Company NameStarbucks Card Europe Limited
DirectorsVivian Lock Yun and Duncan Robert Morham Moir
Company StatusActive - Proposal to Strike off
Company Number05487830
CategoryPrivate Limited Company
Incorporation Date22 June 2005(18 years, 10 months ago)

Business Activity

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

Directors

Director NameMs Vivian Lock Yun
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed03 October 2016(11 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleTreasury Manager
Country of ResidenceUnited States
Correspondence AddressBuilding 7 Chiswick Park
566 Chiswick High Road
London
W4 5YG
Director NameMr Duncan Robert Morham Moir
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2020(14 years, 10 months after company formation)
Appointment Duration4 years
RolePresident Emea
Country of ResidenceUnited States
Correspondence AddressBuilding 7 Chiswick Park
566 Chiswick High Road
London
W4 5YG
Director NameRichard Henry Lautch
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(4 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 September 2014)
RoleVp Treasury
Country of ResidenceUnited States
Correspondence AddressBuilding 4 Chiswick Park Chiswick High Road
London
W4 5YE
Director NameJacqueline Anne Cartwright
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 December 2006)
RoleCompany Director
Correspondence Address10 Copenhagen Gardens
Chiswick
London
W4 5NN
Director NameClifford Victor Burrows
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(4 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 October 2008)
RolePresident
Correspondence Address2017 Parkside Drive East
Seattle
Washington
United States
Secretary NamePaul Francis Mutty
NationalityAmerican
StatusResigned
Appointed25 October 2005(4 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 October 2008)
RoleAttorney
Correspondence Address9168 Olympus Beach Road
Bainsbridge Island
Washington 98110
United States
Director NameTroy Matthew Alstead
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2006(11 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 January 2010)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address5028 105th Avenue Court Nw
Gig Harbour
Washington 98335
United States
Director NamePhillip Brian Broad
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(1 year, 5 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
Appointed08 December 2006(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 September 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBuilding 4 Chiswick Park Chiswick High Road
London
W4 5YE
Director NameDarcy Wilson-Rymer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 16 September 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Chiswick Park Chiswick High Road
London
W4 5YE
Secretary NameMr Adrian Thurston
StatusResigned
Appointed08 July 2009(4 years after company formation)
Appointment Duration8 years, 10 months (resigned 30 May 2018)
RoleLegal Director
Correspondence AddressBuilding 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE
Director NameMr Nigel Barry Williams
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(5 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuilding 4 Chiswick Park Chiswick High Road
London
W4 5YE
Director NameMr Adrian Thurston
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(9 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 May 2018)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressBuilding 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE
Director NameMr Jason Dunlop
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2018(12 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 December 2018)
RoleCoo Emea
Country of ResidenceEngland
Correspondence AddressBuilding 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE
Director NameMs Maria Cristina Perez Sebastian
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed29 May 2018(12 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 December 2018)
RoleCmo Emea
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE
Director NameMr Martin Brok
Date of BirthApril 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed14 December 2018(13 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 7 Chiswick Park
566 Chiswick High Road
London
W4 5YG
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressBuilding 7 Chiswick Park
566 Chiswick High Road
London
W4 5YG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.5m at £1Starbucks Coffee Internation Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£835,662
Gross Profit£584,016
Net Worth£1,900,153
Cash£11,189,942
Current Liabilities£9,289,789

Accounts

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

Returns

Latest Return9 June 2023 (10 months, 1 week ago)
Next Return Due23 June 2024 (2 months from now)

Filing History

24 September 2020Full accounts made up to 29 September 2019 (21 pages)
24 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
20 April 2020Appointment of Mr Duncan Robert Morham Moir as a director on 17 April 2020 (2 pages)
17 April 2020Termination of appointment of Martin Brok as a director on 17 April 2020 (1 page)
24 September 2019Registered 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 2019Full accounts made up to 30 September 2018 (21 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 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 Jason Dunlop as a director on 14 December 2018 (1 page)
19 December 2018Appointment of Mr Martin Brok as a director on 14 December 2018 (2 pages)
9 November 2018Notification of Starbucks Corporation as a person with significant control on 6 April 2016 (2 pages)
21 September 2018Full accounts made up to 1 October 2017 (20 pages)
8 August 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
31 May 2018Appointment of Mrs Maria Cristina Perez Sebastian as a director on 29 May 2018 (2 pages)
30 May 2018Termination of appointment of Adrian Thurston as a secretary on 30 May 2018 (1 page)
30 May 2018Appointment of Mr Jason Dunlop as a director on 29 May 2018 (2 pages)
30 May 2018Termination of appointment of Adrian Thurston as a director on 30 May 2018 (1 page)
18 September 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
29 August 2017Full accounts made up to 2 October 2016 (19 pages)
29 August 2017Full accounts made up to 2 October 2016 (19 pages)
19 October 2016Appointment of Ms Vivian Lock Yun as a director on 3 October 2016 (2 pages)
19 October 2016Appointment of Ms Vivian Lock Yun as a director on 3 October 2016 (2 pages)
2 September 2016Full accounts made up to 27 September 2015 (15 pages)
2 September 2016Full accounts made up to 27 September 2015 (15 pages)
27 July 2016Registered 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 2016Registered 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 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1,500,000
(6 pages)
27 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1,500,000
(6 pages)
20 August 2015Termination of appointment of Nigel Barry Williams as a director on 1 May 2015 (1 page)
20 August 2015Termination of appointment of Nigel Barry Williams as a director on 1 May 2015 (1 page)
20 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,500,000
(3 pages)
20 August 2015Termination of appointment of Nigel Barry Williams as a director on 1 May 2015 (1 page)
20 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,500,000
(3 pages)
3 July 2015Full accounts made up to 28 September 2014 (15 pages)
3 July 2015Full accounts made up to 28 September 2014 (15 pages)
24 April 2015Appointment of Mr Adrian Thurston as a director on 2 September 2014 (2 pages)
24 April 2015Appointment of Mr Adrian Thurston as a director on 2 September 2014 (2 pages)
24 April 2015Termination of appointment of Richard Henry Lautch as a director on 2 September 2014 (1 page)
24 April 2015Termination of appointment of Richard Henry Lautch as a director on 2 September 2014 (1 page)
24 April 2015Termination of appointment of Richard Henry Lautch as a director on 2 September 2014 (1 page)
24 April 2015Appointment of Mr Adrian Thurston as a director on 2 September 2014 (2 pages)
18 December 2014Annual return made up to 22 June 2014
Statement of capital on 2014-12-18
  • GBP 1,500,000
(14 pages)
18 December 2014Full accounts made up to 29 September 2013 (15 pages)
18 December 2014Annual return made up to 22 June 2014
Statement of capital on 2014-12-18
  • GBP 1,500,000
(14 pages)
18 December 2014Full accounts made up to 29 September 2013 (15 pages)
18 December 2014Full accounts made up to 30 September 2012 (13 pages)
18 December 2014Administrative restoration application (3 pages)
18 December 2014Full accounts made up to 30 September 2012 (13 pages)
18 December 2014Administrative restoration application (3 pages)
3 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
27 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,500,000
(4 pages)
27 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,500,000
(4 pages)
20 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
24 January 2012Full accounts made up to 2 October 2011 (14 pages)
24 January 2012Full accounts made up to 2 October 2011 (14 pages)
24 January 2012Full accounts made up to 2 October 2011 (14 pages)
29 November 2011Termination of appointment of Darcy Wilson-Rymer as a director (1 page)
29 November 2011Termination of appointment of Darcy Wilson-Rymer as a director (1 page)
19 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
29 December 2010Full accounts made up to 3 October 2010 (13 pages)
29 December 2010Full accounts made up to 3 October 2010 (13 pages)
29 December 2010Full accounts made up to 3 October 2010 (13 pages)
21 December 2010Appointment of Mr Nigel Barry Williams as a director (2 pages)
21 December 2010Appointment of Mr Nigel Barry Williams as a director (2 pages)
17 December 2010Termination of appointment of Troy Alstead as a director (1 page)
17 December 2010Termination of appointment of Troy Alstead as a director (1 page)
17 December 2010Termination of appointment of Mark Hulley as a director (1 page)
17 December 2010Termination of appointment of Mark Hulley as a director (1 page)
21 July 2010Director's details changed for Troy Matthew Alstead on 22 June 2010 (2 pages)
21 July 2010Director's details changed for Troy Matthew Alstead on 22 June 2010 (2 pages)
21 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Richard Henry Lautch on 22 June 2010 (2 pages)
21 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Richard Henry Lautch on 22 June 2010 (2 pages)
20 July 2010Secretary's details changed for Mr Adrian Thurston on 22 June 2010 (1 page)
20 July 2010Director's details changed for Darcy Wilson-Rymer on 22 June 2010 (2 pages)
20 July 2010Director's details changed for Mark Hulley on 22 June 2010 (2 pages)
20 July 2010Director's details changed for Darcy Wilson-Rymer on 22 June 2010 (2 pages)
20 July 2010Secretary's details changed for Mr Adrian Thurston on 22 June 2010 (1 page)
20 July 2010Director's details changed for Mark Hulley on 22 June 2010 (2 pages)
5 January 2010Full accounts made up to 27 September 2009 (13 pages)
5 January 2010Full accounts made up to 27 September 2009 (13 pages)
20 July 2009Return made up to 22/06/09; full list of members (4 pages)
20 July 2009Return made up to 22/06/09; full list of members (4 pages)
13 July 2009Registered office changed on 13/07/2009 from, 100 new bridge street, london, EC4V 6JA (1 page)
13 July 2009Registered office changed on 13/07/2009 from, 100 new bridge street, london, EC4V 6JA (1 page)
10 July 2009Secretary appointed mr adrian thurston (1 page)
10 July 2009Secretary appointed mr adrian thurston (1 page)
10 July 2009Appointment terminated secretary abogado nominees LIMITED (1 page)
10 July 2009Appointment terminated secretary abogado nominees LIMITED (1 page)
21 December 2008Full accounts made up to 28 September 2008 (13 pages)
21 December 2008Full accounts made up to 28 September 2008 (13 pages)
3 November 2008Appointment terminated secretary paul mutty (1 page)
3 November 2008Appointment terminated director clifford burrows (1 page)
3 November 2008Appointment terminated director clifford burrows (1 page)
3 November 2008Appointment terminated secretary paul mutty (1 page)
11 September 2008Return made up to 22/06/08; full list of members (8 pages)
11 September 2008Return made up to 22/06/08; full list of members (8 pages)
5 September 2008Director appointed darcy wilson-rymer (2 pages)
5 September 2008Director appointed darcy wilson-rymer (2 pages)
3 September 2008Appointment terminated director philip broad (1 page)
3 September 2008Appointment terminated director philip broad (1 page)
21 August 2008Director's change of particulars / troy alstead / 15/07/2008 (1 page)
21 August 2008Director's change of particulars / clifford burrows / 15/07/2008 (1 page)
21 August 2008Director's change of particulars / troy alstead / 15/07/2008 (1 page)
21 August 2008Director's change of particulars / clifford burrows / 15/07/2008 (1 page)
19 June 2008Ad 16/05/08\gbp si 250000@1=250000\gbp ic 1250000/1500000\ (2 pages)
19 June 2008Ad 16/05/08\gbp si 250000@1=250000\gbp ic 1250000/1500000\ (2 pages)
22 December 2007Nc inc already adjusted 12/11/07 (1 page)
22 December 2007Nc inc already adjusted 12/11/07 (1 page)
22 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2007Full accounts made up to 30 September 2007 (24 pages)
18 December 2007Full accounts made up to 30 September 2007 (24 pages)
24 July 2007Return made up to 22/06/07; full list of members (8 pages)
24 July 2007Return made up to 22/06/07; full list of members (8 pages)
28 June 2007Memorandum and Articles of Association (25 pages)
28 June 2007Memorandum and Articles of Association (25 pages)
27 June 2007Resolutions
  • RES13 ‐ Accounts approved 01/05/07
(1 page)
27 June 2007Resolutions
  • RES13 ‐ Accounts approved 01/05/07
(1 page)
27 June 2007Full accounts made up to 1 October 2006 (10 pages)
27 June 2007Full accounts made up to 1 October 2006 (10 pages)
27 June 2007Resolutions
  • RES13 ‐ Auditors appointed 28/03/07
(1 page)
27 June 2007Resolutions
  • RES13 ‐ Auditors appointed 28/03/07
(1 page)
27 June 2007Full accounts made up to 1 October 2006 (10 pages)
4 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2007Ad 23/03/07--------- £ si 250000@1=250000 £ ic 1000000/1250000 (2 pages)
4 April 2007Nc inc already adjusted 19/03/07 (1 page)
4 April 2007Nc inc already adjusted 19/03/07 (1 page)
4 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2007Ad 23/03/07--------- £ si 250000@1=250000 £ ic 1000000/1250000 (2 pages)
29 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007Director resigned (1 page)
30 August 2006Ad 31/07/06--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
30 August 2006Ad 31/07/06--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
9 August 2006Return made up to 22/06/06; full list of members (7 pages)
9 August 2006Return made up to 22/06/06; full list of members (7 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
14 June 2006New secretary appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New secretary appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
3 November 2005Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
22 June 2005Incorporation (32 pages)
22 June 2005Incorporation (32 pages)