENT 2003-11-18 Active
JAYNE CHEADLE WOOLDALE PARTNERSHIPS HOLDINGS LIMITED Company Secretary 2009-07-23 CURRENT 2003-02-25 Active
JAYNE CHEADLE BOOTLE ACCOMMODATION PARTNERSHIP LIMITED Company Secretary 2009-07-23 CURRENT 2003-06-04 Active
JAYNE CHEADLE SKSP LIMITED Company Secretary 2009-06-22 CURRENT 1988-05-26 Active
JAYNE CHEADLE GROVE HOUSE UK LTD. Company Secretary 2009-06-01 CURRENT 1994-10-24 Dissolved 2015-11-17
JAYNE CHEADLE HADFIELD HEALTHCARE PARTNERSHIPS LIMITED Company Secretary 2009-04-22 CURRENT 2004-07-02 Active
JAYNE CHEADLE BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED Company Secretary 2009-04-22 CURRENT 2005-03-19 Active
JAYNE CHEADLE CHILDREN'S ARK PARTNERSHIPS HOLDINGS LIMITED Company Secretary 2009-04-22 CURRENT 2003-10-16 Active
JAYNE CHEADLE CHILDREN'S ARK PARTNERSHIPS LIMITED Company Secretary 2009-04-22 CURRENT 2003-10-16 Active
JAYNE CHEADLE KAJIMA NEWCASTLE LIBRARIES HOLDING LIMITED Company Secretary 2009-04-22 CURRENT 2006-07-26 Active
JAYNE CHEADLE KAJIMA NEWCASTLE LIBRARIES LIMITED Company Secretary 2009-04-22 CURRENT 2006-07-26 Active
JAYNE CHEADLE HADFIELD HEALTHCARE PARTNERSHIPS HOLDING LIMITED Company Secretary 2009-04-22 CURRENT 2004-07-27 Active
JAYNE CHEADLE BRENTWOOD HEALTHCARE PARTNERSHIP LIMITED Company Secretary 2009-04-22 CURRENT 2005-03-19 Active
JAYNE CHEADLE SAVILE ROW TRUST ADVISERS LIMITED Company Secretary 2009-03-02 CURRENT 2008-10-09 Dissolved 2016-01-19
JAYNE CHEADLE STOCKLEY PARK ESTATE MANAGEMENT LIMITED Company Secretary 2004-08-05 CURRENT 2000-04-20 Dissolved 2016-12-06
JAYNE CHEADLE MILLBROOK FACILITIES MANAGEMENT LIMITED Company Secretary 2004-04-01 CURRENT 1995-03-20 Dissolved 2015-05-05
JAYNE CHEADLE STOCKLEY PARK ARENA LIMITED Company Secretary 2004-04-01 CURRENT 1988-07-05 Dissolved 2015-05-05
JAYNE CHEADLE STOCKLEY PARK CONSORTIUM LIMITED Company Secretary 2004-04-01 CURRENT 1988-05-09 Dissolved 2018-04-23
JULIAN MARK RUDD-JONES KAJIMA ESTATES (EUROPE) LIMITED Director 2018-04-05 CURRENT 2008-07-01 Active
JULIAN MARK RUDD-JONES LOCATED PROPERTY LIMITED Director 2017-02-03 CURRENT 2016-09-20 Active
JULIAN MARK RUDD-JONES KAJIMA COMMUNITY LIMITED Director 2016-06-03 CURRENT 2012-07-18 Active
JULIAN MARK RUDD-JONES PROSPECT HEALTHCARE (HINCHINGBROOKE) LIMITED Director 2016-04-29 CURRENT 2003-07-24 Active
JULIAN MARK RUDD-JONES PROSPECT HEALTHCARE (HINCHINGBROOKE) HOLDINGS LIMITED Director 2016-04-29 CURRENT 2003-07-24 Active
JULIAN MARK RUDD-JONES GENR8 (ROCHDALE) LIMITED Director 2016-04-07 CURRENT 2013-07-16 Active
JULIAN MARK RUDD-JONES EALING CARE ALLIANCE LIMITED Director 2015-11-05 CURRENT 2004-03-15 Active
JULIAN MARK RUDD-JONES EALING CARE ALLIANCE (HOLDINGS) LIMITED Director 2015-11-05 CURRENT 2004-03-15 Active
JULIAN MARK RUDD-JONES REDWOOD PARTNERSHIP VENTURES 2 LIMITED Director 2011-05-09 CURRENT 2011-03-29 Active
JULIAN MARK RUDD-JONES MILLBROOK FACILITIES MANAGEMENT LIMITED Director 2008-03-31 CURRENT 1995-03-20 Dissolved 2015-05-05
JULIAN MARK RUDD-JONES STOCKLEY PARK ARENA LIMITED Director 2008-03-31 CURRENT 1988-07-05 Dissolved 2015-05-05
JULIAN MARK RUDD-JONES REDWOOD PARTNERSHIP VENTURES LIMITED Director 2007-05-22 CURRENT 2007-05-15 Active
JULIAN MARK RUDD-JONES STOCKLEY PARK CONSORTIUM LIMITED Director 2000-03-15 CURRENT 1988-05-09 Dissolved 2018-04-23
JULIAN MARK RUDD-JONES KAJIMA PARTNERSHIPS LIMITED Director 1999-11-22 CURRENT 1999-09-15 Active
JULIAN MARK RUDD-JONES SKSP LIMITED Director 1999-11-22 CURRENT 1988-05-26 Active
JULIAN MARK RUDD-JONES KAJIMA PROPERTIES (EUROPE) LIMITED Director 1999-11-22 CURRENT 1996-02-22 Active
JULIAN MARK RUDD-JONES IRONWOOD ESTATES LIMITED Director 1997-01-27 CURRENT 1997-01-27 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
2015-05-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-01-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-01-06DS01APPLICATION FOR STRIKING-OFF
2014-12-15SH20STATEMENT BY DIRECTORS
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-15SH1915/12/14 STATEMENT OF CAPITAL GBP 1
2014-12-15RES06REDUCE ISSUED CAPITAL 01/12/2014
2014-12-15CAP-SSSOLVENCY STATEMENT DATED 01/12/14
2014-12-05RES06REDUCE ISSUED CAPITAL 01/12/2014
2014-06-24AA31/12/13 TOTAL EXEMPTION FULL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 8853263
2014-03-12AR0110/03/14 FULL LIST
2013-06-20AA31/12/12 TOTAL EXEMPTION FULL
2013-03-14AR0110/03/13 FULL LIST
2012-03-15AR0110/03/12 FULL LIST
2012-03-05AA31/12/11 TOTAL EXEMPTION SMALL
2011-06-23AA31/12/10 TOTAL EXEMPTION FULL
2011-03-16AR0110/03/11 FULL LIST
2010-05-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-15AR0110/03/10 FULL LIST
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE CHEADLE / 09/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MARK RUDD-JONES / 01/10/2009
2009-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-17363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-10-29AUDAUDITOR'S RESIGNATION
2008-05-15363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-05-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BROKE
2008-04-07288aDIRECTOR APPOINTED JULIAN MARK RUDD-JONES
2007-04-30363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-04-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-04-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-13288bDIRECTOR RESIGNED
2006-04-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-03363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-01-12288cSECRETARY'S PARTICULARS CHANGED
2005-03-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-14363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2004-05-13288aNEW DIRECTOR APPOINTED
2004-05-13288bDIRECTOR RESIGNED
2004-04-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-13288aNEW SECRETARY APPOINTED
2004-04-13288bSECRETARY RESIGNED
2004-04-01363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2004-03-08288bDIRECTOR RESIGNED
2003-09-22288bDIRECTOR RESIGNED
2003-09-22288bDIRECTOR RESIGNED
2003-09-22288bDIRECTOR RESIGNED
2003-06-13287REGISTERED OFFICE CHANGED ON 13/06/03 FROM: THE ARENA STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1AA
2003-06-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-12363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2002-12-17288bSECRETARY RESIGNED
2002-12-17288aNEW SECRETARY APPOINTED
2002-11-22288cDIRECTOR'S PARTICULARS CHANGED
2002-10-08287REGISTERED OFFICE CHANGED ON 08/10/02 FROM: 4TH FLOOR BROADBENT HOUSE 64/65 GROSVENOR STREET LONDON W1X 9DB
2002-09-20363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2002-06-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-07-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-14363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2000-07-25288aNEW SECRETARY APPOINTED
2000-07-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-06-28403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2000-06-22287REGISTERED OFFICE CHANGED ON 22/06/00 FROM: 3 FURZEGROUND WAY STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1BY
2000-04-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-06363sRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
2000-02-07SASHARES AGREEMENT OTC
2000-01-24288cDIRECTOR'S PARTICULARS CHANGED
1999-07-21288aNEW DIRECTOR APPOINTED
1999-07-16288aNEW DIRECTOR APPOINTED
1999-07-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to 5 THE SQUARE 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 5 THE SQUARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-07-14 PART of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of 5 THE SQUARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 5 THE SQUARE LIMITED
Trademarks
We have not found any records of 5 THE SQUARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 5 THE SQUARE 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 (41100 - Development of building projects) as 5 THE SQUARE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where 5 THE SQUARE 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 5 THE SQUARE 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 5 THE SQUARE 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.