Company NameCorks And Kegs Private Limited
DirectorsSagar Wahi and WAHI Sons Hospitality Private Limited
Company StatusActive
Company Number09631482
CategoryPrivate Limited Company
Incorporation Date10 June 2015(8 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Sagar Wahi
Date of BirthAugust 1986 (Born 37 years ago)
NationalityIndian
StatusCurrent
Appointed01 March 2022(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Earls Court Road
London
W8 6EG
Director NameWAHI Sons Hospitality Private Limited (Corporation)
StatusCurrent
Appointed12 November 2015(5 months after company formation)
Appointment Duration8 years, 5 months
Correspondence AddressD5 Pushpanjali Farms Bijwasan
New Delhi
110061
Director NameMr Abhinav Malhotra
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rising Sun Ebury Bridge Road
London
SW1W 8PZ
Secretary NameMr Paul Lines
StatusResigned
Appointed24 December 2015(6 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 March 2016)
RoleCompany Director
Correspondence AddressFlat 33, Gaugain Court 3 Stubbs Drive
London
SE16 3EB
Secretary NameMs Raisa Manchanda
StatusResigned
Appointed03 January 2016(6 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 2020)
RoleCompany Director
Correspondence AddressThe Rising Sun Ebury Bridge Road
London
SW1W 8PZ
Director NameWAHI Sons Hospitality Private Limited (Corporation)
StatusResigned
Appointed10 June 2015(same day as company formation)
Correspondence AddressD5 Pushpanjali Farms Bijwasan
New Delhi
110061

Contact

Websitewww.royaloakpimlico.com

Location

Registered Address84 Earls Court Road
London
W8 6EG
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts27 March 2023 (1 year, 1 month ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End27 March

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

8 September 2020Confirmation statement made on 25 July 2020 with updates (4 pages)
24 March 2020Micro company accounts made up to 30 March 2019 (2 pages)
24 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
1 August 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 July 2018Confirmation statement made on 25 July 2018 with updates (5 pages)
25 July 2018Change of details for Wahi Sons Hospitality Private Limited as a person with significant control on 25 July 2018 (2 pages)
25 July 2018Change of details for Mr Abhinav Malhotra as a person with significant control on 24 July 2018 (2 pages)
26 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
20 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
16 June 2017Confirmation statement made on 10 June 2017 with updates (7 pages)
16 June 2017Confirmation statement made on 10 June 2017 with updates (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 June 2016Director's details changed for Mr Abhinav Malhotra on 14 June 2016 (2 pages)
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 156,862
(4 pages)
14 June 2016Director's details changed for Mr Abhinav Malhotra on 14 June 2016 (2 pages)
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 156,862
(4 pages)
1 June 2016Registered office address changed from Flat 33, Gaugain Court 3 Stubbs Drive London SE16 3EB United Kingdom to The Rising Sun Ebury Bridge Road London SW1W 8PZ on 1 June 2016 (1 page)
1 June 2016Registered office address changed from Flat 33, Gaugain Court 3 Stubbs Drive London SE16 3EB United Kingdom to The Rising Sun Ebury Bridge Road London SW1W 8PZ on 1 June 2016 (1 page)
6 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
6 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
11 March 2016Termination of appointment of Paul Lines as a secretary on 11 March 2016 (1 page)
11 March 2016Termination of appointment of Paul Lines as a secretary on 11 March 2016 (1 page)
11 March 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 156,862
(3 pages)
11 March 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 156,862
(3 pages)
11 March 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
11 March 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 118,431
(4 pages)
11 March 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
11 March 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 118,431
(4 pages)
11 March 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 118,431
(3 pages)
3 January 2016Appointment of Ms Raisa Manchanda as a secretary on 3 January 2016 (2 pages)
3 January 2016Appointment of Ms Raisa Manchanda as a secretary on 3 January 2016 (2 pages)
24 December 2015Appointment of Mr Paul Lines as a secretary on 24 December 2015 (2 pages)
24 December 2015Appointment of Mr Paul Lines as a secretary on 24 December 2015 (2 pages)
12 November 2015Appointment of Wahi Sons Hospitality Private Limited as a director on 12 November 2015 (2 pages)
12 November 2015Appointment of Wahi Sons Hospitality Private Limited as a director on 12 November 2015 (2 pages)
6 November 2015Termination of appointment of Wahi Sons Hospitality Private Limited as a director on 6 November 2015 (1 page)
6 November 2015Termination of appointment of Wahi Sons Hospitality Private Limited as a director on 6 November 2015 (1 page)
6 November 2015Termination of appointment of Wahi Sons Hospitality Private Limited as a director on 6 November 2015 (1 page)
10 June 2015Incorporation
Statement of capital on 2015-06-10
  • GBP 78,431
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 June 2015Incorporation
Statement of capital on 2015-06-10
  • GBP 78,431
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)