Westbourne Publishers Limited LONDON


Founded in 1988, Westbourne Publishers, classified under reg no. 02232188 is an active company. Currently registered at 8 Blackstock Mews N4 2BT, London the company has been in the business for thirty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Lynn G., Salwa G. and Andre G.. Of them, Andre G. has been with the company the longest, being appointed on 31 July 1991 and Lynn G. has been with the company for the least time - from 12 December 2012. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Mai G. who worked with the the firm until 4 March 2008.

Westbourne Publishers Limited Address / Contact

Office Address 8 Blackstock Mews
Town London
Post code N4 2BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02232188
Date of Incorporation Thu, 17th Mar 1988
Industry Book publishing
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Lynn G.

Position: Director

Appointed: 12 December 2012

Salwa G.

Position: Director

Appointed: 20 November 2006

Andre G.

Position: Director

Appointed: 31 July 1991

London Law Secretarial Limited

Position: Corporate Secretary

Appointed: 04 March 2008

Resigned: 17 September 2015

Mai G.

Position: Director

Appointed: 20 November 2006

Resigned: 01 February 2007

Mai G.

Position: Secretary

Appointed: 31 July 1991

Resigned: 04 March 2008

Margaret M.

Position: Director

Appointed: 31 July 1991

Resigned: 20 November 2006

Mohammad M.

Position: Director

Appointed: 31 July 1991

Resigned: 20 November 2006

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Lynn G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lynn G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-159 955-96 972       
Balance Sheet
Cash Bank On Hand  145 406183 243152 896150 438133 02289 76077 710
Current Assets241 137302 529360 354395 265423 412388 810336 536319 547330 017
Debtors109 59294 098104 119107 10499 79977 93859 24065 97182 839
Net Assets Liabilities -96 972-112 016-29 028     
Other Debtors  40 92246 52050 55830 89713 0426 12022 411
Property Plant Equipment  3 0102 0352 2632 4442 2991 6051 103
Total Inventories  110 829104 918170 717160 434144 274163 816 
Cash Bank In Hand62 425123 355       
Stocks Inventory69 12085 076       
Tangible Fixed Assets3 1534 038       
Reserves/Capital
Called Up Share Capital70 00070 000       
Profit Loss Account Reserve-439 955-376 972       
Shareholder Funds-159 955-96 972       
Other
Accumulated Depreciation Impairment Property Plant Equipment  49 44150 41651 36752 17253 23553 92954 431
Average Number Employees During Period        3
Creditors 343 066418 048426 328445 041433 818425 223407 279503 424
Fixed Assets 4 0383 010      
Increase From Depreciation Charge For Year Property Plant Equipment   9759518051 063694502
Net Current Assets Liabilities162 958242 056303 022-31 063-21 629-45 008-88 687-87 732-173 407
Number Shares Issued Fully Paid   70 000     
Other Creditors  418 048390 912414 217398 682391 531388 891477 022
Other Taxation Social Security Payable   45112112112112112
Par Value Share 1 1     
Property Plant Equipment Gross Cost  52 45152 45153 63054 61655 53455 534 
Total Additions Including From Business Combinations Property Plant Equipment    1 179986918  
Total Assets Less Current Liabilities166 111246 094306 032-29 028-19 366-42 564-86 388-86 127-172 304
Trade Creditors Trade Payables  45 40235 37130 71235 02433 58018 27626 290
Trade Debtors Trade Receivables  63 19760 58449 24147 04146 19859 85160 428
Creditors Due After One Year326 066343 066       
Creditors Due Within One Year78 17960 473       
Number Shares Allotted 70 000       
Share Capital Allotted Called Up Paid70 00070 000       
Share Premium Account210 000210 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 25th, September 2023
Free Download (8 pages)

Company search