BRITISH FASHION COUNCIL

BRITISH FASHION COUNCIL

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBRITISH FASHION COUNCIL
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02050620
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRITISH FASHION COUNCIL?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is BRITISH FASHION COUNCIL located?

    Registered Office Address
    Soho Works,
    180 The Strand
    WC2R 1EA London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRITISH FASHION COUNCIL?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BRITISH FASHION COUNCIL?

    Last Confirmation Statement Made Up ToJun 07, 2026
    Next Confirmation Statement DueJun 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2025
    OverdueNo

    What are the latest filings for BRITISH FASHION COUNCIL?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Karen Tracey Blackett as a director on Jun 04, 2025

    2 pagesAP01

    Appointment of Ms Kate Elizabeth Booth as a director on Jan 21, 2026

    2 pagesAP01

    Termination of appointment of Lynda Petherick as a director on Jan 21, 2026

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2025

    66 pagesAA

    Confirmation statement made on Jun 07, 2025 with no updates

    3 pagesCS01

    Termination of appointment of June Sarpong as a director on Jun 05, 2025

    1 pagesTM01

    Termination of appointment of Caroline Rush as a director on May 30, 2025

    1 pagesTM01

    Appointment of Mrs Laura Leanne Weir as a director on Apr 28, 2025

    2 pagesAP01

    Registered office address changed from 33 Broadwick Street London W1F 0DQ England to Soho Works, 180 the Strand London WC2R 1EA on Apr 30, 2025

    1 pagesAD01

    Group of companies' accounts made up to Mar 31, 2024

    67 pagesAA

    Confirmation statement made on Jun 07, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    73 pagesAA

    Confirmation statement made on Jun 07, 2023 with no updates

    3 pagesCS01

    Appointment of Lynda Petherick as a director on Oct 17, 2022

    2 pagesAP01

    Appointment of Miss Caroline Issa as a director on Oct 15, 2022

    2 pagesAP01

    Appointment of Ciara Byrne as a director on Oct 16, 2022

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2022

    98 pagesAA

    Termination of appointment of Stephanie Nadine Phair as a director on Sep 09, 2022

    1 pagesTM01

    Confirmation statement made on Jun 07, 2022 with no updates

    3 pagesCS01

    Amended group of companies' accounts made up to Mar 31, 2021

    86 pagesAAMD

    Termination of appointment of Dylan Jones as a director on Sep 15, 2021

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    13 pagesAA

    Confirmation statement made on Jun 07, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs June Sarpong as a director on Oct 01, 2020

    2 pagesAP01

    Termination of appointment of Anya Susannah Hindmarch as a director on Dec 08, 2020

    1 pagesTM01

    Who are the officers of BRITISH FASHION COUNCIL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACKETT, Karen Tracey
    180 The Strand
    WC2R 1EA London
    Soho Works,
    England
    Director
    180 The Strand
    WC2R 1EA London
    Soho Works,
    England
    EnglandBritish346352480001
    BOOTH, Kate Elizabeth
    180 The Strand
    WC2R 1EA London
    Soho Works,
    England
    Director
    180 The Strand
    WC2R 1EA London
    Soho Works,
    England
    EnglandBritish149590270001
    BYRNE, Ciara
    Broadwick Street
    W1F 0DQ London
    33
    England
    Director
    Broadwick Street
    W1F 0DQ London
    33
    England
    EnglandIrish301737260001
    GILL, Jamie
    2
    Offenham Road
    SW9 7BN London
    Apt 14
    England
    Director
    2
    Offenham Road
    SW9 7BN London
    Apt 14
    England
    EnglandBritish228969470001
    ISSA, Caroline
    180 The Strand
    WC2R 1EA London
    Soho Works,
    England
    Director
    180 The Strand
    WC2R 1EA London
    Soho Works,
    England
    EnglandBritish217398520001
    MORRISON, Scott-Anthony Howard
    First Floor
    Ferme Park Road
    N8 9BL London
    276
    England
    Director
    First Floor
    Ferme Park Road
    N8 9BL London
    276
    England
    EnglandBritish210714470001
    PEMSEL, David Skipwith
    90 York Way
    N1 9GU London
    Kings Place
    United Kingdom
    Director
    90 York Way
    N1 9GU London
    Kings Place
    United Kingdom
    EnglandBritish141419300001
    STRAIN, Laura Maria
    180 The Strand
    WC2R 1EA London
    Soho Works,
    England
    Director
    180 The Strand
    WC2R 1EA London
    Soho Works,
    England
    EnglandBritish248500650001
    WEIR, Laura Leanne
    180 The Strand
    WC2R 1EA London
    Soho Works,
    England
    Director
    180 The Strand
    WC2R 1EA London
    Soho Works,
    England
    EnglandBritish240943110002
    WESTERMAN, Sian Eleri
    180 The Strand
    WC2R 1EA London
    Soho Works,
    England
    Director
    180 The Strand
    WC2R 1EA London
    Soho Works,
    England
    United KingdomBritish244884680001
    LEWIS, Rita
    Oakwood Manor
    Oakwood Hill
    RH5 5PU Dorking
    Surrey
    Secretary
    Oakwood Manor
    Oakwood Hill
    RH5 5PU Dorking
    Surrey
    British42662470001
    RIVA, Hilary Susan
    5 Abbey Street
    ME13 7BE Faversham
    Kent
    Secretary
    5 Abbey Street
    ME13 7BE Faversham
    Kent
    British110262360001
    STRAIN, Laura Maria
    Strand
    WC2R 1LA London
    Somerset House South Wing
    Secretary
    Strand
    WC2R 1LA London
    Somerset House South Wing
    207829120001
    WARD, Simon
    Strand
    WC2R 1LA London
    Somerset House South Wing
    Secretary
    Strand
    WC2R 1LA London
    Somerset House South Wing
    150205590001
    WILSON, John Robert
    Vale Cottage 52 Princes Road
    IG9 5EE Buckhurst Hill
    Essex
    Secretary
    Vale Cottage 52 Princes Road
    IG9 5EE Buckhurst Hill
    Essex
    English6506690001
    ALEXANDER, Hilary Anne
    14 Soames Street
    SE15 4BZ London
    Director
    14 Soames Street
    SE15 4BZ London
    New Zealander85963550001
    ALLISTER, Justine
    329 St Leonards Road
    SL4 3DS Windsor
    Berkshire
    Director
    329 St Leonards Road
    SL4 3DS Windsor
    Berkshire
    British104379200001
    ARMSTRONG, Lisa
    8 Milman Road
    NW6 6EN London
    Director
    8 Milman Road
    NW6 6EN London
    United KingdomBritish85963580001
    BAILEY, Sylvia
    5 Blyths Wharf
    Narrow Street
    E14 8DQ London
    Director
    5 Blyths Wharf
    Narrow Street
    E14 8DQ London
    British67232740001
    BARKER, June Elizabeth
    The Causeway
    BN18 9JJ Arundel
    Lynmouth House 17
    West Sussex
    Director
    The Causeway
    BN18 9JJ Arundel
    Lynmouth House 17
    West Sussex
    United KingdomBritish140459880001
    BERWIN, Simon Richard Ellis
    31 Sandmoor Lane
    LS17 7EA Leeds
    West Yorkshire
    Director
    31 Sandmoor Lane
    LS17 7EA Leeds
    West Yorkshire
    EnglandBritish14073180003
    BILL, Jamie Timothy
    56 Walnut Tree Walk
    SE11 6AN London
    Director
    56 Walnut Tree Walk
    SE11 6AN London
    British54537440001
    BRADLEY, Elizabeth Ann
    Sunnyside Farmhouse
    Kinmuck
    AB51 0LY Inverurie
    Aberdeenshire
    Director
    Sunnyside Farmhouse
    Kinmuck
    AB51 0LY Inverurie
    Aberdeenshire
    British71043120001
    BROWN, Gavin Macdonald
    Bute Gardens
    W6 7HN London
    22
    Director
    Bute Gardens
    W6 7HN London
    22
    EnglandBritish134122870001
    BURROUGHS, Alistair Jon
    Apartment 59 Eagle Wharf Court
    Lafone Street
    SE1 2LZ London
    Director
    Apartment 59 Eagle Wharf Court
    Lafone Street
    SE1 2LZ London
    British60540830001
    CHEN, Stephanie Madeleine
    46a Sydney Street
    Chelsea
    SW3 6PS London
    Director
    46a Sydney Street
    Chelsea
    SW3 6PS London
    British58725820001
    CHRISTIE, Ian
    40 Highfield Avenue
    NW11 9ES London
    Director
    40 Highfield Avenue
    NW11 9ES London
    British14572500001
    CHUNN, Louise Frances
    4 Dunmore Road
    NW6 6TR London
    Director
    4 Dunmore Road
    NW6 6TR London
    EnglandBritish96761230002
    CLIFTON-GOULD, Peter Baskerville
    Little Trunley Heath Farm
    GU5 0BW Bramley
    Surrey
    Director
    Little Trunley Heath Farm
    GU5 0BW Bramley
    Surrey
    British71683340001
    COLERIDGE, Nicholas
    38 Princedale Road
    W11 4NL London
    Director
    38 Princedale Road
    W11 4NL London
    British98450360001
    CONSTANTINOU, Achilleas
    50 Hampstead Lane
    NW3 7JP London
    Director
    50 Hampstead Lane
    NW3 7JP London
    EnglandBritish28635940001
    DAGWORTHY, Wendy Ann
    18 Melrose Terrace
    W6 7RL London
    Director
    18 Melrose Terrace
    W6 7RL London
    British28635950001
    DOW, Alison Patricia
    34 Crescent Lane
    SW4 9PU London
    Director
    34 Crescent Lane
    SW4 9PU London
    British61873300001
    DRATH, Janet
    17 Pollards Road
    Whetstone
    N20 0UE London
    Director
    17 Pollards Road
    Whetstone
    N20 0UE London
    British28635960001
    EDELSTON, Victor
    Flat F 49 Princes Gate
    SW7 2PG London
    Director
    Flat F 49 Princes Gate
    SW7 2PG London
    British27457900001

    What are the latest statements on persons with significant control for BRITISH FASHION COUNCIL?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 07, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0