London
W4 5YE
Director Name | Mrs Alexandra Erika Dorothy Rayner |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2019(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 4 Chiswick Park Chiswick High Road London W4 5YE |
Director Name | Mr Michael Lingham |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Building 4 Chiswick Park Chiswick High Road London W4 5YE |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Michael Leonard Julian Grimes |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 November 1994) |
Role | Solicitor |
Correspondence Address | 27 Mountfields Clarendon Road Leeds West Yorkshire LS2 9PQ |
Director Name | Jack Barker |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 November 1994) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Secretary Name | Jack Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 5 months (resigned 31 January 1995) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Secretary Name | John Michael Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 January 1997) |
Role | Accountant |
Correspondence Address | 16 Dragon Terrace Harrogate North Yorkshire HG1 5DN |
Director Name | Osmond James Kilkenny |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 June 1996(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 44 St James East Dublin Irish |
Director Name | Trevor Michael Abbott |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 October 1998) |
Role | Company Director |
Correspondence Address | Blendons Highcotts Lane West Clandon Guildford Surrey GU4 7XA |
Secretary Name | Christopher John Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 74 Hemel Hempstead Road Redbourn St Albans Hertfordshire AL3 7NW |
Director Name | Howard Behar |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1998(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 1999) |
Role | President |
Correspondence Address | 62926 Se 34th Street Mercer Island Wa 98040 United States |
Director Name | Martin Michael Casey |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1998(4 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 October 2007) |
Role | Executive |
Correspondence Address | 2949 81st Place Se No C4 Mercer Island Wa 98040 United States |
Secretary Name | Mr Roy Cameron Naismith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Corn Store Manor Farm Barns Old Alresford Hampshire SO24 9DH |
Director Name | Jonathan David Hiscock |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2000(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 July 2003) |
Role | Supply Chain Director |
Correspondence Address | The Rowans Hazleton Cheltenham Gloucestershire GL54 4DX Wales |
Director Name | Clifford Victor Burrows |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(7 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 09 October 2008) |
Role | Managing Director |
Correspondence Address | 4a Oldbury Place London W1U 5PG |
Director Name | Jackie Cartwright |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 November 2006) |
Role | Finance Director |
Correspondence Address | 10 Copenhagen Gardens Chiswick London W4 5NN |
Secretary Name | Mr Julian Richard Henwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(7 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 15 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brickyard Close Balsall Common Warwickshire CV7 7EN |
Director Name | Troy Matthew Alstead |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2004(9 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 January 2005) |
Role | Senior Vice President |
Correspondence Address | 30511 128th Place Se Auburn Washington 98092 United States |
Director Name | Martin Patrick Coles |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2005(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 2009) |
Role | Executive President |
Country of Residence | United States |
Correspondence Address | 4616 East Mercer Way Mercer Island Washington 98040 |
Director Name | Phillip Brian Broad |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 August 2008) |
Role | Managing Director |
Correspondence Address | 10 Dorney Grove Weybridge Surrey KT13 8NE |
Director Name | Mr Mark Hulley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Compass Court Tower Bridge Plazza 39 Shad Thames London SE1 2NJ |
Secretary Name | Mr Adrian Thurston |
---|---|
Status | Resigned |
Appointed | 15 October 2007(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 29 May 2018) |
Role | Company Director |
Correspondence Address | Building 4 Chiswick Park Chiswick High Road London W4 5YE |
Director Name | Mr John Culver |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 2009(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 November 2012) |
Role | President |
Country of Residence | United States |
Correspondence Address | Building 4 Chiswick Park Chiswick High Road London W4 5YE |
Director Name | Ms Sarah Jayne King |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(16 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 19 January 2011) |
Role | Vp Real Estate And Store Development |
Country of Residence | England |
Correspondence Address | Building 4 Chiswick Park Chiswick High Road London W4 5YE |
Director Name | Mr Paul Kristian Engskov |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 2011(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 August 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Chiswick Park Chiswick High Road London W4 5YE |
Director Name | Mr Dale Calcutt |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 August 2013) |
Role | Vice President, Store Development |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Chiswick Park Chiswick High Road London W4 5YE |
Director Name | Mr Colin James Carter |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(19 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 December 2015) |
Role | Real Estate Director |
Country of Residence | England |
Correspondence Address | Building 4 Chiswick Park Chiswick High Road London W4 5YE |
Director Name | Mr Mark William Fox |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 April 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Building 4 Chiswick Park Chiswick High Road London W4 5YE |
Director Name | Mr Rhys Calvin Iley |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(21 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 10 January 2017) |
Role | Vp Licensed Ops |
Country of Residence | England |
Correspondence Address | Building 4 Chiswick Park Chiswick High Road London W4 5YE |
Director Name | Mr Paul Bruce Harris |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 December 2015(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 December 2018) |
Role | Director Finance Uk |
Country of Residence | England |
Correspondence Address | Building 4 Chiswick Park Chiswick High Road London W4 5YE |
Director Name | Mr Jason Dunlop |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2018(23 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 December 2018) |
Role | Coo Emea |
Country of Residence | England |
Correspondence Address | Building 4 Chiswick Park Chiswick High Road London W4 5YE |
Director Name | Mr Nicholas Dermott Vance Allen |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2019(24 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 05 August 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Chiswick Park Chiswick High Road London W4 5YE |
Secretary Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1998(4 years after company formation) |
Appointment Duration | 1 week, 6 days (resigned 14 September 1998) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Website | www.starbucks.co.uk |
---|
Registered Address | Building 4 Chiswick Park Chiswick High Road London W4 5YE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £399,405,183 |
Gross Profit | £79,759,753 |
Net Worth | £43,838,060 |
Cash | £28,748,280 |
Current Liabilities | £83,625,489 |
Latest Accounts | 2 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
21 November 2000 | Delivered on: 22 November 2000 Persons entitled: Joan Gauci Classification: Rent deposit deed Secured details: £8,870 from the company to the chargee under the terms of the deed and the lease of even date defined therein. Particulars: All the company's right title benefit and interest in and to the deposit of £8,870 under the terms of the deed and lease. Outstanding |
---|---|
2 May 2000 | Delivered on: 6 May 2000 Persons entitled: Benchmark Group PLC Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date (as defined therein). Particulars: An amount equivalent to £70,989.58 which equates five months rent plus vat initially reserved by the lease. Outstanding |
28 April 2000 | Delivered on: 3 May 2000 Persons entitled: Heathmans Holdings Limited Classification: Rent deposit deed Secured details: £6,062.50 and all other monies due or to become due from the company to the chargee under this deed. Particulars: Unit d heathmans house 19 heathmans rd,london SW6. Outstanding |
23 April 1999 | Delivered on: 27 April 1999 Persons entitled: Burford Investment Company Limited Classification: Rent deposit deed Secured details: All present and future monies owed by the company to the chargee in respect of principal rent,isurance rent or other liquidated sum reserved by the lease dated 18TH april 1997 or any sum payable by the company in the instrument. Particulars: The company's interest in the deposit sum including any interest earned thereon. Outstanding |
5 March 1997 | Delivered on: 19 March 1997 Persons entitled: Kevin Gerald Stanford Karen Denise Millen Classification: Deposit deed Secured details: £16,250.00 due or to become due from the company to the chargee under the terms of a lease dated 14 august 1992. Particulars: The moneys held in the account designated by kevin gerald stanford and karen denise millen under the terms of the deposit deed. Outstanding |
18 January 2011 | Delivered on: 27 January 2011 Persons entitled: The Governors of the Peabody Trust Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit in the sum of £78,000 including £13,000 in respect of vat see image for full details. Outstanding |
4 July 2010 | Delivered on: 14 July 2010 Persons entitled: Stephenson House Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit. Outstanding |
9 June 2010 | Delivered on: 18 June 2010 Persons entitled: Bullring No. 1 Limited and Bullring No. 2 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit balance. The deposit being the sum of £28,125.00 see image for full details. Outstanding |
2 November 2007 | Delivered on: 10 November 2007 Persons entitled: John Arthur and Helen Arthur Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The cash sum of £34,325,. see the mortgage charge document for full details. Outstanding |
7 June 2007 | Delivered on: 8 June 2007 Persons entitled: Princesgate Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £31,250 being the deposit sum under the rent deposit deed. Outstanding |
19 October 2006 | Delivered on: 9 November 2006 Persons entitled: Shires (No 1) Limited and Shires (No 2) Limited Classification: Deed of rental deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the interest earning deposit account. See the mortgage charge document for full details. Outstanding |
31 May 2006 | Delivered on: 6 June 2006 Persons entitled: Oracle Nominees (No.1) Limited and Oracle Nominees (No.2) Limited Classification: Deed or rental deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial deposit of £27,906.25 and the amount at any time standing to the credit of the deposit account. See the mortgage charge document for full details. Outstanding |
20 July 2005 | Delivered on: 2 August 2005 Persons entitled: Gpe (88/104 Bishopgate) Limited Classification: Rent deposit deed Secured details: £30,000 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit of £30,000 plus vat. Outstanding |
28 August 1996 | Delivered on: 4 September 1996 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of rental deposit Secured details: All monies due or to become due from the company to the chargee under the lease dated 28 august 1996. Particulars: By way of fixed charge all the company's interest in the interest earning deposit account to be opened by the landlord at midland bank PLC. See the mortgage charge document for full details. Outstanding |
3 December 2004 | Delivered on: 8 December 2004 Persons entitled: Ppg Metro Lime Street Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's interest in a rent deposit. See the mortgage charge document for full details. Outstanding |
9 August 2004 | Delivered on: 14 August 2004 Persons entitled: Bull Ring No.1 Limited and Bull Ring No.2 Limited Classification: Rent deposit deed Secured details: £24,968.75 due or to become due from the company to the chargee. Particulars: The rent deposit of £24,968.75. Outstanding |
20 July 2004 | Delivered on: 28 July 2004 Persons entitled: Salih Partalci and Sezin Partalci Classification: Deed Secured details: £17,500 due or to become due from the company to the chargee. Particulars: Sum of £17,500. Outstanding |
24 November 2003 | Delivered on: 11 December 2003 Persons entitled: Oracle Nominees (No.1) Limited and Oracle Nominees (NO2) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: An interest bearing account, the initial deposit of £13,218.75. see the mortgage charge document for full details. Outstanding |
31 October 2003 | Delivered on: 14 November 2003 Persons entitled: Mostyn Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial rent deposit being £45,237.50 paid by the tenant to the landlord under the terms of the rent deposit deed. See the mortgage charge document for full details. Outstanding |
14 February 2003 | Delivered on: 27 February 2003 Persons entitled: Roy Edward Noseda, Frances Susannah Noseda and Jeremy James Noseda Classification: Deed of rent deposit Secured details: £6,000 due or to become due from the company to the chargee. Particulars: Interest in the deposit account and all money withdrawn from the said account. Outstanding |
17 February 2003 | Delivered on: 21 February 2003 Persons entitled: Magnet Limited Classification: Rent deposit deed Secured details: £25,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's interest in the amount secured as set out in an underlease dated 28 april 1995 and in the rent deposit deed.. See the mortgage charge document for full details. Outstanding |
14 February 2003 | Delivered on: 19 February 2003 Persons entitled: Sbci Investment Banking Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £50,000 together with any interest credited to the deposit (as defined). Outstanding |
10 February 2003 | Delivered on: 18 February 2003 Persons entitled: Dreamplant Limited Classification: Rent deposit deed Secured details: £20,000 due or to become due from the company to the chargee. Particulars: The sum of £20,000. Outstanding |
7 February 2003 | Delivered on: 15 February 2003 Persons entitled: Capp Nominees Limited Classification: Rent deposit agreement Secured details: £50,916.25 due or to become due from the company to the chargee. Particulars: The rent deposit to secure the liabilities of the company pursuant to a lease dated 12 september 2000 made between greycoat carrara house jersey limited (1) coffee republic (UK) limited (2) and coffee republic PLC (3) in respect of unit 3 and 4 carrara house villiers street london WC2. Outstanding |
20 February 1996 | Delivered on: 27 February 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 151/154 long acre covent garden london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 February 2003 | Delivered on: 15 February 2003 Persons entitled: Anup Kumar Saggar Classification: Rental deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account and all monies standing to the credit of or accruing to the deposit account. See the mortgage charge document for full details. Outstanding |
30 January 2003 | Delivered on: 18 February 2003 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £18,700.00. Outstanding |
7 February 2003 | Delivered on: 11 February 2003 Persons entitled: Allied Dunbar Assurance PLC Classification: Deed of rent deposit Secured details: £27,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being the sum from time to time standing to the credit of the interest paying account to be opened in the name of the chargee including any accrued interest which has not been paid to the company. Outstanding |
23 November 2001 | Delivered on: 12 December 2001 Persons entitled: Strangford Developments Limited Classification: Rent deposit deed Secured details: The sum of £22,500 due or to become due from the company to the chargee. Particulars: The deposit account. See the mortgage charge document for full details. Outstanding |
19 September 2001 | Delivered on: 22 September 2001 Persons entitled: Sir Simon Michael Hornby Henry Merton Henderson & John Arthur Courtenay Drake(As Trustees of the Ilchester Estate) Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: All monies standing to the credit of the rent deposit account opened by the landlords solicitors and any monies or rights accruing therefrom. Outstanding |
1 August 2001 | Delivered on: 4 August 2001 Persons entitled: Mrc Pension Trust Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease. Particulars: By way of first fixed legal charge with full title guarantee: a) the initial rent deposit paid by the tenant to the landlord under the terms of the rent deposit deed being £52,875, b) all sums that may be paid to the landlord under the terms of the rent deposit deed, and c) all interest of the tenant in the single interest bearing account opened by the lanlord for the purpose of the rent deposit deed. Outstanding |
9 March 2001 | Delivered on: 26 March 2001 Persons entitled: Glasgow City Council Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee as contained in a lease of even date. Particulars: The sum of £107,500. Outstanding |
30 January 2001 | Delivered on: 5 February 2001 Persons entitled: Rendham Investments Limited and Hunstan Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date (as defined therein). Particulars: The interest in the sum of £85,000 together with interest and moneys added to an interest bearing account. Outstanding |
15 December 2000 | Delivered on: 22 December 2000 Persons entitled: Csc Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the agreement of even date in relation to 5 blackettbridge eldon square centre newcastle-upon-tyne. Particulars: All the company's right title benefit and interest in and to the rent deposit of £47,000 and all related rights thereto and thereof under the terms of the deed. Outstanding |
30 June 1997 | Delivered on: 7 July 1997 Satisfied on: 24 July 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
6 January 2003 | Delivered on: 10 January 2003 Satisfied on: 9 September 2004 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit with the bank Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £169,200 credited to account designation 09026371 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account. Fully Satisfied |
27 March 1995 | Delivered on: 4 April 1995 Satisfied on: 21 March 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 September 2020 | Full accounts made up to 30 September 2019 (37 pages) |
---|---|
18 September 2020 | Confirmation statement made on 15 August 2020 with updates (5 pages) |
22 October 2019 | Statement of company's objects (2 pages) |
22 October 2019 | Resolutions
|
11 October 2019 | Statement of capital following an allotment of shares on 26 September 2019
|
15 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
19 July 2019 | Appointment of Mr Nicholas Dermott Vance Allen as a director on 17 July 2019 (2 pages) |
18 July 2019 | Termination of appointment of Nina Shores as a director on 17 July 2019 (1 page) |
5 July 2019 | Full accounts made up to 30 September 2018 (31 pages) |
29 January 2019 | Appointment of Mrs Alexandra Erika Dorothy Rayner as a director on 22 January 2019 (2 pages) |
19 December 2018 | Termination of appointment of Maria Cristina Perez Sebastian as a director on 14 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Paul Bruce Harris as a director on 14 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Jason Dunlop as a director on 14 December 2018 (1 page) |
21 September 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
19 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2018 | Full accounts made up to 1 October 2017 (30 pages) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2018 | Appointment of Mr Ralph Duncanson Marshall as a director on 29 May 2018 (2 pages) |
1 June 2018 | Appointment of Mrs Maria Cristina Perez Sebastian as a director on 29 May 2018 (2 pages) |
31 May 2018 | Appointment of Mr Jason Dunlop as a director on 29 May 2018 (2 pages) |
31 May 2018 | Termination of appointment of Adrian Thurston as a secretary on 29 May 2018 (1 page) |
31 May 2018 | Termination of appointment of Adrian Thurston as a director on 29 May 2018 (1 page) |
15 September 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
15 September 2017 | Solvency Statement dated 13/09/17 (1 page) |
15 September 2017 | Solvency Statement dated 13/09/17 (1 page) |
15 September 2017 | Resolutions
|
15 September 2017 | Statement of capital on 15 September 2017
|
15 September 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
15 September 2017 | Statement by Directors (1 page) |
15 September 2017 | Resolutions
|
15 September 2017 | Statement by Directors (1 page) |
15 September 2017 | Statement of capital on 15 September 2017
|
12 April 2017 | Full accounts made up to 2 October 2016 (29 pages) |
12 April 2017 | Full accounts made up to 2 October 2016 (29 pages) |
19 January 2017 | Termination of appointment of Rhys Calvin Iley as a director on 10 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Rhys Calvin Iley as a director on 10 January 2017 (1 page) |
10 November 2016 | Appointment of Mrs Nina Shores as a director on 8 November 2016 (2 pages) |
10 November 2016 | Appointment of Mrs Nina Shores as a director on 8 November 2016 (2 pages) |
19 September 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
12 May 2016 | Termination of appointment of Mark William Fox as a director on 29 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Mark William Fox as a director on 29 April 2016 (1 page) |
22 December 2015 | Appointment of Mr Paul Bruce Harris as a director on 21 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Paul Bruce Harris as a director on 21 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Rhys Calvin Iley as a director on 21 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Rhys Calvin Iley as a director on 21 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of Colin James Carter as a director on 21 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Colin James Carter as a director on 21 December 2015 (1 page) |
19 December 2015 | Full accounts made up to 27 September 2015 (31 pages) |
19 December 2015 | Full accounts made up to 27 September 2015 (31 pages) |
23 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
22 September 2015 | Termination of appointment of Nigel Barry Williams as a director on 1 May 2015 (1 page) |
22 September 2015 | Termination of appointment of Nigel Barry Williams as a director on 1 May 2015 (1 page) |
10 February 2015 | Full accounts made up to 28 September 2014 (26 pages) |
10 February 2015 | Full accounts made up to 28 September 2014 (26 pages) |
15 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders (5 pages) |
24 June 2014 | Appointment of Mr Mark William Fox as a director (2 pages) |
24 June 2014 | Appointment of Mr Mark William Fox as a director (2 pages) |
23 April 2014 | Full accounts made up to 29 September 2013 (27 pages) |
23 April 2014 | Full accounts made up to 29 September 2013 (27 pages) |
16 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
22 August 2013 | Appointment of Mr Adrian Thurston as a director (2 pages) |
22 August 2013 | Appointment of Mr Adrian Thurston as a director (2 pages) |
22 August 2013 | Termination of appointment of Paul Engskov as a director (1 page) |
22 August 2013 | Appointment of Mr Colin James Carter as a director (2 pages) |
22 August 2013 | Termination of appointment of Paul Engskov as a director (1 page) |
22 August 2013 | Appointment of Mr Colin James Carter as a director (2 pages) |
22 August 2013 | Termination of appointment of Dale Calcutt as a director (1 page) |
22 August 2013 | Termination of appointment of Dale Calcutt as a director (1 page) |
26 June 2013 | Full accounts made up to 30 September 2012 (26 pages) |
26 June 2013 | Full accounts made up to 30 September 2012 (26 pages) |
16 April 2013 | Termination of appointment of John Culver as a director (1 page) |
16 April 2013 | Termination of appointment of John Culver as a director (1 page) |
29 October 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Secretary's details changed for Mr Adrian Thurston on 26 October 2012 (1 page) |
26 October 2012 | Secretary's details changed for Mr Adrian Thurston on 26 October 2012 (1 page) |
30 May 2012 | Full accounts made up to 2 October 2011 (25 pages) |
30 May 2012 | Full accounts made up to 2 October 2011 (25 pages) |
30 May 2012 | Full accounts made up to 2 October 2011 (25 pages) |
21 November 2011 | Appointment of Mr Dale Calcutt as a director (2 pages) |
21 November 2011 | Appointment of Mr Dale Calcutt as a director (2 pages) |
30 September 2011 | Appointment of Mr Paul Kristian Engskov as a director (2 pages) |
30 September 2011 | Appointment of Mr Paul Kristian Engskov as a director (2 pages) |
29 September 2011 | Termination of appointment of Darcy Willson-Rymer as a director (1 page) |
29 September 2011 | Termination of appointment of Darcy Willson-Rymer as a director (1 page) |
13 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Full accounts made up to 3 October 2010 (26 pages) |
15 June 2011 | Full accounts made up to 3 October 2010 (26 pages) |
15 June 2011 | Full accounts made up to 3 October 2010 (26 pages) |
18 April 2011 | Termination of appointment of Sarah King as a director (1 page) |
18 April 2011 | Termination of appointment of Sarah King as a director (1 page) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 37 (6 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 37 (6 pages) |
21 December 2010 | Appointment of Ms Sarah Jayne King as a director (2 pages) |
21 December 2010 | Appointment of Ms Sarah Jayne King as a director (2 pages) |
14 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
5 July 2010 | Full accounts made up to 27 September 2009 (27 pages) |
5 July 2010 | Full accounts made up to 27 September 2009 (27 pages) |
23 June 2010 | Appointment of Mr John Culver as a director (2 pages) |
23 June 2010 | Appointment of Mr John Culver as a director (2 pages) |
22 June 2010 | Termination of appointment of Martin Coles as a director (1 page) |
22 June 2010 | Termination of appointment of Martin Coles as a director (1 page) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
28 November 2009 | Appointment of Mr Nigel Barry Williams as a director (2 pages) |
28 November 2009 | Termination of appointment of Mark Hulley as a director (1 page) |
28 November 2009 | Termination of appointment of Mark Hulley as a director (1 page) |
28 November 2009 | Appointment of Mr Nigel Barry Williams as a director (2 pages) |
19 November 2009 | Resolutions
|
19 November 2009 | Statement of capital following an allotment of shares on 31 July 2009
|
19 November 2009 | Resolutions
|
19 November 2009 | Statement of capital following an allotment of shares on 31 July 2009
|
9 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
9 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
24 July 2009 | Full accounts made up to 28 September 2008 (25 pages) |
24 July 2009 | Full accounts made up to 28 September 2008 (25 pages) |
3 November 2008 | Appointment terminated director clifford burrows (1 page) |
3 November 2008 | Appointment terminated director clifford burrows (1 page) |
27 August 2008 | Director appointed darcy willson-rymer (2 pages) |
27 August 2008 | Director appointed darcy willson-rymer (2 pages) |
26 August 2008 | Location of register of members (1 page) |
26 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
26 August 2008 | Location of debenture register (1 page) |
26 August 2008 | Location of debenture register (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from chiswick park building 4 566 chiswick high road london W4 5YE united kingdom (1 page) |
26 August 2008 | Location of register of members (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from chiswick park building 4 566 chiswick high road london W4 5YE united kingdom (1 page) |
26 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
19 August 2008 | Appointment terminated director philip broad (1 page) |
19 August 2008 | Appointment terminated director philip broad (1 page) |
1 August 2008 | Full accounts made up to 30 September 2007 (27 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (27 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from 11 heathmans road london SW6 4TJ (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from 11 heathmans road london SW6 4TJ (1 page) |
3 March 2008 | Appointment terminated director martin casey (1 page) |
3 March 2008 | Appointment terminated director martin casey (1 page) |
6 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | Secretary resigned (1 page) |
15 November 2007 | Full accounts made up to 1 October 2006 (203 pages) |
15 November 2007 | Full accounts made up to 1 October 2006 (203 pages) |
15 November 2007 | Full accounts made up to 1 October 2006 (203 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 September 2007 | Return made up to 16/08/07; full list of members (3 pages) |
10 September 2007 | Return made up to 16/08/07; full list of members (3 pages) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | Director resigned (1 page) |
9 November 2006 | Particulars of mortgage/charge (7 pages) |
9 November 2006 | Particulars of mortgage/charge (7 pages) |
13 October 2006 | Return made up to 16/08/06; full list of members (2 pages) |
13 October 2006 | Return made up to 16/08/06; full list of members (2 pages) |
2 August 2006 | Full accounts made up to 2 October 2005 (20 pages) |
2 August 2006 | Full accounts made up to 2 October 2005 (20 pages) |
2 August 2006 | Full accounts made up to 2 October 2005 (20 pages) |
6 June 2006 | Particulars of mortgage/charge (5 pages) |
6 June 2006 | Particulars of mortgage/charge (5 pages) |
13 October 2005 | Full accounts made up to 30 September 2004 (19 pages) |
13 October 2005 | Full accounts made up to 30 September 2004 (19 pages) |
5 September 2005 | Return made up to 16/08/05; full list of members (3 pages) |
5 September 2005 | Return made up to 16/08/05; full list of members (3 pages) |
2 August 2005 | Particulars of mortgage/charge (7 pages) |
2 August 2005 | Particulars of mortgage/charge (7 pages) |
28 July 2005 | Accounting reference date extended from 23/09/05 to 30/09/05 (1 page) |
28 July 2005 | Accounting reference date extended from 23/09/05 to 30/09/05 (1 page) |
15 July 2005 | Delivery ext'd 3 mth 23/09/04 (2 pages) |
15 July 2005 | Delivery ext'd 3 mth 23/09/04 (2 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | New director appointed (3 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | New director appointed (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2004 | Full accounts made up to 28 September 2003 (17 pages) |
25 November 2004 | Full accounts made up to 28 September 2003 (17 pages) |
8 October 2004 | Return made up to 16/08/04; full list of members
|
8 October 2004 | Return made up to 16/08/04; full list of members
|
9 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
10 May 2004 | Secretary's particulars changed (1 page) |
10 May 2004 | Secretary's particulars changed (1 page) |
26 March 2004 | Director's particulars changed (1 page) |
26 March 2004 | Director's particulars changed (1 page) |
23 March 2004 | New director appointed (3 pages) |
23 March 2004 | New director appointed (3 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
10 February 2004 | Full accounts made up to 29 September 2002 (18 pages) |
10 February 2004 | Full accounts made up to 29 September 2002 (18 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Return made up to 16/08/03; full list of members (8 pages) |
9 October 2003 | Return made up to 16/08/03; full list of members (8 pages) |
1 August 2003 | Resolutions
|
1 August 2003 | Resolutions
|
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
18 February 2003 | Particulars of mortgage/charge (3 pages) |
18 February 2003 | Particulars of mortgage/charge (3 pages) |
18 February 2003 | Particulars of mortgage/charge (4 pages) |
18 February 2003 | Particulars of mortgage/charge (4 pages) |
15 February 2003 | Particulars of mortgage/charge (3 pages) |
15 February 2003 | Particulars of mortgage/charge (3 pages) |
15 February 2003 | Particulars of mortgage/charge (3 pages) |
15 February 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | £ nc 500000/510587 25/09/02 (1 page) |
11 December 2002 | Resolutions
|
11 December 2002 | Ad 25/09/02--------- £ si [email protected]=10586 £ ic 284148/294734 (2 pages) |
11 December 2002 | Resolutions
|
11 December 2002 | Ad 25/09/02--------- £ si [email protected]=10586 £ ic 284148/294734 (2 pages) |
11 December 2002 | £ nc 500000/510587 25/09/02 (1 page) |
30 October 2002 | Return made up to 16/08/99; no change of members; amend (6 pages) |
30 October 2002 | Return made up to 16/08/01; full list of members; amend (8 pages) |
30 October 2002 | Return made up to 16/08/01; full list of members; amend (8 pages) |
30 October 2002 | Return made up to 16/08/00; no change of members; amend (6 pages) |
30 October 2002 | Return made up to 16/08/98; full list of members; amend (16 pages) |
30 October 2002 | Return made up to 16/08/98; full list of members; amend (16 pages) |
30 October 2002 | Return made up to 16/08/00; no change of members; amend (6 pages) |
30 October 2002 | Return made up to 16/08/99; no change of members; amend (6 pages) |
27 October 2002 | Full accounts made up to 23 September 2001 (15 pages) |
27 October 2002 | Full accounts made up to 23 September 2001 (15 pages) |
9 October 2002 | Return made up to 16/08/02; full list of members
|
9 October 2002 | Return made up to 16/08/02; full list of members
|
24 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2002 | Delivery ext'd 3 mth 23/09/01 (1 page) |
22 July 2002 | Delivery ext'd 3 mth 23/09/01 (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
12 December 2001 | Particulars of mortgage/charge (3 pages) |
12 December 2001 | Particulars of mortgage/charge (3 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | Director resigned (1 page) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | Return made up to 16/08/01; full list of members
|
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | Return made up to 16/08/01; full list of members
|
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
22 September 2001 | Particulars of mortgage/charge (3 pages) |
22 September 2001 | Particulars of mortgage/charge (3 pages) |
4 August 2001 | Particulars of mortgage/charge (3 pages) |
4 August 2001 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | Full accounts made up to 24 September 2000 (14 pages) |
26 July 2001 | Full accounts made up to 24 September 2000 (14 pages) |
26 March 2001 | Particulars of mortgage/charge (3 pages) |
26 March 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (4 pages) |
22 December 2000 | Particulars of mortgage/charge (4 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Return made up to 16/08/00; full list of members
|
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | Accounting reference date extended from 13/09/00 to 23/09/00 (1 page) |
12 September 2000 | Return made up to 16/08/00; full list of members
|
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | Accounting reference date extended from 13/09/00 to 23/09/00 (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Full accounts made up to 19 September 1999 (16 pages) |
19 July 2000 | Full accounts made up to 19 September 1999 (16 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
24 November 1999 | Full accounts made up to 13 September 1998 (16 pages) |
24 November 1999 | Full accounts made up to 13 September 1998 (16 pages) |
21 October 1999 | Resolutions
|
21 October 1999 | Resolutions
|
14 September 1999 | Return made up to 16/08/99; no change of members (6 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | Return made up to 16/08/99; no change of members (6 pages) |
14 September 1999 | New director appointed (2 pages) |
27 April 1999 | Particulars of mortgage/charge (3 pages) |
27 April 1999 | Particulars of mortgage/charge (3 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: 11 heathmans road london SW6 4TJ (1 page) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | Accounting reference date shortened from 27/09/98 to 13/09/98 (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: 11 heathmans road london SW6 4TJ (1 page) |
3 February 1999 | Accounting reference date shortened from 27/09/98 to 13/09/98 (1 page) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | New secretary appointed (2 pages) |
8 January 1999 | Return made up to 16/08/98; full list of members (12 pages) |
8 January 1999 | Return made up to 16/08/98; full list of members (12 pages) |
16 December 1998 | Registered office changed on 16/12/98 from: 3 grosvenor street london WX1 9FA (1 page) |
16 December 1998 | Registered office changed on 16/12/98 from: 3 grosvenor street london WX1 9FA (1 page) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
23 October 1998 | Full accounts made up to 28 December 1997 (11 pages) |
23 October 1998 | Full accounts made up to 28 December 1997 (11 pages) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | New secretary appointed (2 pages) |
22 September 1998 | Auditor's resignation (1 page) |
22 September 1998 | Auditor's resignation (1 page) |
22 September 1998 | Accounting reference date shortened from 31/12/98 to 27/09/98 (1 page) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Accounting reference date shortened from 31/12/98 to 27/09/98 (1 page) |
1 September 1998 | Company name changed seattle coffee company (uk) limi ted\certificate issued on 01/09/98 (2 pages) |
1 September 1998 | Company name changed seattle coffee company (uk) limi ted\certificate issued on 01/09/98 (2 pages) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 1998 | Return made up to 16/08/97; full list of members (16 pages) |
2 March 1998 | Return made up to 16/08/97; full list of members (16 pages) |
2 March 1998 | Director's particulars changed (1 page) |
2 March 1998 | Director's particulars changed (1 page) |
2 March 1998 | Director's particulars changed (1 page) |
2 March 1998 | Director's particulars changed (1 page) |
31 January 1998 | Full accounts made up to 29 December 1996 (15 pages) |
31 January 1998 | Full accounts made up to 29 December 1996 (15 pages) |
7 July 1997 | Particulars of mortgage/charge (3 pages) |
7 July 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | New secretary appointed (1 page) |
7 May 1997 | New secretary appointed (1 page) |
7 May 1997 | Secretary resigned (1 page) |
27 April 1997 | New director appointed (8 pages) |
27 April 1997 | New director appointed (8 pages) |
24 April 1997 | Resolutions
|
24 April 1997 | Resolutions
|
21 March 1997 | New director appointed (3 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (3 pages) |
21 March 1997 | New director appointed (2 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Ad 26/03/96--------- £ si [email protected] (2 pages) |
22 January 1997 | Ad 30/09/96--------- £ si [email protected]=92 £ ic 137500/137592 (2 pages) |
22 January 1997 | Ad 08/05/96--------- £ si [email protected] (2 pages) |
22 January 1997 | Ad 01/01/97--------- £ si [email protected]=92 £ ic 174629/174721 (3 pages) |
22 January 1997 | Registered office changed on 22/01/97 from: 3 grosvenor street london W1X 9FA (1 page) |
22 January 1997 | Ad 12/12/96--------- £ si [email protected]=37037 £ ic 137592/174629 (2 pages) |
22 January 1997 | Ad 12/12/96--------- £ si [email protected]=37037 £ ic 137592/174629 (2 pages) |
22 January 1997 | Ad 19/07/96--------- £ si [email protected] (3 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Ad 19/07/96--------- £ si [email protected] (3 pages) |
22 January 1997 | Ad 01/01/97--------- £ si [email protected]=92 £ ic 174629/174721 (3 pages) |
22 January 1997 | Registered office changed on 22/01/97 from: 3 grosvenor street london W1X 9FA (1 page) |
22 January 1997 | Ad 30/09/96--------- £ si [email protected]=92 £ ic 137500/137592 (2 pages) |
22 January 1997 | Ad 26/03/96--------- £ si [email protected] (2 pages) |
22 January 1997 | Ad 08/05/96--------- £ si [email protected] (2 pages) |
22 January 1997 | Director resigned (1 page) |
6 November 1996 | Return made up to 16/08/96; full list of members
|
6 November 1996 | Return made up to 16/08/96; full list of members
|
17 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
4 September 1996 | Particulars of mortgage/charge (5 pages) |
4 September 1996 | Particulars of mortgage/charge (5 pages) |
3 September 1996 | Registered office changed on 03/09/96 from: dalguise house 62 duchy road harrogate HG1 2EZ (1 page) |
3 September 1996 | Registered office changed on 03/09/96 from: dalguise house 62 duchy road harrogate HG1 2EZ (1 page) |
4 March 1996 | Ad 08/11/95--------- £ si [email protected]=82500 £ ic 55000/137500 (2 pages) |
4 March 1996 | Resolutions
|
4 March 1996 | Resolutions
|
4 March 1996 | Resolutions
|
4 March 1996 | Resolutions
|
4 March 1996 | Ad 08/11/95--------- £ si [email protected]=82500 £ ic 55000/137500 (2 pages) |
27 February 1996 | Particulars of mortgage/charge (4 pages) |
27 February 1996 | Particulars of mortgage/charge (4 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
21 September 1995 | Return made up to 16/08/95; full list of members
|
21 September 1995 | Return made up to 16/08/95; full list of members
|
4 April 1995 | Particulars of mortgage/charge (10 pages) |
4 April 1995 | Particulars of mortgage/charge (10 pages) |
29 March 1995 | Ad 31/01/95--------- premium £ si [email protected]=54998 £ ic 2/55000 (2 pages) |
29 March 1995 | Memorandum and Articles of Association (58 pages) |
29 March 1995 | Ad 31/01/95--------- premium £ si [email protected]=54998 £ ic 2/55000 (2 pages) |
29 March 1995 | Memorandum and Articles of Association (58 pages) |
23 February 1995 | Ad 31/01/95--------- £ si [email protected]=54998 £ ic 2/55000 (2 pages) |
23 February 1995 | Ad 31/01/95--------- £ si [email protected]=54998 £ ic 2/55000 (2 pages) |
15 November 1994 | Company name changed strendell LIMITED\certificate issued on 16/11/94 (2 pages) |
15 November 1994 | Company name changed strendell LIMITED\certificate issued on 16/11/94 (2 pages) |
16 August 1994 | Incorporation (15 pages) |
16 August 1994 | Incorporation (15 pages) |