THE WESTBOURNE DRINKS COMPANY LIMITED

THE WESTBOURNE DRINKS COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE WESTBOURNE DRINKS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08451776
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE WESTBOURNE DRINKS COMPANY LIMITED?

    • Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is THE WESTBOURNE DRINKS COMPANY LIMITED located?

    Registered Office Address
    14 Norland Road
    W11 4TR London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE WESTBOURNE DRINKS COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for THE WESTBOURNE DRINKS COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMar 19, 2026
    Next Confirmation Statement DueApr 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2025
    OverdueNo

    What are the latest filings for THE WESTBOURNE DRINKS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Subdivision 29/10/2025
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

    Registration of charge 084517760001, created on Nov 19, 2025

    21 pagesMR01

    Statement of capital following an allotment of shares on Feb 28, 2025

    • Capital: GBP 554.6
    3 pagesSH01

    Confirmation statement made on Mar 19, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Second filing of a statement of capital following an allotment of shares on Dec 19, 2022

    • Capital: GBP 543.1
    4 pagesRP04SH01

    Confirmation statement made on Mar 19, 2024 with updates

    10 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Dec 11, 2023

    • Capital: GBP 552.2
    4 pagesRP04SH01

    Change of details for Mr George Paradine Frost as a person with significant control on May 01, 2024

    2 pagesPSC04

    Director's details changed for Mr George Frost on May 01, 2024

    2 pagesCH01

    Director's details changed for Jack Orr-Ewing on May 01, 2024

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Second filing of a statement of capital following an allotment of shares on Dec 19, 2022

    • Capital: GBP 552.2
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Dec 11, 2023

    • Capital: GBP 552.1
    4 pagesSH01
    Annotations
    DateAnnotation
    May 05, 2024Clarification A second filed SH01 was registered on 05/05/2024

    Confirmation statement made on Mar 19, 2023 with updates

    9 pagesCS01

    Registered office address changed from 16 Lambton Place Lambton Place London W11 2SH England to 14 Norland Road London W11 4TR on Jan 16, 2023

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Appointment of Mr George Frost as a director on Dec 19, 2022

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 19, 2022

    • Capital: GBP 543
    4 pagesSH01
    Annotations
    DateAnnotation
    Dec 20, 2023Clarification A second filed SH01 was registered on 20/12/2023

    Termination of appointment of Leonie St Ange as a director on Dec 19, 2022

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    26 pagesMA

    Statement of capital following an allotment of shares on Jul 14, 2022

    • Capital: GBP 525.8
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of THE WESTBOURNE DRINKS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIDSON, Django Liam Oconnell
    Norland Road
    W11 4TR London
    14
    England
    Director
    Norland Road
    W11 4TR London
    14
    England
    United KingdomBritish178909420001
    FROST, George
    Norland Road
    W11 4TR London
    14
    England
    Director
    Norland Road
    W11 4TR London
    14
    England
    EnglandBritish303668140002
    ORR-EWING, Jack
    Norland Road
    W11 4TR London
    14
    England
    Director
    Norland Road
    W11 4TR London
    14
    England
    EnglandBritish266931330002
    WICKMAN, Paul Nigel
    Hertford Avenue
    SW14 8EE London
    14
    United Kingdom
    Director
    Hertford Avenue
    SW14 8EE London
    14
    United Kingdom
    United KingdomBritish200494760001
    WYKES, Emma
    Norland Road
    W11 4TR London
    14
    England
    Director
    Norland Road
    W11 4TR London
    14
    England
    United KingdomBritish285793590001
    DAVIDSON, Django Liam Oconnell
    Campden Street
    W8 7EP London
    9
    Greater London
    Director
    Campden Street
    W8 7EP London
    9
    Greater London
    United KingdomBritish178909420001
    FROST, George
    Chesterton Road
    W10 6ET London
    105
    Greater London
    United Kingdom
    Director
    Chesterton Road
    W10 6ET London
    105
    Greater London
    United Kingdom
    EnglandBritish176752010001
    GRAHAM, Heather Claire
    Corkran Road
    KT6 6PN Surbiton
    24
    Surrey
    United Kingdom
    Director
    Corkran Road
    KT6 6PN Surbiton
    24
    Surrey
    United Kingdom
    United KingdomBritish27043920005
    LUTHRA, Dhruv
    Lakeside Drive
    Park Royal
    NW10 7HQ London
    Diageo Dv Limited
    Director
    Lakeside Drive
    Park Royal
    NW10 7HQ London
    Diageo Dv Limited
    United KingdomBritish198001760001
    ST ANGE, Leonie
    Lambton Place
    W11 2SH London
    16 Lambton Place
    England
    Director
    Lambton Place
    W11 2SH London
    16 Lambton Place
    England
    EnglandBritish283851480001
    SWINFEN, Jessica
    Greyhound Road
    W6 8NH London
    25a
    England
    Director
    Greyhound Road
    W6 8NH London
    25a
    England
    United KingdomBritish172911180001

    Who are the persons with significant control of THE WESTBOURNE DRINKS COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr George Paradine Frost
    St. Leonards Terrace
    SW3 4QG London
    25 St Leonards Terrace
    England
    Apr 19, 2016
    St. Leonards Terrace
    SW3 4QG London
    25 St Leonards Terrace
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0