London
SW1P 2AW
Secretary Name | Gemma Elizabeth Mary Parsons |
---|---|
Status | Current |
Appointed | 01 July 2018(16 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Horseferry House Horseferry Road London England And Wales SW1P 2AW |
Director Name | Helen Jane Green |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2021(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Director Name | Mr Maxwell Izzard |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(21 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Director Name | Mr Clive Anthony Gibbons |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 February 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Four Acre Coppice Hook Hampshire RG27 9NF |
Director Name | Michael Edward Metcalf |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tanglewood 19 Meadway Esher Surrey KT10 9HG |
Director Name | Mr Richard John Hazeldine Kessell |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 August 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 154 Elsley Road London SW11 5LQ |
Secretary Name | Mr Michael Neil Copinger Mahony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 August 2011) |
Role | Company Director |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Director Name | Michael Neil Copinger Mahony |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 1 day (resigned 02 July 2002) |
Role | Solicitor |
Correspondence Address | 5 Westgrove Lane London SE10 8QP |
Director Name | Ms Stacey Lee Cartwright |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Director Name | Emilio Giuseppe Foa |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 October 2005(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 April 2007) |
Role | Company Director |
Correspondence Address | 14 Woodsford Square London W14 8DP |
Director Name | Ms Carol Ann Fairweather |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Director Name | Mr Michael Neil Copinger Mahony |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(5 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 April 2008) |
Role | Solicitor |
Correspondence Address | 18-22 Haymarket London SW1Y 4DQ |
Director Name | Mr Andrew Janowski |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 March 2009(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Director Name | Ms Vanessa Rainsford |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(6 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 12 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Secretary Name | Ms Catherine Anne Sukmonowski |
---|---|
Status | Resigned |
Appointed | 01 August 2011(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 September 2017) |
Role | Company Director |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Director Name | Mr Nigel Philip Jones |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Director Name | Mr Michael Neil Copinger Mahony |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 February 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Director Name | Mr John Barry Smith |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(10 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 07 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Director Name | Mr Edward Charles Rash |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 January 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Director Name | Mr Brian David Jackson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Director Name | Mr Riad Djellas |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 November 2015(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Director Name | Mr Nigel Philip Jones |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Director Name | Mr Ian Brimicombe |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2017(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horserferry House Horseferry Road London England And Wales SW1P 2AW |
Secretary Name | Mr Paul Derek Tunnacliffe |
---|---|
Status | Resigned |
Appointed | 15 September 2017(15 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 July 2018) |
Role | Company Director |
Correspondence Address | Horserferry House Horseferry Road London England And Wales SW1P 2AW |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | burberry.com |
---|
Registered Address | Horseferry House Horseferry Road London SW1P 2AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
351 at €1 | Burberry Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £514,949,747 |
Cash | £32,397 |
Latest Accounts | 1 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
18 December 2023 | Appointment of Mr Maxwell Izzard as a director on 30 November 2023 (2 pages) |
---|---|
6 December 2023 | Termination of appointment of Ian Brimicombe as a director on 30 November 2023 (1 page) |
4 December 2023 | Second filing for the appointment of Gemma Elizabeth Mary Parsons as a secretary (6 pages) |
2 November 2023 | Director's details changed for Mr Edward Charles Rash on 28 September 2023 (2 pages) |
10 October 2023 | Full accounts made up to 1 April 2023 (21 pages) |
18 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
22 September 2022 | Full accounts made up to 2 April 2022 (21 pages) |
10 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
15 October 2021 | Full accounts made up to 27 March 2021 (21 pages) |
8 October 2021 | Appointment of Helen Jane Green as a director on 29 September 2021 (2 pages) |
16 July 2021 | Termination of appointment of Nigel Philip Jones as a director on 16 July 2021 (1 page) |
27 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
21 December 2020 | Full accounts made up to 28 March 2020 (21 pages) |
27 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
17 September 2019 | Full accounts made up to 30 March 2019 (19 pages) |
29 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
13 September 2018 | Full accounts made up to 31 March 2018 (18 pages) |
12 July 2018 | Appointment of Gemma Elizabeth Mary Parsons as a secretary on 1 July 2018
|
12 July 2018 | Appointment of Gemma Elizabeth Mary Parsons as a secretary on 1 July 2018 (2 pages) |
9 July 2018 | Termination of appointment of Paul Derek Tunnacliffe as a secretary on 1 July 2018 (1 page) |
9 April 2018 | Appointment of Mr Edward Charles Rash as a director on 2 April 2018 (2 pages) |
6 April 2018 | Termination of appointment of Brian David Jackson as a director on 31 March 2018 (1 page) |
4 April 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
22 September 2017 | Appointment of Mr Paul Derek Tunnacliffe as a secretary on 15 September 2017 (2 pages) |
22 September 2017 | Appointment of Mr Ian Brimicombe as a director on 15 September 2017 (2 pages) |
22 September 2017 | Appointment of Mr Ian Brimicombe as a director on 15 September 2017 (2 pages) |
22 September 2017 | Termination of appointment of Catherine Anne Sukmonowski as a secretary on 15 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Catherine Anne Sukmonowski as a secretary on 15 September 2017 (1 page) |
22 September 2017 | Appointment of Mr Paul Derek Tunnacliffe as a secretary on 15 September 2017 (2 pages) |
13 June 2017 | Termination of appointment of John Barry Smith as a director on 7 June 2017 (1 page) |
13 June 2017 | Termination of appointment of John Barry Smith as a director on 7 June 2017 (1 page) |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
31 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
31 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
23 January 2017 | Termination of appointment of Riad Djellas as a director on 20 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Riad Djellas as a director on 20 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Carol Ann Fairweather as a director on 20 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Carol Ann Fairweather as a director on 20 January 2017 (1 page) |
21 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
20 November 2015 | Appointment of Riad Djellas as a director on 2 November 2015 (2 pages) |
20 November 2015 | Appointment of Riad Djellas as a director on 2 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Nigel Philip Jones as a director on 2 November 2015 (2 pages) |
9 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
9 November 2015 | Appointment of Mr Nigel Philip Jones as a director on 2 November 2015 (2 pages) |
9 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
9 November 2015 | Appointment of Mr Nigel Philip Jones as a director on 2 November 2015 (2 pages) |
15 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
13 April 2015 | Appointment of Mr Brian David Jackson as a director on 7 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Brian David Jackson as a director on 7 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Brian David Jackson as a director on 7 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Ms Carol Ann Fairweather on 9 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Ms Carol Ann Fairweather on 9 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Ms Carol Ann Fairweather on 9 April 2015 (2 pages) |
6 February 2015 | Termination of appointment of Michael Neil Copinger Mahony as a director on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Michael Neil Copinger Mahony as a director on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Michael Neil Copinger Mahony as a director on 6 February 2015 (1 page) |
28 January 2015 | Statement of capital on 28 January 2015
|
28 January 2015 | Statement by Directors (1 page) |
28 January 2015 | Statement by Directors (1 page) |
28 January 2015 | Resolutions
|
28 January 2015 | Solvency Statement dated 19/01/15 (1 page) |
28 January 2015 | Solvency Statement dated 19/01/15 (1 page) |
28 January 2015 | Statement of capital on 28 January 2015
|
19 January 2015 | Termination of appointment of Edward Charles Rash as a director on 16 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Edward Charles Rash as a director on 16 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Nigel Philip Jones as a director on 16 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Nigel Philip Jones as a director on 16 January 2015 (1 page) |
7 July 2014 | Full accounts made up to 31 March 2014 (14 pages) |
7 July 2014 | Full accounts made up to 31 March 2014 (14 pages) |
19 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
26 November 2013 | Appointment of Mr Edward Charles Rash as a director (2 pages) |
26 November 2013 | Appointment of Mr Edward Charles Rash as a director (2 pages) |
6 August 2013 | Full accounts made up to 31 March 2013 (13 pages) |
6 August 2013 | Full accounts made up to 31 March 2013 (13 pages) |
3 June 2013 | Appointment of John Barry Smith as a director (2 pages) |
3 June 2013 | Termination of appointment of Stacey Cartwright as a director (1 page) |
3 June 2013 | Appointment of John Barry Smith as a director (2 pages) |
3 June 2013 | Termination of appointment of Stacey Cartwright as a director (1 page) |
18 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
18 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
29 January 2013 | Company name changed burberry luxembourg holdings LIMITED\certificate issued on 29/01/13
|
29 January 2013 | Company name changed burberry luxembourg holdings LIMITED\certificate issued on 29/01/13
|
29 January 2013 | Change of name notice (2 pages) |
29 January 2013 | Change of name notice (2 pages) |
28 August 2012 | Full accounts made up to 31 March 2012 (13 pages) |
28 August 2012 | Full accounts made up to 31 March 2012 (13 pages) |
16 May 2012 | Appointment of Mr Michael Neil Copinger Mahony as a director (2 pages) |
16 May 2012 | Appointment of Mr Michael Neil Copinger Mahony as a director (2 pages) |
15 May 2012 | Termination of appointment of Andrew Janowski as a director (1 page) |
15 May 2012 | Termination of appointment of Andrew Janowski as a director (1 page) |
10 April 2012 | Termination of appointment of Vanessa Rainsford as a director (1 page) |
10 April 2012 | Termination of appointment of Vanessa Rainsford as a director (1 page) |
10 April 2012 | Appointment of Mr Nigel Philip Jones as a director (2 pages) |
10 April 2012 | Appointment of Mr Nigel Philip Jones as a director (2 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Appointment of Ms Vanessa Rainsford as a director (1 page) |
29 November 2011 | Appointment of Ms Vanessa Rainsford as a director (1 page) |
9 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
9 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
11 August 2011 | Appointment of Ms Catherine Anne Sukmonowski as a secretary (1 page) |
11 August 2011 | Appointment of Ms Catherine Anne Sukmonowski as a secretary (1 page) |
10 August 2011 | Termination of appointment of Michael Mahony as a secretary (1 page) |
10 August 2011 | Termination of appointment of Michael Mahony as a secretary (1 page) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (7 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
16 August 2010 | Statement of company's objects (2 pages) |
16 August 2010 | Resolutions
|
16 August 2010 | Resolutions
|
16 August 2010 | Statement of company's objects (2 pages) |
11 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
29 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
29 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
4 March 2009 | Director appointed mr andrew janowski (1 page) |
4 March 2009 | Director appointed mr andrew janowski (1 page) |
4 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
10 December 2008 | Director's change of particulars / carol fairweather / 01/12/2008 (1 page) |
10 December 2008 | Secretary's change of particulars / michael mahony / 01/12/2008 (1 page) |
10 December 2008 | Director's change of particulars / stacey cartwright / 01/12/2008 (1 page) |
10 December 2008 | Secretary's change of particulars / michael mahony / 01/12/2008 (1 page) |
10 December 2008 | Director's change of particulars / carol fairweather / 01/12/2008 (1 page) |
10 December 2008 | Director's change of particulars / stacey cartwright / 01/12/2008 (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 18-22 haymarket london SW1Y 4DQ (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 18-22 haymarket london SW1Y 4DQ (1 page) |
4 September 2008 | Statement of affairs (5 pages) |
4 September 2008 | Statement of affairs (5 pages) |
4 September 2008 | Capitals not rolled up (2 pages) |
4 September 2008 | Capitals not rolled up (2 pages) |
27 August 2008 | Return made up to 11/06/08; full list of members (3 pages) |
27 August 2008 | Return made up to 11/06/08; full list of members (3 pages) |
19 May 2008 | Ad 23/04/08\eur si 100@1=100\eur ic 251/351\ (4 pages) |
19 May 2008 | Statement of affairs (7 pages) |
19 May 2008 | Ad 23/04/08\eur si 100@1=100\eur ic 251/351\ (4 pages) |
19 May 2008 | Statement of affairs (7 pages) |
12 May 2008 | Declaration of assistance for shares acquisition (6 pages) |
12 May 2008 | Declaration of assistance for shares acquisition (6 pages) |
22 April 2008 | Appointment terminated director michael mahony (1 page) |
22 April 2008 | Appointment terminated director michael mahony (1 page) |
8 April 2008 | Director appointed mr michael neil copinger mahony (1 page) |
8 April 2008 | Director appointed mr michael neil copinger mahony (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Ad 15/11/07--------- eur si 100@1=100 eur ic 151/251 (2 pages) |
14 December 2007 | Resolutions
|
14 December 2007 | Resolutions
|
14 December 2007 | Ad 15/11/07--------- eur si 100@1=100 eur ic 151/251 (2 pages) |
7 December 2007 | Ad 15/11/07-15/11/07 eur si 1@1=1 eur ic 150/151 (1 page) |
7 December 2007 | Ad 15/11/07-15/11/07 eur si 1@1=1 eur ic 150/151 (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Secretary's particulars changed (1 page) |
27 November 2007 | Secretary's particulars changed (1 page) |
11 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
1 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
22 August 2006 | New director appointed (1 page) |
22 August 2006 | New director appointed (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
27 June 2006 | Return made up to 11/06/05; full list of members; amend (6 pages) |
27 June 2006 | Return made up to 11/06/05; full list of members; amend (6 pages) |
27 June 2006 | Return made up to 11/06/04; full list of members; amend (6 pages) |
27 June 2006 | Return made up to 11/06/04; full list of members; amend (6 pages) |
14 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
14 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
2 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
23 June 2005 | Return made up to 11/06/05; full list of members (2 pages) |
23 June 2005 | Return made up to 11/06/05; full list of members (2 pages) |
8 November 2004 | Full accounts made up to 31 March 2004 (83 pages) |
8 November 2004 | Full accounts made up to 31 March 2004 (83 pages) |
1 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
12 March 2004 | New director appointed (4 pages) |
12 March 2004 | New director appointed (4 pages) |
5 January 2004 | Ad 18/12/03--------- eur si 10@1=10 eur ic 120/130 (2 pages) |
5 January 2004 | Ad 18/12/03--------- eur si 10@1=10 eur ic 130/140 (2 pages) |
5 January 2004 | Ad 18/12/03--------- eur si 10@1=10 eur ic 140/150 (2 pages) |
5 January 2004 | Ad 18/12/03--------- eur si 10@1=10 eur ic 120/130 (2 pages) |
5 January 2004 | Ad 18/12/03--------- eur si 10@1=10 eur ic 140/150 (2 pages) |
5 January 2004 | Ad 18/12/03--------- eur si 10@1=10 eur ic 130/140 (2 pages) |
16 August 2003 | Full accounts made up to 31 March 2003 (99 pages) |
16 August 2003 | Full accounts made up to 31 March 2003 (99 pages) |
28 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
28 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
27 June 2003 | New director appointed (3 pages) |
27 June 2003 | New director appointed (3 pages) |
31 May 2003 | Auditor's resignation (2 pages) |
31 May 2003 | Auditor's resignation (2 pages) |
8 March 2003 | Resolutions
|
8 March 2003 | Resolutions
|
17 July 2002 | Ad 03/07/02--------- eur si 99@1=99 eur ic 1/100 (2 pages) |
17 July 2002 | Ad 03/07/02--------- eur si 99@1=99 eur ic 1/100 (2 pages) |
14 July 2002 | New director appointed (2 pages) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | New director appointed (2 pages) |
14 July 2002 | Director resigned (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | New director appointed (4 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | New director appointed (4 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Memorandum and Articles of Association (12 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Resolutions
|
27 June 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Resolutions
|
27 June 2002 | Memorandum and Articles of Association (12 pages) |
27 June 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
19 June 2002 | Company name changed hackcompany LIMITED\certificate issued on 19/06/02 (2 pages) |
19 June 2002 | Company name changed hackcompany LIMITED\certificate issued on 19/06/02 (2 pages) |
11 June 2002 | Incorporation (15 pages) |
11 June 2002 | Incorporation (15 pages) |