Company NamePetbrook Limited
DirectorsManfred Sepse Lubowitz and Jane Alison Curtis
Company StatusActive
Company Number00919784
CategoryPrivate Limited Company
Incorporation Date25 October 1967(56 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Manfred Sepse Lubowitz
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1992(24 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleMusician
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameJane Curtis
StatusCurrent
Appointed26 August 2019(51 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMs Jane Alison Curtis
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(52 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameIrene Elizabeth Barry
NationalityBritish
StatusResigned
Appointed09 September 1992(24 years, 10 months after company formation)
Appointment Duration19 years (resigned 27 September 2011)
RoleCompany Director
Correspondence Address131 Edgware Road
London
W2 2AP
Secretary NamePaul Coulson
NationalityBritish
StatusResigned
Appointed27 September 2011(43 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 22 September 2016)
RoleCompany Director
Correspondence Address131 Edgware Road
London
W2 2AP
Secretary NameMs Olivia Jane Heyworth
StatusResigned
Appointed22 September 2016(48 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 August 2019)
RoleCompany Director
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3 at £1Manfred Sepse Lubowitz
100.00%
Ordinary

Financials

Year2014
Net Worth£800,141
Cash£360,908
Current Liabilities£74,560

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Filing History

7 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
3 October 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
7 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
10 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
13 October 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
3 January 2020Appointment of Ms Jane Alison Curtis as a director on 1 January 2020 (2 pages)
20 September 2019Director's details changed for Mr Manfred Sepse Lubowitz on 20 September 2019 (2 pages)
20 September 2019Change of details for Mr Manfred Sepse Lubowitz as a person with significant control on 20 September 2019 (2 pages)
29 August 2019Termination of appointment of Olivia Jane Heyworth as a secretary on 26 August 2019 (1 page)
29 August 2019Appointment of Jane Curtis as a secretary on 26 August 2019 (2 pages)
29 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
26 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
12 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
6 April 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
6 April 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
3 February 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 3 February 2017 (1 page)
3 February 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 3 February 2017 (1 page)
12 October 2016Appointment of Ms Olivia Jane Heyworth as a secretary on 22 September 2016 (2 pages)
12 October 2016Termination of appointment of Paul Coulson as a secretary on 22 September 2016 (1 page)
12 October 2016Termination of appointment of Paul Coulson as a secretary on 22 September 2016 (1 page)
12 October 2016Appointment of Ms Olivia Jane Heyworth as a secretary on 22 September 2016 (2 pages)
14 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 3
(3 pages)
4 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 3
(3 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3
(3 pages)
28 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3
(3 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 3
(3 pages)
25 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 3
(3 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 February 2012Appointment of Paul Coulson as a secretary (3 pages)
15 February 2012Appointment of Paul Coulson as a secretary (3 pages)
8 November 2011Termination of appointment of Irene Barry as a secretary (1 page)
8 November 2011Termination of appointment of Irene Barry as a secretary (1 page)
22 September 2011Secretary's details changed for Irene Elizabeth Barry on 27 August 2011 (1 page)
22 September 2011Director's details changed for Manfred Sepse Lubowitz on 27 August 2011 (2 pages)
22 September 2011Director's details changed for Manfred Sepse Lubowitz on 27 August 2011 (2 pages)
22 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
22 September 2011Secretary's details changed for Irene Elizabeth Barry on 27 August 2011 (1 page)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 September 2009Return made up to 27/08/09; full list of members (3 pages)
23 September 2009Return made up to 27/08/09; full list of members (3 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 September 2008Return made up to 27/08/08; full list of members (3 pages)
4 September 2008Return made up to 27/08/08; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 September 2007Return made up to 27/08/07; full list of members (2 pages)
19 September 2007Return made up to 27/08/07; full list of members (2 pages)
23 July 2007Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page)
23 July 2007Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 October 2006Return made up to 27/08/06; full list of members (2 pages)
20 October 2006Return made up to 27/08/06; full list of members (2 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 September 2005Return made up to 27/08/05; full list of members (2 pages)
21 September 2005Return made up to 27/08/05; full list of members (2 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 October 2004Return made up to 27/08/04; full list of members (6 pages)
1 October 2004Return made up to 27/08/04; full list of members (6 pages)
25 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
9 October 2003Return made up to 27/08/03; full list of members (6 pages)
9 October 2003Return made up to 27/08/03; full list of members (6 pages)
21 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
21 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
11 September 2002Return made up to 27/08/02; full list of members (6 pages)
11 September 2002Return made up to 27/08/02; full list of members (6 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
5 September 2001Return made up to 27/08/01; full list of members (6 pages)
5 September 2001Return made up to 27/08/01; full list of members (6 pages)
24 April 2001Full accounts made up to 30 June 2000 (12 pages)
24 April 2001Full accounts made up to 30 June 2000 (12 pages)
14 September 2000Return made up to 27/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 September 2000Return made up to 27/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 2000Registered office changed on 28/07/00 from: 2 bloomsbury street london WC1B 3ST (1 page)
28 July 2000Registered office changed on 28/07/00 from: 2 bloomsbury street london WC1B 3ST (1 page)
28 April 2000Full accounts made up to 30 June 1999 (11 pages)
28 April 2000Full accounts made up to 30 June 1999 (11 pages)
1 November 1999Return made up to 27/08/99; full list of members (6 pages)
1 November 1999Return made up to 27/08/99; full list of members (6 pages)
16 November 1998Return made up to 27/08/98; full list of members (6 pages)
16 November 1998Return made up to 27/08/98; full list of members (6 pages)
20 October 1998Registered office changed on 20/10/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
20 October 1998Location of register of members (1 page)
20 October 1998Registered office changed on 20/10/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
20 October 1998Location of register of members (1 page)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
1 September 1997Return made up to 27/08/97; full list of members (6 pages)
1 September 1997Return made up to 27/08/97; full list of members (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
11 September 1996Return made up to 27/08/96; full list of members (6 pages)
11 September 1996Return made up to 27/08/96; full list of members (6 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
11 September 1995Return made up to 27/08/95; full list of members (14 pages)
11 September 1995Return made up to 27/08/95; full list of members (14 pages)
18 July 1995Accounts for a small company made up to 30 June 1994 (6 pages)
18 July 1995Accounts for a small company made up to 30 June 1994 (6 pages)
25 October 1987Incorporation (14 pages)