Leeds
West Yorkshire
LS1 5QS
Director Name | Mrs Alison Trickett |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 19 years |
Role | Tennis Coach |
Country of Residence | England |
Correspondence Address | Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS |
Secretary Name | Mrs Alison Trickett |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 19 years |
Role | Tennis Coach |
Country of Residence | England |
Correspondence Address | Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0113 2467778 |
---|---|
Telephone region | Leeds |
Registered Address | Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Alison Trickett 50.00% Ordinary |
---|---|
1 at £1 | Daniel Trickett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £181,529 |
Cash | £565 |
Current Liabilities | £11,924 |
Latest Accounts | 29 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 3 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
29 November 2011 | Delivered on: 1 December 2011 Persons entitled: Close Brothers Limited Classification: Floating charge 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: By way of floating charge the undertaking and all of its property and other assets and rights including its uncalled capital. Outstanding |
---|---|
29 November 2011 | Delivered on: 1 December 2011 Persons entitled: Close Brothers Limited Classification: Legal charge 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: F/H property k/a 29 beverley road chiswixk london t/n AGL150979. Outstanding |
15 October 2007 | Delivered on: 27 October 2007 Satisfied on: 26 May 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 80 st dunstans road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 August 2007 | Delivered on: 8 September 2007 Satisfied on: 26 May 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 second avenue mortlake barnes london SW14 8QF. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 June 2006 | Delivered on: 7 July 2006 Satisfied on: 26 May 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 priests bridge east sheen london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 June 2006 | Delivered on: 14 June 2006 Satisfied on: 26 May 2010 Persons entitled: National Westminster 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. Fully Satisfied |
4 August 2023 | Confirmation statement made on 7 April 2023 with updates (4 pages) |
---|---|
29 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2023 | Total exemption full accounts made up to 29 April 2022 (8 pages) |
11 May 2023 | Compulsory strike-off action has been suspended (1 page) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
19 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
19 April 2022 | Registered office address changed from 11 Park Place Leeds West Yorkshire LS1 2RU to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 19 April 2022 (1 page) |
28 January 2022 | Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page) |
10 May 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
17 February 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
6 May 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
30 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
17 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
21 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
12 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
10 April 2015 | Director's details changed for Mr Daniel Paul Trickett on 10 April 2015 (2 pages) |
10 April 2015 | Secretary's details changed for Mrs Alison Trickett on 10 April 2015 (1 page) |
10 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Director's details changed for Mr Daniel Paul Trickett on 10 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Mrs Alison Trickett on 10 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Mrs Alison Trickett on 10 April 2015 (2 pages) |
10 April 2015 | Secretary's details changed for Mrs Alison Trickett on 10 April 2015 (1 page) |
10 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
16 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 April 2012 | Director's details changed for Mr Daniel Paul Trickett on 30 March 2012 (2 pages) |
11 April 2012 | Director's details changed for Mr Daniel Paul Trickett on 30 March 2012 (2 pages) |
11 April 2012 | Secretary's details changed for Mrs Alison Trickett on 30 March 2012 (2 pages) |
11 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Director's details changed for Mrs Alison Trickett on 30 March 2012 (2 pages) |
11 April 2012 | Director's details changed for Mrs Alison Trickett on 30 March 2012 (2 pages) |
11 April 2012 | Secretary's details changed for Mrs Alison Trickett on 30 March 2012 (2 pages) |
11 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 April 2010 | Director's details changed for Mrs Alison Trickett on 5 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Mrs Alison Trickett on 5 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Daniel Paul Trickett on 5 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Mr Daniel Paul Trickett on 5 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Mr Daniel Paul Trickett on 5 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Mrs Alison Trickett on 5 April 2010 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
8 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
21 April 2008 | Director's change of particulars / daniel trickett / 21/05/2007 (2 pages) |
21 April 2008 | Director and secretary's change of particulars / alison trickett / 21/05/2007 (2 pages) |
21 April 2008 | Director's change of particulars / daniel trickett / 21/05/2007 (2 pages) |
21 April 2008 | Director and secretary's change of particulars / alison trickett / 21/05/2007 (2 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 October 2007 | Particulars of mortgage/charge (3 pages) |
27 October 2007 | Particulars of mortgage/charge (3 pages) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
8 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
8 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
17 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
17 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Return made up to 07/04/06; full list of members (2 pages) |
12 May 2006 | Return made up to 07/04/06; full list of members (2 pages) |
11 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: 13 westfields avenue barnes london SW13 0AT (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: 13 westfields avenue barnes london SW13 0AT (1 page) |
23 May 2005 | Memorandum and Articles of Association (9 pages) |
23 May 2005 | Memorandum and Articles of Association (9 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New secretary appointed;new director appointed (2 pages) |
16 May 2005 | New secretary appointed;new director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
12 May 2005 | Company name changed diskgarden LIMITED\certificate issued on 12/05/05 (2 pages) |
12 May 2005 | Company name changed diskgarden LIMITED\certificate issued on 12/05/05 (2 pages) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 May 2005 | Director resigned (1 page) |
7 April 2005 | Incorporation (17 pages) |
7 April 2005 | Incorporation (17 pages) |