WHISTLES LIMITED
Overview
Company Name | WHISTLES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01514754 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WHISTLES LIMITED?
- Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is WHISTLES LIMITED located?
Registered Office Address | 163 Eversholt Street NW1 1BU London London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WHISTLES LIMITED?
Company Name | From | Until |
---|---|---|
WHISTLES & POLO LIMITED | Dec 31, 1981 | Dec 31, 1981 |
POLO RETAIL LIMITED | Aug 28, 1980 | Aug 28, 1980 |
What are the latest accounts for WHISTLES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 30, 2024 |
What is the status of the latest confirmation statement for WHISTLES LIMITED?
Last Confirmation Statement Made Up To | Apr 13, 2026 |
---|---|
Next Confirmation Statement Due | Apr 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 13, 2025 |
Overdue | No |
What are the latest filings for WHISTLES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 13, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Emma Christina Mackrill as a director on Sep 10, 2024 | 2 pages | AP01 | ||
Full accounts made up to Mar 30, 2024 | 42 pages | AA | ||
Termination of appointment of Matthew Phillip Wilson as a director on Jul 09, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 13, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 015147540038, created on Mar 28, 2024 | 144 pages | MR01 | ||
Statement of company's objects | 2 pages | CC04 | ||
Full accounts made up to Mar 25, 2023 | 44 pages | AA | ||
Appointment of Mr Matthew Phillip Wilson as a director on Apr 24, 2023 | 2 pages | AP01 | ||
Termination of appointment of Aleksandra Didymiotis as a director on May 09, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 13, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 26, 2022 | 44 pages | AA | ||
Confirmation statement made on Apr 13, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 27, 2021 | 41 pages | AA | ||
Termination of appointment of Benjamin Lawrence Maximilian Barnett as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Aug 03, 2020 with no updates | 3 pages | CS01 | ||
Registration of charge 015147540037, created on Jun 03, 2021 | 55 pages | MR01 | ||
Termination of appointment of Catherine Ann Lambert as a director on May 28, 2021 | 1 pages | TM01 | ||
Appointment of Ms Aleksandra Didymiotis as a director on May 28, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Apr 13, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 28, 2020 | 44 pages | AA | ||
Termination of appointment of Helen Alison Williamson as a director on Aug 28, 2020 | 1 pages | TM01 | ||
Termination of appointment of Lee Eric Harlow as a director on Aug 12, 2020 | 1 pages | TM01 | ||
Appointment of James Justin Hampshire as a director on Aug 10, 2020 | 2 pages | AP01 | ||
Registration of charge 015147540036, created on May 29, 2020 | 54 pages | MR01 | ||
Who are the officers of WHISTLES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAMPSHIRE, James Justin | Director | Eversholt Street NW1 1BU London 163 London England | England | British | Company Director | 253963520001 | ||||
MACKRILL, Emma Christina | Director | Eversholt Street NW1 1BU London 163 London England | England | British | Cfo | 327295740001 | ||||
D'CRUZE, Christopher | Secretary | 23 Cleveland Gardens KT4 7JJ Worcester Park Surrey | British | 56280520001 | ||||||
GLANVILLE, Richard Spencer | Secretary | Babshole Farm Sudburys Farm Road CM12 9SP Little Burstead Essex | British | 69669910005 | ||||||
HAMPSHIRE, James Justin | Secretary | Eversholt Street NW1 1BU London 183 England | 204661240001 | |||||||
LEWIN, Richard David | Secretary | 15 Bryanston Square W1H 2DN London | British | 28366820001 | ||||||
MACAULAY, John Arnold | Secretary | 51 Dove Park WD3 5NY Chorley Wood Hertfordshire | British | Director | 154398330001 | |||||
MICKLER, Philip Graeme | Secretary | Eversholt Street NW1 1BU London 183 | British | 148415540001 | ||||||
SHARMA, Sanjib | Secretary | Apartment A609 The Jam Factory 27 Green Walk SE1 4TU London Bridge London | British | 111733770001 | ||||||
STANFORD, Kevin Gerald | Secretary | The Dower House Roydon East Peckham TN12 5NH Tonbridge Kent | British | Company Director | 83560040001 | |||||
WILKS, Jessica | Secretary | 1 Forge Cottages High Street RH8 0DT Limpsfield Surrey | British | Investor Relations Manager | 116562380001 | |||||
WILKS, Keith Scott | Secretary | 32 Kelmscott Road SW11 6QY London | British | Company Director | 127065680001 | |||||
BARNETT, Benjamin Lawrence Maximilian | Director | Eversholt Street NW1 1BU London 163 London England | United Kingdom | British | Director | 170147580001 | ||||
BRENNAN, Jennifer | Director | 29 Derwent Road Palmers Green N13 4PY London | England | British | Director | 22447200001 | ||||
BROOKS, Amanda, Ms. | Director | Flat 4 Abbey Court Clandon Gardens Finchley N3 3BG London | United Kingdom | British | Director | 83594460001 | ||||
BROOKS, Amanda, Ms. | Director | Flat 4 Abbey Court Clandon Gardens Finchley N3 3BG London | United Kingdom | British | Director | 83594460001 | ||||
CARING, Richard Allan | Director | Spaniards Field Wildwood Rise Hampstead NW11 6SX London | England | British | Director | 66036600003 | ||||
COOPER, Susan Nicola | Director | Eversholt Street NW1 1BU London 183 | Uk | British | Hr And Operations Director | 147268410001 | ||||
D'CRUZE, Christopher | Director | 23 Cleveland Gardens KT4 7JJ Worcester Park Surrey | British | Director | 56280520001 | |||||
DEWINTER, Justin Zakgerald | Director | 48 Woodlands NW11 9QU London | British | Finance Director | 37875370001 | |||||
DIDYMIOTIS, Aleksandra | Director | Kimber Road SW18 4NX London 55 England | England | Polish | Hr Director | 200874440001 | ||||
EDWARDS, Gregory Desmond | Director | Flat 1 37 Netherhall Gardens NW3 5RL London | British | Director | 83594540001 | |||||
EDWARDS, Gregory Desmond | Director | Flat 1 37 Netherhall Gardens NW3 5RL London | British | Commercial Director | 83594540001 | |||||
GLANVILLE, Richard Spencer | Director | Babshole Farm Sudburys Farm Road CM12 9SP Little Burstead Essex | United Kingdom | British | Director | 69669910005 | ||||
GOLDSBROUGH, Sandy | Director | Loft 3 Building 7 30-32 Shepherdess Walk N1 7LB London | British | Merchandiser | 113880110001 | |||||
HAMPSHIRE, Justin | Director | Eversholt Street NW1 1BU London 183 England | England | British | Director | 206610510001 | ||||
HARLOW, Lee Eric | Director | Eversholt Street NW1 1BU London 163 London England | England | British | Director | 206618000001 | ||||
LAMBERT, Catherine Ann | Director | Kimber Road SW18 4NX London 55 England | England | British | Director | 247607390001 | ||||
LEON, Stuart Anthony | Director | 9 Sheridan Place Roxborough Park HA1 3BQ Harrow Middlesex | British | Director | 57748760002 | |||||
LEWIN, Lucille Patricia | Director | 15 Bryanston Square W1H 2DN London | British | Director | 104057830001 | |||||
LEWIN, Richard David | Director | 15 Bryanston Square W1H 2DN London | United Kingdom | British | Director | 28366820001 | ||||
LOVELOCK, Derek John | Director | Oldfields Farm Amersham Road HP9 2UG Beaconsfield Buckinghamshire | England | British | Director | 116560620001 | ||||
LUSTMAN, Margaret Eve | Director | 25 Sherriff Road NW6 2AS London | British | Director | 40930620001 | |||||
MACAULAY, John Arnold | Director | 51 Dove Park WD3 5NY Chorley Wood Hertfordshire | United Kingdom | British | Director | 154398330001 | ||||
MICKLER, Philip Graeme | Director | Eversholt Street NW1 1BU London 183 | England | British | Finance Director | 148159690001 |
Who are the persons with significant control of WHISTLES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Whistles Acquisitions Limited | Apr 06, 2016 | Eversholt Street NW1 1BU London 163 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0