Company NameThe Anslow Partnership Group Limited
DirectorDavid Anslow
Company StatusActive
Company Number06496244
CategoryPrivate Limited Company
Incorporation Date7 February 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDavid Anslow
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Stow House 1st Floor
18 Bevis Marks
London
EC3A 7JB
Secretary NameDiana Garling
StatusCurrent
Appointed01 November 2019(11 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressJohn Stow House 1st Floor
18 Bevis Marks
London
EC3A 7JB
Director NameMartin Gregory Barratt-Bentley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleConsultant
Correspondence Address3 Fairway Drive
Burnham On Crouch
Essex
CM0 8PN
Secretary NameMark Robin James Dallman
NationalityBritish
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor 140 Leadenhall Street
London
EC3V 4QT

Contact

Websiteanslowconsulting.co.uk
Email address[email protected]
Telephone020 75532050
Telephone regionLondon

Location

Registered Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Mr David Anslow
100.00%
Ordinary

Financials

Year2014
Net Worth-£96,384
Cash£454,984
Current Liabilities£1,035,336

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

24 January 2012Delivered 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

Filing History

7 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
5 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
8 February 2023Register 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 2023Confirmation statement made on 7 February 2023 with updates (5 pages)
7 February 2023Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
29 July 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
3 March 2022Confirmation statement made on 7 February 2022 with updates (5 pages)
26 August 2021Registered 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 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
1 March 2021Confirmation statement made on 7 February 2021 with updates (5 pages)
20 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
10 February 2020Confirmation statement made on 7 February 2020 with updates (5 pages)
11 November 2019Termination of appointment of Mark Robin James Dallman as a secretary on 1 November 2019 (1 page)
11 November 2019Appointment of Diana Garling as a secretary on 1 November 2019 (2 pages)
7 November 2019Director's details changed for David Anslow on 1 November 2019 (2 pages)
7 June 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
19 February 2019Confirmation statement made on 7 February 2019 with updates (5 pages)
2 July 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
13 February 2018Confirmation statement made on 7 February 2018 with updates (5 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
14 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
14 February 2017Director's details changed for David Anslow on 1 January 2017 (2 pages)
14 February 2017Director's details changed for David Anslow on 1 January 2017 (2 pages)
14 February 2017Secretary's details changed for Mark Robin James Dallman on 1 January 2017 (1 page)
14 February 2017Secretary's details changed for Mark Robin James Dallman on 1 January 2017 (1 page)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(5 pages)
12 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(5 pages)
5 January 2016Register 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 2016Register 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 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(5 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(5 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(5 pages)
23 October 2014Resolutions
  • RES14 ‐ Capitalisation £950 10/10/2014
(1 page)
23 October 2014Statement of capital following an allotment of shares on 10 October 2014
  • GBP 1,000
(4 pages)
23 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke auth capital restrictions 10/10/2014
(1 page)
23 October 2014Statement of capital following an allotment of shares on 10 October 2014
  • GBP 1,000
(4 pages)
13 October 2014Termination of appointment of Martin Gregory Barratt-Bentley as a director on 30 September 2014 (2 pages)
13 October 2014Termination of appointment of Martin Gregory Barratt-Bentley as a director on 30 September 2014 (2 pages)
9 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 October 2014Cancellation of shares. Statement of capital on 1 October 2014
  • GBP 50
(4 pages)
9 October 2014Cancellation of shares. Statement of capital on 1 October 2014
  • GBP 50
(4 pages)
9 October 2014Cancellation of shares. Statement of capital on 1 October 2014
  • GBP 50
(4 pages)
9 October 2014Purchase of own shares. (3 pages)
9 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 October 2014Purchase of own shares. (3 pages)
3 October 2014Termination of appointment of Martin Gregory Barratt-Bentley as a director on 30 September 2014 (1 page)
3 October 2014Termination of appointment of Martin Gregory Barratt-Bentley as a director on 30 September 2014 (1 page)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(6 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(6 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(6 pages)
2 January 2014Register inspection address has been changed from Gateway House, 42 High Street Dunmow Essex CM6 1AH (1 page)
2 January 2014Register inspection address has been changed from Gateway House, 42 High Street Dunmow Essex CM6 1AH (1 page)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 February 2013Secretary's details changed for Mark Robin James Dallman on 1 February 2013 (2 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
19 February 2013Secretary's details changed for Mark Robin James Dallman on 1 February 2013 (2 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
19 February 2013Secretary's details changed for Mark Robin James Dallman on 1 February 2013 (2 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 June 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
26 June 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
8 March 2012Resolutions
  • RES13 ‐ Section 190 20/12/2011
(2 pages)
8 March 2012Resolutions
  • RES13 ‐ Section 190 20/12/2011
(2 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 September 2011Accounts for a dormant company made up to 30 June 2011 (8 pages)
15 September 2011Accounts for a dormant company made up to 30 June 2011 (8 pages)
23 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (14 pages)
23 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (14 pages)
23 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (14 pages)
17 February 2011Register(s) moved to registered inspection location (2 pages)
17 February 2011Register inspection address has been changed (2 pages)
17 February 2011Register inspection address has been changed (2 pages)
17 February 2011Register(s) moved to registered inspection location (2 pages)
16 September 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
16 September 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
6 August 2010Director's details changed for Martin Gregory Barratt-Bentley on 1 June 2010 (4 pages)
6 August 2010Director's details changed for Martin Gregory Barratt-Bentley on 1 June 2010 (4 pages)
6 August 2010Director's details changed for Martin Gregory Barratt-Bentley on 1 June 2010 (4 pages)
23 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (14 pages)
23 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (14 pages)
23 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (14 pages)
21 August 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
21 August 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
19 February 2009Return made up to 07/02/09; full list of members (8 pages)
19 February 2009Return made up to 07/02/09; full list of members (8 pages)
14 March 2008Location of register of members (1 page)
14 March 2008Location of register of members (1 page)
14 March 2008Curr ext from 28/02/2009 to 30/06/2009 (1 page)
14 March 2008Curr ext from 28/02/2009 to 30/06/2009 (1 page)
7 February 2008Incorporation (17 pages)
7 February 2008Incorporation (17 pages)