Background WavePink WaveYellow Wave

WHISTLES LIMITED (01514754)

WHISTLES LIMITED (01514754) is an active UK company. incorporated on 28 August 1980. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. WHISTLES LIMITED has been registered for 45 years. Current directors include HAMPSHIRE, James Justin, MACKRILL, Emma Christina.

Company Number
01514754
Status
active
Type
ltd
Incorporated
28 August 1980
Age
45 years
Address
41 Lothbury, London, EC2R 7HF
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
HAMPSHIRE, James Justin, MACKRILL, Emma Christina
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHISTLES LIMITED

WHISTLES LIMITED is an active company incorporated on 28 August 1980 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. WHISTLES LIMITED was registered 45 years ago.(SIC: 47710)

Status

active

Active since 45 years ago

Company No

01514754

LTD Company

Age

45 Years

Incorporated 28 August 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

WHISTLES & POLO LIMITED
From: 31 December 1981To: 21 January 1983
POLO RETAIL LIMITED
From: 28 August 1980To: 31 December 1981
Contact
Address

41 Lothbury London, EC2R 7HF,

Previous Addresses

163 Eversholt Street London London NW1 1BU England
From: 19 March 2019To: 9 March 2026
183 Eversholt Street London NW1 1BU England
From: 3 May 2016To: 19 March 2019
90 Peterborough Road London SW6 3HH England
From: 31 March 2016To: 3 May 2016
183 Eversholt Street London NW1 1BU
From: 11 December 2009To: 31 March 2016
the Triangle Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, Oxfordshire OX29 5UT
From: 28 August 1980To: 11 December 2009
Timeline

44 key events • 1980 - 2024

Funding Officers Ownership
Company Founded
Aug 80
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Jan 10
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Secured
Aug 14
Director Left
Dec 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Director Left
Oct 16
Director Joined
Sept 17
Loan Secured
Oct 17
Loan Cleared
Nov 17
Loan Secured
Sept 18
Director Joined
Jan 19
Director Left
Jan 19
Loan Secured
Feb 20
Loan Secured
Jun 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Sept 20
Director Left
Jun 21
Director Joined
Jun 21
Loan Secured
Jun 21
Director Left
Jul 21
Director Joined
May 23
Director Left
May 23
Loan Secured
Apr 24
Director Left
Aug 24
Director Joined
Sept 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HAMPSHIRE, James Justin

Active
Lothbury, LondonEC2R 7HF
Born October 1968
Director
Appointed 10 Aug 2020

MACKRILL, Emma Christina

Active
Lothbury, LondonEC2R 7HF
Born August 1987
Director
Appointed 10 Sept 2024

D'CRUZE, Christopher

Resigned
23 Cleveland Gardens, Worcester ParkKT4 7JJ
Secretary
Appointed 24 Oct 2001
Resigned 31 Dec 2001

GLANVILLE, Richard Spencer

Resigned
Babshole Farm, Little BursteadCM12 9SP
Secretary
Appointed 06 Jan 2005
Resigned 26 Jan 2008

HAMPSHIRE, James Justin

Resigned
Eversholt Street, LondonNW1 1BU
Secretary
Appointed 11 Jan 2016
Resigned 02 Jan 2019

LEWIN, Richard David

Resigned
15 Bryanston Square, LondonW1H 2DN
Secretary
Appointed N/A
Resigned 24 Oct 2001

MACAULAY, John Arnold

Resigned
51 Dove Park, Chorley WoodWD3 5NY
Secretary
Appointed 31 Dec 2001
Resigned 25 Jul 2002

MICKLER, Philip Graeme

Resigned
Eversholt Street, LondonNW1 1BU
Secretary
Appointed 04 Jan 2010
Resigned 31 Dec 2015

SHARMA, Sanjib

Resigned
Apartment A609 The Jam Factory, London BridgeSE1 4TU
Secretary
Appointed 25 Jun 2004
Resigned 06 Jan 2005

STANFORD, Kevin Gerald

Resigned
The Dower House, TonbridgeTN12 5NH
Secretary
Appointed 25 Jul 2002
Resigned 25 Jun 2004

WILKS, Jessica

Resigned
1 Forge Cottages, LimpsfieldRH8 0DT
Secretary
Appointed 12 Oct 2006
Resigned 26 Jan 2008

WILKS, Keith Scott

Resigned
32 Kelmscott Road, LondonSW11 6QY
Secretary
Appointed 26 Jan 2008
Resigned 27 Nov 2009

BARNETT, Benjamin Lawrence Maximilian

Resigned
Eversholt Street, LondonNW1 1BU
Born February 1979
Director
Appointed 23 Mar 2016
Resigned 30 Jun 2021

BRENNAN, Jennifer

Resigned
29 Derwent Road, LondonN13 4PY
Born June 1962
Director
Appointed 25 Jun 1998
Resigned 07 May 2002

BROOKS, Amanda, Ms.

Resigned
Flat 4 Abbey Court, LondonN3 3BG
Born September 1962
Director
Appointed 29 Jul 2002
Resigned 31 Mar 2003

BROOKS, Amanda, Ms.

Resigned
Flat 4 Abbey Court, LondonN3 3BG
Born September 1962
Director
Appointed 13 Feb 1998
Resigned 25 Jul 2002

CARING, Richard Allan

Resigned
Spaniards Field, LondonNW11 6SX
Born June 1948
Director
Appointed 25 Jun 1998
Resigned 25 Jul 2002

COOPER, Susan Nicola

Resigned
Eversholt Street, LondonNW1 1BU
Born April 1965
Director
Appointed 27 Nov 2009
Resigned 10 Nov 2014

D'CRUZE, Christopher

Resigned
23 Cleveland Gardens, Worcester ParkKT4 7JJ
Born December 1967
Director
Appointed 25 Jun 1998
Resigned 31 Dec 2001

DEWINTER, Justin Zakgerald

Resigned
48 Woodlands, LondonNW11 9QU
Born April 1967
Director
Appointed 19 Aug 1999
Resigned 30 Apr 2001

DIDYMIOTIS, Aleksandra

Resigned
Kimber Road, LondonSW18 4NX
Born February 1979
Director
Appointed 28 May 2021
Resigned 09 May 2023

EDWARDS, Gregory Desmond

Resigned
Flat 1 37 Netherhall Gardens, LondonNW3 5RL
Born April 1965
Director
Appointed 29 Jul 2002
Resigned 31 Jan 2003

EDWARDS, Gregory Desmond

Resigned
Flat 1 37 Netherhall Gardens, LondonNW3 5RL
Born April 1965
Director
Appointed 01 Oct 2001
Resigned 25 Jul 2002

GLANVILLE, Richard Spencer

Resigned
Babshole Farm, Little BursteadCM12 9SP
Born August 1955
Director
Appointed 25 Jun 2004
Resigned 26 Jan 2008

GOLDSBROUGH, Sandy

Resigned
Loft 3 Building 7, LondonN1 7LB
Born September 1965
Director
Appointed 01 May 2003
Resigned 25 Jun 2004

HAMPSHIRE, Justin

Resigned
Eversholt Street, LondonNW1 1BU
Born October 1968
Director
Appointed 23 Mar 2016
Resigned 02 Jan 2019

HARLOW, Lee Eric

Resigned
Eversholt Street, LondonNW1 1BU
Born November 1971
Director
Appointed 23 Mar 2016
Resigned 12 Aug 2020

LAMBERT, Catherine Ann

Resigned
Kimber Road, LondonSW18 4NX
Born November 1965
Director
Appointed 20 Dec 2018
Resigned 28 May 2021

LEON, Stuart Anthony

Resigned
9 Sheridan Place, HarrowHA1 3BQ
Born May 1962
Director
Appointed 13 Feb 1998
Resigned 17 May 1999

LEWIN, Lucille Patricia

Resigned
15 Bryanston Square, LondonW1H 2DN
Born July 1948
Director
Appointed N/A
Resigned 24 Oct 2001

LEWIN, Richard David

Resigned
15 Bryanston Square, LondonW1H 2DN
Born February 1944
Director
Appointed N/A
Resigned 24 Oct 2001

LOVELOCK, Derek John

Resigned
Oldfields Farm, BeaconsfieldHP9 2UG
Born January 1950
Director
Appointed 25 Jun 2004
Resigned 26 Jan 2008

LUSTMAN, Margaret Eve

Resigned
25 Sherriff Road, LondonNW6 2AS
Born August 1962
Director
Appointed 23 Jan 2006
Resigned 26 Jan 2008

MACAULAY, John Arnold

Resigned
51 Dove Park, Chorley WoodWD3 5NY
Born February 1957
Director
Appointed 25 Jun 1998
Resigned 25 Jul 2002

MICKLER, Philip Graeme

Resigned
Eversholt Street, LondonNW1 1BU
Born September 1972
Director
Appointed 04 Jan 2010
Resigned 31 Dec 2015

Persons with significant control

1

Lothbury, LondonEC2R 7HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

303

Change To A Person With Significant Control
9 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Statement Of Companys Objects
27 March 2024
CC04CC04
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2020
MR01Registration of a Charge
Change To A Person With Significant Control
23 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Auditors Resignation Company
2 February 2018
AUDAUD
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Mortgage Satisfy Charge Full
5 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
23 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Full
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Person Director Company With Change Date
17 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Legacy
24 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Accounts With Accounts Type Full
3 March 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
11 December 2009
TM02Termination of Secretary
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 December 2009
AD01Change of Registered Office Address
Legacy
7 July 2009
363aAnnual Return
Legacy
2 July 2009
395Particulars of Mortgage or Charge
Legacy
2 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
22 April 2009
AAAnnual Accounts
Resolution
27 February 2009
RESOLUTIONSResolutions
Legacy
4 December 2008
395Particulars of Mortgage or Charge
Legacy
30 June 2008
363sAnnual Return (shuttle)
Legacy
12 June 2008
403aParticulars of Charge Subject to s859A
Legacy
11 June 2008
353353
Legacy
19 May 2008
155(6)a155(6)a
Legacy
14 May 2008
403aParticulars of Charge Subject to s859A
Legacy
14 May 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Resolution
6 February 2008
RESOLUTIONSResolutions
Legacy
5 February 2008
395Particulars of Mortgage or Charge
Legacy
5 February 2008
395Particulars of Mortgage or Charge
Legacy
2 February 2008
395Particulars of Mortgage or Charge
Legacy
2 February 2008
395Particulars of Mortgage or Charge
Legacy
31 January 2008
403aParticulars of Charge Subject to s859A
Legacy
31 January 2008
403aParticulars of Charge Subject to s859A
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
363aAnnual Return
Legacy
23 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 November 2006
AAAnnual Accounts
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
403aParticulars of Charge Subject to s859A
Legacy
21 October 2006
395Particulars of Mortgage or Charge
Legacy
21 October 2006
395Particulars of Mortgage or Charge
Resolution
18 October 2006
RESOLUTIONSResolutions
Legacy
13 September 2006
288cChange of Particulars
Legacy
9 September 2006
403aParticulars of Charge Subject to s859A
Legacy
19 June 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 December 2005
AAAnnual Accounts
Legacy
14 September 2005
287Change of Registered Office
Legacy
6 May 2005
363sAnnual Return (shuttle)
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
287Change of Registered Office
Legacy
14 January 2005
288cChange of Particulars
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Resolution
4 August 2004
RESOLUTIONSResolutions
Legacy
31 July 2004
403aParticulars of Charge Subject to s859A
Legacy
31 July 2004
403aParticulars of Charge Subject to s859A
Legacy
31 July 2004
403aParticulars of Charge Subject to s859A
Legacy
12 July 2004
155(6)a155(6)a
Legacy
12 July 2004
155(6)a155(6)a
Resolution
12 July 2004
RESOLUTIONSResolutions
Resolution
12 July 2004
RESOLUTIONSResolutions
Auditors Resignation Company
12 July 2004
AUDAUD
Legacy
7 July 2004
395Particulars of Mortgage or Charge
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Full
1 December 2003
AAAnnual Accounts
Legacy
7 November 2003
395Particulars of Mortgage or Charge
Legacy
7 November 2003
395Particulars of Mortgage or Charge
Legacy
31 October 2003
395Particulars of Mortgage or Charge
Resolution
18 September 2003
RESOLUTIONSResolutions
Legacy
27 July 2003
288cChange of Particulars
Legacy
16 June 2003
363sAnnual Return (shuttle)
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
1 November 2002
287Change of Registered Office
Legacy
2 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 August 2002
AAAnnual Accounts
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Resolution
7 August 2002
RESOLUTIONSResolutions
Legacy
7 August 2002
155(6)b155(6)b
Legacy
7 August 2002
155(6)b155(6)b
Legacy
7 August 2002
155(6)a155(6)a
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
403aParticulars of Charge Subject to s859A
Legacy
2 July 2002
403aParticulars of Charge Subject to s859A
Legacy
2 July 2002
403aParticulars of Charge Subject to s859A
Legacy
2 July 2002
403aParticulars of Charge Subject to s859A
Legacy
2 July 2002
403aParticulars of Charge Subject to s859A
Legacy
2 July 2002
403aParticulars of Charge Subject to s859A
Legacy
2 July 2002
403aParticulars of Charge Subject to s859A
Legacy
2 July 2002
403aParticulars of Charge Subject to s859A
Legacy
2 July 2002
403aParticulars of Charge Subject to s859A
Legacy
6 June 2002
363sAnnual Return (shuttle)
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 April 2002
AAAnnual Accounts
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Memorandum Articles
21 March 2000
MEM/ARTSMEM/ARTS
Resolution
21 March 2000
RESOLUTIONSResolutions
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
29 November 1999
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
30 November 1998
386386
Legacy
28 November 1998
395Particulars of Mortgage or Charge
Statement Of Affairs
2 November 1998
SASA
Legacy
2 November 1998
88(2)P88(2)P
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Resolution
26 July 1998
RESOLUTIONSResolutions
Resolution
26 July 1998
RESOLUTIONSResolutions
Resolution
26 July 1998
RESOLUTIONSResolutions
Resolution
26 July 1998
RESOLUTIONSResolutions
Legacy
26 July 1998
122122
Legacy
26 July 1998
123Notice of Increase in Nominal Capital
Legacy
6 July 1998
88(2)R88(2)R
Legacy
9 June 1998
363aAnnual Return
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
16 October 1997
AAAnnual Accounts
Legacy
24 April 1997
363aAnnual Return
Legacy
25 October 1996
395Particulars of Mortgage or Charge
Legacy
15 October 1996
395Particulars of Mortgage or Charge
Legacy
24 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1996
AAAnnual Accounts
Legacy
15 February 1996
123Notice of Increase in Nominal Capital
Resolution
15 February 1996
RESOLUTIONSResolutions
Resolution
15 February 1996
RESOLUTIONSResolutions
Legacy
5 February 1996
88(2)R88(2)R
Resolution
5 February 1996
RESOLUTIONSResolutions
Resolution
5 February 1996
RESOLUTIONSResolutions
Resolution
5 February 1996
RESOLUTIONSResolutions
Legacy
5 February 1996
169169
Resolution
5 February 1996
RESOLUTIONSResolutions
Legacy
15 September 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 June 1995
AAAnnual Accounts
Legacy
24 May 1995
363x363x
Legacy
24 May 1995
363(190)363(190)
Legacy
10 May 1995
395Particulars of Mortgage or Charge
Legacy
27 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Legacy
22 June 1994
363x363x
Legacy
3 February 1994
88(2)R88(2)R
Legacy
3 February 1994
122122
Legacy
3 February 1994
123Notice of Increase in Nominal Capital
Resolution
3 February 1994
RESOLUTIONSResolutions
Resolution
3 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 1993
AAAnnual Accounts
Legacy
5 June 1993
363x363x
Legacy
5 June 1993
225(1)225(1)
Legacy
5 June 1993
287Change of Registered Office
Auditors Resignation Company
8 April 1993
AUDAUD
Accounts Amended With Accounts Type Full
9 March 1993
AAMDAAMD
Accounts With Accounts Type Full
18 February 1993
AAAnnual Accounts
Legacy
14 August 1992
395Particulars of Mortgage or Charge
Legacy
15 June 1992
363aAnnual Return
Legacy
5 May 1992
395Particulars of Mortgage or Charge
Legacy
18 October 1991
395Particulars of Mortgage or Charge
Legacy
19 July 1991
363aAnnual Return
Accounts With Accounts Type Medium
11 February 1991
AAAnnual Accounts
Legacy
11 February 1991
363363
Legacy
23 January 1991
363363
Legacy
17 December 1990
287Change of Registered Office
Accounts With Accounts Type Full
9 March 1990
AAAnnual Accounts
Legacy
19 December 1989
403aParticulars of Charge Subject to s859A
Legacy
19 December 1989
287Change of Registered Office
Accounts With Accounts Type Small
7 June 1989
AAAnnual Accounts
Legacy
20 July 1988
363363
Accounts With Accounts Type Small
27 April 1988
AAAnnual Accounts
Legacy
16 March 1988
363363
Legacy
7 March 1987
363363
Legacy
7 March 1987
363363
Accounts With Accounts Type Small
9 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
29 October 1985
AAAnnual Accounts
Memorandum Articles
23 October 1985
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
31 December 1984
AAAnnual Accounts
Legacy
28 December 1984
395Particulars of Mortgage or Charge
Accounts With Made Up Date
16 February 1984
AAAnnual Accounts
Accounts With Made Up Date
2 February 1984
AAAnnual Accounts
Accounts With Made Up Date
1 February 1984
AAAnnual Accounts
Certificate Change Of Name Company
21 January 1983
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 December 1981
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 August 1980
NEWINCIncorporation
Miscellaneous
28 August 1980
MISCMISC