Sunderland
SR6 7JS
Director Name | Mr Jonathan James Brydon |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Sea View Park Sunderland Tyne And Wear SR6 7JS |
Secretary Name | Mr Michael Ian Brydon |
---|---|
Status | Current |
Appointed | 21 April 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Seaview Park Sunderland SR6 7JS |
Registered Address | 7 Seaview Park Sunderland SR6 7JS |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Whitburn and Marsden |
Built Up Area | Sunderland |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
3 March 2017 | Delivered on: 9 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The owner as a continuing security for the payment on demand of the owner’s obligations and with full title guarantee:. 2.1 charges to the bank all legal interest in the property by way of legal mortgage. 2.2 gives the bank a fixed charge over any of the following property of the owner whether owned now on in the future. 2.2.1 any other interest in the property. 2.2.2 all rents receivable from any lease granted of the property. 2.2.3 all the goodwill of the owner’s business carried on at the property. 2.2.4 all proceeds of any insurance affecting the property. 2.2.5 all fixtures and fittings not forming part of the property. 2.2.6 all plant and machinery at the property including any associated warranties and maintenance contracts. 2.2.7 all furniture furnishings equipment tools and other goods kept at the property that are not regularly disposed of in the ordinary course of business. Property: land lying to the west of norham road north north shields (land registry title number TY84440). Outstanding |
---|---|
18 August 2016 | Delivered on: 22 August 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
5 March 2021 | Confirmation statement made on 5 March 2021 with updates (5 pages) |
---|---|
28 February 2021 | Cessation of Jonathan Brydon as a person with significant control on 15 February 2021 (1 page) |
15 February 2021 | Director's details changed for Mr Jonathan James Brydon on 30 April 2020 (2 pages) |
15 February 2021 | Change of details for Mr Jonathan Brydon as a person with significant control on 30 April 2020 (2 pages) |
15 February 2021 | Second filing of Confirmation Statement dated 20 April 2018 (3 pages) |
6 December 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
27 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
18 March 2020 | Secretary's details changed for Mr Michael Brydon on 17 March 2020 (1 page) |
17 March 2020 | Change of details for Mr Jonathan James Brydon as a person with significant control on 17 March 2020 (2 pages) |
18 December 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
24 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
27 April 2018 | Confirmation statement made on 20 April 2018 with no updates
|
18 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
26 October 2017 | Resolutions
|
26 October 2017 | Change of share class name or designation (2 pages) |
26 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
26 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
26 October 2017 | Resolutions
|
26 October 2017 | Change of share class name or designation (2 pages) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
24 April 2017 | 20/04/17 Statement of Capital gbp 20 (6 pages) |
9 March 2017 | Registration of charge 101372040002, created on 3 March 2017 (8 pages) |
9 March 2017 | Registration of charge 101372040002, created on 3 March 2017 (8 pages) |
22 August 2016 | Registration of charge 101372040001, created on 18 August 2016 (8 pages) |
22 August 2016 | Registration of charge 101372040001, created on 18 August 2016 (8 pages) |
30 May 2016 | Director's details changed for Mr Jonathan Brydon on 30 May 2016 (2 pages) |
30 May 2016 | Director's details changed for Mr Jonathan Brydon on 30 May 2016 (2 pages) |
21 April 2016 | Incorporation Statement of capital on 2016-04-21
|
21 April 2016 | Incorporation Statement of capital on 2016-04-21
|