Company NameBurberry Beauty Limited
Company StatusDissolved
Company Number08253122
CategoryPrivate Limited Company
Incorporation Date15 October 2012(11 years, 6 months ago)
Dissolution Date25 October 2022 (1 year, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Ian Brimicombe
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2017(4 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 25 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorserferry House Horseferry Road
London
England And Wales
SW1P 2AW
Director NameMr Edward Charles Rash
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2018(5 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 25 October 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Secretary NameGemma Elizabeth Mary Parsons
StatusClosed
Appointed01 July 2018(5 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 25 October 2022)
RoleCompany Director
Correspondence AddressHorserferry House Horseferry Road
London
England And Wales
SW1P 2AW
Director NameHelen Jane Green
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2021(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 25 October 2022)
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
Appointed15 October 2012(same day as company formation)
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
Appointed15 October 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMs Carol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Secretary NameCatherine Anne Sukmonowski
StatusResigned
Appointed15 October 2012(same day as company formation)
RoleCompany Director
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(7 months, 2 weeks 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(1 year, 1 month 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(2 years, 5 months 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(3 years 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 NameMr Nigel Philip Jones
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(3 years after company formation)
Appointment Duration5 years, 8 months (resigned 16 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Secretary NameMr Paul Derek Tunnacliffe
StatusResigned
Appointed15 September 2017(4 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 2018)
RoleCompany Director
Correspondence AddressHorserferry House Horseferry Road
London
England And Wales
SW1P 2AW

Contact

Websiteburberryplc.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

144.1m at £1Burberry Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£51,852,487
Net Worth£53,687,309

Accounts

Latest Accounts27 March 2021 (3 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 December 2020Full accounts made up to 28 March 2020 (16 pages)
2 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
4 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
17 September 2019Full accounts made up to 30 March 2019 (17 pages)
9 October 2018Confirmation statement made on 25 September 2018 with updates (3 pages)
13 September 2018Full accounts made up to 31 March 2018 (17 pages)
12 July 2018Appointment of Gemma Elizabeth Mary Parsons as a secretary on 1 July 2018 (2 pages)
9 July 2018Termination of appointment of Paul Derek Tunnacliffe as a secretary on 1 July 2018 (1 page)
9 April 2018Appointment of Mr Edward Charles Rash as a director on 2 April 2018 (2 pages)
6 April 2018Termination of appointment of Brian David Jackson as a director on 31 March 2018 (1 page)
18 December 2017Full accounts made up to 31 March 2017 (17 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 Ian Brimicombe as a director 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 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)
13 June 2017Termination of appointment of John Barry Smith as a director on 7 June 2017 (1 page)
13 June 2017Termination of appointment of John Barry Smith as a director on 7 June 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)
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)
5 January 2017Full accounts made up to 31 March 2016 (16 pages)
5 January 2017Full accounts made up to 31 March 2016 (16 pages)
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)
9 November 2015Appointment of Mr Nigel Philip Jones as a director on 2 November 2015 (2 pages)
9 November 2015Appointment of Mr Nigel Philip Jones as a director on 2 November 2015 (2 pages)
9 November 2015Appointment of Mr Nigel Philip Jones as a director on 2 November 2015 (2 pages)
6 November 2015Termination of appointment of Michael Neil Copinger Mahony as a director on 2 November 2015 (1 page)
6 November 2015Termination of appointment of Michael Neil Copinger Mahony as a director on 2 November 2015 (1 page)
6 November 2015Termination of appointment of Edward Charles Rash as a director on 2 November 2015 (1 page)
6 November 2015Termination of appointment of Edward Charles Rash as a director on 2 November 2015 (1 page)
6 November 2015Termination of appointment of Edward Charles Rash as a director on 2 November 2015 (1 page)
6 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
  • GBP 144,066,263
(7 pages)
22 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 144,066,263
(7 pages)
19 August 2015Full accounts made up to 31 March 2015 (13 pages)
19 August 2015Full accounts made up to 31 March 2015 (13 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
  • GBP 144,066,263
(6 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 144,066,263
(6 pages)
7 July 2014Full accounts made up to 31 March 2014 (13 pages)
7 July 2014Full accounts made up to 31 March 2014 (13 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)
24 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 144,066,263
(4 pages)
24 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 144,066,263
(4 pages)
23 October 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 144,066,263
(3 pages)
23 October 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 144,066,263
(3 pages)
3 June 2013Termination of appointment of Stacey Cartwright as a director (1 page)
3 June 2013Termination of appointment of Stacey Cartwright as a director (1 page)
3 June 2013Appointment of Mr John Barry Smith as a director (2 pages)
3 June 2013Appointment of Mr John Barry Smith as a director (2 pages)
2 January 2013Current accounting period extended from 31 March 2013 to 31 March 2014 (1 page)
2 January 2013Current accounting period extended from 31 March 2013 to 31 March 2014 (1 page)
21 December 2012Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
21 December 2012Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
15 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)