WHISTLES HOLDINGS LIMITED
LONDON WHAM HOLDINGS LIMITED

Hellopages » Greater London » Camden » NW1 1BU

Company number 06473609
Status Active
Incorporation Date 15 January 2008
Company Type Private Limited Company
Address 183 EVERSHOLT STREET, LONDON, ENGLAND, NW1 1BU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Current accounting period extended from 31 January 2017 to 31 March 2017; Group of companies' accounts made up to 30 January 2016. The most likely internet sites of WHISTLES HOLDINGS LIMITED are www.whistlesholdings.co.uk, and www.whistles-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Whistles Holdings Limited is a Private Limited Company. The company registration number is 06473609. Whistles Holdings Limited has been working since 15 January 2008. The present status of the company is Active. The registered address of Whistles Holdings Limited is 183 Eversholt Street London England Nw1 1bu. . HAMPSHIRE, James Justin is a Secretary of the company. BARNETT, Benjamin Lawrence Maximilian is a Director of the company. HAMPSHIRE, Justin is a Director of the company. HARLOW, Lee Eric is a Director of the company. WILLIAMSON, Helen Alison is a Director of the company. Secretary MICKLER, Philip Graeme has been resigned. Secretary WILKS, Keith Scott has been resigned. Director BLUE, Jeffrey has been resigned. Director BYRNE, Jonathan Paul has been resigned. Director COOPER, Susan Nicola has been resigned. Director DAVIES, Peter Wynne has been resigned. Director FENN, Karen Jane has been resigned. Director GUPTA, Vinay has been resigned. Director HRAFNKELSDOTTIR, Sigridur Hrefna has been resigned. Director JENKINSON, Victoria Reynolds has been resigned. Director MICKLER, Philip Graeme has been resigned. Director RAHAMIM, Michael Minashi has been resigned. Director SHEPHERDSON, Jane Elizabeth has been resigned. Director SIGURDSSON, Gunnar has been resigned. Director THORDARDOTTIR, Steinunn Kristin has been resigned. Director VALLES, Basola has been resigned. Director WILKS, Keith Scott has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HAMPSHIRE, James Justin
Appointed Date: 04 February 2016

Director
BARNETT, Benjamin Lawrence Maximilian
Appointed Date: 23 March 2016
46 years old

Director
HAMPSHIRE, Justin
Appointed Date: 23 March 2016
56 years old

Director
HARLOW, Lee Eric
Appointed Date: 23 March 2016
53 years old

Director
WILLIAMSON, Helen Alison
Appointed Date: 06 October 2015
54 years old

Resigned Directors

Secretary
MICKLER, Philip Graeme
Resigned: 31 December 2015
Appointed Date: 04 January 2010

Secretary
WILKS, Keith Scott
Resigned: 27 November 2009
Appointed Date: 15 January 2008

Director
BLUE, Jeffrey
Resigned: 31 October 2008
Appointed Date: 26 January 2008
55 years old

Director
BYRNE, Jonathan Paul
Resigned: 14 March 2013
Appointed Date: 29 January 2010
56 years old

Director
COOPER, Susan Nicola
Resigned: 10 November 2014
Appointed Date: 27 November 2009
60 years old

Director
DAVIES, Peter Wynne
Resigned: 23 March 2016
Appointed Date: 26 January 2008
76 years old

Director
FENN, Karen Jane
Resigned: 23 January 2009
Appointed Date: 01 April 2008
61 years old

Director
GUPTA, Vinay
Resigned: 11 February 2014
Appointed Date: 22 March 2013
57 years old

Director
HRAFNKELSDOTTIR, Sigridur Hrefna
Resigned: 23 March 2016
Appointed Date: 19 August 2010
48 years old

Director
JENKINSON, Victoria Reynolds
Resigned: 23 March 2016
Appointed Date: 11 February 2014
63 years old

Director
MICKLER, Philip Graeme
Resigned: 31 December 2015
Appointed Date: 04 January 2010
53 years old

Director
RAHAMIM, Michael Minashi
Resigned: 23 March 2016
Appointed Date: 23 January 2009
72 years old

Director
SHEPHERDSON, Jane Elizabeth
Resigned: 13 September 2016
Appointed Date: 15 January 2008
64 years old

Director
SIGURDSSON, Gunnar
Resigned: 23 January 2009
Appointed Date: 31 October 2008
55 years old

Director
THORDARDOTTIR, Steinunn Kristin
Resigned: 23 January 2009
Appointed Date: 26 January 2008
53 years old

Director
VALLES, Basola
Resigned: 03 March 2009
Appointed Date: 15 January 2008
52 years old

Director
WILKS, Keith Scott
Resigned: 27 November 2009
Appointed Date: 15 January 2008
54 years old

Persons With Significant Control

Tfg Brands (London) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHISTLES HOLDINGS LIMITED Events

27 Jan 2017
Confirmation statement made on 15 January 2017 with updates
18 Jan 2017
Current accounting period extended from 31 January 2017 to 31 March 2017
08 Nov 2016
Group of companies' accounts made up to 30 January 2016
22 Oct 2016
Termination of appointment of Jane Elizabeth Shepherdson as a director on 13 September 2016
15 Jul 2016
Registered office address changed from 183 Eversholt Street Eversholt Street London NW1 1BU England to 183 Eversholt Street London NW1 1BU on 15 July 2016
...
... and 106 more events
30 Jan 2008
Accounting reference date shortened from 31/01/09 to 31/12/08
30 Jan 2008
New director appointed
30 Jan 2008
New director appointed
29 Jan 2008
Company name changed wham holdings LIMITED\certificate issued on 29/01/08
15 Jan 2008
Incorporation

WHISTLES HOLDINGS LIMITED Charges

24 March 2015
Charge code 0647 3609 0009
Delivered: 27 March 2015
Status: Satisfied on 5 April 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
24 March 2015
Charge code 0647 3609 0008
Delivered: 27 March 2015
Status: Satisfied on 5 April 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
31 July 2014
Charge code 0647 3609 0007
Delivered: 3 August 2014
Status: Satisfied on 23 November 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
31 January 2013
Rent deposit deed
Delivered: 9 February 2013
Status: Outstanding
Persons entitled: Lk Bennett Limited
Description: The initial rent deposit of £30,700 and all sums that may…
31 July 2012
Deed of rental deposit
Delivered: 10 August 2012
Status: Outstanding
Persons entitled: Retail Value General Partner Limited and Retail Value Nominees Limited
Description: By way of fixed charge all the interest in the…
14 May 2012
Rent deposit deed
Delivered: 26 May 2012
Status: Outstanding
Persons entitled: J E London Properties Limited
Description: The company charges the deposit.
26 November 2008
Debenture
Delivered: 4 December 2008
Status: Satisfied on 18 July 2012
Persons entitled: Bg Ventures Ehf (The Security Agent)
Description: Unit LO99 lower ground mall bluewater greenhithe kent…
26 January 2008
Debenture
Delivered: 5 February 2008
Status: Satisfied on 13 September 2012
Persons entitled: Glitnir Banki Hf., as Agent and Trustee for the Finance Parties (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
26 January 2008
Debenture
Delivered: 2 February 2008
Status: Satisfied on 13 September 2012
Persons entitled: Glitnir Banki Hf (The "Security Trustee")
Description: Unit L099 lower groun mall bluewater greenhithe kent,ground…