Company NameThe Whisky Experience Ltd
DirectorsOlivier Jean Marie Gasperin and Rajesh Dhrona
Company StatusActive
Company Number05510445
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameOlivier Jean Marie Gasperin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed31 May 2022(16 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElixir House Whitby Avenue
Park Royal
London
NW10 7SF
Director NameMr Rajesh Dhrona
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(17 years, 11 months after company formation)
Appointment Duration10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressElixir House Whitby Avenue
Park Royal
London
NW10 7SF
Director NameMr Rajbir Singh Sawhney
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleWines & Spirits Specialist
Country of ResidenceEngland
Correspondence AddressSpeciality Drinks Ltd/Elixir House Whitby Avenue
Park Royal
London
NW10 7SF
Director NameMr Sukhinder Singh Sawhney
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleWines & Spirits Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressSpeciality Drinks Ltd/Elixir House Whitby Avenue
Park Royal
London
NW10 7SF
Secretary NameMr Rajbir Singh Sawhney
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpeciality Drinks Ltd Unit 7, Space Business Park
Abbey Road, Park Royal
London
NW10 7SU
Director NameMr Narinder Singh Sawhney
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(5 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpeciality Drinks Ltd/Elixir House Whitby Avenue
Park Royal
London
NW10 7SF
Secretary NameMrs Bhupinder Kaur Sawhney
StatusResigned
Appointed12 January 2011(5 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 October 2021)
RoleCompany Director
Correspondence AddressSpeciality Drinks Ltd/Elixir House Whitby Avenue
Park Royal
London
NW10 7SF
Director NameNicolas Maupas-Oudinot De Reggio
Date of BirthDecember 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2023(17 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 March 2024)
RoleCeo D2c Business Unit, Pernod Ricard
Country of ResidenceFrance
Correspondence AddressElixir House Whitby Avenue
Park Royal
London
NW10 7SF

Contact

Telephone020 88389388
Telephone regionLondon

Location

Registered AddressElixir House Whitby Avenue
Park Royal
London
NW10 7SF
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£126,241
Cash£93,608
Current Liabilities£261,727

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

12 December 2012Delivered on: 19 December 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

31 October 2023Termination of appointment of Sukhinder Singh Sawhney as a director on 31 October 2023 (1 page)
31 October 2023Termination of appointment of Rajbir Singh Sawhney as a director on 31 October 2023 (1 page)
11 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
4 July 2023Appointment of Nicolas Maupas-Oudinot De Reggio as a director on 1 July 2023 (2 pages)
3 July 2023Appointment of Rajesh Dhrona as a director on 1 July 2023 (2 pages)
26 May 2023Director's details changed for Olivier Jean Marie Gasperin on 25 May 2023 (2 pages)
27 February 2023Accounts for a small company made up to 30 June 2022 (16 pages)
1 August 2022Confirmation statement made on 31 July 2022 with updates (4 pages)
31 May 2022Appointment of Olivier Jean Marie Gasperin as a director on 31 May 2022 (2 pages)
1 April 2022Cessation of Elixir Group Holdings Limited as a person with significant control on 25 February 2022 (1 page)
1 April 2022Change of details for The Whisky Exchange Holdings Limited as a person with significant control on 25 February 2022 (2 pages)
28 January 2022Notification of The Whisky Exchange Holdings Limited as a person with significant control on 31 October 2021 (2 pages)
29 November 2021Memorandum and Articles of Association (17 pages)
18 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 November 2021Termination of appointment of Narinder Singh Sawhney as a director on 31 October 2021 (1 page)
11 November 2021Termination of appointment of Bhupinder Kaur Sawhney as a secretary on 31 October 2021 (1 page)
1 November 2021Audited abridged accounts made up to 30 June 2021 (9 pages)
21 September 2021Satisfaction of charge 1 in full (1 page)
4 August 2021Confirmation statement made on 31 July 2021 with updates (4 pages)
1 July 2021Cessation of Speciality Drinks Limited as a person with significant control on 1 July 2020 (1 page)
1 July 2021Notification of Elixir Group Holdings Limited as a person with significant control on 1 July 2020 (2 pages)
30 March 2021Audited abridged accounts made up to 30 June 2020 (9 pages)
3 August 2020Confirmation statement made on 31 July 2020 with updates (5 pages)
20 May 2020Audited abridged accounts made up to 30 June 2019 (8 pages)
25 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
27 March 2019Audited abridged accounts made up to 30 June 2018 (9 pages)
26 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
8 March 2018Accounts for a small company made up to 30 June 2017 (9 pages)
1 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
13 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
13 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
30 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
4 March 2016Accounts for a small company made up to 30 June 2015 (6 pages)
4 March 2016Accounts for a small company made up to 30 June 2015 (6 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(7 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(7 pages)
22 December 2014Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR to Elixir House Whitby Avenue Park Royal London NW10 7SF on 22 December 2014 (1 page)
22 December 2014Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR to Elixir House Whitby Avenue Park Royal London NW10 7SF on 22 December 2014 (1 page)
18 December 2014Accounts for a small company made up to 30 June 2014 (6 pages)
18 December 2014Accounts for a small company made up to 30 June 2014 (6 pages)
25 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(7 pages)
25 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(7 pages)
14 November 2013Accounts for a small company made up to 30 June 2013 (6 pages)
14 November 2013Accounts for a small company made up to 30 June 2013 (6 pages)
22 July 2013Secretary's details changed for Mrs Bhupinder Kaur Sawhney on 8 July 2013 (2 pages)
22 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(7 pages)
22 July 2013Director's details changed for Mr Sukhinder Singh Sawhney on 8 July 2013 (2 pages)
22 July 2013Director's details changed for Mr Rajbir Singh Sawhney on 8 July 2013 (2 pages)
22 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(7 pages)
22 July 2013Secretary's details changed for Mrs Bhupinder Kaur Sawhney on 8 July 2013 (2 pages)
22 July 2013Director's details changed for Mr Narinder Singh Sawhney on 8 July 2013 (2 pages)
22 July 2013Director's details changed for Mr Sukhinder Singh Sawhney on 8 July 2013 (2 pages)
22 July 2013Secretary's details changed for Mrs Bhupinder Kaur Sawhney on 8 July 2013 (2 pages)
22 July 2013Director's details changed for Mr Rajbir Singh Sawhney on 8 July 2013 (2 pages)
22 July 2013Director's details changed for Mr Narinder Singh Sawhney on 8 July 2013 (2 pages)
19 July 2013Registered office address changed from C/O Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 19 July 2013 (1 page)
19 July 2013Registered office address changed from C/O Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 19 July 2013 (1 page)
19 December 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
19 October 2012Accounts for a small company made up to 30 June 2012 (6 pages)
19 October 2012Accounts for a small company made up to 30 June 2012 (6 pages)
21 August 2012Second filing of AR01 previously delivered to Companies House made up to 15 July 2011 (17 pages)
21 August 2012Second filing of AR01 previously delivered to Companies House made up to 15 July 2011 (17 pages)
7 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (7 pages)
13 December 2011Accounts for a small company made up to 30 June 2011 (6 pages)
13 December 2011Accounts for a small company made up to 30 June 2011 (6 pages)
16 November 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 27/01/2011
(6 pages)
16 November 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 27/01/2011
(6 pages)
4 October 2011Annual return made up to 15 July 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 21/08/2012
(16 pages)
4 October 2011Annual return made up to 15 July 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 21/08/2012
(16 pages)
14 September 2011Appointment of Mrs Bhupinder Kaur Sawhney as a secretary (2 pages)
14 September 2011Appointment of Mr Narinder Singh Sawhney as a director (2 pages)
14 September 2011Appointment of Mrs Bhupinder Kaur Sawhney as a secretary (2 pages)
14 September 2011Appointment of Mr Narinder Singh Sawhney as a director (2 pages)
13 September 2011Termination of appointment of Rajbir Sawhney as a secretary (1 page)
13 September 2011Termination of appointment of Rajbir Sawhney as a secretary (1 page)
8 September 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 750
(3 pages)
8 September 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 250
  • ANNOTATION A second filed SH01 was registered on 16/11/2011
(4 pages)
8 September 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 750
(3 pages)
8 September 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 250
  • ANNOTATION A second filed SH01 was registered on 16/11/2011
(4 pages)
15 February 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 February 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 January 2011Accounts for a small company made up to 30 June 2010 (6 pages)
18 January 2011Accounts for a small company made up to 30 June 2010 (6 pages)
28 July 2010Register inspection address has been changed (1 page)
28 July 2010Secretary's details changed for Mr Rajbir Singh Sawhney on 15 July 2010 (2 pages)
28 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Mr Rajbir Singh Sawhney on 15 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Sukhinder Singh Sawhney on 15 July 2010 (2 pages)
28 July 2010Register inspection address has been changed (1 page)
28 July 2010Secretary's details changed for Mr Rajbir Singh Sawhney on 15 July 2010 (2 pages)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Director's details changed for Mr Sukhinder Singh Sawhney on 15 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Rajbir Singh Sawhney on 15 July 2010 (2 pages)
8 April 2010Registered office address changed from C/O Shah Dodhia & Co, First Floor, 22 Stephenson Way Euston London NW1 2LE on 8 April 2010 (1 page)
8 April 2010Registered office address changed from C/O Shah Dodhia & Co, First Floor, 22 Stephenson Way Euston London NW1 2LE on 8 April 2010 (1 page)
8 April 2010Registered office address changed from C/O Shah Dodhia & Co, First Floor, 22 Stephenson Way Euston London NW1 2LE on 8 April 2010 (1 page)
6 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
21 July 2009Return made up to 15/07/09; full list of members (3 pages)
21 July 2009Return made up to 15/07/09; full list of members (3 pages)
8 December 2008Accounts for a small company made up to 30 June 2008 (8 pages)
8 December 2008Accounts for a small company made up to 30 June 2008 (8 pages)
19 August 2008Return made up to 15/07/08; full list of members (3 pages)
19 August 2008Return made up to 15/07/08; full list of members (3 pages)
29 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
29 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
26 July 2007Return made up to 15/07/07; full list of members (2 pages)
26 July 2007Return made up to 15/07/07; full list of members (2 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (8 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (8 pages)
27 July 2006Return made up to 15/07/06; full list of members (4 pages)
27 July 2006Return made up to 15/07/06; full list of members (4 pages)
29 September 2005Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
29 September 2005Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
15 July 2005Incorporation (19 pages)
15 July 2005Incorporation (19 pages)