Uxbridge
UB8 1PH
Secretary Name | Mr Stephen Robert Hudson |
---|---|
Status | Current |
Appointed | 19 August 2014(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | 5th Floor, The Atrium Harefield Road Uxbridge UB8 1PH |
Director Name | Mrs Rachel Jenkins |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5th Floor, The Atrium Harefield Road Uxbridge UB8 1PH |
Secretary Name | Mrs Glenda Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1 The Hawthorn Centre Elmgrove Road Harrow Middlesex HA1 2RF |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | www.brastop.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 88611945 |
Telephone region | London |
Registered Address | 5th Floor, The Atrium Harefield Road Uxbridge UB8 1PH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Stephen Robert Hudson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £467,501 |
Cash | £89,469 |
Current Liabilities | £245,290 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 24 November 2024 (7 months, 1 week from now) |
28 April 2011 | Delivered on: 19 May 2011 Persons entitled: Thames Land Limited Classification: Rent deposit agreement Secured details: £6,266 due or to become due from the company to the chargee. Particulars: Payment of the rents and other monies see image for full details. Outstanding |
---|---|
6 February 2009 | Delivered on: 10 February 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 November 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
15 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
17 December 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
24 November 2021 | Confirmation statement made on 10 November 2021 with updates (5 pages) |
23 June 2021 | Memorandum and Articles of Association (21 pages) |
23 June 2021 | Resolutions
|
15 June 2021 | Statement of capital on 27 February 2021
|
9 June 2021 | Appointment of Mrs Rachel Jenkins as a director on 1 June 2021 (2 pages) |
3 June 2021 | Change of details for Sh Holdco Ltd as a person with significant control on 2 March 2021 (2 pages) |
3 June 2021 | Cessation of Stephen Robert Hudson as a person with significant control on 2 March 2021 (1 page) |
3 June 2021 | Notification of Sh Holdco Ltd as a person with significant control on 1 March 2021 (2 pages) |
16 March 2021 | Registered office address changed from 5th Floor, the Atrium Harefield Road Uxbridge UB8 1EX England to 5th Floor, the Atrium Harefield Road Uxbridge UB8 1PH on 16 March 2021 (1 page) |
7 January 2021 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
5 January 2021 | Registered office address changed from Unit 1 the Hawthorn Centre Elmgrove Road Harrow Middlesex HA1 2RF to 5th Floor, the Atrium Harefield Road Uxbridge UB8 1EX on 5 January 2021 (1 page) |
5 January 2021 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
14 December 2019 | Resolutions
|
18 November 2019 | Confirmation statement made on 10 November 2019 with updates (4 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
8 January 2019 | Statement of capital following an allotment of shares on 18 December 2018
|
7 January 2019 | Resolutions
|
7 January 2019 | Resolutions
|
28 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
22 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 August 2014 | Termination of appointment of Glenda Hudson as a secretary on 19 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Glenda Hudson as a secretary on 19 August 2014 (1 page) |
20 August 2014 | Appointment of Mr Stephen Robert Hudson as a secretary on 19 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr Stephen Robert Hudson as a secretary on 19 August 2014 (2 pages) |
7 February 2014 | Registered office address changed from 52 High Street Pinner Middx HA5 5PW on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 52 High Street Pinner Middx HA5 5PW on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 52 High Street Pinner Middx HA5 5PW on 7 February 2014 (1 page) |
13 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 November 2011 | Director's details changed for Stephen Robert Hudson on 9 September 2011 (2 pages) |
16 November 2011 | Secretary's details changed for Glenda Hudson on 9 November 2011 (1 page) |
16 November 2011 | Secretary's details changed for Glenda Hudson on 9 November 2011 (1 page) |
16 November 2011 | Secretary's details changed for Glenda Hudson on 9 November 2011 (1 page) |
16 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Director's details changed for Stephen Robert Hudson on 9 September 2011 (2 pages) |
16 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Director's details changed for Stephen Robert Hudson on 9 September 2011 (2 pages) |
1 July 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
1 July 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
16 October 2009 | Current accounting period extended from 31 October 2009 to 31 January 2010 (1 page) |
16 October 2009 | Current accounting period extended from 31 October 2009 to 31 January 2010 (1 page) |
25 September 2009 | Return made up to 24/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 24/09/09; full list of members (3 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
10 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
10 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 September 2008 | Return made up to 24/09/08; full list of members (3 pages) |
24 September 2008 | Return made up to 24/09/08; full list of members (3 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
25 September 2007 | Return made up to 24/09/07; full list of members (2 pages) |
25 September 2007 | Return made up to 24/09/07; full list of members (2 pages) |
26 March 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
26 March 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Return made up to 24/09/06; full list of members (2 pages) |
16 October 2006 | Secretary's particulars changed (1 page) |
16 October 2006 | Secretary's particulars changed (1 page) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Return made up to 24/09/06; full list of members (2 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
7 October 2005 | Return made up to 24/09/05; full list of members (2 pages) |
7 October 2005 | Return made up to 24/09/05; full list of members (2 pages) |
2 December 2004 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
2 December 2004 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
22 November 2004 | Return made up to 21/10/04; full list of members (6 pages) |
22 November 2004 | Return made up to 21/10/04; full list of members (6 pages) |
11 November 2004 | Ad 31/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 November 2004 | Ad 31/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | New director appointed (2 pages) |
21 October 2003 | Incorporation (17 pages) |
21 October 2003 | Incorporation (17 pages) |