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 | 10 January 2014(same day as company formation) |
Role | Wines & Spirits Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Alchemy House/45 Park Royal Road Park Royal London NW10 7LQ |
Website | specialitydrinks.com |
---|---|
Telephone | 020 88389444 |
Telephone region | London |
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 |
100 at £1 | Speciality Drinks LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
6 May 2014 | Delivered on: 9 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
10 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
15 April 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
14 April 2023 | Company name changed elixir house LTD\certificate issued on 14/04/23
|
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) |
16 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
25 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
18 November 2021 | Micro company accounts made up to 30 June 2021 (3 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 (7 pages) |
29 January 2021 | Confirmation statement made on 10 January 2021 with updates (5 pages) |
24 February 2020 | Amended accounts made up to 30 June 2019 (7 pages) |
5 February 2020 | Audited abridged accounts made up to 30 June 2019 (8 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with updates (5 pages) |
28 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
11 February 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
7 March 2018 | Accounts for a small company made up to 30 June 2017 (6 pages) |
13 February 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
13 March 2017 | Full accounts made up to 30 June 2016 (6 pages) |
13 March 2017 | Full accounts made up to 30 June 2016 (6 pages) |
14 February 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
4 March 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
4 March 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
10 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
18 February 2015 | Register(s) moved to registered inspection location Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR (1 page) |
18 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Register(s) moved to registered inspection location Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR (1 page) |
17 February 2015 | Register inspection address has been changed to Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR (1 page) |
17 February 2015 | Register inspection address has been changed to Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR (1 page) |
22 December 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
18 December 2014 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
9 May 2014 | Registration of charge 088407820001 (8 pages) |
9 May 2014 | Registration of charge 088407820001 (8 pages) |
4 April 2014 | Current accounting period shortened from 30 June 2015 to 30 June 2014 (1 page) |
4 April 2014 | Current accounting period shortened from 30 June 2015 to 30 June 2014 (1 page) |
19 March 2014 | Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
19 March 2014 | Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|