5 Hertford Street Limited

DataGardener
5 hertford street limited
live
Medium

5 Hertford Street Limited

06913368Private Limited With Share Capital

5Th Floor, 105 Piccadilly, London, W1J7NJ
Incorporated

22/05/2009

Company Age

16 years

Directors

7

Employees

254

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

5 Hertford Street Limited (06913368) is a private limited with share capital incorporated on 22/05/2009 (16 years old) and registered in london, W1J7NJ. The company operates under SIC code 82990 - other business support service activities n.e.c..

5 hertford street ltd is a private member's club lcoated in mayfair, london. the club was established in 2012 by robin birley with the aim of carrying on the birley family traditions of style and elegance with a team that consistently deliver personal exceptional service to the club's members and th...

Private Limited With Share Capital
SIC: 82990
Medium
Incorporated 22/05/2009
W1J7NJ
254 employees

Financial Overview

Total Assets

£44.47M

Liabilities

£44.23M

Net Assets

£237.5K

Turnover

£28.44M

Cash

£9.70M

Key Metrics

254

Employees

7

Directors

4

Shareholders

Board of Directors

5

Charges

10

Registered

3

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-04-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2026
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2025
Change Corporate Director Company With Change Date
Category:Officers
Date:23-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-05-2025
Capital Cancellation Shares
Category:Capital
Date:30-04-2025
Capital Return Purchase Own Shares
Category:Capital
Date:08-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2025
Capital Return Purchase Own Shares
Category:Capital
Date:30-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-01-2025
Capital Cancellation Shares
Category:Capital
Date:21-01-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-12-2024
Memorandum Articles
Category:Incorporation
Date:29-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2024
Resolution
Category:Resolution
Date:17-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2024
Accounts With Accounts Type Group
Category:Accounts
Date:03-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2024
Second Filing Of Director Appointment With Name
Category:Officers
Date:22-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2023
Accounts With Accounts Type Group
Category:Accounts
Date:09-10-2023
Appoint Corporate Director Company With Name Date
Category:Officers
Date:05-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2023
Accounts With Accounts Type Group
Category:Accounts
Date:09-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2022
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:27-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:11-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-05-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-05-2020
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2019
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:30-05-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-03-2019
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2018
Resolution
Category:Resolution
Date:21-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:17-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2015
Auditors Resignation Company
Category:Auditors
Date:17-06-2015
Auditors Resignation Company
Category:Auditors
Date:09-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2015
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2014
Termination Director Company With Name
Category:Officers
Date:27-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:23-05-2014
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2013
Accounts With Accounts Type Full
Category:Accounts
Date:07-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-12-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2012
Accounts With Accounts Type Small
Category:Accounts
Date:30-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-05-2012
Capital Name Of Class Of Shares
Category:Capital
Date:08-05-2012
Capital Allotment Shares
Category:Capital
Date:08-05-2012
Resolution
Category:Resolution
Date:08-05-2012
Capital Allotment Shares
Category:Capital
Date:12-01-2012
Resolution
Category:Resolution
Date:05-01-2012
Legacy
Category:Mortgage
Date:23-12-2011
Legacy
Category:Mortgage
Date:23-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2011
Accounts With Accounts Type Small
Category:Accounts
Date:15-02-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:28-04-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:14-04-2010
Change Of Name Notice
Category:Change Of Name
Date:14-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-04-2010

Import / Export

Imports
12 Months9
60 Months57
Exports
12 Months9
60 Months21

Risk Assessment

low risk

International Score

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date23/09/2025
Latest Accounts31/12/2024

Trading Addresses

10 Norwich Street, London, EC4A1BD
5Th Floor, 105 Piccadilly, London, W1J7NJRegistered

Contact

02074082100
5hertfordstreet.com
5Th Floor, 105 Piccadilly, London, W1J7NJ