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(8 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
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 | 23 December 2014(same day as company formation) |
Role | Wines Spirits Specialist |
Country of Residence | England |
Correspondence Address | Elixir House 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 | Resigned |
Appointed | 23 December 2014(same day as company formation) |
Role | Wines Spirits Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Elixir House Whitby Avenue 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(8 years, 6 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 | thewhiskyexchange.com |
---|
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 |
100 at £1 | Speciailty Drinks LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 23 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 3 weeks from now) |
19 February 2016 | Delivered on: 1 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
23 December 2020 | Confirmation statement made on 23 December 2020 with updates (5 pages) |
---|---|
12 February 2020 | Accounts for a small company made up to 30 June 2019 (7 pages) |
27 December 2019 | Confirmation statement made on 23 December 2019 with updates (5 pages) |
27 March 2019 | Audited abridged accounts made up to 30 June 2018 (8 pages) |
4 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
6 March 2018 | Accounts for a small company made up to 30 June 2017 (8 pages) |
5 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
13 March 2017 | Full accounts made up to 30 June 2016 (7 pages) |
13 March 2017 | Full accounts made up to 30 June 2016 (7 pages) |
12 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
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) |
1 March 2016 | Registration of charge 093652760001, created on 19 February 2016 (8 pages) |
1 March 2016 | Registration of charge 093652760001, created on 19 February 2016 (8 pages) |
8 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Register(s) moved to registered inspection location Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page) |
8 January 2016 | Register(s) moved to registered inspection location Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page) |
8 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
6 January 2016 | Register inspection address has been changed to Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page) |
6 January 2016 | Register inspection address has been changed to Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page) |
30 October 2015 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
30 October 2015 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
23 December 2014 | Incorporation Statement of capital on 2014-12-23
|
23 December 2014 | Incorporation Statement of capital on 2014-12-23
|