Background WavePink WaveYellow Wave

BELGRAVIA LEASES LIMITED (03219965)

BELGRAVIA LEASES LIMITED (03219965) is an active UK company. incorporated on 3 July 1996. with registered office in 70 Grosvenor Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BELGRAVIA LEASES LIMITED has been registered for 29 years. Current directors include BRIGHT, Amelia Mary, CONWAY, Matthew Joseph, CRICHTON, Douglas Nigel and 2 others.

Company Number
03219965
Status
active
Type
ltd
Incorporated
3 July 1996
Age
29 years
Address
70 Grosvenor Street, W1K 3JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRIGHT, Amelia Mary, CONWAY, Matthew Joseph, CRICHTON, Douglas Nigel, JUKES, Christopher James, TOWNLEY, Piers Maxwell
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELGRAVIA LEASES LIMITED

BELGRAVIA LEASES LIMITED is an active company incorporated on 3 July 1996 with the registered office located in 70 Grosvenor Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BELGRAVIA LEASES LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03219965

LTD Company

Age

29 Years

Incorporated 3 July 1996

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 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

GROSVENOR ASSET MANAGEMENT UK LIMITED
From: 3 July 1996To: 28 February 2007
Contact
Address

70 Grosvenor Street London , W1K 3JP,

Timeline

70 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Jan 13
Director Left
Apr 13
Director Joined
Jun 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
May 15
Director Joined
Jan 16
Director Left
Feb 16
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Left
Jan 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Left
Mar 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Dec 20
Director Joined
Jul 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Oct 23
Director Left
Dec 24
Director Joined
Sept 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Dec 25
0
Funding
69
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BOYCE, Fiona Clare

Active
Grosvenor Street, LondonW1K 3JP
Secretary
Appointed 01 Apr 2022

BRIGHT, Amelia Mary

Active
Grosvenor Street, LondonW1K 3JP
Born July 1986
Director
Appointed 29 Aug 2025

CONWAY, Matthew Joseph

Active
70 Grosvenor StreetW1K 3JP
Born December 1984
Director
Appointed 04 Jan 2022

CRICHTON, Douglas Nigel

Active
Grosvenor Street, LondonW1K 3JP
Born October 1976
Director
Appointed 28 Apr 2016

JUKES, Christopher James

Active
Grosvenor Street, LondonW1K 3JP
Born April 1978
Director
Appointed 03 Nov 2025

TOWNLEY, Piers Maxwell

Active
70 Grosvenor StreetW1K 3JP
Born September 1980
Director
Appointed 01 Dec 2022

HARGREAVES, Alison Ann

Resigned
49 St Georges Avenue, LondonN7 0AJ
Secretary
Appointed 03 Jul 1996
Resigned 13 Aug 1999

LEWIS, Derek John

Resigned
Grosvenor Street, LondonW1K 3JP
Secretary
Appointed 07 Jun 2018
Resigned 31 Mar 2022

ROBINSON, Katharine Emma

Resigned
Grosvenor Street, LondonW1K 3JP
Secretary
Appointed 01 Jul 2008
Resigned 07 Jun 2018

TOLHURST, Caroline Mary

Resigned
Flat B, LondonSW6 5SS
Secretary
Appointed 13 Aug 1999
Resigned 01 Jul 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Jul 1996
Resigned 03 Jul 1996

ALDRED, Martin

Resigned
16 Elliott Square, LondonNW3 3SU
Born March 1945
Director
Appointed 10 Dec 1998
Resigned 31 Mar 2000

BAILEY, Keith John

Resigned
Grosvenor Street, LondonW1K 3JP
Born January 1979
Director
Appointed 01 Aug 2014
Resigned 31 Dec 2019

BALL, Stephanie Frances

Resigned
70 Grosvenor StreetW1K 3JP
Born November 1981
Director
Appointed 16 Dec 2020
Resigned 31 Dec 2021

BAX, William Robert

Resigned
Grosvenor Street, LondonW1K 3JP
Born August 1978
Director
Appointed 01 Feb 2011
Resigned 01 Jun 2018

BLUNDELL, Roger Frederick Crawford

Resigned
Grosvenor Street, LondonW1K 3JP
Born August 1962
Director
Appointed 03 Apr 2008
Resigned 30 Jun 2020

BOND, Anna Clare

Resigned
Grosvenor Street, LondonW1K 3JP
Born May 1981
Director
Appointed 21 May 2018
Resigned 23 Aug 2019

BRIGHT, Amelia Mary

Resigned
Grosvenor Street, LondonW1K 3JP
Born July 1986
Director
Appointed 10 Oct 2022
Resigned 12 Dec 2024

BRIGHT, Amelia Mary

Resigned
Grosvenor Street, LondonW1K 3JP
Born July 1986
Director
Appointed 01 Jul 2021
Resigned 11 Mar 2022

BRIGHT, Amelia Mary

Resigned
Grosvenor Street, LondonW1K 3JP
Born July 1986
Director
Appointed 07 Jul 2017
Resigned 22 Oct 2020

BUCK, Lauren Ruth

Resigned
5 Canonbury Lane, LondonN1 2AS
Born July 1971
Director
Appointed 26 Feb 2007
Resigned 15 Nov 2010

CLARK, John Edward Thompson

Resigned
Woodcote Park Road, EpsomKT18 7EY
Born February 1969
Director
Appointed 01 Jul 2008
Resigned 17 Oct 2014

CLARKE, Giles Andrew

Resigned
Onslow Gardens, LondonN10 3JU
Born June 1967
Director
Appointed 01 Oct 2007
Resigned 07 Nov 2013

COCKBURN, George Ian Macloy

Resigned
20 Brokes Crescent, ReigateRH2 9PS
Born June 1945
Director
Appointed 03 Jul 1996
Resigned 31 Dec 1997

COOPER, Haydn John

Resigned
Grosvenor Street, LondonW1K 3JP
Born January 1981
Director
Appointed 04 Jun 2013
Resigned 19 Feb 2016

CURTIS, Sarah-Jane

Resigned
Vallance Road, LondonN22 7UB
Born July 1963
Director
Appointed 16 Nov 2010
Resigned 16 Nov 2010

CURTIS, Sarah-Jane

Resigned
26 Vallance Road, LondonN22 7UB
Born July 1963
Director
Appointed 26 Feb 2007
Resigned 15 Nov 2010

DE BROEKERT, Douglas Robert Jan

Resigned
22 Newcombe Park, LondonNW7 3QL
Born August 1939
Director
Appointed 03 Jul 1996
Resigned 10 Dec 1998

ELMER, Simon Richard

Resigned
27 High Street, SuffolkIP8 3AF
Born May 1964
Director
Appointed 10 Jul 2009
Resigned 11 Mar 2016

GREENWOOD, Jenefer Dawn

Resigned
Belsize Lane, LondonNW3 5AG
Born October 1957
Director
Appointed 15 Nov 2010
Resigned 31 Dec 2012

HAGGER, Jonathan Osborne

Resigned
White Roding, Tunbridge WellsTN2 5EN
Born December 1949
Director
Appointed 03 Jul 1996
Resigned 10 Apr 2000

HANDLEY, Richard Simon

Resigned
The Linhay, Newton AbbotTQ13 9RS
Born April 1954
Director
Appointed 10 Apr 2000
Resigned 03 Apr 2008

HARDING-ROOTS, Simon Geoffrey

Resigned
Grosvenor Street, LondonW1K 3JP
Born April 1968
Director
Appointed 28 Apr 2016
Resigned 31 Dec 2019

HENDERSON, Chantal Antonia

Resigned
Grosvenor Street, LondonW1K 3JP
Born December 1975
Director
Appointed 01 Jul 2020
Resigned 03 Nov 2025

HENDERSON, Chantal Antonia

Resigned
Grosvenor Street, LondonW1K 3JP
Born December 1975
Director
Appointed 17 Oct 2014
Resigned 31 Dec 2019

Persons with significant control

1

Grosvenor Street, LondonW1K 3JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

202

Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Legacy
10 June 2025
PARENT_ACCPARENT_ACC
Legacy
10 June 2025
GUARANTEE2GUARANTEE2
Legacy
10 June 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2024
AAAnnual Accounts
Legacy
26 July 2024
PARENT_ACCPARENT_ACC
Legacy
26 July 2024
AGREEMENT2AGREEMENT2
Legacy
26 July 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
7 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Accounts With Accounts Type Small
21 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 July 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 April 2013
AAAnnual Accounts
Statement Of Companys Objects
25 February 2013
CC04CC04
Resolution
25 February 2013
RESOLUTIONSResolutions
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Full
19 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Termination Director Company
16 November 2010
TM01Termination of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
15 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Resolution
24 November 2008
RESOLUTIONSResolutions
Legacy
30 July 2008
363aAnnual Return
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 May 2008
AAAnnual Accounts
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
9 May 2007
AAAnnual Accounts
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 2006
363aAnnual Return
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 May 2006
AAAnnual Accounts
Legacy
24 April 2006
288cChange of Particulars
Legacy
22 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
29 June 2005
AAAnnual Accounts
Legacy
20 August 2004
288cChange of Particulars
Legacy
30 July 2004
363aAnnual Return
Accounts With Accounts Type Dormant
25 May 2004
AAAnnual Accounts
Legacy
21 August 2003
363aAnnual Return
Legacy
15 August 2003
363aAnnual Return
Accounts With Accounts Type Dormant
17 May 2003
AAAnnual Accounts
Legacy
2 August 2002
363aAnnual Return
Accounts With Accounts Type Dormant
7 March 2002
AAAnnual Accounts
Legacy
2 August 2001
363aAnnual Return
Legacy
17 July 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
21 June 2001
AAAnnual Accounts
Legacy
16 October 2000
288cChange of Particulars
Legacy
31 July 2000
363aAnnual Return
Legacy
20 June 2000
288cChange of Particulars
Legacy
2 May 2000
353a353a
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
287Change of Registered Office
Legacy
12 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 March 2000
AAAnnual Accounts
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 1999
AAAnnual Accounts
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
363aAnnual Return
Accounts With Accounts Type Dormant
7 May 1998
AAAnnual Accounts
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
23 July 1997
363aAnnual Return
Resolution
12 November 1996
RESOLUTIONSResolutions
Resolution
12 November 1996
RESOLUTIONSResolutions
Resolution
12 November 1996
RESOLUTIONSResolutions
Legacy
4 August 1996
225Change of Accounting Reference Date
Legacy
4 August 1996
88(2)R88(2)R
Legacy
9 July 1996
288288
Incorporation Company
3 July 1996
NEWINCIncorporation