Company NameWhisky Cask Company Limited
DirectorAishah Becca Roberts
Company StatusActive
Company Number12038634
CategoryPrivate Limited Company
Incorporation Date7 June 2019(4 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMs Aishah Becca Roberts
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityCitizen Of Antigua A
StatusCurrent
Appointed28 October 2022(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceAntigua And Barbuda
Correspondence AddressUnit 2 113 Mount Street
London
W1K 2TX
Director NameMr Russell Peter Spratley
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2019(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Knightsbridge Green
London
SW1X 7NE
Director NameMr John Gilbert Elwell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2020(10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Station Road Station Road
Wootton Bridge
Ryde
PO33 4RE
Director NameMr Daniel Kurt Kirstein
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed31 July 2020(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 28 October 2022)
RoleCompany Director
Country of ResidenceIndonesia
Correspondence AddressUnit 2 113 Mount Street
London W1k 2tx
W1K 2TX

Location

Registered AddressUnit 2 113 Mount Street
London
W1K 2TX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

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

Filing History

9 November 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
5 September 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
2 September 2023Compulsory strike-off action has been discontinued (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
3 April 2023Director's details changed for Ms Aishah Becca Roberts on 28 October 2022 (2 pages)
29 November 2022Termination of appointment of Daniel Kurt Kirstein as a director on 28 October 2022 (1 page)
29 November 2022Appointment of Ms Aishah Becca Roberts as a director on 28 October 2022 (2 pages)
4 October 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
14 September 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
10 March 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
25 August 2020Appointment of Mr Daniel Kurt Kirstein as a director on 31 July 2020 (2 pages)
31 July 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
31 July 2020Termination of appointment of John Gilbert Elwell as a director on 31 July 2020 (1 page)
31 July 2020Registered office address changed from 1815 Melton Road Rearsby Leicester LE7 4YS England to Unit 2 113 Mount Street London W1K 2TX W1K 2TX on 31 July 2020 (1 page)
31 July 2020Cessation of Simon Edward Rickett as a person with significant control on 31 July 2020 (1 page)
31 July 2020Change of details for Mr Alexander Malcolm Johnson as a person with significant control on 31 July 2020 (2 pages)
23 April 2020Change of details for Mr Alexander Malcolm Johnson as a person with significant control on 6 April 2020 (2 pages)
23 April 2020Change of details for Mr Alexander Malcolm Johnson as a person with significant control on 6 April 2020 (2 pages)
6 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
6 April 2020Notification of Simon Edward Rickett as a person with significant control on 3 April 2020 (2 pages)
6 April 2020Registered office address changed from Unit 2, 113 Mount Street London W1K 2TX England to 1815 Melton Road Rearsby Leicester LE7 4YS on 6 April 2020 (1 page)
6 April 2020Appointment of Mr John Gilbert Elwell as a director on 4 April 2020 (2 pages)
6 April 2020Termination of appointment of Russell Peter Spratley as a director on 6 April 2020 (1 page)
31 January 2020Registered office address changed from 1 Knightsbridge Green London SW1X 7NE United Kingdom to Unit 2, 113 Mount Street London W1K 2TX on 31 January 2020 (1 page)
7 June 2019Incorporation
Statement of capital on 2019-06-07
  • GBP 100
(39 pages)