Hunslet
Leeds
LS10 2JP
Director Name | Mrs Katherine Abigail Cusk |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Mill Lane Shiplake Henley-On-Thames Oxfordshire RG9 3ND |
Director Name | Mr Patrick James Cusk |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mill House Mapledurham Village Reading RG4 7TP |
Secretary Name | Mr Patrick James Cusk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | The Mill House Mapledurham Village Reading RG4 7TP |
Website | contemporarymemorials.co.uk |
---|---|
Telephone | 0113 2050898 |
Telephone region | Leeds |
Registered Address | Unit 1 4 Playfair Road Hunslet Leeds LS10 2JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
60 at £1 | Patrick Cusk 30.00% Ordinary |
---|---|
50 at £1 | Patrick James Cusk 25.00% Ordinary B |
50 at £1 | Tristan Williams 25.00% Ordinary B |
40 at £1 | Tristan Williams 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£97,204 |
Cash | £12,040 |
Current Liabilities | £185,662 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
29 October 2004 | Delivered 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 2004 | Delivered 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 |
24 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
---|---|
27 February 2020 | Confirmation statement made on 9 February 2020 with updates (4 pages) |
17 February 2020 | Change of details for Tristan Williams as a person with significant control on 1 August 2019 (2 pages) |
17 February 2020 | Change of details for Mr Patrick James Cusk as a person with significant control on 1 August 2019 (2 pages) |
11 June 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
4 June 2019 | Registered 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 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
26 June 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
23 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
5 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
5 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
24 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
24 February 2017 | Director's details changed for Mr Patrick James Cusk on 24 February 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
24 February 2017 | Director's details changed for Mr Patrick James Cusk on 24 February 2017 (2 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
8 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
2 December 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 March 2014 | Director's details changed for Mr Patrick James Cusk on 1 April 2013 (2 pages) |
7 March 2014 | Secretary's details changed for Mr Patrick James Cusk on 1 April 2013 (1 page) |
7 March 2014 | Secretary's details changed for Mr Patrick James Cusk on 1 April 2013 (1 page) |
7 March 2014 | Director's details changed for Mr Patrick James Cusk on 1 April 2013 (2 pages) |
7 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Director's details changed for Mr Patrick James Cusk on 1 April 2013 (2 pages) |
7 March 2014 | Secretary's details changed for Mr Patrick James Cusk on 1 April 2013 (1 page) |
18 December 2013 | Registered office address changed from the Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from the Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP on 18 December 2013 (1 page) |
3 December 2013 | Termination of appointment of Katherine Cusk as a director (1 page) |
3 December 2013 | Termination of appointment of Katherine Cusk as a director (1 page) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
6 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
8 March 2011 | Director's details changed for Katherine Abigail Cusk on 6 August 2010 (3 pages) |
8 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Director's details changed for Patrick James Cusk on 6 August 2010 (3 pages) |
8 March 2011 | Secretary's details changed for Patrick James Cusk on 6 August 2010 (2 pages) |
8 March 2011 | Director's details changed for Katherine Abigail Cusk on 6 August 2010 (3 pages) |
8 March 2011 | Secretary's details changed for Patrick James Cusk on 6 August 2010 (2 pages) |
8 March 2011 | Secretary's details changed for Patrick James Cusk on 6 August 2010 (2 pages) |
8 March 2011 | Director's details changed for Patrick James Cusk on 6 August 2010 (3 pages) |
8 March 2011 | Director's details changed for Patrick James Cusk on 6 August 2010 (3 pages) |
8 March 2011 | Director's details changed for Katherine Abigail Cusk on 6 August 2010 (3 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
23 February 2010 | Director's details changed for Patrick James Cusk on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Tristan Williams on 22 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Patrick James Cusk on 22 February 2010 (1 page) |
23 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Secretary's details changed for Patrick James Cusk on 22 February 2010 (1 page) |
23 February 2010 | Director's details changed for Katherine Abigail Cusk on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Katherine Abigail Cusk on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Tristan Williams on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Patrick James Cusk on 22 February 2010 (2 pages) |
19 August 2009 | Return made up to 09/02/09; full list of members (5 pages) |
19 August 2009 | Director's change of particulars / katherine cusk / 01/01/2009 (1 page) |
19 August 2009 | Director and secretary's change of particulars / patrick cusk / 01/01/2009 (1 page) |
19 August 2009 | Director's change of particulars / katherine cusk / 01/01/2009 (1 page) |
19 August 2009 | Return made up to 09/02/08; full list of members (5 pages) |
19 August 2009 | Return made up to 09/02/09; full list of members (5 pages) |
19 August 2009 | Return made up to 09/02/08; full list of members (5 pages) |
19 August 2009 | Director and secretary's change of particulars / patrick cusk / 01/01/2009 (1 page) |
29 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
23 March 2007 | Resolutions
|
23 March 2007 | Resolutions
|
23 March 2007 | Return made up to 09/02/07; full list of members (7 pages) |
23 March 2007 | Return made up to 09/02/07; full list of members (7 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | Ad 31/08/06--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | Ad 31/08/06--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
24 February 2006 | Return made up to 09/02/06; full list of members
|
24 February 2006 | Return made up to 09/02/06; full list of members
|
6 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
3 March 2005 | Return made up to 09/02/05; full list of members
|
3 March 2005 | Return made up to 09/02/05; full list of members
|
30 October 2004 | Particulars of mortgage/charge (3 pages) |
30 October 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | Accounting reference date shortened from 28/02/05 to 31/10/04 (1 page) |
21 October 2004 | Accounting reference date shortened from 28/02/05 to 31/10/04 (1 page) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
23 August 2004 | Registered office changed on 23/08/04 from: grove house east north lane leeds west yorkshire LS8 2QW (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: grove house east north lane leeds west yorkshire LS8 2QW (1 page) |
26 July 2004 | Company name changed backyard babylon LIMITED\certificate issued on 26/07/04 (2 pages) |
26 July 2004 | Company name changed backyard babylon LIMITED\certificate issued on 26/07/04 (2 pages) |
9 February 2004 | Incorporation (16 pages) |
9 February 2004 | Incorporation (16 pages) |