London
SW1P 2AW
Director Name | Mr Ian Brimicombe |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2017(9 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 10 July 2018) |
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 | Closed |
Appointed | 15 September 2017(9 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 10 July 2018) |
Role | Company Director |
Correspondence Address | Horserferry House Horseferry Road London England And Wales SW1P 2AW |
Director Name | Ms Stacey Lee Cartwright |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Director Name | Ms Carol Ann Fairweather |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Secretary Name | Mr Michael Neil Copinger Mahony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Company Director |
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(2 weeks, 4 days 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(1 year 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(1 year 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(3 years, 5 months 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 Michael Neil Copinger Mahony |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 November 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(5 years, 3 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(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 November 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(7 years, 1 month 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(7 years, 8 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 |
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 |
100 at €1 | Burberry Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £426,512,811 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2018 | Application to strike the company off the register (3 pages) |
6 April 2018 | Termination of appointment of Brian David Jackson as a director on 31 March 2018 (1 page) |
28 March 2018 | Statement of capital on 28 March 2018
|
28 March 2018 | Solvency Statement dated 27/03/18 (1 page) |
28 March 2018 | Statement by Directors (1 page) |
28 March 2018 | Resolutions
|
25 September 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with updates (4 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 Paul Derek Tunnacliffe as a secretary 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 Ian Brimicombe as a director on 15 September 2017 (2 pages) |
12 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
12 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
14 June 2017 | Termination of appointment of John Barry Smith as a director on 7 June 2017 (1 page) |
14 June 2017 | Termination of appointment of John Barry Smith as a director on 7 June 2017 (1 page) |
9 February 2017 | Current accounting period extended from 27 March 2017 to 31 March 2017 (3 pages) |
9 February 2017 | Current accounting period extended from 27 March 2017 to 31 March 2017 (3 pages) |
31 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
31 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
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 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) |
25 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
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) |
5 November 2015 | Termination of appointment of Michael Neil Copinger Mahony as a director on 2 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Edward Charles Rash as a director on 2 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Edward Charles Rash as a director on 2 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Edward Charles Rash as a director on 2 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Michael Neil Copinger Mahony as a director on 2 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Michael Neil Copinger Mahony as a director on 2 November 2015 (1 page) |
22 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
19 August 2015 | Full accounts made up to 31 March 2015 (12 pages) |
19 August 2015 | Full accounts made up to 31 March 2015 (12 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) |
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) |
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
7 July 2014 | Full accounts made up to 31 March 2014 (11 pages) |
7 July 2014 | Full accounts made up to 31 March 2014 (11 pages) |
18 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
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 (10 pages) |
6 August 2013 | Full accounts made up to 31 March 2013 (10 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 | 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 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
23 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
16 May 2012 | Termination of appointment of Andrew Janowski as a director (1 page) |
16 May 2012 | Termination of appointment of Andrew Janowski as a director (1 page) |
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) |
20 March 2012 | Appointment of Mr Nigel Philip Jones as a director (2 pages) |
20 March 2012 | Termination of appointment of Vanessa Rainsford as a director (1 page) |
20 March 2012 | Appointment of Mr Nigel Philip Jones as a director (2 pages) |
20 March 2012 | Termination of appointment of Vanessa Rainsford as a director (1 page) |
2 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Appointment of Ms Vanessa Rainsford as a director (1 page) |
28 November 2011 | Appointment of Ms Vanessa Rainsford as a director (1 page) |
9 September 2011 | Full accounts made up to 31 March 2011 (11 pages) |
9 September 2011 | Full accounts made up to 31 March 2011 (11 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) |
21 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
2 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Resolutions
|
16 August 2010 | Resolutions
|
16 August 2010 | Statement of company's objects (2 pages) |
16 August 2010 | Statement of company's objects (2 pages) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Full accounts made up to 27 March 2009 (11 pages) |
21 December 2009 | Full accounts made up to 27 March 2009 (11 pages) |
22 April 2009 | Accounting reference date shortened from 31/03/2009 to 27/03/2009 (1 page) |
22 April 2009 | Accounting reference date shortened from 31/03/2009 to 27/03/2009 (1 page) |
6 April 2009 | Ad 01/04/08\eur si 99@1=99\eur ic 1/100\ (1 page) |
6 April 2009 | Return made up to 15/02/09; full list of members (3 pages) |
6 April 2009 | Return made up to 15/02/09; full list of members (3 pages) |
6 April 2009 | Ad 01/04/08\eur si 99@1=99\eur ic 1/100\ (1 page) |
4 March 2009 | Director appointed mr andrew janowski (1 page) |
4 March 2009 | Director appointed mr andrew janowski (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) |
10 December 2008 | Director's change of particulars / stacey cartwright / 01/12/2008 (1 page) |
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) |
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) |
16 September 2008 | Appointment terminated director michael mahony (1 page) |
16 September 2008 | Appointment terminated director michael mahony (1 page) |
10 September 2008 | Director appointed mr michael neil copinger mahony (1 page) |
10 September 2008 | Director appointed mr michael neil copinger mahony (1 page) |
23 July 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
23 July 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
15 February 2008 | Incorporation (17 pages) |
15 February 2008 | Incorporation (17 pages) |