Company Name57 Fg Limited
Company StatusActive
Company Number05752581
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)
Previous NameGatex Engineering Limited

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Sathyan Thambirajah
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2006(8 months, 2 weeks after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Bramblewick Drive
Derby
Derbyshire
DE23 3YG
Director NameMrs Megan Louise Thambirajah
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2015(9 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleHygienist
Country of ResidenceEngland
Correspondence Address19 Bramblewick Drive
Derby
DE23 3YG
Director NameMs Jeeva Tharani Selvarajah
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2017(11 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence AddressFulford Lodge 1 Heslington Lane
York
YO10 4HW
Secretary NameTharani Thambirajah
NationalityBritish
StatusResigned
Appointed05 December 2006(8 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 27 June 2017)
RoleManager
Correspondence Address19 Bramblewick Drive
Derby
Derbyshire
DE23 3YG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Website57fg.co.uk

Location

Registered AddressFulford Lodge
1 Heslington Lane
York
YO10 4HW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishFulford
WardFulford & Heslington
Built Up AreaYork
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Miss Megan Louise Sheehan
33.33%
Ordinary B
1 at £1Mr Sathyan Thambirajah
33.33%
Ordinary
1 at £1Mrs Tharani Selva-rajah
33.33%
Ordinary A

Financials

Year2014
Net Worth£43,928
Cash£18,671
Current Liabilities£81,927

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 3 weeks from now)

Charges

28 July 2009Delivered on: 4 August 2009
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 57 friar gate derby t/no DY38902 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding
24 November 2008Delivered on: 25 November 2008
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
13 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 August 2017Registered office address changed from 240 Grove Lane Handsworth Birmingham B20 2EY England to Fulford Lodge 1 Heslington Lane York YO10 4HW on 22 August 2017 (1 page)
22 August 2017Registered office address changed from 240 Grove Lane Handsworth Birmingham B20 2EY England to Fulford Lodge 1 Heslington Lane York YO10 4HW on 22 August 2017 (1 page)
3 July 2017Director's details changed for Miss Megan Louise Sheehan on 1 July 2017 (2 pages)
3 July 2017Director's details changed for Miss Megan Louise Sheehan on 1 July 2017 (2 pages)
27 June 2017Termination of appointment of Tharani Thambirajah as a secretary on 27 June 2017 (1 page)
27 June 2017Appointment of Ms Jeeva Tharani Selvarajah as a director on 27 June 2017 (2 pages)
27 June 2017Termination of appointment of Tharani Thambirajah as a secretary on 27 June 2017 (1 page)
27 June 2017Appointment of Ms Jeeva Tharani Selvarajah as a director on 27 June 2017 (2 pages)
30 March 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
30 March 2017Registered office address changed from 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER to 240 Grove Lane Handsworth Birmingham B20 2EY on 30 March 2017 (1 page)
30 March 2017Registered office address changed from 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER to 240 Grove Lane Handsworth Birmingham B20 2EY on 30 March 2017 (1 page)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 3
(5 pages)
27 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 3
(5 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 May 2015Termination of appointment of a secretary (1 page)
28 May 2015Termination of appointment of a secretary (1 page)
28 May 2015Appointment of Miss Megan Louise Sheehan as a director on 19 May 2015 (2 pages)
28 May 2015Appointment of Miss Megan Louise Sheehan as a director on 19 May 2015 (2 pages)
15 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 3
(6 pages)
15 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 3
(6 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 3
(6 pages)
3 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 3
(6 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
11 January 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 3
(3 pages)
11 January 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 3
(3 pages)
11 January 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 3
(3 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
30 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
10 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 April 2009Return made up to 22/03/09; full list of members (3 pages)
16 April 2009Return made up to 22/03/09; full list of members (3 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 October 2008Capitals not rolled up (2 pages)
31 October 2008Capitals not rolled up (2 pages)
9 April 2008Return made up to 22/03/08; full list of members (5 pages)
9 April 2008Return made up to 22/03/08; full list of members (5 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
30 April 2007Return made up to 22/03/07; full list of members (5 pages)
30 April 2007Return made up to 22/03/07; full list of members (5 pages)
13 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New secretary appointed (2 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007New director appointed (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007New secretary appointed (2 pages)
20 December 2006Memorandum and Articles of Association (12 pages)
20 December 2006Memorandum and Articles of Association (12 pages)
13 December 2006Company name changed gatex engineering LIMITED\certificate issued on 13/12/06 (2 pages)
13 December 2006Company name changed gatex engineering LIMITED\certificate issued on 13/12/06 (2 pages)
12 December 2006Registered office changed on 12/12/06 from: 788-790 finchley road london NW11 7TJ (1 page)
12 December 2006Registered office changed on 12/12/06 from: 788-790 finchley road london NW11 7TJ (1 page)
22 March 2006Incorporation (16 pages)
22 March 2006Incorporation (16 pages)