Company NameBurberry (Spain) Finance Limited
Company StatusDissolved
Company Number06505504
CategoryPrivate Limited Company
Incorporation Date15 February 2008(16 years, 1 month ago)
Dissolution Date10 July 2018 (5 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nigel Philip Jones
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2012(4 years after company formation)
Appointment Duration6 years, 4 months (closed 10 July 2018)
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(9 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (closed 10 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorserferry House Horseferry Road
London
England And Wales
SW1P 2AW
Secretary NameMr Paul Derek Tunnacliffe
StatusClosed
Appointed15 September 2017(9 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (closed 10 July 2018)
RoleCompany Director
Correspondence AddressHorserferry House Horseferry Road
London
England And Wales
SW1P 2AW
Director NameMs Stacey Lee Cartwright
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMs Carol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Secretary NameMr Michael Neil Copinger Mahony
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleCompany Director
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(2 weeks, 4 days 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(1 year 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(1 year after company formation)
Appointment Duration3 years (resigned 12 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Secretary NameMs Catherine Anne Sukmonowski
StatusResigned
Appointed01 August 2011(3 years, 5 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 Michael Neil Copinger Mahony
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(4 years, 2 months 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 John Barry Smith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(5 years, 3 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 Edward Charles Rash
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(5 years, 9 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 Brian David Jackson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(7 years, 1 month 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(7 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

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

100 at €1Burberry Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£426,512,811

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
12 April 2018Application to strike the company off the register (3 pages)
6 April 2018Termination of appointment of Brian David Jackson as a director on 31 March 2018 (1 page)
28 March 2018Statement of capital on 28 March 2018
  • GBP 1
(3 pages)
28 March 2018Solvency Statement dated 27/03/18 (1 page)
28 March 2018Statement by Directors (1 page)
28 March 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 27/03/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(3 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 Paul Derek Tunnacliffe as a secretary on 15 September 2017 (2 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 2017Termination of appointment of Catherine Anne Sukmonowski as a secretary on 15 September 2017 (1 page)
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)
12 September 2017Full accounts made up to 31 March 2017 (16 pages)
12 September 2017Full accounts made up to 31 March 2017 (16 pages)
14 June 2017Termination of appointment of John Barry Smith as a director on 7 June 2017 (1 page)
14 June 2017Termination of appointment of John Barry Smith as a director on 7 June 2017 (1 page)
9 February 2017Current accounting period extended from 27 March 2017 to 31 March 2017 (3 pages)
9 February 2017Current accounting period extended from 27 March 2017 to 31 March 2017 (3 pages)
31 January 2017Full accounts made up to 31 March 2016 (15 pages)
31 January 2017Full accounts made up to 31 March 2016 (15 pages)
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)
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)
25 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 15 October 2016 with updates (5 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 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)
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)
22 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • EUR 100
(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
  • EUR 100
(8 pages)
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)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • EUR 100
(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
  • EUR 100
(7 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)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • EUR 100
(7 pages)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • EUR 100
(7 pages)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • EUR 100
(7 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 (10 pages)
6 August 2013Full accounts made up to 31 March 2013 (10 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)
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 (12 pages)
23 July 2012Full accounts made up to 31 March 2012 (12 pages)
16 May 2012Termination of appointment of Andrew Janowski as a director (1 page)
16 May 2012Termination of appointment of Andrew Janowski as a director (1 page)
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)
20 March 2012Appointment of Mr Nigel Philip Jones as a director (2 pages)
20 March 2012Termination of appointment of Vanessa Rainsford as a director (1 page)
20 March 2012Appointment of Mr Nigel Philip Jones as a director (2 pages)
20 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 (11 pages)
9 September 2011Full accounts made up to 31 March 2011 (11 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 (11 pages)
21 December 2010Full accounts made up to 31 March 2010 (11 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)
16 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
16 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
16 August 2010Statement of company's objects (2 pages)
16 August 2010Statement of company's objects (2 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
21 December 2009Full accounts made up to 27 March 2009 (11 pages)
21 December 2009Full accounts made up to 27 March 2009 (11 pages)
22 April 2009Accounting reference date shortened from 31/03/2009 to 27/03/2009 (1 page)
22 April 2009Accounting reference date shortened from 31/03/2009 to 27/03/2009 (1 page)
6 April 2009Ad 01/04/08\eur si 99@1=99\eur ic 1/100\ (1 page)
6 April 2009Return made up to 15/02/09; full list of members (3 pages)
6 April 2009Return made up to 15/02/09; full list of members (3 pages)
6 April 2009Ad 01/04/08\eur si 99@1=99\eur ic 1/100\ (1 page)
4 March 2009Director appointed mr andrew janowski (1 page)
4 March 2009Director appointed mr andrew janowski (1 page)
10 December 2008Secretary's change of particulars / michael mahony / 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 / 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)
16 September 2008Appointment terminated director michael mahony (1 page)
16 September 2008Appointment terminated director michael mahony (1 page)
10 September 2008Director appointed mr michael neil copinger mahony (1 page)
10 September 2008Director appointed mr michael neil copinger mahony (1 page)
23 July 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
23 July 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
15 February 2008Incorporation (17 pages)
15 February 2008Incorporation (17 pages)