About

Registered Number: 02957932
Date of Incorporation: 11/08/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: 31-37 Park Royal Road, Park Royal, London, NW10 7LQ

 

Founded in 1994, Ht Drinks Holdings Ltd have registered office in London, it's status is listed as "Active". We do not know the number of employees at the organisation. There are 2 directors listed as Gaglani, Bela Harish, Gandesha, Shailly for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GAGLANI, Bela Harish 03 October 1994 03 January 1995 1
GANDESHA, Shailly 22 August 1994 26 September 1994 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 22 December 2018
RESOLUTIONS - N/A 10 December 2018
AP01 - Appointment of director 01 November 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 01 September 2017
AA01 - Change of accounting reference date 26 September 2016
MR01 - N/A 19 August 2016
CS01 - N/A 12 August 2016
MR04 - N/A 12 July 2016
AA - Annual Accounts 05 July 2016
MR01 - N/A 29 June 2016
MR01 - N/A 13 April 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 06 July 2015
MR01 - N/A 21 November 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 01 July 2011
RESOLUTIONS - N/A 09 February 2011
MEM/ARTS - N/A 09 February 2011
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH03 - Change of particulars for secretary 04 October 2010
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 05 August 2010
TM01 - Termination of appointment of director 06 October 2009
363a - Annual Return 01 September 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 19 March 2008
288b - Notice of resignation of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
363s - Annual Return 13 September 2007
AA - Annual Accounts 02 July 2007
287 - Change in situation or address of Registered Office 31 May 2007
363s - Annual Return 29 August 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 03 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2004
AUD - Auditor's letter of resignation 09 January 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 20 July 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 02 August 2001
287 - Change in situation or address of Registered Office 12 April 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 28 April 2000
225 - Change of Accounting Reference Date 27 March 2000
363s - Annual Return 20 September 1999
395 - Particulars of a mortgage or charge 31 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1998
225 - Change of Accounting Reference Date 23 November 1998
363s - Annual Return 20 October 1998
AA - Annual Accounts 02 October 1998
287 - Change in situation or address of Registered Office 24 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 1997
363s - Annual Return 29 August 1997
AA - Annual Accounts 13 August 1997
395 - Particulars of a mortgage or charge 26 March 1997
363b - Annual Return 25 February 1997
363(287) - N/A 25 February 1997
RESOLUTIONS - N/A 16 December 1996
RESOLUTIONS - N/A 16 December 1996
RESOLUTIONS - N/A 16 December 1996
288a - Notice of appointment of directors or secretaries 16 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1996
123 - Notice of increase in nominal capital 16 December 1996
AA - Annual Accounts 11 April 1996
RESOLUTIONS - N/A 10 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1996
123 - Notice of increase in nominal capital 10 January 1996
363s - Annual Return 30 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 October 1995
288 - N/A 18 September 1995
288 - N/A 18 September 1995
288 - N/A 16 February 1995
288 - N/A 25 November 1994
RESOLUTIONS - N/A 09 September 1994
RESOLUTIONS - N/A 09 September 1994
MEM/ARTS - N/A 09 September 1994
123 - Notice of increase in nominal capital 09 September 1994
288 - N/A 09 September 1994
288 - N/A 09 September 1994
287 - Change in situation or address of Registered Office 09 September 1994
NEWINC - New incorporation documents 11 August 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2016 Outstanding

N/A

A registered charge 28 June 2016 Fully Satisfied

N/A

A registered charge 07 April 2016 Outstanding

N/A

A registered charge 17 November 2014 Outstanding

N/A

Mortgage debenture 21 December 1998 Fully Satisfied

N/A

Legal charge 20 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.