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 | Closed |
Appointed | 13 April 2018(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 July 2019) |
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 | Mr Harvey Rose |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Handel House 95 High Street Edgware Middlesex HA8 7DB |
Director Name | Mr Nicholas Jeffrey Horwood |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Handel House 95 High Street Edgware Middlesex HA8 7DB |
Director Name | Miss Katharine Alexis Horwood |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2015(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 April 2018) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Handel House 95 High Street Edgware Middlesex HA8 7DB |
Website | brookspackaging.co.uk |
---|
Registered Address | Speciality Drinks Ltd Elixir House Whitby Avenue Park Royal London NW10 7SF |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
1.6k at £1 | Miss Emily Natalia Horwood 16.67% Ordinary |
---|---|
1.6k at £1 | Miss Katharine Alexis Horwood 16.67% Ordinary |
1.6k at £1 | Mr Nicholas Jeffrey Horwood 16.67% Ordinary |
1.6k at £1 | Mr Nigel Horwood 16.67% Ordinary |
1.6k at £1 | Mrs Dominique Emma Clotilde Horwood 16.67% Ordinary |
1.6k at £1 | Susan Scipioni 16.67% Ordinary |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
8 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
---|---|
1 December 2016 | Director's details changed for Miss Katharine Alexis Horwood on 18 November 2016 (2 pages) |
1 December 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
6 March 2015 | Termination of appointment of Harvey Rose as a director on 5 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Harvey Rose as a director on 5 March 2015 (1 page) |
6 March 2015 | Appointment of Miss Katharine Alexis Horwood as a director on 5 March 2015 (2 pages) |
6 March 2015 | Appointment of Miss Katharine Alexis Horwood as a director on 5 March 2015 (2 pages) |
12 February 2015 | Current accounting period extended from 30 November 2014 to 30 April 2015 (1 page) |
17 December 2014 | Statement of capital following an allotment of shares on 8 December 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 8 December 2014
|
13 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
22 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
22 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
13 November 2012 | Incorporation (37 pages) |