Company NameCeylon Arrack (UK) Limited
Company StatusActive
Company Number07041703
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMaurice Eardley Trevor D Silva
Date of BirthJune 1940 (Born 83 years ago)
NationalitySri Lankan
StatusCurrent
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSri Lanka
Correspondence Address160/24, Kirimanda Mawatha
Colombo 05
Sri Lanka
Director NameRomesh Joseph De Silva
Date of BirthAugust 1947 (Born 76 years ago)
NationalitySri Lankan
StatusCurrent
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSri Lanka
Correspondence Address79/14 C. W. W. Kannangara Maawatha
Colombo 07
Sri Lanka
Director NameDerek Joseph De Silva Wijeyeratne
Date of BirthDecember 1942 (Born 81 years ago)
NationalitySri Lankan
StatusCurrent
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSri Lanka
Correspondence Address160/24, Kirimanda Mawatha
Colombo 05
Sri Lanka
Director NameSaliya Amal De Silva Wijeyeratne
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySri Lankan
StatusCurrent
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSri Lanka
Correspondence Address160/24, Kirimanda Mawatha
Colombo 05
Sri Lanka

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Rockland Distilleries (Pvt) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 October 2023 (5 months, 2 weeks ago)
Next Return Due28 October 2024 (7 months from now)

Filing History

19 October 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
21 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
12 November 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
28 March 2018Second filing for the notification of Saliya Amal Se Silva Wijeyeratne as a person with significant control (7 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
14 November 2017Notification of Saliya Amal De Silva Wijeyeratne as a person with significant control on 5 May 2017 (2 pages)
14 November 2017Notification of Saliya Amal De Silva Wijeyeratne as a person with significant control on 5 May 2017
  • ANNOTATION Clarification a second filed PSC01 was registered on 28/03/2018.
(3 pages)
14 November 2017Notification of Derek Joseph De Silva Wijeyeratne as a person with significant control on 5 May 2017 (2 pages)
14 November 2017Notification of Derek Joseph De Silva Wijeyeratne as a person with significant control on 5 May 2017 (2 pages)
7 November 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
7 November 2017Withdrawal of a person with significant control statement on 7 November 2017 (2 pages)
7 November 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
7 November 2017Withdrawal of a person with significant control statement on 7 November 2017 (2 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(6 pages)
18 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(6 pages)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(6 pages)
24 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(6 pages)
3 April 2014Registered office address changed from , 66 Chiltern Street, London, W1U 4JT on 3 April 2014 (1 page)
3 April 2014Registered office address changed from , 66 Chiltern Street, London, W1U 4JT on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 3 April 2014 (1 page)
16 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(6 pages)
16 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(6 pages)
13 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
22 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 October 2011Director's details changed for Romesh Joseph De Silva on 14 October 2011 (2 pages)
21 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
21 October 2011Director's details changed for Romesh Joseph De Silva on 14 October 2011 (2 pages)
31 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
25 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on 7 December 2010 (1 page)
7 December 2010Registered office address changed from , 66 Wigmore Street, London, W1U 2SB, United Kingdom on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on 7 December 2010 (1 page)
7 December 2010Registered office address changed from , 66 Wigmore Street, London, W1U 2SB, United Kingdom on 7 December 2010 (1 page)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
9 November 2009Current accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
9 November 2009Current accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
14 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
14 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)