Company NameCitysquared Limited
DirectorTristan Williams
Company StatusActive
Company Number05038095
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)
Previous NameBackyard Babylon Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameTristan Williams
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2006(2 years, 6 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 4 Playfair Road
Hunslet
Leeds
LS10 2JP
Director NameMrs Katherine Abigail Cusk
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House Mill Lane
Shiplake
Henley-On-Thames
Oxfordshire
RG9 3ND
Director NameMr Patrick James Cusk
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mill House Mapledurham Village
Reading
RG4 7TP
Secretary NameMr Patrick James Cusk
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressThe Mill House Mapledurham Village
Reading
RG4 7TP

Contact

Websitecontemporarymemorials.co.uk
Telephone0113 2050898
Telephone regionLeeds

Location

Registered AddressUnit 1 4 Playfair Road
Hunslet
Leeds
LS10 2JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

60 at £1Patrick Cusk
30.00%
Ordinary
50 at £1Patrick James Cusk
25.00%
Ordinary B
50 at £1Tristan Williams
25.00%
Ordinary B
40 at £1Tristan Williams
20.00%
Ordinary

Financials

Year2014
Net Worth-£97,204
Cash£12,040
Current Liabilities£185,662

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

29 October 2004Delivered on: 30 October 2004
Persons entitled: Montgomery Property Investments Limited

Classification: Tenancy agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £2,000.00 or any other amount standing to the credit of the rent deposit account. See the mortgage charge document for full details.
Outstanding
23 September 2004Delivered on: 25 September 2004
Persons entitled: Hsbc 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.
Outstanding

Filing History

24 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
27 February 2020Confirmation statement made on 9 February 2020 with updates (4 pages)
17 February 2020Change of details for Tristan Williams as a person with significant control on 1 August 2019 (2 pages)
17 February 2020Change of details for Mr Patrick James Cusk as a person with significant control on 1 August 2019 (2 pages)
11 June 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
4 June 2019Registered office address changed from Unit 8, Gate 1 Bridge Estates Mabgate Leeds West Yorkshire LS9 7DZ to Unit 1 4 Playfair Road Hunslet Leeds LS10 2JP on 4 June 2019 (1 page)
25 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
26 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
23 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
24 February 2017Director's details changed for Mr Patrick James Cusk on 24 February 2017 (2 pages)
24 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
24 February 2017Director's details changed for Mr Patrick James Cusk on 24 February 2017 (2 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 200
(6 pages)
8 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 200
(6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 200
(6 pages)
10 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 200
(6 pages)
10 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 200
(6 pages)
2 December 2014Registered office address changed from Rutland House 42 Call Lane Leeds West Yorkshire LS1 6DT to Unit 8, Gate 1 Bridge Estates Mabgate Leeds West Yorkshire LS9 7DZ on 2 December 2014 (1 page)
2 December 2014Registered office address changed from Rutland House 42 Call Lane Leeds West Yorkshire LS1 6DT to Unit 8, Gate 1 Bridge Estates Mabgate Leeds West Yorkshire LS9 7DZ on 2 December 2014 (1 page)
2 December 2014Registered office address changed from Rutland House 42 Call Lane Leeds West Yorkshire LS1 6DT to Unit 8, Gate 1 Bridge Estates Mabgate Leeds West Yorkshire LS9 7DZ on 2 December 2014 (1 page)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 March 2014Director's details changed for Mr Patrick James Cusk on 1 April 2013 (2 pages)
7 March 2014Secretary's details changed for Mr Patrick James Cusk on 1 April 2013 (1 page)
7 March 2014Secretary's details changed for Mr Patrick James Cusk on 1 April 2013 (1 page)
7 March 2014Director's details changed for Mr Patrick James Cusk on 1 April 2013 (2 pages)
7 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 200
(6 pages)
7 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 200
(6 pages)
7 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 200
(6 pages)
7 March 2014Director's details changed for Mr Patrick James Cusk on 1 April 2013 (2 pages)
7 March 2014Secretary's details changed for Mr Patrick James Cusk on 1 April 2013 (1 page)
18 December 2013Registered office address changed from the Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP on 18 December 2013 (1 page)
18 December 2013Registered office address changed from the Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP on 18 December 2013 (1 page)
3 December 2013Termination of appointment of Katherine Cusk as a director (1 page)
3 December 2013Termination of appointment of Katherine Cusk as a director (1 page)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
6 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
2 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
2 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 March 2011Director's details changed for Katherine Abigail Cusk on 6 August 2010 (3 pages)
8 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
8 March 2011Director's details changed for Patrick James Cusk on 6 August 2010 (3 pages)
8 March 2011Secretary's details changed for Patrick James Cusk on 6 August 2010 (2 pages)
8 March 2011Director's details changed for Katherine Abigail Cusk on 6 August 2010 (3 pages)
8 March 2011Secretary's details changed for Patrick James Cusk on 6 August 2010 (2 pages)
8 March 2011Secretary's details changed for Patrick James Cusk on 6 August 2010 (2 pages)
8 March 2011Director's details changed for Patrick James Cusk on 6 August 2010 (3 pages)
8 March 2011Director's details changed for Patrick James Cusk on 6 August 2010 (3 pages)
8 March 2011Director's details changed for Katherine Abigail Cusk on 6 August 2010 (3 pages)
26 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 February 2010Director's details changed for Patrick James Cusk on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Tristan Williams on 22 February 2010 (2 pages)
23 February 2010Secretary's details changed for Patrick James Cusk on 22 February 2010 (1 page)
23 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
23 February 2010Secretary's details changed for Patrick James Cusk on 22 February 2010 (1 page)
23 February 2010Director's details changed for Katherine Abigail Cusk on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Katherine Abigail Cusk on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Tristan Williams on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Patrick James Cusk on 22 February 2010 (2 pages)
19 August 2009Return made up to 09/02/09; full list of members (5 pages)
19 August 2009Director's change of particulars / katherine cusk / 01/01/2009 (1 page)
19 August 2009Director and secretary's change of particulars / patrick cusk / 01/01/2009 (1 page)
19 August 2009Director's change of particulars / katherine cusk / 01/01/2009 (1 page)
19 August 2009Return made up to 09/02/08; full list of members (5 pages)
19 August 2009Return made up to 09/02/09; full list of members (5 pages)
19 August 2009Return made up to 09/02/08; full list of members (5 pages)
19 August 2009Director and secretary's change of particulars / patrick cusk / 01/01/2009 (1 page)
29 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
29 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
23 December 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
23 December 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
23 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 March 2007Return made up to 09/02/07; full list of members (7 pages)
23 March 2007Return made up to 09/02/07; full list of members (7 pages)
12 September 2006New director appointed (2 pages)
12 September 2006Ad 31/08/06--------- £ si 199@1=199 £ ic 1/200 (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006Ad 31/08/06--------- £ si 199@1=199 £ ic 1/200 (2 pages)
7 September 2006Director's particulars changed (1 page)
7 September 2006Secretary's particulars changed;director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
7 September 2006Secretary's particulars changed;director's particulars changed (1 page)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 February 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
6 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
3 March 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2004Particulars of mortgage/charge (3 pages)
30 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Accounting reference date shortened from 28/02/05 to 31/10/04 (1 page)
21 October 2004Accounting reference date shortened from 28/02/05 to 31/10/04 (1 page)
25 September 2004Particulars of mortgage/charge (3 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
23 August 2004Registered office changed on 23/08/04 from: grove house east north lane leeds west yorkshire LS8 2QW (1 page)
23 August 2004Registered office changed on 23/08/04 from: grove house east north lane leeds west yorkshire LS8 2QW (1 page)
26 July 2004Company name changed backyard babylon LIMITED\certificate issued on 26/07/04 (2 pages)
26 July 2004Company name changed backyard babylon LIMITED\certificate issued on 26/07/04 (2 pages)
9 February 2004Incorporation (16 pages)
9 February 2004Incorporation (16 pages)