Company number 01514754
Status Active
Incorporation Date 28 August 1980
Company Type Private Limited Company
Address 183 EVERSHOLT STREET, LONDON, ENGLAND, NW1 1BU
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Current accounting period extended from 31 January 2017 to 31 March 2017; Full accounts made up to 30 January 2016; Termination of appointment of Jane Elizabeth Shepherdson as a director on 13 September 2016. The most likely internet sites of WHISTLES LIMITED are www.whistles.co.uk, and www.whistles.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. Whistles Limited is a Private Limited Company.
The company registration number is 01514754. Whistles Limited has been working since 28 August 1980.
The present status of the company is Active. The registered address of Whistles 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. Secretary D'CRUZE, Christopher has been resigned. Secretary GLANVILLE, Richard Spencer has been resigned. Secretary LEWIN, Richard David has been resigned. Secretary MACAULAY, John Arnold has been resigned. Secretary MICKLER, Philip Graeme has been resigned. Secretary SHARMA, Sanjib has been resigned. Secretary STANFORD, Kevin Gerald has been resigned. Secretary WILKS, Jessica has been resigned. Secretary WILKS, Keith Scott has been resigned. Director BRENNAN, Jennifer has been resigned. Director BROOKS, Amanda has been resigned. Director BROOKS, Amanda has been resigned. Director CARING, Richard Allan has been resigned. Director COOPER, Susan Nicola has been resigned. Director D'CRUZE, Christopher has been resigned. Director DEWINTER, Justin Zakgerald has been resigned. Director EDWARDS, Gregory Desmond has been resigned. Director EDWARDS, Gregory Desmond has been resigned. Director GLANVILLE, Richard Spencer has been resigned. Director GOLDSBROUGH, Sandy has been resigned. Director LEON, Stuart Anthony has been resigned. Director LEWIN, Lucille Patricia has been resigned. Director LEWIN, Richard David has been resigned. Director LOVELOCK, Derek John has been resigned. Director LUSTMAN, Margaret Eve has been resigned. Director MACAULAY, John Arnold has been resigned. Director MICKLER, Philip Graeme has been resigned. Director PASSMORE, Nicola has been resigned. Director SHARMA, Sanjib has been resigned. Director SHEARWOOD, Mike has been resigned. Director SHEPHERDSON, Jane Elizabeth has been resigned. Director SIGURDSSON, Gunnar has been resigned. Director STANFORD, Kevin Gerald has been resigned. Director WILKS, Keith Scott has been resigned. Director WILLIAMS, Christine Joy has been resigned. The company operates in "Retail sale of clothing in specialised stores".
Current Directors
Resigned Directors
Secretary
WILKS, Jessica
Resigned: 26 January 2008
Appointed Date: 12 October 2006
Director
BROOKS, Amanda
Resigned: 31 March 2003
Appointed Date: 29 July 2002
63 years old
Director
BROOKS, Amanda
Resigned: 25 July 2002
Appointed Date: 13 February 1998
63 years old
Director
PASSMORE, Nicola
Resigned: 23 March 2016
Appointed Date: 04 February 2016
62 years old
Director
SHARMA, Sanjib
Resigned: 25 June 2004
Appointed Date: 25 July 2002
57 years old
Director
SHEARWOOD, Mike
Resigned: 26 January 2008
Appointed Date: 23 October 2007
63 years old
Director
WILKS, Keith Scott
Resigned: 27 November 2009
Appointed Date: 26 January 2008
54 years old
WHISTLES LIMITED Events
04 Jan 2017
Current accounting period extended from 31 January 2017 to 31 March 2017
08 Nov 2016
Full accounts made up to 30 January 2016
22 Oct 2016
Termination of appointment of Jane Elizabeth Shepherdson as a director on 13 September 2016
03 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
18 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
...
... and 240 more events
07 Mar 1987
Return made up to 30/04/85; full list of members
09 Jan 1987
Accounts for a small company made up to 30 June 1986
29 Oct 1985
Accounts made up to 30 June 1985
23 Oct 1985
Memorandum and Articles of Association
31 Dec 1984
Accounts made up to 30 June 1984
24 March 2015
Charge code 0151 4754 0032
Delivered: 27 March 2015
Status: Satisfied
on 5 April 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
24 March 2015
Charge code 0151 4754 0031
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
31 July 2014
Charge code 0151 4754 0030
Delivered: 3 August 2014
Status: Satisfied
on 23 November 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
21 July 2010
Rent deposit deed
Delivered: 24 July 2010
Status: Outstanding
Persons entitled: Commerz Real Investmentgesellschaft Mbh
Description: The initial deposit of £22,766 and all other monies due…
24 June 2009
Deed of charge over credit balances
Delivered: 2 July 2009
Status: Satisfied
on 23 November 2015
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
24 June 2009
Deed of charge over credit balances
Delivered: 2 July 2009
Status: Satisfied
on 5 April 2016
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
26 November 2008
Debenture
Delivered: 4 December 2008
Status: Satisfied
on 29 July 2014
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 5 July 2014
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
Charge of shares
Delivered: 5 February 2008
Status: Satisfied
on 5 July 2014
Persons entitled: Glitnir Banki Hf., as Trustee for the Finance Parties (The Security Trustee)
Description: All of the shares in the issued share capital of the…
26 January 2008
Charge over shares
Delivered: 2 February 2008
Status: Satisfied
on 5 July 2014
Persons entitled: Glitnir Banki Hf (The "Security Trustee")
Description: All its rights,title and interest on or to the charges…
26 January 2008
Debenture
Delivered: 2 February 2008
Status: Satisfied
on 5 July 2014
Persons entitled: Glitnir Banki Hf (The "Securtiy Trustee")
Description: Unit LO00 lower ground mall bluewater greenhithe…
21 May 2007
Amendment agreement to a charge on shares dated 12 october 2006
Delivered: 23 May 2007
Status: Satisfied
on 10 June 2008
Persons entitled: Kaupthing Bank Hf (As Security Trustee for the Secured Parties) (in Such Capacity the Securitytrustee)
Description: The shares, the derivative assets, all dividends interest…
12 October 2006
Charge on shares
Delivered: 21 October 2006
Status: Satisfied
on 10 May 2008
Persons entitled: Kaupthing Bank Hf (As Security Trustee for the Secured Parties) the Security Trustee
Description: The shares the derivative assets all dividends. See the…
12 October 2006
Debenture
Delivered: 21 October 2006
Status: Satisfied
on 10 May 2008
Persons entitled: Kaupthing Bank Hf. (As Security Trustee for the Secured Parties) (the "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
25 June 2004
Supplemental deed to the composite guarantee and debenture dated 15 november 2003
Delivered: 7 July 2004
Status: Satisfied
on 26 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
28 October 2003
Deed of assignment of trade marks
Delivered: 7 November 2003
Status: Satisfied
on 31 July 2004
Persons entitled: Barclays Bank PLC
Description: By way of assignment all the registered trade marks and the…
28 October 2003
Guarantee & debenture
Delivered: 7 November 2003
Status: Satisfied
on 31 July 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 October 2003
Guarantee & debenture
Delivered: 31 October 2003
Status: Satisfied
on 31 July 2004
Persons entitled: Kaupthing Bank Hf
Description: Fixed and floating charges over the undertaking and all…
25 November 1998
Debenture
Delivered: 28 November 1998
Status: Satisfied
on 9 September 2006
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
21 October 1996
Fixed charge supplemental to a debenture dted 17/12/84 issued by the company
Delivered: 25 October 1996
Status: Satisfied
on 2 July 2002
Persons entitled: Barclays Bank PLC
Description: Fixed charge all right title and interest of the company in…
14 October 1996
Debenture
Delivered: 15 October 1996
Status: Satisfied
on 2 July 2002
Persons entitled: Kellock Limited
Description: First fixed charge all discounted debts and other debts and…
11 September 1995
Debenture
Delivered: 15 September 1995
Status: Satisfied
on 2 July 2002
Persons entitled: Burdale Acceptances Limited
Description: Fixed and floating charges over the undertaking and all…
4 May 1995
Legal charge
Delivered: 10 May 1995
Status: Satisfied
on 2 July 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 January 1995
Deed of rent deposit
Delivered: 27 January 1995
Status: Satisfied
on 2 July 2002
Persons entitled: New World Trust Corporation
Ian Frederick Ledger
Simon Crispin Groom
Description: £37,500 or such other sum as shall from time to time…
4 August 1992
Prompt credit application
Delivered: 14 August 1992
Status: Satisfied
on 2 July 2002
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
14 October 1991
A credit agreement entitled "prompt credit application"
Delivered: 18 October 1991
Status: Satisfied
on 2 July 2002
Persons entitled: Close Brothers Limited
Description: All its right, title and interest in and to all sums…
11 September 1991
Legal charge
Delivered: 5 May 1992
Status: Satisfied
on 2 July 2002
Persons entitled: David Samuelson
Description: 27 sloane square london SW1 this charge registered pursuant…
11 October 1985
Mortgage
Delivered: 25 October 1985
Status: Satisfied
on 19 December 1989
Persons entitled: Investors in Industry PLC
Description: Fixed charge 1. l/h property k/a ground floor and basement…
17 December 1984
Legal charge
Delivered: 4 January 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Unit 7 kingswell shopping centre, 56/62 heath street…
17 December 1984
Debenture
Delivered: 28 December 1984
Status: Satisfied
on 2 July 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 May 1983
Debenture
Delivered: 27 May 1983
Status: Satisfied
Persons entitled: Hill Samuel & Co. Limited
Description: Fixed & floating charge on the undertaking and all property…