Company NameBurberry Italy Retail Limited
Company StatusConverted / Closed
Company Number04362786
CategoryConverted / Closed
Incorporation Date29 January 2002(22 years, 3 months ago)
Dissolution Date17 May 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Nigel Philip Jones
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2015(13 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 17 May 2019)
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
StatusClosed
Appointed15 September 2017(15 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 17 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorserferry House Horseferry Road
London
England And Wales
SW1P 2AW
Director NameMr Edward Charles Rash
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2018(16 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 17 May 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Secretary NameGemma Elizabeth Mary Parsons
StatusClosed
Appointed01 July 2018(16 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (closed 17 May 2019)
RoleCompany Director
Correspondence AddressHorserferry House Horseferry Road
London
England And Wales
SW1P 2AW
Director NameBarbara Joy Frommer
Date of BirthMay 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Clive Anthony Gibbons
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(same day as company formation)
RoleCompany Director
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
Appointed29 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood 19 Meadway
Esher
Surrey
KT10 9HG
Director NameThomas John O'Neill
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address24 Rue Spontini
Paris
75016
France
Secretary NameMr Michael Neil Copinger Mahony
NationalityBritish
StatusResigned
Appointed29 January 2002(same day as company formation)
RoleCompany Director
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(2 years, 1 month 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 NameBrian Edmund Blake
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2004(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 November 2005)
RoleCompany Director
Correspondence Address20 Wood's Mews
London
W1K 7DR
Director NameEmilio Giuseppe Foa
Date of BirthOctober 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed05 April 2006(4 years, 2 months after company formation)
Appointment Duration1 year (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
Appointed06 July 2010(8 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 January 2017)
RoleDirector Of Group Finance
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Secretary NameMs Catherine Anne Sukmonowski
StatusResigned
Appointed01 August 2011(9 years, 6 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 John Barry Smith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(11 years, 4 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 Michael Neil Copinger Mahony
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 November 2015)
RoleSolicitor
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
Appointed06 January 2014(11 years, 11 months after company formation)
Appointment Duration1 year, 10 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(13 years, 2 months 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(13 years, 9 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
Secretary NameMr Paul Derek Tunnacliffe
StatusResigned
Appointed15 September 2017(15 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 NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteburberry.com

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

Shareholders

200k at £1Burberry LTD
100.00%
Ordinary

Financials

Year2014
Turnover£83,006,983
Gross Profit£44,545,388
Net Worth£19,438,442
Cash£1,822,124
Current Liabilities£10,579,934

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 May 2019Notification from overseas registry of completion of merger (1 page)
17 May 2019Confirmation of transfer of assets and liabilities (1 page)
9 April 2019Copy of order by competent authority approving completion of cross-border merger (4 pages)
31 January 2019Cessation of Burberry Limited as a person with significant control on 22 January 2019 (1 page)
31 January 2019Notification of Burberry Group Plc as a person with significant control on 22 January 2019 (2 pages)
24 December 2018Full accounts made up to 31 March 2018 (29 pages)
4 December 2018CB01 - notice of a cross border merger (22 pages)
9 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
12 July 2018Appointment of Gemma Elizabeth Mary Parsons as a secretary on 1 July 2018 (2 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)
28 December 2017Full accounts made up to 31 March 2017 (27 pages)
25 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 25 September 2017 with updates (4 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 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)
22 September 2017Termination of appointment of Catherine Anne Sukmonowski as a secretary on 15 September 2017 (1 page)
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)
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)
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)
5 January 2017Full accounts made up to 31 March 2016 (26 pages)
5 January 2017Full accounts made up to 31 March 2016 (26 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)
4 January 2016Full accounts made up to 31 March 2015 (20 pages)
4 January 2016Full accounts made up to 31 March 2015 (20 pages)
26 November 2015Appointment of Mr Nigel Philip Jones as a director on 2 November 2015 (2 pages)
26 November 2015Appointment of Mr Nigel Philip Jones as a director on 2 November 2015 (2 pages)
20 November 2015Appointment of Riad Djellas as a director on 2 November 2015 (2 pages)
20 November 2015Appointment of Riad Djellas as a director on 2 November 2015 (2 pages)
5 November 2015Termination of appointment of Michael Neil Copinger Mahony as a director on 2 November 2015 (1 page)
5 November 2015Termination of appointment of Edward Charles Rash as a director on 2 November 2015 (1 page)
5 November 2015Termination of appointment of Michael Neil Copinger Mahony as a director on 2 November 2015 (1 page)
5 November 2015Termination of appointment of Michael Neil Copinger Mahony as a director on 2 November 2015 (1 page)
5 November 2015Termination of appointment of Edward Charles Rash as a director on 2 November 2015 (1 page)
5 November 2015Termination of appointment of Edward Charles Rash as a director on 2 November 2015 (1 page)
22 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 200,001
(8 pages)
22 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 200,001
(8 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 200,001
(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 200,001
(7 pages)
15 August 2014Full accounts made up to 31 March 2014 (20 pages)
15 August 2014Full accounts made up to 31 March 2014 (20 pages)
7 January 2014Appointment of Mr Edward Charles Rash as a director (2 pages)
7 January 2014Appointment of Mr Michael Neil Copinger Mahony as a director (2 pages)
7 January 2014Appointment of Mr Edward Charles Rash as a director (2 pages)
7 January 2014Appointment of Mr Michael Neil Copinger Mahony as a director (2 pages)
31 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 200,001
(5 pages)
31 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 200,001
(5 pages)
31 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 200,001
(5 pages)
12 August 2013Full accounts made up to 31 March 2013 (20 pages)
12 August 2013Full accounts made up to 31 March 2013 (20 pages)
5 June 2013Appointment of John Barry Smith as a director (2 pages)
5 June 2013Appointment of John Barry Smith as a director (2 pages)
4 June 2013Termination of appointment of Stacey Cartwright as a director (1 page)
4 June 2013Termination of appointment of Stacey Cartwright as a director (1 page)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
13 August 2012Full accounts made up to 31 March 2012 (18 pages)
13 August 2012Full accounts made up to 31 March 2012 (18 pages)
22 December 2011Full accounts made up to 31 March 2011 (17 pages)
22 December 2011Full accounts made up to 31 March 2011 (17 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 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)
23 December 2010Full accounts made up to 31 March 2010 (15 pages)
23 December 2010Full accounts made up to 31 March 2010 (15 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)
13 September 2010Statement of company's objects (2 pages)
13 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
13 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
13 September 2010Statement of company's objects (2 pages)
7 July 2010Termination of appointment of Barbara Frommer as a director (1 page)
7 July 2010Appointment of Carol Ann Fairweather as a director (2 pages)
7 July 2010Appointment of Carol Ann Fairweather as a director (2 pages)
7 July 2010Termination of appointment of Barbara Frommer as a director (1 page)
1 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Barbara Joy Frommer on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Barbara Joy Frommer on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Barbara Joy Frommer on 1 October 2009 (2 pages)
29 December 2009Full accounts made up to 31 March 2009 (15 pages)
29 December 2009Full accounts made up to 31 March 2009 (15 pages)
4 February 2009Full accounts made up to 31 March 2008 (15 pages)
4 February 2009Full accounts made up to 31 March 2008 (15 pages)
30 January 2009Return made up to 29/01/09; full list of members (3 pages)
30 January 2009Return made up to 29/01/09; full list of members (3 pages)
10 December 2008Director's change of particulars / stacey cartwright / 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 / barbara frommer / 01/12/2008 (1 page)
10 December 2008Director's change of particulars / barbara frommer / 01/12/2008 (1 page)
10 December 2008Secretary's change of particulars / michael mahony / 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)
3 February 2008Full accounts made up to 31 March 2007 (14 pages)
3 February 2008Full accounts made up to 31 March 2007 (14 pages)
29 January 2008Return made up to 29/01/08; full list of members (2 pages)
29 January 2008Return made up to 29/01/08; full list of members (2 pages)
28 November 2007Secretary's particulars changed (1 page)
28 November 2007Secretary's particulars changed (1 page)
27 November 2007Director's particulars changed (1 page)
27 November 2007Director's particulars changed (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
8 February 2007Full accounts made up to 31 March 2006 (17 pages)
8 February 2007Full accounts made up to 31 March 2006 (17 pages)
29 January 2007Return made up to 29/01/07; full list of members (2 pages)
29 January 2007Return made up to 29/01/07; full list of members (2 pages)
12 April 2006New director appointed (1 page)
12 April 2006New director appointed (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
5 February 2006Full accounts made up to 31 March 2005 (15 pages)
5 February 2006Full accounts made up to 31 March 2005 (15 pages)
3 February 2006Return made up to 29/01/06; full list of members (2 pages)
3 February 2006Return made up to 29/01/06; full list of members (2 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
18 July 2005Nc inc already adjusted 24/06/05 (1 page)
18 July 2005Memorandum and Articles of Association (15 pages)
18 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2005Ad 24/06/05--------- £ si 200000@1=200000 £ ic 1/200001 (2 pages)
18 July 2005Memorandum and Articles of Association (15 pages)
18 July 2005Nc inc already adjusted 24/06/05 (1 page)
18 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2005Ad 24/06/05--------- £ si 200000@1=200000 £ ic 1/200001 (2 pages)
28 February 2005Return made up to 29/01/05; full list of members (8 pages)
28 February 2005Return made up to 29/01/05; full list of members (8 pages)
1 February 2005Full accounts made up to 31 March 2004 (15 pages)
1 February 2005Full accounts made up to 31 March 2004 (15 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
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)
16 February 2004Return made up to 29/01/04; full list of members (8 pages)
16 February 2004Return made up to 29/01/04; full list of members (8 pages)
15 August 2003Full accounts made up to 31 March 2003 (14 pages)
15 August 2003Full accounts made up to 31 March 2003 (14 pages)
31 May 2003Auditor's resignation (2 pages)
31 May 2003Auditor's resignation (2 pages)
21 February 2003Return made up to 29/01/03; full list of members (8 pages)
21 February 2003Return made up to 29/01/03; full list of members (8 pages)
27 July 2002Memorandum and Articles of Association (6 pages)
27 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2002Memorandum and Articles of Association (6 pages)
9 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
9 April 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
9 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
28 February 2002Registered office changed on 28/02/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 February 2002New secretary appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002Secretary resigned (1 page)
28 February 2002Director resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002Secretary resigned (1 page)
28 February 2002New secretary appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002Registered office changed on 28/02/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 February 2002New director appointed (2 pages)
29 January 2002Incorporation (16 pages)
29 January 2002Incorporation (16 pages)