WEBSTERS INTERNATIONAL PUBLISHERS LIMITED
FINCHLEY

Hellopages » Greater London » Barnet » N3 1QF

Company number 01805852
Status Active
Incorporation Date 4 April 1984
Company Type Private Limited Company
Address HATHAWAY HOUSE, POPES DRIVE, FINCHLEY, LONDON, N3 1QF
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 100 . The most likely internet sites of WEBSTERS INTERNATIONAL PUBLISHERS LIMITED are www.webstersinternationalpublishers.co.uk, and www.websters-international-publishers.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-one years and six months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Websters International Publishers Limited is a Private Limited Company. The company registration number is 01805852. Websters International Publishers Limited has been working since 04 April 1984. The present status of the company is Active. The registered address of Websters International Publishers Limited is Hathaway House Popes Drive Finchley London N3 1qf. The company`s financial liabilities are £755.1k. It is £0.99k against last year. The cash in hand is £47.44k. It is £-24.24k against last year. And the total assets are £951.82k, which is £-0.29k against last year. FENNELL, Alan Edward is a Secretary of the company. BARBANNEAU, Jean Luc is a Director of the company. FENNELL, Alan Edward is a Director of the company. SKINNER, David Jonathan William is a Director of the company. WEBSTER, Adrian Edward Eden is a Director of the company. Secretary BAKER, Lionel has been resigned. Secretary CURTIS, Leslie Anthony Joseph has been resigned. Secretary FENNELL, Alan Edward has been resigned. Secretary HODGSON, Susan Ann has been resigned. Secretary MACKAY MILLER, Robert Bruce has been resigned. Secretary WEBSTER, Adrian Edward Eden has been resigned. Secretary WEBSTER, Adrian Edward Eden has been resigned. Director BARBANNEAU, Jean Luc has been resigned. Director FENNELL, Alan Edward has been resigned. Director WEBSTER, Susannah Mary has been resigned. The company operates in "Other information service activities n.e.c.".


websters international publishers Key Finiance

LIABILITIES £755.1k
+0%
CASH £47.44k
-34%
TOTAL ASSETS £951.82k
-1%
All Financial Figures

Current Directors

Secretary
FENNELL, Alan Edward
Appointed Date: 17 July 2009

Director
BARBANNEAU, Jean Luc
Appointed Date: 01 September 1995
76 years old

Director
FENNELL, Alan Edward
Appointed Date: 17 July 2009
67 years old

Director
SKINNER, David Jonathan William
Appointed Date: 17 July 2009
72 years old

Director

Resigned Directors

Secretary
BAKER, Lionel
Resigned: 18 October 1993

Secretary
CURTIS, Leslie Anthony Joseph
Resigned: 30 November 1997
Appointed Date: 01 November 1997

Secretary
FENNELL, Alan Edward
Resigned: 19 May 2009
Appointed Date: 16 February 1998

Secretary
HODGSON, Susan Ann
Resigned: 31 January 1995
Appointed Date: 18 October 1993

Secretary
MACKAY MILLER, Robert Bruce
Resigned: 31 October 1997
Appointed Date: 31 January 1995

Secretary
WEBSTER, Adrian Edward Eden
Resigned: 17 July 2009
Appointed Date: 19 May 2009

Secretary
WEBSTER, Adrian Edward Eden
Resigned: 16 February 1998
Appointed Date: 30 November 1997

Director
BARBANNEAU, Jean Luc
Resigned: 17 July 2009
Appointed Date: 17 July 2009
76 years old

Director
FENNELL, Alan Edward
Resigned: 17 July 2009
Appointed Date: 05 May 1998
67 years old

Director
WEBSTER, Susannah Mary
Resigned: 17 July 2009
76 years old

Persons With Significant Control

Trio Multimedia Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WEBSTERS INTERNATIONAL PUBLISHERS LIMITED Events

03 Feb 2017
Confirmation statement made on 30 January 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 30 June 2016
08 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

12 Nov 2015
Total exemption small company accounts made up to 30 June 2015
06 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100

...
... and 90 more events
25 Jul 1988
Return made up to 31/12/86; full list of members

25 Jul 1988
Return made up to 31/12/86; full list of members

25 Jul 1988
Return made up to 31/12/85; full list of members

25 Jul 1988
Return made up to 31/12/85; full list of members

25 Jul 1988
Accounting reference date extended from 31/08 to 31/12

WEBSTERS INTERNATIONAL PUBLISHERS LIMITED Charges

21 July 1988
Debenture
Delivered: 27 July 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…