Background WavePink WaveYellow Wave

BURWAY INVESTMENTS LIMITED (02695200)

BURWAY INVESTMENTS LIMITED (02695200) is an active UK company. incorporated on 9 March 1992. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BURWAY INVESTMENTS LIMITED has been registered for 34 years. Current directors include RIJKEN, Hendrik.

Company Number
02695200
Status
active
Type
ltd
Incorporated
9 March 1992
Age
34 years
Address
Suite 1 Churchill House, London, NW4 4DJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RIJKEN, Hendrik
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURWAY INVESTMENTS LIMITED

BURWAY INVESTMENTS LIMITED is an active company incorporated on 9 March 1992 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BURWAY INVESTMENTS LIMITED was registered 34 years ago.(SIC: 68100)

Status

active

Active since 34 years ago

Company No

02695200

LTD Company

Age

34 Years

Incorporated 9 March 1992

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 6 May 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 9 March 2021 (5 years ago)
Submitted on 22 March 2021 (5 years ago)

Next Due

Due by 23 March 2022
For period ending 9 March 2022

Previous Company Names

BURWAY TRADING LIMITED
From: 9 March 1992To: 24 January 1994
Contact
Address

Suite 1 Churchill House 137 - 139 Brent Street London, NW4 4DJ,

Previous Addresses

Monkville House Monkville Avenue London NW11 0AH
From: 2 December 2013To: 3 November 2025
126 Aldersgate Street London EC1A 4JQ
From: 9 March 1992To: 2 December 2013
Timeline

1 key events • 1992 - 1992

Funding Officers Ownership
Company Founded
Mar 92
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

RIJKEN, Hendrik

Active
Rijnkade, Arnhem6811HC
Born July 1950
Director
Appointed 01 Dec 1998

HARTLEY, Mark Graham

Resigned
15 Church Hill, PurleyCR8 3QP
Secretary
Appointed 30 Nov 1993
Resigned 22 Mar 2001

MCGREGOR, Donald

Resigned
1 Longdean Park, Hemel HempsteadHP3 8BS
Secretary
Appointed 01 Sept 1993
Resigned 30 Nov 1993

WHITEHEAD, Gareth Lawrence

Resigned
48 Chalfont Close, Hemel HempsteadHP2 7JR
Secretary
Appointed 09 Mar 1992
Resigned 01 Sept 1993

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 09 Mar 1992
Resigned 09 Mar 1992

TMP BUSINESS SERVICES LTD

Resigned
Aldersgate Street, LondonEC1A 4JQ
Corporate secretary
Appointed 22 Mar 2001
Resigned 02 Dec 2013

MCGREGOR, Donald

Resigned
1 Longdean Park, Hemel HempsteadHP3 8BS
Born May 1945
Director
Appointed 30 Nov 1993
Resigned 01 Dec 1998

MEKKING, Anionias Johannes

Resigned
Jac Van Lody Straat 38, Arnhem 6824ptFOREIGN
Born September 1955
Director
Appointed 09 Mar 1992
Resigned 20 Jan 1994

RYKEN, Hendryck

Resigned
Dikkenbergueg 54, HollandFOREIGN
Born July 1950
Director
Appointed 09 Mar 1992
Resigned 14 Feb 1995

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 09 Mar 1992
Resigned 09 Mar 1992

Persons with significant control

1

H&D Property Services Ltd

Active
Monkville Avenue, LondonNW11 0AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

98

Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Restoration Order Of Court
7 October 2025
AC92AC92
Gazette Dissolved Voluntary
26 July 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
10 May 2022
GAZ1(A)GAZ1(A)
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Dissolution Application Strike Off Company
27 April 2022
DS01DS01
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 October 2007
AAAnnual Accounts
Legacy
20 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2006
AAAnnual Accounts
Legacy
5 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
7 September 2004
244244
Accounts With Accounts Type Total Exemption Small
11 August 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2002
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 August 2001
AAAnnual Accounts
Legacy
30 March 2001
287Change of Registered Office
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
363aAnnual Return
Accounts With Accounts Type Small
4 October 2000
AAAnnual Accounts
Legacy
14 March 2000
363aAnnual Return
Accounts With Accounts Type Small
28 September 1999
AAAnnual Accounts
Legacy
14 March 1999
363aAnnual Return
Legacy
8 February 1999
395Particulars of Mortgage or Charge
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
225Change of Accounting Reference Date
Legacy
7 December 1998
287Change of Registered Office
Legacy
7 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 April 1998
AAAnnual Accounts
Legacy
17 March 1998
363sAnnual Return (shuttle)
Legacy
2 April 1997
363sAnnual Return (shuttle)
Resolution
7 February 1997
RESOLUTIONSResolutions
Resolution
7 February 1997
RESOLUTIONSResolutions
Resolution
7 February 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 1996
AAAnnual Accounts
Legacy
20 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1995
AAAnnual Accounts
Legacy
17 March 1995
288288
Legacy
17 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 August 1994
395Particulars of Mortgage or Charge
Legacy
15 March 1994
363sAnnual Return (shuttle)
Memorandum Articles
15 February 1994
MEM/ARTSMEM/ARTS
Legacy
4 February 1994
288288
Legacy
24 January 1994
88(2)R88(2)R
Certificate Change Of Name Company
21 January 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 1993
287Change of Registered Office
Legacy
10 December 1993
288288
Legacy
10 December 1993
288288
Legacy
4 October 1993
288288
Accounts With Accounts Type Small
4 October 1993
AAAnnual Accounts
Legacy
28 September 1993
363aAnnual Return
Legacy
1 March 1993
225(1)225(1)
Legacy
8 December 1992
288288
Incorporation Company
9 March 1992
NEWINCIncorporation