About

Registered Number: 04794573
Date of Incorporation: 11/06/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: 11-13 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QA,

 

Having been setup in 2003, Five Star Fabrics Ltd are based in Buckinghamshire, it's status in the Companies House registry is set to "Active". Gilroy, Gregor Brian Edward, Gilroy, Malcolm Euan, Gilroy, Brian Hugh are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILROY, Gregor Brian Edward 11 August 2003 - 1
GILROY, Malcolm Euan 11 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GILROY, Brian Hugh 21 June 2005 30 June 2018 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 20 February 2020
AD01 - Change of registered office address 14 January 2020
CS01 - N/A 07 August 2019
TM02 - Termination of appointment of secretary 21 June 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 22 June 2018
AA - Annual Accounts 05 April 2018
SH01 - Return of Allotment of shares 10 February 2018
AA01 - Change of accounting reference date 29 June 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 09 July 2016
MR01 - N/A 23 March 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 27 June 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 25 June 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 22 May 2012
MISC - Miscellaneous document 05 December 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AAMD - Amended Accounts 19 November 2009
AA - Annual Accounts 18 November 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
363a - Annual Return 02 September 2009
RESOLUTIONS - N/A 22 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 July 2009
123 - Notice of increase in nominal capital 22 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2009
395 - Particulars of a mortgage or charge 16 July 2009
RESOLUTIONS - N/A 27 April 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
AA - Annual Accounts 02 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2007
363s - Annual Return 14 August 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 25 May 2006
AA - Annual Accounts 07 November 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
363s - Annual Return 30 June 2005
287 - Change in situation or address of Registered Office 30 June 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 16 July 2004
225 - Change of Accounting Reference Date 15 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
RESOLUTIONS - N/A 06 December 2003
RESOLUTIONS - N/A 06 December 2003
RESOLUTIONS - N/A 06 December 2003
RESOLUTIONS - N/A 06 December 2003
RESOLUTIONS - N/A 06 December 2003
123 - Notice of increase in nominal capital 06 December 2003
288c - Notice of change of directors or secretaries or in their particulars 06 December 2003
288c - Notice of change of directors or secretaries or in their particulars 06 December 2003
395 - Particulars of a mortgage or charge 04 December 2003
395 - Particulars of a mortgage or charge 13 September 2003
RESOLUTIONS - N/A 27 August 2003
RESOLUTIONS - N/A 27 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2003
123 - Notice of increase in nominal capital 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
287 - Change in situation or address of Registered Office 25 July 2003
NEWINC - New incorporation documents 11 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2016 Outstanding

N/A

Debenture 14 July 2009 Outstanding

N/A

Rent deposit deed 26 November 2003 Outstanding

N/A

Debenture 04 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.