London
England And Wales
SW1P 2AW
Director Name | Mr Edward Charles Rash |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2018(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 25 October 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Secretary Name | Gemma Elizabeth Mary Parsons |
---|---|
Status | Closed |
Appointed | 01 July 2018(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 25 October 2022) |
Role | Company Director |
Correspondence Address | Horserferry 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 | Closed |
Appointed | 29 September 2021(11 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 25 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Director Name | Ms Stacey Lee Cartwright |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Director Name | Mr Andrew Girard Janowski |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 21 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Secretary Name | Ms Kathryn Dickinson |
---|---|
Status | Resigned |
Appointed | 21 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Secretary Name | Mr Michael Neil Copinger Mahony |
---|---|
Status | Resigned |
Appointed | 11 February 2011(9 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 August 2011) |
Role | Company Director |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Secretary Name | Ms Catherine Anne Sukmonowski |
---|---|
Status | Resigned |
Appointed | 01 August 2011(1 year, 3 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(2 years 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(3 years, 1 month 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(3 years, 6 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(4 years, 11 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 Nigel Philip Jones |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(5 years, 6 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 Riad Djellas |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 November 2015(5 years, 6 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 |
Secretary Name | Mr Paul Derek Tunnacliffe |
---|---|
Status | Resigned |
Appointed | 15 September 2017(7 years, 4 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 |
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 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,508,975 |
Gross Profit | £532,393 |
Net Worth | £1,234,832 |
Cash | £1,409,800 |
Current Liabilities | £2,466,977 |
Latest Accounts | 27 March 2021 (3 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 March 2021 | Statement of capital on 3 March 2021
|
---|---|
3 March 2021 | Solvency Statement dated 02/03/21 (3 pages) |
3 March 2021 | Resolutions
|
3 March 2021 | Statement by Directors (3 pages) |
21 December 2020 | Full accounts made up to 28 March 2020 (15 pages) |
2 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
4 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
17 September 2019 | Full accounts made up to 30 March 2019 (18 pages) |
9 October 2018 | Confirmation statement made on 25 September 2018 with updates (3 pages) |
14 September 2018 | Full accounts made up to 31 March 2018 (16 pages) |
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) |
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) |
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 | 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) |
11 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
11 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) |
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) |
1 February 2017 | Full accounts made up to 31 March 2016 (16 pages) |
1 February 2017 | Full accounts made up to 31 March 2016 (16 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) |
18 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
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 | Appointment of Mr Nigel Philip Jones 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) |
6 November 2015 | Termination of appointment of Michael Neil Copinger Mahony as a director on 2 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Michael Neil Copinger Mahony as a director on 2 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Edward Charles Rash as a director on 2 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Edward Charles Rash as a director on 2 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Edward Charles Rash as a director on 2 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Michael Neil Copinger Mahony as a director on 2 November 2015 (1 page) |
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) |
14 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
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) |
7 July 2014 | Full accounts made up to 31 March 2014 (13 pages) |
7 July 2014 | Full accounts made up to 31 March 2014 (13 pages) |
18 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
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 (12 pages) |
6 August 2013 | Full accounts made up to 31 March 2013 (12 pages) |
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 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 (5 pages) |
18 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 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 | 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) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Full accounts made up to 31 March 2011 (10 pages) |
9 September 2011 | Full accounts made up to 31 March 2011 (10 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 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Appointment of Mr Michael Neil Copinger Mahony as a secretary (2 pages) |
24 February 2011 | Appointment of Mr Michael Neil Copinger Mahony as a secretary (2 pages) |
21 February 2011 | Termination of appointment of Kathryn Dickinson as a secretary (1 page) |
21 February 2011 | Termination of appointment of Kathryn Dickinson as a secretary (1 page) |
7 June 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
7 June 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
21 April 2010 | Incorporation
|
21 April 2010 | Incorporation
|