London
EC4V 4AB
Director Name | Salvatore Castiglione |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2020(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4AB |
Secretary Name | Quilter Cosec Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2017(32 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Sir Michael John Snyder |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(6 years, 6 months after company formation) |
Appointment Duration | 14 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 1991(6 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 02 May 2006) |
Role | Chartered Accountant |
Correspondence Address | Wood View Parsonage Lane Little Baddow Essex CM3 4SU |
Secretary Name | Mr Steven Neal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 August 1993) |
Role | Company Director |
Correspondence Address | Wood View Parsonage Lane Little Baddow Essex CM3 4SU |
Director Name | Robert Graham Willott |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 April 1998) |
Role | Chartered Accountant |
Correspondence Address | Vine House High Street Blockley Gloucestershire GL56 9ET Wales |
Director Name | Mr John Farthing |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (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 | 18 August 1993(8 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 09 September 1994) |
Role | Company Director |
Correspondence Address | 4 Hillside Cottages Hawley Road Blackwater Camberley Surrey GU17 9EP |
Secretary Name | Mr John Farthing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 02 May 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Cloisters Road Letchworth Hertfordshire SG6 3JR |
Director Name | Mr Phillip Stuart Arghebant |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 02 May 2006) |
Role | Stockbroker |
Correspondence Address | 30 Springfield Road London NW8 0QN |
Director Name | Benjamin James Howe |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 April 2004) |
Role | Chartered Accountant |
Correspondence Address | Blenin House Selby Close Chislehurst Kent BR7 5RU |
Director Name | Richard Frank Wallis |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 3 Stoke Court Drive Stoke Poges Slough Berkshire SL2 4LT |
Director Name | Jeremy Malcolm Lyon |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(12 years, 9 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 Philip George Gould |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(12 years, 9 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 | Mr Martin Arthur Burchmore |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(13 years, 10 months 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(18 years, 1 month 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 | Mr Martin Brian Hughes |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(21 years, 5 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(21 years, 5 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 | 01 August 2006(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 January 2013) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 27 Onslow Gardens London SW7 3AL |
Director Name | James Alexander Scott Gatty |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(21 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 November 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Kingsway London WC2B 6AN |
Director Name | Mr Martin Howard Baines |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 December 2018) |
Role | Stockbroker Investment Manager |
Country of Residence | England |
Correspondence Address | One Kingsway London WC2B 6AN |
Director Name | Mr Mark Ian Macleod |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(28 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 March 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Kingsway London WC2B 6AN |
Secretary Name | Dean Clarke |
---|---|
Status | Resigned |
Appointed | 25 February 2015(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 September 2017) |
Role | Company Director |
Correspondence Address | Old Mutual House Portland Terrace Southampton SO14 7EJ |
Website | quiltercheviot.com |
---|---|
Telephone | 020 71504005 |
Telephone region | London |
Registered Address | Senator House 85 Queen Victoria Street London EC4V 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Quilter Cheviot LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
5 October 2020 | Register(s) moved to registered office address Senator House 85 Queen Victoria Street London EC4V 4AB (1 page) |
---|---|
1 October 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
21 September 2020 | Change of details for Quilter Cheviot Limited as a person with significant control on 14 September 2020 (2 pages) |
21 September 2020 | Secretary's details changed for Quilter Cosec Services Limited on 14 September 2020 (1 page) |
14 September 2020 | Registered office address changed from One Kingsway London WC2B 6AN to Senator House 85 Queen Victoria Street London EC4V 4AB on 14 September 2020 (1 page) |
28 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
16 March 2020 | Termination of appointment of Mark Ian Macleod as a director on 5 March 2020 (1 page) |
16 March 2020 | Appointment of Salvatore Castiglione as a director on 5 March 2020 (2 pages) |
7 August 2019 | Resolutions
|
31 July 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
10 June 2019 | Second filing to change the details of Omw Cosec Services Limited as a secretary (6 pages) |
28 May 2019 | Confirmation statement made on 27 May 2019 with updates (4 pages) |
17 April 2019 | Secretary's details changed for Omw Cosec Services Limited on 3 April 2019 (1 page) |
10 April 2019 | Secretary's details changed (1 page) |
19 March 2019 | Secretary's details changed for Omw Cosec Services Limited on 14 March 2019
|
14 December 2018 | Termination of appointment of Martin Howard Baines as a director on 13 December 2018 (1 page) |
6 November 2018 | Second filing for the notification of Quilter Chevoit Limited as a person with significant control (7 pages) |
18 September 2018 | Director's details changed for Mr Martin Howard Baines on 29 May 2015 (2 pages) |
18 September 2018 | Director's details changed for Mr Paul Patrick Barnacle on 18 April 2016 (2 pages) |
12 September 2018 | Director's details changed for Mr Paul Patrick Barnacle on 18 April 2016 (2 pages) |
12 September 2018 | Director's details changed for Mr Martin Howard Baines on 29 May 2015 (2 pages) |
1 August 2018 | Register inspection address has been changed from Old Mutual House Portland Terrace Southampton SO14 7EJ England to Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ (1 page) |
31 July 2018 | Register(s) moved to registered inspection location Old Mutual House Portland Terrace Southampton SO14 7EJ (1 page) |
6 July 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
29 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
6 October 2017 | Termination of appointment of Dean Clarke as a secretary on 29 September 2017 (1 page) |
6 October 2017 | Termination of appointment of Dean Clarke as a secretary on 29 September 2017 (1 page) |
6 October 2017 | Appointment of Omw Cosec Services Limited as a secretary on 29 September 2017 (2 pages) |
6 October 2017 | Appointment of Omw Cosec Services Limited as a secretary on 29 September 2017 (2 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
4 July 2017 | Notification of Quilter Cheviot Limited as a person with significant control on 6 April 2016
|
4 July 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
4 July 2017 | Notification of Quilter Cheviot Limited as a person with significant control on 4 July 2017 (1 page) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 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 (7 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 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) |
9 January 2015 | Termination of appointment of James Alexander Scott Gatty as a director on 30 November 2014 (1 page) |
9 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 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) |
5 November 2014 | Accounts for a dormant company made up to 31 December 2013 (20 pages) |
5 November 2014 | Accounts for a dormant company made up to 31 December 2013 (20 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
|
29 May 2014 | Director's details changed for James Alexander Scott Gatty on 17 May 2014 (2 pages) |
29 May 2014 | Director's details changed for James Alexander Scott Gatty on 17 May 2014 (2 pages) |
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 on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from 90 Long Acre London WC2E 9RA on 11 November 2013 (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (8 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (8 pages) |
16 July 2013 | Resolutions
|
16 July 2013 | Resolutions
|
16 July 2013 | Statement of company's objects (2 pages) |
16 July 2013 | Statement of company's objects (2 pages) |
25 June 2013 | Memorandum and Articles of Association (3 pages) |
25 June 2013 | Resolutions
|
25 June 2013 | Resolutions
|
25 June 2013 | Memorandum and Articles of Association (3 pages) |
20 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Register inspection address has been changed from Milton Gate 60 Chiswell Street London EC1Y 4AG (1 page) |
28 May 2013 | Register(s) moved to registered inspection location (1 page) |
28 May 2013 | Register(s) moved to registered inspection location (1 page) |
28 May 2013 | Register inspection address has been changed from Milton Gate 60 Chiswell Street London EC1Y 4AG (1 page) |
7 February 2013 | Appointment of Martin Howard Baines as a director (3 pages) |
7 February 2013 | Termination of appointment of Michael Kerr Dineen 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 Michael Kerr Dineen as a director (2 pages) |
7 February 2013 | Termination of appointment of Martin Hughes as a director (2 pages) |
7 February 2013 | Appointment of Mr Mark Ian Macleod 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 Martin Hughes 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) |
23 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (7 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (7 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (7 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (7 pages) |
1 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 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 (7 pages) |
6 May 2010 | Full accounts made up to 31 December 2009 (7 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) |
26 February 2010 | Register inspection address has been changed (2 pages) |
26 February 2010 | Register inspection address has been changed (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 (8 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (8 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 (8 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (8 pages) |
1 July 2008 | Return made up to 27/05/08; full list of members (4 pages) |
1 July 2008 | Return made up to 27/05/08; full list of members (4 pages) |
25 July 2007 | Return made up to 27/05/07; full list of members (3 pages) |
25 July 2007 | Return made up to 27/05/07; full list of members (3 pages) |
18 June 2007 | Location of register of members (1 page) |
18 June 2007 | Location of register of members (1 page) |
29 May 2007 | Full accounts made up to 31 December 2006 (9 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (9 pages) |
21 April 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
21 April 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
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) |
19 December 2006 | Full accounts made up to 30 April 2006 (10 pages) |
19 December 2006 | Full accounts made up to 30 April 2006 (10 pages) |
21 August 2006 | New director appointed (3 pages) |
21 August 2006 | New director appointed (3 pages) |
21 August 2006 | New director appointed (3 pages) |
21 August 2006 | New director appointed (3 pages) |
20 July 2006 | Return made up to 27/05/06; full list of members (2 pages) |
20 July 2006 | Return made up to 27/05/06; full list of members (2 pages) |
16 May 2006 | New director appointed (2 pages) |
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 | 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 | Secretary resigned;director resigned (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 | 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 | New secretary appointed (2 pages) |
16 May 2006 | 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 | Director resigned (1 page) |
2 March 2006 | Full accounts made up to 30 April 2005 (5 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (5 pages) |
4 July 2005 | Return made up to 27/05/05; full list of members (9 pages) |
4 July 2005 | Return made up to 27/05/05; full list of members (9 pages) |
23 February 2005 | Full accounts made up to 30 April 2004 (5 pages) |
23 February 2005 | Full accounts made up to 30 April 2004 (5 pages) |
11 June 2004 | Return made up to 27/05/04; full list of members (9 pages) |
11 June 2004 | Return made up to 27/05/04; full list of members (9 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
5 March 2004 | Full accounts made up to 30 April 2003 (5 pages) |
5 March 2004 | Full accounts made up to 30 April 2003 (5 pages) |
26 June 2003 | Return made up to 27/05/03; full list of members
|
26 June 2003 | Return made up to 27/05/03; full list of members
|
5 March 2003 | Full accounts made up to 30 April 2002 (5 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (5 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
12 June 2002 | Return made up to 27/05/02; full list of members (9 pages) |
12 June 2002 | Return made up to 27/05/02; full list of members (9 pages) |
22 February 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
22 February 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
21 June 2001 | Return made up to 27/05/01; full list of members
|
21 June 2001 | Return made up to 27/05/01; full list of members
|
12 March 2001 | Full accounts made up to 30 April 2000 (6 pages) |
12 March 2001 | Full accounts made up to 30 April 2000 (6 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
21 June 2000 | Return made up to 27/05/00; full list of members (8 pages) |
21 June 2000 | Return made up to 27/05/00; full list of members (8 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (5 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (5 pages) |
25 June 1999 | Return made up to 27/05/99; no change of members (7 pages) |
25 June 1999 | Return made up to 27/05/99; no change of members (7 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (5 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (5 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; no change of members (7 pages) |
29 June 1998 | Return made up to 27/05/98; no change of members (7 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
19 February 1998 | Full accounts made up to 30 April 1997 (5 pages) |
19 February 1998 | Full accounts made up to 30 April 1997 (5 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) |
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) |
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) |
12 September 1996 | Full accounts made up to 30 April 1996 (5 pages) |
12 September 1996 | Full accounts made up to 30 April 1996 (5 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) |
17 February 1996 | Full accounts made up to 30 April 1995 (5 pages) |
17 February 1996 | Full accounts made up to 30 April 1995 (5 pages) |
22 August 1995 | New director appointed (2 pages) |
22 August 1995 | New director appointed (2 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | New director appointed (2 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
|
23 September 1994 | Resolutions
|
23 September 1994 | Resolutions
|
26 August 1993 | Resolutions
|
26 August 1993 | Resolutions
|
23 July 1993 | Company name changed cheviot asset management (nomine es) LIMITED\certificate issued on 26/07/93 (2 pages) |
23 July 1993 | Company name changed cheviot asset management (nomine es) LIMITED\certificate issued on 26/07/93 (2 pages) |
1 March 1988 | Resolutions
|
1 March 1988 | Resolutions
|
27 January 1987 | Return made up to 30/06/86; full list of members (4 pages) |
27 January 1987 | Return made up to 30/06/86; full list of members (4 pages) |
27 January 1987 | Accounts for a dormant company made up to 31 March 1986 (1 page) |
27 January 1987 | Accounts for a dormant company made up to 31 March 1986 (1 page) |
6 February 1986 | Annual return made up to 15/04/85 (4 pages) |
6 February 1986 | Annual return made up to 15/04/85 (4 pages) |
21 December 1984 | Company name changed\certificate issued on 21/12/84 (2 pages) |
21 December 1984 | Company name changed\certificate issued on 21/12/84 (2 pages) |
27 November 1984 | Incorporation (15 pages) |
27 November 1984 | Incorporation (15 pages) |