Company NameThe Burma Campaign UK
Company StatusActive
Company Number03804730
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 July 1999(24 years, 10 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7521Foreign affairs
SIC 84210Foreign affairs
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMiss Victoria Elizabeth Roberts
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2010(10 years, 9 months after company formation)
Appointment Duration14 years
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address110, The Bon Marche Centre 241-251 Ferndale Road
London
SW9 8BJ
Director NameMs Susan Jane Nye
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2012(12 years, 10 months after company formation)
Appointment Duration11 years, 11 months
RolePeer
Country of ResidenceEngland
Correspondence Address110, The Bon Marche Centre 241-251 Ferndale Road
London
SW9 8BJ
Director NameKhin Ohmar
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBurmese
StatusCurrent
Appointed01 May 2013(13 years, 10 months after company formation)
Appointment Duration11 years
RoleCoordinator
Country of ResidenceThailand
Correspondence Address110, The Bon Marche Centre 241-251 Ferndale Road
London
SW9 8BJ
Director NameMr Matthew Whitticase
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2015(16 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleMedia And Communications Manager
Country of ResidenceEngland
Correspondence Address110, The Bon Marche Centre 241-251 Ferndale Road
London
SW9 8BJ
Director NameShirley Pouget
Date of BirthNovember 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed28 July 2021(22 years after company formation)
Appointment Duration2 years, 9 months
RoleLawyer
Country of ResidenceFrance
Correspondence Address110, The Bon Marche Centre 241-251 Ferndale Road
London
SW9 8BJ
Director NameMiss Sappho Dias
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(22 years, 9 months after company formation)
Appointment Duration2 years
RoleLawyer
Country of ResidenceEngland
Correspondence Address110, The Bon Marche Centre 241-251 Ferndale Road
London
SW9 8BJ
Director NameJohn Alan Jackson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleCampaigner
Correspondence Address65, 7th Avenue 1st Fl Apt
Brooklyn
New York
Ny 11217
Director NameMs Yvette Anne Frances Mahon
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Twisden Road
London
NW5 1DN
Secretary NameMs Yvette Anne Frances Mahon
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleDirector Campaigner
Country of ResidenceUnited Kingdom
Correspondence Address30 Twisden Road
London
NW5 1DN
Director NameMr Michael Hugh Taylor
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(3 months, 2 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 01 April 2012)
RoleUniversity Teacher
Country of ResidenceUnited Kingdom
Correspondence Address128 Springfield Road
Kings Heath
Birmingham
B14 7DX
Director NameMrs Helen Joanne Cox
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(7 years, 2 months after company formation)
Appointment Duration6 years (resigned 24 October 2012)
RoleCharity
Country of ResidenceUnited Kingdom
Correspondence Address28 Charles Square
London
N1 6HT
Director NameMs Georgia Victoria Arnold
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(7 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 July 2010)
RoleVice President Public Affairs
Country of ResidenceEngland
Correspondence Address99 Windmill Lane
Bushey Heath
Hertfordshire
WD23 1NE
Director NameJanaki Ruvan Jayasuriya
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(9 years, 8 months after company formation)
Appointment Duration6 years (resigned 11 March 2015)
RoleCharity Administrator
Country of ResidenceUnited Kingdom
Correspondence Address41 Islingword Place
Brighton
East Sussex
BN2 9XG
Director NameMiss Sappho Dias
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(10 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 September 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence Address28 Charles Square
London
N1 6HT
Director NameMrs Htoo Ku Hsar Say
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBurmese
StatusResigned
Appointed16 July 2010(11 years after company formation)
Appointment Duration2 years, 3 months (resigned 24 October 2012)
RoleCommunity Leader
Country of ResidenceUnited Kingdom
Correspondence Address28 Charles Square
London
N1 6HT
Director NameBaroness Glenys Kinnock
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(11 years after company formation)
Appointment Duration7 years, 8 months (resigned 05 April 2018)
RolePeer
Country of ResidenceUnited Kingdom
Correspondence Address28 Charles Square
London
N1 6HT
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB

Contact

Websiteburmacampaign.org.uk
Email address[email protected]
Telephone020 73244710
Telephone regionLondon

Location

Registered Address110, The Bon Marche Centre
241-251 Ferndale Road
London
SW9 8BJ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£326,677
Net Worth£128,344
Cash£173,274
Current Liabilities£48,923

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Filing History

20 September 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
1 November 2022Accounts for a small company made up to 31 March 2022 (14 pages)
5 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
4 May 2022Appointment of Miss Sappho Dias as a director on 28 April 2022 (2 pages)
30 November 2021Accounts for a small company made up to 31 March 2021 (15 pages)
10 August 2021Appointment of Shirley Pouget as a director on 28 July 2021 (2 pages)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
15 December 2020Accounts for a small company made up to 31 March 2020 (14 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
13 August 2019Accounts for a small company made up to 31 March 2019 (16 pages)
9 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
9 April 2019Registered 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 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
29 May 2018Termination of appointment of Glenys Kinnock as a director on 5 April 2018 (1 page)
3 August 2017Accounts for a small company made up to 31 March 2017 (15 pages)
3 August 2017Accounts for a small company made up to 31 March 2017 (15 pages)
11 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
5 October 2016Full accounts made up to 31 March 2016 (11 pages)
5 October 2016Full accounts made up to 31 March 2016 (11 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
15 December 2015Appointment of Mr Matt Whitticase as a director on 5 December 2015 (2 pages)
15 December 2015Appointment of Mr Matt Whitticase as a director on 5 December 2015 (2 pages)
16 July 2015Full accounts made up to 31 March 2015 (11 pages)
16 July 2015Full accounts made up to 31 March 2015 (11 pages)
9 July 2015Annual return made up to 9 July 2015 no member list (3 pages)
9 July 2015Annual return made up to 9 July 2015 no member list (3 pages)
9 July 2015Annual return made up to 9 July 2015 no member list (3 pages)
22 April 2015Termination of appointment of Sappho Dias as a director on 9 September 2014 (1 page)
22 April 2015Termination of appointment of Sappho Dias as a director on 9 September 2014 (1 page)
22 April 2015Termination of appointment of Sappho Dias as a director on 9 September 2014 (1 page)
22 April 2015Termination of appointment of Janaki Ruvan Jayasuriya as a director on 11 March 2015 (1 page)
22 April 2015Termination of appointment of Janaki Ruvan Jayasuriya as a director on 11 March 2015 (1 page)
30 October 2014Full accounts made up to 31 March 2014 (11 pages)
30 October 2014Full accounts made up to 31 March 2014 (11 pages)
9 July 2014Annual return made up to 9 July 2014 no member list (5 pages)
9 July 2014Annual return made up to 9 July 2014 no member list (5 pages)
9 July 2014Annual return made up to 9 July 2014 no member list (5 pages)
9 July 2013Annual return made up to 9 July 2013 no member list (5 pages)
9 July 2013Annual return made up to 9 July 2013 no member list (5 pages)
9 July 2013Annual return made up to 9 July 2013 no member list (5 pages)
25 June 2013Full accounts made up to 31 March 2013 (12 pages)
25 June 2013Full accounts made up to 31 March 2013 (12 pages)
12 June 2013Appointment of Khin Ohmar as a director (2 pages)
12 June 2013Appointment of Khin Ohmar as a director (2 pages)
13 November 2012Appointment of Baroness Susan Jane Nye as a director (2 pages)
13 November 2012Appointment of Baroness Susan Jane Nye as a director (2 pages)
12 November 2012Termination of appointment of Htoo Hsar Say as a director (1 page)
12 November 2012Termination of appointment of Helen Cox as a director (1 page)
12 November 2012Termination of appointment of Htoo Hsar Say as a director (1 page)
12 November 2012Termination of appointment of Helen Cox as a director (1 page)
23 July 2012Annual return made up to 9 July 2012 no member list (5 pages)
23 July 2012Annual return made up to 9 July 2012 no member list (5 pages)
23 July 2012Termination of appointment of Yvette Mahon as a director (1 page)
23 July 2012Termination of appointment of Yvette Mahon as a director (1 page)
21 June 2012Termination of appointment of Michael Taylor as a director (1 page)
21 June 2012Termination of appointment of Yvette Mahon as a secretary (1 page)
21 June 2012Termination of appointment of Yvette Mahon as a secretary (1 page)
21 June 2012Termination of appointment of Michael Taylor as a director (1 page)
15 June 2012Full accounts made up to 31 March 2012 (11 pages)
15 June 2012Full accounts made up to 31 March 2012 (11 pages)
27 July 2011Director's details changed for Helen Joanne Cox on 10 February 2011 (2 pages)
27 July 2011Director's details changed for Helen Joanne Cox on 10 February 2011 (2 pages)
27 July 2011Annual return made up to 9 July 2011 no member list (8 pages)
27 July 2011Annual return made up to 9 July 2011 no member list (8 pages)
27 July 2011Annual return made up to 9 July 2011 no member list (8 pages)
25 May 2011Full accounts made up to 31 March 2011 (11 pages)
25 May 2011Full accounts made up to 31 March 2011 (11 pages)
19 April 2011Termination of appointment of Georgia Arnold as a director (1 page)
19 April 2011Termination of appointment of Georgia Arnold as a director (1 page)
17 March 2011Appointment of Mrs Htoo Ku Hsar Say as a director (2 pages)
17 March 2011Appointment of Baroness Glenys Kinnock as a director (2 pages)
17 March 2011Appointment of Mrs Htoo Ku Hsar Say as a director (2 pages)
17 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 March 2011Appointment of Baroness Glenys Kinnock as a director (2 pages)
13 August 2010Annual return made up to 9 July 2010 no member list (9 pages)
13 August 2010Director's details changed for Georgia Arnold on 9 July 2010 (2 pages)
13 August 2010Director's details changed for Janaki Ruvan Jayasuriya on 9 July 2010 (2 pages)
13 August 2010Director's details changed for Janaki Ruvan Jayasuriya on 9 July 2010 (2 pages)
13 August 2010Director's details changed for Georgia Arnold on 9 July 2010 (2 pages)
13 August 2010Director's details changed for Ms Yvette Anne Frances Mahon on 9 July 2010 (2 pages)
13 August 2010Annual return made up to 9 July 2010 no member list (9 pages)
13 August 2010Director's details changed for Georgia Arnold on 9 July 2010 (2 pages)
13 August 2010Director's details changed for Ms Yvette Anne Frances Mahon on 9 July 2010 (2 pages)
13 August 2010Annual return made up to 9 July 2010 no member list (9 pages)
13 August 2010Director's details changed for Janaki Ruvan Jayasuriya on 9 July 2010 (2 pages)
13 August 2010Director's details changed for Ms Yvette Anne Frances Mahon on 9 July 2010 (2 pages)
19 May 2010Full accounts made up to 31 March 2010 (10 pages)
19 May 2010Full accounts made up to 31 March 2010 (10 pages)
28 April 2010Appointment of Miss Victoria Elizabeth Roberts as a director (2 pages)
28 April 2010Appointment of Miss Sappho Leonard Dias as a director (2 pages)
28 April 2010Appointment of Miss Victoria Elizabeth Roberts as a director (2 pages)
28 April 2010Appointment of Miss Sappho Leonard Dias as a director (2 pages)
27 November 2009Director's details changed for Helen Joanne Leadbeater on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Helen Joanne Leadbeater on 27 November 2009 (2 pages)
13 November 2009Full accounts made up to 31 March 2009 (9 pages)
13 November 2009Full accounts made up to 31 March 2009 (9 pages)
6 August 2009Annual return made up to 09/07/09 (3 pages)
6 August 2009Annual return made up to 09/07/09 (3 pages)
16 June 2009Director appointed janaki ruvan jayasuriya (2 pages)
16 June 2009Director appointed janaki ruvan jayasuriya (2 pages)
18 September 2008Full accounts made up to 31 March 2008 (10 pages)
18 September 2008Full accounts made up to 31 March 2008 (10 pages)
17 September 2008Appointment terminated director john jackson (1 page)
17 September 2008Appointment terminated director john jackson (1 page)
29 August 2008Director and secretary's change of particulars / yvette mahon / 18/12/2007 (1 page)
29 August 2008Director's change of particulars / john jackson / 08/02/2008 (1 page)
29 August 2008Annual return made up to 09/07/08 (3 pages)
29 August 2008Director and secretary's change of particulars / yvette mahon / 18/12/2007 (1 page)
29 August 2008Annual return made up to 09/07/08 (3 pages)
29 August 2008Director's change of particulars / john jackson / 08/02/2008 (1 page)
31 July 2007Annual return made up to 09/07/07 (5 pages)
31 July 2007Annual return made up to 09/07/07 (5 pages)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
25 June 2007Full accounts made up to 31 March 2007 (9 pages)
25 June 2007Full accounts made up to 31 March 2007 (9 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
25 August 2006Full accounts made up to 31 March 2006 (10 pages)
25 August 2006Full accounts made up to 31 March 2006 (10 pages)
25 July 2006Annual return made up to 09/07/06 (4 pages)
25 July 2006Annual return made up to 09/07/06 (4 pages)
29 September 2005Annual return made up to 09/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 September 2005Annual return made up to 09/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 August 2005Full accounts made up to 31 March 2005 (10 pages)
9 August 2005Full accounts made up to 31 March 2005 (10 pages)
21 July 2004Annual return made up to 09/07/04 (4 pages)
21 July 2004Annual return made up to 09/07/04 (4 pages)
21 June 2004Full accounts made up to 31 March 2004 (10 pages)
21 June 2004Full accounts made up to 31 March 2004 (10 pages)
20 May 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
15 December 2003Secretary's particulars changed;director's particulars changed (1 page)
15 December 2003Registered office changed on 15/12/03 from: third floor bickerton house bickerton road london N19 5JT (1 page)
15 December 2003Secretary's particulars changed;director's particulars changed (1 page)
15 December 2003Registered office changed on 15/12/03 from: third floor bickerton house bickerton road london N19 5JT (1 page)
29 September 2003Full accounts made up to 31 March 2003 (10 pages)
29 September 2003Full accounts made up to 31 March 2003 (10 pages)
2 July 2003Annual return made up to 09/07/03 (4 pages)
2 July 2003Annual return made up to 09/07/03 (4 pages)
26 October 2002Full accounts made up to 31 March 2002 (9 pages)
26 October 2002Full accounts made up to 31 March 2002 (9 pages)
11 July 2002Annual return made up to 09/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 July 2002Annual return made up to 09/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 October 2001Full accounts made up to 31 March 2001 (8 pages)
2 October 2001Full accounts made up to 31 March 2001 (8 pages)
19 July 2001Annual return made up to 09/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 July 2001Annual return made up to 09/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 November 2000Full accounts made up to 31 March 2000 (9 pages)
30 November 2000Full accounts made up to 31 March 2000 (9 pages)
26 July 2000Annual return made up to 09/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 July 2000Annual return made up to 09/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
12 October 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
12 October 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
12 August 1999New secretary appointed;new director appointed (2 pages)
12 August 1999New secretary appointed;new director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999Secretary resigned (1 page)
11 August 1999Secretary resigned (1 page)
11 August 1999Director resigned (1 page)
9 July 1999Incorporation (25 pages)
9 July 1999Incorporation (25 pages)