About

Registered Number: 06307189
Date of Incorporation: 09/07/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 210 Canalot Studios 222 Kensal Road, London, W10 5BN,

 

The Whisky Lounge Ltd was registered on 09 July 2007, it's status is listed as "Active". There are 4 directors listed as Ludlow, Edward, Lacey, Ewan Duncan, Ludlow, Amanda Lynn, Puri, Ajit for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LACEY, Ewan Duncan 11 May 2015 01 June 2017 1
LUDLOW, Amanda Lynn 25 January 2008 01 March 2009 1
PURI, Ajit 11 May 2015 29 September 2017 1
Secretary Name Appointed Resigned Total Appointments
LUDLOW, Edward 25 January 2008 01 March 2009 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
PSC05 - N/A 05 March 2020
PSC05 - N/A 05 March 2020
AP01 - Appointment of director 14 November 2019
TM01 - Termination of appointment of director 08 November 2019
TM01 - Termination of appointment of director 08 November 2019
AD01 - Change of registered office address 10 October 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 09 August 2018
AP01 - Appointment of director 05 October 2017
AP01 - Appointment of director 05 October 2017
TM01 - Termination of appointment of director 05 October 2017
TM01 - Termination of appointment of director 05 October 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 28 June 2017
AP01 - Appointment of director 02 June 2017
TM01 - Termination of appointment of director 02 June 2017
AA - Annual Accounts 08 October 2016
CS01 - N/A 20 July 2016
AR01 - Annual Return 01 September 2015
AP01 - Appointment of director 01 June 2015
AP01 - Appointment of director 01 June 2015
AP01 - Appointment of director 01 June 2015
RESOLUTIONS - N/A 29 May 2015
AD01 - Change of registered office address 29 May 2015
TM02 - Termination of appointment of secretary 29 May 2015
AA01 - Change of accounting reference date 29 May 2015
AA - Annual Accounts 30 April 2015
SH01 - Return of Allotment of shares 31 March 2015
AR01 - Annual Return 15 July 2014
AD01 - Change of registered office address 15 July 2014
AD01 - Change of registered office address 22 May 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 11 August 2012
AAMD - Amended Accounts 07 August 2012
AA - Annual Accounts 30 April 2012
AP01 - Appointment of director 10 April 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 30 April 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 17 September 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 09 September 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
NEWINC - New incorporation documents 09 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.