About

Registered Number: 02670496
Date of Incorporation: 12/12/1991 (32 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (5 years and 2 months ago)
Registered Address: 1 Bracknell Beeches,, Old Bracknell Lane West, Bracknell, RG12 7BW,

 

Having been setup in 1991, Cheviot Financial Planning Ltd have registered office in Bracknell. The current directors of this company are Heidstra, Margaret Ann, Olley, Charles William, Ritchie, Terence Arthur, Edwards, Leonard, Harrison, George William Hordern, Skidmore, Guy Conrad, Watkins, John Denis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Leonard 13 February 1997 14 January 2000 1
HARRISON, George William Hordern 22 February 2007 24 March 2010 1
SKIDMORE, Guy Conrad 03 February 1999 12 June 2009 1
WATKINS, John Denis 06 March 1992 10 November 1993 1
Secretary Name Appointed Resigned Total Appointments
HEIDSTRA, Margaret Ann 01 January 1993 12 May 1994 1
OLLEY, Charles William 24 March 2010 01 December 2016 1
RITCHIE, Terence Arthur 06 March 1992 31 December 1992 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2018
DS01 - Striking off application by a company 01 November 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 18 December 2017
AUD - Auditor's letter of resignation 16 January 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 21 December 2016
MR04 - N/A 21 December 2016
MR04 - N/A 21 December 2016
AD01 - Change of registered office address 09 December 2016
AP01 - Appointment of director 02 December 2016
AP01 - Appointment of director 02 December 2016
TM01 - Termination of appointment of director 02 December 2016
TM01 - Termination of appointment of director 02 December 2016
TM02 - Termination of appointment of secretary 02 December 2016
RESOLUTIONS - N/A 03 August 2016
SH19 - Statement of capital 03 August 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 August 2016
CAP-SS - N/A 03 August 2016
AR01 - Annual Return 21 December 2015
CH03 - Change of particulars for secretary 21 December 2015
CH01 - Change of particulars for director 21 December 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 04 August 2014
CH01 - Change of particulars for director 10 January 2014
AR01 - Annual Return 06 January 2014
AP01 - Appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 20 December 2011
AD01 - Change of registered office address 19 December 2011
MG01 - Particulars of a mortgage or charge 24 November 2011
MG01 - Particulars of a mortgage or charge 09 November 2011
MG01 - Particulars of a mortgage or charge 09 November 2011
AA - Annual Accounts 13 June 2011
AA01 - Change of accounting reference date 08 June 2011
RESOLUTIONS - N/A 31 March 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 March 2011
SH19 - Statement of capital 31 March 2011
CAP-SS - N/A 31 March 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 21 September 2010
AP01 - Appointment of director 15 April 2010
AP01 - Appointment of director 15 April 2010
AP01 - Appointment of director 15 April 2010
AP03 - Appointment of secretary 15 April 2010
TM02 - Termination of appointment of secretary 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
AD01 - Change of registered office address 08 April 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 25 November 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
AA - Annual Accounts 30 October 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
363a - Annual Return 08 January 2007
288b - Notice of resignation of directors or secretaries 25 August 2006
288c - Notice of change of directors or secretaries or in their particulars 25 August 2006
288c - Notice of change of directors or secretaries or in their particulars 25 August 2006
AA - Annual Accounts 22 June 2006
363a - Annual Return 05 January 2006
288a - Notice of appointment of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
AA - Annual Accounts 26 July 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 03 August 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
363s - Annual Return 20 February 2004
363s - Annual Return 12 February 2004
288b - Notice of resignation of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 26 June 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
363s - Annual Return 13 December 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
AA - Annual Accounts 11 July 2001
363s - Annual Return 21 December 2000
AA - Annual Accounts 03 August 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
CERTNM - Change of name certificate 08 February 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 02 September 1999
288c - Notice of change of directors or secretaries or in their particulars 02 September 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 02 July 1998
363s - Annual Return 01 February 1998
288b - Notice of resignation of directors or secretaries 01 December 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
288c - Notice of change of directors or secretaries or in their particulars 14 August 1997
AA - Annual Accounts 30 July 1997
MEM/ARTS - N/A 21 April 1997
RESOLUTIONS - N/A 14 April 1997
RESOLUTIONS - N/A 14 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1997
123 - Notice of increase in nominal capital 14 April 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 14 August 1996
288 - N/A 13 June 1996
288 - N/A 13 June 1996
288 - N/A 13 June 1996
288 - N/A 13 June 1996
CERTNM - Change of name certificate 25 March 1996
363s - Annual Return 04 January 1996
AA - Annual Accounts 15 August 1995
363s - Annual Return 11 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 15 November 1994
RESOLUTIONS - N/A 15 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1994
123 - Notice of increase in nominal capital 15 November 1994
AA - Annual Accounts 23 August 1994
288 - N/A 05 July 1994
363s - Annual Return 21 December 1993
288 - N/A 11 December 1993
288 - N/A 02 November 1993
AA - Annual Accounts 23 August 1993
288 - N/A 12 January 1993
363s - Annual Return 23 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1992
288 - N/A 23 April 1992
RESOLUTIONS - N/A 19 March 1992
MEM/ARTS - N/A 19 March 1992
123 - Notice of increase in nominal capital 19 March 1992
287 - Change in situation or address of Registered Office 19 March 1992
288 - N/A 19 March 1992
288 - N/A 19 March 1992
288 - N/A 19 March 1992
288 - N/A 19 March 1992
288 - N/A 19 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 March 1992
CERTNM - Change of name certificate 31 January 1992
NEWINC - New incorporation documents 12 December 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 07 November 2011 Fully Satisfied

N/A

An omnibus set-off agreement 07 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.