LONDON BRASSERIES MANAGEMENT LTD

Active London

Licensed restaurants

0 employees website.com
Licensed restaurants
L

LONDON BRASSERIES MANAGEMENT LTD

Licensed restaurants

Founded 4 Oct 2020 Active London, United Kingdom 0 employees website.com
Licensed restaurants

Previous Company Names

LONDON BRASSERIES MANAGEMENT LTD 25 Aug 2021 — 13 Oct 2025
PJS BAR & GRILL LTD 4 Oct 2020 — 25 Aug 2021
Accounts Submitted 13 Aug 2025 Next due 31 Jul 2026 2 months remaining
Confirmation Submitted 9 Apr 2025 Next due 23 Apr 2026 15 days overdue
Net assets £100 £0 2024 year on year
Total assets £100 £0 2024 year on year
Total Liabilities £0
Charges None No charges registered

Contact & Details

Contact

Registered Address

71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom

Full company profile for LONDON BRASSERIES MANAGEMENT LTD (12927205), an active company based in London, United Kingdom. Incorporated 4 Oct 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

£100.00

Net Assets

£100.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

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

1 Allotment 99 Shares £99 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
5 Oct 202099£99£1

Officers

Officers

2 active 1 resigned
Status
Scott, Maxwell JonathanDirectorBritishUnited Kingdom724 Oct 2020Active
Spratt, Bernard Philip HamiltonDirectorBritishEngland6923 May 2024Active

Shareholders

Shareholders (4)

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

Persons with Significant Control

Persons with Significant Control (3)

3 Active 2 Ceased

Mr Paul Edward Thomas Dunbar

British

Active
Notified 15 Apr 2024
Residence England
DOB June 1964
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Mr Timothy James Somerville Snaith

British

Active
Notified 15 Apr 2024
Residence England
DOB November 1982
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 4 Jan 2024
Residence England
DOB August 1943
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Maxwell Jonathan Scott

Ceased 5 Oct 2020

Ceased

Brian Peter Stein

Ceased 4 Jan 2024

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
14 Apr 2026GazetteGazette Dissolved Voluntary
27 Jan 2026GazetteGazette Notice Voluntary
19 Jan 2026DissolutionDissolution Application Strike Off Company
13 Oct 2025Change Of NameCertificate Change Of Name Company
3 Sept 2025Persons With Significant ControlCessation of The Executors of the Late Brian Peter Stein as a person with significant control on 15 Apr 2024
14 Apr 2026 Gazette

Gazette Dissolved Voluntary

27 Jan 2026 Gazette

Gazette Notice Voluntary

19 Jan 2026 Dissolution

Dissolution Application Strike Off Company

13 Oct 2025 Change Of Name

Certificate Change Of Name Company

3 Sept 2025 Persons With Significant Control

Cessation of The Executors of the Late Brian Peter Stein as a person with significant control on 15 Apr 2024

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

3 weeks ago on 14 Apr 2026

Gazette Notice Voluntary

3 months ago on 27 Jan 2026

Dissolution Application Strike Off Company

3 months ago on 19 Jan 2026

Certificate Change Of Name Company

6 months ago on 13 Oct 2025

Cessation of The Executors of the Late Brian Peter Stein as a person with significant control on 15 Apr 2024

8 months ago on 3 Sept 2025