Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGLO-ASIAN ASSOCIATES LIMITED
Company Information for

ANGLO-ASIAN ASSOCIATES LIMITED

Surrey Translation Bureau Victoria House, South Street, Farnham, SURREY, GU9 7QU,
Company Registration Number
02908276
Private Limited Company
Active

Company Overview

About Anglo-asian Associates Ltd
ANGLO-ASIAN ASSOCIATES LIMITED was founded on 1994-03-14 and has its registered office in Farnham. The organisation's status is listed as "Active". Anglo-asian Associates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ANGLO-ASIAN ASSOCIATES LIMITED
 
Legal Registered Office
Surrey Translation Bureau Victoria House
South Street
Farnham
SURREY
GU9 7QU
Other companies in GU9
 
Filing Information
Company Number 02908276
Company ID Number 02908276
Date formed 1994-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-02-04
Return next due 2025-02-18
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 16:05:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLO-ASIAN ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANGLO-ASIAN ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
DANUTA CATHERINE COOKE
Company Secretary 2003-08-27
DANUTA CATHERINE COOKE
Director 2002-09-03
GEORGE STEVEN EARNSHAW COOKE
Director 2014-03-12
JOHN EARNSHAW COOKE
Director 2004-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
DANUTA CATHERINE COOKE
Director 2002-12-17 2005-05-13
60 CS SECRETARIES LTD
Company Secretary 2002-09-03 2003-08-27
DANUTA CATHERINE COOKE
Company Secretary 1994-03-15 2002-09-03
JOHN EARNSHAW COOKE
Director 1994-03-15 2002-09-03
KAI JU
Director 1994-08-03 1995-05-23
SPENCER COMPANY FORMATIONS LIMITED
Nominated Director 1994-03-14 1994-04-01
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Nominated Director 1994-03-14 1994-03-18
SPENCER COMPANY FORMATIONS LIMITED
Nominated Secretary 1994-03-14 1994-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANUTA CATHERINE COOKE STB LIMITED Company Secretary 2004-02-05 CURRENT 2004-02-03 Active
DANUTA CATHERINE COOKE STB (SCANDINAVIA) LTD. Company Secretary 1994-03-15 CURRENT 1994-03-14 Active - Proposal to Strike off
GEORGE STEVEN EARNSHAW COOKE SURREY LANGUAGE SCHOOL LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active - Proposal to Strike off
GEORGE STEVEN EARNSHAW COOKE SURREY LANGUAGE CENTRE LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active - Proposal to Strike off
GEORGE STEVEN EARNSHAW COOKE SURREY TRANSLATION LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
GEORGE STEVEN EARNSHAW COOKE SURREY TRANSLATION BUREAU LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
GEORGE STEVEN EARNSHAW COOKE STB (SCANDINAVIA) LTD. Director 2014-03-12 CURRENT 1994-03-14 Active - Proposal to Strike off
GEORGE STEVEN EARNSHAW COOKE STB LIMITED Director 2013-12-15 CURRENT 2004-02-03 Active
GEORGE STEVEN EARNSHAW COOKE GC ACCOUNTS AND TAX LTD Director 2002-06-20 CURRENT 2002-06-20 Active
JOHN EARNSHAW COOKE STB (SCANDINAVIA) LTD. Director 1994-03-15 CURRENT 1994-03-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES
2023-02-14CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-04CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2021-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2021-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-19CH01Director's details changed for Mrs Danuta Catherine Cooke on 2018-10-18
2018-10-19PSC04Change of details for Dr John Earnshaw Cooke as a person with significant control on 2018-10-18
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES
2017-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 40
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-06-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 40
2016-03-09AR0109/03/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 40
2015-03-12AR0111/03/15 ANNUAL RETURN FULL LIST
2015-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN EARNSHAW COOKE / 01/12/2014
2015-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DANUTA CATHERINE COOKE / 01/12/2014
2015-03-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS DANUTA CATHERINE COOKE on 2014-12-01
2014-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/14 FROM 39 West Street Farnham Surrey GU9 7DX
2014-09-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 40
2014-03-12AR0111/03/14 ANNUAL RETURN FULL LIST
2014-03-12AP01DIRECTOR APPOINTED MR GEORGE STEVEN EARNSHAW COOKE
2013-11-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-11AR0111/03/13 ANNUAL RETURN FULL LIST
2013-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DANUTA CATHERINE COOKE / 01/04/2012
2013-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN EARNSHAW COOKE / 01/04/2012
2012-12-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-12AR0111/03/12 ANNUAL RETURN FULL LIST
2011-10-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-11AR0111/03/11 FULL LIST
2010-08-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-12AR0112/03/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DANUTA CATHERINE COOKE / 12/03/2010
2009-09-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-01-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-04363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-04-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DANUTA COOKE / 14/03/2008
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-15363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-03-15288cDIRECTOR'S PARTICULARS CHANGED
2007-03-14288cDIRECTOR'S PARTICULARS CHANGED
2007-03-14288cSECRETARY'S PARTICULARS CHANGED
2007-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-06287REGISTERED OFFICE CHANGED ON 06/07/06 FROM: 7 NORTHGATE BRIDGWATER SOMERSET TA6 3EU
2006-04-26363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-02363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-05-17288bDIRECTOR RESIGNED
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-10225ACC. REF. DATE SHORTENED FROM 01/04/04 TO 31/03/04
2004-05-1288(2)RAD 03/03/04--------- £ SI 32@1
2004-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-27363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2004-03-16288aNEW DIRECTOR APPOINTED
2003-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-09288aNEW SECRETARY APPOINTED
2003-09-09288bSECRETARY RESIGNED
2003-09-09287REGISTERED OFFICE CHANGED ON 09/09/03 FROM: 60 CHERTSEY STREET GUILDFORD SURREY GU1 4HL
2003-03-27363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2003-02-14288aNEW DIRECTOR APPOINTED
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-30288aNEW DIRECTOR APPOINTED
2002-09-20288bSECRETARY RESIGNED
2002-09-20288bDIRECTOR RESIGNED
2002-09-20288aNEW SECRETARY APPOINTED
2002-09-20287REGISTERED OFFICE CHANGED ON 20/09/02 FROM: 39 WEST STREET FARNHAM SURREY GU9 7DR
2002-03-12363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2001-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-16363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2000-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-03-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-30363sRETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS
1999-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-03-24363(288)DIRECTOR RESIGNED
1999-03-24363sRETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS
1999-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/98
1999-02-25SRES03EXEMPTION FROM APPOINTING AUDITORS 19/02/99
1998-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/97
1998-05-01363(287)REGISTERED OFFICE CHANGED ON 01/05/98
1998-05-01363sRETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS
1997-03-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-03-27363sRETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS
1996-10-09287REGISTERED OFFICE CHANGED ON 09/10/96 FROM: WISHANGER MANOR FRENSHAM LANE CHURT FARNHAM CH10 2QQ
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ANGLO-ASIAN ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANGLO-ASIAN ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 1994-08-09 Satisfied FAIRFAX GERRARD LIMITED
Creditors
Creditors Due Within One Year 2012-04-01 £ 46,396
Other Creditors Due Within One Year 2012-04-01 £ 15,385
Taxation Social Security Due Within One Year 2012-04-01 £ 6,520
Trade Creditors Within One Year 2012-04-01 £ 4,515

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANGLO-ASIAN ASSOCIATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 40
Cash Bank In Hand 2012-04-01 £ 6,594
Current Assets 2012-04-01 £ 39,779
Debtors 2012-04-01 £ 33,185
Fixed Assets 2012-04-01 £ 33,587
Other Debtors 2012-04-01 £ 19,275
Shareholder Funds 2012-04-01 £ 26,970
Tangible Fixed Assets 2012-04-01 £ 6,229

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANGLO-ASIAN ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLO-ASIAN ASSOCIATES LIMITED
Trademarks
We have not found any records of ANGLO-ASIAN ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLO-ASIAN ASSOCIATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as ANGLO-ASIAN ASSOCIATES LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where ANGLO-ASIAN ASSOCIATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGLO-ASIAN ASSOCIATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANGLO-ASIAN ASSOCIATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.