Company NameBurberry (No. 8) Unlimited
Company StatusDissolved
Company Number05376087
CategoryPrivate Unlimited Company
Incorporation Date25 February 2005(19 years, 1 month ago)
Dissolution Date21 March 2017 (7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Catherine Anne Sukmonowski
StatusClosed
Appointed01 August 2011(6 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 21 March 2017)
RoleCompany Director
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Nigel Philip Jones
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2012(7 years after company formation)
Appointment Duration5 years (closed 21 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr John Barry Smith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(8 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 21 March 2017)
RoleCompany Director
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
StatusClosed
Appointed07 April 2015(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 21 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMs Stacey Lee Cartwright
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(1 week, 5 days after company formation)
Appointment Duration8 years, 2 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Clive Anthony Gibbons
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(1 week, 5 days after company formation)
Appointment Duration11 months, 1 week (resigned 09 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Four Acre Coppice
Hook
Hampshire
RG27 9NF
Director NameMr Richard John Hazeldine Kessell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(1 week, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 21 August 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address154 Elsley Road
London
SW11 5LQ
Secretary NameMr Michael Neil Copinger Mahony
NationalityBritish
StatusResigned
Appointed09 March 2005(1 week, 5 days after company formation)
Appointment Duration6 years, 4 months (resigned 01 August 2011)
RoleSolicitor
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameEmilio Giuseppe Foa
Date of BirthOctober 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed12 October 2005(7 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 13 April 2007)
RoleCompany Director
Correspondence Address14 Woodsford Square
London
W14 8DP
Director NameMs Carol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(1 year, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 20 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Michael Neil Copinger Mahony
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(3 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 April 2008)
RoleSolicitor
Correspondence Address18-22 Haymarket
London
SW1Y 4DQ
Director NameMr Andrew Janowski
Date of BirthMarch 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed02 March 2009(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 23 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMs Vanessa Rainsford
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(4 years after company formation)
Appointment Duration3 years (resigned 12 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Michael Neil Copinger Mahony
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(7 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 02 November 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Edward Charles Rash
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 November 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Riad Djellas
Date of BirthJuly 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed02 November 2015(10 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

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

272.6m at £0.000001Burberry Luxembourg (No. 4) Sarl
136.30%
Ordinary
1 at £0.000001Burberry Europe Holdings LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£277,523,010
Cash£2

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017Final Gazette dissolved via voluntary strike-off (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)
23 January 2017Termination of appointment of Riad Djellas as a director on 20 January 2017 (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
22 December 2016Application to strike the company off the register (3 pages)
22 December 2016Application to strike the company off the register (3 pages)
24 November 2016Full accounts made up to 31 March 2016 (18 pages)
24 November 2016Full accounts made up to 31 March 2016 (18 pages)
28 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 15 October 2016 with updates (6 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)
18 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 200
(18 pages)
18 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 200
(18 pages)
3 November 2015Termination of appointment of Michael Neil Copinger Mahony as a director on 2 November 2015 (1 page)
3 November 2015Termination of appointment of Edward Charles Rash as a director on 2 November 2015 (1 page)
3 November 2015Termination of appointment of Edward Charles Rash as a director on 2 November 2015 (1 page)
3 November 2015Termination of appointment of Michael Neil Copinger Mahony as a director on 2 November 2015 (1 page)
3 November 2015Termination of appointment of Michael Neil Copinger Mahony as a director on 2 November 2015 (1 page)
3 November 2015Termination of appointment of Edward Charles Rash as a director on 2 November 2015 (1 page)
19 August 2015Full accounts made up to 31 March 2015 (12 pages)
19 August 2015Full accounts made up to 31 March 2015 (12 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)
18 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 200
(17 pages)
18 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 200
(17 pages)
7 July 2014Full accounts made up to 31 March 2014 (11 pages)
7 July 2014Full accounts made up to 31 March 2014 (11 pages)
13 June 2014Second filing of AR01 previously delivered to Companies House made up to 1 December 2013 (19 pages)
13 June 2014Second filing of AR01 previously delivered to Companies House made up to 1 December 2013 (19 pages)
13 June 2014Second filing of AR01 previously delivered to Companies House made up to 1 December 2013 (19 pages)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 200
  • ANNOTATION A Second Filed AR01 was registered on 13/06/2014
(8 pages)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 200
  • ANNOTATION A Second Filed AR01 was registered on 13/06/2014
(8 pages)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 200
  • ANNOTATION A Second Filed AR01 was registered on 13/06/2014
(8 pages)
26 November 2013Appointment of Mr Edward Charles Rash as a director (2 pages)
26 November 2013Appointment of Mr Edward Charles Rash as a director (2 pages)
6 August 2013Full accounts made up to 31 March 2013 (11 pages)
6 August 2013Full accounts made up to 31 March 2013 (11 pages)
3 June 2013Termination of appointment of Stacey Cartwright as a director (1 page)
3 June 2013Appointment of John Barry Smith as a director (2 pages)
3 June 2013Appointment of John Barry Smith as a director (2 pages)
3 June 2013Termination of appointment of Stacey Cartwright as a director (1 page)
27 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
23 July 2012Full accounts made up to 31 March 2012 (10 pages)
23 July 2012Full accounts made up to 31 March 2012 (10 pages)
16 May 2012Appointment of Mr Michael Neil Copinger Mahony as a director (2 pages)
16 May 2012Appointment of Mr Michael Neil Copinger Mahony as a director (2 pages)
15 May 2012Termination of appointment of Andrew Janowski as a director (1 page)
15 May 2012Termination of appointment of Andrew Janowski as a director (1 page)
20 March 2012Appointment of Mr Nigel Philip Jones as a director (2 pages)
20 March 2012Appointment of Mr Nigel Philip Jones as a director (2 pages)
19 March 2012Termination of appointment of Vanessa Rainsford as a director (1 page)
19 March 2012Termination of appointment of Vanessa Rainsford as a director (1 page)
2 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
28 November 2011Appointment of Ms Vanessa Rainsford as a director (1 page)
28 November 2011Appointment of Ms Vanessa Rainsford as a director (1 page)
9 September 2011Full accounts made up to 31 March 2011 (9 pages)
9 September 2011Full accounts made up to 31 March 2011 (9 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)
21 December 2010Full accounts made up to 31 March 2010 (9 pages)
21 December 2010Full accounts made up to 31 March 2010 (9 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
29 December 2009Full accounts made up to 31 March 2009 (10 pages)
29 December 2009Full accounts made up to 31 March 2009 (10 pages)
4 March 2009Director appointed mr andrew janowski (1 page)
4 March 2009Director appointed mr andrew janowski (1 page)
25 February 2009Return made up to 25/02/09; full list of members (4 pages)
25 February 2009Return made up to 25/02/09; full list of members (4 pages)
19 December 2008Full accounts made up to 31 March 2008 (9 pages)
19 December 2008Full accounts made up to 31 March 2008 (9 pages)
10 December 2008Secretary's change of particulars / michael mahony / 01/12/2008 (1 page)
10 December 2008Director's change of particulars / stacey cartwright / 01/12/2008 (1 page)
10 December 2008Director's change of particulars / carol fairweather / 01/12/2008 (1 page)
10 December 2008Director's change of particulars / stacey cartwright / 01/12/2008 (1 page)
10 December 2008Director's change of particulars / carol fairweather / 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)
22 April 2008Appointment terminated director michael mahony (1 page)
22 April 2008Appointment terminated director michael mahony (1 page)
8 April 2008Director appointed mr michael neil copinger mahony (1 page)
8 April 2008Director appointed mr michael neil copinger mahony (1 page)
28 February 2008Return made up to 25/02/08; full list of members (4 pages)
28 February 2008Return made up to 25/02/08; full list of members (4 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
27 November 2007Director's particulars changed (1 page)
27 November 2007Director's particulars changed (1 page)
27 November 2007Secretary's particulars changed (1 page)
27 November 2007Secretary's particulars changed (1 page)
16 November 2007Full accounts made up to 31 March 2007 (9 pages)
16 November 2007Full accounts made up to 31 March 2007 (9 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
27 February 2007Return made up to 25/02/07; full list of members (3 pages)
27 February 2007Return made up to 25/02/07; full list of members (3 pages)
6 December 2006Full accounts made up to 31 March 2006 (9 pages)
6 December 2006Full accounts made up to 31 March 2006 (9 pages)
22 August 2006New director appointed (1 page)
22 August 2006New director appointed (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
27 February 2006Return made up to 25/02/06; full list of members (3 pages)
27 February 2006Return made up to 25/02/06; full list of members (3 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Nc inc already adjusted 09/03/05 (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2005Registered office changed on 15/03/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
15 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2005Memorandum and Articles of Association (11 pages)
15 March 2005Nc inc already adjusted 09/03/05 (1 page)
15 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005Registered office changed on 15/03/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
15 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005Memorandum and Articles of Association (11 pages)
15 March 2005New director appointed (2 pages)
25 February 2005Incorporation (16 pages)
25 February 2005Incorporation (16 pages)