CHEVIOT PARTNERS LLP

Register to unlock more data on OkredoRegister

CHEVIOT PARTNERS LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC318162

Incorporation date

03/03/2006

Size

Group

Classification

-

Contacts

Registered address

Registered address

One Kingsway, London WC2B 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2006)
dot icon12/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon27/01/2015
First Gazette notice for voluntary strike-off
dot icon15/01/2015
Application to strike the limited liability partnership off the register
dot icon03/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon12/03/2014
Annual return made up to 2014-03-03
dot icon12/11/2013
Registered office address changed from 90 Long Acre London WC2E 9RA on 2013-11-12
dot icon04/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon02/04/2013
Annual return made up to 2013-03-03
dot icon06/02/2013
Termination of appointment of Peter Writer as a member on 2013-01-18
dot icon06/02/2013
Termination of appointment of Daniel Weston as a member on 2013-01-18
dot icon06/02/2013
Termination of appointment of Simon Ian Walker as a member on 2013-01-18
dot icon06/02/2013
Termination of appointment of Dominic Bertram Charles Tayler as a member on 2013-01-18
dot icon06/02/2013
Termination of appointment of Daniel Stamford as a member on 2013-01-18
dot icon06/02/2013
Termination of appointment of James Alexander Scott- Gatty as a member on 2013-01-18
dot icon06/02/2013
Termination of appointment of Gerald Charles Rothwell as a member on 2013-01-18
dot icon06/02/2013
Termination of appointment of Fiona Yvonne Richards as a member on 2013-01-18
dot icon06/02/2013
Termination of appointment of Willaim Reid as a member on 2013-01-18
dot icon06/02/2013
Termination of appointment of Alexander Philipson as a member on 2013-01-18
dot icon06/02/2013
Termination of appointment of Old Oak Holdings Limited as a member on 2013-01-18
dot icon06/02/2013
Termination of appointment of Donald John Dominic Norman as a member on 2013-01-18
dot icon06/02/2013
Termination of appointment of Edward Naylor-Leyland as a member on 2013-01-18
dot icon06/02/2013
Termination of appointment of David Russell Miller as a member on 2013-01-18
dot icon06/02/2013
Termination of appointment of Alan Stewart Mcintosh as a member on 2013-01-18
dot icon06/02/2013
Termination of appointment of George Ross Mathewson as a member on 2013-01-18
dot icon06/02/2013
Termination of appointment of James Benjamin Mann as a member on 2013-01-18
dot icon06/02/2013
Termination of appointment of David Malpas as a member on 2013-01-18
dot icon06/02/2013
Termination of appointment of Kenneth Gary Sholem Levy as a member on 2013-01-18
dot icon06/02/2013
Termination of appointment of Richard Legge as a member on 2013-01-18
dot icon06/02/2013
Termination of appointment of Nicholas Langley as a member on 2013-01-18
dot icon06/02/2013
Termination of appointment of Caroline Moira Langley as a member on 2013-01-18
dot icon06/02/2013
Termination of appointment of Thomas Lahaise as a member on 2013-01-18
dot icon06/02/2013
Termination of appointment of Michael Norman Colin Kerr-Dineen as a member on 2013-01-18
dot icon06/02/2013
Termination of appointment of Martin Brian Hughes as a member on 2013-01-18
dot icon06/02/2013
Termination of appointment of Nigel Hibbert as a member on 2013-01-18
dot icon06/02/2013
Termination of appointment of Matthew Hearsum as a member on 2013-01-18
dot icon06/02/2013
Termination of appointment of Andrew Haskins as a member on 2013-01-18
dot icon06/02/2013
Termination of appointment of James Harding as a member on 2013-01-18
dot icon06/02/2013
Termination of appointment of Mark Ewer as a member on 2013-01-18
dot icon06/02/2013
Termination of appointment of William Duncan Eason as a member on 2013-01-18
dot icon06/02/2013
Termination of appointment of John Cowper Coles as a member on 2013-01-18
dot icon06/02/2013
Termination of appointment of Alexander Chalkley as a member on 2013-01-18
dot icon06/02/2013
Termination of appointment of Mark Caterer as a member on 2013-01-18
dot icon06/02/2013
Termination of appointment of Edward Buxton as a member on 2013-01-18
dot icon06/02/2013
Termination of appointment of Philip Burbidge as a member on 2013-01-18
dot icon06/02/2013
Termination of appointment of Lord William Buckhurst as a member on 2013-01-18
dot icon06/02/2013
Termination of appointment of Ian Brasington as a member on 2013-01-18
dot icon06/02/2013
Termination of appointment of Robert Bolam as a member on 2013-01-18
dot icon06/02/2013
Termination of appointment of Beechnut Limited as a member on 2013-01-18
dot icon06/02/2013
Termination of appointment of James Beck as a member on 2013-01-18
dot icon06/02/2013
Termination of appointment of Avril Barnes as a member on 2013-01-18
dot icon06/02/2013
Termination of appointment of Paul Patrick Barnacle as a member on 2013-01-18
dot icon06/02/2013
Termination of appointment of Phillip Stuart Arghebant as a member on 2013-01-18
dot icon06/02/2013
Appointment of Quilter Cheviot Holdings Limited as a member on 2013-01-18
dot icon06/02/2013
Appointment of Penrose Bidco Limited as a member on 2013-01-18
dot icon05/11/2012
Member's details changed for Alexander Philipson on 2012-10-01
dot icon16/10/2012
Member's details changed for Martin Brian Hughes on 2012-10-15
dot icon17/09/2012
Member's details changed for Edward Buxton on 2012-08-30
dot icon12/09/2012
Member's details changed
dot icon12/09/2012
Member's details changed for Mark Ewer on 2012-09-01
dot icon25/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon23/04/2012
Appointment of Matthew Hearsum as a member on 2012-04-06
dot icon23/04/2012
Appointment of Daniel Weston as a member on 2012-04-06
dot icon23/04/2012
Appointment of Ian Brasington as a member on 2012-04-06
dot icon05/04/2012
Member's details changed for Paul Barnacle on 2012-03-24
dot icon22/03/2012
Annual return made up to 2012-03-03
dot icon12/03/2012
Member's details changed for Edward Buxton on 2012-02-10
dot icon09/02/2012
Member's details changed for Will Reid on 2012-02-01
dot icon23/01/2012
Member's details changed for Edward Naylor-Leyland on 2012-01-23
dot icon25/10/2011
Appointment of Alexander Philipson as a member on 2011-10-03
dot icon15/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon31/08/2011
Appointment of Simon Walker as a member
dot icon03/08/2011
Member's details changed for Andrew Haskins on 2011-07-11
dot icon18/07/2011
Appointment of Mark Caterer as a member
dot icon27/05/2011
Appointment of Nigel Hibbert as a member
dot icon06/04/2011
Member's details changed for Paul Barnacle on 2011-03-02
dot icon06/04/2011
Annual return made up to 2011-03-03
dot icon16/03/2011
Appointment of Mark Ewer as a member
dot icon17/01/2011
Member's details changed for Mr Dominic Bertram Charles Tayler on 2010-12-21
dot icon11/01/2011
Termination of appointment of Robert Tullett as a member
dot icon27/05/2010
Termination of appointment of Charles Macfarlane as a member
dot icon18/05/2010
Termination of appointment of Charles Macfarlane as a member
dot icon06/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon12/04/2010
Annual return made up to 2010-03-03
dot icon12/04/2010
Member's details changed for Paul Barnacle on 2010-03-27
dot icon23/03/2010
Appointment of James Harding as a member
dot icon23/03/2010
Appointment of Edward Buxton as a member
dot icon23/03/2010
Appointment of Daniel Stamford as a member
dot icon23/03/2010
Appointment of Lord William Buckhurst as a member
dot icon23/03/2010
Appointment of Caroline Moira Langley as a member
dot icon18/03/2010
Appointment of Beechnut Limited as a member
dot icon26/02/2010
Register(s) moved to registered inspection location
dot icon26/02/2010
Location of register of charges has been changed
dot icon03/02/2010
Termination of appointment of Paul Sexton as a member
dot icon03/02/2010
Member's details changed for Edward Naylor-Leyland on 2010-01-29
dot icon14/11/2009
Termination of appointment of Clive Richardson as a member
dot icon14/11/2009
Member's details changed for Avril Barnes on 2009-11-09
dot icon05/11/2009
Termination of appointment of Thomas Davies as a member
dot icon19/10/2009
Member's details changed for James Beck on 2009-08-19
dot icon05/06/2009
Full accounts made up to 2008-12-31
dot icon05/06/2009
Member's particulars paul barnacle
dot icon06/05/2009
Annual return made up to 03/03/09
dot icon02/04/2009
LLP member appointed michael norman colin kerr-dineen
dot icon02/04/2009
LLP member appointed charles macfarlane
dot icon15/01/2009
LLP member appointed paul sexton
dot icon05/12/2008
Member resigned adam tash
dot icon06/11/2008
LLP member appointed clive ian richardson
dot icon06/11/2008
LLP member appointed thomas davies
dot icon30/10/2008
Member resigned gregory thompson
dot icon30/10/2008
Member resigned david weller
dot icon28/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon04/08/2008
LLP member appointed edward naylor-leyland
dot icon10/04/2008
Annual return made up to 03/03/08
dot icon02/04/2008
Member's particulars philip burbidge
dot icon02/04/2008
Member's particulars thomas lahaise
dot icon02/04/2008
Member's particulars nicholas langley
dot icon02/04/2008
LLP member global james mann details changed by form received on 29-03-2008 for LLP OC314069
dot icon02/04/2008
Member's particulars james mann
dot icon02/04/2008
LLP member appointed adam tash
dot icon19/10/2007
New member appointed
dot icon17/10/2007
New member appointed
dot icon17/10/2007
New member appointed
dot icon23/05/2007
Full accounts made up to 2006-12-31
dot icon14/05/2007
New member appointed
dot icon14/05/2007
Annual return made up to 03/03/07
dot icon14/05/2007
New member appointed
dot icon14/05/2007
Member's particulars changed
dot icon14/05/2007
New member appointed
dot icon14/05/2007
New member appointed
dot icon14/05/2007
New member appointed
dot icon14/05/2007
New member appointed
dot icon10/02/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon17/12/2006
Registered office changed on 17/12/06 from: 7TH floor 90 long acre london WC2E 9RA
dot icon17/11/2006
New member appointed
dot icon17/11/2006
New member appointed
dot icon17/11/2006
New member appointed
dot icon17/11/2006
New member appointed
dot icon17/11/2006
New member appointed
dot icon17/11/2006
New member appointed
dot icon16/11/2006
New member appointed
dot icon16/11/2006
New member appointed
dot icon16/11/2006
New member appointed
dot icon16/11/2006
New member appointed
dot icon16/11/2006
New member appointed
dot icon16/11/2006
New member appointed
dot icon16/11/2006
New member appointed
dot icon16/11/2006
New member appointed
dot icon16/11/2006
New member appointed
dot icon16/11/2006
New member appointed
dot icon16/11/2006
New member appointed
dot icon16/11/2006
New member appointed
dot icon16/11/2006
New member appointed
dot icon16/11/2006
New member appointed
dot icon16/11/2006
New member appointed
dot icon26/10/2006
Certificate of change of name
dot icon15/05/2006
Certificate of change of name
dot icon03/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QUILTER CHEVIOT HOLDINGS LIMITED
LLP Designated Member
18/01/2013 - Present
-
Macfarlane, Charles Keble
LLP Member
02/04/2007 - 30/04/2010
1
Mann, James Benjamin
LLP Member
06/10/2006 - 18/01/2013
2
Scott-Gatty, James Alexander
LLP Designated Member
08/05/2006 - 18/01/2013
3
Barnes, Avril
LLP Member
06/10/2006 - 18/01/2013
1

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 PARTNERS LLP

CHEVIOT PARTNERS LLP is an(a) Dissolved company incorporated on 03/03/2006 with the registered office located at One Kingsway, London WC2B 6AN. There are currently 2 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 PARTNERS LLP?

toggle

CHEVIOT PARTNERS LLP is currently Dissolved. It was registered on 03/03/2006 and dissolved on 12/05/2015.

Where is CHEVIOT PARTNERS LLP located?

toggle

CHEVIOT PARTNERS LLP is registered at One Kingsway, London WC2B 6AN.

What is the latest filing for CHEVIOT PARTNERS LLP?

toggle

The latest filing was on 12/05/2015: Final Gazette dissolved via voluntary strike-off.