Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BURMA CAMPAIGN UK
Company Information for

THE BURMA CAMPAIGN UK

110, THE BON MARCHE CENTRE, 241-251 FERNDALE ROAD, LONDON, SW9 8BJ,
Company Registration Number
03804730
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Burma Campaign Uk
THE BURMA CAMPAIGN UK was founded on 1999-07-09 and has its registered office in London. The organisation's status is listed as "Active". The Burma Campaign Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE BURMA CAMPAIGN UK
 
Legal Registered Office
110, THE BON MARCHE CENTRE
241-251 FERNDALE ROAD
LONDON
SW9 8BJ
Other companies in N1
 
Filing Information
Company Number 03804730
Company ID Number 03804730
Date formed 1999-07-09
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 08:11:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BURMA CAMPAIGN UK
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE BURMA CAMPAIGN UK

Current Directors
Officer Role Date Appointed
SUSAN JANE NYE
Director 2012-05-15
KHIN OHMAR
Director 2013-05-01
VICTORIA ELIZABETH ROBERTS
Director 2010-04-27
MATTHEW WHITTICASE
Director 2015-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
GLENYS KINNOCK
Director 2010-07-16 2018-04-05
JANAKI RUVAN JAYASURIYA
Director 2009-03-04 2015-03-11
SAPPHO DIAS
Director 2010-04-27 2014-09-09
HELEN JOANNE COX
Director 2006-10-04 2012-10-24
HTOO KU HSAR SAY
Director 2010-07-16 2012-10-24
YVETTE ANNE FRANCES MAHON
Company Secretary 1999-07-09 2012-04-01
YVETTE ANNE FRANCES MAHON
Director 1999-07-09 2012-04-01
MICHAEL HUGH TAYLOR
Director 1999-10-22 2012-04-01
GEORGIA VICTORIA ARNOLD
Director 2007-05-16 2010-07-16
JOHN ALAN JACKSON
Director 1999-07-09 2008-07-15
L.C.I. SECRETARIES LIMITED
Company Secretary 1999-07-09 1999-07-09
L.C.I. DIRECTORS LIMITED
Director 1999-07-09 1999-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN JANE NYE ANOTHER PLACE LIMITED Director 2016-09-05 CURRENT 2015-04-08 Active
SUSAN JANE NYE ANOTHER PLACE THE MACHRIE LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
SUSAN JANE NYE LIONEL COOKE MEMORIAL FUND LIMITED(THE) Director 2015-10-21 CURRENT 1956-01-16 Active
SUSAN JANE NYE ACTEV II LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active - Proposal to Strike off
SUSAN JANE NYE YWCA ENGLAND & WALES Director 2014-05-23 CURRENT 1914-07-21 Active
SUSAN JANE NYE ACTEV LIMITED Director 2013-08-14 CURRENT 2013-07-18 Active - Proposal to Strike off
MATTHEW WHITTICASE TIBET WATCH Director 2017-06-26 CURRENT 2006-01-30 Active
MATTHEW WHITTICASE 61 RICHBORNE TERRACE RTM COMPANY LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2022-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-05CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-05-04AP01DIRECTOR APPOINTED MISS SAPPHO DIAS
2021-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-10AP01DIRECTOR APPOINTED SHIRLEY POUGET
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2020-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM 28 Charles Square London N1 6HT
2018-08-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR GLENYS KINNOCK
2017-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2015-12-15AP01DIRECTOR APPOINTED MR MATT WHITTICASE
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-09AR0109/07/15 ANNUAL RETURN FULL LIST
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JANAKI JAYASURIYA
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR SAPPHO DIAS
2014-10-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-09AR0109/07/14 ANNUAL RETURN FULL LIST
2013-07-09AR0109/07/13 ANNUAL RETURN FULL LIST
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-12AP01DIRECTOR APPOINTED KHIN OHMAR
2012-11-13AP01DIRECTOR APPOINTED BARONESS SUSAN JANE NYE
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR HTOO HSAR SAY
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR HELEN COX
2012-07-23AR0109/07/12 ANNUAL RETURN FULL LIST
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR YVETTE MAHON
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR
2012-06-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY YVETTE MAHON
2012-06-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-07-27AR0109/07/11 NO MEMBER LIST
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN JOANNE COX / 10/02/2011
2011-05-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR GEORGIA ARNOLD
2011-03-17RES01ADOPT ARTICLES 17/02/2011
2011-03-17AP01DIRECTOR APPOINTED BARONESS GLENYS KINNOCK
2011-03-17AP01DIRECTOR APPOINTED MRS HTOO KU HSAR SAY
2010-08-13AR0109/07/10 NO MEMBER LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS YVETTE ANNE FRANCES MAHON / 09/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JANAKI RUVAN JAYASURIYA / 09/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGIA ARNOLD / 09/07/2010
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-28AP01DIRECTOR APPOINTED MISS SAPPHO LEONARD DIAS
2010-04-28AP01DIRECTOR APPOINTED MISS VICTORIA ELIZABETH ROBERTS
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN JOANNE LEADBEATER / 27/11/2009
2009-11-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-06363aANNUAL RETURN MADE UP TO 09/07/09
2009-06-16288aDIRECTOR APPOINTED JANAKI RUVAN JAYASURIYA
2008-09-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-17288bAPPOINTMENT TERMINATED DIRECTOR JOHN JACKSON
2008-08-29363aANNUAL RETURN MADE UP TO 09/07/08
2008-08-29288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN JACKSON / 08/02/2008
2008-08-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / YVETTE MAHON / 18/12/2007
2007-07-31363sANNUAL RETURN MADE UP TO 09/07/07
2007-07-18288aNEW DIRECTOR APPOINTED
2007-06-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-07288aNEW DIRECTOR APPOINTED
2006-08-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-25363sANNUAL RETURN MADE UP TO 09/07/06
2005-09-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-29363sANNUAL RETURN MADE UP TO 09/07/05
2005-08-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-07-21363sANNUAL RETURN MADE UP TO 09/07/04
2004-06-21AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-20288cDIRECTOR'S PARTICULARS CHANGED
2003-12-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-15287REGISTERED OFFICE CHANGED ON 15/12/03 FROM: THIRD FLOOR BICKERTON HOUSE BICKERTON ROAD LONDON N19 5JT
2003-09-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-02363sANNUAL RETURN MADE UP TO 09/07/03
2002-10-26AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-11363sANNUAL RETURN MADE UP TO 09/07/02
2001-10-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-19363sANNUAL RETURN MADE UP TO 09/07/01
2000-11-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-26363sANNUAL RETURN MADE UP TO 09/07/00
1999-11-17288aNEW DIRECTOR APPOINTED
1999-10-12225ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00
1999-08-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
84 - Public administration and defence; compulsory social security
842 - Provision of services to the community as a whole
84210 - Foreign affairs

85 - Education
855 - Other education
85590 - Other education n.e.c.



Licences & Regulatory approval
We could not find any licences issued to THE BURMA CAMPAIGN UK or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE BURMA CAMPAIGN UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE BURMA CAMPAIGN UK does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 84210 - Foreign affairs

Intangible Assets
Patents
We have not found any records of THE BURMA CAMPAIGN UK registering or being granted any patents
Domain Names

THE BURMA CAMPAIGN UK owns 1 domain names.

burmacampaign.co.uk  

Trademarks
We have not found any records of THE BURMA CAMPAIGN UK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BURMA CAMPAIGN UK. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (84210 - Foreign affairs) as THE BURMA CAMPAIGN UK are:

Outgoings
Business Rates/Property Tax
No properties were found where THE BURMA CAMPAIGN UK is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE BURMA CAMPAIGN UK any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE BURMA CAMPAIGN UK any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.