About

Registered Number: 02863418
Date of Incorporation: 19/10/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: 163 Eversholt Street, London, London, NW1 1BU,

 

Whistles International Ltd was registered on 19 October 1993 and are based in London, it has a status of "Active". We don't currently know the number of employees at the company. Hampshire, James Justin, Hampshire, James Justin, Mickler, Philip Graeme are listed as directors of Whistles International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMPSHIRE, James Justin 10 August 2020 - 1
Secretary Name Appointed Resigned Total Appointments
HAMPSHIRE, James Justin 11 January 2016 02 January 2019 1
MICKLER, Philip Graeme 04 January 2010 31 December 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 11 August 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 31 October 2019
AD01 - Change of registered office address 19 March 2019
AP01 - Appointment of director 23 January 2019
AP01 - Appointment of director 23 January 2019
TM01 - Termination of appointment of director 23 January 2019
TM02 - Termination of appointment of secretary 23 January 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 19 October 2018
AUD - Auditor's letter of resignation 05 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 23 October 2017
AA01 - Change of accounting reference date 18 January 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 03 November 2016
TM01 - Termination of appointment of director 22 October 2016
AD01 - Change of registered office address 03 May 2016
AP01 - Appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
AD01 - Change of registered office address 31 March 2016
AP01 - Appointment of director 17 February 2016
AP03 - Appointment of secretary 29 January 2016
TM01 - Termination of appointment of director 06 January 2016
TM02 - Termination of appointment of secretary 06 January 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 28 October 2015
TM01 - Termination of appointment of director 09 December 2014
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 27 October 2011
CH01 - Change of particulars for director 26 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 12 October 2010
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AP03 - Appointment of secretary 13 January 2010
AP01 - Appointment of director 13 January 2010
TM01 - Termination of appointment of director 02 December 2009
TM02 - Termination of appointment of secretary 02 December 2009
AP01 - Appointment of director 27 November 2009
287 - Change in situation or address of Registered Office 03 September 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 09 February 2009
353 - Register of members 11 June 2008
AA - Annual Accounts 01 May 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 17 December 2007
363s - Annual Return 12 November 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 07 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 24 November 2005
287 - Change in situation or address of Registered Office 14 September 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
287 - Change in situation or address of Registered Office 14 January 2005
288c - Notice of change of directors or secretaries or in their particulars 14 January 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
363s - Annual Return 23 December 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
AA - Annual Accounts 08 October 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
RESOLUTIONS - N/A 06 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2004
AUD - Auditor's letter of resignation 13 July 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 22 November 2003
395 - Particulars of a mortgage or charge 07 November 2003
395 - Particulars of a mortgage or charge 31 October 2003
363s - Annual Return 21 February 2003
RESOLUTIONS - N/A 08 August 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
AA - Annual Accounts 07 August 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 17 December 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 30 October 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 26 October 1999
363a - Annual Return 10 December 1998
386 - Notice of passing of resolution removing an auditor 02 December 1998
395 - Particulars of a mortgage or charge 28 November 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
AA - Annual Accounts 30 July 1998
395 - Particulars of a mortgage or charge 28 May 1998
395 - Particulars of a mortgage or charge 10 February 1998
363a - Annual Return 07 November 1997
AA - Annual Accounts 16 October 1997
395 - Particulars of a mortgage or charge 28 February 1997
395 - Particulars of a mortgage or charge 28 February 1997
363a - Annual Return 05 November 1996
AA - Annual Accounts 09 July 1996
395 - Particulars of a mortgage or charge 23 April 1996
287 - Change in situation or address of Registered Office 20 November 1995
363x - Annual Return 14 November 1995
287 - Change in situation or address of Registered Office 18 July 1995
AA - Annual Accounts 29 June 1995
DISS40 - Notice of striking-off action discontinued 16 May 1995
RESOLUTIONS - N/A 10 May 1995
RESOLUTIONS - N/A 10 May 1995
363x - Annual Return 10 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1995
123 - Notice of increase in nominal capital 10 May 1995
GAZ1 - First notification of strike-off action in London Gazette 18 April 1995
395 - Particulars of a mortgage or charge 28 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 January 1994
288 - N/A 12 January 1994
288 - N/A 12 January 1994
NEWINC - New incorporation documents 19 October 1993

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 28 October 2003 Fully Satisfied

N/A

Guarantee & debenture 28 October 2003 Fully Satisfied

N/A

Debenture 25 November 1998 Fully Satisfied

N/A

Fixed charge supplemental to a debenture dated 24 january 1994 issued by the company 12 May 1998 Fully Satisfied

N/A

Debenture 28 January 1998 Fully Satisfied

N/A

Fixed charge supplemental to a debenture dated 24TH january 1994 issued by the company 19 February 1997 Fully Satisfied

N/A

Fixed charge supplemental to a debenture dated 24TH january 1994 issued by the company 19 February 1997 Fully Satisfied

N/A

Fixed charge supplemental to a debenture dated 24TH january 1994 issued by the company 18 April 1996 Fully Satisfied

N/A

Debenture 24 January 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.