About

Registered Number: 04939105
Date of Incorporation: 21/10/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1 The Hawthorn Centre, Elmgrove Road, Harrow, Middlesex, HA1 2RF

 

Having been setup in 2003, Brastop Ltd have registered office in Harrow, Middlesex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. There are 3 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON, Stephen Robert 21 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HUDSON, Stephen Robert 19 August 2014 - 1
HUDSON, Glenda 21 October 2003 19 August 2014 1

Filing History

Document Type Date
RESOLUTIONS - N/A 14 December 2019
CS01 - N/A 18 November 2019
AA - Annual Accounts 08 October 2019
SH01 - Return of Allotment of shares 08 January 2019
RESOLUTIONS - N/A 07 January 2019
RESOLUTIONS - N/A 07 January 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 02 October 2014
AP03 - Appointment of secretary 20 August 2014
TM02 - Termination of appointment of secretary 20 August 2014
AD01 - Change of registered office address 07 February 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 16 November 2011
CH01 - Change of particulars for director 16 November 2011
CH03 - Change of particulars for secretary 16 November 2011
AA01 - Change of accounting reference date 01 July 2011
MG01 - Particulars of a mortgage or charge 19 May 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 10 November 2010
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 23 April 2010
AA01 - Change of accounting reference date 16 October 2009
363a - Annual Return 25 September 2009
AA - Annual Accounts 04 August 2009
395 - Particulars of a mortgage or charge 10 February 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 07 October 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 22 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
NEWINC - New incorporation documents 21 October 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit agreement 28 April 2011 Outstanding

N/A

Debenture 06 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.