Background WavePink WaveYellow Wave

WHISKEY HOUSE DEVELOPMENTS LIMITED (09523154)

WHISKEY HOUSE DEVELOPMENTS LIMITED (09523154) is an active UK company. incorporated on 1 April 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WHISKEY HOUSE DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include FRIED, Chaim.

Company Number
09523154
Status
active
Type
ltd
Incorporated
1 April 2015
Age
10 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRIED, Chaim
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHISKEY HOUSE DEVELOPMENTS LIMITED

WHISKEY HOUSE DEVELOPMENTS LIMITED is an active company incorporated on 1 April 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WHISKEY HOUSE DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09523154

LTD Company

Age

10 Years

Incorporated 1 April 2015

Size

N/A

Accounts

ARD: 25/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 April 2026
Period: 1 May 2024 - 25 April 2025

Confirmation Statement

Overdue

11 months overdue

Last Filed

Made up to 12 April 2024 (1 year ago)
Submitted on 27 May 2024 (1 year ago)

Next Due

Due by 26 April 2025
For period ending 12 April 2025
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

C/O Melinek Fine Llp 35-37 Brent Street London NW4 2EF England
From: 29 June 2015To: 23 May 2017
2nd Floor Audley House 13 Palace Street London SW1E 5HX England
From: 1 April 2015To: 29 June 2015
Timeline

25 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Mar 15
Director Left
May 15
Director Left
May 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Oct 17
Loan Secured
Oct 17
Owner Exit
Apr 18
Owner Exit
Apr 19
New Owner
Apr 19
Owner Exit
Apr 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Secured
Feb 23
Loan Secured
Feb 23
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FRIED, Chaim

Active
349 Regents Park Road, LondonN3 1DH
Born January 1972
Director
Appointed 01 Apr 2015

COATES, Anthony William Ernest

Resigned
Audley House, LondonSW1E 5HX
Born June 1958
Director
Appointed 01 Apr 2015
Resigned 19 May 2015

MAGEE, Michael Darryl

Resigned
Audley House, LondonSW1E 5HX
Born September 1974
Director
Appointed 01 Apr 2015
Resigned 19 May 2015

Persons with significant control

4

1 Active
3 Ceased
349 Regents Park Road, LondonN3 1DH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Apr 2017
Ceased 02 Apr 2017

Mr Chaim Fried

Active
349 Regents Park Road, LondonN3 1DH
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Apr 2017

Mr Yossi Shahar

Ceased
35-37 Brent Street, LondonNW4 2EF
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Apr 2019

Mr Chaim Fried

Ceased
35-37 Brent Street, LondonNW4 2EF
Born January 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 02 Apr 2017
Fundings
Financials
Latest Activities

Filing History

68

Dissolved Compulsory Strike Off Suspended
10 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
19 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
23 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 April 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 January 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 April 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 January 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control Without Name Date
17 April 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
17 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
29 January 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
20 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 August 2016
AR01AR01
Gazette Notice Compulsory
12 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Incorporation Company
1 April 2015
NEWINCIncorporation