Park Royal
London
NW10 7SF
Director Name | Mr Rajesh Dhrona |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(21 years, 1 month after company formation) |
Appointment Duration | 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Elixir House Whitby Avenue Park Royal London NW10 7SF |
Director Name | Mr Rajbir Singh Sawhney |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Wines Spirits Specialist |
Country of Residence | England |
Correspondence Address | Speciality Drinks Ltd/Elixir House Whitby Avenue Park Royal London NW10 7SF |
Director Name | Mr Sukhinder Singh Sawhney |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Wine Spirit Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Speciality Drinks Ltd/Elixir House Whitby Avenue Park Royal London NW10 7SF |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Sukhinder Singh Sawhney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Wines Spirits Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Speciality Drinks Ltd/Elixir House Whitby Avenue Park Royal London NW10 7SF |
Director Name | Nicolas Maupas-Oudinot De Reggio |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2023(21 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 25 March 2024) |
Role | Ceo D2c Business Unit, Pernod Ricard |
Country of Residence | France |
Correspondence Address | Elixir House Whitby Avenue Park Royal London NW10 7SF |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | specialitydrinks.com |
---|---|
Telephone | 020 88389444 |
Telephone region | London |
Registered Address | Elixir House Whitby Avenue Park Royal London NW10 7SF |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £34,802,513 |
Gross Profit | £10,391,614 |
Net Worth | £14,704,012 |
Cash | £862,778 |
Current Liabilities | £5,710,513 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
9 January 2013 | Delivered on: 18 January 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies not exceeding £125,000.00 due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon charged account barclays bank PLC re speciality drinks limited business premium account number 43482391. Outstanding |
---|---|
19 December 2012 | Delivered on: 20 December 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a lightning, unit 2 whitby avenue park royal london. Outstanding |
12 December 2012 | Delivered on: 19 December 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 November 2011 | Delivered on: 8 November 2011 Satisfied on: 9 April 2014 Persons entitled: Aib Group (UK) P.L.C. Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. Fully Satisfied |
20 March 2006 | Delivered on: 21 March 2006 Satisfied on: 9 April 2014 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 7 space business park (formerly k/a unit h abbey corner business park), abbey road, park royal, london. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
1 August 2002 | Delivered on: 2 August 2002 Satisfied on: 9 April 2014 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 November 2023 | Termination of appointment of Sukhinder Singh Sawhney as a secretary on 31 October 2023 (1 page) |
---|---|
31 October 2023 | Termination of appointment of Rajbir Singh Sawhney as a director on 31 October 2023 (1 page) |
31 October 2023 | Termination of appointment of Sukhinder Singh Sawhney as a director on 31 October 2023 (1 page) |
4 July 2023 | Appointment of Nicolas Maupas-Oudinot De Reggio as a director on 1 July 2023 (2 pages) |
3 July 2023 | Appointment of Rajesh Dhrona as a director on 1 July 2023 (2 pages) |
29 May 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
26 May 2023 | Director's details changed for Olivier Jean Marie Gasperin on 25 May 2023 (2 pages) |
6 March 2023 | Full accounts made up to 30 June 2022 (28 pages) |
1 June 2022 | Confirmation statement made on 28 May 2022 with updates (4 pages) |
31 May 2022 | Appointment of Olivier Jean Marie Gasperin as a director on 31 May 2022 (2 pages) |
1 April 2022 | Change of details for The Whisky Exchange Holdings Limited as a person with significant control on 25 February 2022 (2 pages) |
1 April 2022 | Cessation of Elixir Group Holdings Limited as a person with significant control on 25 February 2022 (1 page) |
28 January 2022 | Notification of The Whisky Exchange Holdings Limited as a person with significant control on 31 October 2021 (2 pages) |
29 November 2021 | Memorandum and Articles of Association (17 pages) |
18 November 2021 | Resolutions
|
4 November 2021 | Full accounts made up to 30 June 2021 (29 pages) |
21 September 2021 | Satisfaction of charge 4 in full (1 page) |
21 September 2021 | Satisfaction of charge 6 in full (2 pages) |
20 September 2021 | Satisfaction of charge 5 in full (1 page) |
7 June 2021 | Withdrawal of a person with significant control statement on 7 June 2021 (2 pages) |
7 June 2021 | Notification of Elixir Group Holdings Limited as a person with significant control on 1 July 2020 (2 pages) |
3 June 2021 | Confirmation statement made on 28 May 2021 with updates (5 pages) |
13 April 2021 | Group of companies' accounts made up to 30 June 2020 (36 pages) |
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
6 February 2020 | Group of companies' accounts made up to 30 June 2019 (35 pages) |
28 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
28 March 2019 | Group of companies' accounts made up to 30 June 2018 (35 pages) |
5 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
3 April 2018 | Group of companies' accounts made up to 30 June 2017 (33 pages) |
13 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
13 March 2017 | Group of companies' accounts made up to 30 June 2016 (33 pages) |
13 March 2017 | Group of companies' accounts made up to 30 June 2016
|
13 March 2017 | Group of companies' accounts made up to 30 June 2016
|
8 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
4 March 2016 | Group of companies' accounts made up to 30 June 2015 (22 pages) |
4 March 2016 | Group of companies' accounts made up to 30 June 2015 (22 pages) |
8 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
4 March 2015 | Group of companies' accounts made up to 30 June 2014 (22 pages) |
4 March 2015 | Group of companies' accounts made up to 30 June 2014 (22 pages) |
22 December 2014 | Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR to Elixir House Whitby Avenue Park Royal London NW10 7SF on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR to Elixir House Whitby Avenue Park Royal London NW10 7SF on 22 December 2014 (1 page) |
30 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
9 April 2014 | Satisfaction of charge 1 in full (1 page) |
9 April 2014 | Satisfaction of charge 2 in full (2 pages) |
9 April 2014 | Satisfaction of charge 1 in full (1 page) |
9 April 2014 | Satisfaction of charge 3 in full (1 page) |
9 April 2014 | Satisfaction of charge 2 in full (2 pages) |
9 April 2014 | Satisfaction of charge 3 in full (1 page) |
14 November 2013 | Group of companies' accounts made up to 30 June 2013 (20 pages) |
14 November 2013 | Group of companies' accounts made up to 30 June 2013 (20 pages) |
11 July 2013 | Director's details changed for Mr Rajbir Singh Sawhney on 8 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr Sukhinder Singh Sawhney on 8 July 2013 (2 pages) |
11 July 2013 | Secretary's details changed for Mr Sukhinder Singh Sawhney on 8 July 2013 (2 pages) |
11 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Director's details changed for Mr Rajbir Singh Sawhney on 8 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr Sukhinder Singh Sawhney on 8 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr Rajbir Singh Sawhney on 8 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr Sukhinder Singh Sawhney on 8 July 2013 (2 pages) |
11 July 2013 | Secretary's details changed for Mr Sukhinder Singh Sawhney on 8 July 2013 (2 pages) |
11 July 2013 | Secretary's details changed for Mr Sukhinder Singh Sawhney on 8 July 2013 (2 pages) |
11 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 10 July 2013 (1 page) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
19 October 2012 | Group of companies' accounts made up to 30 June 2012 (20 pages) |
19 October 2012 | Group of companies' accounts made up to 30 June 2012 (20 pages) |
6 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
13 December 2011 | Group of companies' accounts made up to 30 June 2011 (21 pages) |
13 December 2011 | Group of companies' accounts made up to 30 June 2011 (21 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Group of companies' accounts made up to 30 June 2010 (20 pages) |
31 January 2011 | Group of companies' accounts made up to 30 June 2010 (20 pages) |
9 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Secretary's details changed for Sukhinder Singh Sawhney on 28 May 2010 (1 page) |
7 July 2010 | Director's details changed for Rajbir Singh Sawhney on 28 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Sukhinder Singh Sawhney on 28 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Sukhinder Singh Sawhney on 28 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Rajbir Singh Sawhney on 28 May 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Sukhinder Singh Sawhney on 28 May 2010 (1 page) |
21 April 2010 | Registered office address changed from , Unit 7 Space Business Park, Abbey Road, Park Royal, London, NW10 7SU on 21 April 2010 (1 page) |
21 April 2010 | Registered office address changed from , Unit 7 Space Business Park, Abbey Road, Park Royal, London, NW10 7SU on 21 April 2010 (1 page) |
6 April 2010 | Accounts for a medium company made up to 30 June 2009 (16 pages) |
6 April 2010 | Accounts for a medium company made up to 30 June 2009 (16 pages) |
3 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
8 December 2008 | Accounts for a medium company made up to 30 June 2008 (16 pages) |
8 December 2008 | Accounts for a medium company made up to 30 June 2008 (16 pages) |
16 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
29 April 2008 | Accounts for a medium company made up to 30 June 2007 (12 pages) |
29 April 2008 | Accounts for a medium company made up to 30 June 2007 (12 pages) |
9 August 2007 | Return made up to 28/05/07; full list of members (3 pages) |
9 August 2007 | Return made up to 28/05/07; full list of members (3 pages) |
6 July 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
6 July 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: 35 waterside trading centre, trumpers way, london, W7 2QD (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 35 waterside trading centre, trumpers way, london, W7 2QD (1 page) |
18 July 2006 | Secretary's particulars changed (1 page) |
18 July 2006 | Return made up to 28/05/06; full list of members (3 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: 35 waterside trading centre, trumpus way, london, W7 2QD (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 35 waterside trading centre, trumpus way, london, W7 2QD (1 page) |
18 July 2006 | Return made up to 28/05/06; full list of members (3 pages) |
18 July 2006 | Secretary's particulars changed (1 page) |
31 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 June 2005 | Return made up to 28/05/05; full list of members (8 pages) |
9 June 2005 | Return made up to 28/05/05; full list of members (8 pages) |
11 June 2004 | Return made up to 28/05/04; full list of members (8 pages) |
11 June 2004 | Return made up to 28/05/04; full list of members (8 pages) |
10 June 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
10 June 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
20 February 2004 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
20 February 2004 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
26 June 2003 | Return made up to 28/05/03; full list of members
|
26 June 2003 | Return made up to 28/05/03; full list of members
|
2 August 2002 | Particulars of mortgage/charge (4 pages) |
2 August 2002 | Particulars of mortgage/charge (4 pages) |
8 July 2002 | Ad 24/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 July 2002 | Ad 24/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (1 page) |
6 July 2002 | New director appointed (1 page) |
6 July 2002 | New director appointed (2 pages) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: 47-49 green lane, northwood, middlesex HA6 3AE (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: 47-49 green lane, northwood, middlesex HA6 3AE (1 page) |
27 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Secretary resigned (1 page) |
28 May 2002 | Incorporation (15 pages) |
28 May 2002 | Incorporation (15 pages) |