UKBizDB.co.uk

WHISTLES INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Whistles International Limited. The company was founded 30 years ago and was given the registration number 02863418. The firm's registered office is in LONDON. You can find them at 163 Eversholt Street, , London, London. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:WHISTLES INTERNATIONAL LIMITED
Company Number:02863418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1993
End of financial year:27 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:163 Eversholt Street, London, London, United Kingdom, NW1 1BU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
163, Eversholt Street, London, United Kingdom, NW1 1BU

Director28 May 2021Active
163, Eversholt Street, London, United Kingdom, NW1 1BU

Director10 August 2020Active
23 Cleveland Gardens, Worcester Park, KT4 7JJ

Secretary24 October 2001Active
Babshole Farm, Sudburys Farm Road, Little Burstead, CM12 9SP

Secretary06 January 2005Active
183, Eversholt Street, London, England, NW1 1BU

Secretary11 January 2016Active
15 Bryanston Square, London, W1H 2DN

Secretary19 October 1993Active
51 Dove Park, Chorley Wood, WD3 5NY

Secretary31 December 2001Active
1st Floor, 183 Eversholt Street, London, NW1 1BU

Secretary04 January 2010Active
Apartment A609 The Jam Factory, 27 Green Walk, London Bridge, SE1 4TU

Secretary25 June 2004Active
The Dower House, Royden Hall Road, East Peckham, TN12 5NH

Secretary25 July 2002Active
1 Forge Cottages, High Street, Limpsfield, RH8 0DT

Secretary12 October 2006Active
32 Kelmscott Road, London, SW11 6QY

Secretary26 January 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 October 1993Active
163, Eversholt Street, London, United Kingdom, NW1 1BU

Director23 March 2016Active
1st Floor, 183 Eversholt Street, London, NW1 1BU

Director27 November 2009Active
23 Cleveland Gardens, Worcester Park, KT4 7JJ

Director25 June 1998Active
Flat 1 37 Netherhall Gardens, London, NW3 5RL

Director31 December 2001Active
Babshole Farm, Sudburys Farm Road, Little Burstead, CM12 9SP

Director25 June 2004Active
183, Eversholt Street, London, England, NW1 1BU

Director23 March 2016Active
163, Eversholt Street, London, United Kingdom, NW1 1BU

Director23 March 2016Active
55, Kimber Road, London, England, SW18 4NX

Director20 December 2018Active
15 Bryanston Square, London, W1H 2DN

Director19 October 1993Active
15 Bryanston Square, London, W1H 2DN

Director19 October 1993Active
Oldfields Farm, Amersham Road, Beaconsfield, HP9 2UG

Director25 June 2004Active
25 Sherriff Road, London, NW6 2AS

Director23 January 2006Active
51 Dove Park, Chorley Wood, WD3 5NY

Director25 June 1998Active
1st Floor, 183 Eversholt Street, London, NW1 1BU

Director04 January 2010Active
90, Peterborough Road, London, England, SW6 3HH

Director04 February 2016Active
Apartment A609 The Jam Factory, 27 Green Walk, London Bridge, SE1 4TU

Director25 July 2002Active
Upton Fields House, Upton Road, Southwell, NG25 0QA

Director23 October 2007Active
183, Eversholt Street, London, England, NW1 1BU

Director26 January 2008Active
4 Greenlink Walk, Kew Riverside, Richmond Upon Thames, TW9 4AF

Director25 June 2004Active
The Dower House, Royden Hall Road, East Peckham, TN12 5NH

Director25 July 2002Active
32 Kelmscott Road, London, SW11 6QY

Director26 January 2008Active
163, Eversholt Street, London, United Kingdom, NW1 1BU

Director20 December 2018Active

People with Significant Control

Whistles Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:183, Eversholt Street, London, England, NW1 1BU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Gazette

Gazette notice voluntary.

Download
2022-09-23Dissolution

Dissolution application strike off company.

Download
2021-12-15Accounts

Accounts with accounts type dormant.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-04-09Accounts

Accounts with accounts type dormant.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2019-12-13Accounts

Accounts with accounts type dormant.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Address

Change registered office address company with date old address new address.

Download
2019-01-23Officers

Appoint person director company with name date.

Download
2019-01-23Officers

Appoint person director company with name date.

Download
2019-01-23Officers

Termination director company with name termination date.

Download
2019-01-23Officers

Termination secretary company with name termination date.

Download
2018-12-19Accounts

Accounts with accounts type dormant.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.