Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STARBUCKS CARD EUROPE LIMITED
Company Information for

STARBUCKS CARD EUROPE LIMITED

BUILDING 7 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5YG,
Company Registration Number
05487830
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Starbucks Card Europe Ltd
STARBUCKS CARD EUROPE LIMITED was founded on 2005-06-22 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Starbucks Card Europe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STARBUCKS CARD EUROPE LIMITED
 
Legal Registered Office
BUILDING 7 CHISWICK PARK
566 CHISWICK HIGH ROAD
LONDON
W4 5YG
Other companies in W4
 
Filing Information
Company Number 05487830
Company ID Number 05487830
Date formed 2005-06-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 02/10/2022
Account next due 30/06/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 04:57:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STARBUCKS CARD EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STARBUCKS CARD EUROPE LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN THURSTON
Company Secretary 2009-07-08
ADRIAN THURSTON
Director 2014-09-02
VIVIAN LOCK YUN
Director 2016-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL BARRY WILLIAMS
Director 2010-09-15 2015-05-01
RICHARD HENRY LAUTCH
Director 2005-10-25 2014-09-02
DARCY WILSON-RYMER
Director 2008-08-08 2011-09-16
MARK HULLEY
Director 2006-12-08 2010-09-15
TROY MATTHEW ALSTEAD
Director 2006-05-23 2010-01-08
ABOGADO NOMINEES LIMITED
Company Secretary 2005-06-22 2009-07-08
PAUL FRANCIS MUTTY
Company Secretary 2005-10-25 2008-10-09
CLIFFORD VICTOR BURROWS
Director 2005-10-25 2008-10-09
PHILLIP BRIAN BROAD
Director 2006-12-08 2008-08-08
JACQUELINE ANNE CARTWRIGHT
Director 2005-10-25 2006-12-14
ABOGADO NOMINEES LIMITED
Director 2005-06-22 2005-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN THURSTON WATERGATE CONSULTING LIMITED Director 2018-06-26 CURRENT 2018-06-26 Active
ADRIAN THURSTON HOLDING COMPANY INTERNATIONAL LIMITED Director 2018-01-31 CURRENT 2017-08-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12FIRST GAZETTE notice for voluntary strike-off
2024-03-04Resolutions passed:<ul><li>Resolution Company to be struck off 08/02/2024</ul>
2024-03-04Application to strike the company off the register
2023-06-14CONFIRMATION STATEMENT MADE ON 09/06/23, WITH UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 09/06/23, WITH UPDATES
2023-03-07FULL ACCOUNTS MADE UP TO 02/10/22
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2022-03-28AAFULL ACCOUNTS MADE UP TO 03/10/21
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-06-30AAFULL ACCOUNTS MADE UP TO 27/09/20
2020-09-24AAFULL ACCOUNTS MADE UP TO 29/09/19
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-04-20AP01DIRECTOR APPOINTED MR DUNCAN ROBERT MORHAM MOIR
2020-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BROK
2019-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/19 FROM Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE England
2019-07-01AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JASON DUNLOP
2018-12-19AP01DIRECTOR APPOINTED MR MARTIN BROK
2018-11-09PSC02Notification of Starbucks Corporation as a person with significant control on 2016-04-06
2018-09-21AAFULL ACCOUNTS MADE UP TO 01/10/17
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-05-31AP01DIRECTOR APPOINTED MRS MARIA CRISTINA PEREZ SEBASTIAN
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN THURSTON
2018-05-30TM02Termination of appointment of Adrian Thurston on 2018-05-30
2018-05-30AP01DIRECTOR APPOINTED MR JASON DUNLOP
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES
2017-08-29AAFULL ACCOUNTS MADE UP TO 02/10/16
2016-10-19AP01DIRECTOR APPOINTED MS VIVIAN LOCK YUN
2016-09-02AAFULL ACCOUNTS MADE UP TO 27/09/15
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 1500000
2016-07-27AR0122/06/16 ANNUAL RETURN FULL LIST
2016-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/16 FROM Building 4 Chiswick Park Chiswick High Road London W4 5YE
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 1500000
2015-08-20AR0122/06/15 ANNUAL RETURN FULL LIST
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BARRY WILLIAMS
2015-07-03AAFULL ACCOUNTS MADE UP TO 28/09/14
2015-04-24AP01DIRECTOR APPOINTED MR ADRIAN THURSTON
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HENRY LAUTCH
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 1500000
2014-12-18AR0122/06/14 ANNUAL RETURN FULL LIST
2014-12-18AAFULL ACCOUNTS MADE UP TO 29/09/13
2014-12-18AAFULL ACCOUNTS MADE UP TO 30/09/12
2014-12-18RT01COMPANY RESTORED ON 18/12/2014
2014-06-03GAZ2STRUCK OFF AND DISSOLVED
2014-02-18GAZ1FIRST GAZETTE
2013-08-27LATEST SOC27/08/13 STATEMENT OF CAPITAL;GBP 1500000
2013-08-27AR0122/06/13 FULL LIST
2012-07-20AR0122/06/12 FULL LIST
2012-01-24AAFULL ACCOUNTS MADE UP TO 02/10/11
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DARCY WILSON-RYMER
2011-07-19AR0122/06/11 FULL LIST
2010-12-29AAFULL ACCOUNTS MADE UP TO 03/10/10
2010-12-21AP01DIRECTOR APPOINTED MR NIGEL BARRY WILLIAMS
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR TROY ALSTEAD
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK HULLEY
2010-07-21AR0122/06/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TROY MATTHEW ALSTEAD / 22/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY LAUTCH / 22/06/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DARCY WILSON-RYMER / 22/06/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HULLEY / 22/06/2010
2010-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN THURSTON / 22/06/2010
2010-01-05AAFULL ACCOUNTS MADE UP TO 27/09/09
2009-07-20363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-07-13287REGISTERED OFFICE CHANGED ON 13/07/2009 FROM, 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
2009-07-10288aSECRETARY APPOINTED MR ADRIAN THURSTON
2009-07-10288bAPPOINTMENT TERMINATED SECRETARY ABOGADO NOMINEES LIMITED
2008-12-21AAFULL ACCOUNTS MADE UP TO 28/09/08
2008-11-03288bAPPOINTMENT TERMINATED SECRETARY PAUL MUTTY
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR CLIFFORD BURROWS
2008-09-11363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-09-05288aDIRECTOR APPOINTED DARCY WILSON-RYMER
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR PHILIP BROAD
2008-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / TROY ALSTEAD / 15/07/2008
2008-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD BURROWS / 15/07/2008
2008-06-1988(2)AD 16/05/08 GBP SI 250000@1=250000 GBP IC 1250000/1500000
2007-12-22RES04£ NC 1250000/1500000 12/1
2007-12-22123NC INC ALREADY ADJUSTED 12/11/07
2007-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-18AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-07-24363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-06-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-27RES13ACCOUNTS APPROVED 01/05/07
2007-06-27AAFULL ACCOUNTS MADE UP TO 01/10/06
2007-06-27RES13AUDITORS APPOINTED 28/03/07
2007-04-04123NC INC ALREADY ADJUSTED 19/03/07
2007-04-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-04RES04£ NC 1000000/1250000 19/0
2007-04-0488(2)RAD 23/03/07--------- £ SI 250000@1=250000 £ IC 1000000/1250000
2007-03-29ELRESS386 DISP APP AUDS 19/03/07
2007-03-29ELRESS366A DISP HOLDING AGM 19/03/07
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-27288bDIRECTOR RESIGNED
2007-03-27288aNEW DIRECTOR APPOINTED
2006-08-3088(2)RAD 31/07/06--------- £ SI 999999@1=999999 £ IC 1/1000000
2006-08-09363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-14288aNEW SECRETARY APPOINTED
2006-06-09288aNEW DIRECTOR APPOINTED
2006-06-09288aNEW DIRECTOR APPOINTED
2005-11-03225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06
2005-11-03288bDIRECTOR RESIGNED
2005-11-03288bDIRECTOR RESIGNED
2005-06-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes




Licences & Regulatory approval
We could not find any licences issued to STARBUCKS CARD EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-02-18
Fines / Sanctions
No fines or sanctions have been issued against STARBUCKS CARD EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STARBUCKS CARD EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.369
MortgagesNumMortOutstanding0.279
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 56102 - Unlicensed restaurants and cafes

Intangible Assets
Patents
We have not found any records of STARBUCKS CARD EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STARBUCKS CARD EUROPE LIMITED
Trademarks
We have not found any records of STARBUCKS CARD EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STARBUCKS CARD EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56102 - Unlicensed restaurants and cafes) as STARBUCKS CARD EUROPE LIMITED are:

HARVEY ROBERTS LTD. £ 181,296
BRIGHTHELM CHURCH AND COMMUNITY CENTRE TRUST LIMITED £ 26,949
FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED £ 20,164
L SMITH LIMITED £ 11,525
FRIZZANTE LIMITED £ 6,451
GREEN BRITAIN CENTRE LIMITED £ 5,805
CATER1 LIMITED £ 1,668
TOTALLY DELICIOUS LIMITED £ 1,477
MOLLY'S CATERING SERVICES LTD £ 816
ABU ZAAD LIMITED £ 811
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
Outgoings
Business Rates/Property Tax
No properties were found where STARBUCKS CARD EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySTARBUCKS CARD EUROPE LIMITEDEvent Date2014-02-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STARBUCKS CARD EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STARBUCKS CARD EUROPE LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.