Company NameStarbucks Coffee Company (UK) Limited
Company StatusActive
Company Number02959325
CategoryPrivate Limited Company
Incorporation Date16 August 1994(29 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Ralph Duncanson Marshall
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2018(23 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleVp Technology Emea
Country of ResidenceEngland
Correspondence AddressBuilding 4 Chiswick Park Chiswick High Road
London
W4 5YE
Director NameMrs Alexandra Erika Dorothy Rayner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2019(24 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 4 Chiswick Park Chiswick High Road
London
W4 5YE
Director NameMr Michael Lingham
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(27 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBuilding 4 Chiswick Park Chiswick High Road
London
W4 5YE
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed16 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMichael Leonard Julian Grimes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(2 weeks, 3 days after company formation)
Appointment Duration2 months, 1 week (resigned 09 November 1994)
RoleSolicitor
Correspondence Address27 Mountfields
Clarendon Road
Leeds
West Yorkshire
LS2 9PQ
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(2 weeks, 3 days after company formation)
Appointment Duration2 months, 1 week (resigned 09 November 1994)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed02 September 1994(2 weeks, 3 days after company formation)
Appointment Duration5 months (resigned 31 January 1995)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Secretary NameJohn Michael Cooper
NationalityBritish
StatusResigned
Appointed31 January 1995(5 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 1997)
RoleAccountant
Correspondence Address16 Dragon Terrace
Harrogate
North Yorkshire
HG1 5DN
Director NameOsmond James Kilkenny
Date of BirthMay 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed13 June 1996(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1998)
RoleChartered Accountant
Correspondence Address44 St James East
Dublin
Irish
Director NameTrevor Michael Abbott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 October 1998)
RoleCompany Director
Correspondence AddressBlendons Highcotts Lane
West Clandon
Guildford
Surrey
GU4 7XA
Secretary NameChristopher John Leigh
NationalityBritish
StatusResigned
Appointed17 January 1997(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 1998)
RoleCompany Director
Correspondence Address74 Hemel Hempstead Road
Redbourn
St Albans
Hertfordshire
AL3 7NW
Director NameHoward Behar
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1998(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 1999)
RolePresident
Correspondence Address62926
Se 34th Street
Mercer Island
Wa 98040
United States
Director NameMartin Michael Casey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1998(4 years after company formation)
Appointment Duration9 years, 1 month (resigned 01 October 2007)
RoleExecutive
Correspondence Address2949 81st Place Se No C4
Mercer Island
Wa
98040
United States
Secretary NameMr Roy Cameron Naismith
NationalityBritish
StatusResigned
Appointed14 September 1998(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 16 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corn Store
Manor Farm Barns
Old Alresford
Hampshire
SO24 9DH
Director NameJonathan David Hiscock
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2000(5 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 July 2003)
RoleSupply Chain Director
Correspondence AddressThe Rowans
Hazleton
Cheltenham
Gloucestershire
GL54 4DX
Wales
Director NameClifford Victor Burrows
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(7 years, 1 month after company formation)
Appointment Duration7 years (resigned 09 October 2008)
RoleManaging Director
Correspondence Address4a Oldbury Place
London
W1U 5PG
Director NameJackie Cartwright
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(7 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 2006)
RoleFinance Director
Correspondence Address10 Copenhagen Gardens
Chiswick
London
W4 5NN
Secretary NameMr Julian Richard Henwood
NationalityBritish
StatusResigned
Appointed20 September 2001(7 years, 1 month after company formation)
Appointment Duration6 years (resigned 15 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Brickyard Close
Balsall Common
Warwickshire
CV7 7EN
Director NameTroy Matthew Alstead
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2004(9 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 January 2005)
RoleSenior Vice President
Correspondence Address30511 128th Place Se
Auburn
Washington 98092
United States
Director NameMartin Patrick Coles
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2005(10 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 2009)
RoleExecutive President
Country of ResidenceUnited States
Correspondence Address4616 East Mercer Way
Mercer Island
Washington
98040
Director NamePhillip Brian Broad
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(12 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 August 2008)
RoleManaging Director
Correspondence Address10 Dorney Grove
Weybridge
Surrey
KT13 8NE
Director NameMr Mark Hulley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(12 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Compass Court Tower Bridge Plazza
39 Shad Thames
London
SE1 2NJ
Secretary NameMr Adrian Thurston
StatusResigned
Appointed15 October 2007(13 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 29 May 2018)
RoleCompany Director
Correspondence AddressBuilding 4 Chiswick Park Chiswick High Road
London
W4 5YE
Director NameMr John Culver
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 2009(15 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 November 2012)
RolePresident
Country of ResidenceUnited States
Correspondence AddressBuilding 4 Chiswick Park Chiswick High Road
London
W4 5YE
Director NameMs Sarah Jayne King
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(16 years, 4 months after company formation)
Appointment Duration1 month (resigned 19 January 2011)
RoleVp Real Estate And Store Development
Country of ResidenceEngland
Correspondence AddressBuilding 4 Chiswick Park Chiswick High Road
London
W4 5YE
Director NameMr Paul Kristian Engskov
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 2011(17 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 13 August 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Chiswick Park Chiswick High Road
London
W4 5YE
Director NameMr Dale Calcutt
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(17 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 13 August 2013)
RoleVice President, Store Development
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Chiswick Park Chiswick High Road
London
W4 5YE
Director NameMr Colin James Carter
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(19 years after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 2015)
RoleReal Estate Director
Country of ResidenceEngland
Correspondence AddressBuilding 4 Chiswick Park Chiswick High Road
London
W4 5YE
Director NameMr Mark William Fox
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(19 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBuilding 4 Chiswick Park Chiswick High Road
London
W4 5YE
Director NameMr Rhys Calvin Iley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(21 years, 4 months after company formation)
Appointment Duration1 year (resigned 10 January 2017)
RoleVp Licensed Ops
Country of ResidenceEngland
Correspondence AddressBuilding 4 Chiswick Park Chiswick High Road
London
W4 5YE
Director NameMr Paul Bruce Harris
Date of BirthAugust 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed21 December 2015(21 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 December 2018)
RoleDirector Finance Uk
Country of ResidenceEngland
Correspondence AddressBuilding 4 Chiswick Park Chiswick High Road
London
W4 5YE
Director NameMr Jason Dunlop
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2018(23 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 December 2018)
RoleCoo Emea
Country of ResidenceEngland
Correspondence AddressBuilding 4 Chiswick Park Chiswick High Road
London
W4 5YE
Director NameMr Nicholas Dermott Vance Allen
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2019(24 years, 11 months after company formation)
Appointment Duration3 years (resigned 05 August 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Chiswick Park Chiswick High Road
London
W4 5YE
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed01 September 1998(4 years after company formation)
Appointment Duration1 week, 6 days (resigned 14 September 1998)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Contact

Websitewww.starbucks.co.uk

Location

Registered AddressBuilding 4
Chiswick Park Chiswick High Road
London
W4 5YE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Financials

Year2013
Turnover£399,405,183
Gross Profit£79,759,753
Net Worth£43,838,060
Cash£28,748,280
Current Liabilities£83,625,489

Accounts

Latest Accounts2 October 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months from now)

Charges

21 November 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1997Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 1996Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 1996Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 1997Delivered 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 2003Delivered 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 1995Delivered 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

Filing History

24 September 2020Full accounts made up to 30 September 2019 (37 pages)
18 September 2020Confirmation statement made on 15 August 2020 with updates (5 pages)
22 October 2019Statement of company's objects (2 pages)
22 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
11 October 2019Statement of capital following an allotment of shares on 26 September 2019
  • GBP 316,985
(3 pages)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
19 July 2019Appointment of Mr Nicholas Dermott Vance Allen as a director on 17 July 2019 (2 pages)
18 July 2019Termination of appointment of Nina Shores as a director on 17 July 2019 (1 page)
5 July 2019Full accounts made up to 30 September 2018 (31 pages)
29 January 2019Appointment of Mrs Alexandra Erika Dorothy Rayner as a director on 22 January 2019 (2 pages)
19 December 2018Termination of appointment of Maria Cristina Perez Sebastian as a director on 14 December 2018 (1 page)
19 December 2018Termination of appointment of Paul Bruce Harris as a director on 14 December 2018 (1 page)
19 December 2018Termination of appointment of Jason Dunlop as a director on 14 December 2018 (1 page)
21 September 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
19 September 2018Compulsory strike-off action has been discontinued (1 page)
18 September 2018Full accounts made up to 1 October 2017 (30 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
1 June 2018Appointment of Mr Ralph Duncanson Marshall as a director on 29 May 2018 (2 pages)
1 June 2018Appointment of Mrs Maria Cristina Perez Sebastian as a director on 29 May 2018 (2 pages)
31 May 2018Appointment of Mr Jason Dunlop as a director on 29 May 2018 (2 pages)
31 May 2018Termination of appointment of Adrian Thurston as a secretary on 29 May 2018 (1 page)
31 May 2018Termination of appointment of Adrian Thurston as a director on 29 May 2018 (1 page)
15 September 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
15 September 2017Solvency Statement dated 13/09/17 (1 page)
15 September 2017Solvency Statement dated 13/09/17 (1 page)
15 September 2017Resolutions
  • RES13 ‐ Reduction and elimination of the share premium account 13/09/2017
(2 pages)
15 September 2017Statement of capital on 15 September 2017
  • GBP 316,985
(3 pages)
15 September 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
15 September 2017Statement by Directors (1 page)
15 September 2017Resolutions
  • RES13 ‐ Reduction and elimination of the share premium account 13/09/2017
(2 pages)
15 September 2017Statement by Directors (1 page)
15 September 2017Statement of capital on 15 September 2017
  • GBP 316,985
(3 pages)
12 April 2017Full accounts made up to 2 October 2016 (29 pages)
12 April 2017Full accounts made up to 2 October 2016 (29 pages)
19 January 2017Termination of appointment of Rhys Calvin Iley as a director on 10 January 2017 (1 page)
19 January 2017Termination of appointment of Rhys Calvin Iley as a director on 10 January 2017 (1 page)
10 November 2016Appointment of Mrs Nina Shores as a director on 8 November 2016 (2 pages)
10 November 2016Appointment of Mrs Nina Shores as a director on 8 November 2016 (2 pages)
19 September 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
12 May 2016Termination of appointment of Mark William Fox as a director on 29 April 2016 (1 page)
12 May 2016Termination of appointment of Mark William Fox as a director on 29 April 2016 (1 page)
22 December 2015Appointment of Mr Paul Bruce Harris as a director on 21 December 2015 (2 pages)
22 December 2015Appointment of Mr Paul Bruce Harris as a director on 21 December 2015 (2 pages)
22 December 2015Appointment of Mr Rhys Calvin Iley as a director on 21 December 2015 (2 pages)
22 December 2015Appointment of Mr Rhys Calvin Iley as a director on 21 December 2015 (2 pages)
21 December 2015Termination of appointment of Colin James Carter as a director on 21 December 2015 (1 page)
21 December 2015Termination of appointment of Colin James Carter as a director on 21 December 2015 (1 page)
19 December 2015Full accounts made up to 27 September 2015 (31 pages)
19 December 2015Full accounts made up to 27 September 2015 (31 pages)
23 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 316,985.4
(4 pages)
23 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 316,985.4
(4 pages)
22 September 2015Termination of appointment of Nigel Barry Williams as a director on 1 May 2015 (1 page)
22 September 2015Termination of appointment of Nigel Barry Williams as a director on 1 May 2015 (1 page)
10 February 2015Full accounts made up to 28 September 2014 (26 pages)
10 February 2015Full accounts made up to 28 September 2014 (26 pages)
15 September 2014Annual return made up to 16 August 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 16 August 2014 with a full list of shareholders (5 pages)
24 June 2014Appointment of Mr Mark William Fox as a director (2 pages)
24 June 2014Appointment of Mr Mark William Fox as a director (2 pages)
23 April 2014Full accounts made up to 29 September 2013 (27 pages)
23 April 2014Full accounts made up to 29 September 2013 (27 pages)
16 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 316,985.4
(4 pages)
16 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 316,985.4
(4 pages)
22 August 2013Appointment of Mr Adrian Thurston as a director (2 pages)
22 August 2013Appointment of Mr Adrian Thurston as a director (2 pages)
22 August 2013Termination of appointment of Paul Engskov as a director (1 page)
22 August 2013Appointment of Mr Colin James Carter as a director (2 pages)
22 August 2013Termination of appointment of Paul Engskov as a director (1 page)
22 August 2013Appointment of Mr Colin James Carter as a director (2 pages)
22 August 2013Termination of appointment of Dale Calcutt as a director (1 page)
22 August 2013Termination of appointment of Dale Calcutt as a director (1 page)
26 June 2013Full accounts made up to 30 September 2012 (26 pages)
26 June 2013Full accounts made up to 30 September 2012 (26 pages)
16 April 2013Termination of appointment of John Culver as a director (1 page)
16 April 2013Termination of appointment of John Culver as a director (1 page)
29 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
26 October 2012Secretary's details changed for Mr Adrian Thurston on 26 October 2012 (1 page)
26 October 2012Secretary's details changed for Mr Adrian Thurston on 26 October 2012 (1 page)
30 May 2012Full accounts made up to 2 October 2011 (25 pages)
30 May 2012Full accounts made up to 2 October 2011 (25 pages)
30 May 2012Full accounts made up to 2 October 2011 (25 pages)
21 November 2011Appointment of Mr Dale Calcutt as a director (2 pages)
21 November 2011Appointment of Mr Dale Calcutt as a director (2 pages)
30 September 2011Appointment of Mr Paul Kristian Engskov as a director (2 pages)
30 September 2011Appointment of Mr Paul Kristian Engskov as a director (2 pages)
29 September 2011Termination of appointment of Darcy Willson-Rymer as a director (1 page)
29 September 2011Termination of appointment of Darcy Willson-Rymer as a director (1 page)
13 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
15 June 2011Full accounts made up to 3 October 2010 (26 pages)
15 June 2011Full accounts made up to 3 October 2010 (26 pages)
15 June 2011Full accounts made up to 3 October 2010 (26 pages)
18 April 2011Termination of appointment of Sarah King as a director (1 page)
18 April 2011Termination of appointment of Sarah King as a director (1 page)
27 January 2011Particulars of a mortgage or charge / charge no: 37 (6 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 37 (6 pages)
21 December 2010Appointment of Ms Sarah Jayne King as a director (2 pages)
21 December 2010Appointment of Ms Sarah Jayne King as a director (2 pages)
14 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 36 (5 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 36 (5 pages)
5 July 2010Full accounts made up to 27 September 2009 (27 pages)
5 July 2010Full accounts made up to 27 September 2009 (27 pages)
23 June 2010Appointment of Mr John Culver as a director (2 pages)
23 June 2010Appointment of Mr John Culver as a director (2 pages)
22 June 2010Termination of appointment of Martin Coles as a director (1 page)
22 June 2010Termination of appointment of Martin Coles as a director (1 page)
18 June 2010Particulars of a mortgage or charge / charge no: 35 (5 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 35 (5 pages)
28 November 2009Appointment of Mr Nigel Barry Williams as a director (2 pages)
28 November 2009Termination of appointment of Mark Hulley as a director (1 page)
28 November 2009Termination of appointment of Mark Hulley as a director (1 page)
28 November 2009Appointment of Mr Nigel Barry Williams as a director (2 pages)
19 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 November 2009Statement of capital following an allotment of shares on 31 July 2009
  • GBP 298,935.4
(2 pages)
19 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 November 2009Statement of capital following an allotment of shares on 31 July 2009
  • GBP 298,935.4
(2 pages)
9 September 2009Return made up to 16/08/09; full list of members (4 pages)
9 September 2009Return made up to 16/08/09; full list of members (4 pages)
24 July 2009Full accounts made up to 28 September 2008 (25 pages)
24 July 2009Full accounts made up to 28 September 2008 (25 pages)
3 November 2008Appointment terminated director clifford burrows (1 page)
3 November 2008Appointment terminated director clifford burrows (1 page)
27 August 2008Director appointed darcy willson-rymer (2 pages)
27 August 2008Director appointed darcy willson-rymer (2 pages)
26 August 2008Location of register of members (1 page)
26 August 2008Return made up to 16/08/08; full list of members (4 pages)
26 August 2008Location of debenture register (1 page)
26 August 2008Location of debenture register (1 page)
26 August 2008Registered office changed on 26/08/2008 from chiswick park building 4 566 chiswick high road london W4 5YE united kingdom (1 page)
26 August 2008Location of register of members (1 page)
26 August 2008Registered office changed on 26/08/2008 from chiswick park building 4 566 chiswick high road london W4 5YE united kingdom (1 page)
26 August 2008Return made up to 16/08/08; full list of members (4 pages)
19 August 2008Appointment terminated director philip broad (1 page)
19 August 2008Appointment terminated director philip broad (1 page)
1 August 2008Full accounts made up to 30 September 2007 (27 pages)
1 August 2008Full accounts made up to 30 September 2007 (27 pages)
9 May 2008Registered office changed on 09/05/2008 from 11 heathmans road london SW6 4TJ (1 page)
9 May 2008Registered office changed on 09/05/2008 from 11 heathmans road london SW6 4TJ (1 page)
3 March 2008Appointment terminated director martin casey (1 page)
3 March 2008Appointment terminated director martin casey (1 page)
6 December 2007New secretary appointed (2 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007New secretary appointed (2 pages)
6 December 2007Secretary resigned (1 page)
15 November 2007Full accounts made up to 1 October 2006 (203 pages)
15 November 2007Full accounts made up to 1 October 2006 (203 pages)
15 November 2007Full accounts made up to 1 October 2006 (203 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
10 September 2007Return made up to 16/08/07; full list of members (3 pages)
10 September 2007Return made up to 16/08/07; full list of members (3 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
12 December 2006New director appointed (2 pages)
12 December 2006Director resigned (1 page)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006Director resigned (1 page)
9 November 2006Particulars of mortgage/charge (7 pages)
9 November 2006Particulars of mortgage/charge (7 pages)
13 October 2006Return made up to 16/08/06; full list of members (2 pages)
13 October 2006Return made up to 16/08/06; full list of members (2 pages)
2 August 2006Full accounts made up to 2 October 2005 (20 pages)
2 August 2006Full accounts made up to 2 October 2005 (20 pages)
2 August 2006Full accounts made up to 2 October 2005 (20 pages)
6 June 2006Particulars of mortgage/charge (5 pages)
6 June 2006Particulars of mortgage/charge (5 pages)
13 October 2005Full accounts made up to 30 September 2004 (19 pages)
13 October 2005Full accounts made up to 30 September 2004 (19 pages)
5 September 2005Return made up to 16/08/05; full list of members (3 pages)
5 September 2005Return made up to 16/08/05; full list of members (3 pages)
2 August 2005Particulars of mortgage/charge (7 pages)
2 August 2005Particulars of mortgage/charge (7 pages)
28 July 2005Accounting reference date extended from 23/09/05 to 30/09/05 (1 page)
28 July 2005Accounting reference date extended from 23/09/05 to 30/09/05 (1 page)
15 July 2005Delivery ext'd 3 mth 23/09/04 (2 pages)
15 July 2005Delivery ext'd 3 mth 23/09/04 (2 pages)
7 February 2005Director resigned (1 page)
7 February 2005New director appointed (3 pages)
7 February 2005Director resigned (1 page)
7 February 2005New director appointed (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
25 November 2004Full accounts made up to 28 September 2003 (17 pages)
25 November 2004Full accounts made up to 28 September 2003 (17 pages)
8 October 2004Return made up to 16/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 October 2004Return made up to 16/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
10 May 2004Secretary's particulars changed (1 page)
10 May 2004Secretary's particulars changed (1 page)
26 March 2004Director's particulars changed (1 page)
26 March 2004Director's particulars changed (1 page)
23 March 2004New director appointed (3 pages)
23 March 2004New director appointed (3 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
10 February 2004Full accounts made up to 29 September 2002 (18 pages)
10 February 2004Full accounts made up to 29 September 2002 (18 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
9 October 2003Return made up to 16/08/03; full list of members (8 pages)
9 October 2003Return made up to 16/08/03; full list of members (8 pages)
1 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
27 February 2003Particulars of mortgage/charge (3 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
18 February 2003Particulars of mortgage/charge (3 pages)
18 February 2003Particulars of mortgage/charge (3 pages)
18 February 2003Particulars of mortgage/charge (4 pages)
18 February 2003Particulars of mortgage/charge (4 pages)
15 February 2003Particulars of mortgage/charge (3 pages)
15 February 2003Particulars of mortgage/charge (3 pages)
15 February 2003Particulars of mortgage/charge (3 pages)
15 February 2003Particulars of mortgage/charge (3 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
11 December 2002£ nc 500000/510587 25/09/02 (1 page)
11 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 December 2002Ad 25/09/02--------- £ si [email protected]=10586 £ ic 284148/294734 (2 pages)
11 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 December 2002Ad 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 2002Return made up to 16/08/99; no change of members; amend (6 pages)
30 October 2002Return made up to 16/08/01; full list of members; amend (8 pages)
30 October 2002Return made up to 16/08/01; full list of members; amend (8 pages)
30 October 2002Return made up to 16/08/00; no change of members; amend (6 pages)
30 October 2002Return made up to 16/08/98; full list of members; amend (16 pages)
30 October 2002Return made up to 16/08/98; full list of members; amend (16 pages)
30 October 2002Return made up to 16/08/00; no change of members; amend (6 pages)
30 October 2002Return made up to 16/08/99; no change of members; amend (6 pages)
27 October 2002Full accounts made up to 23 September 2001 (15 pages)
27 October 2002Full accounts made up to 23 September 2001 (15 pages)
9 October 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2002Declaration of satisfaction of mortgage/charge (1 page)
24 July 2002Declaration of satisfaction of mortgage/charge (1 page)
22 July 2002Delivery ext'd 3 mth 23/09/01 (1 page)
22 July 2002Delivery ext'd 3 mth 23/09/01 (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
12 December 2001Particulars of mortgage/charge (3 pages)
12 December 2001Particulars of mortgage/charge (3 pages)
15 October 2001New director appointed (2 pages)
15 October 2001Director resigned (1 page)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
15 October 2001Director resigned (1 page)
5 October 2001New secretary appointed (2 pages)
5 October 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
22 September 2001Particulars of mortgage/charge (3 pages)
22 September 2001Particulars of mortgage/charge (3 pages)
4 August 2001Particulars of mortgage/charge (3 pages)
4 August 2001Particulars of mortgage/charge (3 pages)
26 July 2001Full accounts made up to 24 September 2000 (14 pages)
26 July 2001Full accounts made up to 24 September 2000 (14 pages)
26 March 2001Particulars of mortgage/charge (3 pages)
26 March 2001Particulars of mortgage/charge (3 pages)
5 February 2001Particulars of mortgage/charge (3 pages)
5 February 2001Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (4 pages)
22 December 2000Particulars of mortgage/charge (4 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
12 September 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 September 2000New director appointed (2 pages)
12 September 2000Accounting reference date extended from 13/09/00 to 23/09/00 (1 page)
12 September 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 September 2000New director appointed (2 pages)
12 September 2000Accounting reference date extended from 13/09/00 to 23/09/00 (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000Full accounts made up to 19 September 1999 (16 pages)
19 July 2000Full accounts made up to 19 September 1999 (16 pages)
22 May 2000Director resigned (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
24 November 1999Full accounts made up to 13 September 1998 (16 pages)
24 November 1999Full accounts made up to 13 September 1998 (16 pages)
21 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 1999Return made up to 16/08/99; no change of members (6 pages)
14 September 1999New director appointed (2 pages)
14 September 1999Return made up to 16/08/99; no change of members (6 pages)
14 September 1999New director appointed (2 pages)
27 April 1999Particulars of mortgage/charge (3 pages)
27 April 1999Particulars of mortgage/charge (3 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
3 February 1999Registered office changed on 03/02/99 from: 11 heathmans road london SW6 4TJ (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999Accounting reference date shortened from 27/09/98 to 13/09/98 (1 page)
3 February 1999Registered office changed on 03/02/99 from: 11 heathmans road london SW6 4TJ (1 page)
3 February 1999Accounting reference date shortened from 27/09/98 to 13/09/98 (1 page)
3 February 1999Secretary resigned (1 page)
3 February 1999New secretary appointed (2 pages)
8 January 1999Return made up to 16/08/98; full list of members (12 pages)
8 January 1999Return made up to 16/08/98; full list of members (12 pages)
16 December 1998Registered office changed on 16/12/98 from: 3 grosvenor street london WX1 9FA (1 page)
16 December 1998Registered office changed on 16/12/98 from: 3 grosvenor street london WX1 9FA (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
23 October 1998Full accounts made up to 28 December 1997 (11 pages)
23 October 1998Full accounts made up to 28 December 1997 (11 pages)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
2 October 1998New secretary appointed (2 pages)
2 October 1998New secretary appointed (2 pages)
22 September 1998Auditor's resignation (1 page)
22 September 1998Auditor's resignation (1 page)
22 September 1998Accounting reference date shortened from 31/12/98 to 27/09/98 (1 page)
22 September 1998Secretary resigned (1 page)
22 September 1998Secretary resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Accounting reference date shortened from 31/12/98 to 27/09/98 (1 page)
1 September 1998Company name changed seattle coffee company (uk) limi ted\certificate issued on 01/09/98 (2 pages)
1 September 1998Company name changed seattle coffee company (uk) limi ted\certificate issued on 01/09/98 (2 pages)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
2 March 1998Return made up to 16/08/97; full list of members (16 pages)
2 March 1998Return made up to 16/08/97; full list of members (16 pages)
2 March 1998Director's particulars changed (1 page)
2 March 1998Director's particulars changed (1 page)
2 March 1998Director's particulars changed (1 page)
2 March 1998Director's particulars changed (1 page)
31 January 1998Full accounts made up to 29 December 1996 (15 pages)
31 January 1998Full accounts made up to 29 December 1996 (15 pages)
7 July 1997Particulars of mortgage/charge (3 pages)
7 July 1997Particulars of mortgage/charge (3 pages)
7 May 1997Secretary resigned (1 page)
7 May 1997New secretary appointed (1 page)
7 May 1997New secretary appointed (1 page)
7 May 1997Secretary resigned (1 page)
27 April 1997New director appointed (8 pages)
27 April 1997New director appointed (8 pages)
24 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
24 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 March 1997New director appointed (3 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (3 pages)
21 March 1997New director appointed (2 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
22 January 1997Ad 26/03/96--------- £ si [email protected] (2 pages)
22 January 1997Ad 30/09/96--------- £ si [email protected]=92 £ ic 137500/137592 (2 pages)
22 January 1997Ad 08/05/96--------- £ si [email protected] (2 pages)
22 January 1997Ad 01/01/97--------- £ si [email protected]=92 £ ic 174629/174721 (3 pages)
22 January 1997Registered office changed on 22/01/97 from: 3 grosvenor street london W1X 9FA (1 page)
22 January 1997Ad 12/12/96--------- £ si [email protected]=37037 £ ic 137592/174629 (2 pages)
22 January 1997Ad 12/12/96--------- £ si [email protected]=37037 £ ic 137592/174629 (2 pages)
22 January 1997Ad 19/07/96--------- £ si [email protected] (3 pages)
22 January 1997Director resigned (1 page)
22 January 1997Ad 19/07/96--------- £ si [email protected] (3 pages)
22 January 1997Ad 01/01/97--------- £ si [email protected]=92 £ ic 174629/174721 (3 pages)
22 January 1997Registered office changed on 22/01/97 from: 3 grosvenor street london W1X 9FA (1 page)
22 January 1997Ad 30/09/96--------- £ si [email protected]=92 £ ic 137500/137592 (2 pages)
22 January 1997Ad 26/03/96--------- £ si [email protected] (2 pages)
22 January 1997Ad 08/05/96--------- £ si [email protected] (2 pages)
22 January 1997Director resigned (1 page)
6 November 1996Return made up to 16/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 1996Return made up to 16/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 1996Full accounts made up to 31 December 1995 (13 pages)
17 September 1996Full accounts made up to 31 December 1995 (13 pages)
4 September 1996Particulars of mortgage/charge (5 pages)
4 September 1996Particulars of mortgage/charge (5 pages)
3 September 1996Registered office changed on 03/09/96 from: dalguise house 62 duchy road harrogate HG1 2EZ (1 page)
3 September 1996Registered office changed on 03/09/96 from: dalguise house 62 duchy road harrogate HG1 2EZ (1 page)
4 March 1996Ad 08/11/95--------- £ si [email protected]=82500 £ ic 55000/137500 (2 pages)
4 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
4 March 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
4 March 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
4 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
4 March 1996Ad 08/11/95--------- £ si [email protected]=82500 £ ic 55000/137500 (2 pages)
27 February 1996Particulars of mortgage/charge (4 pages)
27 February 1996Particulars of mortgage/charge (4 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
21 September 1995Return made up to 16/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
21 September 1995Return made up to 16/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
4 April 1995Particulars of mortgage/charge (10 pages)
4 April 1995Particulars of mortgage/charge (10 pages)
29 March 1995Ad 31/01/95--------- premium £ si [email protected]=54998 £ ic 2/55000 (2 pages)
29 March 1995Memorandum and Articles of Association (58 pages)
29 March 1995Ad 31/01/95--------- premium £ si [email protected]=54998 £ ic 2/55000 (2 pages)
29 March 1995Memorandum and Articles of Association (58 pages)
23 February 1995Ad 31/01/95--------- £ si [email protected]=54998 £ ic 2/55000 (2 pages)
23 February 1995Ad 31/01/95--------- £ si [email protected]=54998 £ ic 2/55000 (2 pages)
15 November 1994Company name changed strendell LIMITED\certificate issued on 16/11/94 (2 pages)
15 November 1994Company name changed strendell LIMITED\certificate issued on 16/11/94 (2 pages)
16 August 1994Incorporation (15 pages)
16 August 1994Incorporation (15 pages)