About

Registered Number: 04577789
Date of Incorporation: 30/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 195a High Street, Uxbridge, UB8 1LB,

 

Brasstof Ltd was registered on 30 October 2002 and has its registered office in Uxbridge, it's status is listed as "Active". The organisation has 3 directors listed as Tofari, Ann Patricia, Tofari, Stefanos, Latham Brash, Andrew. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOFARI, Stefanos 05 November 2002 - 1
LATHAM BRASH, Andrew 05 November 2002 13 February 2006 1
Secretary Name Appointed Resigned Total Appointments
TOFARI, Ann Patricia 13 February 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 May 2020
CS01 - N/A 02 December 2019
AD01 - Change of registered office address 29 August 2019
AA - Annual Accounts 12 June 2019
PSC04 - N/A 07 May 2019
PSC07 - N/A 03 May 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 23 May 2018
PSC04 - N/A 10 November 2017
CS01 - N/A 10 November 2017
PSC01 - N/A 10 November 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH03 - Change of particulars for secretary 13 November 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 19 February 2009
395 - Particulars of a mortgage or charge 02 September 2008
AA - Annual Accounts 12 May 2008
363s - Annual Return 08 January 2008
AA - Annual Accounts 24 May 2007
363s - Annual Return 11 November 2006
AA - Annual Accounts 05 May 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 19 November 2003
225 - Change of Accounting Reference Date 18 September 2003
395 - Particulars of a mortgage or charge 11 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
NEWINC - New incorporation documents 30 October 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 August 2008 Outstanding

N/A

Rent deposit deed 05 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.