Company NameWhistles Acquisitions Limited
DirectorsJames Justin Hampshire and Matthew Phillip Wilson
Company StatusActive
Company Number06473583
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)
Previous NameWham Acquisitions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Justin Hampshire
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(12 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Eversholt Street
London
NW1 1BU
Director NameMr Matthew Phillip Wilson
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2023(15 years, 3 months after company formation)
Appointment Duration1 year
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address163 Eversholt Street
London
NW1 1BU
Director NameBasola Valles
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleAssociate Director
Correspondence AddressFlat 3
19 Hyde Park Square
London
W2 2JR
Director NameKeith Scott Wilks
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address32 Kelmscott Road
London
SW11 6QY
Director NameMrs Jane Elizabeth Shepherdson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
London
NW1 1BU
Secretary NameKeith Scott Wilks
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address32 Kelmscott Road
London
SW11 6QY
Director NameGunnar Sigurdsson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIcelandic
StatusResigned
Appointed31 October 2008(9 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 02 October 2009)
RoleCEO
Country of ResidenceEngland
Correspondence Address4 Greenlink Walk
Kew Riverside
Richmond Upon Thames
London
TW9 4AF
Director NameMs Susan Nicola Cooper
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(1 year, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 November 2014)
RoleHr&Commercial Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 183 Eversholt Street
London
NW1 1BU
Director NameMr Philip Graeme Mickler
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(1 year, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 December 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor 183 Eversholt Street
London
NW1 1BU
Secretary NameMr Philip Graeme Mickler
StatusResigned
Appointed04 January 2010(1 year, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 December 2015)
RoleCompany Director
Correspondence Address1st Floor 183 Eversholt Street
London
NW1 1BU
Secretary NameMr James Justin Hampshire
StatusResigned
Appointed11 January 2016(7 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 January 2019)
RoleCompany Director
Correspondence Address183 Eversholt Street
London
NW1 1BU
Director NameMrs Nicola Passmore
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(8 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 March 2016)
RoleDesign Director
Country of ResidenceEngland
Correspondence Address1st Floor 183 Eversholt Street
London
NW1 1BU
Director NameMr Justin Hampshire
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(8 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
London
NW1 1BU
Director NameMr Lee Eric Harlow
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(8 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Eversholt Street
London
NW1 1BU
Director NameMr Benjamin Lawrence Maximilian Barnett
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(8 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Eversholt Street
London
NW1 1BU
Director NameMrs Helen Alison Williamson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(10 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Eversholt Street
London
NW1 1BU
Director NameMs Catherine Ann Lambert
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(10 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Kimber Road
London
SW18 4NX
Director NameMs Aleksandra Didymiotis
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed28 May 2021(13 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 May 2023)
RoleHR Director
Country of ResidenceEngland
Correspondence Address55 Kimber Road
London
SW18 4NX

Contact

Websitewhistles.co.uk

Location

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

Shareholders

1000 at £1Whistles Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,981,000
Current Liabilities£26,282,000

Accounts

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

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

29 May 2020Delivered on: 5 June 2020
Persons entitled: Dress Holdco a Limited

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

Classification: A registered charge
Particulars: All current and future land (including any leasehold interest only to the extent that such leasehold interest is not prohibited under its terms from being charged or has by virtue of obtaining lessor's consent pursuant to clause 3.7(a) of the debenture ceased to be a floating charge property) and intellectual property (to the extent that any consent of a relevant person has been obtained) 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 2017Delivered on: 1 November 2017
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Beneficiaries.

Classification: A registered charge
Particulars: All current and future land (including any leasehold interest only to the extent that such leasehold interest is not prohibited under its terms from being charged or has by virtue of obtaining lessor's consent pursuant to clause 3.7(a) of the principal deed ceased to be a floating charge property) and intellectual property 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 2015Delivered on: 27 March 2015
Persons entitled: Lloyds Bank PLC

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

Classification: A registered charge
Outstanding
3 June 2021Delivered on: 17 June 2021
Persons entitled: Dress Holdco a Limited

Classification: A registered charge
Particulars: All current and future land (including any leasehold interest only to the extent that such leasehold interest is not prohibited under its terms from being charged or has by virtue of obtaining lessor's consent pursuant to clause 3.7(a) of the debenture ceased to be a floating charge property) and intellectual property (to the extent that any consent of a relevant person has been obtained) and the specified intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
31 July 2014Delivered on: 3 August 2014
Satisfied on: 23 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
26 November 2008Delivered on: 4 December 2008
Satisfied on: 29 July 2014
Persons entitled: Bg Ventures Ehf (The Security Agent)

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

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee or to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 January 2008Delivered on: 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

Filing History

8 September 2020Termination of appointment of Helen Alison Williamson as a director on 28 August 2020 (1 page)
26 August 2020Termination of appointment of Lee Eric Harlow as a director on 12 August 2020 (1 page)
11 August 2020Appointment of James Justin Hampshire as a director on 10 August 2020 (2 pages)
5 June 2020Registration of charge 064735830009, created on 29 May 2020 (54 pages)
20 February 2020Registration of charge 064735830008, created on 14 February 2020 (144 pages)
28 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
23 January 2020Change of details for Whistles Holdings Limited as a person with significant control on 19 March 2019 (2 pages)
18 December 2019Full accounts made up to 30 March 2019 (22 pages)
19 March 2019Registered office address changed from 183 Eversholt Street London NW1 1BU England to 163 Eversholt Street London London NW1 1BU on 19 March 2019 (1 page)
28 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
23 January 2019Termination of appointment of Justin Hampshire as a director on 2 January 2019 (1 page)
23 January 2019Appointment of Mrs. Helen Alison Williamson as a director on 20 December 2018 (2 pages)
23 January 2019Termination of appointment of James Justin Hampshire as a secretary on 2 January 2019 (1 page)
23 January 2019Appointment of Ms Catherine Ann Lambert as a director on 20 December 2018 (2 pages)
5 January 2019Full accounts made up to 31 March 2018 (20 pages)
5 February 2018Auditor's resignation (2 pages)
24 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
24 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
29 December 2017Full accounts made up to 1 April 2017 (18 pages)
29 December 2017Full accounts made up to 1 April 2017 (18 pages)
14 December 2017Resolutions
  • RES13 ‐ Company transactions/directors authorisation/facilities agreement 18/10/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
14 December 2017Resolutions
  • RES13 ‐ Company transactions/directors authorisation/facilities agreement 18/10/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
1 November 2017Registration of charge 064735830007, created on 27 October 2017 (20 pages)
1 November 2017Registration of charge 064735830007, created on 27 October 2017 (20 pages)
27 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
18 January 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
18 January 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
8 November 2016Full accounts made up to 30 January 2016 (19 pages)
8 November 2016Full accounts made up to 30 January 2016 (19 pages)
22 October 2016Termination of appointment of Jane Elizabeth Shepherdson as a director on 13 September 2016 (1 page)
22 October 2016Termination of appointment of Jane Elizabeth Shepherdson as a director on 13 September 2016 (1 page)
3 May 2016Registered office address changed from 90 Peterborough Road London SW6 3HH England to 183 Eversholt Street London NW1 1BU on 3 May 2016 (1 page)
3 May 2016Registered office address changed from 90 Peterborough Road London SW6 3HH England to 183 Eversholt Street London NW1 1BU on 3 May 2016 (1 page)
5 April 2016Satisfaction of charge 064735830005 in full (1 page)
5 April 2016Satisfaction of charge 064735830006 in full (1 page)
5 April 2016Satisfaction of charge 064735830006 in full (1 page)
5 April 2016Satisfaction of charge 064735830005 in full (1 page)
31 March 2016Appointment of Mr Lee Eric Harlow as a director on 23 March 2016 (2 pages)
31 March 2016Registered 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 2016Registered 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 2016Termination of appointment of Nicola Passmore as a director on 23 March 2016 (1 page)
31 March 2016Appointment of Mr Lee Eric Harlow as a director on 23 March 2016 (2 pages)
31 March 2016Appointment of Mr Benjamin Lawrence Maximilian Barnett as a director on 23 March 2016 (2 pages)
31 March 2016Appointment of Mr Justin Hampshire as a director on 23 March 2016 (2 pages)
31 March 2016Appointment of Mr Justin Hampshire as a director on 23 March 2016 (2 pages)
31 March 2016Appointment of Mr Benjamin Lawrence Maximilian Barnett as a director on 23 March 2016 (2 pages)
31 March 2016Termination of appointment of Nicola Passmore as a director on 23 March 2016 (1 page)
17 February 2016Appointment of Mrs Nicola Passmore as a director on 4 February 2016 (2 pages)
17 February 2016Appointment of Mrs Nicola Passmore as a director on 4 February 2016 (2 pages)
29 January 2016Appointment of Mr James Justin Hampshire as a secretary on 11 January 2016 (2 pages)
29 January 2016Appointment of Mr James Justin Hampshire as a secretary on 11 January 2016 (2 pages)
29 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(3 pages)
29 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(3 pages)
6 January 2016Termination of appointment of Philip Graeme Mickler as a director on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Philip Graeme Mickler as a secretary on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Philip Graeme Mickler as a secretary on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Philip Graeme Mickler as a director on 31 December 2015 (1 page)
23 November 2015Satisfaction of charge 064735830004 in full (4 pages)
23 November 2015Satisfaction of charge 064735830004 in full (4 pages)
11 November 2015Full accounts made up to 31 January 2015 (12 pages)
11 November 2015Full accounts made up to 31 January 2015 (12 pages)
27 March 2015Registration of charge 064735830005, created on 24 March 2015 (35 pages)
27 March 2015Registration of charge 064735830005, created on 24 March 2015 (35 pages)
27 March 2015Registration of charge 064735830006, created on 24 March 2015 (32 pages)
27 March 2015Registration of charge 064735830006, created on 24 March 2015 (32 pages)
4 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(4 pages)
4 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(4 pages)
9 December 2014Termination of appointment of Susan Nicola Cooper as a director on 10 November 2014 (1 page)
9 December 2014Termination of appointment of Susan Nicola Cooper as a director on 10 November 2014 (1 page)
4 November 2014Full accounts made up to 25 January 2014 (13 pages)
4 November 2014Full accounts made up to 25 January 2014 (13 pages)
3 August 2014Registration of charge 064735830004, created on 31 July 2014 (31 pages)
3 August 2014Registration of charge 064735830004, created on 31 July 2014 (31 pages)
29 July 2014Satisfaction of charge 3 in full (4 pages)
29 July 2014Satisfaction of charge 3 in full (4 pages)
5 July 2014Satisfaction of charge 2 in full (4 pages)
5 July 2014Satisfaction of charge 1 in full (4 pages)
5 July 2014Satisfaction of charge 2 in full (4 pages)
5 July 2014Satisfaction of charge 1 in full (4 pages)
1 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 1,000
(4 pages)
1 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 1,000
(4 pages)
15 October 2013Full accounts made up to 26 January 2013 (13 pages)
15 October 2013Full accounts made up to 26 January 2013 (13 pages)
11 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
2 November 2012Full accounts made up to 28 January 2012 (13 pages)
2 November 2012Full accounts made up to 28 January 2012 (13 pages)
8 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
5 October 2011Full accounts made up to 29 January 2011 (13 pages)
5 October 2011Full accounts made up to 29 January 2011 (13 pages)
15 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
14 February 2011Director's details changed for Ms Jane Elizabeth Shepherdson on 1 January 2011 (2 pages)
14 February 2011Director's details changed for Ms Jane Elizabeth Shepherdson on 1 January 2011 (2 pages)
14 February 2011Director's details changed for Ms Jane Elizabeth Shepherdson on 1 January 2011 (2 pages)
12 October 2010Full accounts made up to 30 January 2010 (13 pages)
12 October 2010Full accounts made up to 30 January 2010 (13 pages)
3 March 2010Full accounts made up to 31 January 2009 (13 pages)
3 March 2010Full accounts made up to 31 January 2009 (13 pages)
17 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
17 February 2010Termination of appointment of Gunnar Sigurdsson as a director (1 page)
17 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
17 February 2010Termination of appointment of Gunnar Sigurdsson as a director (1 page)
13 January 2010Appointment of Mr Philip Graeme Mickler as a secretary (1 page)
13 January 2010Appointment of Mr Philip Graeme Mickler as a director (2 pages)
13 January 2010Appointment of Mr Philip Graeme Mickler as a secretary (1 page)
13 January 2010Appointment of Mr Philip Graeme Mickler as a director (2 pages)
2 December 2009Termination of appointment of Keith Wilks as a secretary (1 page)
2 December 2009Termination of appointment of Keith Wilks as a secretary (1 page)
2 December 2009Termination of appointment of Keith Wilks as a director (1 page)
2 December 2009Termination of appointment of Keith Wilks as a director (1 page)
27 November 2009Appointment of Ms Susan Nicola Cooper as a director (2 pages)
27 November 2009Appointment of Ms Susan Nicola Cooper as a director (2 pages)
3 September 2009Registered office changed on 03/09/2009 from 69-77 paul street london EC2A 4PN (1 page)
3 September 2009Registered office changed on 03/09/2009 from 69-77 paul street london EC2A 4PN (1 page)
18 March 2009Appointment terminated director basola valles (1 page)
18 March 2009Appointment terminated director basola valles (1 page)
12 March 2009Registered office changed on 12/03/2009 from 89 new bond street london W1S 1DA (1 page)
12 March 2009Registered office changed on 12/03/2009 from 89 new bond street london W1S 1DA (1 page)
12 March 2009Return made up to 15/01/09; full list of members (7 pages)
12 March 2009Return made up to 15/01/09; full list of members (7 pages)
27 February 2009Resolutions
  • RES13 ‐ Agreement 23/01/2009
(4 pages)
27 February 2009Resolutions
  • RES13 ‐ Agreement 23/01/2009
(4 pages)
9 February 2009Director appointed gunnar sigurdsson (2 pages)
9 February 2009Director appointed gunnar sigurdsson (2 pages)
9 February 2009Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
9 February 2009Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
4 December 2008Particulars of a mortgage or charge / charge no: 3 (16 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 3 (16 pages)
6 November 2008Appointment terminate, director feffrey blue logged form (1 page)
6 November 2008Appointment terminate, director feffrey blue logged form (1 page)
11 June 2008Location of register of members (1 page)
11 June 2008Location of register of members (1 page)
5 February 2008Particulars of mortgage/charge (3 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
4 February 2008Memorandum and Articles of Association (22 pages)
4 February 2008Memorandum and Articles of Association (22 pages)
2 February 2008Particulars of mortgage/charge (12 pages)
2 February 2008Particulars of mortgage/charge (12 pages)
30 January 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
30 January 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
29 January 2008Company name changed wham acquisitions LIMITED\certificate issued on 29/01/08 (5 pages)
29 January 2008Company name changed wham acquisitions LIMITED\certificate issued on 29/01/08 (5 pages)
15 January 2008Incorporation (17 pages)
15 January 2008Incorporation (17 pages)