566 Chiswick High Road
London
W4 5YG
Director Name | Mr Duncan Robert Morham Moir |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2020(23 years after company formation) |
Appointment Duration | 4 years |
Role | President Emea |
Country of Residence | United States |
Correspondence Address | Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Registrayion Agent |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Director Name | Claire Nicola Rogers |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Legal Executive |
Correspondence Address | 19 Longwood Close Leeds West Yorkshire LS17 8SP |
Director Name | Ian Peter Bagshaw |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Graham Street Leeds West Yorkshire LS4 2NE |
Secretary Name | Claire Nicola Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Legal Executive |
Correspondence Address | 19 Longwood Close Leeds West Yorkshire LS17 8SP |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Director Name | Trevor Michael Abbott |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 December 1997) |
Role | Company Director |
Correspondence Address | Blendons Highcotts Lane West Clandon Guildford Surrey GU4 7XA |
Director Name | Allyson Svenson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 October 1999) |
Role | Chief Executive |
Correspondence Address | 71 Pursers Cross Road London SW6 4QZ |
Secretary Name | Christopher John Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 74 Hemel Hempstead Road Redbourn St Albans Hertfordshire AL3 7NW |
Director Name | Osmond James Kilkenny |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 44 St James East Dublin Irish |
Director Name | Howard Behar |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1998(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1999) |
Role | President |
Correspondence Address | 62926 Se 34th Street Mercer Island Wa 98040 United States |
Director Name | Orin Clayton Smith |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1998(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 June 2005) |
Role | Executive |
Correspondence Address | 1221 First Avenue Suite 1813 Seattle Wa 98101 Foreign |
Director Name | Martin Michael Casey |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1998(1 year, 5 months 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(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Corn Store Manor Farm Barns Old Alresford Hampshire SO24 9DH |
Director Name | Peter Maslen |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 December 1999(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 July 2003) |
Role | President Starbucks Coffee Int |
Correspondence Address | 5768 176th Place Se Bellevue Washington 98006 United States |
Director Name | Jackie Cartwright |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(4 years, 5 months 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(4 years, 5 months 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 | Clifford Victor Burrows |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 October 2008) |
Role | Managing Director |
Correspondence Address | 4a Oldbury Place London W1U 5PG |
Director Name | Martin Patrick Coles |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2005(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 December 2009) |
Role | Executive President |
Country of Residence | United States |
Correspondence Address | 4616 East Mercer Way Mercer Island Washington 98040 |
Director Name | Mr Mark Hulley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(9 years, 8 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 |
Director Name | Phillip Brian Broad |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(9 years, 8 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 |
Secretary Name | Mr Adrian Thurston |
---|---|
Status | Resigned |
Appointed | 15 October 2007(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 29 May 2018) |
Role | Company Director |
Correspondence Address | Chiswick Park Building 4 566 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(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 November 2012) |
Role | President |
Country of Residence | United States |
Correspondence Address | Chiswick Park Building 4 566 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(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 August 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiswick Park Building 4 566 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(14 years, 5 months 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 | Chiswick Park Building 4 566 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(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 December 2015) |
Role | Real Estate Director |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 4 566 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(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 April 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 4 566 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(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 February 2017) |
Role | Vp Licensed Ops |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 4 566 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(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 December 2018) |
Role | Director Finance Uk |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 4 566 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(21 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 December 2018) |
Role | Coo Emea |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 4 566 Chiswick High Road London W4 5YE |
Director Name | Ms Maria Cristina Perez Sebastian |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 May 2018(21 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 December 2018) |
Role | Cmo Emea |
Country of Residence | United Kingdom |
Correspondence Address | Chiswick Park Building 4 566 Chiswick High Road London W4 5YE |
Director Name | Mr Martin Brok |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 December 2018(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG |
Director Name | Mr Nicholas Dermott Vance Allen |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2019(22 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 05 August 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG |
Secretary Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1998(1 year, 5 months 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 7 Chiswick Park 566 Chiswick High Road London W4 5YG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £292,905,969 |
Latest Accounts | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
16 March 1998 | Delivered on: 24 March 1998 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. Outstanding |
---|
24 September 2020 | Full accounts made up to 30 September 2019 (22 pages) |
---|---|
20 April 2020 | Appointment of Mr Duncan Robert Morham Moir as a director on 17 April 2020 (2 pages) |
17 April 2020 | Termination of appointment of Martin Brok as a director on 17 April 2020 (1 page) |
30 March 2020 | Confirmation statement made on 16 March 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
|
24 September 2019 | Registered office address changed from Chiswick Park Building 4 566 Chiswick High Road London W4 5YE to Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG on 24 September 2019 (1 page) |
19 July 2019 | Appointment of Mr Nicholas Dermott Vance Allen as a director on 17 July 2019 (2 pages) |
2 July 2019 | Full accounts made up to 30 September 2018 (22 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
19 December 2018 | Termination of appointment of Jason Dunlop as a director on 14 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Maria Cristina Perez Sebastian as a director on 14 December 2018 (1 page) |
19 December 2018 | Appointment of Mr Martin Brok as a director on 14 December 2018 (2 pages) |
19 December 2018 | Termination of appointment of Paul Bruce Harris as a director on 14 December 2018 (1 page) |
22 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2018 | Full accounts made up to 1 October 2017 (22 pages) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2018 | Appointment of Mrs Maria Cristina Perez Sebastian as a director on 29 May 2018 (2 pages) |
1 June 2018 | Appointment of Mr Ralp Duncanson Marshall 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 | 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 director on 29 May 2018 (1 page) |
19 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
15 September 2017 | Statement of capital on 15 September 2017
|
15 September 2017 | Solvency Statement dated 13/09/17 (1 page) |
15 September 2017 | Statement of capital on 15 September 2017
|
15 September 2017 | Statement by Directors (1 page) |
15 September 2017 | Statement by Directors (1 page) |
15 September 2017 | Solvency Statement dated 13/09/17 (1 page) |
15 September 2017 | Resolutions
|
15 September 2017 | Resolutions
|
12 April 2017 | Full accounts made up to 2 October 2016 (20 pages) |
12 April 2017 | Full accounts made up to 2 October 2016 (20 pages) |
23 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
27 February 2017 | Termination of appointment of Rhys Calvin Iley as a director on 27 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Rhys Calvin Iley as a director on 27 February 2017 (1 page) |
20 May 2016 | Termination of appointment of Mark William Fox as a director on 29 April 2016 (1 page) |
20 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Termination of appointment of Mark William Fox as a director on 29 April 2016 (1 page) |
20 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
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 Rhys Calvin Iley 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) |
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 (19 pages) |
19 December 2015 | Full accounts made up to 27 September 2015 (19 pages) |
18 November 2015 | Termination of appointment of Nigel Barry Williams as a director on 1 May 2015 (1 page) |
18 November 2015 | Termination of appointment of Nigel Barry Williams as a director on 1 May 2015 (1 page) |
13 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
10 February 2015 | Full accounts made up to 28 September 2014 (18 pages) |
10 February 2015 | Full accounts made up to 28 September 2014 (18 pages) |
22 October 2014 | Appointment of Mr Mark William Fox as a director on 9 June 2014 (2 pages) |
22 October 2014 | Appointment of Mr Mark William Fox as a director on 9 June 2014 (2 pages) |
22 October 2014 | Appointment of Mr Mark William Fox as a director on 9 June 2014 (2 pages) |
23 April 2014 | Full accounts made up to 29 September 2013 (18 pages) |
23 April 2014 | Full accounts made up to 29 September 2013 (18 pages) |
11 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
23 August 2013 | Termination of appointment of Paul Engskov as a director (1 page) |
23 August 2013 | Appointment of Mr Adrian Thurston as a director (2 pages) |
23 August 2013 | Appointment of Mr Adrian Thurston as a director (2 pages) |
23 August 2013 | Termination of appointment of Dale Calcutt as a director (1 page) |
23 August 2013 | Appointment of Mr Colin James Carter as a director (2 pages) |
23 August 2013 | Appointment of Mr Colin James Carter as a director (2 pages) |
23 August 2013 | Termination of appointment of Paul Engskov as a director (1 page) |
23 August 2013 | Termination of appointment of Dale Calcutt as a director (1 page) |
26 June 2013 | Full accounts made up to 30 September 2012 (17 pages) |
26 June 2013 | Full accounts made up to 30 September 2012 (17 pages) |
17 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 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) |
30 May 2012 | Full accounts made up to 2 October 2011 (17 pages) |
30 May 2012 | Full accounts made up to 2 October 2011 (17 pages) |
30 May 2012 | Full accounts made up to 2 October 2011 (17 pages) |
12 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 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) |
15 June 2011 | Full accounts made up to 3 October 2010 (16 pages) |
15 June 2011 | Full accounts made up to 3 October 2010 (16 pages) |
15 June 2011 | Full accounts made up to 3 October 2010 (16 pages) |
13 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Termination of appointment of Martin Coles as a director (1 page) |
13 April 2011 | Termination of appointment of Martin Coles as a director (1 page) |
13 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
5 July 2010 | Full accounts made up to 27 September 2009 (16 pages) |
5 July 2010 | Full accounts made up to 27 September 2009 (16 pages) |
14 April 2010 | Director's details changed for Martin Patrick Coles on 6 December 2009 (2 pages) |
14 April 2010 | Director's details changed for Martin Patrick Coles on 6 December 2009 (2 pages) |
14 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for Martin Patrick Coles on 6 December 2009 (2 pages) |
14 April 2010 | Appointment of Mr John Culver as a director (2 pages) |
14 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Appointment of Mr John Culver as a director (2 pages) |
13 April 2010 | Director's details changed for Darcy Willson-Rymer on 16 March 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Mr Adrian Thurston on 16 March 2010 (1 page) |
13 April 2010 | Director's details changed for Darcy Willson-Rymer on 16 March 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Mr Adrian Thurston on 16 March 2010 (1 page) |
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 | 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) |
19 November 2009 | Statement of capital following an allotment of shares on 31 July 2009
|
19 November 2009 | Resolutions
|
19 November 2009 | Resolutions
|
19 November 2009 | Statement of capital following an allotment of shares on 31 July 2009
|
24 July 2009 | Full accounts made up to 28 September 2008 (16 pages) |
24 July 2009 | Full accounts made up to 28 September 2008 (16 pages) |
17 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
16 April 2009 | Location of register of members (1 page) |
16 April 2009 | Location of register of members (1 page) |
3 November 2008 | Appointment terminated director clifford burrows (1 page) |
3 November 2008 | Appointment terminated director clifford burrows (1 page) |
19 September 2008 | Director appointed darcy willson-rymer (2 pages) |
19 September 2008 | Director appointed darcy willson-rymer (2 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 (16 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (16 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from, 11 heathmans road, parsons green, london, SW6 4TJ (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from, 11 heathmans road, parsons green, london, SW6 4TJ (1 page) |
22 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
21 April 2008 | Location of register of members (1 page) |
21 April 2008 | Location of register of members (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 | Secretary resigned (1 page) |
6 December 2007 | New secretary appointed (2 pages) |
30 July 2007 | Full accounts made up to 1 October 2006 (16 pages) |
30 July 2007 | Full accounts made up to 1 October 2006 (16 pages) |
30 July 2007 | Full accounts made up to 1 October 2006 (16 pages) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Secretary's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
22 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
22 March 2007 | Secretary's particulars changed (1 page) |
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 | Director resigned (1 page) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
2 August 2006 | Group of companies' accounts made up to 2 October 2005 (23 pages) |
2 August 2006 | Group of companies' accounts made up to 2 October 2005 (23 pages) |
2 August 2006 | Group of companies' accounts made up to 2 October 2005 (23 pages) |
6 April 2006 | Return made up to 16/03/06; full list of members (2 pages) |
6 April 2006 | Return made up to 16/03/06; full list of members (2 pages) |
28 October 2005 | Group of companies' accounts made up to 30 September 2004 (22 pages) |
28 October 2005 | Group of companies' accounts made up to 30 September 2004 (22 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
28 July 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
28 July 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
19 July 2005 | Accounting reference date extended from 23/09/04 to 30/09/04 (1 page) |
19 July 2005 | Accounting reference date extended from 23/09/04 to 30/09/04 (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) |
9 May 2005 | Return made up to 16/03/05; full list of members (3 pages) |
9 May 2005 | Return made up to 16/03/05; full list of members (3 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
25 November 2004 | Group of companies' accounts made up to 28 September 2003 (19 pages) |
25 November 2004 | Group of companies' accounts made up to 28 September 2003 (19 pages) |
10 May 2004 | Secretary's particulars changed (1 page) |
10 May 2004 | Secretary's particulars changed (1 page) |
26 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
26 March 2004 | Director's particulars changed (1 page) |
26 March 2004 | Director's particulars changed (1 page) |
26 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
15 March 2004 | Group of companies' accounts made up to 29 September 2002 (20 pages) |
15 March 2004 | Group of companies' accounts made up to 29 September 2002 (20 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 May 2003 | Return made up to 30/03/03; full list of members (8 pages) |
2 May 2003 | Return made up to 30/03/03; full list of members (8 pages) |
11 November 2002 | Ad 25/09/02--------- £ si [email protected]=10586 £ ic 328678/339264 (2 pages) |
11 November 2002 | Nc inc already adjusted 25/09/02 (1 page) |
11 November 2002 | Nc inc already adjusted 25/09/02 (1 page) |
11 November 2002 | Ad 25/09/02--------- £ si [email protected]=10586 £ ic 328678/339264 (2 pages) |
30 October 2002 | Group of companies' accounts made up to 23 September 2001 (19 pages) |
30 October 2002 | Group of companies' accounts made up to 23 September 2001 (19 pages) |
22 October 2002 | Resolutions
|
22 October 2002 | Resolutions
|
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) |
12 April 2002 | Return made up to 30/03/02; full list of members
|
12 April 2002 | Return made up to 30/03/02; full list of members
|
17 October 2001 | Resolutions
|
17 October 2001 | Resolutions
|
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | Return made up to 30/03/01; full list of members
|
5 October 2001 | Return made up to 30/03/01; full list of members
|
5 October 2001 | New secretary appointed (2 pages) |
26 July 2001 | Group of companies' accounts made up to 24 September 2000 (18 pages) |
26 July 2001 | Group of companies' accounts made up to 24 September 2000 (18 pages) |
12 September 2000 | Accounting reference date extended from 13/09/00 to 23/09/00 (1 page) |
12 September 2000 | Accounting reference date extended from 13/09/00 to 23/09/00 (1 page) |
19 July 2000 | Full group accounts made up to 19 September 1999 (18 pages) |
19 July 2000 | Full group accounts made up to 19 September 1999 (18 pages) |
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) |
7 April 2000 | Return made up to 30/03/00; full list of members
|
7 April 2000 | Return made up to 30/03/00; full list of members
|
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
24 November 1999 | Full group accounts made up to 13 September 1998 (18 pages) |
24 November 1999 | Full group accounts made up to 13 September 1998 (18 pages) |
1 November 1999 | Resolutions
|
1 November 1999 | Resolutions
|
13 May 1999 | Return made up to 01/04/99; full list of members
|
13 May 1999 | Return made up to 01/04/99; full list of members
|
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
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) |
3 February 1999 | Accounting reference date shortened from 27/09/98 to 13/09/98 (1 page) |
3 February 1999 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
23 October 1998 | Full group accounts made up to 28 December 1997 (21 pages) |
23 October 1998 | Full group accounts made up to 28 December 1997 (21 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 | Secretary resigned (1 page) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | Accounting reference date shortened from 31/12/98 to 27/09/98 (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) |
1 September 1998 | Company name changed seattle coffee holdings LIMITED\certificate issued on 01/09/98 (2 pages) |
1 September 1998 | Company name changed seattle coffee holdings LIMITED\certificate issued on 01/09/98 (2 pages) |
29 June 1998 | Return made up to 29/04/98; bulk list available separately (17 pages) |
29 June 1998 | Return made up to 29/04/98; bulk list available separately (17 pages) |
26 June 1998 | Director's particulars changed (1 page) |
26 June 1998 | Director's particulars changed (1 page) |
21 June 1998 | Registered office changed on 21/06/98 from: fourth floor, cloth hall court, infirmary street, leeds west yorkshire LS1 2JB (1 page) |
21 June 1998 | Registered office changed on 21/06/98 from: fourth floor, cloth hall court, infirmary street, leeds west yorkshire LS1 2JB (1 page) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Resolutions
|
20 March 1998 | Resolutions
|
20 March 1998 | Resolutions
|
20 March 1998 | Resolutions
|
18 February 1998 | Statement of affairs (82 pages) |
18 February 1998 | Statement of affairs (23 pages) |
18 February 1998 | Ad 01/06/97--------- £ si [email protected]=284146 £ ic 2/284148 (8 pages) |
18 February 1998 | Ad 01/07/97--------- £ si [email protected]=5000 £ ic 284148/289148 (2 pages) |
18 February 1998 | Statement of affairs (82 pages) |
18 February 1998 | Ad 01/07/97--------- £ si [email protected]=5000 £ ic 284148/289148 (2 pages) |
18 February 1998 | Statement of affairs (23 pages) |
18 February 1998 | Ad 01/06/97--------- £ si [email protected]=284146 £ ic 2/284148 (8 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
30 July 1997 | Secretary resigned;director resigned (1 page) |
30 July 1997 | Secretary resigned;director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | New director appointed (8 pages) |
30 July 1997 | New director appointed (8 pages) |
30 July 1997 | Director resigned (1 page) |
25 July 1997 | Resolutions
|
25 July 1997 | Resolutions
|
24 July 1997 | Resolutions
|
24 July 1997 | Resolutions
|
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
24 July 1997 | Resolutions
|
24 July 1997 | Resolutions
|
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | Resolutions
|
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | New secretary appointed (2 pages) |
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | New secretary appointed (2 pages) |
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | Nc inc already adjusted 14/05/97 (1 page) |
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | Resolutions
|
24 July 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
24 July 1997 | S-div 14/05/97 (1 page) |
24 July 1997 | S-div 14/05/97 (1 page) |
24 July 1997 | Nc inc already adjusted 14/05/97 (1 page) |
14 May 1997 | Company name changed seattle coffee company (holdings ) LIMITED\certificate issued on 14/05/97 (2 pages) |
14 May 1997 | Company name changed seattle coffee company (holdings ) LIMITED\certificate issued on 14/05/97 (2 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Registered office changed on 17/04/97 from: 96/99 temple chambers, temple avenue london, EC4Y ohp (1 page) |
17 April 1997 | New secretary appointed;new director appointed (2 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: 96/99 temple chambers, temple avenue london, EC4Y ohp (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Secretary resigned;director resigned (1 page) |
17 April 1997 | Secretary resigned;director resigned (1 page) |
17 April 1997 | New secretary appointed;new director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
1 April 1997 | Incorporation (16 pages) |
1 April 1997 | Incorporation (16 pages) |