Company NameHedonism Drinks Limited
Company StatusActive
Company Number07306044
CategoryPrivate Limited Company
Incorporation Date6 July 2010(13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMiss Tatiana Fokina
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2012(2 years after company formation)
Appointment Duration11 years, 9 months
RoleRetailer Of Alcholic Beverages
Country of ResidenceUnited Kingdom
Correspondence Address5 White Horse Street
London
W1J 7LQ
Director NameMr Evgeny Chichvarkin
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityRussian
StatusCurrent
Appointed29 April 2015(4 years, 9 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 White Horse Street
London
W1J 7LQ
Director NameMr Timur Artemev
Date of BirthJuly 1974 (Born 49 years ago)
NationalityRussian
StatusCurrent
Appointed09 February 2017(6 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleInvestor
Country of ResidenceEngland
Correspondence AddressConnaught House 1-3 Mount Street
London
W1K 3NB
Director NameSean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceRepublic Of Cyprus
Correspondence Address4 Hill Street
London
W1J 5NE
Secretary NameNatalia Ikonnikova
StatusResigned
Appointed06 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address8 Cottesmore Gardens
London
W8 5PR
Director NameMr Timur Artemev
Date of BirthJuly 1974 (Born 49 years ago)
NationalityRussian
StatusResigned
Appointed15 July 2010(1 week, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 15 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConnaught House 1-3 Mount Street
London
W1K 3NB
Secretary NameWoodberry Secretarial Limited (Corporation)
StatusResigned
Appointed04 August 2010(4 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 30 March 2012)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitehedonism.co.uk
Telephone020 72907870
Telephone regionLondon

Location

Registered Address5 White Horse Street
London
W1J 7LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Channel Trustees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,999,307
Cash£1,438,027
Current Liabilities£313,590

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due29 April 2024 (2 days from now)
Accounts CategoryGroup
Accounts Year End29 July

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

23 February 2023Delivered on: 2 March 2023
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as parts of the basement, sixth and seventh floors at 85 piccadilly and 47 clarges street, london W1J 7NB as the same is registered at hm land registry and any part or parts of it and including all rights appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
13 January 2020Delivered on: 13 January 2020
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as basement, ground floor and mezzanine, 85 piccadilly, london, W1J 7NB as the same is registered at hm land registry with title no NGL939113 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
2 October 2017Delivered on: 5 October 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
2 October 2017Delivered on: 5 October 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 3 davies street, london, W1K 3DJ; title number: NGL909597.
Outstanding
2 October 2017Delivered on: 5 October 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 7 davies street, london, W1K 3DJ; title number: NGL730703.
Outstanding
2 October 2017Delivered on: 5 October 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as storage area on the basement floor of the building known as connaught house, 1-3 mount street, london; title number: NGL934272.
Outstanding

Filing History

21 December 2020Registered office address changed from Connaught House 1-3 Mount Street London W1K 3NB to 5 White Horse Street London W1J 7LQ on 21 December 2020 (1 page)
31 July 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
31 July 2020Group of companies' accounts made up to 31 July 2019 (36 pages)
13 January 2020Registration of charge 073060440005, created on 13 January 2020 (14 pages)
9 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
5 June 2019Group of companies' accounts made up to 31 July 2018 (34 pages)
12 July 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
3 May 2018Group of companies' accounts made up to 31 July 2017 (29 pages)
5 October 2017Registration of charge 073060440003, created on 2 October 2017 (14 pages)
5 October 2017Registration of charge 073060440004, created on 2 October 2017 (19 pages)
5 October 2017Registration of charge 073060440001, created on 2 October 2017 (14 pages)
5 October 2017Registration of charge 073060440004, created on 2 October 2017 (19 pages)
5 October 2017Registration of charge 073060440003, created on 2 October 2017 (14 pages)
5 October 2017Registration of charge 073060440002, created on 2 October 2017 (14 pages)
5 October 2017Registration of charge 073060440001, created on 2 October 2017 (14 pages)
5 October 2017Registration of charge 073060440002, created on 2 October 2017 (14 pages)
10 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
22 June 2017Full accounts made up to 31 July 2016 (27 pages)
22 June 2017Full accounts made up to 31 July 2016 (27 pages)
22 February 2017Appointment of Mr Timur Artemev as a director on 9 February 2017 (2 pages)
22 February 2017Appointment of Mr Timur Artemev as a director on 9 February 2017 (2 pages)
13 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
10 June 2016Second filing of AR01 previously delivered to Companies House made up to 6 July 2015 (22 pages)
10 June 2016Second filing of AR01 previously delivered to Companies House made up to 6 July 2015 (22 pages)
1 June 2016Full accounts made up to 31 July 2015 (20 pages)
1 June 2016Full accounts made up to 31 July 2015 (20 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 10/06/2016
(4 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 10/06/2016
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 April 2015Appointment of Mr Evgeny Chichvarkin as a director on 29 April 2015 (2 pages)
29 April 2015Appointment of Mr Evgeny Chichvarkin as a director on 29 April 2015 (2 pages)
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
22 May 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
22 May 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
20 May 2013Termination of appointment of Timur Artemev as a director (1 page)
20 May 2013Termination of appointment of Timur Artemev as a director (1 page)
29 August 2012Registered office address changed from , 23 Berkeley Square, London, Uk, W1J 6HE, United Kingdom on 29 August 2012 (1 page)
29 August 2012Registered office address changed from , 23 Berkeley Square, London, Uk, W1J 6HE, United Kingdom on 29 August 2012 (1 page)
29 August 2012Registered office address changed from 23 Berkeley Square London Uk W1J 6HE United Kingdom on 29 August 2012 (1 page)
31 July 2012Appointment of Miss Tatiana Fokina as a director (2 pages)
31 July 2012Appointment of Miss Tatiana Fokina as a director (2 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
13 April 2012Termination of appointment of Woodberry Secretarial Limited as a secretary (1 page)
13 April 2012Termination of appointment of Woodberry Secretarial Limited as a secretary (1 page)
29 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 March 2012Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, London, N12 0DR, United Kingdom on 28 March 2012 (1 page)
28 March 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London London N12 0DR United Kingdom on 28 March 2012 (1 page)
28 March 2012Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, London, N12 0DR, United Kingdom on 28 March 2012 (1 page)
2 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
6 October 2010Director's details changed for Mr Timur Artemyev on 6 October 2010 (2 pages)
6 October 2010Director's details changed for Mr Timur Artemyev on 6 October 2010 (2 pages)
6 October 2010Director's details changed for Mr Timur Artemyev on 6 October 2010 (2 pages)
9 August 2010Appointment of Timur Artemyev as a director (3 pages)
9 August 2010Appointment of Timur Artemyev as a director (3 pages)
5 August 2010Appointment of Woodberry Secretarial Limited as a secretary (2 pages)
5 August 2010Registered office address changed from , 4 Hill Street, London, W1J 5NE on 5 August 2010 (1 page)
5 August 2010Termination of appointment of Natalia Ikonnikova as a secretary (1 page)
5 August 2010Appointment of Woodberry Secretarial Limited as a secretary (2 pages)
5 August 2010Registered office address changed from , 4 Hill Street, London, W1J 5NE on 5 August 2010 (1 page)
5 August 2010Termination of appointment of Natalia Ikonnikova as a secretary (1 page)
5 August 2010Registered office address changed from 4 Hill Street London W1J 5NE on 5 August 2010 (1 page)
4 August 2010Termination of appointment of Sean Hogan as a director (1 page)
4 August 2010Termination of appointment of Sean Hogan as a director (1 page)
6 July 2010Incorporation (41 pages)
6 July 2010Incorporation (41 pages)