Background WavePink WaveYellow Wave

BURRELLS WHARF FREEHOLDS LIMITED (02867108)

BURRELLS WHARF FREEHOLDS LIMITED (02867108) is an active UK company. incorporated on 29 October 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BURRELLS WHARF FREEHOLDS LIMITED has been registered for 32 years. Current directors include BROWNING, Jonathan, JANKOWSKA-KOTLA, Anita, KEEFE, Benjamin and 4 others.

Company Number
02867108
Status
active
Type
ltd
Incorporated
29 October 1993
Age
32 years
Address
166 Free Trade Wharf 340 The Highway, London, E1W 3EU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWNING, Jonathan, JANKOWSKA-KOTLA, Anita, KEEFE, Benjamin, MAC CANN, David Raymond, RADFORD, Simon John, SAEED, Samerah Akhter, Dr, USTUNSURMELI, Mahmut Timur
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURRELLS WHARF FREEHOLDS LIMITED

BURRELLS WHARF FREEHOLDS LIMITED is an active company incorporated on 29 October 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BURRELLS WHARF FREEHOLDS LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02867108

LTD Company

Age

32 Years

Incorporated 29 October 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 3 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

IPPLEPEN LIMITED
From: 29 October 1993To: 26 January 1994
Contact
Address

166 Free Trade Wharf 340 The Highway London, E1W 3EU,

Previous Addresses

51 High Street Leiston Suffolk IP16 4EL
From: 29 October 1993To: 22 October 2019
Timeline

78 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Oct 93
Company Founded
Oct 93
Director Left
Jan 10
Funding Round
Jun 10
Funding Round
Sept 10
Director Joined
Dec 10
Funding Round
Dec 10
Funding Round
May 11
Director Left
Jun 11
Funding Round
Oct 11
Director Left
Jan 12
Director Joined
Mar 12
Funding Round
May 12
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Sept 14
Director Joined
May 15
Director Joined
Jun 15
Director Left
Mar 16
Director Left
Mar 16
Funding Round
May 16
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Dec 18
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
Sept 19
Director Left
Nov 19
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Aug 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Funding Round
Mar 21
Funding Round
Jul 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jan 22
Director Joined
Jul 22
Funding Round
Jul 22
Director Left
Aug 22
Funding Round
Jul 23
Funding Round
Sept 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
Feb 24
Director Joined
Jul 24
Director Joined
Jul 24
Funding Round
Aug 24
Director Left
Oct 24
Director Joined
Nov 24
Funding Round
Mar 25
Funding Round
Jun 25
Funding Round
Jul 25
Director Left
Jul 25
Director Left
Aug 25
Funding Round
Nov 25
Director Joined
Feb 26
29
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

MCLEAN, Peter Anthony

Active
340 The Highway, LondonE1W 3EU
Secretary
Appointed 17 Oct 2019

BROWNING, Jonathan

Active
340 The Highway, LondonE1W 3EU
Born March 1972
Director
Appointed 01 May 2019

JANKOWSKA-KOTLA, Anita

Active
340 The Highway, LondonE1W 3EU
Born March 1970
Director
Appointed 06 Jul 2022

KEEFE, Benjamin

Active
340 The Highway, LondonE1W 3EU
Born May 1977
Director
Appointed 16 Dec 2020

MAC CANN, David Raymond

Active
340 The Highway, LondonE1W 3EU
Born October 1981
Director
Appointed 01 May 2019

RADFORD, Simon John

Active
340 The Highway, LondonE1W 3EU
Born August 1958
Director
Appointed 11 Feb 2026

SAEED, Samerah Akhter, Dr

Active
340 The Highway, LondonE1W 3EU
Born September 1986
Director
Appointed 21 Jun 2024

USTUNSURMELI, Mahmut Timur

Active
340 The Highway, LondonE1W 3EU
Born February 1987
Director
Appointed 20 Nov 2024

FAIRWEATHER, Mark Percy

Resigned
Flat 3, AldeburghIP15 5BT
Secretary
Appointed 26 Mar 1998
Resigned 17 Oct 2019

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 29 Oct 1993
Resigned 01 Dec 1993

WHITALL, George

Resigned
10 Chart House Burrells Wharf, LondonE14 9AG
Secretary
Appointed 01 Dec 1993
Resigned 01 Sept 1997

THE GREENWAYS PARTNERSHIP LIMITED

Resigned
6 Greenways Close, IpswichIP1 3RB
Corporate secretary
Appointed 26 Apr 1996
Resigned 17 Nov 1997

BETTS, Paul Andrew

Resigned
High Street, LeistonIP16 4EL
Born June 1969
Director
Appointed 07 Oct 2013
Resigned 21 Sept 2018

COTTRELL, Michael Adam

Resigned
340 The Highway, LondonE1W 3EU
Born July 1987
Director
Appointed 07 Mar 2018
Resigned 09 Aug 2022

CROUCH, Alexandra Hope

Resigned
340 The Highway, LondonE1W 3EU
Born September 1980
Director
Appointed 21 Jun 2024
Resigned 09 Oct 2024

DANIELS, Martyn

Resigned
340 The Highway, LondonE1W 3EU
Born February 1952
Director
Appointed 02 Dec 2020
Resigned 06 Dec 2020

FREEME, Mardi

Resigned
51 High Street, SuffolkIP16 4EL
Born March 1978
Director
Appointed 01 Dec 2010
Resigned 01 Jun 2011

FRITH, Gareth

Resigned
Park Field, IlkleyLS29 6LP
Born August 1947
Director
Appointed 19 May 1998
Resigned 29 Nov 2018

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 29 Oct 1993
Resigned 29 Oct 1993

HAMILL, Terri

Resigned
5 Burrells Wharf Square, LondonE14 3TL
Born August 1966
Director
Appointed 03 Jun 2015
Resigned 09 Mar 2016

HARRIS, Jeremy Paul

Resigned
262 Westferry Road, LondonE14 3AG
Born September 1958
Director
Appointed 07 Mar 2018
Resigned 13 Dec 2021

HIGGINS, Elaine Heather

Resigned
340 The Highway, LondonE1W 3EU
Born May 1962
Director
Appointed 13 Dec 2021
Resigned 01 Jul 2025

HIGGINS, Elaine Heather

Resigned
340 The Highway, LondonE1W 3EU
Born May 1962
Director
Appointed 01 May 2019
Resigned 16 Dec 2020

HIGGINS, Elaine Heather

Resigned
4 Riverway House Burrells Wharf, LondonE14 3AE
Born May 1962
Director
Appointed 01 Jul 1999
Resigned 23 Oct 2003

HOUGHTON, Shirley Ann

Resigned
340 The Highway, LondonE1W 3EU
Born January 1969
Director
Appointed 07 Mar 2018
Resigned 05 Jan 2022

KEEFE, Joseph James

Resigned
51 High Street, SuffolkIP16 4EL
Born November 1951
Director
Appointed 01 Mar 2012
Resigned 11 Dec 2017

KELLY, Christopher

Resigned
Burrells Wharf Square, LondonE14 3TH
Born July 1985
Director
Appointed 18 Jul 2017
Resigned 09 Sept 2018

KNAPP, Ben

Resigned
Wheel House, LondonE14 3TB
Born November 1976
Director
Appointed 01 May 2009
Resigned 16 Sept 2013

LISTER, Colin Anthony Hartley

Resigned
Fazeboons, WoodbridgeIP12 2AY
Born December 1950
Director
Appointed 21 Apr 1997
Resigned 01 Sept 1997

MACKAY, James Anthony

Resigned
313 Chart House Burrells Wharf, LondonE14 9AG
Born November 1969
Director
Appointed 01 Dec 1993
Resigned 06 Feb 1995

MALONEY, Daren Paul

Resigned
340 The Highway, LondonE1W 3EU
Born July 1966
Director
Appointed 01 Dec 2021
Resigned 20 Aug 2025

MCAVOY, Graham Paul

Resigned
42 Brunel House, LondonE14 3TR
Born July 1973
Director
Appointed 25 Mar 1996
Resigned 21 Apr 1997

MCCULLOCH, Allan Scott

Resigned
Burrells Wharf Square, LondonE14 3TW
Born May 1983
Director
Appointed 07 Mar 2018
Resigned 30 Dec 2020

MIDGLEY, Katrina Louise

Resigned
501 Chart House 242 West Ferry Road, LondonE14 3TW
Born August 1969
Director
Appointed 06 Feb 1995
Resigned 21 Apr 1997

PARKINSON, Mark Alan

Resigned
51 Slipway House, LondonE14 3TD
Born April 1963
Director
Appointed 01 Sept 1997
Resigned 19 May 1998
Fundings
Financials
Latest Activities

Filing History

286

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2026
CS01Confirmation Statement
Capital Allotment Shares
4 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Capital Allotment Shares
10 July 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Capital Allotment Shares
14 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
10 March 2025
RP04SH01RP04SH01
Capital Allotment Shares
7 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Capital Allotment Shares
15 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2024
CH01Change of Director Details
Capital Allotment Shares
15 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
31 December 2023
CS01Confirmation Statement
Capital Allotment Shares
15 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
30 November 2023
AAAnnual Accounts
Capital Allotment Shares
9 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Capital Allotment Shares
14 September 2023
SH01Allotment of Shares
Capital Allotment Shares
13 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Memorandum Articles
31 May 2023
MAMA
Resolution
31 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Memorandum Articles
8 February 2023
MAMA
Resolution
8 February 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2022
TM01Termination of Director
Second Filing Of Director Appointment With Name
4 August 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Confirmation Statement With Updates
31 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Capital Allotment Shares
14 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Capital Allotment Shares
8 March 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Capital Allotment Shares
11 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Capital Allotment Shares
25 March 2020
SH01Allotment of Shares
Capital Allotment Shares
25 March 2020
SH01Allotment of Shares
Capital Allotment Shares
25 March 2020
SH01Allotment of Shares
Capital Allotment Shares
25 March 2020
SH01Allotment of Shares
Capital Allotment Shares
25 March 2020
SH01Allotment of Shares
Capital Allotment Shares
25 March 2020
SH01Allotment of Shares
Capital Allotment Shares
25 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
14 March 2020
CS01Confirmation Statement
Memorandum Articles
28 November 2019
MAMA
Resolution
28 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Memorandum Articles
10 December 2018
MAMA
Resolution
10 December 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Memorandum Articles
13 November 2017
MAMA
Resolution
13 November 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
13 November 2017
CC04CC04
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Legacy
27 April 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Resolution
8 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Memorandum Articles
9 October 2016
MAMA
Resolution
9 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
16 May 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Small
3 October 2014
AAAnnual Accounts
Capital Allotment Shares
29 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Accounts With Accounts Type Small
27 September 2012
AAAnnual Accounts
Capital Allotment Shares
16 May 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Capital Allotment Shares
10 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Small
8 September 2011
AAAnnual Accounts
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Capital Allotment Shares
5 May 2011
SH01Allotment of Shares
Capital Allotment Shares
17 December 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Capital Allotment Shares
29 September 2010
SH01Allotment of Shares
Capital Allotment Shares
18 June 2010
SH01Allotment of Shares
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Resolution
14 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Accounts With Accounts Type Small
24 August 2009
AAAnnual Accounts
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
3 November 2008
363aAnnual Return
Legacy
29 September 2008
288cChange of Particulars
Legacy
29 September 2008
288cChange of Particulars
Accounts With Accounts Type Small
20 August 2008
AAAnnual Accounts
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
13 November 2007
AAAnnual Accounts
Legacy
2 November 2007
363sAnnual Return (shuttle)
Legacy
13 March 2007
88(2)R88(2)R
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
15 December 2006
88(2)R88(2)R
Legacy
13 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
10 November 2005
88(2)R88(2)R
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Resolution
31 October 2005
RESOLUTIONSResolutions
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
88(2)R88(2)R
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
10 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
17 August 2004
88(2)R88(2)R
Legacy
17 August 2004
88(2)R88(2)R
Legacy
24 January 2004
88(2)R88(2)R
Legacy
16 December 2003
88(2)R88(2)R
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
88(2)R88(2)R
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
21 November 2002
88(2)R88(2)R
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
27 November 2001
88(2)R88(2)R
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
14 November 2000
88(2)Return of Allotment of Shares
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Legacy
3 November 1999
88(2)R88(2)R
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
15 May 1999
288cChange of Particulars
Legacy
25 February 1999
88(2)R88(2)R
Legacy
13 November 1998
363aAnnual Return
Legacy
12 November 1998
88(2)R88(2)R
Legacy
15 October 1998
88(2)R88(2)R
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
88(2)R88(2)R
Legacy
21 September 1998
88(2)R88(2)R
Legacy
10 September 1998
88(2)R88(2)R
Legacy
27 July 1998
88(2)R88(2)R
Accounts With Accounts Type Full
26 July 1998
AAAnnual Accounts
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
287Change of Registered Office
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288bResignation of Director or Secretary
Legacy
11 June 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
287Change of Registered Office
Legacy
19 November 1997
288bResignation of Director or Secretary
Legacy
19 November 1997
287Change of Registered Office
Legacy
19 November 1997
363sAnnual Return (shuttle)
Legacy
10 October 1997
88(2)R88(2)R
Legacy
18 September 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
288bResignation of Director or Secretary
Legacy
15 September 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
88(2)R88(2)R
Legacy
12 June 1997
88(2)R88(2)R
Legacy
29 May 1997
88(2)R88(2)R
Legacy
2 May 1997
288aAppointment of Director or Secretary
Legacy
2 May 1997
88(2)R88(2)R
Legacy
2 May 1997
288bResignation of Director or Secretary
Legacy
2 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 March 1997
AAAnnual Accounts
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
88(2)R88(2)R
Legacy
6 February 1997
88(2)R88(2)R
Legacy
8 November 1996
288cChange of Particulars
Legacy
8 November 1996
88(2)R88(2)R
Legacy
8 November 1996
363sAnnual Return (shuttle)
Legacy
23 September 1996
88(2)R88(2)R
Legacy
23 September 1996
88(2)R88(2)R
Legacy
16 August 1996
88(2)R88(2)R
Legacy
14 June 1996
88(2)R88(2)R
Accounts With Accounts Type Full
10 May 1996
AAAnnual Accounts
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
88(2)R88(2)R
Legacy
28 March 1996
288288
Legacy
22 March 1996
88(2)R88(2)R
Legacy
12 March 1996
88(2)R88(2)R
Legacy
14 December 1995
88(2)R88(2)R
Legacy
20 November 1995
363sAnnual Return (shuttle)
Legacy
27 September 1995
287Change of Registered Office
Legacy
13 June 1995
88(2)Return of Allotment of Shares
Legacy
18 April 1995
88(2)R88(2)R
Legacy
18 April 1995
88(2)R88(2)R
Legacy
18 April 1995
88(2)R88(2)R
Accounts With Accounts Type Full
18 April 1995
AAAnnual Accounts
Legacy
21 February 1995
288288
Legacy
16 February 1995
288288
Resolution
16 February 1995
RESOLUTIONSResolutions
Legacy
16 February 1995
288288
Legacy
16 February 1995
88(2)R88(2)R
Legacy
16 February 1995
88(2)R88(2)R
Legacy
16 February 1995
88(2)R88(2)R
Legacy
16 February 1995
88(2)R88(2)R
Legacy
16 February 1995
88(2)R88(2)R
Legacy
16 February 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
363sAnnual Return (shuttle)
Legacy
19 July 1994
224224
Legacy
4 February 1994
287Change of Registered Office
Legacy
4 February 1994
288288
Legacy
4 February 1994
288288
Legacy
4 February 1994
288288
Certificate Change Of Name Company
25 January 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 January 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 October 1993
NEWINCIncorporation
Incorporation Company
22 October 1993
NEWINCIncorporation