566 Chiswick High Road
London
W4 5YG
Director Name | Mr Rocco Princi |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 5th Floor 85-86 Newman Street London W1T 3EX |
Director Name | Mr Mark Fordham |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 2016(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 May 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Mr Bill McNichols |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 2016(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 May 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Mr Clifford Victor Burrows |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2018(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 2019) |
Role | Group President Siren Retail |
Country of Residence | United States |
Correspondence Address | 2401 Utah Ave S Seattle Washington Wa 98134 |
Director Name | Mr Paul Bruce Harris |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 May 2018(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 December 2018) |
Role | Director Finance Emea |
Country of Residence | England |
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 | 03 December 2018(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Sumitro Ghosh |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2019(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 December 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Registered Address | Starbucks Emea Ltd, 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 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
3 November 2020 | Accounts for a dormant company made up to 31 October 2019 (7 pages) |
---|---|
15 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
14 May 2020 | Appointment of Duncan Robert Morham Moir as a director on 17 April 2020 (2 pages) |
13 May 2020 | Termination of appointment of Martin Brok as a director on 17 April 2020 (1 page) |
27 March 2020 | Director's details changed for Mr Martin Brok on 14 March 2020 (2 pages) |
10 July 2019 | Accounts for a dormant company made up to 31 October 2018 (7 pages) |
5 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
9 May 2019 | Appointment of Sumitro Ghosh as a director on 31 March 2019 (2 pages) |
9 May 2019 | Termination of appointment of Clifford Victor Burrows as a director on 31 March 2019 (1 page) |
24 December 2018 | Appointment of Mr Martin Brok as a director on 3 December 2018 (2 pages) |
24 December 2018 | Termination of appointment of Paul Bruce Harris as a director on 3 December 2018 (1 page) |
2 August 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
20 July 2018 | Full accounts made up to 31 October 2017 (13 pages) |
17 July 2018 | Appointment of Mr Paul Bruce Harris as a director on 17 May 2018 (2 pages) |
17 July 2018 | Termination of appointment of Bill Mcnichols as a director on 17 May 2018 (1 page) |
17 July 2018 | Appointment of Mr Clifford Victor Burrows as a director on 17 May 2018 (2 pages) |
17 July 2018 | Termination of appointment of Mark Fordham as a director on 17 May 2018 (1 page) |
15 February 2018 | Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE England to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 15 February 2018 (1 page) |
30 January 2018 | Registered office address changed from 5th Floor 85-86 Newman Street London W1T 3EX United Kingdom to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 30 January 2018 (1 page) |
23 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
17 August 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
11 August 2017 | Notification of Starbucks Emea Holdings Ltd as a person with significant control on 13 July 2016 (2 pages) |
11 August 2017 | Notification of Starbucks Emea Holdings Ltd as a person with significant control on 13 July 2016 (2 pages) |
22 July 2016 | Appointment of Mr Bill Mcnichols as a director on 13 July 2016 (2 pages) |
22 July 2016 | Appointment of Mr Mark Fordham as a director on 13 July 2016 (2 pages) |
22 July 2016 | Appointment of Mr Bill Mcnichols as a director on 13 July 2016 (2 pages) |
22 July 2016 | Appointment of Mr Mark Fordham as a director on 13 July 2016 (2 pages) |
21 July 2016 | Termination of appointment of Rocco Princi as a director on 13 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Rocco Princi as a director on 13 July 2016 (1 page) |
1 June 2016 | Incorporation Statement of capital on 2016-06-01
|
1 June 2016 | Current accounting period extended from 30 June 2017 to 31 October 2017 (1 page) |
1 June 2016 | Current accounting period extended from 30 June 2017 to 31 October 2017 (1 page) |
1 June 2016 | Incorporation Statement of capital on 2016-06-01
|