Company NameElixir Western Avenue Ltd
DirectorsRajbir Singh Sawhney and Sukhinder Singh Sawhney
Company StatusActive
Company Number08840782
CategoryPrivate Limited Company
Incorporation Date10 January 2014(10 years, 3 months ago)
Previous NameElixir House Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rajbir Singh Sawhney
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2014(same day as company formation)
RoleWines & Spirits Specialist
Country of ResidenceEngland
Correspondence AddressSpeciality Drinks Ltd Whitby Avenue, Elixir House
Park Royal
London
NW10 7SF
Director NameMr Sukhinder Singh Sawhney
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2014(same day as company formation)
RoleWines & Spirits Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressAlchemy House/45 Park Royal Road
Park Royal
London
NW10 7LQ

Contact

Websitespecialitydrinks.com
Telephone020 88389444
Telephone regionLondon

Location

Registered AddressAlchemy House/45 Park Royal Road
Park Royal
London
NW10 7LQ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Speciality Drinks LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

6 May 2014Delivered on: 9 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
15 April 2023Micro company accounts made up to 30 June 2022 (3 pages)
14 April 2023Company name changed elixir house LTD\certificate issued on 14/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-12
(3 pages)
9 March 2023Registered 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)
16 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
25 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
18 November 2021Micro company accounts made up to 30 June 2021 (3 pages)
1 July 2021Cessation of Speciality Drinks Limited as a person with significant control on 1 July 2020 (1 page)
1 July 2021Notification of Elixir Group Holdings Limited as a person with significant control on 1 July 2020 (2 pages)
30 March 2021Audited abridged accounts made up to 30 June 2020 (7 pages)
29 January 2021Confirmation statement made on 10 January 2021 with updates (5 pages)
24 February 2020Amended accounts made up to 30 June 2019 (7 pages)
5 February 2020Audited abridged accounts made up to 30 June 2019 (8 pages)
10 January 2020Confirmation statement made on 10 January 2020 with updates (5 pages)
28 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
11 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
7 March 2018Accounts for a small company made up to 30 June 2017 (6 pages)
13 February 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
13 March 2017Full accounts made up to 30 June 2016 (6 pages)
13 March 2017Full accounts made up to 30 June 2016 (6 pages)
14 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
4 March 2016Accounts for a small company made up to 30 June 2015 (5 pages)
4 March 2016Accounts for a small company made up to 30 June 2015 (5 pages)
10 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
10 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
18 February 2015Register(s) moved to registered inspection location Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR (1 page)
18 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
18 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
18 February 2015Register(s) moved to registered inspection location Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR (1 page)
17 February 2015Register inspection address has been changed to Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR (1 page)
17 February 2015Register inspection address has been changed to Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR (1 page)
22 December 2014Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom to Elixir House Whitby Avenue Park Royal London NW10 7SF on 22 December 2014 (1 page)
22 December 2014Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom to Elixir House Whitby Avenue Park Royal London NW10 7SF on 22 December 2014 (1 page)
18 December 2014Total exemption full accounts made up to 30 June 2014 (6 pages)
18 December 2014Total exemption full accounts made up to 30 June 2014 (6 pages)
9 May 2014Registration of charge 088407820001 (8 pages)
9 May 2014Registration of charge 088407820001 (8 pages)
4 April 2014Current accounting period shortened from 30 June 2015 to 30 June 2014 (1 page)
4 April 2014Current accounting period shortened from 30 June 2015 to 30 June 2014 (1 page)
19 March 2014Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
19 March 2014Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 100
(44 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 100
(44 pages)