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(15 years, 3 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 | Basola Valles |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Associate Director |
Correspondence Address | Flat 3 19 Hyde Park Square London W2 2JR |
Director Name | Keith Scott Wilks |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Kelmscott Road London SW11 6QY |
Director Name | Mrs Jane Elizabeth Shepherdson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
Secretary Name | Keith Scott Wilks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Kelmscott Road London SW11 6QY |
Director Name | Gunnar Sigurdsson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 31 October 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 02 October 2009) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 4 Greenlink Walk Kew Riverside Richmond Upon Thames London TW9 4AF |
Director Name | Ms Susan Nicola Cooper |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 November 2014) |
Role | Hr&Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 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(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 December 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor 183 Eversholt Street London NW1 1BU |
Secretary Name | Mr Philip Graeme Mickler |
---|---|
Status | Resigned |
Appointed | 04 January 2010(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | 1st Floor 183 Eversholt Street London NW1 1BU |
Secretary Name | Mr James Justin Hampshire |
---|---|
Status | Resigned |
Appointed | 11 January 2016(7 years, 12 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(8 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 March 2016) |
Role | Design Director |
Country of Residence | England |
Correspondence Address | 1st Floor 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(8 years, 2 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(8 years, 2 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(8 years, 2 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 | Mrs Helen Alison Williamson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2018(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 August 2020) |
Role | Company Director |
Country of Residence | England |
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(10 years, 11 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(13 years, 4 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 |
1000 at £1 | Whistles Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,981,000 |
Current Liabilities | £26,282,000 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
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) 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 |
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 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"). 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 |
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 |
31 July 2014 | Delivered on: 3 August 2014 Satisfied on: 23 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge 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: 2 February 2008 Satisfied on: 5 July 2014 Persons entitled: Glitnir Banki Hf (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: Unit L099 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 property charged please refer to. 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 |
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 064735830009, created on 29 May 2020 (54 pages) |
20 February 2020 | Registration of charge 064735830008, created on 14 February 2020 (144 pages) |
28 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
23 January 2020 | Change of details for Whistles Holdings Limited as a person with significant control on 19 March 2019 (2 pages) |
18 December 2019 | Full accounts made up to 30 March 2019 (22 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) |
28 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
23 January 2019 | Termination of appointment of Justin Hampshire as a director on 2 January 2019 (1 page) |
23 January 2019 | Appointment of Mrs. Helen Alison Williamson as a director on 20 December 2018 (2 pages) |
23 January 2019 | Termination of appointment of James Justin Hampshire as a secretary 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 (20 pages) |
5 February 2018 | Auditor's resignation (2 pages) |
24 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
24 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
29 December 2017 | Full accounts made up to 1 April 2017 (18 pages) |
29 December 2017 | Full accounts made up to 1 April 2017 (18 pages) |
14 December 2017 | Resolutions
|
14 December 2017 | Resolutions
|
1 November 2017 | Registration of charge 064735830007, created on 27 October 2017 (20 pages) |
1 November 2017 | Registration of charge 064735830007, created on 27 October 2017 (20 pages) |
27 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
18 January 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
18 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 (19 pages) |
8 November 2016 | Full accounts made up to 30 January 2016 (19 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) |
5 April 2016 | Satisfaction of charge 064735830005 in full (1 page) |
5 April 2016 | Satisfaction of charge 064735830006 in full (1 page) |
5 April 2016 | Satisfaction of charge 064735830006 in full (1 page) |
5 April 2016 | Satisfaction of charge 064735830005 in full (1 page) |
31 March 2016 | Appointment of Mr Lee Eric Harlow as a director on 23 March 2016 (2 pages) |
31 March 2016 | Registered office address changed from 1st Floor 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 1st Floor 183 Eversholt Street London NW1 1BU to 90 Peterborough Road London SW6 3HH on 31 March 2016 (1 page) |
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 | Appointment of Mr Benjamin Lawrence Maximilian Barnett 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 | Appointment of Mr Justin Hampshire 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) |
31 March 2016 | Termination of appointment of Nicola Passmore as a director on 23 March 2016 (1 page) |
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) |
29 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
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) |
6 January 2016 | Termination of appointment of Philip Graeme Mickler as a director on 31 December 2015 (1 page) |
23 November 2015 | Satisfaction of charge 064735830004 in full (4 pages) |
23 November 2015 | Satisfaction of charge 064735830004 in full (4 pages) |
11 November 2015 | Full accounts made up to 31 January 2015 (12 pages) |
11 November 2015 | Full accounts made up to 31 January 2015 (12 pages) |
27 March 2015 | Registration of charge 064735830005, created on 24 March 2015 (35 pages) |
27 March 2015 | Registration of charge 064735830005, created on 24 March 2015 (35 pages) |
27 March 2015 | Registration of charge 064735830006, created on 24 March 2015 (32 pages) |
27 March 2015 | Registration of charge 064735830006, created on 24 March 2015 (32 pages) |
4 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
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 (13 pages) |
4 November 2014 | Full accounts made up to 25 January 2014 (13 pages) |
3 August 2014 | Registration of charge 064735830004, created on 31 July 2014 (31 pages) |
3 August 2014 | Registration of charge 064735830004, created on 31 July 2014 (31 pages) |
29 July 2014 | Satisfaction of charge 3 in full (4 pages) |
29 July 2014 | Satisfaction of charge 3 in full (4 pages) |
5 July 2014 | Satisfaction of charge 2 in full (4 pages) |
5 July 2014 | Satisfaction of charge 1 in full (4 pages) |
5 July 2014 | Satisfaction of charge 2 in full (4 pages) |
5 July 2014 | Satisfaction of charge 1 in full (4 pages) |
1 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
15 October 2013 | Full accounts made up to 26 January 2013 (13 pages) |
15 October 2013 | Full accounts made up to 26 January 2013 (13 pages) |
11 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Full accounts made up to 28 January 2012 (13 pages) |
2 November 2012 | Full accounts made up to 28 January 2012 (13 pages) |
8 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Full accounts made up to 29 January 2011 (13 pages) |
5 October 2011 | Full accounts made up to 29 January 2011 (13 pages) |
15 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Director's details changed for Ms Jane Elizabeth Shepherdson on 1 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Ms Jane Elizabeth Shepherdson on 1 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Ms Jane Elizabeth Shepherdson on 1 January 2011 (2 pages) |
12 October 2010 | Full accounts made up to 30 January 2010 (13 pages) |
12 October 2010 | Full accounts made up to 30 January 2010 (13 pages) |
3 March 2010 | Full accounts made up to 31 January 2009 (13 pages) |
3 March 2010 | Full accounts made up to 31 January 2009 (13 pages) |
17 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Termination of appointment of Gunnar Sigurdsson as a director (1 page) |
17 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Termination of appointment of Gunnar Sigurdsson as a director (1 page) |
13 January 2010 | Appointment of Mr Philip Graeme Mickler as a secretary (1 page) |
13 January 2010 | Appointment of Mr Philip Graeme Mickler as a director (2 pages) |
13 January 2010 | Appointment of Mr Philip Graeme Mickler as a secretary (1 page) |
13 January 2010 | Appointment of Mr Philip Graeme Mickler as a director (2 pages) |
2 December 2009 | Termination of appointment of Keith Wilks as a secretary (1 page) |
2 December 2009 | Termination of appointment of Keith Wilks as a secretary (1 page) |
2 December 2009 | Termination of appointment of Keith Wilks as a director (1 page) |
2 December 2009 | Termination of appointment of Keith Wilks as a director (1 page) |
27 November 2009 | Appointment of Ms Susan Nicola Cooper as a director (2 pages) |
27 November 2009 | Appointment of Ms Susan Nicola Cooper as a director (2 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from 69-77 paul street london EC2A 4PN (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 69-77 paul street london EC2A 4PN (1 page) |
18 March 2009 | Appointment terminated director basola valles (1 page) |
18 March 2009 | Appointment terminated director basola valles (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 89 new bond street london W1S 1DA (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 89 new bond street london W1S 1DA (1 page) |
12 March 2009 | Return made up to 15/01/09; full list of members (7 pages) |
12 March 2009 | Return made up to 15/01/09; full list of members (7 pages) |
27 February 2009 | Resolutions
|
27 February 2009 | Resolutions
|
9 February 2009 | Director appointed gunnar sigurdsson (2 pages) |
9 February 2009 | Director appointed gunnar sigurdsson (2 pages) |
9 February 2009 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
9 February 2009 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
6 November 2008 | Appointment terminate, director feffrey blue logged form (1 page) |
6 November 2008 | Appointment terminate, director feffrey blue logged form (1 page) |
11 June 2008 | Location of register of members (1 page) |
11 June 2008 | Location of register of members (1 page) |
5 February 2008 | Particulars of mortgage/charge (3 pages) |
5 February 2008 | Particulars of mortgage/charge (3 pages) |
4 February 2008 | Memorandum and Articles of Association (22 pages) |
4 February 2008 | Memorandum and Articles of Association (22 pages) |
2 February 2008 | Particulars of mortgage/charge (12 pages) |
2 February 2008 | Particulars of mortgage/charge (12 pages) |
30 January 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
30 January 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
29 January 2008 | Company name changed wham acquisitions LIMITED\certificate issued on 29/01/08 (5 pages) |
29 January 2008 | Company name changed wham acquisitions LIMITED\certificate issued on 29/01/08 (5 pages) |
15 January 2008 | Incorporation (17 pages) |
15 January 2008 | Incorporation (17 pages) |