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(14 years, 10 months 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 | Richard Henry Lautch |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 September 2014) |
Role | Vp Treasury |
Country of Residence | United States |
Correspondence Address | Building 4 Chiswick Park Chiswick High Road London W4 5YE |
Director Name | Jacqueline Anne Cartwright |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 December 2006) |
Role | Company Director |
Correspondence Address | 10 Copenhagen Gardens Chiswick London W4 5NN |
Director Name | Clifford Victor Burrows |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 October 2008) |
Role | President |
Correspondence Address | 2017 Parkside Drive East Seattle Washington United States |
Secretary Name | Paul Francis Mutty |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 October 2005(4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 October 2008) |
Role | Attorney |
Correspondence Address | 9168 Olympus Beach Road Bainsbridge Island Washington 98110 United States |
Director Name | Troy Matthew Alstead |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2006(11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 January 2010) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 5028 105th Avenue Court Nw Gig Harbour Washington 98335 United States |
Director Name | Phillip Brian Broad |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 August 2008) |
Role | Managing Director |
Correspondence Address | 10 Dorney Grove Weybridge Surrey KT13 8NE |
Director Name | Mr Mark Hulley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 September 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Building 4 Chiswick Park Chiswick High Road London W4 5YE |
Director Name | Darcy Wilson-Rymer |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 September 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Chiswick Park Chiswick High Road London W4 5YE |
Secretary Name | Mr Adrian Thurston |
---|---|
Status | Resigned |
Appointed | 08 July 2009(4 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 May 2018) |
Role | Legal Director |
Correspondence Address | Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE |
Director Name | Mr Nigel Barry Williams |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 May 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Building 4 Chiswick Park Chiswick High Road London W4 5YE |
Director Name | Mr Adrian Thurston |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 May 2018) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Building 4 Chiswick Park 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(12 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 December 2018) |
Role | Coo Emea |
Country of Residence | England |
Correspondence Address | Building 4 Chiswick Park 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(12 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 December 2018) |
Role | Cmo Emea |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Chiswick Park 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(13 years, 5 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 | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
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 |
1.5m at £1 | Starbucks Coffee Internation Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £835,662 |
Gross Profit | £584,016 |
Net Worth | £1,900,153 |
Cash | £11,189,942 |
Current Liabilities | £9,289,789 |
Latest Accounts | 2 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 9 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
24 September 2020 | Full accounts made up to 29 September 2019 (21 pages) |
---|---|
24 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 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) |
24 September 2019 | Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE England to Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG on 24 September 2019 (1 page) |
1 July 2019 | Full accounts made up to 30 September 2018 (21 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
19 December 2018 | Termination of appointment of Maria Cristina Perez Sebastian as a director on 14 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Jason Dunlop 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) |
9 November 2018 | Notification of Starbucks Corporation as a person with significant control on 6 April 2016 (2 pages) |
21 September 2018 | Full accounts made up to 1 October 2017 (20 pages) |
8 August 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
31 May 2018 | Appointment of Mrs Maria Cristina Perez Sebastian as a director on 29 May 2018 (2 pages) |
30 May 2018 | Termination of appointment of Adrian Thurston as a secretary on 30 May 2018 (1 page) |
30 May 2018 | Appointment of Mr Jason Dunlop as a director on 29 May 2018 (2 pages) |
30 May 2018 | Termination of appointment of Adrian Thurston as a director on 30 May 2018 (1 page) |
18 September 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
29 August 2017 | Full accounts made up to 2 October 2016 (19 pages) |
29 August 2017 | Full accounts made up to 2 October 2016 (19 pages) |
19 October 2016 | Appointment of Ms Vivian Lock Yun as a director on 3 October 2016 (2 pages) |
19 October 2016 | Appointment of Ms Vivian Lock Yun as a director on 3 October 2016 (2 pages) |
2 September 2016 | Full accounts made up to 27 September 2015 (15 pages) |
2 September 2016 | Full accounts made up to 27 September 2015 (15 pages) |
27 July 2016 | Registered office address changed from Building 4 Chiswick Park Chiswick High Road London W4 5YE to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from Building 4 Chiswick Park Chiswick High Road London W4 5YE to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 27 July 2016 (1 page) |
27 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
20 August 2015 | Termination of appointment of Nigel Barry Williams as a director on 1 May 2015 (1 page) |
20 August 2015 | Termination of appointment of Nigel Barry Williams as a director on 1 May 2015 (1 page) |
20 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Termination of appointment of Nigel Barry Williams as a director on 1 May 2015 (1 page) |
20 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
3 July 2015 | Full accounts made up to 28 September 2014 (15 pages) |
3 July 2015 | Full accounts made up to 28 September 2014 (15 pages) |
24 April 2015 | Appointment of Mr Adrian Thurston as a director on 2 September 2014 (2 pages) |
24 April 2015 | Appointment of Mr Adrian Thurston as a director on 2 September 2014 (2 pages) |
24 April 2015 | Termination of appointment of Richard Henry Lautch as a director on 2 September 2014 (1 page) |
24 April 2015 | Termination of appointment of Richard Henry Lautch as a director on 2 September 2014 (1 page) |
24 April 2015 | Termination of appointment of Richard Henry Lautch as a director on 2 September 2014 (1 page) |
24 April 2015 | Appointment of Mr Adrian Thurston as a director on 2 September 2014 (2 pages) |
18 December 2014 | Annual return made up to 22 June 2014 Statement of capital on 2014-12-18
|
18 December 2014 | Full accounts made up to 29 September 2013 (15 pages) |
18 December 2014 | Annual return made up to 22 June 2014 Statement of capital on 2014-12-18
|
18 December 2014 | Full accounts made up to 29 September 2013 (15 pages) |
18 December 2014 | Full accounts made up to 30 September 2012 (13 pages) |
18 December 2014 | Administrative restoration application (3 pages) |
18 December 2014 | Full accounts made up to 30 September 2012 (13 pages) |
18 December 2014 | Administrative restoration application (3 pages) |
3 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
20 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Full accounts made up to 2 October 2011 (14 pages) |
24 January 2012 | Full accounts made up to 2 October 2011 (14 pages) |
24 January 2012 | Full accounts made up to 2 October 2011 (14 pages) |
29 November 2011 | Termination of appointment of Darcy Wilson-Rymer as a director (1 page) |
29 November 2011 | Termination of appointment of Darcy Wilson-Rymer as a director (1 page) |
19 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Full accounts made up to 3 October 2010 (13 pages) |
29 December 2010 | Full accounts made up to 3 October 2010 (13 pages) |
29 December 2010 | Full accounts made up to 3 October 2010 (13 pages) |
21 December 2010 | Appointment of Mr Nigel Barry Williams as a director (2 pages) |
21 December 2010 | Appointment of Mr Nigel Barry Williams as a director (2 pages) |
17 December 2010 | Termination of appointment of Troy Alstead as a director (1 page) |
17 December 2010 | Termination of appointment of Troy Alstead as a director (1 page) |
17 December 2010 | Termination of appointment of Mark Hulley as a director (1 page) |
17 December 2010 | Termination of appointment of Mark Hulley as a director (1 page) |
21 July 2010 | Director's details changed for Troy Matthew Alstead on 22 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Troy Matthew Alstead on 22 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Richard Henry Lautch on 22 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Richard Henry Lautch on 22 June 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Mr Adrian Thurston on 22 June 2010 (1 page) |
20 July 2010 | Director's details changed for Darcy Wilson-Rymer on 22 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mark Hulley on 22 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Darcy Wilson-Rymer on 22 June 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Mr Adrian Thurston on 22 June 2010 (1 page) |
20 July 2010 | Director's details changed for Mark Hulley on 22 June 2010 (2 pages) |
5 January 2010 | Full accounts made up to 27 September 2009 (13 pages) |
5 January 2010 | Full accounts made up to 27 September 2009 (13 pages) |
20 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
20 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from, 100 new bridge street, london, EC4V 6JA (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from, 100 new bridge street, london, EC4V 6JA (1 page) |
10 July 2009 | Secretary appointed mr adrian thurston (1 page) |
10 July 2009 | Secretary appointed mr adrian thurston (1 page) |
10 July 2009 | Appointment terminated secretary abogado nominees LIMITED (1 page) |
10 July 2009 | Appointment terminated secretary abogado nominees LIMITED (1 page) |
21 December 2008 | Full accounts made up to 28 September 2008 (13 pages) |
21 December 2008 | Full accounts made up to 28 September 2008 (13 pages) |
3 November 2008 | Appointment terminated secretary paul mutty (1 page) |
3 November 2008 | Appointment terminated director clifford burrows (1 page) |
3 November 2008 | Appointment terminated director clifford burrows (1 page) |
3 November 2008 | Appointment terminated secretary paul mutty (1 page) |
11 September 2008 | Return made up to 22/06/08; full list of members (8 pages) |
11 September 2008 | Return made up to 22/06/08; full list of members (8 pages) |
5 September 2008 | Director appointed darcy wilson-rymer (2 pages) |
5 September 2008 | Director appointed darcy wilson-rymer (2 pages) |
3 September 2008 | Appointment terminated director philip broad (1 page) |
3 September 2008 | Appointment terminated director philip broad (1 page) |
21 August 2008 | Director's change of particulars / troy alstead / 15/07/2008 (1 page) |
21 August 2008 | Director's change of particulars / clifford burrows / 15/07/2008 (1 page) |
21 August 2008 | Director's change of particulars / troy alstead / 15/07/2008 (1 page) |
21 August 2008 | Director's change of particulars / clifford burrows / 15/07/2008 (1 page) |
19 June 2008 | Ad 16/05/08\gbp si 250000@1=250000\gbp ic 1250000/1500000\ (2 pages) |
19 June 2008 | Ad 16/05/08\gbp si 250000@1=250000\gbp ic 1250000/1500000\ (2 pages) |
22 December 2007 | Nc inc already adjusted 12/11/07 (1 page) |
22 December 2007 | Nc inc already adjusted 12/11/07 (1 page) |
22 December 2007 | Resolutions
|
22 December 2007 | Resolutions
|
18 December 2007 | Full accounts made up to 30 September 2007 (24 pages) |
18 December 2007 | Full accounts made up to 30 September 2007 (24 pages) |
24 July 2007 | Return made up to 22/06/07; full list of members (8 pages) |
24 July 2007 | Return made up to 22/06/07; full list of members (8 pages) |
28 June 2007 | Memorandum and Articles of Association (25 pages) |
28 June 2007 | Memorandum and Articles of Association (25 pages) |
27 June 2007 | Resolutions
|
27 June 2007 | Resolutions
|
27 June 2007 | Full accounts made up to 1 October 2006 (10 pages) |
27 June 2007 | Full accounts made up to 1 October 2006 (10 pages) |
27 June 2007 | Resolutions
|
27 June 2007 | Resolutions
|
27 June 2007 | Full accounts made up to 1 October 2006 (10 pages) |
4 April 2007 | Resolutions
|
4 April 2007 | Ad 23/03/07--------- £ si 250000@1=250000 £ ic 1000000/1250000 (2 pages) |
4 April 2007 | Nc inc already adjusted 19/03/07 (1 page) |
4 April 2007 | Nc inc already adjusted 19/03/07 (1 page) |
4 April 2007 | Resolutions
|
4 April 2007 | Ad 23/03/07--------- £ si 250000@1=250000 £ ic 1000000/1250000 (2 pages) |
29 March 2007 | Resolutions
|
29 March 2007 | Resolutions
|
27 March 2007 | Director resigned (1 page) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | Director resigned (1 page) |
30 August 2006 | Ad 31/07/06--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
30 August 2006 | Ad 31/07/06--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
9 August 2006 | Return made up to 22/06/06; full list of members (7 pages) |
9 August 2006 | Return made up to 22/06/06; full list of members (7 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
3 November 2005 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
22 June 2005 | Incorporation (32 pages) |
22 June 2005 | Incorporation (32 pages) |