Company NameBrastop Limited
DirectorsStephen Robert Hudson and Rachel Jenkins
Company StatusActive
Company Number04939105
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameStephen Robert Hudson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, The Atrium Harefield Road
Uxbridge
UB8 1PH
Secretary NameMr Stephen Robert Hudson
StatusCurrent
Appointed19 August 2014(10 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address5th Floor, The Atrium Harefield Road
Uxbridge
UB8 1PH
Director NameMrs Rachel Jenkins
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(17 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5th Floor, The Atrium Harefield Road
Uxbridge
UB8 1PH
Secretary NameMrs Glenda Hudson
NationalityBritish
StatusResigned
Appointed21 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 The Hawthorn Centre
Elmgrove Road
Harrow
Middlesex
HA1 2RF
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.brastop.com/
Email address[email protected]
Telephone020 88611945
Telephone regionLondon

Location

Registered Address5th Floor, The Atrium
Harefield Road
Uxbridge
UB8 1PH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Stephen Robert Hudson
100.00%
Ordinary

Financials

Year2014
Net Worth£467,501
Cash£89,469
Current Liabilities£245,290

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 November 2023 (5 months, 1 week ago)
Next Return Due24 November 2024 (7 months, 1 week from now)

Charges

28 April 2011Delivered 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 2009Delivered 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

Filing History

21 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
15 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
17 December 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
24 November 2021Confirmation statement made on 10 November 2021 with updates (5 pages)
23 June 2021Memorandum and Articles of Association (21 pages)
23 June 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 June 2021Statement of capital on 27 February 2021
  • GBP 2
(6 pages)
9 June 2021Appointment of Mrs Rachel Jenkins as a director on 1 June 2021 (2 pages)
3 June 2021Change of details for Sh Holdco Ltd as a person with significant control on 2 March 2021 (2 pages)
3 June 2021Cessation of Stephen Robert Hudson as a person with significant control on 2 March 2021 (1 page)
3 June 2021Notification of Sh Holdco Ltd as a person with significant control on 1 March 2021 (2 pages)
16 March 2021Registered 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 2021Total exemption full accounts made up to 31 December 2019 (15 pages)
5 January 2021Registered 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 2021Confirmation statement made on 10 November 2020 with no updates (3 pages)
14 December 2019Resolutions
  • RES13 ‐ Re-increase share cap 18/12/2018
(2 pages)
18 November 2019Confirmation statement made on 10 November 2019 with updates (4 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
8 January 2019Statement of capital following an allotment of shares on 18 December 2018
  • GBP 50,002
(6 pages)
7 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
28 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
22 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(3 pages)
29 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(3 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(3 pages)
26 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(3 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 August 2014Termination of appointment of Glenda Hudson as a secretary on 19 August 2014 (1 page)
20 August 2014Termination of appointment of Glenda Hudson as a secretary on 19 August 2014 (1 page)
20 August 2014Appointment of Mr Stephen Robert Hudson as a secretary on 19 August 2014 (2 pages)
20 August 2014Appointment of Mr Stephen Robert Hudson as a secretary on 19 August 2014 (2 pages)
7 February 2014Registered office address changed from 52 High Street Pinner Middx HA5 5PW on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 52 High Street Pinner Middx HA5 5PW on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 52 High Street Pinner Middx HA5 5PW on 7 February 2014 (1 page)
13 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(3 pages)
13 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 November 2011Director's details changed for Stephen Robert Hudson on 9 September 2011 (2 pages)
16 November 2011Secretary's details changed for Glenda Hudson on 9 November 2011 (1 page)
16 November 2011Secretary's details changed for Glenda Hudson on 9 November 2011 (1 page)
16 November 2011Secretary's details changed for Glenda Hudson on 9 November 2011 (1 page)
16 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
16 November 2011Director's details changed for Stephen Robert Hudson on 9 September 2011 (2 pages)
16 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
16 November 2011Director's details changed for Stephen Robert Hudson on 9 September 2011 (2 pages)
1 July 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
1 July 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
19 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
23 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 October 2009Current accounting period extended from 31 October 2009 to 31 January 2010 (1 page)
16 October 2009Current accounting period extended from 31 October 2009 to 31 January 2010 (1 page)
25 September 2009Return made up to 24/09/09; full list of members (3 pages)
25 September 2009Return made up to 24/09/09; full list of members (3 pages)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 September 2008Return made up to 24/09/08; full list of members (3 pages)
24 September 2008Return made up to 24/09/08; full list of members (3 pages)
6 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
6 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
25 September 2007Return made up to 24/09/07; full list of members (2 pages)
25 September 2007Return made up to 24/09/07; full list of members (2 pages)
26 March 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
26 March 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Return made up to 24/09/06; full list of members (2 pages)
16 October 2006Secretary's particulars changed (1 page)
16 October 2006Secretary's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
16 October 2006Return made up to 24/09/06; full list of members (2 pages)
20 June 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
20 June 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
7 October 2005Return made up to 24/09/05; full list of members (2 pages)
7 October 2005Return made up to 24/09/05; full list of members (2 pages)
2 December 2004Accounts for a dormant company made up to 31 October 2004 (3 pages)
2 December 2004Accounts for a dormant company made up to 31 October 2004 (3 pages)
22 November 2004Return made up to 21/10/04; full list of members (6 pages)
22 November 2004Return made up to 21/10/04; full list of members (6 pages)
11 November 2004Ad 31/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 November 2004Ad 31/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New secretary appointed (2 pages)
25 November 2003Secretary resigned (1 page)
25 November 2003New secretary appointed (2 pages)
25 November 2003Secretary resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003New director appointed (2 pages)
21 October 2003Incorporation (17 pages)
21 October 2003Incorporation (17 pages)