London
W13 8NQ
Director Name | Mr Alexander William Roberton |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 January 1996) |
Role | Personality Manager |
Correspondence Address | 183 North Martel Avenue Suite 270 Los Angeles California 90036 |
Secretary Name | Mr Robert Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 1994) |
Role | Company Director |
Correspondence Address | 12 The Common Ealing London W5 3TR |
Secretary Name | Mr Paul Lawrence David Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Vespan Road London W12 9QG |
Secretary Name | Joanna De Courcy Ireland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(16 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 81 Vespan Road London W12 9QG |
Secretary Name | Mr Robert Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Heathside Road Moor Park Northwood Middlesex HA6 2EE |
Website | pbmanagement.co.uk |
---|---|
Telephone | 07 715541676 |
Telephone region | Mobile |
Registered Address | 14 Amherst Avenue London W13 8NQ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Paul Lawrence Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £779 |
Cash | £4,789 |
Current Liabilities | £4,233 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
1 April 1992 | Delivered 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 |
---|
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
19 October 2020 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
4 May 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
31 January 2020 | Registered 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 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
31 January 2020 | Director's details changed for Mr Paul Lawrence David Brown on 10 January 2020 (2 pages) |
7 May 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
31 January 2018 | Registered 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 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Register 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 2015 | Register 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 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
29 August 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
21 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 February 2014 | Director's details changed for Mr Paul Lawrence David Brown on 2 January 2014 (2 pages) |
2 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
2 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
2 February 2014 | Director's details changed for Mr Paul Lawrence David Brown on 2 January 2014 (2 pages) |
2 February 2014 | Director's details changed for Mr Paul Lawrence David Brown on 2 January 2014 (2 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Termination of appointment of Robert Shaw as a secretary (1 page) |
17 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Termination of appointment of Robert Shaw as a secretary (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Termination of appointment of Joanna De Courcy Ireland as a secretary (1 page) |
9 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Termination of appointment of Joanna De Courcy Ireland as a secretary (1 page) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 April 2010 | Register inspection address has been changed (1 page) |
19 April 2010 | Register inspection address has been changed (1 page) |
19 April 2010 | Director's details changed for Mr Paul Lawrence David Brown on 1 November 2009 (2 pages) |
19 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Mr Paul Lawrence David Brown on 1 November 2009 (2 pages) |
19 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Mr Paul Lawrence David Brown on 1 November 2009 (2 pages) |
12 October 2009 | Registered office address changed from Knightsbridge House 229 Acton Lane London W4 5DD on 12 October 2009 (1 page) |
12 October 2009 | Registered office address changed from Knightsbridge House 229 Acton Lane London W4 5DD on 12 October 2009 (1 page) |
20 August 2009 | Secretary appointed robert shaw (2 pages) |
20 August 2009 | Secretary appointed robert shaw (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
19 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
19 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
4 December 2008 | Return made up to 31/01/08; full list of members (3 pages) |
4 December 2008 | Return made up to 31/01/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
15 April 2007 | Return made up to 31/01/07; no change of members (6 pages) |
15 April 2007 | Return made up to 31/01/07; no change of members (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
28 April 2006 | Return made up to 31/01/06; full list of members (6 pages) |
28 April 2006 | Return made up to 31/01/06; full list of members (6 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: 103 devonshire road london W4 2HU (1 page) |
29 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: 103 devonshire road london W4 2HU (1 page) |
24 March 2005 | Return made up to 31/01/05; no change of members (6 pages) |
24 March 2005 | Return made up to 31/01/05; no change of members (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
20 April 2004 | Return made up to 31/01/04; no change of members (6 pages) |
20 April 2004 | Return made up to 31/01/04; no change of members (6 pages) |
24 September 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
24 September 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
10 March 2003 | Return made up to 31/01/03; full list of members (6 pages) |
18 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
28 February 2002 | Return made up to 31/01/02; no change of members (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
2 April 2001 | Return made up to 31/01/01; full list of members (6 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
15 May 2000 | Return made up to 31/01/00; no change of members
|
11 May 2000 | New secretary appointed (2 pages) |
12 November 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
24 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
28 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
1 April 1997 | Return made up to 31/01/97; no change of members (4 pages) |
6 August 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
22 February 1996 | Return made up to 31/01/96; change of members (6 pages) |
22 February 1996 | Registered office changed on 22/02/96 from: 134 lots road london SW10 0RJ (1 page) |
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | Company name changed worlds end management LIMITED\certificate issued on 11/01/96 (2 pages) |
28 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
23 April 1995 | Return made up to 31/01/95; full list of members (6 pages) |