Etal Road Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2ND
Scotland
Director Name | Mrs Susan Steven |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(7 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 The Chandlery Quayside Berwick-Upon-Tweed TD15 1HE Scotland |
Secretary Name | Mr Keith Ferrier Steven |
---|---|
Status | Current |
Appointed | 24 June 2012(8 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 7 The Chandlery Quayside Berwick-Upon-Tweed TD15 1HE Scotland |
Secretary Name | Mr Keith Steven |
---|---|
Status | Resigned |
Appointed | 01 June 2012(8 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 24 June 2012) |
Role | Company Director |
Correspondence Address | 9 Devonshire Square London EC2M 4YF |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | KSA Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | 20 Hanover Square London W1S 1JY |
Website | cheswickcapital.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74166677 |
Telephone region | London |
Registered Address | Unit 7 The Chandlery Quayside Berwick-Upon-Tweed TD15 1HE Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
1 at £1 | Keith Ferrier Steven 50.00% Ordinary |
---|---|
1 at £1 | Susan Steven 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£323 |
Cash | £1,480 |
Current Liabilities | £35,512 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
25 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
16 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
14 April 2020 | Registered office address changed from 9 Devonshire Square London EC2M 4YF England to Tower 42 25 Old Broad Street London EC2N 1HN on 14 April 2020 (1 page) |
15 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
23 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
18 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
19 April 2017 | Amended total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 April 2017 | Amended total exemption small company accounts made up to 30 April 2016 (4 pages) |
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
14 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
18 March 2016 | Termination of appointment of Keith Steven as a secretary on 24 June 2012 (1 page) |
18 March 2016 | Termination of appointment of Keith Steven as a secretary on 24 June 2012 (1 page) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 July 2015 | Registered office address changed from 20 Hanover Square London W1S 1JY to 9 Devonshire Square London EC2M 4YF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 20 Hanover Square London W1S 1JY to 9 Devonshire Square London EC2M 4YF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 20 Hanover Square London W1S 1JY to 9 Devonshire Square London EC2M 4YF on 1 July 2015 (1 page) |
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
21 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
30 January 2014 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
30 January 2014 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
17 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 June 2012 | Termination of appointment of Ksa Group Limited as a secretary (1 page) |
25 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Termination of appointment of Ksa Group Limited as a secretary (1 page) |
25 June 2012 | Appointment of Mr Keith Steven as a secretary (1 page) |
25 June 2012 | Appointment of Mr Keith Steven as a secretary (1 page) |
25 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
24 June 2012 | Appointment of Mr Keith Ferrier Steven as a secretary (1 page) |
24 June 2012 | Termination of appointment of Ksa Group Limited as a secretary (1 page) |
24 June 2012 | Appointment of Mr Keith Ferrier Steven as a secretary (1 page) |
24 June 2012 | Termination of appointment of Ksa Group Limited as a secretary (1 page) |
8 February 2012 | Registered office address changed from 20 Hanover Square 20 Hanover Square London London W1S 1JY United Kingdom on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 20 Hanover Square 20 Hanover Square London London W1S 1JY United Kingdom on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 20 Hanover Square 20 Hanover Square London London W1S 1JY United Kingdom on 8 February 2012 (1 page) |
6 February 2012 | Secretary's details changed for Ksa Group Limited on 5 February 2012 (2 pages) |
6 February 2012 | Secretary's details changed for Ksa Group Limited on 5 February 2012 (2 pages) |
6 February 2012 | Secretary's details changed for Ksa Group Limited on 5 February 2012 (2 pages) |
1 February 2012 | Appointment of Mrs Susan Steven as a director (2 pages) |
1 February 2012 | Registered office address changed from Unit 7 & 8 the Chandlery Quayside Berwick upon Tweed Northumberland TD15 1HE on 1 February 2012 (1 page) |
1 February 2012 | Appointment of Mrs Susan Steven as a director (2 pages) |
1 February 2012 | Registered office address changed from Unit 7 & 8 the Chandlery Quayside Berwick upon Tweed Northumberland TD15 1HE on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Unit 7 & 8 the Chandlery Quayside Berwick upon Tweed Northumberland TD15 1HE on 1 February 2012 (1 page) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Change of name notice (2 pages) |
12 January 2011 | Company name changed ksa structured capital LIMITED\certificate issued on 12/01/11
|
12 January 2011 | Change of name notice (2 pages) |
12 January 2011 | Company name changed ksa structured capital LIMITED\certificate issued on 12/01/11
|
31 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
30 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Secretary's details changed for Ksa (Ne) Limited on 5 April 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Ksa (Ne) Limited on 5 April 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Ksa (Ne) Limited on 5 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
13 November 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
13 November 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
30 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
28 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
15 November 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
15 November 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
23 May 2005 | Return made up to 05/04/05; full list of members (6 pages) |
23 May 2005 | Return made up to 05/04/05; full list of members (6 pages) |
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
21 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Incorporation (19 pages) |
5 April 2004 | Incorporation (19 pages) |