MALCOLM COWEN (DRINKS) LIMITED
LONDON

Hellopages » Greater London » Ealing » NW10 7LQ
Company number 06981731
Status Active
Incorporation Date 5 August 2009
Company Type Private Limited Company
Address 31-37 PARK ROYAL ROAD, LONDON, NW10 7LQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Current accounting period extended from 30 September 2016 to 31 March 2017; Confirmation statement made on 5 August 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of MALCOLM COWEN (DRINKS) LIMITED are www.malcolmcowendrinks.co.uk, and www.malcolm-cowen-drinks.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to Brentford Rail Station is 3.2 miles; to Barnes Bridge Rail Station is 3.8 miles; to Battersea Park Rail Station is 6.1 miles; to Balham Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Malcolm Cowen Drinks Limited is a Private Limited Company. The company registration number is 06981731. Malcolm Cowen Drinks Limited has been working since 05 August 2009. The present status of the company is Active. The registered address of Malcolm Cowen Drinks Limited is 31 37 Park Royal Road London Nw10 7lq. . THAKRAR, Sagar is a Director of the company. Secretary BHARDWAJ, Ashok has been resigned. Director GANDESHA, Jailaxmi Shantilal has been resigned. Director SHAH, Ela Jayendra has been resigned. Director THAKRAR, Prakash has been resigned. Director THAKRAR, Sanjay has been resigned. Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
THAKRAR, Sagar
Appointed Date: 08 July 2011
40 years old

Resigned Directors

Secretary
BHARDWAJ, Ashok
Resigned: 05 August 2009
Appointed Date: 05 August 2009

Director
GANDESHA, Jailaxmi Shantilal
Resigned: 03 September 2015
Appointed Date: 28 July 2011
78 years old

Director
SHAH, Ela Jayendra
Resigned: 05 August 2009
Appointed Date: 05 August 2009
73 years old

Director
THAKRAR, Prakash
Resigned: 08 July 2011
Appointed Date: 07 August 2009
77 years old

Director
THAKRAR, Sanjay
Resigned: 08 July 2011
Appointed Date: 07 August 2009
47 years old

Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 05 August 2009
Appointed Date: 05 August 2009

Persons With Significant Control

Everwine Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MALCOLM COWEN (DRINKS) LIMITED Events

26 Sep 2016
Current accounting period extended from 30 September 2016 to 31 March 2017
17 Aug 2016
Confirmation statement made on 5 August 2016 with updates
05 Jul 2016
Full accounts made up to 30 September 2015
13 Apr 2016
Registration of charge 069817310003, created on 7 April 2016
04 Dec 2015
Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Jailaxmi Shantilal Gandesha

...
... and 26 more events
20 Aug 2009
Director appointed prakash thakrar
05 Aug 2009
Appointment terminated director ela shah
05 Aug 2009
Appointment terminated director bhardwaj corporate services LIMITED
05 Aug 2009
Appointment terminated secretary ashok bhardwaj
05 Aug 2009
Incorporation

MALCOLM COWEN (DRINKS) LIMITED Charges

7 April 2016
Charge code 0698 1731 0003
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
17 November 2014
Charge code 0698 1731 0002
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
10 November 2009
Fixed & floating charge
Delivered: 25 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…