BROWSIDE LTD

Register to unlock more data on OkredoRegister

BROWSIDE LTD

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

10451887

Incorporation date

28/10/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

38 De Montfort Street, Leicester LE1 7GSCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2016)
dot icon05/01/2026
Administrator's progress report
dot icon12/06/2025
Administrator's progress report
dot icon16/05/2025
Notice of extension of period of Administration
dot icon04/01/2025
Administrator's progress report
dot icon14/08/2024
Notice of deemed approval of proposals
dot icon01/08/2024
Statement of administrator's proposal
dot icon14/06/2024
Appointment of an administrator
dot icon14/06/2024
Registered office address changed from C/O Stuart Mcbain Ltd (Accountants) Unit 14, Tower Street Brunswick Business Park Liverpool L3 4BJ England to 38 De Montfort Street Leicester LE1 7GS on 2024-06-14
dot icon02/04/2024
Registered office address changed from 111 Mount Pleasant Liverpool Merseyside L3 5TF England to C/O Stuart Mcbain Ltd (Accountants) Unit 14, Tower Street Brunswick Business Park Liverpool L3 4BJ on 2024-04-02
dot icon09/01/2024
Appointment of receiver or manager
dot icon03/01/2024
Appointment of receiver or manager
dot icon04/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon20/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon22/11/2022
Registration of charge 104518870009, created on 2022-11-18
dot icon30/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon24/03/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon09/07/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/05/2021
Resolutions
dot icon31/03/2021
Registration of charge 104518870008, created on 2021-03-26
dot icon30/03/2021
Registration of charge 104518870007, created on 2021-03-26
dot icon29/03/2021
Satisfaction of charge 104518870005 in full
dot icon29/03/2021
Satisfaction of charge 104518870006 in full
dot icon13/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-03-31
dot icon11/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon05/11/2019
Satisfaction of charge 104518870004 in full
dot icon05/11/2019
Satisfaction of charge 104518870002 in full
dot icon16/07/2019
Resolutions
dot icon12/07/2019
Previous accounting period extended from 2018-10-31 to 2019-03-31
dot icon24/01/2019
Registration of charge 104518870006, created on 2019-01-22
dot icon24/01/2019
Registration of charge 104518870005, created on 2019-01-22
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with updates
dot icon20/11/2018
Micro company accounts made up to 2017-10-31
dot icon31/08/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon24/02/2018
Satisfaction of charge 104518870001 in full
dot icon22/01/2018
Satisfaction of charge 104518870003 in full
dot icon18/01/2018
Registration of charge 104518870004, created on 2018-01-11
dot icon12/01/2018
Registration of charge 104518870003, created on 2018-01-11
dot icon12/01/2018
Registration of charge 104518870002, created on 2018-01-11
dot icon30/08/2017
Confirmation statement made on 2017-08-30 with updates
dot icon30/08/2017
Notification of Mount Property Group Ltd as a person with significant control on 2017-08-07
dot icon04/08/2017
Cessation of Charlene Angela Baker as a person with significant control on 2017-07-18
dot icon09/06/2017
Termination of appointment of Ian James Ringwood as a director on 2017-06-09
dot icon15/03/2017
Appointment of Mr Ian James Ringwood as a director on 2017-03-14
dot icon21/02/2017
Termination of appointment of Ian James Ringwood as a director on 2017-02-16
dot icon16/02/2017
Termination of appointment of Ian James Ringwood as a director on 2017-02-16
dot icon14/02/2017
Director's details changed for Mr Michael Yerlomi Chrysokhou on 2017-02-01
dot icon14/02/2017
Registered office address changed from 111 Mount Pleasant Liverpool Merseyside L3 5TF L3 5TF England to 111 Mount Pleasant Liverpool Merseyside L3 5TF on 2017-02-14
dot icon14/02/2017
Registered office address changed from 111 Mount Pleasant Liverpool Merseyside WA9 4TY L35TF England to 111 Mount Pleasant Liverpool Merseyside L3 5TF L3 5TF on 2017-02-14
dot icon14/02/2017
Resolutions
dot icon27/01/2017
Change of name notice
dot icon24/01/2017
Registered office address changed from Stuart Mcbain Ltd 18 Century Building, Tower Street Liverpool L3 4BJ England to 111 Mount Pleasant Liverpool Merseyside WA9 4TY L35TF on 2017-01-24
dot icon10/01/2017
Appointment of Mr Ian James Ringwood as a director on 2016-11-28
dot icon16/12/2016
Appointment of Mr Michael Yerlomi Chrysokhou as a director on 2016-11-28
dot icon16/12/2016
Termination of appointment of Charlene Angela Baker as a director on 2016-11-28
dot icon08/12/2016
Registration of charge 104518870001, created on 2016-11-28
dot icon28/10/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£13,244.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
10/01/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
708.78K
-
0.00
-
-
2022
1
832.08K
-
0.00
13.24K
-
2022
1
832.08K
-
0.00
13.24K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

832.08K £Ascended17.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.24K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Yerolomi Michael Chrysokhou
Director
28/11/2016 - Present
46
Ringwood, Ian James
Director
28/11/2016 - 16/02/2017
36
Ringwood, Ian James
Director
14/03/2017 - 09/06/2017
36
Ms Charlene Angela Baker
Director
28/10/2016 - 28/11/2016
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

25
REALISATION B 2024 LTD7th Floor 21 Lombard Street, London EC3V 9AH
Insolvency Proceedings

Category:

Manufacture of basic pharmaceutical products

Comp. code:

12168524

Reg. date:

21/08/2019

Turnover:

-

No. of employees:

1
CELLEN LIFE SCIENCES LIMITED7th Floor 21 Lombard Street, London EC3V 9AH
Insolvency Proceedings

Category:

Manufacture of basic pharmaceutical products

Comp. code:

12164338

Reg. date:

19/08/2019

Turnover:

-

No. of employees:

1
LW&P (BICKNACRE) LIMITED30 Old Bailey, London EC4M 7AU
Insolvency Proceedings

Category:

Development of building projects

Comp. code:

12911994

Reg. date:

29/09/2020

Turnover:

-

No. of employees:

1
HENLEY CONSTRUCTION & DEVELOPMENTS LIMITED8 Fusion Court, Aberford Road, Garforth, Leeds LS25 2GH
Insolvency Proceedings

Category:

Development of building projects

Comp. code:

07469147

Reg. date:

14/12/2010

Turnover:

-

No. of employees:

1
REVO LEISURE SERVICES LIMITED2nd Floor Arcadia House 15 Forlease Road, Maidenhead SL6 1RX
Insolvency Proceedings

Category:

Other specialised construction activities n.e.c. motorcycles

Comp. code:

06555305

Reg. date:

04/04/2008

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BROWSIDE LTD

BROWSIDE LTD is an(a) Insolvency Proceedings company incorporated on 28/10/2016 with the registered office located at 38 De Montfort Street, Leicester LE1 7GS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BROWSIDE LTD?

toggle

BROWSIDE LTD is currently Insolvency Proceedings. It was registered on 28/10/2016 .

Where is BROWSIDE LTD located?

toggle

BROWSIDE LTD is registered at 38 De Montfort Street, Leicester LE1 7GS.

What does BROWSIDE LTD do?

toggle

BROWSIDE LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BROWSIDE LTD have?

toggle

BROWSIDE LTD had 1 employees in 2022.

What is the latest filing for BROWSIDE LTD?

toggle

The latest filing was on 05/01/2026: Administrator's progress report.