18 Bevis Marks
London
EC3A 7JB
Secretary Name | Diana Garling |
---|---|
Status | Current |
Appointed | 01 November 2019(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | John Stow House 1st Floor 18 Bevis Marks London EC3A 7JB |
Director Name | Martin Gregory Barratt-Bentley |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Role | Consultant |
Correspondence Address | 3 Fairway Drive Burnham On Crouch Essex CM0 8PN |
Secretary Name | Mark Robin James Dallman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th Floor 140 Leadenhall Street London EC3V 4QT |
Website | anslowconsulting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75532050 |
Telephone region | London |
Registered Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Mr David Anslow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£96,384 |
Cash | £454,984 |
Current Liabilities | £1,035,336 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
24 January 2012 | Delivered on: 27 January 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
7 February 2024 | Confirmation statement made on 7 February 2024 with no updates (3 pages) |
---|---|
5 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
8 February 2023 | Register inspection address has been changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG (1 page) |
8 February 2023 | Confirmation statement made on 7 February 2023 with updates (5 pages) |
7 February 2023 | Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
29 July 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
3 March 2022 | Confirmation statement made on 7 February 2022 with updates (5 pages) |
26 August 2021 | Registered office address changed from Aquila House, Waterloo Lane Chelmsford Essex CM1 1BN to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 26 August 2021 (1 page) |
18 June 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
1 March 2021 | Confirmation statement made on 7 February 2021 with updates (5 pages) |
20 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
10 February 2020 | Confirmation statement made on 7 February 2020 with updates (5 pages) |
11 November 2019 | Termination of appointment of Mark Robin James Dallman as a secretary on 1 November 2019 (1 page) |
11 November 2019 | Appointment of Diana Garling as a secretary on 1 November 2019 (2 pages) |
7 November 2019 | Director's details changed for David Anslow on 1 November 2019 (2 pages) |
7 June 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
19 February 2019 | Confirmation statement made on 7 February 2019 with updates (5 pages) |
2 July 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
13 February 2018 | Confirmation statement made on 7 February 2018 with updates (5 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
14 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
14 February 2017 | Director's details changed for David Anslow on 1 January 2017 (2 pages) |
14 February 2017 | Director's details changed for David Anslow on 1 January 2017 (2 pages) |
14 February 2017 | Secretary's details changed for Mark Robin James Dallman on 1 January 2017 (1 page) |
14 February 2017 | Secretary's details changed for Mark Robin James Dallman on 1 January 2017 (1 page) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
5 January 2016 | Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
5 January 2016 | Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
23 October 2014 | Resolutions
|
23 October 2014 | Statement of capital following an allotment of shares on 10 October 2014
|
23 October 2014 | Resolutions
|
23 October 2014 | Statement of capital following an allotment of shares on 10 October 2014
|
13 October 2014 | Termination of appointment of Martin Gregory Barratt-Bentley as a director on 30 September 2014 (2 pages) |
13 October 2014 | Termination of appointment of Martin Gregory Barratt-Bentley as a director on 30 September 2014 (2 pages) |
9 October 2014 | Resolutions
|
9 October 2014 | Cancellation of shares. Statement of capital on 1 October 2014
|
9 October 2014 | Cancellation of shares. Statement of capital on 1 October 2014
|
9 October 2014 | Cancellation of shares. Statement of capital on 1 October 2014
|
9 October 2014 | Purchase of own shares. (3 pages) |
9 October 2014 | Resolutions
|
9 October 2014 | Purchase of own shares. (3 pages) |
3 October 2014 | Termination of appointment of Martin Gregory Barratt-Bentley as a director on 30 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Martin Gregory Barratt-Bentley as a director on 30 September 2014 (1 page) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
2 January 2014 | Register inspection address has been changed from Gateway House, 42 High Street Dunmow Essex CM6 1AH (1 page) |
2 January 2014 | Register inspection address has been changed from Gateway House, 42 High Street Dunmow Essex CM6 1AH (1 page) |
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 February 2013 | Secretary's details changed for Mark Robin James Dallman on 1 February 2013 (2 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Secretary's details changed for Mark Robin James Dallman on 1 February 2013 (2 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Secretary's details changed for Mark Robin James Dallman on 1 February 2013 (2 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 June 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
26 June 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
8 March 2012 | Resolutions
|
8 March 2012 | Resolutions
|
15 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 September 2011 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
15 September 2011 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
23 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (14 pages) |
23 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (14 pages) |
23 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (14 pages) |
17 February 2011 | Register(s) moved to registered inspection location (2 pages) |
17 February 2011 | Register inspection address has been changed (2 pages) |
17 February 2011 | Register inspection address has been changed (2 pages) |
17 February 2011 | Register(s) moved to registered inspection location (2 pages) |
16 September 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
16 September 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
6 August 2010 | Director's details changed for Martin Gregory Barratt-Bentley on 1 June 2010 (4 pages) |
6 August 2010 | Director's details changed for Martin Gregory Barratt-Bentley on 1 June 2010 (4 pages) |
6 August 2010 | Director's details changed for Martin Gregory Barratt-Bentley on 1 June 2010 (4 pages) |
23 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (14 pages) |
23 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (14 pages) |
23 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (14 pages) |
21 August 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
21 August 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
19 February 2009 | Return made up to 07/02/09; full list of members (8 pages) |
19 February 2009 | Return made up to 07/02/09; full list of members (8 pages) |
14 March 2008 | Location of register of members (1 page) |
14 March 2008 | Location of register of members (1 page) |
14 March 2008 | Curr ext from 28/02/2009 to 30/06/2009 (1 page) |
14 March 2008 | Curr ext from 28/02/2009 to 30/06/2009 (1 page) |
7 February 2008 | Incorporation (17 pages) |
7 February 2008 | Incorporation (17 pages) |