Company NameChile Pine Management Company Limited
Company StatusActive
Company Number01905453
CategoryPrivate Limited Company
Incorporation Date16 April 1985(39 years ago)
Previous NameLadyspark Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Ann Chaney-Charlesworth
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2005(20 years, 7 months after company formation)
Appointment Duration18 years, 5 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
3 Bolton Road
London
W4 3TE
Director NameAndrew Bryan Deans
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2006(20 years, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
3 Bolton Road
London
W4 3TE
Director NameDr Boghos Alexander Boghossian
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2006(21 years, 5 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
3 Bolton Road
London
W4 3TE
Secretary NameAndrew Bryan Deans
NationalityBritish
StatusCurrent
Appointed10 February 2007(21 years, 10 months after company formation)
Appointment Duration17 years, 2 months
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressFlat 7 The Chestnuts
3 Bolton Road
London
W4 3TE
Director NameMrs Izabela Kinga Wojcik-Iqbal
Date of BirthOctober 1972 (Born 51 years ago)
NationalityPolish
StatusCurrent
Appointed31 December 2010(25 years, 8 months after company formation)
Appointment Duration13 years, 4 months
RoleProject Coordinator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
3 Bolton Road
London
W4 3TE
Director NameMr Asif Iqbal
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2010(25 years, 8 months after company formation)
Appointment Duration13 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
3 Bolton Road
London
W4 3TE
Director NameMr Nuno Jorge Frota
Date of BirthOctober 1977 (Born 46 years ago)
NationalityPortuguese
StatusCurrent
Appointed28 September 2016(31 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
3 Bolton Road
London
W4 3TE
Director NameMrs Ulrike Vaughan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2017(32 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 3 Bolton Road
London
W4 3TE
Director NameMr Colin Sidney Vaughan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2017(32 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
3 Bolton Road
London
W4 3TE
Director NameMiss Agata Grzeszczuk
Date of BirthApril 1977 (Born 47 years ago)
NationalityPolish
StatusCurrent
Appointed28 June 2022(37 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
3 Bolton Road
London
W4 3TE
Director NameJanet Susan Lee
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(6 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 June 1997)
RoleRadio Programmer
Correspondence AddressThe Chestnuts 3 Bolton Road
London
W4 3TE
Director NameRichard Adam Cohen
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 1993)
RoleSolicitor
Correspondence AddressThe Chestnuts 3 Bolton Road
London
W4 3TE
Director NameJennifer Margaret Bunyan
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(6 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 September 1995)
RoleNHS Manager
Correspondence AddressThe Chestnuts 3 Bolton Road
London
W4 3TE
Director NameClive Norris
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(6 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 1998)
RoleAdvertising Director
Correspondence Address3 Bolton Road
Chiswick
London
W4 3TE
Secretary NameJane Catriona Storer-Taylor
NationalityBritish
StatusResigned
Appointed11 November 1991(6 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 March 1997)
RoleCompany Director
Correspondence AddressThe Chestnuts 3 Bolton Road
London
W4 3TE
Director NamePenelope Bradsell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(8 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 July 2006)
RoleCovenance Officer
Correspondence AddressFlat 8 The Chestnuts
3 Bolton Road
London
W4 3TE
Director NameAndrew Gordon Grose
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(8 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 1996)
RoleGeneral Manager
Correspondence Address98 Richmond Park Road
East Sheen
London
SW14 8LA
Director NameDavid Dawkin Jones
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(9 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 December 1999)
RoleComputer Proggramer
Correspondence AddressFlat2 The Chstnuts
3 Bolton Road
Chiswick London
W4 3TE
Director NameLouise McCarron
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(10 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 November 2001)
RoleExhibitions Executive
Correspondence Address1 The Chesnuts
3 Bolton Road Chiswick
London
W4 3TE
Director NameJoanna Lilian Clayton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(10 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressFlat 3 The Chestnuts 3 Bolton Road
Chiswick
London
W4 3TE
Secretary NameJoanna Lilian Clayton
NationalityBritish
StatusResigned
Appointed19 March 1997(11 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 April 1999)
RoleCompany Director
Correspondence AddressFlat 3 The Chestnuts 3 Bolton Road
Chiswick
London
W4 3TE
Director NameClaire Manson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(12 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 May 2006)
RoleCompany Director
Correspondence Address7 The Chestnuts
3 Bolton Road
Chiswick
Hounslow
W4 3TE
Director NameMartin Cheesbrough
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(13 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2001)
RoleSoftware Consultant
Correspondence AddressFlat 4 The Chestnuts 3 Bolton Road
London
W4 3TE
Secretary NameJoanna Catherine Wilson
NationalityBritish
StatusResigned
Appointed20 April 1999(14 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2001)
RoleFacilities Manager
Correspondence AddressFlat 4
3 Bolton Road
London
W4 3TE
Secretary NameLouise McCarron
NationalityBritish
StatusResigned
Appointed01 April 2001(15 years, 11 months after company formation)
Appointment Duration6 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address1 The Chesnuts
3 Bolton Road Chiswick
London
W4 3TE
Secretary NameClaire Manson
NationalityBritish
StatusResigned
Appointed22 November 2001(16 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 May 2003)
RolePersonal Assistant
Correspondence Address7 The Chestnuts
3 Bolton Road
Chiswick
Hounslow
W4 3TE
Director NameGregory Terrence Cooper
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2002(16 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2006)
RoleStockbroker
Correspondence Address6 The Chestnuts
3 Bolton Road
London
W4 3TE
Director NameChris Rose
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(16 years, 10 months after company formation)
Appointment Duration2 years (resigned 29 March 2004)
RoleBuyer
Correspondence AddressFlat 1
3 Bolton Road
Chiswick
London
W4 3TE
Secretary NameChristopher Kevin Rose
NationalityBritish
StatusResigned
Appointed15 May 2003(18 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 March 2004)
RoleBuyer Music
Correspondence AddressFlat 1 The Chestnuts
3 Bolton Road
Chiswick
London
W4 3TE
Secretary NameMr Martin Peter Wyn Griffith
NationalityBritish
StatusResigned
Appointed29 March 2004(18 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 February 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 The Chestnuts
3 Bolton Road
London
W4 3TE
Director NameMr Richard Mark Atkinson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(19 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 March 2012)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
3 Bolton Road
London
W4 3TE
Director NameGareth Hughes
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2004(19 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2010)
RoleManager/Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
3 Bolton Road
London
W4 3TE
Director NameOlivia Podlewska
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(21 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 June 2012)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
3 Bolton Road
London
W4 3TE
Director NameMiss Emily Mary Pass
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(26 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 June 2022)
RoleDesign & Marketing
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
3 Bolton Road
London
W4 3TE
Director NameMr Simon Lewis Pass
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(26 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 June 2022)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
3 Bolton Road
London
W4 3TE
Director NameDallas John Sharpe
Date of BirthJune 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed08 June 2012(27 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 May 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
3 Bolton Road
London
W4 3TE

Location

Registered AddressThe Chestnuts
3 Bolton Road
London
W4 3TE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Shareholders

2 at £1Boghos Boghossian
25.00%
Ordinary
1 at £1Andrew Bryan Deans
12.50%
Ordinary
1 at £1Ann Stuart Charlesworth
12.50%
Ordinary
1 at £1Asif Iqbal & Izabela Wojcik-iqbal
12.50%
Ordinary
1 at £1Emily Mary Nicholson & Simon Lewis Pass
12.50%
Ordinary
1 at £1Martin Wyn Griffith
12.50%
Ordinary
1 at £1Osvaldo Vozzo & Dallas John Sharpe
12.50%
Ordinary

Financials

Year2014
Net Worth£10,487
Cash£9,254
Current Liabilities£827

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Filing History

16 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
15 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
25 January 2018Director's details changed for Miss Emily Mary Nicholson on 1 January 2018 (2 pages)
12 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
12 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
15 July 2017Appointment of Mr Colin Sidney Vaughan as a director on 23 May 2017 (2 pages)
15 July 2017Appointment of Mr Colin Sidney Vaughan as a director on 23 May 2017 (2 pages)
15 July 2017Termination of appointment of Osvaldo Vozzo as a director on 23 May 2017 (1 page)
15 July 2017Termination of appointment of Dallas John Sharpe as a director on 23 May 2017 (1 page)
15 July 2017Termination of appointment of Dallas John Sharpe as a director on 23 May 2017 (1 page)
15 July 2017Appointment of Mrs Ulrike Vaughan as a director on 23 May 2017 (2 pages)
15 July 2017Termination of appointment of Osvaldo Vozzo as a director on 23 May 2017 (1 page)
15 July 2017Appointment of Mrs Ulrike Vaughan as a director on 23 May 2017 (2 pages)
19 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
19 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
16 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
15 November 2016Director's details changed for Ann Stuart Charlesworth on 12 November 2016 (2 pages)
15 November 2016Director's details changed for Ann Stuart Charlesworth on 12 November 2016 (2 pages)
12 November 2016Termination of appointment of Martin Peter Wyn Griffith as a director on 28 September 2016 (1 page)
12 November 2016Termination of appointment of Martin Peter Wyn Griffith as a director on 28 September 2016 (1 page)
12 November 2016Appointment of Mr Nuno Jorge Frota as a director on 28 September 2016 (2 pages)
12 November 2016Appointment of Mr Nuno Jorge Frota as a director on 28 September 2016 (2 pages)
10 February 2016Micro company accounts made up to 30 June 2015 (2 pages)
10 February 2016Micro company accounts made up to 30 June 2015 (2 pages)
14 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 8
(9 pages)
14 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 8
(9 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 8
(9 pages)
14 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 8
(9 pages)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 8
(9 pages)
20 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 8
(9 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (9 pages)
19 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (9 pages)
24 June 2012Appointment of Dallas John Sharpe as a director (2 pages)
24 June 2012Appointment of Osvaldo Vozzo as a director (2 pages)
24 June 2012Appointment of Dallas John Sharpe as a director (2 pages)
24 June 2012Appointment of Osvaldo Vozzo as a director (2 pages)
24 June 2012Termination of appointment of Olivia Podlewska as a director (1 page)
24 June 2012Termination of appointment of Olivia Podlewska as a director (1 page)
22 May 2012Termination of appointment of Richard Atkinson as a director (1 page)
22 May 2012Appointment of Mr Simon Lewis Pass as a director (2 pages)
22 May 2012Termination of appointment of Richard Atkinson as a director (1 page)
22 May 2012Appointment of Mr Simon Lewis Pass as a director (2 pages)
22 May 2012Appointment of Miss Emily Mary Nicholson as a director (2 pages)
22 May 2012Appointment of Miss Emily Mary Nicholson as a director (2 pages)
30 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
30 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
15 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (8 pages)
15 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (8 pages)
10 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
10 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
12 January 2011Appointment of Mr Asif Iqbal as a director (2 pages)
12 January 2011Appointment of Mrs Izabela Kinga Wojcik-Iqbal as a director (2 pages)
12 January 2011Appointment of Mrs Izabela Kinga Wojcik-Iqbal as a director (2 pages)
12 January 2011Appointment of Mr Asif Iqbal as a director (2 pages)
8 January 2011Termination of appointment of Gareth Hughes as a director (1 page)
8 January 2011Termination of appointment of Gareth Hughes as a director (1 page)
15 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (7 pages)
15 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (7 pages)
19 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (8 pages)
19 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (8 pages)
17 November 2009Director's details changed for Martin Wyn Griffith on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Dr Boghos Alexander Boghossian on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Richard Mark Atkinson on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Gareth Hughes on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Richard Mark Atkinson on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Ann Stuart Charlesworth on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Richard Mark Atkinson on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Andrew Bryan Deans on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Gareth Hughes on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Martin Wyn Griffith on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Andrew Bryan Deans on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Ann Stuart Charlesworth on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Dr Boghos Alexander Boghossian on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Dr Boghos Alexander Boghossian on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Olivia Podlewska on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Ann Stuart Charlesworth on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Olivia Podlewska on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Gareth Hughes on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Andrew Bryan Deans on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Olivia Podlewska on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Martin Wyn Griffith on 1 November 2009 (2 pages)
2 November 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
2 November 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
12 January 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
12 January 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
17 November 2008Return made up to 11/11/08; full list of members (8 pages)
17 November 2008Return made up to 11/11/08; full list of members (8 pages)
8 January 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
8 January 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
23 November 2007Return made up to 11/11/07; no change of members (9 pages)
23 November 2007Return made up to 11/11/07; no change of members (9 pages)
22 February 2007Secretary resigned (2 pages)
22 February 2007New secretary appointed (2 pages)
22 February 2007New secretary appointed (2 pages)
22 February 2007Secretary resigned (2 pages)
21 January 2007Return made up to 11/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
21 January 2007Return made up to 11/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
20 December 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
20 December 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
11 December 2006New director appointed (2 pages)
11 December 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006Director resigned (1 page)
1 November 2006New director appointed (2 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
4 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
6 February 2006New director appointed (2 pages)
6 February 2006Return made up to 11/11/05; change of members (9 pages)
6 February 2006New director appointed (2 pages)
6 February 2006Return made up to 11/11/05; change of members (9 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
7 December 2004New director appointed (2 pages)
7 December 2004Return made up to 11/11/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 December 2004Return made up to 11/11/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 December 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
19 August 2004New secretary appointed (2 pages)
19 August 2004New secretary appointed (2 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004Secretary resigned (1 page)
21 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
21 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
7 January 2004Return made up to 11/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 January 2004Return made up to 11/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 May 2003New secretary appointed (2 pages)
21 May 2003New secretary appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003Secretary resigned (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003New director appointed (2 pages)
23 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
23 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
26 March 2003Return made up to 11/11/01; full list of members (16 pages)
26 March 2003Return made up to 11/11/01; full list of members (16 pages)
25 March 2003Return made up to 11/11/02; full list of members (11 pages)
25 March 2003Return made up to 11/11/02; full list of members (11 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003New secretary appointed (2 pages)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
7 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
7 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
23 July 2001Secretary resigned (1 page)
23 July 2001Secretary resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
10 July 2001New secretary appointed (2 pages)
10 July 2001New secretary appointed (2 pages)
7 March 2001Full accounts made up to 30 June 2000 (7 pages)
7 March 2001Full accounts made up to 30 June 2000 (7 pages)
3 January 2001Return made up to 11/11/00; full list of members (10 pages)
3 January 2001Return made up to 11/11/00; full list of members (10 pages)
6 June 2000Full accounts made up to 30 June 1999 (7 pages)
6 June 2000Full accounts made up to 30 June 1999 (7 pages)
10 December 1999Return made up to 11/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
10 December 1999Return made up to 11/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
20 July 1999Full accounts made up to 30 June 1998 (12 pages)
20 July 1999Full accounts made up to 30 June 1998 (12 pages)
27 April 1999New secretary appointed (2 pages)
27 April 1999Secretary resigned (1 page)
27 April 1999New secretary appointed (2 pages)
27 April 1999Secretary resigned (1 page)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
15 December 1998Return made up to 11/11/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 December 1998Return made up to 11/11/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 July 1998Full accounts made up to 30 June 1997 (9 pages)
1 July 1998Full accounts made up to 30 June 1997 (9 pages)
5 January 1998New secretary appointed (2 pages)
5 January 1998New secretary appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998Return made up to 11/11/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 January 1998New director appointed (2 pages)
5 January 1998Return made up to 11/11/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
3 April 1997Full accounts made up to 30 June 1996 (9 pages)
3 April 1997Full accounts made up to 30 June 1996 (9 pages)
23 December 1996New director appointed (2 pages)
23 December 1996Return made up to 11/11/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
23 December 1996New director appointed (2 pages)
23 December 1996Return made up to 11/11/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
5 January 1996New director appointed (2 pages)
5 January 1996Return made up to 11/11/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
5 January 1996Return made up to 11/11/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
5 January 1996New director appointed (2 pages)