Background WavePink WaveYellow Wave

THE X-LEISURE (GENERAL PARTNER) LIMITED (05060646)

THE X-LEISURE (GENERAL PARTNER) LIMITED (05060646) is an active UK company. incorporated on 2 March 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE X-LEISURE (GENERAL PARTNER) LIMITED has been registered for 22 years. Current directors include MCCAVENY, Leigh, SMOUT, Maria.

Company Number
05060646
Status
active
Type
ltd
Incorporated
2 March 2004
Age
22 years
Address
100 Victoria Street, London, SW1E 5JL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCCAVENY, Leigh, SMOUT, Maria
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE X-LEISURE (GENERAL PARTNER) LIMITED

THE X-LEISURE (GENERAL PARTNER) LIMITED is an active company incorporated on 2 March 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE X-LEISURE (GENERAL PARTNER) LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

05060646

LTD Company

Age

22 Years

Incorporated 2 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

100 Victoria Street London, SW1E 5JL,

Previous Addresses

5 Strand London WC2N 5AF
From: 17 January 2013To: 10 January 2017
400 Capability Green Luton England and Wales LU1 3AE United Kingdom
From: 28 March 2011To: 17 January 2013
Lloyds Chambers 1 Portsoken Street London E1 8HZ
From: 2 March 2004To: 28 March 2011
Timeline

62 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Sept 10
Director Joined
Oct 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Mar 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jul 13
Director Left
Jul 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Apr 14
Director Left
May 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Apr 16
Director Joined
Mar 17
Director Left
Apr 17
Owner Exit
Oct 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Feb 20
Director Left
May 21
Director Joined
May 21
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jun 22
Director Left
Aug 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Oct 23
Director Joined
Oct 23
0
Funding
55
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

LS COMPANY SECRETARIES LIMITED

Active
Victoria Street, LondonSW1E 5JL
Corporate secretary
Appointed 16 Jan 2013

MCCAVENY, Leigh

Active
Victoria Street, LondonSW1E 5JL
Born August 1974
Director
Appointed 25 May 2022

SMOUT, Maria

Active
Victoria Street, LondonSW1E 5JL
Born April 1968
Director
Appointed 19 Oct 2023

DESAI, Falguni

Resigned
113a Burdon Lane, SurreySM2 7DB
Secretary
Appointed 02 Mar 2004
Resigned 19 Apr 2004

HERMES SECRETARIAT LIMITED

Resigned
1 Portsoken Street, LondonE1 8HZ
Corporate secretary
Appointed 19 Apr 2004
Resigned 18 Mar 2011

PAILEX SECRETARIES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate secretary
Appointed 02 Mar 2004
Resigned 02 Mar 2004

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 18 Mar 2011
Resigned 16 Jan 2013

ADAMS, Elizabeth Ann

Resigned
10 Sunlight Square, LondonE2 6LD
Born December 1969
Director
Appointed 19 Jul 2004
Resigned 06 Jan 2006

ARNAOUTI, Michael

Resigned
Victoria Street, LondonSW1E 5JL
Born August 1960
Director
Appointed 20 Mar 2015
Resigned 31 Mar 2017

BANGAR, Rejinder

Resigned
Victoria Street, LondonSW1E 5JL
Born April 1968
Director
Appointed 16 Jun 2023
Resigned 19 Oct 2023

BARBER, Martin

Resigned
1a Norfolk Road, LondonNW8 6AX
Born August 1944
Director
Appointed 02 Mar 2004
Resigned 31 Mar 2008

BASSETT, John Anthony Seward

Resigned
6 Ranelagh Grove, LondonSW1W 8PD
Born September 1936
Director
Appointed 24 Mar 2004
Resigned 15 May 2014

BENJAMIN, William Stephen

Resigned
Capability Green, LutonLU1 3AE
Born January 1964
Director
Appointed 18 Mar 2011
Resigned 16 Jan 2013

BLACK, Russell Norman

Resigned
Meadow Way, Hemel HempsteadHP3 0AT
Born July 1973
Director
Appointed 19 Apr 2004
Resigned 07 Oct 2009

BLAKE, Ashley Peter

Resigned
Strand, LondonWC2N 5AF
Born October 1969
Director
Appointed 16 Jan 2013
Resigned 14 Mar 2014

CHRISTIAN-WEST, Ailish Martina

Resigned
Victoria Street, LondonSW1E 5JL
Born November 1976
Director
Appointed 29 Mar 2019
Resigned 07 Feb 2020

CORAL, Lynda Sharon

Resigned
Westacre, Moor ParkWD3 1LP
Born September 1961
Director
Appointed 02 Mar 2004
Resigned 21 Feb 2005

DESAI, Falguni Rameshchandra

Resigned
Apartment 108, LondonSW1E 5BA
Born December 1964
Director
Appointed 19 Apr 2004
Resigned 16 May 2008

DON-WAUCHOPE, Despina

Resigned
Victoria Street, LondonSW1E 5JL
Born May 1969
Director
Appointed 07 Jun 2013
Resigned 25 Jan 2019

EADY, Neil Leslie

Resigned
Strand, LondonWC2N 5AF
Born November 1977
Director
Appointed 16 Jan 2013
Resigned 07 Jun 2013

EVANS, Alasdair David

Resigned
8 Copsem Lane, EsherKT10 9EU
Born September 1961
Director
Appointed 19 Apr 2004
Resigned 20 Sept 2010

FUTTER, Rosalind Charlotte

Resigned
Victoria Street, LondonSW1E 5JL
Born May 1978
Director
Appointed 25 Jan 2019
Resigned 05 Aug 2022

GERBEAU, Pierre Yves

Resigned
Capability Green, LutonLU1 3AE
Born October 1965
Director
Appointed 02 Mar 2004
Resigned 15 Dec 2011

HANNAH, Keith William Baillie

Resigned
Strand, LondonWC2N 5AF
Born December 1967
Director
Appointed 14 Mar 2014
Resigned 20 Mar 2015

KHIROYA, Deepan Rasiklal

Resigned
Victoria Street, LondonSW1E 5JL
Born December 1970
Director
Appointed 29 Mar 2019
Resigned 01 May 2021

LAMONT, Wilson

Resigned
Capability Green, LutonLU1 3AE
Born March 1978
Director
Appointed 18 Mar 2011
Resigned 16 Jan 2013

LEUNG, Stephen Sui Sang

Resigned
Strand, LondonWC2N 5AF
Born May 1967
Director
Appointed 16 Jan 2013
Resigned 14 Mar 2014

LOVELAND, Russell James

Resigned
Victoria Street, LondonSW1E 5JL
Born July 1970
Director
Appointed 01 May 2021
Resigned 27 May 2022

MARTIN, Andrew John, Mr.

Resigned
Hazelryst Rystwood Road, Forest RowRH18 5LX
Born August 1946
Director
Appointed 17 Mar 2004
Resigned 30 Jun 2006

MILES, Elizabeth

Resigned
Victoria Street, LondonSW1E 5JL
Born January 1977
Director
Appointed 01 Jan 2018
Resigned 25 May 2022

MILLER, Louise

Resigned
Victoria Street, LondonSW1E 5JL
Born April 1965
Director
Appointed 01 Mar 2017
Resigned 01 Jan 2018

NIKOLIC, Krysto Archibald Milan

Resigned
Capability Green, LutonLU1 3AE
Born July 1984
Director
Appointed 16 Nov 2011
Resigned 29 Feb 2012

O'ROURKE, Dominic James

Resigned
Strand, LondonWC2N 5AF
Born June 1973
Director
Appointed 16 Jan 2013
Resigned 14 Mar 2014

PARSONS, Scott Cameron

Resigned
Victoria Street, LondonSW1E 5JL
Born June 1969
Director
Appointed 14 Mar 2014
Resigned 29 Mar 2019

PULLEN, Xavier

Resigned
Capability Green, LutonLU1 3AE
Born May 1951
Director
Appointed 21 Feb 2005
Resigned 16 Jan 2013

Persons with significant control

2

1 Active
1 Ceased
Victoria Street, LondonSW1E 5JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2017
Victoria Street, LondonSW1E 5JL

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
Ceased 27 Sept 2017
Fundings
Financials
Latest Activities

Filing History

195

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2024
AAAnnual Accounts
Legacy
10 December 2024
PARENT_ACCPARENT_ACC
Legacy
10 December 2024
GUARANTEE2GUARANTEE2
Legacy
10 December 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2024
AAAnnual Accounts
Legacy
24 January 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Legacy
22 December 2023
GUARANTEE2GUARANTEE2
Legacy
22 December 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
5 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 January 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 May 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Miscellaneous
20 October 2014
MISCMISC
Auditors Resignation Company
7 October 2014
AUDAUD
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Miscellaneous
25 September 2014
MISCMISC
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
17 January 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
17 January 2013
TM02Termination of Secretary
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
22 March 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Termination Secretary Company With Name
22 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Legacy
7 August 2009
395Particulars of Mortgage or Charge
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288cChange of Particulars
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Legacy
28 February 2007
288cChange of Particulars
Legacy
21 August 2006
288cChange of Particulars
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288cChange of Particulars
Legacy
11 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
11 May 2006
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Resolution
25 May 2005
RESOLUTIONSResolutions
Resolution
25 May 2005
RESOLUTIONSResolutions
Resolution
25 May 2005
RESOLUTIONSResolutions
Resolution
25 May 2005
RESOLUTIONSResolutions
Resolution
25 May 2005
RESOLUTIONSResolutions
Resolution
25 May 2005
RESOLUTIONSResolutions
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Legacy
31 March 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
395Particulars of Mortgage or Charge
Legacy
15 March 2005
395Particulars of Mortgage or Charge
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288cChange of Particulars
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
88(2)R88(2)R
Resolution
27 May 2004
RESOLUTIONSResolutions
Resolution
27 May 2004
RESOLUTIONSResolutions
Resolution
27 May 2004
RESOLUTIONSResolutions
Resolution
27 May 2004
RESOLUTIONSResolutions
Resolution
27 May 2004
RESOLUTIONSResolutions
Legacy
27 May 2004
123Notice of Increase in Nominal Capital
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
287Change of Registered Office
Legacy
26 April 2004
225Change of Accounting Reference Date
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Incorporation Company
2 March 2004
NEWINCIncorporation