Company NameGarstrake Limited
DirectorsDavid Anthony Braham and Joseph Braham
Company StatusActive
Company Number04807344
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Anthony Braham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(14 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lancaster Way
Yeadon
Leeds
LS19 7ZA
Director NameMr Joseph Braham
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(14 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lancaster Way
Yeadon
Leeds
LS19 7ZA
Secretary NameMr David Braham
StatusCurrent
Appointed01 March 2018(14 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address1 Lancaster Way
Yeadon
Leeds
LS19 7ZA
Director NameMr Dean Martyn Slingsby
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Glen Road
Bingley
West Yorkshire
BD16 3EU
Director NameMr Christopher Daniel Wilson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lumbrook Close
Halifax
HX3 7UD
Secretary NameDean Martyn Slingsby
NationalityBritish
StatusResigned
Appointed23 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Glen Road
Bingley
West Yorkshire
BD16 3EU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address1 Lancaster Way
Yeadon
Leeds
LS19 7ZA
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishCarlton
WardOtley and Yeadon
Built Up AreaWest Yorkshire

Shareholders

100 at £1Wilham Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£705,960
Cash£4,210
Current Liabilities£226,572

Accounts

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

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

4 August 2003Delivered on: 13 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
4 August 2003Delivered on: 13 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property land and buildings on the north-west side of leeds road, thornbury, west yorkshire t/n WYK432382. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

7 January 2024Total exemption full accounts made up to 31 March 2023 (6 pages)
28 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
9 August 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
4 January 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
26 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
4 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
16 September 2020Satisfaction of charge 1 in full (2 pages)
10 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
10 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
29 June 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
29 June 2018Notification of Joseph Braham as a person with significant control on 1 February 2018 (2 pages)
10 May 2018Satisfaction of charge 2 in full (1 page)
20 April 2018Appointment of Mr Joseph Braham as a director on 1 March 2018 (2 pages)
17 April 2018Termination of appointment of Christopher Daniel Wilson as a director on 1 March 2018 (1 page)
17 April 2018Appointment of Mr David Anthony Braham as a director on 1 March 2018 (2 pages)
17 April 2018Registered office address changed from 1 Butterfield Park Otley Road Shipley West Yorkshire BD17 7HE to 1 Lancaster Way Yeadon Leeds LS19 7ZA on 17 April 2018 (1 page)
17 April 2018Termination of appointment of Dean Martyn Slingsby as a director on 1 March 2018 (1 page)
17 April 2018Appointment of Mr David Braham as a secretary on 1 March 2018 (2 pages)
17 April 2018Cessation of Christopher Daniel Wilson as a person with significant control on 1 March 2018 (1 page)
17 April 2018Termination of appointment of Dean Martyn Slingsby as a secretary on 1 March 2018 (1 page)
20 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
29 June 2017Notification of Christopher Daniel Wilson as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Christopher Daniel Wilson as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
29 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
30 June 2011Secretary's details changed for Dean Martyn Slingsby on 10 December 2010 (2 pages)
30 June 2011Director's details changed for Dean Martyn Slingsby on 10 December 2010 (2 pages)
30 June 2011Director's details changed for Dean Martyn Slingsby on 10 December 2010 (2 pages)
30 June 2011Secretary's details changed for Dean Martyn Slingsby on 10 December 2010 (2 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 July 2009Return made up to 23/06/09; full list of members (3 pages)
28 July 2009Return made up to 23/06/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 July 2008Return made up to 23/06/08; full list of members (3 pages)
24 July 2008Return made up to 23/06/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 July 2007Secretary's particulars changed;director's particulars changed (1 page)
10 July 2007Secretary's particulars changed;director's particulars changed (1 page)
10 July 2007Return made up to 23/06/07; full list of members (2 pages)
10 July 2007Return made up to 23/06/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 July 2006Return made up to 23/06/06; full list of members (2 pages)
25 July 2006Return made up to 23/06/06; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 July 2005Return made up to 23/06/05; full list of members (7 pages)
21 July 2005Return made up to 23/06/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 January 2005Registered office changed on 31/01/05 from: 40 stott hill bradford west yorkshire BD1 4EH (1 page)
31 January 2005Registered office changed on 31/01/05 from: 40 stott hill bradford west yorkshire BD1 4EH (1 page)
27 July 2004Return made up to 23/06/04; full list of members (7 pages)
27 July 2004Return made up to 23/06/04; full list of members (7 pages)
16 August 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
16 August 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
13 August 2003Particulars of mortgage/charge (5 pages)
13 August 2003Particulars of mortgage/charge (5 pages)
13 August 2003Particulars of mortgage/charge (4 pages)
13 August 2003Particulars of mortgage/charge (4 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
23 June 2003Incorporation (32 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003Registered office changed on 23/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
23 June 2003New director appointed (1 page)
23 June 2003Director resigned (1 page)
23 June 2003New secretary appointed (1 page)
23 June 2003Incorporation (32 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003New secretary appointed (1 page)
23 June 2003Registered office changed on 23/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
23 June 2003New director appointed (1 page)
23 June 2003Director resigned (1 page)