London
NW1 1BU
Director Name | Mr Matthew Phillip Wilson |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2023(42 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 163 Eversholt Street London NW1 1BU |
Director Name | Mr Richard David Lewin |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bryanston Square London W1H 2DN |
Director Name | Lucille Patricia Lewin |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 October 2001) |
Role | Company Director |
Correspondence Address | 15 Bryanston Square London W1H 2DN |
Secretary Name | Mr Richard David Lewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bryanston Square London W1H 2DN |
Director Name | Stuart Anthony Leon |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 May 1999) |
Role | Company Director |
Correspondence Address | 9 Sheridan Place Roxborough Park Harrow Middlesex HA1 3BQ |
Director Name | Ms Jennifer Brennan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Derwent Road Palmers Green London N13 4PY |
Director Name | Mr Richard Allan Caring |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spaniards Field Wildwood Rise Hampstead London NW11 6SX |
Director Name | Christopher D'Cruze |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 23 Cleveland Gardens Worcester Park Surrey KT4 7JJ |
Director Name | John Arnold Macaulay |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Dove Park Chorley Wood Hertfordshire WD3 5NY |
Director Name | Justin Zakgerald Dewinter |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(18 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2001) |
Role | Finance Director |
Correspondence Address | 48 Woodlands London NW11 9QU |
Director Name | Gregory Desmond Edwards |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(21 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 July 2002) |
Role | Commercial Director |
Correspondence Address | Flat 1 37 Netherhall Gardens London NW3 5RL |
Secretary Name | Christopher D'Cruze |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(21 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 23 Cleveland Gardens Worcester Park Surrey KT4 7JJ |
Secretary Name | John Arnold Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(21 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Dove Park Chorley Wood Hertfordshire WD3 5NY |
Secretary Name | Kevin Gerald Stanford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dower House Roydon East Peckham Tonbridge Kent TN12 5NH |
Director Name | Ms Amanda Brooks |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(21 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Abbey Court Clandon Gardens Finchley London N3 3BG |
Director Name | Gregory Desmond Edwards |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(21 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Flat 1 37 Netherhall Gardens London NW3 5RL |
Director Name | Sandy Goldsbrough |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 2004) |
Role | Merchandiser |
Correspondence Address | Loft 3 Building 7 30-32 Shepherdess Walk London N1 7LB |
Director Name | Mr Richard Spencer Glanville |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Babshole Farm Sudburys Farm Road Little Burstead Essex CM12 9SP |
Director Name | Mr Derek John Lovelock |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldfields Farm Amersham Road Beaconsfield Buckinghamshire HP9 2UG |
Secretary Name | Sanjib Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(23 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 January 2005) |
Role | Company Director |
Correspondence Address | Apartment A609 The Jam Factory 27 Green Walk London Bridge London SE1 4TU |
Secretary Name | Mr Richard Spencer Glanville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(24 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 26 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Babshole Farm Sudburys Farm Road Little Burstead Essex CM12 9SP |
Director Name | Margaret Eve Lustman |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(25 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 26 January 2008) |
Role | Company Director |
Correspondence Address | 25 Sherriff Road London NW6 2AS |
Secretary Name | Jessica Wilks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 January 2008) |
Role | Investor Relations Manager |
Correspondence Address | 1 Forge Cottages High Street Limpsfield Surrey RH8 0DT |
Secretary Name | Keith Scott Wilks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2008(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 November 2009) |
Role | Company Director |
Correspondence Address | 32 Kelmscott Road London SW11 6QY |
Director Name | Ms Susan Nicola Cooper |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 November 2014) |
Role | Hr And Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
Director Name | Mr Philip Graeme Mickler |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(29 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 December 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
Secretary Name | Philip Graeme Mickler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(29 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
Secretary Name | Mr James Justin Hampshire |
---|---|
Status | Resigned |
Appointed | 11 January 2016(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 January 2019) |
Role | Company Director |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
Director Name | Mrs Nicola Passmore |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2016(35 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 March 2016) |
Role | Design Director |
Country of Residence | England |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
Director Name | Mr Justin Hampshire |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
Director Name | Mr Lee Eric Harlow |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 163 Eversholt Street London NW1 1BU |
Director Name | Mr Benjamin Lawrence Maximilian Barnett |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(35 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 163 Eversholt Street London NW1 1BU |
Director Name | Ms Catherine Ann Lambert |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2018(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Kimber Road London SW18 4NX |
Director Name | Ms Aleksandra Didymiotis |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 28 May 2021(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 May 2023) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 55 Kimber Road London SW18 4NX |
Website | whistles.co.uk |
---|
Registered Address | 163 Eversholt Street London NW1 1BU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2.1k at $1 | Whistles Acquisitions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £60,159,000 |
Gross Profit | £37,680,000 |
Net Worth | £5,284,000 |
Cash | £481,000 |
Current Liabilities | £15,374,000 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 13 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 27 April 2025 (12 months from now) |
4 May 1995 | Delivered 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 1995 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1985 | Delivered 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 2014 | Delivered on: 3 August 2014 Satisfied on: 23 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
17 December 1984 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 1984 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1983 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2018 | Delivered on: 4 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
27 October 2017 | Delivered 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 2015 | Delivered on: 27 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
24 March 2015 | Delivered on: 27 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 July 2010 | Delivered 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 2009 | Delivered 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 |
8 September 2020 | Termination of appointment of Helen Alison Williamson as a director on 28 August 2020 (1 page) |
---|---|
26 August 2020 | Termination of appointment of Lee Eric Harlow as a director on 12 August 2020 (1 page) |
11 August 2020 | Appointment of James Justin Hampshire as a director on 10 August 2020 (2 pages) |
5 June 2020 | Registration of charge 015147540036, created on 29 May 2020 (54 pages) |
24 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
20 February 2020 | Registration of charge 015147540035, created on 14 February 2020 (144 pages) |
23 January 2020 | Change of details for Whistles Acquisitions Limited as a person with significant control on 19 March 2019 (2 pages) |
18 December 2019 | Full accounts made up to 30 March 2019 (34 pages) |
24 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
19 March 2019 | Registered 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 2019 | Termination of appointment of James Justin Hampshire as a secretary on 2 January 2019 (1 page) |
23 January 2019 | Termination of appointment of Justin Hampshire as a director on 2 January 2019 (1 page) |
23 January 2019 | Appointment of Ms Catherine Ann Lambert as a director on 20 December 2018 (2 pages) |
5 January 2019 | Full accounts made up to 31 March 2018 (34 pages) |
4 September 2018 | Registration of charge 015147540034, created on 3 September 2018 (15 pages) |
25 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
2 February 2018 | Auditor's resignation (2 pages) |
29 December 2017 | Full accounts made up to 1 April 2017 (31 pages) |
29 December 2017 | Full accounts made up to 1 April 2017 (31 pages) |
9 November 2017 | Satisfaction of charge 015147540031 in full (1 page) |
9 November 2017 | Satisfaction of charge 015147540031 in full (1 page) |
1 November 2017 | Registration of charge 015147540033, created on 27 October 2017 (20 pages) |
1 November 2017 | Registration of charge 015147540033, created on 27 October 2017 (20 pages) |
11 September 2017 | Appointment of Mrs. Helen Alison Williamson as a director on 31 August 2017 (2 pages) |
11 September 2017 | Appointment of Mrs. Helen Alison Williamson as a director on 31 August 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
4 January 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
4 January 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
8 November 2016 | Full accounts made up to 30 January 2016 (33 pages) |
8 November 2016 | Full accounts made up to 30 January 2016 (33 pages) |
22 October 2016 | Termination of appointment of Jane Elizabeth Shepherdson as a director on 13 September 2016 (1 page) |
22 October 2016 | Termination of appointment of Jane Elizabeth Shepherdson as a director on 13 September 2016 (1 page) |
3 May 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
5 April 2016 | Satisfaction of charge 27 in full (2 pages) |
5 April 2016 | Satisfaction of charge 015147540032 in full (1 page) |
5 April 2016 | Satisfaction of charge 015147540032 in full (1 page) |
5 April 2016 | Satisfaction of charge 27 in full (2 pages) |
31 March 2016 | Appointment of Mr Justin Hampshire as a director on 23 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Justin Hampshire as a director on 23 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Nicola Passmore as a director on 23 March 2016 (1 page) |
31 March 2016 | Appointment of Mr Lee Eric Harlow as a director on 23 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Nicola Passmore as a director on 23 March 2016 (1 page) |
31 March 2016 | Appointment of Mr Benjamin Lawrence Maximilian Barnett as a director on 23 March 2016 (2 pages) |
31 March 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mr Lee Eric Harlow as a director on 23 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Benjamin Lawrence Maximilian Barnett as a director on 23 March 2016 (2 pages) |
17 February 2016 | Appointment of Mrs Nicola Passmore as a director on 4 February 2016 (2 pages) |
17 February 2016 | Appointment of Mrs Nicola Passmore as a director on 4 February 2016 (2 pages) |
29 January 2016 | Appointment of Mr James Justin Hampshire as a secretary on 11 January 2016 (2 pages) |
29 January 2016 | Appointment of Mr James Justin Hampshire as a secretary on 11 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of Philip Graeme Mickler as a director on 31 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Philip Graeme Mickler as a director on 31 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Philip Graeme Mickler as a secretary on 31 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Philip Graeme Mickler as a secretary on 31 December 2015 (1 page) |
23 November 2015 | Satisfaction of charge 28 in full (4 pages) |
23 November 2015 | Satisfaction of charge 28 in full (4 pages) |
23 November 2015 | Satisfaction of charge 015147540030 in full (4 pages) |
23 November 2015 | Satisfaction of charge 015147540030 in full (4 pages) |
11 November 2015 | Full accounts made up to 31 January 2015 (22 pages) |
11 November 2015 | Full accounts made up to 31 January 2015 (22 pages) |
11 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
27 March 2015 | Registration of charge 015147540032, created on 24 March 2015 (32 pages) |
27 March 2015 | Registration of charge 015147540031, created on 24 March 2015 (35 pages) |
27 March 2015 | Registration of charge 015147540032, created on 24 March 2015 (32 pages) |
27 March 2015 | Registration of charge 015147540031, created on 24 March 2015 (35 pages) |
9 December 2014 | Termination of appointment of Susan Nicola Cooper as a director on 10 November 2014 (1 page) |
9 December 2014 | Termination of appointment of Susan Nicola Cooper as a director on 10 November 2014 (1 page) |
4 November 2014 | Full accounts made up to 25 January 2014 (19 pages) |
4 November 2014 | Full accounts made up to 25 January 2014 (19 pages) |
3 August 2014 | Registration of charge 015147540030, created on 31 July 2014 (31 pages) |
3 August 2014 | Registration of charge 015147540030, created on 31 July 2014 (31 pages) |
29 July 2014 | Satisfaction of charge 26 in full (4 pages) |
29 July 2014 | Satisfaction of charge 26 in full (4 pages) |
5 July 2014 | Satisfaction of charge 23 in full (4 pages) |
5 July 2014 | Satisfaction of charge 22 in full (4 pages) |
5 July 2014 | Satisfaction of charge 22 in full (4 pages) |
5 July 2014 | Satisfaction of charge 23 in full (4 pages) |
5 July 2014 | Satisfaction of charge 24 in full (4 pages) |
5 July 2014 | Satisfaction of charge 24 in full (4 pages) |
5 July 2014 | Satisfaction of charge 25 in full (4 pages) |
5 July 2014 | Satisfaction of charge 25 in full (4 pages) |
12 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
15 October 2013 | Full accounts made up to 26 January 2013 (19 pages) |
15 October 2013 | Full accounts made up to 26 January 2013 (19 pages) |
16 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
2 November 2012 | Full accounts made up to 28 January 2012 (19 pages) |
2 November 2012 | Full accounts made up to 28 January 2012 (19 pages) |
1 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 29 January 2011 (18 pages) |
5 October 2011 | Full accounts made up to 29 January 2011 (18 pages) |
18 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
17 April 2011 | Director's details changed for Ms Jane Elizabeth Shepherdson on 13 April 2011 (2 pages) |
17 April 2011 | Director's details changed for Ms Jane Elizabeth Shepherdson on 13 April 2011 (2 pages) |
12 October 2010 | Full accounts made up to 30 January 2010 (18 pages) |
12 October 2010 | Full accounts made up to 30 January 2010 (18 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
27 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Full accounts made up to 31 January 2009 (18 pages) |
3 March 2010 | Full accounts made up to 31 January 2009 (18 pages) |
25 January 2010 | Appointment of Philip Graeme Mickler as a secretary (3 pages) |
25 January 2010 | Appointment of Mr Philip Graeme Mickler as a director (3 pages) |
25 January 2010 | Appointment of Mr Philip Graeme Mickler as a director (3 pages) |
25 January 2010 | Appointment of Philip Graeme Mickler as a secretary (3 pages) |
11 December 2009 | Termination of appointment of Keith Wilks as a director (2 pages) |
11 December 2009 | Appointment of Ms Susan Nicola Cooper as a director (3 pages) |
11 December 2009 | Termination of appointment of Keith Wilks as a secretary (2 pages) |
11 December 2009 | Termination of appointment of Keith Wilks as a secretary (2 pages) |
11 December 2009 | Registered office address changed from the Triangle Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, Oxfordshire OX29 5UT on 11 December 2009 (2 pages) |
11 December 2009 | Appointment of Ms Susan Nicola Cooper as a director (3 pages) |
11 December 2009 | Termination of appointment of Keith Wilks as a director (2 pages) |
11 December 2009 | Registered office address changed from the Triangle Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, Oxfordshire OX29 5UT on 11 December 2009 (2 pages) |
7 July 2009 | Return made up to 13/04/09; full list of members (7 pages) |
7 July 2009 | Return made up to 13/04/09; full list of members (7 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
22 April 2009 | Group of companies' accounts made up to 26 January 2008 (23 pages) |
22 April 2009 | Group of companies' accounts made up to 26 January 2008 (23 pages) |
27 February 2009 | Resolutions
|
27 February 2009 | Resolutions
|
4 December 2008 | Particulars of a mortgage or charge / charge no: 26 (16 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 26 (16 pages) |
30 June 2008 | Return made up to 13/04/08; full list of members
|
30 June 2008 | Return made up to 13/04/08; full list of members
|
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
11 June 2008 | Location of register of members (1 page) |
11 June 2008 | Location of register of members (1 page) |
19 May 2008 | Declaration of assistance for shares acquisition (14 pages) |
19 May 2008 | Declaration of assistance for shares acquisition (14 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
1 May 2008 | Full accounts made up to 27 January 2007 (18 pages) |
1 May 2008 | Full accounts made up to 27 January 2007 (18 pages) |
6 February 2008 | Resolutions
|
6 February 2008 | Resolutions
|
5 February 2008 | Particulars of mortgage/charge (3 pages) |
5 February 2008 | Particulars of mortgage/charge (3 pages) |
5 February 2008 | Particulars of mortgage/charge (6 pages) |
5 February 2008 | Particulars of mortgage/charge (6 pages) |
2 February 2008 | Particulars of mortgage/charge (12 pages) |
2 February 2008 | Particulars of mortgage/charge (6 pages) |
2 February 2008 | Particulars of mortgage/charge (6 pages) |
2 February 2008 | Particulars of mortgage/charge (12 pages) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | New secretary appointed;new director appointed (2 pages) |
29 January 2008 | New secretary appointed;new director appointed (2 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Secretary resigned;director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | Secretary resigned;director resigned (1 page) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Secretary resigned (1 page) |
17 December 2007 | New director appointed (1 page) |
17 December 2007 | New director appointed (1 page) |
11 July 2007 | Return made up to 13/04/07; no change of members (8 pages) |
11 July 2007 | Return made up to 13/04/07; no change of members (8 pages) |
23 May 2007 | Particulars of mortgage/charge (10 pages) |
23 May 2007 | Particulars of mortgage/charge (10 pages) |
27 November 2006 | Full accounts made up to 28 January 2006 (18 pages) |
27 November 2006 | Full accounts made up to 28 January 2006 (18 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | Director resigned (1 page) |
26 October 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 October 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 October 2006 | Particulars of mortgage/charge (99 pages) |
21 October 2006 | Particulars of mortgage/charge (99 pages) |
21 October 2006 | Particulars of mortgage/charge (10 pages) |
21 October 2006 | Particulars of mortgage/charge (10 pages) |
18 October 2006 | Resolutions
|
18 October 2006 | Resolutions
|
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
9 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2006 | Return made up to 13/04/06; full list of members (8 pages) |
19 June 2006 | Return made up to 13/04/06; full list of members (8 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
6 December 2005 | Full accounts made up to 29 January 2005 (21 pages) |
6 December 2005 | Full accounts made up to 29 January 2005 (21 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 13-16 lakeside, stanton harcourt, witney, oxfordshire OX29 5TR (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 13-16 lakeside, stanton harcourt, witney, oxfordshire OX29 5TR (1 page) |
6 May 2005 | Return made up to 13/04/05; no change of members (7 pages) |
6 May 2005 | Return made up to 13/04/05; no change of members (7 pages) |
14 January 2005 | Registered office changed on 14/01/05 from: 12 st christophers place, london, W1M 5HB (1 page) |
14 January 2005 | Director's particulars changed (1 page) |
14 January 2005 | Director's particulars changed (1 page) |
14 January 2005 | New secretary appointed (2 pages) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | New secretary appointed (2 pages) |
14 January 2005 | Registered office changed on 14/01/05 from: 12 st christophers place, london, W1M 5HB (1 page) |
14 January 2005 | Secretary resigned (1 page) |
8 October 2004 | Full accounts made up to 1 February 2004 (18 pages) |
8 October 2004 | Full accounts made up to 1 February 2004 (18 pages) |
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | Full accounts made up to 1 February 2004 (18 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
4 August 2004 | Resolutions
|
4 August 2004 | Resolutions
|
31 July 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 July 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 July 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 July 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 July 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 July 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 July 2004 | Auditor's resignation (1 page) |
12 July 2004 | Declaration of assistance for shares acquisition (10 pages) |
12 July 2004 | Declaration of assistance for shares acquisition (10 pages) |
12 July 2004 | Resolutions
|
12 July 2004 | Resolutions
|
12 July 2004 | Declaration of assistance for shares acquisition (10 pages) |
12 July 2004 | Declaration of assistance for shares acquisition (10 pages) |
12 July 2004 | Auditor's resignation (1 page) |
7 July 2004 | Particulars of mortgage/charge (15 pages) |
7 July 2004 | Particulars of mortgage/charge (15 pages) |
5 July 2004 | Secretary resigned;director resigned (1 page) |
5 July 2004 | Secretary resigned;director resigned (1 page) |
10 May 2004 | Return made up to 13/04/04; no change of members (7 pages) |
10 May 2004 | Return made up to 13/04/04; no change of members (7 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
1 December 2003 | Full accounts made up to 2 February 2003 (17 pages) |
1 December 2003 | Full accounts made up to 2 February 2003 (17 pages) |
1 December 2003 | Full accounts made up to 2 February 2003 (17 pages) |
7 November 2003 | Particulars of mortgage/charge (5 pages) |
7 November 2003 | Particulars of mortgage/charge (4 pages) |
7 November 2003 | Particulars of mortgage/charge (5 pages) |
7 November 2003 | Particulars of mortgage/charge (4 pages) |
31 October 2003 | Particulars of mortgage/charge (9 pages) |
31 October 2003 | Particulars of mortgage/charge (9 pages) |
18 September 2003 | Resolutions
|
18 September 2003 | Resolutions
|
27 July 2003 | Director's particulars changed (1 page) |
27 July 2003 | Director's particulars changed (1 page) |
16 June 2003 | Return made up to 13/04/03; full list of members
|
16 June 2003 | Return made up to 13/04/03; full list of members
|
22 May 2003 | Director resigned (1 page) |
22 May 2003 | New director appointed (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | New director appointed (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: 78B chiltern street, london, W1M 1PS (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: 78B chiltern street, london, W1M 1PS (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
19 August 2002 | Group of companies' accounts made up to 27 January 2002 (24 pages) |
19 August 2002 | Group of companies' accounts made up to 27 January 2002 (24 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | New secretary appointed;new director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Declaration of assistance for shares acquisition (7 pages) |
7 August 2002 | Secretary resigned;director resigned (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Declaration of assistance for shares acquisition (7 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Resolutions
|
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Secretary resigned;director resigned (1 page) |
7 August 2002 | Declaration of assistance for shares acquisition (7 pages) |
7 August 2002 | Declaration of assistance for shares acquisition (7 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Declaration of assistance for shares acquisition (7 pages) |
7 August 2002 | New secretary appointed;new director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Resolutions
|
7 August 2002 | Declaration of assistance for shares acquisition (7 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Secretary resigned;director resigned (1 page) |
6 June 2002 | Return made up to 13/04/02; full list of members (8 pages) |
6 June 2002 | Return made up to 13/04/02; full list of members (8 pages) |
6 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | Secretary resigned;director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
3 April 2002 | Group of companies' accounts made up to 28 January 2001 (25 pages) |
3 April 2002 | Group of companies' accounts made up to 28 January 2001 (25 pages) |
29 October 2001 | Secretary resigned;director resigned (1 page) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Secretary resigned;director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
22 May 2001 | Return made up to 13/04/01; full list of members
|
22 May 2001 | Return made up to 13/04/01; full list of members
|
2 November 2000 | Full group accounts made up to 30 January 2000 (23 pages) |
2 November 2000 | Full group accounts made up to 30 January 2000 (23 pages) |
31 May 2000 | Return made up to 13/04/00; full list of members
|
31 May 2000 | Return made up to 13/04/00; full list of members
|
21 March 2000 | Resolutions
|
21 March 2000 | Memorandum and Articles of Association (12 pages) |
21 March 2000 | Memorandum and Articles of Association (12 pages) |
21 March 2000 | Resolutions
|
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
29 November 1999 | Full group accounts made up to 24 January 1999 (25 pages) |
29 November 1999 | Full group accounts made up to 24 January 1999 (25 pages) |
12 May 1999 | Return made up to 13/04/99; full list of members
|
12 May 1999 | Return made up to 13/04/99; full list of members
|
30 November 1998 | Notice of resolution removing auditor (1 page) |
30 November 1998 | Notice of resolution removing auditor (1 page) |
28 November 1998 | Particulars of mortgage/charge (3 pages) |
28 November 1998 | Particulars of mortgage/charge (3 pages) |
2 November 1998 | Statement of affairs (6 pages) |
2 November 1998 | Statement of affairs (6 pages) |
2 November 1998 | Ad 24/06/98--------- us$ si 10@1=10 us$ ic 2136/2146 (2 pages) |
2 November 1998 | Ad 24/06/98--------- us$ si 10@1=10 us$ ic 2136/2146 (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
30 July 1998 | Full accounts made up to 25 January 1998 (20 pages) |
30 July 1998 | Full accounts made up to 25 January 1998 (20 pages) |
26 July 1998 | Resolutions
|
26 July 1998 | Resolutions
|
26 July 1998 | Resolutions
|
26 July 1998 | Resolutions
|
26 July 1998 | Us$ nc 1136/2146 24/06/98 (1 page) |
26 July 1998 | Resolutions
|
26 July 1998 | Resolutions
|
26 July 1998 | Resolutions
|
26 July 1998 | £ nc 100000/0 24/06/98 (1 page) |
26 July 1998 | £ nc 100000/0 24/06/98 (1 page) |
26 July 1998 | Us$ nc 1136/2146 24/06/98 (1 page) |
26 July 1998 | Resolutions
|
6 July 1998 | Ad 26/06/98--------- us$ si 1000@1=1000 us$ ic 1136/2136 (2 pages) |
6 July 1998 | Ad 26/06/98--------- us$ si 1000@1=1000 us$ ic 1136/2136 (2 pages) |
9 June 1998 | Return made up to 13/04/98; full list of members (6 pages) |
9 June 1998 | Return made up to 13/04/98; full list of members (6 pages) |
7 April 1998 | New director appointed (4 pages) |
7 April 1998 | New director appointed (4 pages) |
16 October 1997 | Accounts for a medium company made up to 26 January 1997 (19 pages) |
16 October 1997 | Accounts for a medium company made up to 26 January 1997 (19 pages) |
24 April 1997 | Return made up to 13/04/97; full list of members (6 pages) |
24 April 1997 | Return made up to 13/04/97; full list of members (6 pages) |
25 October 1996 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | Particulars of mortgage/charge (3 pages) |
15 October 1996 | Particulars of mortgage/charge (3 pages) |
15 October 1996 | Particulars of mortgage/charge (3 pages) |
24 July 1996 | Return made up to 13/04/96; full list of members
|
24 July 1996 | Return made up to 13/04/96; full list of members
|
9 July 1996 | Full accounts made up to 31 January 1996 (20 pages) |
9 July 1996 | Full accounts made up to 31 January 1996 (20 pages) |
15 February 1996 | Resolutions
|
15 February 1996 | Resolutions
|
15 February 1996 | Nc inc already adjusted 30/01/96 (1 page) |
15 February 1996 | Resolutions
|
15 February 1996 | Nc inc already adjusted 30/01/96 (1 page) |
15 February 1996 | Resolutions
|
5 February 1996 | Resolutions
|
5 February 1996 | Resolutions
|
5 February 1996 | Resolutions
|
5 February 1996 | Resolutions
|
5 February 1996 | £ ic 100000/0 29/01/96 £ sr 100000@1=100000 (1 page) |
5 February 1996 | Ad 30/01/96--------- us$ si 136@1=136 us$ ic 1000/1136 (2 pages) |
5 February 1996 | Resolutions
|
5 February 1996 | Ad 30/01/96--------- us$ si 136@1=136 us$ ic 1000/1136 (2 pages) |
5 February 1996 | Resolutions
|
5 February 1996 | Resolutions
|
5 February 1996 | Resolutions
|
5 February 1996 | £ ic 100000/0 29/01/96 £ sr 100000@1=100000 (1 page) |
15 September 1995 | Particulars of mortgage/charge (10 pages) |
15 September 1995 | Particulars of mortgage/charge (10 pages) |
29 June 1995 | Full accounts made up to 29 January 1995 (17 pages) |
29 June 1995 | Full accounts made up to 29 January 1995 (17 pages) |
24 May 1995 | Return made up to 13/04/95; full list of members (12 pages) |
24 May 1995 | Return made up to 13/04/95; full list of members (12 pages) |
10 May 1995 | Particulars of mortgage/charge (3 pages) |
10 May 1995 | Particulars of mortgage/charge (3 pages) |
27 January 1995 | Particulars of mortgage/charge (3 pages) |
27 January 1995 | Particulars of mortgage/charge (3 pages) |
25 October 1994 | Full accounts made up to 30 January 1994 (16 pages) |
25 October 1994 | Full accounts made up to 30 January 1994 (16 pages) |
22 June 1994 | Return made up to 13/04/94; full list of members (6 pages) |
22 June 1994 | Return made up to 13/04/94; full list of members (6 pages) |
3 February 1994 | Conve 30/12/93 (1 page) |
3 February 1994 | Us$ nc 0/1000 30/12/93 (1 page) |
3 February 1994 | Conve 30/12/93 (1 page) |
3 February 1994 | Ad 30/12/93--------- us$ si 1000@1=1000 us$ ic 0/1000 (2 pages) |
3 February 1994 | Ad 30/12/93--------- us$ si 1000@1=1000 us$ ic 0/1000 (2 pages) |
3 February 1994 | Resolutions
|
3 February 1994 | Us$ nc 0/1000 30/12/93 (1 page) |
3 February 1994 | Resolutions
|
26 October 1993 | Full accounts made up to 31 January 1993 (29 pages) |
26 October 1993 | Full accounts made up to 31 January 1993 (29 pages) |
5 June 1993 | Accounting reference date shortened from 30/06 to 31/01 (1 page) |
5 June 1993 | Accounting reference date shortened from 30/06 to 31/01 (1 page) |
5 June 1993 | Registered office changed on 05/06/93 from: 8 baker street, london, W1M 1DA (1 page) |
5 June 1993 | Return made up to 13/04/93; full list of members (6 pages) |
5 June 1993 | Registered office changed on 05/06/93 from: 8 baker street, london, W1M 1DA (1 page) |
5 June 1993 | Return made up to 13/04/93; full list of members (6 pages) |
9 March 1993 | Amended full accounts made up to 30 June 1991 (15 pages) |
9 March 1993 | Amended full accounts made up to 30 June 1991 (15 pages) |
18 February 1993 | Full accounts made up to 30 June 1991 (15 pages) |
18 February 1993 | Full accounts made up to 30 June 1991 (15 pages) |
14 August 1992 | Particulars of mortgage/charge (3 pages) |
14 August 1992 | Particulars of mortgage/charge (3 pages) |
15 June 1992 | Return made up to 13/04/92; no change of members (6 pages) |
15 June 1992 | Return made up to 13/04/92; no change of members (6 pages) |
5 May 1992 | Particulars of mortgage/charge (6 pages) |
5 May 1992 | Particulars of mortgage/charge (6 pages) |
18 October 1991 | Particulars of mortgage/charge (3 pages) |
18 October 1991 | Particulars of mortgage/charge (3 pages) |
19 July 1991 | Return made up to 13/04/91; no change of members (6 pages) |
19 July 1991 | Return made up to 13/04/91; no change of members (6 pages) |
11 February 1991 | Accounts for a medium company made up to 30 June 1990 (13 pages) |
11 February 1991 | Return made up to 20/08/90; full list of members (4 pages) |
11 February 1991 | Return made up to 20/08/90; full list of members (4 pages) |
11 February 1991 | Accounts for a medium company made up to 30 June 1990 (13 pages) |
17 December 1990 | Registered office changed on 17/12/90 from: 8 baker street, london, W1M 1DA (1 page) |
17 December 1990 | Registered office changed on 17/12/90 from: 8 baker street, london, W1M 1DA (1 page) |
9 March 1990 | Full accounts made up to 30 June 1989 (11 pages) |
9 March 1990 | Full accounts made up to 30 June 1989 (11 pages) |
19 December 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 1989 | Accounts for a small company made up to 30 June 1988 (5 pages) |
7 June 1989 | Accounts for a small company made up to 30 June 1988 (5 pages) |
20 July 1988 | Return made up to 13/04/88; full list of members (6 pages) |
20 July 1988 | Return made up to 13/04/88; full list of members (6 pages) |
27 April 1988 | Accounts for a small company made up to 30 June 1987 (4 pages) |
27 April 1988 | Accounts for a small company made up to 30 June 1987 (4 pages) |
16 March 1988 | Return made up to 01/07/87; full list of members (6 pages) |
16 March 1988 | Return made up to 01/07/87; full list of members (6 pages) |
7 March 1987 | Return made up to 30/07/86; full list of members (6 pages) |
7 March 1987 | Return made up to 30/07/86; full list of members (6 pages) |
9 January 1987 | Accounts for a small company made up to 30 June 1986 (4 pages) |
9 January 1987 | Accounts for a small company made up to 30 June 1986 (4 pages) |
29 October 1985 | Accounts made up to 30 June 1985 (4 pages) |
29 October 1985 | Accounts made up to 30 June 1985 (4 pages) |
23 October 1985 | Memorandum and Articles of Association (26 pages) |
23 October 1985 | Memorandum and Articles of Association (26 pages) |
31 December 1984 | Accounts made up to 30 June 1984 (4 pages) |
31 December 1984 | Accounts made up to 30 June 1984 (4 pages) |
28 December 1984 | Particulars of mortgage/charge (3 pages) |
28 December 1984 | Particulars of mortgage/charge (3 pages) |
16 February 1984 | Accounts made up to 30 June 1983 (6 pages) |
16 February 1984 | Accounts made up to 30 June 1983 (6 pages) |
2 February 1984 | Accounts made up to 31 August 1982 (3 pages) |
2 February 1984 | Accounts made up to 31 August 1982 (3 pages) |
1 February 1984 | Accounts made up to 31 August 1981 (3 pages) |
1 February 1984 | Accounts made up to 31 August 1981 (3 pages) |
21 January 1983 | Company name changed\certificate issued on 21/01/83 (3 pages) |
21 January 1983 | Company name changed\certificate issued on 21/01/83 (3 pages) |
1 December 1981 | Company name changed\certificate issued on 01/12/81 (2 pages) |
1 December 1981 | Company name changed\certificate issued on 01/12/81 (2 pages) |
28 August 1980 | Incorporation (14 pages) |
28 August 1980 | Certificate of incorporation (1 page) |
28 August 1980 | Certificate of incorporation (1 page) |
28 August 1980 | Incorporation (14 pages) |