Company NameThomas Burberry Holdings Limited.
Company StatusActive
Company Number03509143
CategoryPrivate Limited Company
Incorporation Date12 February 1998(26 years, 2 months ago)
Previous NamesHackremco (No.1312) Limited and GUS Na Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Edward Charles Rash
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2018(20 years, 1 month after company formation)
Appointment Duration6 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Secretary NameGemma Elizabeth Mary Parsons
StatusCurrent
Appointed01 July 2018(20 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressHorseferry House Horseferry Road
London
England And Wales
SW1P 2AW
Director NameHelen Jane Green
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(23 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Maxwell Izzard
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(25 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NamePaul Alan Atkinson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 17 June 2002)
RoleGroup Tax Manager
Country of ResidenceIreland
Correspondence Address7 Greenacres
Edgworth
Bolton
Lancashire
BL7 0QG
Director NameEric Malcolm Barnes
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(1 month after company formation)
Appointment Duration3 years, 10 months (resigned 28 January 2002)
RoleCompany Director
Correspondence Address148 Chapel Lane
Ravenshead
Nottingham
Nottinghamshire
NG15 9DJ
Director NameVictor Jules Barnett
Date of BirthApril 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 1998(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 13 June 2002)
RoleCompany Director
Correspondence Address895 Park Avenue
New York
10021
United States
Director NameDavid Alan Tyler
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 17 June 2002)
RoleCompany Director
Correspondence Address6 Ernle Road
Wimbledon
London
SW20 0HJ
Director NameDavid Morris
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 17 June 2002)
RoleChartered Accountant
Correspondence Address4 Greenmount Drive
Greenmount
Bury
Lancashire
BL8 4HA
Secretary NameMr Paul Graeme Cooper
NationalityBritish
StatusResigned
Appointed20 March 1998(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 17 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Woodfield Road
Cheadle Hulme
Stockport
Cheshire
SK8 7JS
Director NameMr Peter Jens Blythe
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(3 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 17 June 2002)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address269 Hills Road
Cambridge
Cambridgeshire
CB2 2RP
Director NameMr Clive Anthony Gibbons
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(4 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Four Acre Coppice
Hook
Hampshire
RG27 9NF
Director NameMichael Edward Metcalf
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2004)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressTanglewood 19 Meadway
Esher
Surrey
KT10 9HG
Director NameMr Richard John Hazeldine Kessell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(4 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 August 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address154 Elsley Road
London
SW11 5LQ
Secretary NameMr Michael Neil Copinger Mahony
NationalityBritish
StatusResigned
Appointed17 June 2002(4 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 August 2011)
RoleSolicitor
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMs Stacey Lee Cartwright
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(6 years after company formation)
Appointment Duration9 years, 3 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameEmilio Giuseppe Foa
Date of BirthOctober 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed12 October 2005(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 April 2007)
RoleCompany Director
Correspondence Address14 Woodsford Square
London
W14 8DP
Director NameMs Carol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(8 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 20 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMs Vanessa Rainsford
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(11 years after company formation)
Appointment Duration3 years (resigned 12 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Andrew Janowski
Date of BirthMarch 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed02 March 2009(11 years after company formation)
Appointment Duration3 years, 1 month (resigned 23 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Secretary NameMs Catherine Anne Sukmonowski
StatusResigned
Appointed01 August 2011(13 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 September 2017)
RoleCompany Director
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Nigel Philip Jones
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(14 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 16 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Michael Neil Copinger Mahony
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(14 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 November 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr John Barry Smith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(15 years, 3 months after company formation)
Appointment Duration4 years (resigned 07 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Edward Charles Rash
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(15 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 November 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Brian David Jackson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(17 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Riad Djellas
Date of BirthJuly 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed02 November 2015(17 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Ian Brimicombe
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2017(19 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorserferry House Horseferry Road
London
England And Wales
SW1P 2AW
Secretary NameMr Paul Derek Tunnacliffe
StatusResigned
Appointed15 September 2017(19 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 2018)
RoleCompany Director
Correspondence AddressHorserferry House Horseferry Road
London
England And Wales
SW1P 2AW
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitewww.burberryplc.com/
Telephone020 33673000
Telephone regionLondon

Location

Registered AddressHorseferry House
Horseferry Road
London
SW1P 2AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£5,181
Net Worth£82,035,516
Current Liabilities£241,640

Accounts

Latest Accounts1 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Filing History

6 December 2023Termination of appointment of Ian Brimicombe as a director on 30 November 2023 (1 page)
4 December 2023Second filing for the appointment of Gemma Elizabeth Mary Parsons as a secretary (6 pages)
2 November 2023Director's details changed for Mr Edward Charles Rash on 28 September 2023 (2 pages)
20 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
10 October 2023Full accounts made up to 1 April 2023 (19 pages)
13 October 2022Full accounts made up to 2 April 2022 (19 pages)
10 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
15 October 2021Full accounts made up to 27 March 2021 (21 pages)
8 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
8 October 2021Appointment of Helen Jane Green as a director on 29 September 2021 (2 pages)
16 July 2021Termination of appointment of Nigel Philip Jones as a director on 16 July 2021 (1 page)
2 February 2021Full accounts made up to 28 March 2020 (20 pages)
5 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
4 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
17 September 2019Full accounts made up to 30 March 2019 (19 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
13 September 2018Full accounts made up to 31 March 2018 (18 pages)
12 July 2018Appointment of Gemma Elizabeth Mary Parsons as a secretary on 1 July 2018 (2 pages)
12 July 2018Appointment of Gemma Elizabeth Mary Parsons as a secretary on 1 July 2018
  • ANNOTATION Clarification a second filed AP03 was registered on 04/12/2023.
(3 pages)
9 July 2018Termination of appointment of Paul Derek Tunnacliffe as a secretary on 1 July 2018 (1 page)
9 April 2018Appointment of Mr Edward Charles Rash as a director on 2 April 2018 (2 pages)
6 April 2018Termination of appointment of Brian David Jackson as a director on 31 March 2018 (1 page)
25 September 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
22 September 2017Termination of appointment of Catherine Anne Sukmonowski as a secretary on 15 September 2017 (1 page)
22 September 2017Appointment of Mr Paul Derek Tunnacliffe as a secretary on 15 September 2017 (2 pages)
22 September 2017Appointment of Mr Ian Brimicombe as a director on 15 September 2017 (2 pages)
22 September 2017Appointment of Mr Paul Derek Tunnacliffe as a secretary on 15 September 2017 (2 pages)
22 September 2017Termination of appointment of Catherine Anne Sukmonowski as a secretary on 15 September 2017 (1 page)
22 September 2017Appointment of Mr Ian Brimicombe as a director on 15 September 2017 (2 pages)
11 September 2017Full accounts made up to 31 March 2017 (18 pages)
11 September 2017Full accounts made up to 31 March 2017 (18 pages)
13 June 2017Termination of appointment of John Barry Smith as a director on 7 June 2017 (1 page)
13 June 2017Termination of appointment of John Barry Smith as a director on 7 June 2017 (1 page)
11 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 February 2017Statement of capital following an allotment of shares on 11 January 2017
  • GBP 16,260,318.00
(4 pages)
10 February 2017Statement of capital following an allotment of shares on 11 January 2017
  • GBP 16,260,318.00
(4 pages)
23 January 2017Termination of appointment of Carol Ann Fairweather as a director on 20 January 2017 (1 page)
23 January 2017Termination of appointment of Carol Ann Fairweather as a director on 20 January 2017 (1 page)
23 January 2017Termination of appointment of Riad Djellas as a director on 20 January 2017 (1 page)
23 January 2017Termination of appointment of Riad Djellas as a director on 20 January 2017 (1 page)
5 January 2017Full accounts made up to 31 March 2016 (17 pages)
5 January 2017Full accounts made up to 31 March 2016 (17 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
23 November 2015Appointment of Riad Djellas as a director on 2 November 2015 (2 pages)
23 November 2015Appointment of Riad Djellas as a director on 2 November 2015 (2 pages)
6 November 2015Termination of appointment of Edward Charles Rash as a director on 2 November 2015 (1 page)
6 November 2015Termination of appointment of Michael Neil Copinger Mahony as a director on 2 November 2015 (1 page)
6 November 2015Termination of appointment of Edward Charles Rash as a director on 2 November 2015 (1 page)
6 November 2015Termination of appointment of Michael Neil Copinger Mahony as a director on 2 November 2015 (1 page)
23 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 156
(8 pages)
23 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 156
(8 pages)
19 August 2015Full accounts made up to 31 March 2015 (14 pages)
19 August 2015Full accounts made up to 31 March 2015 (14 pages)
13 April 2015Appointment of Mr Brian David Jackson as a director on 7 April 2015 (2 pages)
13 April 2015Appointment of Mr Brian David Jackson as a director on 7 April 2015 (2 pages)
13 April 2015Appointment of Mr Brian David Jackson as a director on 7 April 2015 (2 pages)
9 April 2015Director's details changed for Ms Carol Ann Fairweather on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Ms Carol Ann Fairweather on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Ms Carol Ann Fairweather on 9 April 2015 (2 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 156
(7 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 156
(7 pages)
7 July 2014Full accounts made up to 31 March 2014 (14 pages)
7 July 2014Full accounts made up to 31 March 2014 (14 pages)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (7 pages)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (7 pages)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (7 pages)
27 November 2013Appointment of Mr Edward Charles Rash as a director on 15 November 2013 (2 pages)
27 November 2013Appointment of Mr Edward Charles Rash as a director on 15 November 2013 (2 pages)
6 August 2013Full accounts made up to 31 March 2013 (12 pages)
6 August 2013Full accounts made up to 31 March 2013 (12 pages)
5 June 2013Appointment of John Barry Smith as a director on 1 June 2013 (2 pages)
5 June 2013Appointment of John Barry Smith as a director on 1 June 2013 (2 pages)
5 June 2013Appointment of John Barry Smith as a director on 1 June 2013 (2 pages)
4 June 2013Termination of appointment of Stacey Lee Cartwright as a director on 1 June 2013 (1 page)
4 June 2013Termination of appointment of Stacey Lee Cartwright as a director on 1 June 2013 (1 page)
4 June 2013Termination of appointment of Stacey Lee Cartwright as a director on 1 June 2013 (1 page)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
24 July 2012Full accounts made up to 31 March 2012 (13 pages)
24 July 2012Full accounts made up to 31 March 2012 (13 pages)
16 May 2012Appointment of Mr Michael Neil Copinger Mahony as a director on 23 April 2012 (2 pages)
16 May 2012Appointment of Mr Michael Neil Copinger Mahony as a director on 23 April 2012 (2 pages)
15 May 2012Termination of appointment of Andrew Janowski as a director on 23 April 2012 (1 page)
15 May 2012Termination of appointment of Andrew Janowski as a director on 23 April 2012 (1 page)
20 March 2012Termination of appointment of Vanessa Rainsford as a director on 12 March 2012 (1 page)
20 March 2012Appointment of Mr Nigel Philip Jones as a director on 12 March 2012 (2 pages)
20 March 2012Termination of appointment of Vanessa Rainsford as a director on 12 March 2012 (1 page)
20 March 2012Appointment of Mr Nigel Philip Jones as a director on 12 March 2012 (2 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
28 November 2011Appointment of Ms Vanessa Rainsford as a director on 2 March 2009 (1 page)
28 November 2011Appointment of Ms Vanessa Rainsford as a director on 2 March 2009 (1 page)
28 November 2011Appointment of Ms Vanessa Rainsford as a director on 2 March 2009 (1 page)
9 September 2011Full accounts made up to 31 March 2011 (11 pages)
9 September 2011Full accounts made up to 31 March 2011 (11 pages)
11 August 2011Appointment of Ms Catherine Anne Sukmonowski as a secretary (1 page)
11 August 2011Appointment of Ms Catherine Anne Sukmonowski as a secretary (1 page)
10 August 2011Termination of appointment of Michael Mahony as a secretary (1 page)
10 August 2011Termination of appointment of Michael Mahony as a secretary (1 page)
22 December 2010Full accounts made up to 31 March 2010 (10 pages)
22 December 2010Full accounts made up to 31 March 2010 (10 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
16 August 2010Statement of company's objects (2 pages)
16 August 2010Statement of company's objects (2 pages)
16 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
16 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
17 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
29 December 2009Full accounts made up to 31 March 2009 (11 pages)
29 December 2009Full accounts made up to 31 March 2009 (11 pages)
4 March 2009Director appointed mr andrew janowski (1 page)
4 March 2009Director appointed mr andrew janowski (1 page)
26 January 2009Return made up to 04/01/09; full list of members (3 pages)
26 January 2009Return made up to 04/01/09; full list of members (3 pages)
20 January 2009Memorandum and Articles of Association (6 pages)
20 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Stock transfer approved appoint & resign director & sec 20/03/1998
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 January 2009Memorandum and Articles of Association (6 pages)
20 January 2009Resolutions
  • ELRES ‐ Elective resolution
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Stock transfer approved appoint & resign director & sec 20/03/1998
(2 pages)
19 December 2008Full accounts made up to 31 March 2008 (10 pages)
19 December 2008Full accounts made up to 31 March 2008 (10 pages)
10 December 2008Secretary's change of particulars / michael mahony / 01/12/2008 (1 page)
10 December 2008Director's change of particulars / carol fairweather / 01/12/2008 (1 page)
10 December 2008Director's change of particulars / stacey cartwright / 01/12/2008 (1 page)
10 December 2008Secretary's change of particulars / michael mahony / 01/12/2008 (1 page)
10 December 2008Director's change of particulars / carol fairweather / 01/12/2008 (1 page)
10 December 2008Director's change of particulars / stacey cartwright / 01/12/2008 (1 page)
2 December 2008Registered office changed on 02/12/2008 from 18-22 haymarket london SW1Y 4DQ (1 page)
2 December 2008Registered office changed on 02/12/2008 from 18-22 haymarket london SW1Y 4DQ (1 page)
22 January 2008Return made up to 04/01/08; full list of members (2 pages)
22 January 2008Return made up to 04/01/08; full list of members (2 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
28 November 2007Director's particulars changed (1 page)
28 November 2007Director's particulars changed (1 page)
27 November 2007Secretary's particulars changed (1 page)
27 November 2007Secretary's particulars changed (1 page)
16 November 2007Full accounts made up to 31 March 2007 (10 pages)
16 November 2007Full accounts made up to 31 March 2007 (10 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
1 February 2007Full accounts made up to 31 March 2006 (10 pages)
1 February 2007Full accounts made up to 31 March 2006 (10 pages)
4 January 2007Return made up to 04/01/07; full list of members (2 pages)
4 January 2007Return made up to 04/01/07; full list of members (2 pages)
22 August 2006Director resigned (1 page)
22 August 2006New director appointed (1 page)
22 August 2006Director resigned (1 page)
22 August 2006New director appointed (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
2 February 2006Full accounts made up to 31 March 2005 (8 pages)
2 February 2006Full accounts made up to 31 March 2005 (8 pages)
23 January 2006Return made up to 04/01/06; full list of members (3 pages)
23 January 2006Return made up to 04/01/06; full list of members (3 pages)
15 November 2005New director appointed (4 pages)
15 November 2005New director appointed (4 pages)
5 February 2005Return made up to 04/01/05; full list of members (7 pages)
5 February 2005Return made up to 04/01/05; full list of members (7 pages)
8 November 2004Full accounts made up to 31 March 2004 (88 pages)
8 November 2004Full accounts made up to 31 March 2004 (88 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
12 March 2004New director appointed (4 pages)
12 March 2004New director appointed (4 pages)
28 January 2004Return made up to 04/01/04; full list of members (7 pages)
28 January 2004Return made up to 04/01/04; full list of members (7 pages)
16 October 2003Statement of affairs (5 pages)
16 October 2003Ad 28/08/03--------- £ si 21@1=21 £ ic 100/121 (2 pages)
16 October 2003Ad 28/08/03--------- £ si 21@1=21 £ ic 100/121 (2 pages)
16 October 2003Statement of affairs (5 pages)
16 October 2003Ad 28/08/03--------- £ si 35@1=35 £ ic 121/156 (2 pages)
16 October 2003Ad 28/08/03--------- £ si 35@1=35 £ ic 121/156 (2 pages)
16 October 2003Statement of affairs (5 pages)
16 October 2003Statement of affairs (5 pages)
9 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 August 2003Full accounts made up to 31 March 2003 (96 pages)
16 August 2003Full accounts made up to 31 March 2003 (96 pages)
31 May 2003Auditor's resignation (2 pages)
31 May 2003Auditor's resignation (2 pages)
5 February 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
5 February 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
25 October 2002Full accounts made up to 31 March 2002 (9 pages)
25 October 2002Full accounts made up to 31 March 2002 (9 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
4 July 2002Memorandum and Articles of Association (10 pages)
4 July 2002Memorandum and Articles of Association (10 pages)
2 July 2002New secretary appointed (1 page)
2 July 2002New director appointed (2 pages)
2 July 2002Director resigned (1 page)
2 July 2002New director appointed (2 pages)
2 July 2002Registered office changed on 02/07/02 from: universal house devonshire street manchester M60 1XA (1 page)
2 July 2002Director resigned (1 page)
2 July 2002New director appointed (2 pages)
2 July 2002Registered office changed on 02/07/02 from: universal house devonshire street manchester M60 1XA (1 page)
2 July 2002New director appointed (2 pages)
2 July 2002Director resigned (1 page)
2 July 2002New secretary appointed (1 page)
2 July 2002Director resigned (1 page)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
24 June 2002Company name changed gus na holdings LIMITED\certificate issued on 24/06/02 (2 pages)
24 June 2002Company name changed gus na holdings LIMITED\certificate issued on 24/06/02 (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
30 January 2002Full accounts made up to 31 March 2001 (98 pages)
30 January 2002Full accounts made up to 31 March 2001 (98 pages)
30 January 2002New director appointed (2 pages)
30 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2002New director appointed (2 pages)
6 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2001Full accounts made up to 31 March 2000 (81 pages)
17 January 2001Full accounts made up to 31 March 2000 (81 pages)
31 January 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 1999Full accounts made up to 31 March 1999 (78 pages)
27 September 1999Full accounts made up to 31 March 1999 (78 pages)
10 February 1999Return made up to 03/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 February 1999Return made up to 03/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 August 1998Statement of affairs (2 pages)
6 August 1998Ad 15/06/98--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 August 1998Statement of affairs (2 pages)
6 August 1998Ad 15/06/98--------- £ si 100@1=100 £ ic 1/101 (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (3 pages)
9 June 1998New secretary appointed (2 pages)
9 June 1998New secretary appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (3 pages)
9 June 1998New director appointed (3 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (3 pages)
9 June 1998New director appointed (3 pages)
9 June 1998New director appointed (3 pages)
9 June 1998New director appointed (2 pages)
24 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
24 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/03/98
(1 page)
24 March 1998Director resigned (1 page)
24 March 1998Nc inc already adjusted 20/03/98 (1 page)
24 March 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
24 March 1998Registered office changed on 24/03/98 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
24 March 1998Director resigned (1 page)
24 March 1998Registered office changed on 24/03/98 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
24 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/03/98
(1 page)
24 March 1998Secretary resigned (1 page)
24 March 1998Nc inc already adjusted 20/03/98 (1 page)
24 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
24 March 1998Secretary resigned (1 page)
24 March 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
19 March 1998Company name changed hackremco (no.1312) LIMITED\certificate issued on 19/03/98 (2 pages)
19 March 1998Company name changed hackremco (no.1312) LIMITED\certificate issued on 19/03/98 (2 pages)
12 February 1998Incorporation (15 pages)
12 February 1998Incorporation (15 pages)