London
WC2B 6AN
Director Name | Mr Martin Howard Baines |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2013(29 years, 4 months after company formation) |
Appointment Duration | 4 years (closed 24 January 2017) |
Role | Stockbroker Investment Manager |
Country of Residence | England |
Correspondence Address | One Kingsway London WC2B 6AN |
Secretary Name | Dean Clarke |
---|---|
Status | Closed |
Appointed | 25 February 2015(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 24 January 2017) |
Role | Company Director |
Correspondence Address | Old Mutual House Portland Terrace Southampton SO14 7EJ |
Director Name | Robert Graham Willott |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 April 1998) |
Role | Chartered Accountant |
Correspondence Address | Vine House High Street Blockley Gloucestershire GL56 9ET Wales |
Director Name | Sir Michael John Snyder |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 02 May 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Houghtons Little Hadham Hertfordshire SG11 2BP |
Director Name | Mr Steven Neal |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 02 May 2006) |
Role | Chartered Accountant |
Correspondence Address | Wood View Parsonage Lane Little Baddow Essex CM3 4SU |
Secretary Name | Peter John Gatehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 September 1994) |
Role | Company Director |
Correspondence Address | 4 Hillside Cottages Hawley Road Blackwater Camberley Surrey GU17 9EP |
Director Name | Mr John Farthing |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(9 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 02 May 2006) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 1 Cloisters Road Letchworth Hertfordshire SG6 3JR |
Director Name | Peter John Gatehouse |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 September 1994) |
Role | Accountant |
Correspondence Address | 4 Hillside Cottages Hawley Road Blackwater Camberley Surrey GU17 9EP |
Director Name | Mr Phillip Stuart Arghebant |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(9 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 02 May 2006) |
Role | Stockbroker |
Correspondence Address | 30 Springfield Road London NW8 0QN |
Secretary Name | Mr John Farthing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(10 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 02 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cloisters Road Letchworth Hertfordshire SG6 3JR |
Director Name | Peter Michael Ian Catto |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2002) |
Role | Chartered Accountant |
Correspondence Address | 14 Hyde Park Gardens London W2 2LU |
Director Name | Mr Philip George Gould |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 October 1998) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 21a Thorney Crescent London SW11 3TT |
Director Name | Jeremy Malcolm Lyon |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(13 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 January 2001) |
Role | Stockbroker |
Correspondence Address | 50 Claverton Street London SW1V 3AU |
Director Name | Mr Peter Michael Marks |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 May 2006) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 31 Norrice Lea London N2 0RD |
Director Name | Mr Martin Arthur Burchmore |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(15 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 May 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Skaraborg Shefford Mill Stanford Road Shefford Bedfordshire SG17 5NR |
Director Name | Mr Kenneth Gary Sholem Levy |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 May 2006) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 6 Mancroft Court St Johns Wood Park London NW8 6QU |
Director Name | Sir George Ross Mathewson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 January 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Merklands House Ballintuim Blairgowrie Perthshire PH10 7NN Scotland |
Director Name | Mr Martin Brian Hughes |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Long Acre London WC2E 9RA |
Secretary Name | Mr James Alexander Scott-Gatty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(22 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Heathcote Road Twickenham Middlesex TW1 1RX |
Director Name | Michael Norman Colin Kerr Dineen |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 January 2013) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 27 Onslow Gardens London SW7 3AL |
Director Name | Mr James Alexander Scott-Gatty |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(22 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 November 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Heathcote Road Twickenham Middlesex TW1 1RX |
Director Name | Mr Paul Patrick Barnacle |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(32 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 August 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Kingsway London WC2B 6AN |
Website | quiltercheviot.com |
---|---|
Telephone | 020 75664040 |
Telephone region | London |
Registered Address | One Kingsway London WC2B 6AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2m at £1 | Quilter Cheviot Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 February 2003 | Delivered 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 1997 | Delivered 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 1993 | Delivered 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 |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2016 | Application to strike the company off the register (3 pages) |
27 October 2016 | Application to strike the company off the register (3 pages) |
10 October 2016 | Statement of capital on 10 October 2016
|
10 October 2016 | Statement of capital on 10 October 2016
|
18 September 2016 | Statement by Directors (1 page) |
18 September 2016 | Resolutions
|
18 September 2016 | Solvency Statement dated 31/08/16 (1 page) |
18 September 2016 | Solvency Statement dated 31/08/16 (1 page) |
18 September 2016 | Statement by Directors (1 page) |
1 September 2016 | Termination of appointment of Paul Patrick Barnacle as a director on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Paul Patrick Barnacle as a director on 31 August 2016 (1 page) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (14 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (14 pages) |
3 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
22 April 2016 | Appointment of Mr Paul Patrick Barnacle as a director on 18 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Paul Patrick Barnacle as a director on 18 April 2016 (2 pages) |
3 December 2015 | Register 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 2015 | Register 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 2015 | Accounts for a dormant company made up to 31 December 2014 (13 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (13 pages) |
24 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
16 March 2015 | Appointment of Dean Clarke as a secretary on 25 February 2015 (3 pages) |
16 March 2015 | Appointment of Dean Clarke as a secretary on 25 February 2015 (3 pages) |
8 January 2015 | Termination of appointment of James Alexander Scott-Gatty as a secretary on 30 November 2014 (1 page) |
8 January 2015 | Termination of appointment of James Alexander Scott-Gatty as a secretary on 30 November 2014 (1 page) |
8 January 2015 | Termination of appointment of James Alexander Scott-Gatty as a director on 30 November 2014 (1 page) |
8 January 2015 | Termination of appointment of James Alexander Scott-Gatty as a director on 30 November 2014 (1 page) |
3 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
10 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
1 April 2014 | Director's details changed for Mr Mark Ian Macleod on 11 November 2013 (2 pages) |
1 April 2014 | Director's details changed for Mr Mark Ian Macleod on 11 November 2013 (2 pages) |
28 March 2014 | Director's details changed for Martin Howard Baines on 28 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Martin Howard Baines on 28 March 2014 (2 pages) |
11 November 2013 | Registered office address changed from 90 Long Acre London WC2E 9RA England on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from 90 Long Acre London WC2E 9RA England on 11 November 2013 (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
16 July 2013 | Statement of company's objects (2 pages) |
16 July 2013 | Resolutions
|
16 July 2013 | Statement of company's objects (2 pages) |
16 July 2013 | Resolutions
|
25 June 2013 | Resolutions
|
25 June 2013 | Resolutions
|
25 June 2013 | Memorandum and Articles of Association (3 pages) |
25 June 2013 | Memorandum and Articles of Association (3 pages) |
19 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (7 pages) |
31 May 2013 | Statement of capital following an allotment of shares on 18 January 2013
|
31 May 2013 | Statement of capital following an allotment of shares on 18 January 2013
|
23 May 2013 | Register inspection address has been changed from Milton Gate 60 Chiswell Street London EC1Y 4AG (1 page) |
23 May 2013 | Register(s) moved to registered inspection location (1 page) |
23 May 2013 | Register inspection address has been changed from Milton Gate 60 Chiswell Street London EC1Y 4AG (1 page) |
23 May 2013 | Register(s) moved to registered inspection location (1 page) |
7 February 2013 | Termination of appointment of Martin Hughes as a director (2 pages) |
7 February 2013 | Termination of appointment of George Mathewson as a director (2 pages) |
7 February 2013 | Appointment of Martin Howard Baines as a director (3 pages) |
7 February 2013 | Termination of appointment of Martin Hughes as a director (2 pages) |
7 February 2013 | Termination of appointment of Michael Kerr Dineen as a director (2 pages) |
7 February 2013 | Appointment of Mr Mark Ian Macleod as a director (3 pages) |
7 February 2013 | Appointment of Martin Howard Baines as a director (3 pages) |
7 February 2013 | Appointment of Mr Mark Ian Macleod as a director (3 pages) |
7 February 2013 | Termination of appointment of George Mathewson as a director (2 pages) |
7 February 2013 | Termination of appointment of Michael Kerr Dineen as a director (2 pages) |
16 October 2012 | Director's details changed for Martin Brian Hughes on 15 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Martin Brian Hughes on 15 October 2012 (2 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
21 June 2012 | Registered office address changed from 3 Pegasus Court Shortmead Street Biggleswade Bedfordshire SG18 0LG on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from 3 Pegasus Court Shortmead Street Biggleswade Bedfordshire SG18 0LG on 21 June 2012 (1 page) |
12 June 2012 | Registered office address changed from 90 Long Acre London WC2E 9RA on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from 90 Long Acre London WC2E 9RA on 12 June 2012 (1 page) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (8 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (8 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
1 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (8 pages) |
1 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (8 pages) |
16 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Full accounts made up to 31 December 2009 (21 pages) |
6 May 2010 | Full accounts made up to 31 December 2009 (21 pages) |
1 March 2010 | Register inspection address has been changed (2 pages) |
1 March 2010 | Register inspection address has been changed (2 pages) |
1 March 2010 | Register(s) moved to registered inspection location (2 pages) |
1 March 2010 | Register(s) moved to registered inspection location (2 pages) |
17 August 2009 | Location of register of members (1 page) |
17 August 2009 | Location of register of members (1 page) |
4 June 2009 | Full accounts made up to 31 December 2008 (23 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (23 pages) |
2 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
1 July 2008 | Return made up to 27/05/08; full list of members (15 pages) |
1 July 2008 | Return made up to 27/05/08; full list of members (15 pages) |
7 June 2007 | Return made up to 27/05/07; full list of members (11 pages) |
7 June 2007 | Location of register of members (1 page) |
7 June 2007 | Location of register of members (1 page) |
7 June 2007 | Return made up to 27/05/07; full list of members (11 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
10 March 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
10 March 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2007 | Full accounts made up to 30 April 2006 (16 pages) |
2 March 2007 | Full accounts made up to 30 April 2006 (16 pages) |
26 January 2007 | Auditor's resignation (1 page) |
26 January 2007 | Auditor's resignation (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 7TH floor 90 longacre london WC2E 9RA (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 7TH floor 90 longacre london WC2E 9RA (1 page) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
20 July 2006 | Return made up to 27/05/06; full list of members (9 pages) |
20 July 2006 | Return made up to 27/05/06; full list of members (9 pages) |
22 June 2006 | New director appointed (3 pages) |
22 June 2006 | New director appointed (3 pages) |
2 June 2006 | Company name changed cheviot capital LIMITED\certificate issued on 02/06/06 (2 pages) |
2 June 2006 | Company name changed cheviot capital LIMITED\certificate issued on 02/06/06 (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | Secretary resigned;director resigned (1 page) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Secretary resigned;director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
22 August 2005 | Full accounts made up to 30 April 2005 (15 pages) |
22 August 2005 | Full accounts made up to 30 April 2005 (15 pages) |
5 July 2005 | Full accounts made up to 30 April 2004 (15 pages) |
5 July 2005 | Full accounts made up to 30 April 2004 (15 pages) |
4 July 2005 | Return made up to 27/05/05; full list of members (16 pages) |
4 July 2005 | Return made up to 27/05/05; full list of members (16 pages) |
11 June 2004 | Return made up to 27/05/04; change of members (9 pages) |
11 June 2004 | Return made up to 27/05/04; change of members (9 pages) |
5 March 2004 | Full accounts made up to 30 April 2003 (15 pages) |
5 March 2004 | Full 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 2003 | Resolutions
|
11 July 2003 | Resolutions
|
26 June 2003 | Return made up to 27/05/03; change of members (9 pages) |
26 June 2003 | Return made up to 27/05/03; change of members (9 pages) |
13 March 2003 | Particulars of mortgage/charge (7 pages) |
13 March 2003 | Particulars of mortgage/charge (7 pages) |
17 February 2003 | Full accounts made up to 30 April 2002 (14 pages) |
17 February 2003 | Full accounts made up to 30 April 2002 (14 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
7 October 2002 | Auditor's resignation (1 page) |
7 October 2002 | Auditor's resignation (1 page) |
12 June 2002 | Return made up to 27/05/02; full list of members (17 pages) |
12 June 2002 | Return made up to 27/05/02; full list of members (17 pages) |
22 February 2002 | Full accounts made up to 30 April 2001 (15 pages) |
22 February 2002 | Full accounts made up to 30 April 2001 (15 pages) |
21 June 2001 | Return made up to 27/05/01; change of members
|
21 June 2001 | Return made up to 27/05/01; change of members
|
1 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
21 June 2000 | Return made up to 27/05/00; change of members (8 pages) |
21 June 2000 | Return made up to 27/05/00; change of members (8 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (14 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (14 pages) |
25 June 1999 | Return made up to 27/05/99; full list of members (9 pages) |
25 June 1999 | Return made up to 27/05/99; full list of members (9 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (14 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (14 pages) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
29 June 1998 | Return made up to 27/05/98; full list of members (9 pages) |
29 June 1998 | Return made up to 27/05/98; full list of members (9 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director 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 1998 | Ad 13/03/98--------- £ si 1861@1=1861 £ ic 26181/28042 (2 pages) |
2 April 1998 | Ad 13/03/98--------- £ si 1861@1=1861 £ ic 26181/28042 (2 pages) |
18 March 1998 | Resolutions
|
18 March 1998 | Resolutions
|
18 March 1998 | Resolutions
|
18 March 1998 | Resolutions
|
18 March 1998 | Resolutions
|
18 March 1998 | Resolutions
|
19 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
19 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
25 September 1997 | Particulars of mortgage/charge (3 pages) |
25 September 1997 | Particulars of mortgage/charge (3 pages) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
29 June 1997 | Resolutions
|
29 June 1997 | Resolutions
|
29 June 1997 | Resolutions
|
29 June 1997 | Resolutions
|
26 June 1997 | Return made up to 27/05/97; full list of members (9 pages) |
26 June 1997 | Return made up to 27/05/97; full list of members (9 pages) |
10 February 1997 | Ad 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 1997 | Resolutions
|
10 February 1997 | £ nc 15384/28042 22/01/97 (1 page) |
10 February 1997 | Ad 22/01/97--------- £ si 12658@1=12658 £ ic 15384/28042 (2 pages) |
10 February 1997 | Resolutions
|
14 January 1997 | Full accounts made up to 30 April 1996 (13 pages) |
14 January 1997 | Full accounts made up to 30 April 1996 (13 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: devonshire house 146 bishopsgate london EC2M 4JX (1 page) |
23 October 1996 | Registered office changed on 23/10/96 from: devonshire house 146 bishopsgate london EC2M 4JX (1 page) |
2 August 1996 | Ad 10/07/96--------- £ si 1099@1=1099 £ ic 14285/15384 (2 pages) |
2 August 1996 | Resolutions
|
2 August 1996 | Resolutions
|
2 August 1996 | £ nc 14285/15384 10/07/96 (1 page) |
2 August 1996 | Resolutions
|
2 August 1996 | Ad 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 1996 | Memorandum and Articles of Association (11 pages) |
2 August 1996 | Resolutions
|
2 August 1996 | Memorandum and Articles of Association (11 pages) |
12 July 1996 | Return made up to 27/05/96; no change of members (7 pages) |
12 July 1996 | Return made up to 27/05/96; no change of members (7 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
23 February 1996 | Full accounts made up to 30 April 1995 (13 pages) |
23 February 1996 | Full accounts made up to 30 April 1995 (13 pages) |
7 June 1995 | Return made up to 27/05/95; no change of members
|
7 June 1995 | Return made up to 27/05/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
15 September 1994 | Full accounts made up to 30 April 1994 (12 pages) |
15 September 1994 | Full accounts made up to 30 April 1994 (12 pages) |
23 March 1994 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
23 March 1994 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
27 September 1993 | Resolutions
|
27 September 1993 | Ad 10/09/93--------- £ si 4285@1=4285 £ ic 10000/14285 (2 pages) |
27 September 1993 | Ad 10/09/93--------- £ si 4285@1=4285 £ ic 10000/14285 (2 pages) |
27 September 1993 | Resolutions
|
16 January 1992 | Company name changed cheviot asset management LIMITED\certificate issued on 16/01/92 (2 pages) |
16 January 1992 | Company name changed cheviot asset management LIMITED\certificate issued on 16/01/92 (2 pages) |
12 September 1988 | Wd 22/08/88 ad 17/12/87--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
12 September 1988 | Wd 22/08/88 ad 17/12/87--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
23 February 1988 | Return made up to 15/01/88; full list of members (5 pages) |
23 February 1988 | Return made up to 15/01/88; full list of members (5 pages) |
6 May 1987 | Full accounts made up to 31 March 1986 (7 pages) |
6 May 1987 | Full accounts made up to 31 March 1986 (7 pages) |
6 May 1987 | Return made up to 14/04/87; full list of members (5 pages) |
6 May 1987 | Return made up to 14/04/87; full list of members (5 pages) |
17 September 1985 | Annual return made up to 16/09/85 (5 pages) |
17 September 1985 | Annual return made up to 16/09/85 (5 pages) |
14 March 1984 | Company name changed\certificate issued on 14/03/84 (2 pages) |
14 March 1984 | Company name changed\certificate issued on 14/03/84 (2 pages) |
20 September 1983 | Incorporation (14 pages) |
20 September 1983 | Incorporation (14 pages) |