London
SW1V 4RN
Director Name | Mr Paul Leon Kuebler |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2021(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thames Works Ground Floor West Church Street London W4 2PD |
Secretary Name | Whittock Consulting Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2020(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | Unit 4 Corum 2 Crown Way Warmley Bristol BS30 8FJ |
Director Name | Mr Paul Gerard Tustain |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Thornton Avenue London W4 1QF |
Secretary Name | Ms Justina Prytula |
---|---|
Status | Resigned |
Appointed | 10 March 2015(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 May 2020) |
Role | Company Director |
Correspondence Address | 3 Tern Close Gabriel Park Basingstoke Hants RG22 5UF |
Website | www.whiskeyinvestdirect.com |
---|
Registered Address | Ground Floor West Thames Works Church Street London W4 2PD |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
1.000k at £0.01 | Whiskyinvestdirect LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
30 October 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
15 May 2023 | Unaudited abridged accounts made up to 31 October 2022 (8 pages) |
31 October 2022 | Confirmation statement made on 31 October 2022 with updates (4 pages) |
22 April 2022 | Unaudited abridged accounts made up to 31 October 2021 (8 pages) |
21 December 2021 | Registered 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 2021 | Resolutions
|
10 December 2021 | Director's details changed for Mr Leon Kuebler on 10 December 2021 (2 pages) |
7 December 2021 | Statement of capital following an allotment of shares on 7 December 2021
|
6 December 2021 | Appointment of Mr Leon Kuebler as a director on 6 December 2021 (2 pages) |
1 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
19 March 2021 | Unaudited abridged accounts made up to 31 October 2020 (8 pages) |
15 February 2021 | Registered 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 2020 | Appointment of Whittock Consulting Limited as a secretary on 1 November 2020 (2 pages) |
2 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
28 September 2020 | Resolutions
|
28 September 2020 | Memorandum and Articles of Association (19 pages) |
10 August 2020 | Accounts for a small company made up to 31 October 2019 (8 pages) |
21 May 2020 | Notification of Rupert Patrick as a person with significant control on 20 May 2020 (2 pages) |
20 May 2020 | Termination of appointment of Justina Prytula as a secretary on 20 May 2020 (1 page) |
20 May 2020 | Cessation of Whiskyinvestdirect Limited as a person with significant control on 20 May 2020 (1 page) |
20 May 2020 | Termination of appointment of Paul Gerard Tustain as a director on 20 May 2020 (1 page) |
20 December 2019 | Director's details changed for Mr Rupert Charles Patrick on 19 December 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
20 June 2019 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
15 May 2019 | Accounts for a small company made up to 31 October 2018 (7 pages) |
9 January 2019 | Registered 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 2019 | Director's details changed for Mr Rupert Charles Patrick on 9 January 2019 (2 pages) |
9 January 2019 | Director's details changed for Mr Rupert Charles Patrick on 9 January 2019 (2 pages) |
9 January 2019 | Registered 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 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
19 March 2018 | Accounts for a small company made up to 31 October 2017 (6 pages) |
10 July 2017 | Notification of Whiskyinvestdirect Limited as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Whiskyinvestdirect Limited as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Whiskyinvestdirect Limited as a person with significant control on 10 July 2017 (2 pages) |
9 March 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
9 March 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
24 March 2016 | Accounts for a small company made up to 31 October 2015 (5 pages) |
24 March 2016 | Accounts for a small company made up to 31 October 2015 (5 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
28 May 2015 | Current accounting period extended from 30 June 2015 to 31 October 2015 (1 page) |
28 May 2015 | Current accounting period extended from 30 June 2015 to 31 October 2015 (1 page) |
27 March 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Ms Justina Prytula as a secretary on 10 March 2015 (2 pages) |
10 March 2015 | Appointment of Ms Justina Prytula as a secretary on 10 March 2015 (2 pages) |
20 June 2014 | Incorporation Statement of capital on 2014-06-20
|
20 June 2014 | Incorporation Statement of capital on 2014-06-20
|