PAUL BROWN MANAGEMENT LIMITED

14 Amherst Avenue, London, W13 8NQ, England
StatusACTIVE
Company No.01699336
CategoryPrivate Limited Company
Incorporated15 Feb 1983
Age41 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

PAUL BROWN MANAGEMENT LIMITED is an active private limited company with number 01699336. It was incorporated 41 years, 4 months, 1 day ago, on 15 February 1983. The company address is 14 Amherst Avenue, London, W13 8NQ, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-10

Officer name: Mr Paul Lawrence David Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Address

Type: AD01

New address: 14 Amherst Avenue London W13 8NQ

Old address: 1 Heathside Road Northwood HA6 2EE England

Change date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-31

New address: 1 Heathside Road Northwood HA6 2EE

Old address: 7 st. Johns Road Harrow Middlesex HA1 2EY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Feb 2015

Category: Address

Type: AD02

New address: 7 St. Johns Road Harrow Middlesex HA1 2EY

Old address: 81 Vespan Road London W12 9QG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2014

Action Date: 29 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-29

Old address: 81 Vespan Road London W12 9QG

New address: 7 St. Johns Road Harrow Middlesex HA1 2EY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2014

Action Date: 02 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Lawrence David Brown

Change date: 2014-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Termination secretary company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Shaw

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Termination secretary company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanna De Courcy Ireland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Lawrence David Brown

Change date: 2009-11-01

Documents

View document PDF

Change sail address company

Date: 19 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2009

Action Date: 12 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-12

Old address: Knightsbridge House 229 Acton Lane London W4 5DD

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed robert shaw

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 15 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 29/09/05 from: 103 devonshire road london W4 2HU

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/05; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/04; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/02; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 02 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 15 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/00; no change of members

Documents

View document PDF

Legacy

Date: 11 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 12 Nov 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 06 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 24 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 01 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 22 Feb 1996

Category: Address

Type: 287

Description: Registered office changed on 22/02/96 from: 134 lots road london SW10 0RJ

Documents

View document PDF

Legacy

Date: 22 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/96; change of members

Documents

View document PDF

Certificate change of name company

Date: 10 Jan 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed worlds end management LIMITED\certificate issued on 11/01/96

Documents

View document PDF

Legacy

Date: 10 Jan 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 23 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 09 May 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 09 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 19 Apr 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Legacy

Date: 16 Apr 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Mar 1992

Category: Annual-return

Type: 363b

Description: Return made up to 31/01/92; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 1991

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 1990

Action Date: 30 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-30

Documents

View document PDF

Legacy

Date: 29 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 13/02/90; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 23/11/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 1989

Action Date: 30 Sep 1988

Category: Accounts

Type: AA

Made up date: 1988-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 1988

Action Date: 30 Sep 1987

Category: Accounts

Type: AA

Made up date: 1987-09-30

Documents

View document PDF

Legacy

Date: 17 Nov 1988

Category: Annual-return

Type: 363

Description: Return made up to 15/07/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 1987

Action Date: 30 Sep 1986

Category: Accounts

Type: AA

Made up date: 1986-09-30

Documents

View document PDF

Legacy

Date: 08 Sep 1987

Category: Annual-return

Type: 363

Description: Return made up to 15/07/87; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Sep 1987

Action Date: 31 Dec 1983

Category: Accounts

Type: AA

Made up date: 1983-12-31

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 06 Dec 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 03 Oct 1986

Category: Annual-return

Type: 363

Description: Return made up to 25/08/86; full list of members

Documents

View document PDF


Some Companies

COMPLETE BUILDING/MAINTENANCE GLOUCESTER LTD

OVERTON FARM,GLOUCESTER,GL2 8HR

Number:10947339
Status:ACTIVE
Category:Private Limited Company

GLAMOROUS LIMITED

469 KINGSWAY,MANCHESTER,M19 1NR

Number:05938158
Status:ACTIVE
Category:Private Limited Company

PATISSERIE LIBERTE LTD

10 HILTON STREET,MANCHESTER,M1 1JF

Number:10155678
Status:ACTIVE
Category:Private Limited Company

RJK & SONS LTD

855-857 ASHTON NEW ROAD,MANCHESTER,M11 4PA

Number:08999706
Status:ACTIVE
Category:Private Limited Company

ROOFSHIELD (NW) LIMITED

77 ATHLONE AVENUE,BOLTON,BL1 6QT

Number:07296348
Status:ACTIVE
Category:Private Limited Company

SEN THAI MASSAGE LTD

69 BALLAMORE ROAD,BROMLEY,BR1 5LL

Number:08262061
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source