Company NameG.I. Fox Limited
DirectorGeoffrey Ian Fox
Company StatusActive
Company Number04654256
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Geoffrey Ian Fox
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(same day as company formation)
RoleLandlord
Country of ResidenceEngland
Correspondence Address124 Low Lane
Middlesbrough
Cleveland
TS5 8EE
Secretary NameMartin Lewis Grove
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RoleSolicitor
Correspondence Address81 High Street
Skelton In Cleveland
Saltburn By The Sea
Cleveland
TS12 2DY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websiteetmaengineering.com

Location

Registered Address80 Borough Road
Middlesbrough
Cleveland
TS1 2JN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Mr Geoffrey Ian Fox
100.00%
Ordinary

Financials

Year2014
Net Worth£604,659
Cash£20,967
Current Liabilities£179,612

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (11 months from now)

Charges

20 February 2004Delivered on: 24 February 2004
Satisfied on: 24 August 2006
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 87/88 high street loftus TS14 4HG t/n CE14238. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
14 April 2003Delivered on: 16 April 2003
Satisfied on: 9 May 2009
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 81-85 crescent road middlesborough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
14 April 2003Delivered on: 16 April 2003
Satisfied on: 4 November 2014
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 crescent road middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
14 April 2003Delivered on: 16 April 2003
Satisfied on: 4 November 2014
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 186 borough road middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
14 April 2003Delivered on: 16 April 2003
Satisfied on: 4 November 2014
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 ayresome street middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
14 April 2003Delivered on: 16 April 2003
Satisfied on: 4 November 2014
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 mansfield street stockton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
14 April 2003Delivered on: 16 April 2003
Satisfied on: 4 November 2014
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 newcomen grove redcar. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
16 January 2009Delivered on: 20 January 2009
Satisfied on: 11 March 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 high street normanby middlesbrough assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
14 April 2003Delivered on: 16 April 2003
Satisfied on: 24 August 2006
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 catherine street lingdale saltburn. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
18 July 2008Delivered on: 19 July 2008
Satisfied on: 4 November 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 crescent road middlesborough assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
18 July 2008Delivered on: 19 July 2008
Satisfied on: 13 November 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6A lealholm crescent ormesby assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
18 July 2008Delivered on: 19 July 2008
Satisfied on: 4 November 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 gresham road middlesbrough assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
2 January 2008Delivered on: 3 January 2008
Satisfied on: 4 November 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the north side of bertha street hartlepool t/n CE49113. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
11 May 2007Delivered on: 12 May 2007
Satisfied on: 8 November 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 104 oxford road,hartlepool,teesside. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
6 September 2006Delivered on: 7 September 2006
Satisfied on: 9 May 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 148/150 borough road middleborough t/no ce 95627. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
28 June 2006Delivered on: 15 July 2006
Satisfied on: 7 August 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 emerald street middlesborough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
25 August 2005Delivered on: 26 August 2005
Satisfied on: 4 November 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 111 st barnabas road middlesbrough t/n CE185133.
Fully Satisfied
29 March 2003Delivered on: 5 April 2003
Satisfied on: 4 November 2014
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 May 2016Delivered on: 27 May 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold properties known as:. (1) 65 bishopton lane, stockton-on-tees, cleveland, TS18 1PU being all of the land and buildings in title TES18575. (2) 2 park road north, middlesbrough, cleveland, TS1 3LF being all of the land and buildings in title CE158199. (3) the old dairy, redworth street, hartlepool, cleveland, TS24 7LG being all of the land and buildings in title CE49113. Including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
29 August 2014Delivered on: 3 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
29 August 2014Delivered on: 30 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 6 newcomen grove redcar.
Outstanding
29 August 2014Delivered on: 30 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 6A lealholme crescent ormesby middlesbrough leveland.
Outstanding
29 August 2014Delivered on: 30 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 186 borough road middlesbrough.
Outstanding
29 August 2014Delivered on: 30 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1 ayresome street middlesbrough.
Outstanding
29 August 2014Delivered on: 30 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 2 crescent road middlesbrough.
Outstanding
29 August 2014Delivered on: 30 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 14/14A westgte guisborough.
Outstanding
22 April 2009Delivered on: 23 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 104 oxford road and 40 uppingham street hartlepool t/no CE154777 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 April 2009Delivered on: 23 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 44A osborne road hartlepool t/no CE51018.
Outstanding
11 May 2007Delivered on: 12 May 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63/65 bishopton lane,stockton on tees,teesside. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
11 May 2007Delivered on: 12 May 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 park road north,middlesbrough teesside. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

11 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 May 2016Registration of charge 046542560030, created on 26 May 2016 (7 pages)
27 May 2016Registration of charge 046542560030, created on 26 May 2016 (7 pages)
18 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
18 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 November 2014Satisfaction of charge 18 in full (4 pages)
13 November 2014Satisfaction of charge 18 in full (4 pages)
4 November 2014Satisfaction of charge 16 in full (4 pages)
4 November 2014Satisfaction of charge 17 in full (4 pages)
4 November 2014Satisfaction of charge 5 in full (4 pages)
4 November 2014Satisfaction of charge 17 in full (4 pages)
4 November 2014Satisfaction of charge 16 in full (4 pages)
4 November 2014Satisfaction of charge 7 in full (4 pages)
4 November 2014Satisfaction of charge 1 in full (4 pages)
4 November 2014Satisfaction of charge 3 in full (4 pages)
4 November 2014Satisfaction of charge 6 in full (4 pages)
4 November 2014Satisfaction of charge 3 in full (4 pages)
4 November 2014Satisfaction of charge 1 in full (4 pages)
4 November 2014Satisfaction of charge 7 in full (4 pages)
4 November 2014Satisfaction of charge 10 in full (4 pages)
4 November 2014Satisfaction of charge 19 in full (4 pages)
4 November 2014Satisfaction of charge 19 in full (4 pages)
4 November 2014Satisfaction of charge 6 in full (4 pages)
4 November 2014Satisfaction of charge 5 in full (4 pages)
4 November 2014Satisfaction of charge 10 in full (4 pages)
4 November 2014Satisfaction of charge 4 in full (4 pages)
4 November 2014Satisfaction of charge 4 in full (4 pages)
3 September 2014Registration of charge 046542560029, created on 29 August 2014 (21 pages)
3 September 2014Registration of charge 046542560029, created on 29 August 2014 (21 pages)
30 August 2014Registration of charge 046542560027, created on 29 August 2014 (18 pages)
30 August 2014Registration of charge 046542560028, created on 29 August 2014 (18 pages)
30 August 2014Registration of charge 046542560026, created on 29 August 2014 (18 pages)
30 August 2014Registration of charge 046542560025, created on 29 August 2014 (18 pages)
30 August 2014Registration of charge 046542560028, created on 29 August 2014 (18 pages)
30 August 2014Registration of charge 046542560026, created on 29 August 2014 (18 pages)
30 August 2014Registration of charge 046542560024, created on 29 August 2014 (18 pages)
30 August 2014Registration of charge 046542560025, created on 29 August 2014 (18 pages)
30 August 2014Registration of charge 046542560027, created on 29 August 2014 (18 pages)
30 August 2014Registration of charge 046542560023, created on 29 August 2014 (18 pages)
30 August 2014Registration of charge 046542560024, created on 29 August 2014 (18 pages)
30 August 2014Registration of charge 046542560023, created on 29 August 2014 (18 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
10 February 2014Termination of appointment of Martin Grove as a secretary (2 pages)
10 February 2014Termination of appointment of Martin Grove as a secretary (2 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 March 2012Registered office address changed from 80 Borough Road Middlesbrough Cleveland TS1 2JU on 5 March 2012 (1 page)
5 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
5 March 2012Registered office address changed from 80 Borough Road Middlesbrough Cleveland TS1 2JU on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 80 Borough Road Middlesbrough Cleveland TS1 2JU on 5 March 2012 (1 page)
5 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 March 2011Director's details changed for Geoffrey Ian Fox on 22 March 2011 (2 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
22 March 2011Director's details changed for Geoffrey Ian Fox on 22 March 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 19 (3 pages)
20 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 17 (3 pages)
20 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 19 (3 pages)
20 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 17 (3 pages)
25 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (10 pages)
25 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (10 pages)
15 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
15 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 22 (5 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 21 (4 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 22 (5 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 21 (4 pages)
26 March 2009Return made up to 31/01/09; no change of members (5 pages)
26 March 2009Return made up to 31/01/09; no change of members (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
27 February 2008Return made up to 31/01/08; no change of members (6 pages)
27 February 2008Return made up to 31/01/08; no change of members (6 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
7 August 2007Declaration of satisfaction of mortgage/charge (1 page)
7 August 2007Declaration of satisfaction of mortgage/charge (1 page)
12 May 2007Particulars of mortgage/charge (3 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
17 April 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
17 April 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
27 February 2007Return made up to 31/01/07; full list of members (6 pages)
27 February 2007Return made up to 31/01/07; full list of members (6 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
24 August 2006Declaration of satisfaction of mortgage/charge (1 page)
24 August 2006Declaration of satisfaction of mortgage/charge (1 page)
24 August 2006Declaration of satisfaction of mortgage/charge (1 page)
24 August 2006Declaration of satisfaction of mortgage/charge (1 page)
15 July 2006Particulars of mortgage/charge (3 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
1 March 2006Return made up to 31/01/06; full list of members (6 pages)
1 March 2006Return made up to 31/01/06; full list of members (6 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
12 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
12 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
16 February 2005Return made up to 31/01/05; full list of members (6 pages)
16 February 2005Return made up to 31/01/05; full list of members (6 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
2 March 2004Return made up to 31/01/04; full list of members (6 pages)
2 March 2004Return made up to 31/01/04; full list of members (6 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
5 April 2003Particulars of mortgage/charge (5 pages)
5 April 2003Particulars of mortgage/charge (5 pages)
5 March 2003Ad 12/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
5 March 2003Ad 12/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
14 February 2003Secretary resigned (1 page)
14 February 2003New secretary appointed (1 page)
14 February 2003New secretary appointed (1 page)
14 February 2003Director resigned (1 page)
14 February 2003New director appointed (1 page)
14 February 2003Registered office changed on 14/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
14 February 2003Registered office changed on 14/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Secretary resigned (1 page)
14 February 2003New director appointed (1 page)
31 January 2003Incorporation (16 pages)
31 January 2003Incorporation (16 pages)