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(5 years, 8 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 | Paul Kristian Engskov, Jr. |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 2014(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Chiswick Park London W4 5YE |
Director Name | Mr Douglas Alexander Sinclair MacDonald |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Chiswick Park London W4 5YE |
Director Name | Mr Martin Brok |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 July 2016(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 April 2020) |
Role | Vice President Emea |
Country of Residence | England |
Correspondence Address | Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG |
Director Name | Mr Jason Dunlop |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2018(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 December 2018) |
Role | Coo Emea |
Country of Residence | England |
Correspondence Address | 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(3 years, 9 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 566 Chiswick High Road London W4 5YE |
Director Name | Mr Nicholas Dermott Vance Allen |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2019(4 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 05 August 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG |
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 |
90 at £1 | Starbucks Coffee International, Inc 90.00% Ordinary A |
---|---|
10 at £1 | Starbucks Coffee International Inc 10.00% Ordinary B |
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 | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
11 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
---|---|
7 March 2023 | Full accounts made up to 2 October 2022 (24 pages) |
11 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
8 August 2022 | Termination of appointment of Nicholas Dermott Vance Allen as a director on 5 August 2022 (1 page) |
28 March 2022 | Full accounts made up to 3 October 2021 (26 pages) |
16 August 2021 | Confirmation statement made on 11 August 2021 with updates (4 pages) |
30 June 2021 | Full accounts made up to 27 September 2020 (28 pages) |
26 April 2021 | Solvency Statement dated 16/04/21 (1 page) |
26 April 2021 | Statement of capital on 26 April 2021
|
26 April 2021 | Resolutions
|
26 April 2021 | Statement by Directors (1 page) |
24 September 2020 | Full accounts made up to 29 September 2019 (39 pages) |
28 August 2020 | Confirmation statement made on 11 August 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 Chiswick Park 566 Chiswick High Road London W4 5YE United Kingdom to Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG on 24 September 2019 (1 page) |
15 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
19 July 2019 | Appointment of Mr Nicholas Dermott Vance Allen as a director on 17 July 2019 (2 pages) |
1 July 2019 | Full accounts made up to 30 September 2018 (39 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) |
17 September 2018 | Full accounts made up to 1 October 2017 (38 pages) |
5 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2018 | Confirmation statement made on 11 August 2018 with updates (6 pages) |
31 May 2018 | Appointment of Mrs Maria Cristina Perez Sebastian as a director on 29 May 2018 (2 pages) |
31 May 2018 | Appointment of Mr Ralph Duncanson Marshall as a director on 29 May 2018 (2 pages) |
30 May 2018 | Termination of appointment of Douglas Alexander Sinclair Macdonald as a director on 29 May 2018 (1 page) |
30 May 2018 | Appointment of Mr Jason Dunlop as a director on 29 May 2018 (2 pages) |
7 December 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
5 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
7 July 2017 | Full accounts made up to 2 October 2016 (37 pages) |
7 July 2017 | Full accounts made up to 2 October 2016 (37 pages) |
16 August 2016 | Confirmation statement made on 11 August 2016 with updates (7 pages) |
16 August 2016 | Confirmation statement made on 11 August 2016 with updates (7 pages) |
1 August 2016 | Appointment of Mr Martin Brok as a director on 29 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Martin Brok as a director on 29 July 2016 (2 pages) |
29 July 2016 | Termination of appointment of Paul Kristian Engskov, Jr. as a director on 29 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Paul Kristian Engskov, Jr. as a director on 29 July 2016 (1 page) |
29 June 2016 | Full accounts made up to 27 September 2015 (18 pages) |
29 June 2016 | Full accounts made up to 27 September 2015 (18 pages) |
8 October 2015 | Statement of capital following an allotment of shares on 23 August 2015
|
8 October 2015 | Statement of capital following an allotment of shares on 23 August 2015
|
2 October 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
13 January 2015 | Statement of capital following an allotment of shares on 8 December 2014
|
13 January 2015 | Statement of capital following an allotment of shares on 8 December 2014
|
13 January 2015 | Statement of capital following an allotment of shares on 8 December 2014
|
14 November 2014 | Change of share class name or designation (2 pages) |
14 November 2014 | Resolutions
|
14 November 2014 | Change of share class name or designation (2 pages) |
14 November 2014 | Memorandum and Articles of Association (31 pages) |
14 November 2014 | Memorandum and Articles of Association (31 pages) |
14 November 2014 | Resolutions
|
11 August 2014 | Incorporation Statement of capital on 2014-08-11
|
11 August 2014 | Current accounting period extended from 31 August 2015 to 30 September 2015 (1 page) |
11 August 2014 | Current accounting period extended from 31 August 2015 to 30 September 2015 (1 page) |
11 August 2014 | Incorporation Statement of capital on 2014-08-11
|