BEN WHISTLER LIMITED

Register to unlock more data on OkredoRegister

BEN WHISTLER LIMITED

Copy
copy info iconCopy

Key Data

Status

Voluntary Arrangement

Company No.

03821243

Incorporation date

06/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

140 Lots Road, London SW10 0RJCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1999)
dot icon16/10/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/05/2025
Notice to Registrar of companies voluntary arrangement taking effect
dot icon24/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon04/09/2024
Secretary's details changed for Mr Sebastian Mark Des Champs De Groot on 2024-04-19
dot icon23/05/2024
Accounts for a small company made up to 2023-12-31
dot icon19/04/2024
Registered office address changed from C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP United Kingdom to 140 Lots Road London SW10 0RJ on 2024-04-19
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon30/08/2023
Confirmation statement made on 2023-08-30 with updates
dot icon30/08/2023
Change of details for Mr Benedict Charles Des Champs De Groot as a person with significant control on 2023-08-30
dot icon10/03/2023
Registered office address changed from C/O Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ England to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 2023-03-10
dot icon06/03/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon05/10/2022
Satisfaction of charge 038212430001 in full
dot icon19/08/2022
Accounts for a small company made up to 2021-12-31
dot icon24/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon22/12/2021
Registered office address changed from Unit 305 Design Centre East Chelsea Harbour London SW10 0XF to C/O Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 2021-12-22
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon27/04/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon22/12/2020
Accounts for a small company made up to 2019-12-31
dot icon17/06/2020
Registration of charge 038212430002, created on 2020-06-11
dot icon08/04/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon05/10/2019
Accounts for a small company made up to 2018-12-31
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon18/09/2018
Accounts for a small company made up to 2017-12-31
dot icon13/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon26/09/2017
Accounts for a small company made up to 2016-12-31
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon10/10/2016
Accounts for a small company made up to 2015-12-31
dot icon05/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon29/07/2016
Director's details changed for Mr Sebastian Mark Des Champs De Groot on 2016-07-16
dot icon29/07/2016
Secretary's details changed for Mr Sebastian Mark Des Champs De Groot on 2016-07-16
dot icon25/09/2015
Accounts for a small company made up to 2014-12-31
dot icon05/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon14/05/2015
Registered office address changed from B11 Bell Green Retail Park London SE26 4PR England to Unit 305 Design Centre East Chelsea Harbour London SW10 0XF on 2015-05-14
dot icon13/02/2015
Registered office address changed from Unit 11 Trade City Bell Green Sydenham London SE26 4PU England to B11 Bell Green Retail Park London SE26 4PR on 2015-02-13
dot icon13/01/2015
Registered office address changed from 9 Silver Road London W12 7SG to Unit 11 Trade City Bell Green Sydenham London SE26 4PU on 2015-01-13
dot icon07/10/2014
Accounts for a small company made up to 2013-12-31
dot icon26/09/2014
Termination of appointment of Linden James Davies as a director on 2014-09-26
dot icon04/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon11/10/2013
Registration of charge 038212430001
dot icon30/08/2013
Accounts for a small company made up to 2012-12-31
dot icon06/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon25/02/2013
Appointment of Mr Linden James Davies as a director
dot icon25/02/2013
Appointment of Mr Matthew Lewis as a director
dot icon11/09/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon17/07/2012
Accounts for a small company made up to 2011-12-31
dot icon25/04/2012
Secretary's details changed for Mr Sebastian Mark Des Champs De Groot on 2012-04-25
dot icon25/04/2012
Director's details changed for Mr Tony Hocking on 2012-04-25
dot icon25/04/2012
Director's details changed for Mr Sebastian Mark Des Champs De Groot on 2012-04-25
dot icon25/04/2012
Director's details changed for Mr Benedict Charles Des Champs De Groot on 2012-04-25
dot icon25/02/2012
Compulsory strike-off action has been discontinued
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/09/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon17/11/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon16/11/2010
First Gazette notice for compulsory strike-off
dot icon21/10/2010
Statement of capital following an allotment of shares on 2010-07-15
dot icon19/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/03/2010
Registered office address changed from Arch 32-34 London Stone Business Estate Broughton Street London SW8 3QR on 2010-03-11
dot icon30/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/09/2009
Appointment terminated director christopher hocking
dot icon21/07/2009
Return made up to 19/07/09; full list of members
dot icon17/04/2009
Director and secretary's change of particulars / sebastian de groot / 17/04/2009
dot icon17/04/2009
Director's change of particulars / tony hocking / 17/04/2009
dot icon17/04/2009
Director's change of particulars / benedict de groot / 17/04/2009
dot icon17/04/2009
Director and secretary's change of particulars / sebastian de groot / 17/04/2009
dot icon24/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/07/2008
Return made up to 19/07/08; full list of members
dot icon12/09/2007
Return made up to 19/07/07; full list of members
dot icon03/08/2007
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon31/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon02/01/2007
Total exemption small company accounts made up to 2005-08-31
dot icon12/12/2006
New director appointed
dot icon02/11/2006
Director's particulars changed
dot icon21/07/2006
Return made up to 19/07/06; full list of members
dot icon05/04/2006
New director appointed
dot icon15/02/2006
Registered office changed on 15/02/06 from: prebend house 72 london road leicester leicestershire LE2 0QR
dot icon02/09/2005
Total exemption small company accounts made up to 2004-08-31
dot icon02/08/2005
Return made up to 19/07/05; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2003-08-31
dot icon30/07/2004
Return made up to 19/07/04; full list of members
dot icon04/10/2003
Total exemption small company accounts made up to 2002-08-31
dot icon25/09/2003
Return made up to 06/08/03; full list of members
dot icon25/09/2002
Return made up to 06/08/02; full list of members
dot icon23/09/2002
Total exemption small company accounts made up to 2001-08-31
dot icon06/09/2001
Total exemption small company accounts made up to 2000-08-31
dot icon06/09/2001
New director appointed
dot icon10/08/2001
Return made up to 06/08/01; full list of members
dot icon28/06/2001
Registered office changed on 28/06/01 from: 11A cristowe road london SW6 3QF
dot icon15/11/2000
Return made up to 06/08/00; full list of members
dot icon12/08/1999
New director appointed
dot icon12/08/1999
Secretary resigned
dot icon12/08/1999
Director resigned
dot icon12/08/1999
New secretary appointed
dot icon06/08/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
218.40K
-
0.00
208.18K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Groot, Benedict Charles Des Champs
Director
06/08/1999 - Present
5
De Groot, Sebastian Mark Des Champs
Director
07/08/2001 - Present
4
Mr Matthew Lewis
Director
25/02/2013 - Present
-
Hocking, Tony
Director
01/03/2006 - Present
2
De Groot, Sebastian Mark Des Champs
Secretary
06/08/1999 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

296
ALLIEDFIELD LIMITEDFoxwold, Silford Cross, Bideford, Devon EX39 3PT
Voluntary Arrangement

Category:

Growing of vegetables, horticultural specialities and nursery products

Comp. code:

01670528

Reg. date:

07/10/1982

Turnover:

-

No. of employees:

-
DIRNAN LIMITED18 Letteran Road, Cookstown, County Tyrone BT80 9XW
Voluntary Arrangement

Category:

Raising of dairy cattle

Comp. code:

NI602642

Reg. date:

25/03/2010

Turnover:

-

No. of employees:

-
MINERAL PROCESSING LTDDanum House, 6a South Parade, Doncaster DN1 2DY
Voluntary Arrangement

Category:

Other mining and quarrying n.e.c.

Comp. code:

07896010

Reg. date:

03/01/2012

Turnover:

-

No. of employees:

-
PETROFAC FACILITIES MANAGEMENT LIMITEDBridge View, 1 North Esplanade West, Aberdeen AB11 5QF
Voluntary Arrangement

Category:

Support activities for petroleum and natural gas mining

Comp. code:

SC075047

Reg. date:

03/06/1981

Turnover:

-

No. of employees:

-
TRANS ECO MINERALS AND MINING LTDSk House 143e Arthur Road, Suite 228, Windsor, Berkshire SL4 1SE
Voluntary Arrangement

Category:

Other mining and quarrying n.e.c.

Comp. code:

08191274

Reg. date:

24/08/2012

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEN WHISTLER LIMITED

BEN WHISTLER LIMITED is an(a) Voluntary Arrangement company incorporated on 06/08/1999 with the registered office located at 140 Lots Road, London SW10 0RJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEN WHISTLER LIMITED?

toggle

BEN WHISTLER LIMITED is currently Voluntary Arrangement. It was registered on 06/08/1999 .

Where is BEN WHISTLER LIMITED located?

toggle

BEN WHISTLER LIMITED is registered at 140 Lots Road, London SW10 0RJ.

What does BEN WHISTLER LIMITED do?

toggle

BEN WHISTLER LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for BEN WHISTLER LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-08-30 with no updates.