London
SW9 8BJ
Director Name | Ms Susan Jane Nye |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2012(12 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Peer |
Country of Residence | England |
Correspondence Address | 110, The Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ |
Director Name | Khin Ohmar |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Burmese |
Status | Current |
Appointed | 01 May 2013(13 years, 10 months after company formation) |
Appointment Duration | 11 years |
Role | Coordinator |
Country of Residence | Thailand |
Correspondence Address | 110, The Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ |
Director Name | Mr Matthew Whitticase |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2015(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Media And Communications Manager |
Country of Residence | England |
Correspondence Address | 110, The Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ |
Director Name | Shirley Pouget |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 July 2021(22 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Lawyer |
Country of Residence | France |
Correspondence Address | 110, The Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ |
Director Name | Miss Sappho Dias |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(22 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 110, The Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ |
Director Name | John Alan Jackson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Role | Campaigner |
Correspondence Address | 65, 7th Avenue 1st Fl Apt Brooklyn New York Ny 11217 |
Director Name | Ms Yvette Anne Frances Mahon |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Twisden Road London NW5 1DN |
Secretary Name | Ms Yvette Anne Frances Mahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Role | Director Campaigner |
Country of Residence | United Kingdom |
Correspondence Address | 30 Twisden Road London NW5 1DN |
Director Name | Mr Michael Hugh Taylor |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 April 2012) |
Role | University Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 128 Springfield Road Kings Heath Birmingham B14 7DX |
Director Name | Mrs Helen Joanne Cox |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(7 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 24 October 2012) |
Role | Charity |
Country of Residence | United Kingdom |
Correspondence Address | 28 Charles Square London N1 6HT |
Director Name | Ms Georgia Victoria Arnold |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 July 2010) |
Role | Vice President Public Affairs |
Country of Residence | England |
Correspondence Address | 99 Windmill Lane Bushey Heath Hertfordshire WD23 1NE |
Director Name | Janaki Ruvan Jayasuriya |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(9 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 11 March 2015) |
Role | Charity Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 41 Islingword Place Brighton East Sussex BN2 9XG |
Director Name | Miss Sappho Dias |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 September 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 28 Charles Square London N1 6HT |
Director Name | Mrs Htoo Ku Hsar Say |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Burmese |
Status | Resigned |
Appointed | 16 July 2010(11 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 October 2012) |
Role | Community Leader |
Country of Residence | United Kingdom |
Correspondence Address | 28 Charles Square London N1 6HT |
Director Name | Baroness Glenys Kinnock |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(11 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 April 2018) |
Role | Peer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Charles Square London N1 6HT |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Website | burmacampaign.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73244710 |
Telephone region | London |
Registered Address | 110, The Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £326,677 |
Net Worth | £128,344 |
Cash | £173,274 |
Current Liabilities | £48,923 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 1 week from now) |
20 September 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
29 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
1 November 2022 | Accounts for a small company made up to 31 March 2022 (14 pages) |
5 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
4 May 2022 | Appointment of Miss Sappho Dias as a director on 28 April 2022 (2 pages) |
30 November 2021 | Accounts for a small company made up to 31 March 2021 (15 pages) |
10 August 2021 | Appointment of Shirley Pouget as a director on 28 July 2021 (2 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
15 December 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
13 August 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
9 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
9 April 2019 | Registered office address changed from 28 Charles Square London N1 6HT to 110, the Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ on 9 April 2019 (1 page) |
29 August 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
29 May 2018 | Termination of appointment of Glenys Kinnock as a director on 5 April 2018 (1 page) |
3 August 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
3 August 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
11 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
5 October 2016 | Full accounts made up to 31 March 2016 (11 pages) |
5 October 2016 | Full accounts made up to 31 March 2016 (11 pages) |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
15 December 2015 | Appointment of Mr Matt Whitticase as a director on 5 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr Matt Whitticase as a director on 5 December 2015 (2 pages) |
16 July 2015 | Full accounts made up to 31 March 2015 (11 pages) |
16 July 2015 | Full accounts made up to 31 March 2015 (11 pages) |
9 July 2015 | Annual return made up to 9 July 2015 no member list (3 pages) |
9 July 2015 | Annual return made up to 9 July 2015 no member list (3 pages) |
9 July 2015 | Annual return made up to 9 July 2015 no member list (3 pages) |
22 April 2015 | Termination of appointment of Sappho Dias as a director on 9 September 2014 (1 page) |
22 April 2015 | Termination of appointment of Sappho Dias as a director on 9 September 2014 (1 page) |
22 April 2015 | Termination of appointment of Sappho Dias as a director on 9 September 2014 (1 page) |
22 April 2015 | Termination of appointment of Janaki Ruvan Jayasuriya as a director on 11 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Janaki Ruvan Jayasuriya as a director on 11 March 2015 (1 page) |
30 October 2014 | Full accounts made up to 31 March 2014 (11 pages) |
30 October 2014 | Full accounts made up to 31 March 2014 (11 pages) |
9 July 2014 | Annual return made up to 9 July 2014 no member list (5 pages) |
9 July 2014 | Annual return made up to 9 July 2014 no member list (5 pages) |
9 July 2014 | Annual return made up to 9 July 2014 no member list (5 pages) |
9 July 2013 | Annual return made up to 9 July 2013 no member list (5 pages) |
9 July 2013 | Annual return made up to 9 July 2013 no member list (5 pages) |
9 July 2013 | Annual return made up to 9 July 2013 no member list (5 pages) |
25 June 2013 | Full accounts made up to 31 March 2013 (12 pages) |
25 June 2013 | Full accounts made up to 31 March 2013 (12 pages) |
12 June 2013 | Appointment of Khin Ohmar as a director (2 pages) |
12 June 2013 | Appointment of Khin Ohmar as a director (2 pages) |
13 November 2012 | Appointment of Baroness Susan Jane Nye as a director (2 pages) |
13 November 2012 | Appointment of Baroness Susan Jane Nye as a director (2 pages) |
12 November 2012 | Termination of appointment of Htoo Hsar Say as a director (1 page) |
12 November 2012 | Termination of appointment of Helen Cox as a director (1 page) |
12 November 2012 | Termination of appointment of Htoo Hsar Say as a director (1 page) |
12 November 2012 | Termination of appointment of Helen Cox as a director (1 page) |
23 July 2012 | Annual return made up to 9 July 2012 no member list (5 pages) |
23 July 2012 | Annual return made up to 9 July 2012 no member list (5 pages) |
23 July 2012 | Termination of appointment of Yvette Mahon as a director (1 page) |
23 July 2012 | Termination of appointment of Yvette Mahon as a director (1 page) |
21 June 2012 | Termination of appointment of Michael Taylor as a director (1 page) |
21 June 2012 | Termination of appointment of Yvette Mahon as a secretary (1 page) |
21 June 2012 | Termination of appointment of Yvette Mahon as a secretary (1 page) |
21 June 2012 | Termination of appointment of Michael Taylor as a director (1 page) |
15 June 2012 | Full accounts made up to 31 March 2012 (11 pages) |
15 June 2012 | Full accounts made up to 31 March 2012 (11 pages) |
27 July 2011 | Director's details changed for Helen Joanne Cox on 10 February 2011 (2 pages) |
27 July 2011 | Director's details changed for Helen Joanne Cox on 10 February 2011 (2 pages) |
27 July 2011 | Annual return made up to 9 July 2011 no member list (8 pages) |
27 July 2011 | Annual return made up to 9 July 2011 no member list (8 pages) |
27 July 2011 | Annual return made up to 9 July 2011 no member list (8 pages) |
25 May 2011 | Full accounts made up to 31 March 2011 (11 pages) |
25 May 2011 | Full accounts made up to 31 March 2011 (11 pages) |
19 April 2011 | Termination of appointment of Georgia Arnold as a director (1 page) |
19 April 2011 | Termination of appointment of Georgia Arnold as a director (1 page) |
17 March 2011 | Appointment of Mrs Htoo Ku Hsar Say as a director (2 pages) |
17 March 2011 | Appointment of Baroness Glenys Kinnock as a director (2 pages) |
17 March 2011 | Appointment of Mrs Htoo Ku Hsar Say as a director (2 pages) |
17 March 2011 | Resolutions
|
17 March 2011 | Resolutions
|
17 March 2011 | Appointment of Baroness Glenys Kinnock as a director (2 pages) |
13 August 2010 | Annual return made up to 9 July 2010 no member list (9 pages) |
13 August 2010 | Director's details changed for Georgia Arnold on 9 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Janaki Ruvan Jayasuriya on 9 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Janaki Ruvan Jayasuriya on 9 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Georgia Arnold on 9 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Ms Yvette Anne Frances Mahon on 9 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 9 July 2010 no member list (9 pages) |
13 August 2010 | Director's details changed for Georgia Arnold on 9 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Ms Yvette Anne Frances Mahon on 9 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 9 July 2010 no member list (9 pages) |
13 August 2010 | Director's details changed for Janaki Ruvan Jayasuriya on 9 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Ms Yvette Anne Frances Mahon on 9 July 2010 (2 pages) |
19 May 2010 | Full accounts made up to 31 March 2010 (10 pages) |
19 May 2010 | Full accounts made up to 31 March 2010 (10 pages) |
28 April 2010 | Appointment of Miss Victoria Elizabeth Roberts as a director (2 pages) |
28 April 2010 | Appointment of Miss Sappho Leonard Dias as a director (2 pages) |
28 April 2010 | Appointment of Miss Victoria Elizabeth Roberts as a director (2 pages) |
28 April 2010 | Appointment of Miss Sappho Leonard Dias as a director (2 pages) |
27 November 2009 | Director's details changed for Helen Joanne Leadbeater on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Helen Joanne Leadbeater on 27 November 2009 (2 pages) |
13 November 2009 | Full accounts made up to 31 March 2009 (9 pages) |
13 November 2009 | Full accounts made up to 31 March 2009 (9 pages) |
6 August 2009 | Annual return made up to 09/07/09 (3 pages) |
6 August 2009 | Annual return made up to 09/07/09 (3 pages) |
16 June 2009 | Director appointed janaki ruvan jayasuriya (2 pages) |
16 June 2009 | Director appointed janaki ruvan jayasuriya (2 pages) |
18 September 2008 | Full accounts made up to 31 March 2008 (10 pages) |
18 September 2008 | Full accounts made up to 31 March 2008 (10 pages) |
17 September 2008 | Appointment terminated director john jackson (1 page) |
17 September 2008 | Appointment terminated director john jackson (1 page) |
29 August 2008 | Director and secretary's change of particulars / yvette mahon / 18/12/2007 (1 page) |
29 August 2008 | Director's change of particulars / john jackson / 08/02/2008 (1 page) |
29 August 2008 | Annual return made up to 09/07/08 (3 pages) |
29 August 2008 | Director and secretary's change of particulars / yvette mahon / 18/12/2007 (1 page) |
29 August 2008 | Annual return made up to 09/07/08 (3 pages) |
29 August 2008 | Director's change of particulars / john jackson / 08/02/2008 (1 page) |
31 July 2007 | Annual return made up to 09/07/07 (5 pages) |
31 July 2007 | Annual return made up to 09/07/07 (5 pages) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | New director appointed (1 page) |
25 June 2007 | Full accounts made up to 31 March 2007 (9 pages) |
25 June 2007 | Full accounts made up to 31 March 2007 (9 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
25 August 2006 | Full accounts made up to 31 March 2006 (10 pages) |
25 August 2006 | Full accounts made up to 31 March 2006 (10 pages) |
25 July 2006 | Annual return made up to 09/07/06 (4 pages) |
25 July 2006 | Annual return made up to 09/07/06 (4 pages) |
29 September 2005 | Annual return made up to 09/07/05
|
29 September 2005 | Annual return made up to 09/07/05
|
9 August 2005 | Full accounts made up to 31 March 2005 (10 pages) |
9 August 2005 | Full accounts made up to 31 March 2005 (10 pages) |
21 July 2004 | Annual return made up to 09/07/04 (4 pages) |
21 July 2004 | Annual return made up to 09/07/04 (4 pages) |
21 June 2004 | Full accounts made up to 31 March 2004 (10 pages) |
21 June 2004 | Full accounts made up to 31 March 2004 (10 pages) |
20 May 2004 | Director's particulars changed (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
15 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: third floor bickerton house bickerton road london N19 5JT (1 page) |
15 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: third floor bickerton house bickerton road london N19 5JT (1 page) |
29 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
29 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
2 July 2003 | Annual return made up to 09/07/03 (4 pages) |
2 July 2003 | Annual return made up to 09/07/03 (4 pages) |
26 October 2002 | Full accounts made up to 31 March 2002 (9 pages) |
26 October 2002 | Full accounts made up to 31 March 2002 (9 pages) |
11 July 2002 | Annual return made up to 09/07/02
|
11 July 2002 | Annual return made up to 09/07/02
|
2 October 2001 | Full accounts made up to 31 March 2001 (8 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (8 pages) |
19 July 2001 | Annual return made up to 09/07/01
|
19 July 2001 | Annual return made up to 09/07/01
|
30 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
30 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
26 July 2000 | Annual return made up to 09/07/00
|
26 July 2000 | Annual return made up to 09/07/00
|
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
12 October 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
12 October 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
12 August 1999 | New secretary appointed;new director appointed (2 pages) |
12 August 1999 | New secretary appointed;new director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
9 July 1999 | Incorporation (25 pages) |
9 July 1999 | Incorporation (25 pages) |