London
W1F 0DQ
Director Name | Mrs Heather Jane Boardman |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2014(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 04 October 2022) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 33 Broadwick Street London W1F 0DQ |
Director Name | Mr Simon Robert Ward |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House South Wing Strand London WC2R 1LA |
Director Name | Ms Valeria Napoleone |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 January 2014(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 May 2018) |
Role | Philanthropist |
Country of Residence | England |
Correspondence Address | Somerset House South Wing Strand London WC2R 1LA |
Website | www.britishfashioncouncil.co.uk |
---|
Registered Address | 33 Broadwick Street London W1F 0DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £335,203 |
Net Worth | £103,471 |
Cash | £103,471 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
4 October 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
21 January 2021 | Registered office address changed from Somerset House South Wing Strand London WC2R 1LA to 33 Broadwick Street London W1F 0DQ on 21 January 2021 (1 page) |
20 January 2021 | Total exemption full accounts made up to 30 September 2020 (14 pages) |
14 January 2021 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
5 June 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
30 April 2019 | Termination of appointment of Valeria Napoleone as a director on 1 May 2018 (1 page) |
30 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
27 March 2019 | Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
10 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
10 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
2 May 2017 | Termination of appointment of Simon Robert Ward as a director on 31 March 2016 (1 page) |
2 May 2017 | Termination of appointment of Simon Robert Ward as a director on 31 March 2016 (1 page) |
2 May 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
30 January 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
30 January 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
4 May 2016 | Annual return made up to 27 April 2016 no member list (3 pages) |
4 May 2016 | Annual return made up to 27 April 2016 no member list (3 pages) |
22 March 2016 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
22 March 2016 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
19 May 2015 | Annual return made up to 27 April 2015 no member list (3 pages) |
19 May 2015 | Annual return made up to 27 April 2015 no member list (3 pages) |
27 March 2015 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
27 March 2015 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
4 September 2014 | Director's details changed for Mrs Caroline Rush on 28 August 2014 (2 pages) |
4 September 2014 | Director's details changed for Mrs Caroline Rush on 28 August 2014 (2 pages) |
20 May 2014 | Annual return made up to 27 April 2014 no member list (3 pages) |
20 May 2014 | Annual return made up to 27 April 2014 no member list (3 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
21 January 2014 | Director's details changed for Mrs Jane Boardman on 21 January 2014 (2 pages) |
21 January 2014 | Appointment of Mrs Valeria Napoleone as a director (2 pages) |
21 January 2014 | Director's details changed for Mrs Jane Boardman on 21 January 2014 (2 pages) |
21 January 2014 | Appointment of Mrs Jane Boardman as a director (2 pages) |
21 January 2014 | Appointment of Mrs Jane Boardman as a director (2 pages) |
21 January 2014 | Appointment of Mrs Valeria Napoleone as a director (2 pages) |
1 May 2013 | Annual return made up to 27 April 2013 no member list (2 pages) |
1 May 2013 | Annual return made up to 27 April 2013 no member list (2 pages) |
13 February 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
13 February 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
11 May 2012 | Annual return made up to 27 April 2012 no member list (2 pages) |
11 May 2012 | Annual return made up to 27 April 2012 no member list (2 pages) |
27 April 2011 | Incorporation (33 pages) |
27 April 2011 | Incorporation (33 pages) |