Company NameBrasscast Limited
DirectorsElena Sophia Unastella Maywood and Abraham Mashood
Company StatusActive
Company Number03304680
CategoryPrivate Limited Company
Incorporation Date20 January 1997(27 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameFarid Mashood
NationalityBritish
StatusCurrent
Appointed06 March 1997(1 month, 2 weeks after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address21 Hendon Lane
London
N3 1RT
Director NameMrs Elena Sophia Unastella Maywood
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2009(12 years, 5 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Hendon Lane
London
N3 1RT
Director NameMr Abraham Mashood
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2021(24 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleSenior Paralegal
Country of ResidenceEngland
Correspondence Address21 Hendon Lane
London
N3 1RT
Director NameFakhrul Hasan Khan
Date of BirthOctober 1928 (Born 95 years ago)
NationalityPakistani
StatusResigned
Appointed06 March 1997(1 month, 2 weeks after company formation)
Appointment Duration7 years (resigned 06 March 2004)
RoleCompany Director
Correspondence Address9a Oakleigh Park North
Whetstone
London
N20 9AN
Director NameMr Richard Omar Mashood
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2001(4 years after company formation)
Appointment Duration8 years, 4 months (resigned 11 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 9a Oakleigh Park North
London
N20 9AN
Director NameRichard Omar Mashood
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(10 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 July 2009)
RoleCompany Director
Correspondence AddressFlat 16 31 Hatherley Grove
London
W2 5RB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address21 Hendon Lane
London
N3 1RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Mrs Carmen Mashood
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,943
Current Liabilities£40,046

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return20 January 2024 (2 months, 1 week ago)
Next Return Due3 February 2025 (10 months, 1 week from now)

Filing History

6 November 2020Micro company accounts made up to 30 June 2020 (5 pages)
21 February 2020Micro company accounts made up to 30 June 2019 (4 pages)
21 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
14 June 2019Registered office address changed from Flat 4 Flat 4, Arenig 9a, Oakleigh Park North Whetstone London N20 9AN United Kingdom to 21 Hendon Lane London N3 1RT on 14 June 2019 (1 page)
24 April 2019Registered office address changed from 21 Hendon Lane London N3 1RT to Flat 4 Flat 4, Arenig 9a, Oakleigh Park North Whetstone London N20 9AN on 24 April 2019 (1 page)
23 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
1 November 2018Micro company accounts made up to 30 June 2018 (5 pages)
22 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
7 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
7 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
3 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
3 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 April 2015Director's details changed for Carmen Mashood on 10 April 2015 (3 pages)
30 April 2015Director's details changed for Carmen Mashood on 10 April 2015 (3 pages)
28 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
28 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
29 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 January 2011Termination of appointment of Richard Mashood as a director (1 page)
24 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
24 January 2011Termination of appointment of Richard Mashood as a director (1 page)
24 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
25 May 2010Director's details changed for Richard Omar Mashood on 1 January 2009 (1 page)
25 May 2010Director's details changed for Richard Omar Mashood on 1 January 2009 (1 page)
25 May 2010Director's details changed for Richard Omar Mashood on 1 January 2009 (1 page)
24 May 2010Annual return made up to 20 January 2009 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 20 January 2009 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 20 January 2008. List of shareholders has changed (5 pages)
24 May 2010Annual return made up to 20 January 2008. List of shareholders has changed (5 pages)
21 May 2010Appointment of Richard Omar Mashood as a director (1 page)
21 May 2010Appointment of Richard Omar Mashood as a director (1 page)
20 May 2010Annual return made up to 20 January 2007 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Richard Omar Mashood on 17 November 2006 (1 page)
20 May 2010Annual return made up to 20 January 2006 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Richard Omar Mashood on 17 November 2006 (1 page)
20 May 2010Annual return made up to 20 January 2007 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 20 January 2006 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 20 January 2005 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 20 January 2005 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 20 January 2004 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 20 January 2004 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 20 January 2003 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 20 January 2003 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 20 January 2002 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 20 January 2002 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Richard Omar Mashood on 17 February 2001 (1 page)
19 April 2010Director's details changed for Richard Omar Mashood on 17 February 2001 (1 page)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (14 pages)
9 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (14 pages)
19 October 2009Director's details changed for Carmen Mashood on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Carmen Mashood on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Carmen Mashood on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Carmen Mashood on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Farid Mashood on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Farid Mashood on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Farid Mashood on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Carmen Mashood on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Carmen Mashood on 1 October 2009 (3 pages)
16 July 2009Appointment terminated director richard mashood (1 page)
16 July 2009Appointment terminated director richard mashood (1 page)
14 July 2009Director appointed carmen mashood (2 pages)
14 July 2009Director appointed carmen mashood (2 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 February 2009Return made up to 20/01/09; full list of members (5 pages)
8 February 2009Return made up to 20/01/09; full list of members (5 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 February 2008Return made up to 20/01/08; no change of members (6 pages)
21 February 2008Return made up to 20/01/08; no change of members (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 March 2007Return made up to 20/01/05; full list of members; amend (6 pages)
27 March 2007Return made up to 20/01/05; full list of members; amend (6 pages)
15 March 2007Return made up to 20/01/05; full list of members; amend (8 pages)
15 March 2007Return made up to 20/01/05; full list of members; amend (8 pages)
20 February 2007Return made up to 20/01/07; full list of members (8 pages)
20 February 2007Return made up to 20/01/07; full list of members (8 pages)
17 February 2007Return made up to 20/01/06; full list of members; amend (8 pages)
17 February 2007Return made up to 20/01/06; full list of members; amend (8 pages)
16 February 2007Director's particulars changed (1 page)
16 February 2007Director's particulars changed (1 page)
21 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2006Director's particulars changed (1 page)
7 April 2006Return made up to 20/01/06; full list of members (8 pages)
7 April 2006Return made up to 20/01/06; full list of members (8 pages)
7 April 2006Director's particulars changed (1 page)
24 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2005Ad 06/03/97--------- £ si 98@1 (2 pages)
15 August 2005Ad 06/03/97--------- £ si 98@1 (2 pages)
4 July 2005Accounting reference date shortened from 18/01/06 to 30/06/05 (1 page)
4 July 2005Accounting reference date shortened from 18/01/06 to 30/06/05 (1 page)
10 June 2005Return made up to 20/01/05; full list of members (7 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director's particulars changed (1 page)
10 June 2005Director's particulars changed (1 page)
10 June 2005Return made up to 20/01/05; full list of members (7 pages)
10 June 2005Director resigned (1 page)
9 June 2005Return made up to 20/01/04; full list of members; amend (8 pages)
9 June 2005Return made up to 20/01/04; full list of members; amend (8 pages)
23 November 2004Total exemption small company accounts made up to 18 January 2004 (6 pages)
23 November 2004Total exemption small company accounts made up to 18 January 2004 (6 pages)
14 February 2004Return made up to 20/01/04; full list of members (7 pages)
14 February 2004Return made up to 20/01/04; full list of members (7 pages)
14 November 2003Total exemption small company accounts made up to 18 January 2003 (6 pages)
14 November 2003Total exemption small company accounts made up to 18 January 2003 (6 pages)
16 April 2003Registered office changed on 16/04/03 from: c/o s mashood & co 21 hendon lane london N3 1RT (1 page)
16 April 2003Registered office changed on 16/04/03 from: c/o s mashood & co 21 hendon lane london N3 1RT (1 page)
3 February 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2002Total exemption small company accounts made up to 18 January 2002 (6 pages)
19 November 2002Total exemption small company accounts made up to 18 January 2002 (6 pages)
14 November 2002Accounting reference date shortened from 31/03/02 to 18/01/02 (1 page)
14 November 2002Accounting reference date shortened from 31/03/02 to 18/01/02 (1 page)
22 March 2002Registered office changed on 22/03/02 from: 21 hendon lane london N3 1RT (1 page)
22 March 2002Registered office changed on 22/03/02 from: 21 hendon lane london N3 1RT (1 page)
12 February 2002Amended accounts made up to 5 April 1999 (6 pages)
12 February 2002Amended accounts made up to 5 April 1999 (6 pages)
12 February 2002Amended accounts made up to 31 January 1998 (6 pages)
12 February 2002Amended accounts made up to 31 January 1998 (6 pages)
12 February 2002Amended accounts made up to 5 April 1999 (6 pages)
4 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
4 February 2002Return made up to 20/01/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
4 February 2002Return made up to 20/01/02; full list of members (6 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
16 February 2001Return made up to 20/01/01; full list of members (6 pages)
16 February 2001Return made up to 20/01/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 26 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 26 March 2000 (6 pages)
5 February 2001Accounting reference date shortened from 05/04/00 to 31/03/00 (1 page)
5 February 2001Accounting reference date shortened from 05/04/00 to 31/03/00 (1 page)
30 August 2000Registered office changed on 30/08/00 from: 9A oakleigh park north london N20 9AN (1 page)
30 August 2000Registered office changed on 30/08/00 from: 9A oakleigh park north london N20 9AN (1 page)
7 March 2000Registered office changed on 07/03/00 from: 21 hendon lane finchley london N3 1RT (1 page)
7 March 2000Registered office changed on 07/03/00 from: 21 hendon lane finchley london N3 1RT (1 page)
8 February 2000Return made up to 20/01/00; full list of members (6 pages)
8 February 2000Return made up to 20/01/00; full list of members (6 pages)
31 January 2000Amended accounts made up to 5 April 1999 (5 pages)
31 January 2000Amended accounts made up to 5 April 1999 (5 pages)
31 January 2000Amended accounts made up to 5 April 1999 (5 pages)
30 January 2000Amended accounts made up to 31 January 1998 (5 pages)
30 January 2000Amended accounts made up to 31 January 1998 (5 pages)
30 November 1999Accounts for a small company made up to 5 April 1999 (4 pages)
30 November 1999Accounts for a small company made up to 5 April 1999 (4 pages)
30 November 1999Accounts for a small company made up to 5 April 1999 (4 pages)
22 November 1999Accounts for a small company made up to 31 January 1998 (4 pages)
22 November 1999Accounts for a small company made up to 31 January 1998 (4 pages)
22 November 1999Accounting reference date shortened from 31/01/00 to 05/04/99 (1 page)
22 November 1999Accounting reference date shortened from 31/01/00 to 05/04/99 (1 page)
6 July 1999Return made up to 20/01/99; full list of members (6 pages)
6 July 1999Return made up to 20/01/98; full list of members; amend (8 pages)
6 July 1999Return made up to 20/01/98; full list of members; amend (8 pages)
6 July 1999Return made up to 20/01/99; full list of members (6 pages)
6 July 1999Ad 06/03/97--------- £ si 98@1 (2 pages)
6 July 1999Ad 06/03/97--------- £ si 98@1 (2 pages)
29 July 1998Return made up to 20/01/98; full list of members (6 pages)
29 July 1998Ad 06/03/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
29 July 1998Ad 06/03/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
29 July 1998Return made up to 20/01/98; full list of members (6 pages)
3 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 September 1997Memorandum and Articles of Association (12 pages)
3 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 September 1997Memorandum and Articles of Association (12 pages)
4 May 1997Director resigned (1 page)
4 May 1997Registered office changed on 04/05/97 from: 788-790 finchley road london NW11 7UR (1 page)
4 May 1997Secretary resigned (1 page)
4 May 1997Director resigned (1 page)
4 May 1997Secretary resigned (1 page)
4 May 1997Registered office changed on 04/05/97 from: 788-790 finchley road london NW11 7UR (1 page)
4 May 1997New director appointed (2 pages)
4 May 1997New director appointed (2 pages)
4 May 1997New secretary appointed (2 pages)
4 May 1997New secretary appointed (2 pages)
20 January 1997Incorporation (17 pages)
20 January 1997Incorporation (17 pages)