Company NameCheswick Capital Limited
DirectorsKeith Ferrier Steven and Susan Steven
Company StatusActive
Company Number05093996
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)
Previous NameKSA Structured Capital Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Keith Ferrier Steven
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrior Hill House
Etal Road Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2ND
Scotland
Director NameMrs Susan Steven
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(7 years, 10 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 The Chandlery Quayside
Berwick-Upon-Tweed
TD15 1HE
Scotland
Secretary NameMr Keith Ferrier Steven
StatusCurrent
Appointed24 June 2012(8 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressUnit 7 The Chandlery Quayside
Berwick-Upon-Tweed
TD15 1HE
Scotland
Secretary NameMr Keith Steven
StatusResigned
Appointed01 June 2012(8 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days (resigned 24 June 2012)
RoleCompany Director
Correspondence Address9 Devonshire Square
London
EC2M 4YF
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameKSA Group Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address20 Hanover Square
London
W1S 1JY

Contact

Websitecheswickcapital.co.uk
Email address[email protected]
Telephone020 74166677
Telephone regionLondon

Location

Registered AddressUnit 7 The Chandlery
Quayside
Berwick-Upon-Tweed
TD15 1HE
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Shareholders

1 at £1Keith Ferrier Steven
50.00%
Ordinary
1 at £1Susan Steven
50.00%
Ordinary

Financials

Year2014
Net Worth-£323
Cash£1,480
Current Liabilities£35,512

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

25 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
16 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
14 April 2020Registered 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 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
23 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
18 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
19 April 2017Amended total exemption small company accounts made up to 30 April 2016 (4 pages)
19 April 2017Amended total exemption small company accounts made up to 30 April 2016 (4 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
14 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
14 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
18 March 2016Termination of appointment of Keith Steven as a secretary on 24 June 2012 (1 page)
18 March 2016Termination of appointment of Keith Steven as a secretary on 24 June 2012 (1 page)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 2
(5 pages)
21 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 2
(5 pages)
21 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 2
(5 pages)
30 January 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
30 January 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 June 2012Termination of appointment of Ksa Group Limited as a secretary (1 page)
25 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
25 June 2012Termination of appointment of Ksa Group Limited as a secretary (1 page)
25 June 2012Appointment of Mr Keith Steven as a secretary (1 page)
25 June 2012Appointment of Mr Keith Steven as a secretary (1 page)
25 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
24 June 2012Appointment of Mr Keith Ferrier Steven as a secretary (1 page)
24 June 2012Termination of appointment of Ksa Group Limited as a secretary (1 page)
24 June 2012Appointment of Mr Keith Ferrier Steven as a secretary (1 page)
24 June 2012Termination of appointment of Ksa Group Limited as a secretary (1 page)
8 February 2012Registered office address changed from 20 Hanover Square 20 Hanover Square London London W1S 1JY United Kingdom on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 20 Hanover Square 20 Hanover Square London London W1S 1JY United Kingdom on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 20 Hanover Square 20 Hanover Square London London W1S 1JY United Kingdom on 8 February 2012 (1 page)
6 February 2012Secretary's details changed for Ksa Group Limited on 5 February 2012 (2 pages)
6 February 2012Secretary's details changed for Ksa Group Limited on 5 February 2012 (2 pages)
6 February 2012Secretary's details changed for Ksa Group Limited on 5 February 2012 (2 pages)
1 February 2012Appointment of Mrs Susan Steven as a director (2 pages)
1 February 2012Registered office address changed from Unit 7 & 8 the Chandlery Quayside Berwick upon Tweed Northumberland TD15 1HE on 1 February 2012 (1 page)
1 February 2012Appointment of Mrs Susan Steven as a director (2 pages)
1 February 2012Registered office address changed from Unit 7 & 8 the Chandlery Quayside Berwick upon Tweed Northumberland TD15 1HE on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Unit 7 & 8 the Chandlery Quayside Berwick upon Tweed Northumberland TD15 1HE on 1 February 2012 (1 page)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
29 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
29 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
12 January 2011Change of name notice (2 pages)
12 January 2011Company name changed ksa structured capital LIMITED\certificate issued on 12/01/11
  • RES15 ‐ Change company name resolution on 2010-12-30
(2 pages)
12 January 2011Change of name notice (2 pages)
12 January 2011Company name changed ksa structured capital LIMITED\certificate issued on 12/01/11
  • RES15 ‐ Change company name resolution on 2010-12-30
(2 pages)
31 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
30 April 2010Secretary's details changed for Ksa (Ne) Limited on 5 April 2010 (2 pages)
30 April 2010Secretary's details changed for Ksa (Ne) Limited on 5 April 2010 (2 pages)
30 April 2010Secretary's details changed for Ksa (Ne) Limited on 5 April 2010 (2 pages)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
11 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 April 2009Return made up to 05/04/09; full list of members (3 pages)
29 April 2009Return made up to 05/04/09; full list of members (3 pages)
13 November 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
13 November 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
30 April 2008Return made up to 05/04/08; full list of members (3 pages)
30 April 2008Return made up to 05/04/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 April 2007Return made up to 05/04/07; full list of members (2 pages)
23 April 2007Return made up to 05/04/07; full list of members (2 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
28 April 2006Return made up to 05/04/06; full list of members (2 pages)
28 April 2006Return made up to 05/04/06; full list of members (2 pages)
15 November 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
15 November 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
23 May 2005Return made up to 05/04/05; full list of members (6 pages)
23 May 2005Return made up to 05/04/05; full list of members (6 pages)
21 April 2004New secretary appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Registered office changed on 21/04/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004Registered office changed on 21/04/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
21 April 2004New secretary appointed (2 pages)
19 April 2004Director resigned (1 page)
19 April 2004Secretary resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Secretary resigned (1 page)
5 April 2004Incorporation (19 pages)
5 April 2004Incorporation (19 pages)