Park Royal
London
NW10 7SF
Director Name | Mr Rajesh Dhrona |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(9 years, 5 months after company formation) |
Appointment Duration | 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Elixir House Whitby Avenue Park Royal London NW10 7SF |
Director Name | Mr Rajbir Singh Sawhney |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(same day as company formation) |
Role | Spirits Wines Specialist |
Country of Residence | England |
Correspondence Address | Speciality Drinks Ltd Whitby Avenue, Elixir House Park Royal London NW10 7SF |
Director Name | Mr Sukhinder Singh Sawhney |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(same day as company formation) |
Role | Spirits Wines Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Speciality Drinks Ltd Whitby Avenue, Elixir House Park Royal London NW10 7SF |
Director Name | Nicolas Maupas-Oudinot De Reggio |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2023(9 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 25 March 2024) |
Role | Ceo D2c Business Unit, Pernod Ricard |
Country of Residence | France |
Correspondence Address | Elixir House Whitby Avenue Park Royal London NW10 7SF |
Website | specialitydrinks.com |
---|---|
Telephone | 020 88389444 |
Telephone region | London |
Registered Address | Elixir House Whitby Avenue Park Royal London NW10 7SF |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£277,047 |
Cash | £20,756 |
Current Liabilities | £43,218 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
2 June 2014 | Delivered on: 11 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
6 May 2014 | Delivered on: 9 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 January 2024 | Confirmation statement made on 28 January 2024 with no updates (3 pages) |
---|---|
31 October 2023 | Termination of appointment of Rajbir Singh Sawhney as a director on 31 October 2023 (1 page) |
31 October 2023 | Termination of appointment of Sukhinder Singh Sawhney as a director on 31 October 2023 (1 page) |
4 July 2023 | Appointment of Nicolas Maupas-Oudinot De Reggio as a director on 1 July 2023 (2 pages) |
3 July 2023 | Appointment of Rajesh Dhrona as a director on 1 July 2023 (2 pages) |
26 May 2023 | Director's details changed for Olivier Jean Marie Gasperin on 25 May 2023 (2 pages) |
27 February 2023 | Accounts for a small company made up to 30 June 2022 (15 pages) |
30 January 2023 | Confirmation statement made on 28 January 2023 with updates (4 pages) |
31 May 2022 | Appointment of Olivier Jean Marie Gasperin as a director on 31 May 2022 (2 pages) |
1 April 2022 | Cessation of Elixir Group Holdings Limited as a person with significant control on 25 February 2022 (1 page) |
1 April 2022 | Change of details for The Whisky Exchange Holdings Limited as a person with significant control on 25 February 2022 (2 pages) |
28 January 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
28 January 2022 | Notification of The Whisky Exchange Holdings Limited as a person with significant control on 31 October 2021 (2 pages) |
18 November 2021 | Resolutions
|
18 November 2021 | Memorandum and Articles of Association (17 pages) |
1 November 2021 | Audited abridged accounts made up to 30 June 2021 (8 pages) |
21 September 2021 | Satisfaction of charge 088643930001 in full (1 page) |
21 September 2021 | Satisfaction of charge 088643930002 in full (1 page) |
1 July 2021 | Notification of Elixir Group Holdings Limited as a person with significant control on 1 July 2020 (2 pages) |
1 July 2021 | Cessation of Speciality Drinks Limited as a person with significant control on 1 July 2020 (1 page) |
30 March 2021 | Audited abridged accounts made up to 30 June 2020 (9 pages) |
29 January 2021 | Confirmation statement made on 28 January 2021 with updates (5 pages) |
12 February 2020 | Amended accounts for a small company made up to 30 June 2019 (8 pages) |
5 February 2020 | Audited abridged accounts made up to 30 June 2019 (9 pages) |
31 January 2020 | Confirmation statement made on 28 January 2020 with updates (5 pages) |
28 March 2019 | Audited abridged accounts made up to 30 June 2018 (8 pages) |
11 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
7 March 2018 | Accounts for a small company made up to 30 June 2017 (10 pages) |
13 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
14 March 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
14 March 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
14 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
20 July 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
20 July 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
4 March 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
4 March 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
10 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
2 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) |
2 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) |
2 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 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) |
2 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 small company accounts made up to 30 June 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 June 2014 | Registration of charge 088643930002 (8 pages) |
11 June 2014 | Registration of charge 088643930002 (8 pages) |
9 May 2014 | Registration of charge 088643930001 (8 pages) |
9 May 2014 | Registration of charge 088643930001 (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) |
28 January 2014 | Incorporation Statement of capital on 2014-01-28
|
28 January 2014 | Incorporation Statement of capital on 2014-01-28
|