LONDON BRASSERIES LTD

Active London

Licensed restaurants

9 employees website.com
Lifestyle and entertainment Licensed restaurants
L

LONDON BRASSERIES LTD

Licensed restaurants

Founded 14 Jul 2020 Active London, United Kingdom 9 employees website.com
Lifestyle and entertainment Licensed restaurants

Previous Company Names

ALDERWAY LTD 14 Jul 2020 — 18 Sept 2020
Accounts Due 31 Jul 2026 2 months remaining
Confirmation Submitted 29 Apr 2026 Next due 23 Apr 2027 11 months remaining
Net assets £331K £97K 2024 year on year
Total assets £4M £54K 2024 year on year
Total Liabilities £3M £42K 2024 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

14th Floor 33 Cavendish Square London W1G 0PW United Kingdom

Email

info@example.com

Website

www.example.com

Full company profile for LONDON BRASSERIES LTD (12742609), an active lifestyle and entertainment company based in London, United Kingdom. Incorporated 14 Jul 2020. Licensed restaurants. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

£3.49M

Increased by £46.43k (+1%)

Net Assets

£331.31k

Increased by £96.57k (+41%)

Total Liabilities

£3.33M

Decreased by £42.48k (-1%)

Turnover

N/A

Employees

9

Debt Ratio

91%

Decreased by 2 (-2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 198 Shares £198 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
23 Sept 202099£99£1
23 Sept 202099£99£1

Officers

Officers

2 active 1 resigned
Status
Maxwell Jonathan ScottDirectorBritishUnited Kingdom7214 Jul 2020Active
Solomon, David OwenDirectorBritishEngland5619 Oct 2021Active

Shareholders

Shareholders (4)

Timothy Snaith Paul Dunbar
80.0%
80
David Owen Solomon
10.0%
10

Persons with Significant Control

Persons with Significant Control (2)

2 Active 4 Ceased

Breal Capital (111) Limited

Unknown

Active
Notified 9 Oct 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

The Executors Of The Late Brian Peter Stein

British

Active
Notified 7 Dec 2023
Residence England
DOB August 1943
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Brian Peter Stein

Ceased 6 Dec 2023

Ceased

Mr Paul Edward Thomas Dunbar

Ceased 9 Oct 2025

Ceased

Mr Timothy James Somerville Snaith

Ceased 9 Oct 2025

Ceased

Maxwell Jonathan Scott

Ceased 23 Sept 2020

Ceased

Group Structure

Group Structure

LONDON BRASSERIES LTD Current Company

Charges

Charges

1 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
29 Apr 2026Confirmation StatementConfirmation statement made on 9 Apr 2026 with updates
11 Dec 2025OfficersTermination of Maxwell Jonathan Scott as director on 9 Oct 2025
11 Dec 2025Persons With Significant ControlBreal Capital (111) Limited notified as a person with significant control
11 Dec 2025Persons With Significant ControlCessation of Paul Edward Thomas Dunbar as a person with significant control on 9 Oct 2025
11 Dec 2025AddressChange Registered Office Address Company With Date Old Address New Address
29 Apr 2026 Confirmation Statement

Confirmation statement made on 9 Apr 2026 with updates

11 Dec 2025 Officers

Termination of Maxwell Jonathan Scott as director on 9 Oct 2025

11 Dec 2025 Persons With Significant Control

Breal Capital (111) Limited notified as a person with significant control

11 Dec 2025 Persons With Significant Control

Cessation of Paul Edward Thomas Dunbar as a person with significant control on 9 Oct 2025

11 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Confirmation statement made on 9 Apr 2026 with updates

1 weeks ago on 29 Apr 2026

Termination of Maxwell Jonathan Scott as director on 9 Oct 2025

4 months ago on 11 Dec 2025

Breal Capital (111) Limited notified as a person with significant control

4 months ago on 11 Dec 2025

Cessation of Paul Edward Thomas Dunbar as a person with significant control on 9 Oct 2025

4 months ago on 11 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 11 Dec 2025