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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit agreement | 28 April 2011 | Outstanding |
N/A |
Debenture | 06 February 2009 | Outstanding |
N/A |