Company NamePaul Brown Management Limited
DirectorPaul Lawrence David Brown
Company StatusActive
Company Number01699336
CategoryPrivate Limited Company
Incorporation Date15 February 1983(41 years, 2 months ago)
Previous NamesClubflame Limited and Worlds End Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Lawrence David Brown
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(8 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RolePersonality Manager
Country of ResidenceEngland
Correspondence Address14 Amherst Avenue
London
W13 8NQ
Director NameMr Alexander William Roberton
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(8 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 January 1996)
RolePersonality Manager
Correspondence Address183 North Martel Avenue Suite 270 Los Angeles
California 90036
Secretary NameMr Robert Shaw
NationalityBritish
StatusResigned
Appointed31 January 1992(8 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 1994)
RoleCompany Director
Correspondence Address12 The Common
Ealing
London
W5 3TR
Secretary NameMr Paul Lawrence David Brown
NationalityBritish
StatusResigned
Appointed01 May 1994(11 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Vespan Road
London
W12 9QG
Secretary NameJoanna De Courcy Ireland
NationalityBritish
StatusResigned
Appointed01 September 1999(16 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 December 2010)
RoleCompany Director
Correspondence Address81 Vespan Road
London
W12 9QG
Secretary NameMr Robert Shaw
NationalityBritish
StatusResigned
Appointed10 August 2009(26 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Heathside Road
Moor Park
Northwood
Middlesex
HA6 2EE

Contact

Websitepbmanagement.co.uk
Telephone07 715541676
Telephone regionMobile

Location

Registered Address14 Amherst Avenue
London
W13 8NQ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Paul Lawrence Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£779
Cash£4,789
Current Liabilities£4,233

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

1 April 1992Delivered on: 16 April 1992
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
4 May 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
31 January 2020Registered office address changed from 1 Heathside Road Northwood HA6 2EE England to 14 Amherst Avenue London W13 8NQ on 31 January 2020 (1 page)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
31 January 2020Director's details changed for Mr Paul Lawrence David Brown on 10 January 2020 (2 pages)
7 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
31 January 2018Registered office address changed from 7 st. Johns Road Harrow Middlesex HA1 2EY to 1 Heathside Road Northwood HA6 2EE on 31 January 2018 (1 page)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Register inspection address has been changed from 81 Vespan Road London W12 9QG England to 7 St. Johns Road Harrow Middlesex HA1 2EY (1 page)
3 February 2015Register inspection address has been changed from 81 Vespan Road London W12 9QG England to 7 St. Johns Road Harrow Middlesex HA1 2EY (1 page)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
29 August 2014Registered office address changed from 81 Vespan Road London W12 9QG to 7 St. Johns Road Harrow Middlesex HA1 2EY on 29 August 2014 (1 page)
29 August 2014Registered office address changed from 81 Vespan Road London W12 9QG to 7 St. Johns Road Harrow Middlesex HA1 2EY on 29 August 2014 (1 page)
21 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
21 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 February 2014Director's details changed for Mr Paul Lawrence David Brown on 2 January 2014 (2 pages)
2 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 100
(3 pages)
2 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 100
(3 pages)
2 February 2014Director's details changed for Mr Paul Lawrence David Brown on 2 January 2014 (2 pages)
2 February 2014Director's details changed for Mr Paul Lawrence David Brown on 2 January 2014 (2 pages)
27 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
17 February 2012Termination of appointment of Robert Shaw as a secretary (1 page)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
17 February 2012Termination of appointment of Robert Shaw as a secretary (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
9 March 2011Termination of appointment of Joanna De Courcy Ireland as a secretary (1 page)
9 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
9 March 2011Termination of appointment of Joanna De Courcy Ireland as a secretary (1 page)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 April 2010Register inspection address has been changed (1 page)
19 April 2010Register inspection address has been changed (1 page)
19 April 2010Director's details changed for Mr Paul Lawrence David Brown on 1 November 2009 (2 pages)
19 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mr Paul Lawrence David Brown on 1 November 2009 (2 pages)
19 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mr Paul Lawrence David Brown on 1 November 2009 (2 pages)
12 October 2009Registered office address changed from Knightsbridge House 229 Acton Lane London W4 5DD on 12 October 2009 (1 page)
12 October 2009Registered office address changed from Knightsbridge House 229 Acton Lane London W4 5DD on 12 October 2009 (1 page)
20 August 2009Secretary appointed robert shaw (2 pages)
20 August 2009Secretary appointed robert shaw (2 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 March 2009Return made up to 31/01/09; full list of members (3 pages)
19 March 2009Return made up to 31/01/09; full list of members (3 pages)
4 December 2008Return made up to 31/01/08; full list of members (3 pages)
4 December 2008Return made up to 31/01/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 April 2007Return made up to 31/01/07; no change of members (6 pages)
15 April 2007Return made up to 31/01/07; no change of members (6 pages)
6 November 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 November 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 April 2006Return made up to 31/01/06; full list of members (6 pages)
28 April 2006Return made up to 31/01/06; full list of members (6 pages)
29 September 2005Registered office changed on 29/09/05 from: 103 devonshire road london W4 2HU (1 page)
29 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 September 2005Registered office changed on 29/09/05 from: 103 devonshire road london W4 2HU (1 page)
24 March 2005Return made up to 31/01/05; no change of members (6 pages)
24 March 2005Return made up to 31/01/05; no change of members (6 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 April 2004Return made up to 31/01/04; no change of members (6 pages)
20 April 2004Return made up to 31/01/04; no change of members (6 pages)
24 September 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
24 September 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
10 March 2003Return made up to 31/01/03; full list of members (6 pages)
18 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
28 February 2002Return made up to 31/01/02; no change of members (6 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
2 April 2001Return made up to 31/01/01; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
15 May 2000Return made up to 31/01/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
11 May 2000New secretary appointed (2 pages)
12 November 1999Accounts for a small company made up to 30 September 1998 (5 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
24 March 1998Return made up to 31/01/98; full list of members (6 pages)
28 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
1 April 1997Return made up to 31/01/97; no change of members (4 pages)
6 August 1996Accounts for a small company made up to 30 September 1995 (4 pages)
22 February 1996Return made up to 31/01/96; change of members (6 pages)
22 February 1996Registered office changed on 22/02/96 from: 134 lots road london SW10 0RJ (1 page)
10 January 1996Director resigned (2 pages)
10 January 1996Company name changed worlds end management LIMITED\certificate issued on 11/01/96 (2 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
23 April 1995Return made up to 31/01/95; full list of members (6 pages)