Company NameWhistles Limited
DirectorsJames Justin Hampshire and Matthew Phillip Wilson
Company StatusActive
Company Number01514754
CategoryPrivate Limited Company
Incorporation Date28 August 1980(43 years, 8 months ago)
Previous NamesPolo Retail Limited and Whistles & Polo Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr James Justin Hampshire
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(39 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Eversholt Street
London
NW1 1BU
Director NameMr Matthew Phillip Wilson
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2023(42 years, 8 months after company formation)
Appointment Duration1 year
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address163 Eversholt Street
London
NW1 1BU
Director NameMr Richard David Lewin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(11 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 24 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bryanston Square
London
W1H 2DN
Director NameLucille Patricia Lewin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(11 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 24 October 2001)
RoleCompany Director
Correspondence Address15 Bryanston Square
London
W1H 2DN
Secretary NameMr Richard David Lewin
NationalityBritish
StatusResigned
Appointed13 April 1992(11 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 24 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bryanston Square
London
W1H 2DN
Director NameStuart Anthony Leon
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(17 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 May 1999)
RoleCompany Director
Correspondence Address9 Sheridan Place
Roxborough Park
Harrow
Middlesex
HA1 3BQ
Director NameMs Jennifer Brennan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(17 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Derwent Road
Palmers Green
London
N13 4PY
Director NameMr Richard Allan Caring
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(17 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpaniards Field
Wildwood Rise Hampstead
London
NW11 6SX
Director NameChristopher D'Cruze
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(17 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address23 Cleveland Gardens
Worcester Park
Surrey
KT4 7JJ
Director NameJohn Arnold Macaulay
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(17 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Director NameJustin Zakgerald Dewinter
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(18 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2001)
RoleFinance Director
Correspondence Address48 Woodlands
London
NW11 9QU
Director NameGregory Desmond Edwards
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(21 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 July 2002)
RoleCommercial Director
Correspondence AddressFlat 1 37 Netherhall Gardens
London
NW3 5RL
Secretary NameChristopher D'Cruze
NationalityBritish
StatusResigned
Appointed24 October 2001(21 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 December 2001)
RoleCompany Director
Correspondence Address23 Cleveland Gardens
Worcester Park
Surrey
KT4 7JJ
Secretary NameJohn Arnold Macaulay
NationalityBritish
StatusResigned
Appointed31 December 2001(21 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Secretary NameKevin Gerald Stanford
NationalityBritish
StatusResigned
Appointed25 July 2002(21 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dower House
Roydon East Peckham
Tonbridge
Kent
TN12 5NH
Director NameMs Amanda Brooks
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(21 years, 11 months after company formation)
Appointment Duration8 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Abbey Court
Clandon Gardens Finchley
London
N3 3BG
Director NameGregory Desmond Edwards
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(21 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressFlat 1 37 Netherhall Gardens
London
NW3 5RL
Director NameSandy Goldsbrough
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(22 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 2004)
RoleMerchandiser
Correspondence AddressLoft 3 Building 7
30-32 Shepherdess Walk
London
N1 7LB
Director NameMr Richard Spencer Glanville
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(23 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBabshole Farm
Sudburys Farm Road
Little Burstead
Essex
CM12 9SP
Director NameMr Derek John Lovelock
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(23 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldfields Farm
Amersham Road
Beaconsfield
Buckinghamshire
HP9 2UG
Secretary NameSanjib Sharma
NationalityBritish
StatusResigned
Appointed25 June 2004(23 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 January 2005)
RoleCompany Director
Correspondence AddressApartment A609 The Jam Factory
27 Green Walk
London Bridge
London
SE1 4TU
Secretary NameMr Richard Spencer Glanville
NationalityBritish
StatusResigned
Appointed06 January 2005(24 years, 4 months after company formation)
Appointment Duration3 years (resigned 26 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBabshole Farm
Sudburys Farm Road
Little Burstead
Essex
CM12 9SP
Director NameMargaret Eve Lustman
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(25 years, 5 months after company formation)
Appointment Duration2 years (resigned 26 January 2008)
RoleCompany Director
Correspondence Address25 Sherriff Road
London
NW6 2AS
Secretary NameJessica Wilks
NationalityBritish
StatusResigned
Appointed12 October 2006(26 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 26 January 2008)
RoleInvestor Relations Manager
Correspondence Address1 Forge Cottages
High Street
Limpsfield
Surrey
RH8 0DT
Secretary NameKeith Scott Wilks
NationalityBritish
StatusResigned
Appointed26 January 2008(27 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 November 2009)
RoleCompany Director
Correspondence Address32 Kelmscott Road
London
SW11 6QY
Director NameMs Susan Nicola Cooper
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(29 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 November 2014)
RoleHr And Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address183 Eversholt Street
London
NW1 1BU
Director NameMr Philip Graeme Mickler
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(29 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 December 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
London
NW1 1BU
Secretary NamePhilip Graeme Mickler
NationalityBritish
StatusResigned
Appointed04 January 2010(29 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 December 2015)
RoleCompany Director
Correspondence Address183 Eversholt Street
London
NW1 1BU
Secretary NameMr James Justin Hampshire
StatusResigned
Appointed11 January 2016(35 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 January 2019)
RoleCompany Director
Correspondence Address183 Eversholt Street
London
NW1 1BU
Director NameMrs Nicola Passmore
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(35 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 March 2016)
RoleDesign Director
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
London
NW1 1BU
Director NameMr Justin Hampshire
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(35 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
London
NW1 1BU
Director NameMr Lee Eric Harlow
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(35 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Eversholt Street
London
NW1 1BU
Director NameMr Benjamin Lawrence Maximilian Barnett
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(35 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Eversholt Street
London
NW1 1BU
Director NameMs Catherine Ann Lambert
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(38 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Kimber Road
London
SW18 4NX
Director NameMs Aleksandra Didymiotis
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed28 May 2021(40 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 May 2023)
RoleHR Director
Country of ResidenceEngland
Correspondence Address55 Kimber Road
London
SW18 4NX

Contact

Websitewhistles.co.uk

Location

Registered Address163 Eversholt Street
London
NW1 1BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2.1k at $1Whistles Acquisitions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£60,159,000
Gross Profit£37,680,000
Net Worth£5,284,000
Cash£481,000
Current Liabilities£15,374,000

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return13 April 2024 (2 weeks ago)
Next Return Due27 April 2025 (12 months from now)

Charges

4 May 1995Delivered on: 10 May 1995
Satisfied on: 2 July 2002
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: 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. See the mortgage charge document for full details.
Fully Satisfied
16 January 1995Delivered on: 27 January 1995
Satisfied on: 2 July 2002
Persons entitled:
New World Trust Corporation
Ian Frederick Ledger
Simon Crispin Groom

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 16 january 1995.
Particulars: £37,500 or such other sum as shall from time to time represent an amount equal to 6 months rent first reserved and payable under the lease. See the mortgage charge document for full details.
Fully Satisfied
4 August 1992Delivered on: 14 August 1992
Satisfied on: 2 July 2002
Persons entitled: Close Brothers Limited

Classification: Prompt credit application
Secured details: £47,497.70 due from the company to the chargee under the terms of the agreement.
Particulars: All right title and interest in and to all sums payable under the insurance (for full details see form 395 tc ref: M20C).
Fully Satisfied
11 September 1991Delivered on: 5 May 1992
Satisfied on: 2 July 2002
Persons entitled: David Samuelson

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 sloane square london SW1 this charge registered pursuant to an order of court dated 14/4/92. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 October 1991Delivered on: 18 October 1991
Satisfied on: 2 July 2002
Persons entitled: Close Brothers Limited

Classification: A credit agreement entitled "prompt credit application"
Secured details: £24,938.94, being the total amount payable by the company to the chargee pursuant to the terms of the agreement.
Particulars: All its right, title and interest in and to all sums payable .. under the insurance. (See form 395 for full details).
Fully Satisfied
11 October 1985Delivered on: 25 October 1985
Satisfied on: 19 December 1989
Persons entitled: Investors in Industry PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed charge 1. l/h property k/a ground floor and basement 217 sloane square, royal borough at kensington & chelsea (see doc M17 for full details).
Fully Satisfied
31 July 2014Delivered on: 3 August 2014
Satisfied on: 23 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
17 December 1984Delivered on: 4 January 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or richard david lewis and/or lucille patricia lewis. To the chargee on any account whatsoever.
Particulars: Unit 7 kingswell shopping centre, 56/62 heath street, hampstead, london borough of camden.
Fully Satisfied
24 June 2009Delivered on: 2 July 2009
Satisfied on: 23 November 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re whistles limited business premium account number 53359336.
Fully Satisfied
26 November 2008Delivered on: 4 December 2008
Satisfied on: 29 July 2014
Persons entitled: Bg Ventures Ehf (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as agent or trustee for the finance parties) or to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit LO99 lower ground mall bluewater greenhithe kent, ground floor and basement 51 st john's wood high street london, unit 11 christopher place shopping centre st albans hertfordshire (for further details of properties charged please refer to the form 395); fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
26 January 2008Delivered on: 5 February 2008
Satisfied on: 5 July 2014
Persons entitled: Glitnir Banki Hf., as Agent and Trustee for the Finance Parties (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee or to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
26 January 2008Delivered on: 5 February 2008
Satisfied on: 5 July 2014
Persons entitled: Glitnir Banki Hf., as Trustee for the Finance Parties (The Security Trustee)

Classification: Charge of shares
Secured details: All monies due or to become due from each obligor to the chargee or to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the shares in the issued share capital of the company. See the mortgage charge document for full details.
Fully Satisfied
26 January 2008Delivered on: 2 February 2008
Satisfied on: 5 July 2014
Persons entitled: Glitnir Banki Hf (The "Security Trustee")

Classification: Charge over shares
Secured details: All monies due or to become due from each obligor to the chargee or to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights,title and interest on or to the charges shares. See the mortgage charge document for full details.
Fully Satisfied
26 January 2008Delivered on: 2 February 2008
Satisfied on: 5 July 2014
Persons entitled: Glitnir Banki Hf (The "Securtiy Trustee")

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the security trustee or to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit LO00 lower ground mall bluewater greenhithe kent,ground floor and BASEMENT51 st john's wood high street london,unit 11 christopher place shopping centre st albans hertfordshire (for details of further properties charged please refer T. 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. See the mortgage charge document for full details.
Fully Satisfied
21 May 2007Delivered on: 23 May 2007
Satisfied on: 10 June 2008
Persons entitled: Kaupthing Bank Hf (As Security Trustee for the Secured Parties) (in Such Capacity the Securitytrustee)

Classification: Amendment agreement to a charge on shares dated 12 october 2006
Secured details: All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares, the derivative assets, all dividends interest and other income deriving from any stocks shares or other securities and all moneys income and amounts from all or any part of the shares or T. see the mortgage charge document for full details.
Fully Satisfied
12 October 2006Delivered on: 21 October 2006
Satisfied on: 10 May 2008
Persons entitled: Kaupthing Bank Hf (As Security Trustee for the Secured Parties) the Security Trustee

Classification: Charge on shares
Secured details: All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares the derivative assets all dividends. See the mortgage charge document for full details.
Fully Satisfied
17 December 1984Delivered on: 28 December 1984
Satisfied on: 2 July 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied
12 October 2006Delivered on: 21 October 2006
Satisfied on: 10 May 2008
Persons entitled: Kaupthing Bank Hf. (As Security Trustee for the Secured Parties) (the "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
25 June 2004Delivered on: 7 July 2004
Satisfied on: 26 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Supplemental deed to the composite guarantee and debenture dated 15 november 2003
Secured details: All monies due or to become due from each charging company to the security trustee and/or the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
28 October 2003Delivered on: 7 November 2003
Satisfied on: 31 July 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of assignment of trade marks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment all the registered trade marks and the full benefit of all rights and remedies of the company relating thereto. See the mortgage charge document for full details.
Fully Satisfied
28 October 2003Delivered on: 7 November 2003
Satisfied on: 31 July 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details.
Fully Satisfied
28 October 2003Delivered on: 31 October 2003
Satisfied on: 31 July 2004
Persons entitled: Kaupthing Bank Hf

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company, whistles (bicester) limited or whistles international limited 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. See the mortgage charge document for full details.
Fully Satisfied
25 November 1998Delivered on: 28 November 1998
Satisfied on: 9 September 2006
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details.
Fully Satisfied
21 October 1996Delivered on: 25 October 1996
Satisfied on: 2 July 2002
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a debenture dted 17/12/84 issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture.
Particulars: Fixed charge all right title and interest of the company in or arising out of a factoring invoivce discounting or sales ledger financing agreement dated 14/10/96. see the mortgage charge document for full details.
Fully Satisfied
14 October 1996Delivered on: 15 October 1996
Satisfied on: 2 July 2002
Persons entitled: Kellock Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all discounted debts and other debts and a floating charge the floating assets. See the mortgage charge document for full details.
Fully Satisfied
11 September 1995Delivered on: 15 September 1995
Satisfied on: 2 July 2002
Persons entitled: Burdale Acceptances Limited

Classification: Debenture
Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details.
Fully Satisfied
24 May 1983Delivered on: 27 May 1983
Persons entitled: Hill Samuel & Co. Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Together with fixed plant and machinery.
Fully Satisfied
3 June 2021Delivered on: 17 June 2021
Persons entitled: Dress Holdco a Limited

Classification: A registered charge
Particulars: All current and future land (including any leasehold interest only to the extent that such leasehold interest is not prohibited under its terms from being charged or has by virtue of obtaining lessor's consent pursuant to clause 3.7(a) of the debenture ceased to be a floating charge property) and intellectual property (to the extent that any consent of a relevant person has been obtained) and the specified intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
29 May 2020Delivered on: 5 June 2020
Persons entitled: Dress Holdco a Limited

Classification: A registered charge
Particulars: All current and future land (including any leasehold interest only to the extent that such leasehold interest is not prohibited under its terms from being charged or has by virtue of obtaining lessor's consent pursuant to clause 3.7(a) of the debenture ceased to be a floating charge property) and intellectual property (to the extent that any consent of a relevant person has been obtained) and the specified intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture").for more details please refer to the debenture.
Outstanding
14 February 2020Delivered on: 20 February 2020
Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (including any leasehold interest only to the extent that such leasehold interest is not prohibited under its terms from being charged or has by virtue of obtaining lessor's consent pursuant to clause 3.7(a) of the debenture ceased to be a floating charge property) and intellectual property (to the extent that any consent of a relevant person has been obtained) and the specified intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, trademarks numbered UK00002306986 (whistles) and 1032412 (whistles) and domain names whistles.be and whistles.ch. For more details please refer to the debenture.
Outstanding
3 September 2018Delivered on: 4 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
27 October 2017Delivered on: 1 November 2017
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Beneficiaries.

Classification: A registered charge
Particulars: All current and future land (including any leasehold interest only to the extent that such leasehold interest is not prohibited under its terms from being charged or has by virtue of obtaining lessor's consent pursuant to clause 3.7(a) of the principal deed ceased to be a floating charge property) and intellectual property and specified intellectual property owned by the company, in each case as specified (and defined) in the debenture accession deed registered by this form MR01 (the "debenture accession deed") and including the "whistles" UK registered trademark, registration number UK00002306986, and the registered domain names whistles.com and whistles.co.UK (amongst others). For more details please refer to the debenture accession deed.
Outstanding
24 March 2015Delivered on: 27 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
24 March 2015Delivered on: 27 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 July 2010Delivered on: 24 July 2010
Persons entitled: Commerz Real Investmentgesellschaft Mbh

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit of £22,766 and all other monies due under the rent deposit deed see image for full details.
Outstanding
24 June 2009Delivered on: 2 July 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Business premium account account number 13018741.
Outstanding

Filing History

8 September 2020Termination of appointment of Helen Alison Williamson as a director on 28 August 2020 (1 page)
26 August 2020Termination of appointment of Lee Eric Harlow as a director on 12 August 2020 (1 page)
11 August 2020Appointment of James Justin Hampshire as a director on 10 August 2020 (2 pages)
5 June 2020Registration of charge 015147540036, created on 29 May 2020 (54 pages)
24 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
20 February 2020Registration of charge 015147540035, created on 14 February 2020 (144 pages)
23 January 2020Change of details for Whistles Acquisitions Limited as a person with significant control on 19 March 2019 (2 pages)
18 December 2019Full accounts made up to 30 March 2019 (34 pages)
24 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
19 March 2019Registered office address changed from 183 Eversholt Street London NW1 1BU England to 163 Eversholt Street London London NW1 1BU on 19 March 2019 (1 page)
20 February 2019Termination of appointment of James Justin Hampshire as a secretary on 2 January 2019 (1 page)
23 January 2019Termination of appointment of Justin Hampshire as a director on 2 January 2019 (1 page)
23 January 2019Appointment of Ms Catherine Ann Lambert as a director on 20 December 2018 (2 pages)
5 January 2019Full accounts made up to 31 March 2018 (34 pages)
4 September 2018Registration of charge 015147540034, created on 3 September 2018 (15 pages)
25 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
2 February 2018Auditor's resignation (2 pages)
29 December 2017Full accounts made up to 1 April 2017 (31 pages)
29 December 2017Full accounts made up to 1 April 2017 (31 pages)
9 November 2017Satisfaction of charge 015147540031 in full (1 page)
9 November 2017Satisfaction of charge 015147540031 in full (1 page)
1 November 2017Registration of charge 015147540033, created on 27 October 2017 (20 pages)
1 November 2017Registration of charge 015147540033, created on 27 October 2017 (20 pages)
11 September 2017Appointment of Mrs. Helen Alison Williamson as a director on 31 August 2017 (2 pages)
11 September 2017Appointment of Mrs. Helen Alison Williamson as a director on 31 August 2017 (2 pages)
25 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
4 January 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
4 January 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
8 November 2016Full accounts made up to 30 January 2016 (33 pages)
8 November 2016Full accounts made up to 30 January 2016 (33 pages)
22 October 2016Termination of appointment of Jane Elizabeth Shepherdson as a director on 13 September 2016 (1 page)
22 October 2016Termination of appointment of Jane Elizabeth Shepherdson as a director on 13 September 2016 (1 page)
3 May 2016Registered office address changed from 90 Peterborough Road London SW6 3HH England to 183 Eversholt Street London NW1 1BU on 3 May 2016 (1 page)
3 May 2016Registered office address changed from 90 Peterborough Road London SW6 3HH England to 183 Eversholt Street London NW1 1BU on 3 May 2016 (1 page)
18 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • USD 2,146
(5 pages)
18 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • USD 2,146
(5 pages)
5 April 2016Satisfaction of charge 27 in full (2 pages)
5 April 2016Satisfaction of charge 015147540032 in full (1 page)
5 April 2016Satisfaction of charge 015147540032 in full (1 page)
5 April 2016Satisfaction of charge 27 in full (2 pages)
31 March 2016Appointment of Mr Justin Hampshire as a director on 23 March 2016 (2 pages)
31 March 2016Appointment of Mr Justin Hampshire as a director on 23 March 2016 (2 pages)
31 March 2016Termination of appointment of Nicola Passmore as a director on 23 March 2016 (1 page)
31 March 2016Appointment of Mr Lee Eric Harlow as a director on 23 March 2016 (2 pages)
31 March 2016Termination of appointment of Nicola Passmore as a director on 23 March 2016 (1 page)
31 March 2016Appointment of Mr Benjamin Lawrence Maximilian Barnett as a director on 23 March 2016 (2 pages)
31 March 2016Registered office address changed from 183 Eversholt Street London NW1 1BU to 90 Peterborough Road London SW6 3HH on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 183 Eversholt Street London NW1 1BU to 90 Peterborough Road London SW6 3HH on 31 March 2016 (1 page)
31 March 2016Appointment of Mr Lee Eric Harlow as a director on 23 March 2016 (2 pages)
31 March 2016Appointment of Mr Benjamin Lawrence Maximilian Barnett as a director on 23 March 2016 (2 pages)
17 February 2016Appointment of Mrs Nicola Passmore as a director on 4 February 2016 (2 pages)
17 February 2016Appointment of Mrs Nicola Passmore as a director on 4 February 2016 (2 pages)
29 January 2016Appointment of Mr James Justin Hampshire as a secretary on 11 January 2016 (2 pages)
29 January 2016Appointment of Mr James Justin Hampshire as a secretary on 11 January 2016 (2 pages)
6 January 2016Termination of appointment of Philip Graeme Mickler as a director on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Philip Graeme Mickler as a director on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Philip Graeme Mickler as a secretary on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Philip Graeme Mickler as a secretary on 31 December 2015 (1 page)
23 November 2015Satisfaction of charge 28 in full (4 pages)
23 November 2015Satisfaction of charge 28 in full (4 pages)
23 November 2015Satisfaction of charge 015147540030 in full (4 pages)
23 November 2015Satisfaction of charge 015147540030 in full (4 pages)
11 November 2015Full accounts made up to 31 January 2015 (22 pages)
11 November 2015Full accounts made up to 31 January 2015 (22 pages)
11 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • USD 2,146
(5 pages)
11 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • USD 2,146
(5 pages)
27 March 2015Registration of charge 015147540032, created on 24 March 2015 (32 pages)
27 March 2015Registration of charge 015147540031, created on 24 March 2015 (35 pages)
27 March 2015Registration of charge 015147540032, created on 24 March 2015 (32 pages)
27 March 2015Registration of charge 015147540031, created on 24 March 2015 (35 pages)
9 December 2014Termination of appointment of Susan Nicola Cooper as a director on 10 November 2014 (1 page)
9 December 2014Termination of appointment of Susan Nicola Cooper as a director on 10 November 2014 (1 page)
4 November 2014Full accounts made up to 25 January 2014 (19 pages)
4 November 2014Full accounts made up to 25 January 2014 (19 pages)
3 August 2014Registration of charge 015147540030, created on 31 July 2014 (31 pages)
3 August 2014Registration of charge 015147540030, created on 31 July 2014 (31 pages)
29 July 2014Satisfaction of charge 26 in full (4 pages)
29 July 2014Satisfaction of charge 26 in full (4 pages)
5 July 2014Satisfaction of charge 23 in full (4 pages)
5 July 2014Satisfaction of charge 22 in full (4 pages)
5 July 2014Satisfaction of charge 22 in full (4 pages)
5 July 2014Satisfaction of charge 23 in full (4 pages)
5 July 2014Satisfaction of charge 24 in full (4 pages)
5 July 2014Satisfaction of charge 24 in full (4 pages)
5 July 2014Satisfaction of charge 25 in full (4 pages)
5 July 2014Satisfaction of charge 25 in full (4 pages)
12 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • USD 2,146
(6 pages)
12 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • USD 2,146
(6 pages)
15 October 2013Full accounts made up to 26 January 2013 (19 pages)
15 October 2013Full accounts made up to 26 January 2013 (19 pages)
16 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
2 November 2012Full accounts made up to 28 January 2012 (19 pages)
2 November 2012Full accounts made up to 28 January 2012 (19 pages)
1 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 29 January 2011 (18 pages)
5 October 2011Full accounts made up to 29 January 2011 (18 pages)
18 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
17 April 2011Director's details changed for Ms Jane Elizabeth Shepherdson on 13 April 2011 (2 pages)
17 April 2011Director's details changed for Ms Jane Elizabeth Shepherdson on 13 April 2011 (2 pages)
12 October 2010Full accounts made up to 30 January 2010 (18 pages)
12 October 2010Full accounts made up to 30 January 2010 (18 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 29 (5 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 29 (5 pages)
27 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
3 March 2010Full accounts made up to 31 January 2009 (18 pages)
3 March 2010Full accounts made up to 31 January 2009 (18 pages)
25 January 2010Appointment of Philip Graeme Mickler as a secretary (3 pages)
25 January 2010Appointment of Mr Philip Graeme Mickler as a director (3 pages)
25 January 2010Appointment of Mr Philip Graeme Mickler as a director (3 pages)
25 January 2010Appointment of Philip Graeme Mickler as a secretary (3 pages)
11 December 2009Termination of appointment of Keith Wilks as a director (2 pages)
11 December 2009Appointment of Ms Susan Nicola Cooper as a director (3 pages)
11 December 2009Termination of appointment of Keith Wilks as a secretary (2 pages)
11 December 2009Termination of appointment of Keith Wilks as a secretary (2 pages)
11 December 2009Registered office address changed from the Triangle Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, Oxfordshire OX29 5UT on 11 December 2009 (2 pages)
11 December 2009Appointment of Ms Susan Nicola Cooper as a director (3 pages)
11 December 2009Termination of appointment of Keith Wilks as a director (2 pages)
11 December 2009Registered office address changed from the Triangle Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, Oxfordshire OX29 5UT on 11 December 2009 (2 pages)
7 July 2009Return made up to 13/04/09; full list of members (7 pages)
7 July 2009Return made up to 13/04/09; full list of members (7 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 28 (5 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 27 (5 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 27 (5 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 28 (5 pages)
22 April 2009Group of companies' accounts made up to 26 January 2008 (23 pages)
22 April 2009Group of companies' accounts made up to 26 January 2008 (23 pages)
27 February 2009Resolutions
  • RES13 ‐ Agreement 23/01/2009
(3 pages)
27 February 2009Resolutions
  • RES13 ‐ Agreement 23/01/2009
(3 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 26 (16 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 26 (16 pages)
30 June 2008Return made up to 13/04/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 June 2008Return made up to 13/04/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
11 June 2008Location of register of members (1 page)
11 June 2008Location of register of members (1 page)
19 May 2008Declaration of assistance for shares acquisition (14 pages)
19 May 2008Declaration of assistance for shares acquisition (14 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
1 May 2008Full accounts made up to 27 January 2007 (18 pages)
1 May 2008Full accounts made up to 27 January 2007 (18 pages)
6 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
6 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
5 February 2008Particulars of mortgage/charge (6 pages)
5 February 2008Particulars of mortgage/charge (6 pages)
2 February 2008Particulars of mortgage/charge (12 pages)
2 February 2008Particulars of mortgage/charge (6 pages)
2 February 2008Particulars of mortgage/charge (6 pages)
2 February 2008Particulars of mortgage/charge (12 pages)
31 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008New secretary appointed;new director appointed (2 pages)
29 January 2008New secretary appointed;new director appointed (2 pages)
29 January 2008Director resigned (1 page)
29 January 2008Secretary resigned;director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008New director appointed (2 pages)
29 January 2008Secretary resigned;director resigned (1 page)
29 January 2008New director appointed (2 pages)
29 January 2008Director resigned (1 page)
29 January 2008Secretary resigned (1 page)
17 December 2007New director appointed (1 page)
17 December 2007New director appointed (1 page)
11 July 2007Return made up to 13/04/07; no change of members (8 pages)
11 July 2007Return made up to 13/04/07; no change of members (8 pages)
23 May 2007Particulars of mortgage/charge (10 pages)
23 May 2007Particulars of mortgage/charge (10 pages)
27 November 2006Full accounts made up to 28 January 2006 (18 pages)
27 November 2006Full accounts made up to 28 January 2006 (18 pages)
1 November 2006Director resigned (1 page)
1 November 2006New secretary appointed (2 pages)
1 November 2006New secretary appointed (2 pages)
1 November 2006Director resigned (1 page)
26 October 2006Declaration of satisfaction of mortgage/charge (3 pages)
26 October 2006Declaration of satisfaction of mortgage/charge (3 pages)
21 October 2006Particulars of mortgage/charge (99 pages)
21 October 2006Particulars of mortgage/charge (99 pages)
21 October 2006Particulars of mortgage/charge (10 pages)
21 October 2006Particulars of mortgage/charge (10 pages)
18 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
18 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
9 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2006Return made up to 13/04/06; full list of members (8 pages)
19 June 2006Return made up to 13/04/06; full list of members (8 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
6 December 2005Full accounts made up to 29 January 2005 (21 pages)
6 December 2005Full accounts made up to 29 January 2005 (21 pages)
14 September 2005Registered office changed on 14/09/05 from: 13-16 lakeside, stanton harcourt, witney, oxfordshire OX29 5TR (1 page)
14 September 2005Registered office changed on 14/09/05 from: 13-16 lakeside, stanton harcourt, witney, oxfordshire OX29 5TR (1 page)
6 May 2005Return made up to 13/04/05; no change of members (7 pages)
6 May 2005Return made up to 13/04/05; no change of members (7 pages)
14 January 2005Registered office changed on 14/01/05 from: 12 st christophers place, london, W1M 5HB (1 page)
14 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
14 January 2005New secretary appointed (2 pages)
14 January 2005Secretary resigned (1 page)
14 January 2005New secretary appointed (2 pages)
14 January 2005Registered office changed on 14/01/05 from: 12 st christophers place, london, W1M 5HB (1 page)
14 January 2005Secretary resigned (1 page)
8 October 2004Full accounts made up to 1 February 2004 (18 pages)
8 October 2004Full accounts made up to 1 February 2004 (18 pages)
8 October 2004New secretary appointed (2 pages)
8 October 2004New secretary appointed (2 pages)
8 October 2004Full accounts made up to 1 February 2004 (18 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004Director resigned (1 page)
6 September 2004New director appointed (2 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
4 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 July 2004Declaration of satisfaction of mortgage/charge (3 pages)
31 July 2004Declaration of satisfaction of mortgage/charge (3 pages)
31 July 2004Declaration of satisfaction of mortgage/charge (3 pages)
31 July 2004Declaration of satisfaction of mortgage/charge (3 pages)
31 July 2004Declaration of satisfaction of mortgage/charge (3 pages)
31 July 2004Declaration of satisfaction of mortgage/charge (3 pages)
12 July 2004Auditor's resignation (1 page)
12 July 2004Declaration of assistance for shares acquisition (10 pages)
12 July 2004Declaration of assistance for shares acquisition (10 pages)
12 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
12 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
12 July 2004Declaration of assistance for shares acquisition (10 pages)
12 July 2004Declaration of assistance for shares acquisition (10 pages)
12 July 2004Auditor's resignation (1 page)
7 July 2004Particulars of mortgage/charge (15 pages)
7 July 2004Particulars of mortgage/charge (15 pages)
5 July 2004Secretary resigned;director resigned (1 page)
5 July 2004Secretary resigned;director resigned (1 page)
10 May 2004Return made up to 13/04/04; no change of members (7 pages)
10 May 2004Return made up to 13/04/04; no change of members (7 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
1 December 2003Full accounts made up to 2 February 2003 (17 pages)
1 December 2003Full accounts made up to 2 February 2003 (17 pages)
1 December 2003Full accounts made up to 2 February 2003 (17 pages)
7 November 2003Particulars of mortgage/charge (5 pages)
7 November 2003Particulars of mortgage/charge (4 pages)
7 November 2003Particulars of mortgage/charge (5 pages)
7 November 2003Particulars of mortgage/charge (4 pages)
31 October 2003Particulars of mortgage/charge (9 pages)
31 October 2003Particulars of mortgage/charge (9 pages)
18 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 July 2003Director's particulars changed (1 page)
27 July 2003Director's particulars changed (1 page)
16 June 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2003Director resigned (1 page)
22 May 2003New director appointed (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003New director appointed (1 page)
1 November 2002Registered office changed on 01/11/02 from: 78B chiltern street, london, W1M 1PS (1 page)
1 November 2002Registered office changed on 01/11/02 from: 78B chiltern street, london, W1M 1PS (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
19 August 2002Group of companies' accounts made up to 27 January 2002 (24 pages)
19 August 2002Group of companies' accounts made up to 27 January 2002 (24 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002New secretary appointed;new director appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Declaration of assistance for shares acquisition (7 pages)
7 August 2002Secretary resigned;director resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002Declaration of assistance for shares acquisition (7 pages)
7 August 2002New director appointed (2 pages)
7 August 2002Resolutions
  • RES13 ‐ Financial assistance 26/07/02
(1 page)
7 August 2002New director appointed (2 pages)
7 August 2002Secretary resigned;director resigned (1 page)
7 August 2002Declaration of assistance for shares acquisition (7 pages)
7 August 2002Declaration of assistance for shares acquisition (7 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Declaration of assistance for shares acquisition (7 pages)
7 August 2002New secretary appointed;new director appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002Resolutions
  • RES13 ‐ Financial assistance 26/07/02
(1 page)
7 August 2002Declaration of assistance for shares acquisition (7 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2002Director resigned (1 page)
6 June 2002Secretary resigned;director resigned (1 page)
6 June 2002Return made up to 13/04/02; full list of members (8 pages)
6 June 2002Return made up to 13/04/02; full list of members (8 pages)
6 June 2002New secretary appointed (2 pages)
6 June 2002New secretary appointed (2 pages)
6 June 2002Secretary resigned;director resigned (1 page)
6 June 2002Director resigned (1 page)
3 April 2002Group of companies' accounts made up to 28 January 2001 (25 pages)
3 April 2002Group of companies' accounts made up to 28 January 2001 (25 pages)
29 October 2001Secretary resigned;director resigned (1 page)
29 October 2001New secretary appointed (2 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001Director resigned (1 page)
29 October 2001Secretary resigned;director resigned (1 page)
29 October 2001Director resigned (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
22 May 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 May 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 November 2000Full group accounts made up to 30 January 2000 (23 pages)
2 November 2000Full group accounts made up to 30 January 2000 (23 pages)
31 May 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 March 2000Memorandum and Articles of Association (12 pages)
21 March 2000Memorandum and Articles of Association (12 pages)
21 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
29 November 1999Full group accounts made up to 24 January 1999 (25 pages)
29 November 1999Full group accounts made up to 24 January 1999 (25 pages)
12 May 1999Return made up to 13/04/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 May 1999Return made up to 13/04/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 November 1998Notice of resolution removing auditor (1 page)
30 November 1998Notice of resolution removing auditor (1 page)
28 November 1998Particulars of mortgage/charge (3 pages)
28 November 1998Particulars of mortgage/charge (3 pages)
2 November 1998Statement of affairs (6 pages)
2 November 1998Statement of affairs (6 pages)
2 November 1998Ad 24/06/98--------- us$ si 10@1=10 us$ ic 2136/2146 (2 pages)
2 November 1998Ad 24/06/98--------- us$ si 10@1=10 us$ ic 2136/2146 (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
30 July 1998Full accounts made up to 25 January 1998 (20 pages)
30 July 1998Full accounts made up to 25 January 1998 (20 pages)
26 July 1998Resolutions
  • WRES13 ‐ Written resolution
(13 pages)
26 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
26 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
26 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
26 July 1998Us$ nc 1136/2146 24/06/98 (1 page)
26 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
26 July 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
26 July 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
26 July 1998£ nc 100000/0 24/06/98 (1 page)
26 July 1998£ nc 100000/0 24/06/98 (1 page)
26 July 1998Us$ nc 1136/2146 24/06/98 (1 page)
26 July 1998Resolutions
  • WRES13 ‐ Written resolution
(13 pages)
6 July 1998Ad 26/06/98--------- us$ si 1000@1=1000 us$ ic 1136/2136 (2 pages)
6 July 1998Ad 26/06/98--------- us$ si 1000@1=1000 us$ ic 1136/2136 (2 pages)
9 June 1998Return made up to 13/04/98; full list of members (6 pages)
9 June 1998Return made up to 13/04/98; full list of members (6 pages)
7 April 1998New director appointed (4 pages)
7 April 1998New director appointed (4 pages)
16 October 1997Accounts for a medium company made up to 26 January 1997 (19 pages)
16 October 1997Accounts for a medium company made up to 26 January 1997 (19 pages)
24 April 1997Return made up to 13/04/97; full list of members (6 pages)
24 April 1997Return made up to 13/04/97; full list of members (6 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
24 July 1996Return made up to 13/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 July 1996Return made up to 13/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 1996Full accounts made up to 31 January 1996 (20 pages)
9 July 1996Full accounts made up to 31 January 1996 (20 pages)
15 February 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
15 February 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 February 1996Nc inc already adjusted 30/01/96 (1 page)
15 February 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 February 1996Nc inc already adjusted 30/01/96 (1 page)
15 February 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
5 February 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
5 February 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
5 February 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
5 February 1996Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
5 February 1996£ ic 100000/0 29/01/96 £ sr 100000@1=100000 (1 page)
5 February 1996Ad 30/01/96--------- us$ si 136@1=136 us$ ic 1000/1136 (2 pages)
5 February 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(4 pages)
5 February 1996Ad 30/01/96--------- us$ si 136@1=136 us$ ic 1000/1136 (2 pages)
5 February 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
5 February 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(4 pages)
5 February 1996Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
5 February 1996£ ic 100000/0 29/01/96 £ sr 100000@1=100000 (1 page)
15 September 1995Particulars of mortgage/charge (10 pages)
15 September 1995Particulars of mortgage/charge (10 pages)
29 June 1995Full accounts made up to 29 January 1995 (17 pages)
29 June 1995Full accounts made up to 29 January 1995 (17 pages)
24 May 1995Return made up to 13/04/95; full list of members (12 pages)
24 May 1995Return made up to 13/04/95; full list of members (12 pages)
10 May 1995Particulars of mortgage/charge (3 pages)
10 May 1995Particulars of mortgage/charge (3 pages)
27 January 1995Particulars of mortgage/charge (3 pages)
27 January 1995Particulars of mortgage/charge (3 pages)
25 October 1994Full accounts made up to 30 January 1994 (16 pages)
25 October 1994Full accounts made up to 30 January 1994 (16 pages)
22 June 1994Return made up to 13/04/94; full list of members (6 pages)
22 June 1994Return made up to 13/04/94; full list of members (6 pages)
3 February 1994Conve 30/12/93 (1 page)
3 February 1994Us$ nc 0/1000 30/12/93 (1 page)
3 February 1994Conve 30/12/93 (1 page)
3 February 1994Ad 30/12/93--------- us$ si 1000@1=1000 us$ ic 0/1000 (2 pages)
3 February 1994Ad 30/12/93--------- us$ si 1000@1=1000 us$ ic 0/1000 (2 pages)
3 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
3 February 1994Us$ nc 0/1000 30/12/93 (1 page)
3 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
26 October 1993Full accounts made up to 31 January 1993 (29 pages)
26 October 1993Full accounts made up to 31 January 1993 (29 pages)
5 June 1993Accounting reference date shortened from 30/06 to 31/01 (1 page)
5 June 1993Accounting reference date shortened from 30/06 to 31/01 (1 page)
5 June 1993Registered office changed on 05/06/93 from: 8 baker street, london, W1M 1DA (1 page)
5 June 1993Return made up to 13/04/93; full list of members (6 pages)
5 June 1993Registered office changed on 05/06/93 from: 8 baker street, london, W1M 1DA (1 page)
5 June 1993Return made up to 13/04/93; full list of members (6 pages)
9 March 1993Amended full accounts made up to 30 June 1991 (15 pages)
9 March 1993Amended full accounts made up to 30 June 1991 (15 pages)
18 February 1993Full accounts made up to 30 June 1991 (15 pages)
18 February 1993Full accounts made up to 30 June 1991 (15 pages)
14 August 1992Particulars of mortgage/charge (3 pages)
14 August 1992Particulars of mortgage/charge (3 pages)
15 June 1992Return made up to 13/04/92; no change of members (6 pages)
15 June 1992Return made up to 13/04/92; no change of members (6 pages)
5 May 1992Particulars of mortgage/charge (6 pages)
5 May 1992Particulars of mortgage/charge (6 pages)
18 October 1991Particulars of mortgage/charge (3 pages)
18 October 1991Particulars of mortgage/charge (3 pages)
19 July 1991Return made up to 13/04/91; no change of members (6 pages)
19 July 1991Return made up to 13/04/91; no change of members (6 pages)
11 February 1991Accounts for a medium company made up to 30 June 1990 (13 pages)
11 February 1991Return made up to 20/08/90; full list of members (4 pages)
11 February 1991Return made up to 20/08/90; full list of members (4 pages)
11 February 1991Accounts for a medium company made up to 30 June 1990 (13 pages)
17 December 1990Registered office changed on 17/12/90 from: 8 baker street, london, W1M 1DA (1 page)
17 December 1990Registered office changed on 17/12/90 from: 8 baker street, london, W1M 1DA (1 page)
9 March 1990Full accounts made up to 30 June 1989 (11 pages)
9 March 1990Full accounts made up to 30 June 1989 (11 pages)
19 December 1989Declaration of satisfaction of mortgage/charge (1 page)
19 December 1989Declaration of satisfaction of mortgage/charge (1 page)
7 June 1989Accounts for a small company made up to 30 June 1988 (5 pages)
7 June 1989Accounts for a small company made up to 30 June 1988 (5 pages)
20 July 1988Return made up to 13/04/88; full list of members (6 pages)
20 July 1988Return made up to 13/04/88; full list of members (6 pages)
27 April 1988Accounts for a small company made up to 30 June 1987 (4 pages)
27 April 1988Accounts for a small company made up to 30 June 1987 (4 pages)
16 March 1988Return made up to 01/07/87; full list of members (6 pages)
16 March 1988Return made up to 01/07/87; full list of members (6 pages)
7 March 1987Return made up to 30/07/86; full list of members (6 pages)
7 March 1987Return made up to 30/07/86; full list of members (6 pages)
9 January 1987Accounts for a small company made up to 30 June 1986 (4 pages)
9 January 1987Accounts for a small company made up to 30 June 1986 (4 pages)
29 October 1985Accounts made up to 30 June 1985 (4 pages)
29 October 1985Accounts made up to 30 June 1985 (4 pages)
23 October 1985Memorandum and Articles of Association (26 pages)
23 October 1985Memorandum and Articles of Association (26 pages)
31 December 1984Accounts made up to 30 June 1984 (4 pages)
31 December 1984Accounts made up to 30 June 1984 (4 pages)
28 December 1984Particulars of mortgage/charge (3 pages)
28 December 1984Particulars of mortgage/charge (3 pages)
16 February 1984Accounts made up to 30 June 1983 (6 pages)
16 February 1984Accounts made up to 30 June 1983 (6 pages)
2 February 1984Accounts made up to 31 August 1982 (3 pages)
2 February 1984Accounts made up to 31 August 1982 (3 pages)
1 February 1984Accounts made up to 31 August 1981 (3 pages)
1 February 1984Accounts made up to 31 August 1981 (3 pages)
21 January 1983Company name changed\certificate issued on 21/01/83 (3 pages)
21 January 1983Company name changed\certificate issued on 21/01/83 (3 pages)
1 December 1981Company name changed\certificate issued on 01/12/81 (2 pages)
1 December 1981Company name changed\certificate issued on 01/12/81 (2 pages)
28 August 1980Incorporation (14 pages)
28 August 1980Certificate of incorporation (1 page)
28 August 1980Certificate of incorporation (1 page)
28 August 1980Incorporation (14 pages)