Company NameJames Eadie Ltd
DirectorsRupert Charles Patrick and Paul Leon Kuebler
Company StatusActive
Company Number09095320
CategoryPrivate Limited Company
Incorporation Date20 June 2014(9 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Rupert Charles Patrick
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Sussex Street
London
SW1V 4RN
Director NameMr Paul Leon Kuebler
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThames Works Ground Floor West Church Street
London
W4 2PD
Secretary NameWhittock Consulting Limited (Corporation)
StatusCurrent
Appointed01 November 2020(6 years, 4 months after company formation)
Appointment Duration3 years, 5 months
Correspondence AddressUnit 4 Corum 2 Crown Way
Warmley
Bristol
BS30 8FJ
Director NameMr Paul Gerard Tustain
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Thornton Avenue
London
W4 1QF
Secretary NameMs Justina Prytula
StatusResigned
Appointed10 March 2015(8 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 20 May 2020)
RoleCompany Director
Correspondence Address3 Tern Close
Gabriel Park
Basingstoke
Hants
RG22 5UF

Contact

Websitewww.whiskeyinvestdirect.com

Location

Registered AddressGround Floor West Thames Works
Church Street
London
W4 2PD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Shareholders

1.000k at £0.01Whiskyinvestdirect LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Filing History

30 October 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
15 May 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
31 October 2022Confirmation statement made on 31 October 2022 with updates (4 pages)
22 April 2022Unaudited abridged accounts made up to 31 October 2021 (8 pages)
21 December 2021Registered office address changed from Thames Works Ground Floor West Church Street London W4 2PD England to Ground Floor West Thames Works Church Street London W4 2PD on 21 December 2021 (1 page)
18 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 December 2021Director's details changed for Mr Leon Kuebler on 10 December 2021 (2 pages)
7 December 2021Statement of capital following an allotment of shares on 7 December 2021
  • GBP 11,250
(3 pages)
6 December 2021Appointment of Mr Leon Kuebler as a director on 6 December 2021 (2 pages)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
19 March 2021Unaudited abridged accounts made up to 31 October 2020 (8 pages)
15 February 2021Registered office address changed from 7th Floor, 3 Shortlands Shortlands London W6 8DA England to Thames Works Ground Floor West Church Street London W4 2PD on 15 February 2021 (1 page)
7 December 2020Appointment of Whittock Consulting Limited as a secretary on 1 November 2020 (2 pages)
2 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
28 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 September 2020Memorandum and Articles of Association (19 pages)
10 August 2020Accounts for a small company made up to 31 October 2019 (8 pages)
21 May 2020Notification of Rupert Patrick as a person with significant control on 20 May 2020 (2 pages)
20 May 2020Termination of appointment of Justina Prytula as a secretary on 20 May 2020 (1 page)
20 May 2020Cessation of Whiskyinvestdirect Limited as a person with significant control on 20 May 2020 (1 page)
20 May 2020Termination of appointment of Paul Gerard Tustain as a director on 20 May 2020 (1 page)
20 December 2019Director's details changed for Mr Rupert Charles Patrick on 19 December 2019 (2 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
20 June 2019Confirmation statement made on 31 October 2018 with no updates (3 pages)
15 May 2019Accounts for a small company made up to 31 October 2018 (7 pages)
9 January 2019Registered office address changed from 12th Floor Landmark House Blacks Road Hammersmith London W6 9DP to 7th Floor, 3 Shortlands Shortlands London W6 8DA on 9 January 2019 (1 page)
9 January 2019Director's details changed for Mr Rupert Charles Patrick on 9 January 2019 (2 pages)
9 January 2019Director's details changed for Mr Rupert Charles Patrick on 9 January 2019 (2 pages)
9 January 2019Registered office address changed from 7th Floor, 3 Shortlands Shortlands London W6 8DA England to 7th Floor, 3 Shortlands Shortlands London W6 8DA on 9 January 2019 (1 page)
25 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
19 March 2018Accounts for a small company made up to 31 October 2017 (6 pages)
10 July 2017Notification of Whiskyinvestdirect Limited as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
10 July 2017Notification of Whiskyinvestdirect Limited as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Whiskyinvestdirect Limited as a person with significant control on 10 July 2017 (2 pages)
9 March 2017Accounts for a small company made up to 31 October 2016 (7 pages)
9 March 2017Accounts for a small company made up to 31 October 2016 (7 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10,000
(5 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10,000
(5 pages)
24 March 2016Accounts for a small company made up to 31 October 2015 (5 pages)
24 March 2016Accounts for a small company made up to 31 October 2015 (5 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,000
(5 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,000
(5 pages)
28 May 2015Current accounting period extended from 30 June 2015 to 31 October 2015 (1 page)
28 May 2015Current accounting period extended from 30 June 2015 to 31 October 2015 (1 page)
27 March 2015Registered office address changed from 33 Thornton Avenue London W41QF England to 12Th Floor Landmark House Blacks Road Hammersmith London W6 9DP on 27 March 2015 (1 page)
27 March 2015Registered office address changed from 33 Thornton Avenue London W41QF England to 12Th Floor Landmark House Blacks Road Hammersmith London W6 9DP on 27 March 2015 (1 page)
10 March 2015Appointment of Ms Justina Prytula as a secretary on 10 March 2015 (2 pages)
10 March 2015Appointment of Ms Justina Prytula as a secretary on 10 March 2015 (2 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)