CROWN DRINKS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 8SR
Company number 03431171
Status Active
Incorporation Date 9 September 1997
Company Type Private Limited Company
Address 220 THE VALE, GOLDERS GREEN, LONDON, NW11 8SR
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of CROWN DRINKS LIMITED are www.crowndrinks.co.uk, and www.crown-drinks.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and five months. The distance to to Barbican Rail Station is 5.8 miles; to Battersea Park Rail Station is 6.6 miles; to Barnes Bridge Rail Station is 6.6 miles; to Brentford Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crown Drinks Limited is a Private Limited Company. The company registration number is 03431171. Crown Drinks Limited has been working since 09 September 1997. The present status of the company is Active. The registered address of Crown Drinks Limited is 220 The Vale Golders Green London Nw11 8sr. The company`s financial liabilities are £557.68k. It is £57.84k against last year. The cash in hand is £12.72k. It is £-11.3k against last year. And the total assets are £555.4k, which is £-72.35k against last year. PATEL, Ashok Kumar Khimji Tejabhai is a Secretary of the company. PATEL, Dharmistha Ashok Kumar is a Director of the company. Nominee Secretary STATUTORY MANAGEMENTS LIMITED has been resigned. Nominee Director WORLDFORM LIMITED has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


crown drinks Key Finiance

LIABILITIES £557.68k
+11%
CASH £12.72k
-48%
TOTAL ASSETS £555.4k
-12%
All Financial Figures

Current Directors

Secretary
PATEL, Ashok Kumar Khimji Tejabhai
Appointed Date: 01 October 1997

Director
PATEL, Dharmistha Ashok Kumar
Appointed Date: 01 October 1997
51 years old

Resigned Directors

Nominee Secretary
STATUTORY MANAGEMENTS LIMITED
Resigned: 09 September 1997
Appointed Date: 09 September 1997

Nominee Director
WORLDFORM LIMITED
Resigned: 09 September 1997
Appointed Date: 09 September 1997

Persons With Significant Control

Dharmistha Ashok Kumar Patel
Notified on: 1 August 2016
51 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CROWN DRINKS LIMITED Events

26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
05 Oct 2016
Confirmation statement made on 8 September 2016 with updates
14 Oct 2015
Total exemption small company accounts made up to 31 January 2015
24 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100

29 Sep 2014
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100

...
... and 51 more events
14 Oct 1997
New director appointed
14 Oct 1997
New secretary appointed
22 Sep 1997
Director resigned
22 Sep 1997
Secretary resigned
09 Sep 1997
Incorporation

CROWN DRINKS LIMITED Charges

18 March 2013
All assets debenture
Delivered: 20 March 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 May 2004
Mortgage deed
Delivered: 8 June 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property being unit 31A avis way newhaven east sussex…
28 May 2004
Mortgage
Delivered: 4 June 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a endeavour works, beach road, newhaven…
19 December 2001
Legal charge
Delivered: 3 January 2002
Status: Satisfied on 9 February 2013
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 31A avis way newhaven east sussex BN9…
27 January 1999
Deed of charge over credit balances
Delivered: 16 February 1999
Status: Satisfied on 9 February 2013
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re crown drinks limited business premium…
27 January 1999
Legal charge
Delivered: 8 February 1999
Status: Satisfied on 16 February 2013
Persons entitled: Barclays Bank PLC
Description: Property k/a part of unit 31 avis way newhaven east sussex…