General information

Name:

James Eadie Limited

Office Address:

Ground Floor West Thames Works Church Street W4 2PD London

Number: 09095320

Incorporation date: 2014-06-20

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise called James Eadie was started on 2014-06-20 as a Private Limited Company. The enterprise's office could be gotten hold of in London on Ground Floor West Thames Works, Church Street. Assuming you have to reach the firm by mail, the post code is W4 2PD. The reg. no. for James Eadie Ltd is 09095320. The enterprise's registered with SIC code 56290 and has the NACE code: Other food services. James Eadie Limited reported its account information for the financial year up to 2022-10-31. The company's most recent annual confirmation statement was filed on 2023-10-30.

The company's trademark number is UK00003206003. They applied to register it on 2017-01-11 and it was obtained after two months. The trademark's registration will no longer be valid after 2027-01-11.

Our data describing the following firm's executives suggests the existence of two directors: Paul K. and Rupert P. who became the part of the company on 2021-12-06 and 2014-06-20. At least one secretary in this firm is a limited company, specifically Whittock Consulting Limited.

Trade marks

Trademark UK00003206003
Trademark image:-
Status:Registered
Filing date:2017-01-11
Date of entry in register:2017-04-07
Renewal date:2027-01-11
Owner name:JAMES EADIE LTD
Owner address:12th Floor Landmark House, Blacks Road, Hammersmith, London, United Kingdom, W6 9DP

Company staff

Paul K.

Role: Director

Appointed: 06 December 2021

Latest update: 14 March 2024

Role: Corporate Secretary

Appointed: 01 November 2020

Address: Crown Way, Warmley, Bristol, BS30 8FJ, England

Latest update: 14 March 2024

Rupert P.

Role: Director

Appointed: 20 June 2014

Latest update: 14 March 2024

People with significant control

Rupert P. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Rupert P.
Notified on 20 May 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Whiskyinvestdirect Limited
Address: 12th Floor Landmark House Blacks Road, London, W6 9DP, United Kingdom
Legal authority Companies Act
Legal form Private Limited Company By Shares
Country registered England
Place registered England
Registration number 09068458
Notified on 6 April 2016
Ceased on 20 May 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 13 November 2024
Confirmation statement last made up date 30 October 2023
Annual Accounts
Start Date For Period Covered By Report 1 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 1 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 1 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Monday 30th October 2023 (CS01)
filed on: 30th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
9
Company Age

Closest Companies - by postcode