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(17 years, 11 months 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 | 15 July 2005(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 | 15 July 2005(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 |
Secretary Name | Mr Rajbir Singh Sawhney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Speciality Drinks Ltd Unit 7, Space Business Park Abbey Road, Park Royal London NW10 7SU |
Director Name | Mr Narinder Singh Sawhney |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Speciality Drinks Ltd/Elixir House Whitby Avenue Park Royal London NW10 7SF |
Secretary Name | Mrs Bhupinder Kaur Sawhney |
---|---|
Status | Resigned |
Appointed | 12 January 2011(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 October 2021) |
Role | Company Director |
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(17 years, 11 months 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 |
Telephone | 020 88389388 |
---|---|
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 |
---|---|
Net Worth | £126,241 |
Cash | £93,608 |
Current Liabilities | £261,727 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
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 |
---|
31 October 2023 | Termination of appointment of Sukhinder Singh Sawhney as a director 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) |
11 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
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) |
26 May 2023 | Director's details changed for Olivier Jean Marie Gasperin on 25 May 2023 (2 pages) |
27 February 2023 | Accounts for a small company made up to 30 June 2022 (16 pages) |
1 August 2022 | Confirmation statement made on 31 July 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 | Cessation of Elixir Group Holdings Limited as a person with significant control on 25 February 2022 (1 page) |
1 April 2022 | Change of details for The Whisky Exchange Holdings Limited as a person with significant control on 25 February 2022 (2 pages) |
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
|
11 November 2021 | Termination of appointment of Narinder Singh Sawhney as a director on 31 October 2021 (1 page) |
11 November 2021 | Termination of appointment of Bhupinder Kaur Sawhney as a secretary on 31 October 2021 (1 page) |
1 November 2021 | Audited abridged accounts made up to 30 June 2021 (9 pages) |
21 September 2021 | Satisfaction of charge 1 in full (1 page) |
4 August 2021 | Confirmation statement made on 31 July 2021 with updates (4 pages) |
1 July 2021 | Cessation of Speciality Drinks Limited as a person with significant control on 1 July 2020 (1 page) |
1 July 2021 | Notification of Elixir Group Holdings Limited as a person with significant control on 1 July 2020 (2 pages) |
30 March 2021 | Audited abridged accounts made up to 30 June 2020 (9 pages) |
3 August 2020 | Confirmation statement made on 31 July 2020 with updates (5 pages) |
20 May 2020 | Audited abridged accounts made up to 30 June 2019 (8 pages) |
25 July 2019 | Confirmation statement made on 15 July 2019 with updates (4 pages) |
27 March 2019 | Audited abridged accounts made up to 30 June 2018 (9 pages) |
26 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
8 March 2018 | Accounts for a small company made up to 30 June 2017 (9 pages) |
1 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
13 March 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
13 March 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
30 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
4 March 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
4 March 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
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) |
18 December 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
18 December 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
25 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
14 November 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
14 November 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
22 July 2013 | Secretary's details changed for Mrs Bhupinder Kaur Sawhney on 8 July 2013 (2 pages) |
22 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
22 July 2013 | Director's details changed for Mr Sukhinder Singh Sawhney on 8 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr Rajbir Singh Sawhney on 8 July 2013 (2 pages) |
22 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
22 July 2013 | Secretary's details changed for Mrs Bhupinder Kaur Sawhney on 8 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr Narinder Singh Sawhney on 8 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr Sukhinder Singh Sawhney on 8 July 2013 (2 pages) |
22 July 2013 | Secretary's details changed for Mrs Bhupinder Kaur Sawhney on 8 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr Rajbir Singh Sawhney on 8 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr Narinder Singh Sawhney on 8 July 2013 (2 pages) |
19 July 2013 | Registered office address changed from C/O Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 19 July 2013 (1 page) |
19 July 2013 | Registered office address changed from C/O Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 19 July 2013 (1 page) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
19 October 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
19 October 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
21 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 July 2011 (17 pages) |
21 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 July 2011 (17 pages) |
7 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (7 pages) |
13 December 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
13 December 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
16 November 2011 | Second filing of SH01 previously delivered to Companies House
|
16 November 2011 | Second filing of SH01 previously delivered to Companies House
|
4 October 2011 | Annual return made up to 15 July 2011 with a full list of shareholders
|
4 October 2011 | Annual return made up to 15 July 2011 with a full list of shareholders
|
14 September 2011 | Appointment of Mrs Bhupinder Kaur Sawhney as a secretary (2 pages) |
14 September 2011 | Appointment of Mr Narinder Singh Sawhney as a director (2 pages) |
14 September 2011 | Appointment of Mrs Bhupinder Kaur Sawhney as a secretary (2 pages) |
14 September 2011 | Appointment of Mr Narinder Singh Sawhney as a director (2 pages) |
13 September 2011 | Termination of appointment of Rajbir Sawhney as a secretary (1 page) |
13 September 2011 | Termination of appointment of Rajbir Sawhney as a secretary (1 page) |
8 September 2011 | Statement of capital following an allotment of shares on 10 January 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 27 January 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 10 January 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 27 January 2011
|
15 February 2011 | Resolutions
|
15 February 2011 | Resolutions
|
18 January 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
18 January 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
28 July 2010 | Register inspection address has been changed (1 page) |
28 July 2010 | Secretary's details changed for Mr Rajbir Singh Sawhney on 15 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Director's details changed for Mr Rajbir Singh Sawhney on 15 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Sukhinder Singh Sawhney on 15 July 2010 (2 pages) |
28 July 2010 | Register inspection address has been changed (1 page) |
28 July 2010 | Secretary's details changed for Mr Rajbir Singh Sawhney on 15 July 2010 (2 pages) |
28 July 2010 | Register(s) moved to registered inspection location (1 page) |
28 July 2010 | Register(s) moved to registered inspection location (1 page) |
28 July 2010 | Director's details changed for Mr Sukhinder Singh Sawhney on 15 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Rajbir Singh Sawhney on 15 July 2010 (2 pages) |
8 April 2010 | Registered office address changed from C/O Shah Dodhia & Co, First Floor, 22 Stephenson Way Euston London NW1 2LE on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from C/O Shah Dodhia & Co, First Floor, 22 Stephenson Way Euston London NW1 2LE on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from C/O Shah Dodhia & Co, First Floor, 22 Stephenson Way Euston London NW1 2LE on 8 April 2010 (1 page) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
21 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
8 December 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
8 December 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
19 August 2008 | Return made up to 15/07/08; full list of members (3 pages) |
19 August 2008 | Return made up to 15/07/08; full list of members (3 pages) |
29 April 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
29 April 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
26 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
27 July 2006 | Return made up to 15/07/06; full list of members (4 pages) |
27 July 2006 | Return made up to 15/07/06; full list of members (4 pages) |
29 September 2005 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
29 September 2005 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
15 July 2005 | Incorporation (19 pages) |
15 July 2005 | Incorporation (19 pages) |