Company NameWestbourne Investments Limited
Company StatusActive
Company Number00585692
CategoryPrivate Limited Company
Incorporation Date18 June 1957(66 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKim Alexander Gottlieb
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(34 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYavington Mead
Avington
Winchester
Hampshire
SO21 1DA
Director NameMr Craig Howard Gottlieb
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(34 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMr Marcus Robert Gottlieb
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1993(35 years, 9 months after company formation)
Appointment Duration31 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14a Saint Lukes Road
London
W11 1DP
Director NameMr Ian Barry Abrams
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2023(66 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameKaren Pessa Rose Abrams
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(34 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 02 November 1998)
RoleDirector Of Companies
Correspondence Address33 Cedars Close
London
NW4 1TR
Director NameSonia Shifra Gottlieb
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(34 years, 1 month after company formation)
Appointment Duration32 years (resigned 15 August 2023)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address22 Portland Court
101 Hendon Lane
London
N3 3SH
Secretary NameSonia Shifra Gottlieb
NationalityBritish
StatusResigned
Appointed07 August 1991(34 years, 1 month after company formation)
Appointment Duration32 years (resigned 15 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Portland Court
101 Hendon Lane
London
N3 3SH
Director NameIan Barry Abrams
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(35 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 November 1998)
RoleStockbroker
Correspondence Address33 Cedars Close
London
NW4 1TR
Director NameMr Julius Gottlieb
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(35 years, 9 months after company formation)
Appointment Duration16 years, 1 month (resigned 11 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Southway
Totteridge
London
N20 8EA

Location

Registered AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

740 at £1Sonia Shifra Gottlieb
52.86%
Ordinary
76 at £1Craig Howard Gottlieb
5.43%
Ordinary A
76 at £1Julius Gottlieb
5.43%
Ordinary A
76 at £1Karen Pessa Rose Abrams
5.43%
Ordinary A
76 at £1Kim Alexander Gottlieb
5.43%
Ordinary A
76 at £1Marcus Robert Gottlieb
5.43%
Ordinary A
52 at £1Craig Howard Gottlieb
3.71%
Ordinary
52 at £1Julius Gottlieb
3.71%
Ordinary
52 at £1Karen Pessa Rose Abrams
3.71%
Ordinary
52 at £1Kim Alexander Gottlieb
3.71%
Ordinary
52 at £1Marcus Robert Gottlieb
3.71%
Ordinary
20 at £1Sonia Shifra Gottlieb
1.43%
Ordinary A

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

28 February 1966Delivered on: 8 March 1966
Persons entitled: National Provincial Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 sydenham road croydon with all fixed plant machinery present & future.
Outstanding
13 March 1964Delivered on: 3 April 1964
Persons entitled: Mrs S.M. Robertson

Classification: Mortgage
Secured details: Sterling pounds 1,250.
Particulars: "Seymour mansions" boscombe road hammersmith london W12.
Outstanding
9 May 1962Delivered on: 28 May 1962
Persons entitled: Hastings and Thanet Building Society

Classification: Legal charge
Secured details: Sterling pounds 3,500.
Particulars: 23, esmond road, bedford park, acton, middlesex.
Outstanding
5 September 1961Delivered on: 12 September 1961
Persons entitled: The City of London Building Society

Classification: Mortgage
Secured details: Sterling pounds 2500.
Particulars: 57 chiswick high road, chiswick, middlesex.
Outstanding
16 November 1979Delivered on: 23 November 1979
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 57 chiswick high road, london W4 mx 399088 together with all fixtures.
Outstanding
10 March 1960Delivered on: 21 March 1960
Persons entitled: Barclays Bank LTD

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 23 esmond road, bedford park, acton, title no mx 62579.
Outstanding
19 April 1977Delivered on: 3 May 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40, esmond road, ealing, london W.4 title no mx 161221.
Outstanding
19 April 1977Delivered on: 3 May 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23, esmond road ealing, london W.4 title no mx 62579.
Outstanding
14 June 1973Delivered on: 19 June 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55, chiswick high rd., London, W.4.
Outstanding
14 March 1972Delivered on: 16 March 1972
Persons entitled: National Post Office Building Society.

Classification: Mortgage
Secured details: Sterling pounds 8,000 & further advances.
Particulars: Bowling green & tennis courts, rear of 2/48 (even) airedale avenue, chiswick, W.4.
Outstanding
7 April 1964Delivered on: 4 May 1971
Persons entitled: Guardian Building Society

Classification: Charge
Secured details: Sterling pounds 3895.61 (owing).
Particulars: 45, chiswick high road, london, W.4.
Outstanding
10 February 1971Delivered on: 24 February 1971
Persons entitled: Goldhawk Building Society

Classification: Mortgage
Secured details: Sterling pounds 4875.
Particulars: 5, chiswick high road london W4.
Outstanding
20 August 1970Delivered on: 1 September 1970
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land known as bowling green and tennis courts at rear of 2-48 (ever nos) airedale ave, hounslow, middx. No mx 405775.
Outstanding
7 August 1970Delivered on: 18 August 1970
Persons entitled: Goldhawk Building Society

Classification: Mortgage
Secured details: Sterling pounds 3,000.
Particulars: 53 chiswick high road, chiswick, london. W.4 mx 399976.
Outstanding
1 May 1970Delivered on: 20 May 1970
Persons entitled: Guardian Building Society.

Classification: Charge
Secured details: Sterling pounds 4500.
Particulars: 40 esmond road, bedford park chiswick W4. London borough of ealing.
Outstanding
23 December 1968Delivered on: 13 January 1969
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 127 fernhead road, westminster, london title no LN164002.
Outstanding
26 November 1959Delivered on: 26 November 1959
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 57 high road, chiswick W4 and all fixtures present and future.
Outstanding
28 February 1964Delivered on: 12 March 1964
Persons entitled: Finchley Building Society

Classification: Mortgage
Secured details: Sterling pounds 2,400 and any other money due etc.
Particulars: 26 sydenham rd., Croydon, surrey.
Fully Satisfied
24 February 1964Delivered on: 28 February 1964
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 12A, marlborough crescent bedford park london W6 with all fixtures present & future (see doc for full details).
Fully Satisfied
17 December 1963Delivered on: 1 January 1964
Persons entitled: Guardian Building Society

Classification: Legal charge
Secured details: Sterling pounds 7,000.
Particulars: Devon house church hill caterham surrey.
Fully Satisfied
24 February 1981Delivered on: 17 March 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 47 chiswick high road, W.4. london borough of hounslow. Mk 399192.
Fully Satisfied

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
17 October 2023Termination of appointment of Sonia Shifra Gottlieb as a director on 15 August 2023 (1 page)
17 October 2023Termination of appointment of Sonia Shifra Gottlieb as a secretary on 15 August 2023 (1 page)
11 August 2023Appointment of Mr Ian Barry Abrams as a director on 6 July 2023 (2 pages)
28 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
22 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
18 March 2022Confirmation statement made on 6 March 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
8 December 2021Satisfaction of charge 14 in full (1 page)
8 December 2021Satisfaction of charge 12 in full (1 page)
8 December 2021Satisfaction of charge 11 in full (1 page)
8 December 2021Satisfaction of charge 8 in full (1 page)
8 December 2021Satisfaction of charge 17 in full (1 page)
8 December 2021Satisfaction of charge 18 in full (1 page)
8 December 2021Satisfaction of charge 16 in full (1 page)
8 December 2021Satisfaction of charge 2 in full (1 page)
8 December 2021Satisfaction of charge 9 in full (1 page)
8 December 2021Satisfaction of charge 1 in full (1 page)
8 December 2021Satisfaction of charge 3 in full (1 page)
8 December 2021Satisfaction of charge 19 in full (1 page)
8 December 2021Satisfaction of charge 13 in full (1 page)
8 December 2021Satisfaction of charge 20 in full (1 page)
8 December 2021Satisfaction of charge 15 in full (1 page)
8 December 2021Satisfaction of charge 4 in full (1 page)
8 December 2021Satisfaction of charge 10 in full (1 page)
8 April 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
13 May 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 June 2019Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 28 June 2019 (1 page)
20 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 March 2018Director's details changed for Mr Craig Howard Gottlieb on 15 March 2018 (2 pages)
27 March 2018Confirmation statement made on 6 March 2018 with updates (5 pages)
27 March 2018Change of details for Mr Craig Howard Gottlieb as a person with significant control on 15 March 2018 (2 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
6 September 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
6 September 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,400
(8 pages)
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,400
(8 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,400
(8 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,400
(8 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,400
(8 pages)
7 September 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
7 September 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,400
(8 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,400
(8 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,400
(8 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (8 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (8 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (8 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
23 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (8 pages)
23 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (8 pages)
23 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (8 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
16 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (8 pages)
16 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (8 pages)
16 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (8 pages)
29 March 2011Director's details changed for Craig Howard Gottlieb on 15 March 2011 (2 pages)
29 March 2011Director's details changed for Craig Howard Gottlieb on 15 March 2011 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
19 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (8 pages)
19 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (8 pages)
19 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (8 pages)
12 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
12 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
18 August 2009Return made up to 07/08/09; full list of members (8 pages)
18 August 2009Return made up to 07/08/09; full list of members (8 pages)
17 June 2009Appointment terminated director julius gottlieb (1 page)
17 June 2009Appointment terminated director julius gottlieb (1 page)
7 October 2008Director's change of particulars / kim gottlieb / 01/08/2008 (1 page)
7 October 2008Return made up to 07/08/08; full list of members (8 pages)
7 October 2008Return made up to 07/08/08; full list of members (8 pages)
7 October 2008Director's change of particulars / kim gottlieb / 01/08/2008 (1 page)
11 July 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
11 July 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
5 October 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
5 October 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
11 September 2007Return made up to 07/08/07; full list of members (5 pages)
11 September 2007Return made up to 07/08/07; full list of members (5 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
7 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
7 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
22 August 2006Return made up to 07/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 August 2006Return made up to 07/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
14 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
8 September 2005Return made up to 07/08/05; full list of members (10 pages)
8 September 2005Return made up to 07/08/05; full list of members (10 pages)
18 March 2005Secretary's particulars changed;director's particulars changed (1 page)
18 March 2005Secretary's particulars changed;director's particulars changed (1 page)
23 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
17 August 2004Return made up to 07/08/04; full list of members (10 pages)
17 August 2004Return made up to 07/08/04; full list of members (10 pages)
1 April 2004Registered office changed on 01/04/04 from: apex house grand arcade london N12 0EH (1 page)
1 April 2004Registered office changed on 01/04/04 from: apex house grand arcade london N12 0EH (1 page)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
11 November 2003Return made up to 07/08/03; full list of members (10 pages)
11 November 2003Return made up to 07/08/03; full list of members (10 pages)
9 October 2003Registered office changed on 09/10/03 from: 124-130 seymour place london W1H 1BG (1 page)
9 October 2003Registered office changed on 09/10/03 from: 124-130 seymour place london W1H 1BG (1 page)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
8 August 2002Return made up to 07/08/02; full list of members (10 pages)
8 August 2002Return made up to 07/08/01; full list of members (9 pages)
8 August 2002Return made up to 07/08/01; full list of members (9 pages)
17 December 2001Full accounts made up to 31 March 2001 (8 pages)
17 December 2001Full accounts made up to 31 March 2001 (8 pages)
27 November 2000Full accounts made up to 31 March 2000 (5 pages)
27 November 2000Full accounts made up to 31 March 2000 (5 pages)
24 August 2000Return made up to 07/08/00; full list of members
  • 363(287) ‐ Registered office changed on 24/08/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 August 2000Return made up to 07/08/00; full list of members
  • 363(287) ‐ Registered office changed on 24/08/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 January 2000Director's particulars changed (1 page)
5 January 2000Director's particulars changed (1 page)
14 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 August 1999Return made up to 07/08/99; full list of members (9 pages)
16 August 1999Return made up to 07/08/99; full list of members (9 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
25 August 1998Full accounts made up to 31 March 1998 (5 pages)
25 August 1998Full accounts made up to 31 March 1998 (5 pages)
14 August 1998Return made up to 07/08/98; full list of members (11 pages)
14 August 1998Return made up to 07/08/98; full list of members (11 pages)
24 September 1997Full accounts made up to 31 March 1997 (5 pages)
24 September 1997Full accounts made up to 31 March 1997 (5 pages)
8 August 1997Return made up to 07/08/97; full list of members (11 pages)
8 August 1997Return made up to 07/08/97; full list of members (11 pages)
28 January 1997Full accounts made up to 31 March 1996 (5 pages)
28 January 1997Full accounts made up to 31 March 1996 (5 pages)
15 August 1996Return made up to 07/08/96; full list of members (11 pages)
15 August 1996Return made up to 07/08/96; full list of members (11 pages)
2 January 1996Full accounts made up to 31 March 1995 (5 pages)
2 January 1996Full accounts made up to 31 March 1995 (5 pages)
14 August 1995Return made up to 07/08/95; full list of members (22 pages)
14 August 1995Return made up to 07/08/95; full list of members (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
4 January 1988Wd 24/11/87 ad 27/10/87--------- £ si 900@1=900 (2 pages)
4 January 1988Particulars of contract relating to shares (3 pages)
4 January 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
23 November 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
23 November 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
18 June 1957Incorporation (16 pages)
18 June 1957Incorporation (16 pages)