SPECIALITY DRINKS LIMITED
LONDON

Hellopages » Greater London » Brent » NW10 7SF

Company number 04449145
Status Active
Incorporation Date 28 May 2002
Company Type Private Limited Company
Address ELIXIR HOUSE WHITBY AVENUE, PARK ROYAL, LONDON, NW10 7SF
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100 ; Group of companies' accounts made up to 30 June 2015. The most likely internet sites of SPECIALITY DRINKS LIMITED are www.specialitydrinks.co.uk, and www.speciality-drinks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Brentford Rail Station is 3.4 miles; to Barnes Bridge Rail Station is 4.3 miles; to Battersea Park Rail Station is 6.7 miles; to Balham Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Speciality Drinks Limited is a Private Limited Company. The company registration number is 04449145. Speciality Drinks Limited has been working since 28 May 2002. The present status of the company is Active. The registered address of Speciality Drinks Limited is Elixir House Whitby Avenue Park Royal London Nw10 7sf. . SAWHNEY, Sukhinder Singh is a Secretary of the company. SAWHNEY, Rajbir Singh is a Director of the company. SAWHNEY, Sukhinder Singh is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
SAWHNEY, Sukhinder Singh
Appointed Date: 28 May 2002

Director
SAWHNEY, Rajbir Singh
Appointed Date: 28 May 2002
53 years old

Director
SAWHNEY, Sukhinder Singh
Appointed Date: 28 May 2002
57 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 28 May 2002
Appointed Date: 28 May 2002

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 28 May 2002
Appointed Date: 28 May 2002

SPECIALITY DRINKS LIMITED Events

13 Mar 2017
Group of companies' accounts made up to 30 June 2016
08 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

04 Mar 2016
Group of companies' accounts made up to 30 June 2015
08 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100

04 Mar 2015
Group of companies' accounts made up to 30 June 2014
...
... and 52 more events
27 Jun 2002
New secretary appointed
27 Jun 2002
Registered office changed on 27/06/02 from: 47-49 green lane, northwood, middlesex HA6 3AE
11 Jun 2002
Secretary resigned
11 Jun 2002
Director resigned
28 May 2002
Incorporation

SPECIALITY DRINKS LIMITED Charges

9 January 2013
Deed of charge over credit balances
Delivered: 18 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
19 December 2012
Legal charge
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a lightning, unit 2 whitby avenue park royal…
12 December 2012
Guarantee & debenture
Delivered: 19 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 November 2011
Charge over deposits
Delivered: 8 November 2011
Status: Satisfied on 9 April 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: A first fixed charge over any sums deposited or to be…
20 March 2006
Legal mortgage
Delivered: 21 March 2006
Status: Satisfied on 9 April 2014
Persons entitled: Aib Group (UK) PLC
Description: Unit 7 space business park (formerly k/a unit h abbey…
1 August 2002
Mortgage debenture
Delivered: 2 August 2002
Status: Satisfied on 9 April 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…