CHEVIOT ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHEVIOT ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01754391

Incorporation date

19/09/1983

Size

Dormant

Contacts

Registered address

Registered address

One Kingsway, London WC2B 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1983)
dot icon23/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon07/11/2016
First Gazette notice for voluntary strike-off
dot icon26/10/2016
Application to strike the company off the register
dot icon09/10/2016
Statement of capital on 2016-10-10
dot icon17/09/2016
Statement by Directors
dot icon17/09/2016
Solvency Statement dated 31/08/16
dot icon17/09/2016
Resolutions
dot icon31/08/2016
Termination of appointment of Paul Patrick Barnacle as a director on 2016-08-31
dot icon18/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon21/04/2016
Appointment of Mr Paul Patrick Barnacle as a director on 2016-04-18
dot icon02/12/2015
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
dot icon14/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon15/03/2015
Appointment of Dean Clarke as a secretary on 2015-02-25
dot icon07/01/2015
Termination of appointment of James Alexander Scott-Gatty as a secretary on 2014-11-30
dot icon07/01/2015
Termination of appointment of James Alexander Scott-Gatty as a director on 2014-11-30
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon09/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon31/03/2014
Director's details changed for Mr Mark Ian Macleod on 2013-11-11
dot icon27/03/2014
Director's details changed for Martin Howard Baines on 2014-03-28
dot icon10/11/2013
Registered office address changed from 90 Long Acre London WC2E 9RA England on 2013-11-11
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon15/07/2013
Statement of company's objects
dot icon15/07/2013
Resolutions
dot icon24/06/2013
Memorandum and Articles of Association
dot icon24/06/2013
Resolutions
dot icon18/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon30/05/2013
Statement of capital following an allotment of shares on 2013-01-18
dot icon22/05/2013
Register(s) moved to registered inspection location
dot icon22/05/2013
Register inspection address has been changed from Milton Gate 60 Chiswell Street London EC1Y 4AG
dot icon06/02/2013
Appointment of Mr Mark Ian Macleod as a director
dot icon06/02/2013
Appointment of Martin Howard Baines as a director
dot icon06/02/2013
Termination of appointment of Martin Hughes as a director
dot icon06/02/2013
Termination of appointment of George Mathewson as a director
dot icon06/02/2013
Termination of appointment of Michael Kerr Dineen as a director
dot icon15/10/2012
Director's details changed for Martin Brian Hughes on 2012-10-15
dot icon25/06/2012
Full accounts made up to 2011-12-31
dot icon20/06/2012
Registered office address changed from 3 Pegasus Court Shortmead Street Biggleswade Bedfordshire SG18 0LG on 2012-06-21
dot icon11/06/2012
Registered office address changed from 90 Long Acre London WC2E 9RA on 2012-06-12
dot icon27/05/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon14/09/2011
Full accounts made up to 2010-12-31
dot icon31/05/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon15/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon05/05/2010
Full accounts made up to 2009-12-31
dot icon28/02/2010
Register(s) moved to registered inspection location
dot icon28/02/2010
Register inspection address has been changed
dot icon16/08/2009
Location of register of members
dot icon03/06/2009
Full accounts made up to 2008-12-31
dot icon01/06/2009
Return made up to 27/05/09; full list of members
dot icon26/10/2008
Full accounts made up to 2007-12-31
dot icon30/06/2008
Return made up to 27/05/08; full list of members
dot icon06/06/2007
Return made up to 27/05/07; full list of members
dot icon06/06/2007
Location of register of members
dot icon28/05/2007
Full accounts made up to 2006-12-31
dot icon09/03/2007
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon07/03/2007
Declaration of satisfaction of mortgage/charge
dot icon07/03/2007
Declaration of satisfaction of mortgage/charge
dot icon01/03/2007
Full accounts made up to 2006-04-30
dot icon25/01/2007
Auditor's resignation
dot icon18/12/2006
Registered office changed on 19/12/06 from: 7TH floor 90 longacre london WC2E 9RA
dot icon10/08/2006
Declaration of satisfaction of mortgage/charge
dot icon19/07/2006
Return made up to 27/05/06; full list of members
dot icon21/06/2006
New director appointed
dot icon01/06/2006
Certificate of change of name
dot icon22/05/2006
New director appointed
dot icon22/05/2006
New director appointed
dot icon15/05/2006
Secretary resigned;director resigned
dot icon15/05/2006
Director resigned
dot icon15/05/2006
Director resigned
dot icon15/05/2006
New director appointed
dot icon15/05/2006
Director resigned
dot icon15/05/2006
Director resigned
dot icon15/05/2006
Registered office changed on 16/05/06 from: devonshire house 60 goswell road london EC1M 7AD
dot icon15/05/2006
Director resigned
dot icon15/05/2006
Director resigned
dot icon15/05/2006
New secretary appointed
dot icon21/08/2005
Full accounts made up to 2005-04-30
dot icon04/07/2005
Full accounts made up to 2004-04-30
dot icon03/07/2005
Return made up to 27/05/05; full list of members
dot icon10/06/2004
Return made up to 27/05/04; change of members
dot icon04/03/2004
Full accounts made up to 2003-04-30
dot icon29/01/2004
£ ic 26640/26292 20/01/04 £ sr 348@1=348
dot icon07/08/2003
£ ic 28042/26640 17/06/03 £ sr 1402@1=1402
dot icon10/07/2003
Resolutions
dot icon25/06/2003
Return made up to 27/05/03; change of members
dot icon12/03/2003
Particulars of mortgage/charge
dot icon16/02/2003
Full accounts made up to 2002-04-30
dot icon15/01/2003
New director appointed
dot icon07/01/2003
Director resigned
dot icon06/10/2002
Auditor's resignation
dot icon11/06/2002
Return made up to 27/05/02; full list of members
dot icon21/02/2002
Full accounts made up to 2001-04-30
dot icon20/06/2001
Return made up to 27/05/01; change of members
dot icon28/02/2001
Full accounts made up to 2000-04-30
dot icon18/01/2001
Director resigned
dot icon20/06/2000
Return made up to 27/05/00; change of members
dot icon28/02/2000
Full accounts made up to 1999-04-30
dot icon24/06/1999
Return made up to 27/05/99; full list of members
dot icon01/03/1999
Full accounts made up to 1998-04-30
dot icon26/11/1998
Director resigned
dot icon04/10/1998
New director appointed
dot icon28/06/1998
Return made up to 27/05/98; full list of members
dot icon28/04/1998
Director resigned
dot icon01/04/1998
Ad 13/03/98--------- £ si 1861@1=1861 £ ic 26181/28042
dot icon01/04/1998
£ ic 28042/26181 13/03/98 £ sr 1861@1=1861
dot icon17/03/1998
Resolutions
dot icon17/03/1998
Resolutions
dot icon17/03/1998
Resolutions
dot icon18/02/1998
Full accounts made up to 1997-04-30
dot icon27/10/1997
New director appointed
dot icon24/09/1997
Particulars of mortgage/charge
dot icon22/09/1997
New director appointed
dot icon21/09/1997
New director appointed
dot icon28/06/1997
Resolutions
dot icon28/06/1997
Resolutions
dot icon25/06/1997
Return made up to 27/05/97; full list of members
dot icon09/02/1997
Ad 22/01/97--------- £ si 12658@1=12658 £ ic 15384/28042
dot icon09/02/1997
£ nc 15384/28042 22/01/97
dot icon09/02/1997
Resolutions
dot icon13/01/1997
Full accounts made up to 1996-04-30
dot icon22/10/1996
Registered office changed on 23/10/96 from: devonshire house 146 bishopsgate london EC2M 4JX
dot icon01/08/1996
Memorandum and Articles of Association
dot icon01/08/1996
Ad 10/07/96--------- £ si 1099@1=1099 £ ic 14285/15384
dot icon01/08/1996
£ nc 14285/15384 10/07/96
dot icon01/08/1996
Resolutions
dot icon01/08/1996
Resolutions
dot icon11/07/1996
Return made up to 27/05/96; no change of members
dot icon07/03/1996
New director appointed
dot icon22/02/1996
Full accounts made up to 1995-04-30
dot icon06/06/1995
Return made up to 27/05/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/09/1994
Resolutions
dot icon25/09/1994
Resolutions
dot icon25/09/1994
Resolutions
dot icon14/09/1994
Full accounts made up to 1994-04-30
dot icon14/09/1994
Secretary resigned;new secretary appointed;director resigned
dot icon13/07/1994
Return made up to 10/05/94; full list of members
dot icon22/03/1994
Accounting reference date extended from 31/03 to 30/04
dot icon26/09/1993
Resolutions
dot icon26/09/1993
Ad 10/09/93--------- £ si 4285@1=4285 £ ic 10000/14285
dot icon26/09/1993
£ nc 10000/14285 10/09/93
dot icon20/09/1993
Particulars of mortgage/charge
dot icon15/09/1993
New director appointed
dot icon01/08/1993
Full accounts made up to 1993-03-31
dot icon28/06/1993
Return made up to 27/05/93; no change of members
dot icon12/05/1993
New director appointed
dot icon12/05/1993
New director appointed
dot icon21/06/1992
Full accounts made up to 1992-03-31
dot icon16/06/1992
Return made up to 27/05/92; no change of members
dot icon15/01/1992
Certificate of change of name
dot icon06/01/1992
Director resigned
dot icon27/11/1991
Director resigned
dot icon23/06/1991
Full accounts made up to 1991-03-31
dot icon23/06/1991
Return made up to 27/05/91; full list of members
dot icon21/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/07/1990
Return made up to 27/05/90; full list of members
dot icon19/06/1990
Full accounts made up to 1990-03-31
dot icon26/04/1990
Secretary resigned;new secretary appointed;director resigned
dot icon25/09/1989
Full accounts made up to 1989-03-31
dot icon02/08/1989
New director appointed
dot icon10/07/1989
Return made up to 27/02/89; full list of members
dot icon12/04/1989
New director appointed
dot icon30/10/1988
Full accounts made up to 1988-03-31
dot icon11/09/1988
Wd 22/08/88 ad 17/12/87--------- £ si 5000@1=5000 £ ic 5000/10000
dot icon15/08/1988
Director resigned
dot icon22/02/1988
Return made up to 15/01/88; full list of members
dot icon26/01/1988
Full accounts made up to 1987-03-31
dot icon05/05/1987
Full accounts made up to 1986-03-31
dot icon05/05/1987
Return made up to 14/04/87; full list of members
dot icon06/02/1987
New director appointed
dot icon14/08/1986
Director resigned
dot icon18/07/1986
Registered office changed on 19/07/86 from: swan house 35 queen street london EC4 R1BX
dot icon16/09/1985
Annual return made up to 16/09/85
dot icon13/03/1984
Certificate of change of name
dot icon19/09/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macleod, Mark Ian
Director
18/01/2013 - Present
58
Kerr Dineen, Michael Norman Colin
Director
09/05/2006 - 18/01/2013
7
Levy, Kenneth Gary Sholem
Director
13/01/2003 - 02/05/2006
9
Lyon, Jeremy Malcolm
Director
15/09/1997 - 05/01/2001
1
Farthing, John
Secretary
09/09/1994 - 02/05/2006
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEVIOT ASSET MANAGEMENT LIMITED

CHEVIOT ASSET MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 19/09/1983 with the registered office located at One Kingsway, London WC2B 6AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEVIOT ASSET MANAGEMENT LIMITED?

toggle

CHEVIOT ASSET MANAGEMENT LIMITED is currently Dissolved. It was registered on 19/09/1983 and dissolved on 23/01/2017.

Where is CHEVIOT ASSET MANAGEMENT LIMITED located?

toggle

CHEVIOT ASSET MANAGEMENT LIMITED is registered at One Kingsway, London WC2B 6AN.

What does CHEVIOT ASSET MANAGEMENT LIMITED do?

toggle

CHEVIOT ASSET MANAGEMENT LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for CHEVIOT ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 23/01/2017: Final Gazette dissolved via voluntary strike-off.