BEN WHISTLER LIMITED

140 Lots Road, London, SW10 0RJ, England
StatusACTIVE
Company No.03821243
CategoryPrivate Limited Company
Incorporated06 Aug 1999
Age24 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

BEN WHISTLER LIMITED is an active private limited company with number 03821243. It was incorporated 24 years, 9 months, 16 days ago, on 06 August 1999. The company address is 140 Lots Road, London, SW10 0RJ, England.



Company Fillings

Change registered office address company with date old address new address

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Address

Type: AD01

Old address: C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP United Kingdom

Change date: 2024-04-19

New address: 140 Lots Road London SW10 0RJ

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benedict Charles Des Champs De Groot

Change date: 2023-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Address

Type: AD01

Old address: C/O Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ England

Change date: 2023-03-10

New address: C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038212430001

Documents

View document PDF

Accounts with accounts type small

Date: 19 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-22

Old address: Unit 305 Design Centre East Chelsea Harbour London SW10 0XF

New address: C/O Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jun 2020

Action Date: 11 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-11

Charge number: 038212430002

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2016

Action Date: 16 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sebastian Mark Des Champs De Groot

Change date: 2016-07-16

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jul 2016

Action Date: 16 Jul 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-07-16

Officer name: Mr Sebastian Mark Des Champs De Groot

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2015

Action Date: 14 May 2015

Category: Address

Type: AD01

New address: Unit 305 Design Centre East Chelsea Harbour London SW10 0XF

Old address: B11 Bell Green Retail Park London SE26 4PR England

Change date: 2015-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Address

Type: AD01

New address: B11 Bell Green Retail Park London SE26 4PR

Old address: Unit 11 Trade City Bell Green Sydenham London SE26 4PU England

Change date: 2015-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Address

Type: AD01

Old address: 9 Silver Road London W12 7SG

New address: Unit 11 Trade City Bell Green Sydenham London SE26 4PU

Change date: 2015-01-13

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-26

Officer name: Linden James Davies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038212430001

Documents

View document PDF

Accounts with accounts type small

Date: 30 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Linden James Davies

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Lewis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 19 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-19

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 25 Apr 2012

Action Date: 25 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Sebastian Mark Des Champs De Groot

Change date: 2012-04-25

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2012

Action Date: 25 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-25

Officer name: Mr Tony Hocking

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2012

Action Date: 25 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-25

Officer name: Mr Sebastian Mark Des Champs De Groot

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2012

Action Date: 25 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-25

Officer name: Mr Benedict Charles Des Champs De Groot

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Feb 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 19 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2010

Action Date: 19 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-19

Documents

View document PDF

Gazette notice compulsary

Date: 16 Nov 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2010

Action Date: 15 Jul 2010

Category: Capital

Type: SH01

Date: 2010-07-15

Capital : 110 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2010

Action Date: 11 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-11

Old address: Arch 32-34 London Stone Business Estate Broughton Street London SW8 3QR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher hocking

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / sebastian de groot / 17/04/2009

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / tony hocking / 17/04/2009

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / benedict de groot / 17/04/2009

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / sebastian de groot / 17/04/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/07 to 31/12/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2007

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 15/02/06 from: prebend house 72 london road leicester leicestershire LE2 0QR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2005

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 28/06/01 from: 11A cristowe road london SW6 3QF

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/00; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 06 Aug 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GAMER WAGER ENTERPRISES LIMITED

IMPERIAL COURT,SALFORD,M5 3EB

Number:11504010
Status:ACTIVE
Category:Private Limited Company

LIQUORMART PROPERTIES LIMITED

11 WHEATSTONE COURT, DAVY WAY,GLOUCESTER,GL2 2AQ

Number:02089733
Status:ACTIVE
Category:Private Limited Company

MIGHTY TRAVELS LTD

92 BLAKENHALE ROAD,BIRMINGHAM,B33 0XA

Number:10483508
Status:ACTIVE
Category:Private Limited Company

PERITUS PRODUCTIONS LIMITED

PIONEER PARK DOCK,LEICESTER,LE4 5NU

Number:11320233
Status:ACTIVE
Category:Private Limited Company

SWEETINGS (CHOP HOUSE) LIMITED

WHITBREAD COURT,PORZ AVENUE, DUNSTABLE,LU5 5XE

Number:02180053
Status:ACTIVE
Category:Private Limited Company

THE MOSTON PARTNERSHIP LIMITED

PENROSE HOUSE,BANBURY,OX16 9BE

Number:04974120
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source