Company NameCheviot Asset Management Limited
Company StatusDissolved
Company Number01754391
CategoryPrivate Limited Company
Incorporation Date20 September 1983(40 years, 7 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Mark Ian Macleod
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2013(29 years, 4 months after company formation)
Appointment Duration4 years (closed 24 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Kingsway
London
WC2B 6AN
Director NameMr Martin Howard Baines
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2013(29 years, 4 months after company formation)
Appointment Duration4 years (closed 24 January 2017)
RoleStockbroker Investment Manager
Country of ResidenceEngland
Correspondence AddressOne Kingsway
London
WC2B 6AN
Secretary NameDean Clarke
StatusClosed
Appointed25 February 2015(31 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 24 January 2017)
RoleCompany Director
Correspondence AddressOld Mutual House
Portland Terrace
Southampton
SO14 7EJ
Director NameRobert Graham Willott
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(8 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 April 1998)
RoleChartered Accountant
Correspondence AddressVine House
High Street
Blockley
Gloucestershire
GL56 9ET
Wales
Director NameSir Michael John Snyder
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(8 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 02 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHoughtons
Little Hadham
Hertfordshire
SG11 2BP
Director NameMr Steven Neal
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(8 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 02 May 2006)
RoleChartered Accountant
Correspondence AddressWood View
Parsonage Lane
Little Baddow
Essex
CM3 4SU
Secretary NamePeter John Gatehouse
NationalityBritish
StatusResigned
Appointed27 May 1992(8 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 September 1994)
RoleCompany Director
Correspondence Address4 Hillside Cottages
Hawley Road Blackwater
Camberley
Surrey
GU17 9EP
Director NameMr John Farthing
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(9 years, 7 months after company formation)
Appointment Duration13 years (resigned 02 May 2006)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address1 Cloisters Road
Letchworth
Hertfordshire
SG6 3JR
Director NamePeter John Gatehouse
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 September 1994)
RoleAccountant
Correspondence Address4 Hillside Cottages
Hawley Road Blackwater
Camberley
Surrey
GU17 9EP
Director NameMr Phillip Stuart Arghebant
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(9 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 02 May 2006)
RoleStockbroker
Correspondence Address30 Springfield Road
London
NW8 0QN
Secretary NameMr John Farthing
NationalityBritish
StatusResigned
Appointed09 September 1994(10 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 02 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cloisters Road
Letchworth
Hertfordshire
SG6 3JR
Director NamePeter Michael Ian Catto
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(12 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2002)
RoleChartered Accountant
Correspondence Address14 Hyde Park Gardens
London
W2 2LU
Director NameMr Philip George Gould
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(13 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 October 1998)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address21a Thorney Crescent
London
SW11 3TT
Director NameJeremy Malcolm Lyon
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(13 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 January 2001)
RoleStockbroker
Correspondence Address50 Claverton Street
London
SW1V 3AU
Director NameMr Peter Michael Marks
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(14 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 02 May 2006)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address31 Norrice Lea
London
N2 0RD
Director NameMr Martin Arthur Burchmore
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(15 years after company formation)
Appointment Duration7 years, 7 months (resigned 02 May 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSkaraborg Shefford Mill
Stanford Road
Shefford
Bedfordshire
SG17 5NR
Director NameMr Kenneth Gary Sholem Levy
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(19 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 May 2006)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address6 Mancroft Court
St Johns Wood Park
London
NW8 6QU
Director NameSir George Ross Mathewson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(22 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 January 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMerklands House
Ballintuim
Blairgowrie
Perthshire
PH10 7NN
Scotland
Director NameMr Martin Brian Hughes
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(22 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Long Acre
London
WC2E 9RA
Secretary NameMr James Alexander Scott-Gatty
NationalityBritish
StatusResigned
Appointed02 May 2006(22 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Heathcote Road
Twickenham
Middlesex
TW1 1RX
Director NameMichael Norman Colin Kerr Dineen
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(22 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 January 2013)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address27 Onslow Gardens
London
SW7 3AL
Director NameMr James Alexander Scott-Gatty
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(22 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Heathcote Road
Twickenham
Middlesex
TW1 1RX
Director NameMr Paul Patrick Barnacle
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(32 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 August 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Kingsway
London
WC2B 6AN

Contact

Websitequiltercheviot.com
Telephone020 75664040
Telephone regionLondon

Location

Registered AddressOne Kingsway
London
WC2B 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2m at £1Quilter Cheviot Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 February 2003Delivered on: 13 March 2003
Satisfied on: 8 March 2007
Persons entitled: Fortis Clearing London Limited

Classification: Terms of business agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge and pledge over all securities documents of or entering title to property cash or other assets of any nature held by or subject to the control of fcl by way of deposit or margin for the account of the client (including without limitation the benefit of all contractural rights and obligations and any proceeds of sale and any securities or other assets which fcl has agreed to hold as custodian) and by way of general lien and right of SET0FF. See the mortgage charge document for full details.
Fully Satisfied
15 September 1997Delivered on: 25 September 1997
Satisfied on: 8 March 2007
Persons entitled: Meespierson Ics Limited

Classification: Terms of business agreement
Secured details: All monies due or to become due from the company to the chargee under the agreement or any other transaction.
Particulars: All deposits and margin and all securities documents of or entering title to property cash or other assets for the account of the company the benefit of all contractual rights and obligations and any proceeds of sale and any securities or other assets.
Fully Satisfied
17 September 1993Delivered on: 21 September 1993
Satisfied on: 11 August 2006
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited

Classification: Charge
Secured details: All monies due or to become due under the terms of the charge.
Particulars: All shares, stock and other securitieds designated by the stock exchange as talisman securities. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
27 October 2016Application to strike the company off the register (3 pages)
27 October 2016Application to strike the company off the register (3 pages)
10 October 2016Statement of capital on 10 October 2016
  • GBP 1
(3 pages)
10 October 2016Statement of capital on 10 October 2016
  • GBP 1
(3 pages)
18 September 2016Statement by Directors (1 page)
18 September 2016Resolutions
  • RES13 ‐ Reduction of share premkum account 31/08/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 September 2016Solvency Statement dated 31/08/16 (1 page)
18 September 2016Solvency Statement dated 31/08/16 (1 page)
18 September 2016Statement by Directors (1 page)
1 September 2016Termination of appointment of Paul Patrick Barnacle as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Paul Patrick Barnacle as a director on 31 August 2016 (1 page)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (14 pages)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (14 pages)
3 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2,026,292
(5 pages)
3 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2,026,292
(5 pages)
22 April 2016Appointment of Mr Paul Patrick Barnacle as a director on 18 April 2016 (2 pages)
22 April 2016Appointment of Mr Paul Patrick Barnacle as a director on 18 April 2016 (2 pages)
3 December 2015Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Old Mutual House Portland Terrace Southampton SO14 7EJ (1 page)
3 December 2015Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Old Mutual House Portland Terrace Southampton SO14 7EJ (1 page)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (13 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (13 pages)
24 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2,026,292
(5 pages)
24 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2,026,292
(5 pages)
16 March 2015Appointment of Dean Clarke as a secretary on 25 February 2015 (3 pages)
16 March 2015Appointment of Dean Clarke as a secretary on 25 February 2015 (3 pages)
8 January 2015Termination of appointment of James Alexander Scott-Gatty as a secretary on 30 November 2014 (1 page)
8 January 2015Termination of appointment of James Alexander Scott-Gatty as a secretary on 30 November 2014 (1 page)
8 January 2015Termination of appointment of James Alexander Scott-Gatty as a director on 30 November 2014 (1 page)
8 January 2015Termination of appointment of James Alexander Scott-Gatty as a director on 30 November 2014 (1 page)
3 October 2014Full accounts made up to 31 December 2013 (18 pages)
3 October 2014Full accounts made up to 31 December 2013 (18 pages)
10 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2,026,292
(6 pages)
10 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2,026,292
(6 pages)
1 April 2014Director's details changed for Mr Mark Ian Macleod on 11 November 2013 (2 pages)
1 April 2014Director's details changed for Mr Mark Ian Macleod on 11 November 2013 (2 pages)
28 March 2014Director's details changed for Martin Howard Baines on 28 March 2014 (2 pages)
28 March 2014Director's details changed for Martin Howard Baines on 28 March 2014 (2 pages)
11 November 2013Registered office address changed from 90 Long Acre London WC2E 9RA England on 11 November 2013 (1 page)
11 November 2013Registered office address changed from 90 Long Acre London WC2E 9RA England on 11 November 2013 (1 page)
4 October 2013Full accounts made up to 31 December 2012 (20 pages)
4 October 2013Full accounts made up to 31 December 2012 (20 pages)
16 July 2013Statement of company's objects (2 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 July 2013Statement of company's objects (2 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 June 2013Memorandum and Articles of Association (3 pages)
25 June 2013Memorandum and Articles of Association (3 pages)
19 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
19 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
31 May 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 2,026,292
(3 pages)
31 May 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 2,026,292
(3 pages)
23 May 2013Register inspection address has been changed from Milton Gate 60 Chiswell Street London EC1Y 4AG (1 page)
23 May 2013Register(s) moved to registered inspection location (1 page)
23 May 2013Register inspection address has been changed from Milton Gate 60 Chiswell Street London EC1Y 4AG (1 page)
23 May 2013Register(s) moved to registered inspection location (1 page)
7 February 2013Termination of appointment of Martin Hughes as a director (2 pages)
7 February 2013Termination of appointment of George Mathewson as a director (2 pages)
7 February 2013Appointment of Martin Howard Baines as a director (3 pages)
7 February 2013Termination of appointment of Martin Hughes as a director (2 pages)
7 February 2013Termination of appointment of Michael Kerr Dineen as a director (2 pages)
7 February 2013Appointment of Mr Mark Ian Macleod as a director (3 pages)
7 February 2013Appointment of Martin Howard Baines as a director (3 pages)
7 February 2013Appointment of Mr Mark Ian Macleod as a director (3 pages)
7 February 2013Termination of appointment of George Mathewson as a director (2 pages)
7 February 2013Termination of appointment of Michael Kerr Dineen as a director (2 pages)
16 October 2012Director's details changed for Martin Brian Hughes on 15 October 2012 (2 pages)
16 October 2012Director's details changed for Martin Brian Hughes on 15 October 2012 (2 pages)
26 June 2012Full accounts made up to 31 December 2011 (21 pages)
26 June 2012Full accounts made up to 31 December 2011 (21 pages)
21 June 2012Registered office address changed from 3 Pegasus Court Shortmead Street Biggleswade Bedfordshire SG18 0LG on 21 June 2012 (1 page)
21 June 2012Registered office address changed from 3 Pegasus Court Shortmead Street Biggleswade Bedfordshire SG18 0LG on 21 June 2012 (1 page)
12 June 2012Registered office address changed from 90 Long Acre London WC2E 9RA on 12 June 2012 (1 page)
12 June 2012Registered office address changed from 90 Long Acre London WC2E 9RA on 12 June 2012 (1 page)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (8 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (8 pages)
15 September 2011Full accounts made up to 31 December 2010 (21 pages)
15 September 2011Full accounts made up to 31 December 2010 (21 pages)
1 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (8 pages)
1 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (8 pages)
16 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
6 May 2010Full accounts made up to 31 December 2009 (21 pages)
6 May 2010Full accounts made up to 31 December 2009 (21 pages)
1 March 2010Register inspection address has been changed (2 pages)
1 March 2010Register inspection address has been changed (2 pages)
1 March 2010Register(s) moved to registered inspection location (2 pages)
1 March 2010Register(s) moved to registered inspection location (2 pages)
17 August 2009Location of register of members (1 page)
17 August 2009Location of register of members (1 page)
4 June 2009Full accounts made up to 31 December 2008 (23 pages)
4 June 2009Full accounts made up to 31 December 2008 (23 pages)
2 June 2009Return made up to 27/05/09; full list of members (4 pages)
2 June 2009Return made up to 27/05/09; full list of members (4 pages)
27 October 2008Full accounts made up to 31 December 2007 (20 pages)
27 October 2008Full accounts made up to 31 December 2007 (20 pages)
1 July 2008Return made up to 27/05/08; full list of members (15 pages)
1 July 2008Return made up to 27/05/08; full list of members (15 pages)
7 June 2007Return made up to 27/05/07; full list of members (11 pages)
7 June 2007Location of register of members (1 page)
7 June 2007Location of register of members (1 page)
7 June 2007Return made up to 27/05/07; full list of members (11 pages)
29 May 2007Full accounts made up to 31 December 2006 (18 pages)
29 May 2007Full accounts made up to 31 December 2006 (18 pages)
10 March 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
10 March 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
2 March 2007Full accounts made up to 30 April 2006 (16 pages)
2 March 2007Full accounts made up to 30 April 2006 (16 pages)
26 January 2007Auditor's resignation (1 page)
26 January 2007Auditor's resignation (1 page)
19 December 2006Registered office changed on 19/12/06 from: 7TH floor 90 longacre london WC2E 9RA (1 page)
19 December 2006Registered office changed on 19/12/06 from: 7TH floor 90 longacre london WC2E 9RA (1 page)
11 August 2006Declaration of satisfaction of mortgage/charge (4 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (4 pages)
20 July 2006Return made up to 27/05/06; full list of members (9 pages)
20 July 2006Return made up to 27/05/06; full list of members (9 pages)
22 June 2006New director appointed (3 pages)
22 June 2006New director appointed (3 pages)
2 June 2006Company name changed cheviot capital LIMITED\certificate issued on 02/06/06 (2 pages)
2 June 2006Company name changed cheviot capital LIMITED\certificate issued on 02/06/06 (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006New secretary appointed (2 pages)
16 May 2006Secretary resigned;director resigned (1 page)
16 May 2006New secretary appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Registered office changed on 16/05/06 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Secretary resigned;director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006Registered office changed on 16/05/06 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
22 August 2005Full accounts made up to 30 April 2005 (15 pages)
22 August 2005Full accounts made up to 30 April 2005 (15 pages)
5 July 2005Full accounts made up to 30 April 2004 (15 pages)
5 July 2005Full accounts made up to 30 April 2004 (15 pages)
4 July 2005Return made up to 27/05/05; full list of members (16 pages)
4 July 2005Return made up to 27/05/05; full list of members (16 pages)
11 June 2004Return made up to 27/05/04; change of members (9 pages)
11 June 2004Return made up to 27/05/04; change of members (9 pages)
5 March 2004Full accounts made up to 30 April 2003 (15 pages)
5 March 2004Full accounts made up to 30 April 2003 (15 pages)
30 January 2004£ ic 26640/26292 20/01/04 £ sr 348@1=348 (1 page)
30 January 2004£ ic 26640/26292 20/01/04 £ sr 348@1=348 (1 page)
8 August 2003£ ic 28042/26640 17/06/03 £ sr 1402@1=1402 (2 pages)
8 August 2003£ ic 28042/26640 17/06/03 £ sr 1402@1=1402 (2 pages)
11 July 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
11 July 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
26 June 2003Return made up to 27/05/03; change of members (9 pages)
26 June 2003Return made up to 27/05/03; change of members (9 pages)
13 March 2003Particulars of mortgage/charge (7 pages)
13 March 2003Particulars of mortgage/charge (7 pages)
17 February 2003Full accounts made up to 30 April 2002 (14 pages)
17 February 2003Full accounts made up to 30 April 2002 (14 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
7 October 2002Auditor's resignation (1 page)
7 October 2002Auditor's resignation (1 page)
12 June 2002Return made up to 27/05/02; full list of members (17 pages)
12 June 2002Return made up to 27/05/02; full list of members (17 pages)
22 February 2002Full accounts made up to 30 April 2001 (15 pages)
22 February 2002Full accounts made up to 30 April 2001 (15 pages)
21 June 2001Return made up to 27/05/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 June 2001Return made up to 27/05/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 March 2001Full accounts made up to 30 April 2000 (14 pages)
1 March 2001Full accounts made up to 30 April 2000 (14 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
21 June 2000Return made up to 27/05/00; change of members (8 pages)
21 June 2000Return made up to 27/05/00; change of members (8 pages)
29 February 2000Full accounts made up to 30 April 1999 (14 pages)
29 February 2000Full accounts made up to 30 April 1999 (14 pages)
25 June 1999Return made up to 27/05/99; full list of members (9 pages)
25 June 1999Return made up to 27/05/99; full list of members (9 pages)
2 March 1999Full accounts made up to 30 April 1998 (14 pages)
2 March 1999Full accounts made up to 30 April 1998 (14 pages)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
29 June 1998Return made up to 27/05/98; full list of members (9 pages)
29 June 1998Return made up to 27/05/98; full list of members (9 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
2 April 1998£ ic 28042/26181 13/03/98 £ sr 1861@1=1861 (1 page)
2 April 1998£ ic 28042/26181 13/03/98 £ sr 1861@1=1861 (1 page)
2 April 1998Ad 13/03/98--------- £ si 1861@1=1861 £ ic 26181/28042 (2 pages)
2 April 1998Ad 13/03/98--------- £ si 1861@1=1861 £ ic 26181/28042 (2 pages)
18 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 March 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
18 March 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
18 March 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
18 March 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
19 February 1998Full accounts made up to 30 April 1997 (13 pages)
19 February 1998Full accounts made up to 30 April 1997 (13 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
25 September 1997Particulars of mortgage/charge (3 pages)
25 September 1997Particulars of mortgage/charge (3 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
29 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 June 1997Return made up to 27/05/97; full list of members (9 pages)
26 June 1997Return made up to 27/05/97; full list of members (9 pages)
10 February 1997Ad 22/01/97--------- £ si 12658@1=12658 £ ic 15384/28042 (2 pages)
10 February 1997£ nc 15384/28042 22/01/97 (1 page)
10 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 February 1997£ nc 15384/28042 22/01/97 (1 page)
10 February 1997Ad 22/01/97--------- £ si 12658@1=12658 £ ic 15384/28042 (2 pages)
10 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 January 1997Full accounts made up to 30 April 1996 (13 pages)
14 January 1997Full accounts made up to 30 April 1996 (13 pages)
23 October 1996Registered office changed on 23/10/96 from: devonshire house 146 bishopsgate london EC2M 4JX (1 page)
23 October 1996Registered office changed on 23/10/96 from: devonshire house 146 bishopsgate london EC2M 4JX (1 page)
2 August 1996Ad 10/07/96--------- £ si 1099@1=1099 £ ic 14285/15384 (2 pages)
2 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
2 August 1996£ nc 14285/15384 10/07/96 (1 page)
2 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 August 1996Ad 10/07/96--------- £ si 1099@1=1099 £ ic 14285/15384 (2 pages)
2 August 1996£ nc 14285/15384 10/07/96 (1 page)
2 August 1996Memorandum and Articles of Association (11 pages)
2 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
2 August 1996Memorandum and Articles of Association (11 pages)
12 July 1996Return made up to 27/05/96; no change of members (7 pages)
12 July 1996Return made up to 27/05/96; no change of members (7 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
23 February 1996Full accounts made up to 30 April 1995 (13 pages)
23 February 1996Full accounts made up to 30 April 1995 (13 pages)
7 June 1995Return made up to 27/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 1995Return made up to 27/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
15 September 1994Full accounts made up to 30 April 1994 (12 pages)
15 September 1994Full accounts made up to 30 April 1994 (12 pages)
23 March 1994Accounting reference date extended from 31/03 to 30/04 (1 page)
23 March 1994Accounting reference date extended from 31/03 to 30/04 (1 page)
27 September 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 September 1993Ad 10/09/93--------- £ si 4285@1=4285 £ ic 10000/14285 (2 pages)
27 September 1993Ad 10/09/93--------- £ si 4285@1=4285 £ ic 10000/14285 (2 pages)
27 September 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 January 1992Company name changed cheviot asset management LIMITED\certificate issued on 16/01/92 (2 pages)
16 January 1992Company name changed cheviot asset management LIMITED\certificate issued on 16/01/92 (2 pages)
12 September 1988Wd 22/08/88 ad 17/12/87--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
12 September 1988Wd 22/08/88 ad 17/12/87--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
23 February 1988Return made up to 15/01/88; full list of members (5 pages)
23 February 1988Return made up to 15/01/88; full list of members (5 pages)
6 May 1987Full accounts made up to 31 March 1986 (7 pages)
6 May 1987Full accounts made up to 31 March 1986 (7 pages)
6 May 1987Return made up to 14/04/87; full list of members (5 pages)
6 May 1987Return made up to 14/04/87; full list of members (5 pages)
17 September 1985Annual return made up to 16/09/85 (5 pages)
17 September 1985Annual return made up to 16/09/85 (5 pages)
14 March 1984Company name changed\certificate issued on 14/03/84 (2 pages)
14 March 1984Company name changed\certificate issued on 14/03/84 (2 pages)
20 September 1983Incorporation (14 pages)
20 September 1983Incorporation (14 pages)