Company NameWestbourne Publishers Limited
Company StatusActive
Company Number02232188
CategoryPrivate Limited Company
Incorporation Date17 March 1988(36 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameAndre Edouard Gaspard
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Westbourne Grove
London
W2 5RH
Director NameMrs Salwa Gaspard
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2006(18 years, 8 months after company formation)
Appointment Duration17 years, 5 months
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address26 Westbourne Grove
London
W2 5RH
Director NameMs Lynn Gaspard
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2012(24 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RolePublisher
Country of ResidenceEngland
Correspondence Address26 Westbourne Grove
London
W2 5RH
Director NameMrs Margaret Makiya
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 4 months after company formation)
Appointment Duration15 years, 3 months (resigned 20 November 2006)
RoleCompany Director
Correspondence Address26 Westbourne Grove
London
W2 5RH
Director NameDr Mohammad Makiya
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityIraqi
StatusResigned
Appointed31 July 1991(3 years, 4 months after company formation)
Appointment Duration15 years, 3 months (resigned 20 November 2006)
RoleArchitect (Retired)
Correspondence Address26 Westbourne Grove
London
W2 5RH
Secretary NameMai Ghoussoub
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 04 March 2008)
RoleCompany Director
Correspondence AddressFlat 2 58 Bassett Road
London
W10 6JP
Director NameMai Ghoussoub
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(18 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 February 2007)
RoleEditor
Correspondence AddressFlat 2 58 Bassett Road
London
W10 6JP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 March 2008(19 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 September 2015)
Correspondence AddressThe White House 57-63 Church Road
Wimbledon Village
Wimbledon
London
SW19 5SB

Contact

Websitewestbournepress.co.uk
Telephone020 72298543
Telephone regionLondon

Location

Registered Address8 Blackstock Mews
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70k at £1Lynn Gaspard
100.00%
Ordinary

Financials

Year2014
Net Worth-£159,955
Cash£62,425
Current Liabilities£78,179

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

12 January 2007Delivered on: 18 January 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
2 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
14 June 2023Director's details changed for Mrs. Salwa Gaspard on 14 June 2023 (2 pages)
14 June 2023Director's details changed for Andre Edouard Gaspard on 14 June 2023 (2 pages)
14 June 2023Director's details changed for Ms Lynn Gaspard on 14 June 2023 (2 pages)
5 January 2023Registered office address changed from 26 Westbourne Grove London W2 5RH to 8 Blackstock Mews London N4 2BT on 5 January 2023 (1 page)
26 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
3 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
16 September 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
6 October 2017Satisfaction of charge 1 in full (1 page)
6 October 2017Satisfaction of charge 1 in full (1 page)
21 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 August 2016Director's details changed for Andre Edouard Gaspard on 8 August 2016 (2 pages)
10 August 2016Director's details changed for Andre Edouard Gaspard on 8 August 2016 (2 pages)
9 August 2016Director's details changed for Andre Edouard Gaspard on 8 August 2016 (2 pages)
9 August 2016Director's details changed for Andre Edouard Gaspard on 8 August 2016 (2 pages)
8 August 2016Director's details changed for Salwa Gaspard on 8 August 2016 (2 pages)
8 August 2016Director's details changed for Lynn Gaspard on 8 August 2016 (2 pages)
8 August 2016Director's details changed for Lynn Gaspard on 8 August 2016 (2 pages)
8 August 2016Director's details changed for Andre Edouard Gaspard on 8 August 2016 (2 pages)
8 August 2016Director's details changed for Andre Edouard Gaspard on 8 August 2016 (2 pages)
8 August 2016Director's details changed for Salwa Gaspard on 8 August 2016 (2 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 September 2015Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to 26 Westbourne Grove London W2 5RH on 22 September 2015 (2 pages)
22 September 2015Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to 26 Westbourne Grove London W2 5RH on 22 September 2015 (2 pages)
18 September 2015Termination of appointment of London Law Secretarial Limited as a secretary on 17 September 2015 (1 page)
18 September 2015Termination of appointment of London Law Secretarial Limited as a secretary on 17 September 2015 (1 page)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 70,000
(7 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 70,000
(7 pages)
21 July 2015Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page)
21 July 2015Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 70,000
(7 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 70,000
(7 pages)
15 May 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
15 May 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
8 January 2013Appointment of Lynn Gaspard as a director (2 pages)
8 January 2013Appointment of Lynn Gaspard as a director (2 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
29 October 2009Termination of appointment of Mai Ghoussoub as a director (1 page)
29 October 2009Termination of appointment of Mai Ghoussoub as a director (1 page)
8 September 2009Return made up to 31/07/09; full list of members (4 pages)
8 September 2009Return made up to 31/07/09; full list of members (4 pages)
30 June 2009Return made up to 31/07/08; full list of members (4 pages)
30 June 2009Return made up to 31/07/08; full list of members (4 pages)
26 June 2009Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page)
26 June 2009Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page)
1 November 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
27 October 2008Registered office changed on 27/10/2008 from 26 westbourne grove london W2 5RH (1 page)
27 October 2008Registered office changed on 27/10/2008 from 26 westbourne grove london W2 5RH (1 page)
14 March 2008Appointment terminated secretary mai ghoussoub (1 page)
14 March 2008Secretary appointed london law secretarial LIMITED (1 page)
14 March 2008Appointment terminated secretary mai ghoussoub (1 page)
14 March 2008Secretary appointed london law secretarial LIMITED (1 page)
12 December 2007Return made up to 31/07/07; full list of members (8 pages)
12 December 2007Return made up to 31/07/07; full list of members (8 pages)
15 August 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
15 August 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
18 January 2007Particulars of mortgage/charge (9 pages)
18 January 2007Particulars of mortgage/charge (9 pages)
5 December 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
5 December 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
3 October 2006Return made up to 31/07/06; full list of members (7 pages)
3 October 2006Return made up to 31/07/06; full list of members (7 pages)
4 February 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
4 February 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
26 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 September 2005Return made up to 31/07/05; full list of members (7 pages)
28 September 2005Return made up to 31/07/05; full list of members (7 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
24 September 2004Return made up to 31/07/04; full list of members (7 pages)
24 September 2004Return made up to 31/07/04; full list of members (7 pages)
22 September 2003Total exemption full accounts made up to 31 December 2002 (18 pages)
22 September 2003Total exemption full accounts made up to 31 December 2002 (18 pages)
3 September 2003Return made up to 31/07/03; full list of members (7 pages)
3 September 2003Return made up to 31/07/03; full list of members (7 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (16 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (16 pages)
13 September 2002Return made up to 31/07/02; full list of members (7 pages)
13 September 2002Return made up to 31/07/02; full list of members (7 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (15 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (15 pages)
15 August 2001Return made up to 31/07/01; full list of members (7 pages)
15 August 2001Return made up to 31/07/01; full list of members (7 pages)
11 January 2001Full accounts made up to 31 December 1999 (16 pages)
11 January 2001Full accounts made up to 31 December 1999 (16 pages)
19 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
19 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
15 August 2000Return made up to 31/07/00; full list of members (7 pages)
15 August 2000Return made up to 31/07/00; full list of members (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (15 pages)
28 October 1999Full accounts made up to 31 December 1998 (15 pages)
3 September 1999Return made up to 31/07/99; full list of members (5 pages)
3 September 1999Return made up to 31/07/99; full list of members (5 pages)
26 November 1998Full accounts made up to 31 December 1997 (14 pages)
26 November 1998Full accounts made up to 31 December 1997 (14 pages)
22 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
22 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
24 August 1998Return made up to 31/07/98; full list of members (5 pages)
24 August 1998Return made up to 31/07/98; full list of members (5 pages)
9 January 1998Full accounts made up to 31 December 1996 (14 pages)
9 January 1998Full accounts made up to 31 December 1996 (14 pages)
23 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
23 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
18 August 1997Return made up to 31/07/97; full list of members (5 pages)
18 August 1997Return made up to 31/07/97; full list of members (5 pages)
18 February 1997Return made up to 31/07/96; full list of members (5 pages)
18 February 1997Return made up to 31/07/96; full list of members (5 pages)
4 September 1996Full accounts made up to 31 December 1995 (14 pages)
4 September 1996Full accounts made up to 31 December 1995 (14 pages)
24 October 1995Full accounts made up to 31 December 1994 (13 pages)
24 October 1995Full accounts made up to 31 December 1994 (13 pages)
21 September 1995Return made up to 31/07/95; full list of members (6 pages)
21 September 1995Return made up to 31/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
17 March 1988Incorporation (15 pages)
17 March 1988Incorporation (15 pages)