Browney
Co Durham
DH7 8LD
Director Name | Mr Mark Stewart |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Springwood Close Browney Co Durham DH7 8LD |
Director Name | Mr Paul Stewart |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Springwood Close Browney Co Durham DH7 8LD |
Website | www.distewart.co.uk |
---|---|
Telephone | 07 837750615 |
Telephone region | Mobile |
Registered Address | 7 Springwood Close Browney Co Durham DH7 8LD |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Brandon |
Built Up Area | Brandon (County Durham) |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
12 March 2018 | Delivered on: 20 March 2018 Persons entitled: Ashley Finance LTD Classification: A registered charge Outstanding |
---|---|
21 November 2017 | Delivered on: 29 November 2017 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
27 September 2017 | Delivered on: 29 September 2017 Persons entitled: Alfandari Private Equities LTD Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
30 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
---|---|
7 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
28 September 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
26 July 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
28 August 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
7 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
20 March 2018 | Registration of charge 091475560003, created on 12 March 2018 (14 pages) |
29 November 2017 | Registration of charge 091475560002, created on 21 November 2017 (25 pages) |
10 November 2017 | Termination of appointment of Mark Stewart as a director on 10 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Paul Stewart as a director on 10 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Mark Stewart as a director on 10 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Paul Stewart as a director on 10 November 2017 (1 page) |
29 September 2017 | Registration of charge 091475560001, created on 27 September 2017 (17 pages) |
29 September 2017 | Registration of charge 091475560001, created on 27 September 2017 (17 pages) |
9 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
9 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
9 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
29 December 2016 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs diane stewart (2 pages) |
29 December 2016 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs diane stewart (2 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
19 April 2016 | Appointment of Mr Paul Stewart as a director on 1 August 2015 (2 pages) |
19 April 2016 | Appointment of Mr Mark Stewart as a director on 1 August 2015 (2 pages) |
19 April 2016 | Appointment of Mr Mark Stewart as a director on 1 August 2015 (2 pages) |
19 April 2016 | Appointment of Mr Paul Stewart as a director on 1 August 2015 (2 pages) |
6 April 2016 | Previous accounting period extended from 31 July 2015 to 30 November 2015 (1 page) |
6 April 2016 | Previous accounting period extended from 31 July 2015 to 30 November 2015 (1 page) |
9 February 2016 | Registered office address changed from 7 Springwood Close Browney Durham DH7 8LD England to 7 Springwood Close Browney Co Durham DH7 8LD on 9 February 2016 (2 pages) |
9 February 2016 | Registered office address changed from 7 Springwood Close Browney Durham DH7 8LD England to 7 Springwood Close Browney Co Durham DH7 8LD on 9 February 2016 (2 pages) |
5 February 2016 | Registered office address changed from 8 Stanhope Road Wolsingham Bishop Auckland County Durham DL13 3DL to 7 Springwood Close Browney Durham DH7 8LD on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from 8 Stanhope Road Wolsingham Bishop Auckland County Durham DL13 3DL to 7 Springwood Close Browney Durham DH7 8LD on 5 February 2016 (1 page) |
10 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
25 July 2014 | Incorporation Statement of capital on 2014-07-25
|
25 July 2014 | Incorporation Statement of capital on 2014-07-25
|
25 July 2014 | Incorporation Statement of capital on 2014-07-25
|