Park Royal
London
NW10 7SF
Director Name | Mr Sukhinder Singh Sawhney |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2007(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 Sukhinder Singh Sawhney |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Speciality Drinks Ltd/Elixir House Whitby Avenue Park Royal London NW10 7SF |
Director Name | Mr Chris Seale |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2009(1 year, 6 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Somerset Road Teddington Middlesex TW11 8RT |
Website | www.specialitybrands.com/ |
---|---|
Telephone | 07 296695585 |
Telephone region | Mobile |
Registered Address | Alchemy House/45 Park Royal Road Park Royal London NW10 7LQ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£108,265 |
Cash | £15,417 |
Current Liabilities | £176,350 |
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 | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
19 October 2021 | Delivered on: 21 October 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
19 February 2016 | Delivered on: 1 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
27 February 2012 | Delivered on: 29 February 2012 Satisfied on: 12 September 2012 Persons entitled: Aib Group (UK) PLC 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 in any deposit account. Fully Satisfied |
3 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Full accounts made up to 30 June 2022 (24 pages) |
9 March 2023 | Registered office address changed from Elixir House Whitby Avenue Park Royal London NW10 7SF to Alchemy House/45 Park Royal Road Park Royal London NW10 7LQ on 9 March 2023 (1 page) |
14 February 2023 | Satisfaction of charge 063011750002 in full (1 page) |
13 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
1 November 2021 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
21 October 2021 | Registration of charge 063011750003, created on 19 October 2021 (53 pages) |
19 July 2021 | Confirmation statement made on 3 July 2021 with updates (4 pages) |
30 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
17 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
11 February 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
25 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
28 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
18 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
1 August 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 August 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
30 August 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 March 2016 | Registration of charge 063011750002, created on 19 February 2016 (8 pages) |
1 March 2016 | Registration of charge 063011750002, created on 19 February 2016 (8 pages) |
15 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 3 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 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 December 2014 | Statement of capital following an allotment of shares on 25 September 2014
|
2 December 2014 | Statement of capital following an allotment of shares on 25 September 2014
|
25 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
14 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
14 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 September 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
10 September 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
22 July 2013 | Director's details changed for Mr Sukhinder Singh Sawhney on 8 July 2013 (2 pages) |
22 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
22 July 2013 | Director's details changed for Mr Rajbir Singh Sawhney on 8 July 2013 (2 pages) |
22 July 2013 | Secretary's details changed for Mr Sukhinder Singh Sawhney on 8 July 2013 (2 pages) |
22 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
22 July 2013 | Secretary's details changed for Mr Sukhinder Singh Sawhney on 8 July 2013 (2 pages) |
22 July 2013 | Secretary'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 | Director's details changed for Mr Sukhinder Singh Sawhney on 8 July 2013 (2 pages) |
19 July 2013 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 19 July 2013 (1 page) |
19 July 2013 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 19 July 2013 (1 page) |
27 March 2013 | Resolutions
|
27 March 2013 | Resolutions
|
19 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
11 July 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
26 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Register(s) moved to registered inspection location (1 page) |
26 July 2010 | Register inspection address has been changed (1 page) |
26 July 2010 | Director's details changed for Mr Rajbir Singh Sawhney on 3 July 2010 (2 pages) |
26 July 2010 | Register(s) moved to registered inspection location (1 page) |
26 July 2010 | Secretary's details changed for Mr Sukhinder Singh Sawhney on 3 July 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Mr Sukhinder Singh Sawhney on 3 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Rajbir Singh Sawhney on 3 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Secretary's details changed for Mr Sukhinder Singh Sawhney on 3 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Sukhinder Singh Sawhney on 3 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Rajbir Singh Sawhney on 3 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Sukhinder Singh Sawhney on 3 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Sukhinder Singh Sawhney on 3 July 2010 (2 pages) |
26 July 2010 | Register inspection address has been changed (1 page) |
24 July 2010 | Director's details changed for Mr Chris Seale on 3 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Mr Chris Seale on 3 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Mr Chris Seale on 3 July 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 March 2010 | Registered office address changed from Shah Dodhia & Co First Floor, 22 Stephenson Way Euston London NW1 2LE on 26 March 2010 (1 page) |
26 March 2010 | Registered office address changed from Shah Dodhia & Co First Floor, 22 Stephenson Way Euston London NW1 2LE on 26 March 2010 (1 page) |
14 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
21 April 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
21 April 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
26 January 2009 | Director appointed mr chris seale (1 page) |
26 January 2009 | Director appointed mr chris seale (1 page) |
22 August 2008 | Return made up to 03/07/08; full list of members (4 pages) |
22 August 2008 | Return made up to 03/07/08; full list of members (4 pages) |
24 January 2008 | Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page) |
24 January 2008 | Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page) |
3 July 2007 | Incorporation (17 pages) |
3 July 2007 | Incorporation (17 pages) |