ANTI COUNTERFEITING GROUP(THE) - HIGH WYCOMBE


Company Profile Company Filings

Overview

ANTI COUNTERFEITING GROUP(THE) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HIGH WYCOMBE ENGLAND and has the status: Active.
ANTI COUNTERFEITING GROUP(THE) was incorporated 38 years ago on 31/01/1986 and has the registered number: 01984849. The accounts status is SMALL and accounts are next due on 30/09/2024.

ANTI COUNTERFEITING GROUP(THE) - HIGH WYCOMBE

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

20 MANOR COURTYARD
HIGH WYCOMBE
HP13 5RE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/06/2023 08/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL STEPHEN DICKEN Apr 1980 British Director 2022-10-26 CURRENT
MR PHILIP LEWIS Secretary 2018-07-30 CURRENT
MR DARSHAK KACHA Feb 1986 British Director 2023-11-27 CURRENT
MS CHLOE LONG Jun 1985 British Director 2015-05-21 CURRENT
MR MARK RONALD BEARFOOT Jun 1981 British Director 2017-06-06 CURRENT
MR MARK ROBERT RUFFELS Sep 1968 British Director 2022-04-05 CURRENT
CLAIRE ETAIN WOOD Jul 1980 British Director 2022-10-26 CURRENT
MRS NICOLA CONSTERDINE May 1970 British Director 2001-05-16 CURRENT
MS LOUISE MARY BUTLER Feb 1982 British Director 2022-10-26 CURRENT
MR RICHARD DUNCAN HEATH Mar 1960 British Director 2007-05-23 UNTIL 2010-03-31 RESIGNED
ROBIN HARPER Dec 1941 British Director RESIGNED
MR STUART LOCKYEAR Mar 1962 British Director 2006-05-24 UNTIL 2016-09-01 RESIGNED
EVIE KYRIAKIDES Mar 1968 British Director 1998-05-21 UNTIL 2013-05-20 RESIGNED
CLARE JANE JACKMAN Aug 1966 British Director 1993-05-19 UNTIL 1994-05-19 RESIGNED
MR NICHOLAS KOUNOUPIAS Jan 1963 British Director 2007-05-23 UNTIL 2008-11-27 RESIGNED
JOHN PETER ANDERSON Oct 1950 Secretary 1997-09-01 UNTIL 2003-08-31 RESIGNED
MS GEORGINA EVANS May 1964 British Director 2002-05-30 UNTIL 2005-08-24 RESIGNED
MR THOMAS MATTHEW OAKLEY PARROTT Aug 1973 British Director 2015-05-21 UNTIL 2019-12-31 RESIGNED
ROBERT FRANKLIN HADFIELD Aug 1944 British Director RESIGNED
MISS JOANNE LOUISE GRIST Feb 1974 British Director 2009-04-30 UNTIL 2012-03-29 RESIGNED
JAMES HENRY FERGUS GRAHAM Jan 1965 British Director 2004-05-13 UNTIL 2006-06-28 RESIGNED
MRS MIREILLE ANNE PAULINE GIESEN-ONCLIN Apr 1980 Dutch Director 2013-07-11 UNTIL 2016-12-31 RESIGNED
MR GEOFFREY ARTHUR FRY Aug 1929 British Director RESIGNED
RUTH ORCHARD British Secretary 2003-09-01 UNTIL 2013-12-23 RESIGNED
MRS CHRISTINA ALETHEA FLORCZYK Aug 1959 British Director 2008-05-08 UNTIL 2013-05-20 RESIGNED
MRS SHEILA MARY HENDERSON Oct 1965 British,Irish Director 2017-06-06 UNTIL 2023-06-01 RESIGNED
MRS ANTHEA MARY WORSDALL May 1946 British Secretary RESIGNED
MRS ALISON MARIE STATHAM Secretary 2013-12-23 UNTIL 2018-07-30 RESIGNED
MR AHASSIM RASHID Dec 1977 British Director 2013-07-11 UNTIL 2019-09-18 RESIGNED
MR TIMOTHY GEORGE JAMES BEHEAN Jan 1958 British Director 2001-05-16 UNTIL 2015-01-22 RESIGNED
MRS SHELLEY DUGGAN Jan 1971 British Director 2006-05-24 UNTIL 2022-04-05 RESIGNED
MR MATTHEW DREW Jan 1972 British Director 2013-07-11 UNTIL 2015-01-16 RESIGNED
MR ROBERT WILLIAM DRAKEFORD May 1947 British Director RESIGNED
STEFFEN DOERNER Dec 1942 German Director 1998-05-21 UNTIL 1998-12-01 RESIGNED
ELIZABETH MARY CRATCHLEY Jul 1944 British Director RESIGNED
MRS KATRINA LESLEY BURCHELL Jun 1964 British Director 2004-05-13 UNTIL 2007-01-25 RESIGNED
MRS KATRINA LESLEY BURCHELL Jun 1964 British Director 2013-07-11 UNTIL 2013-12-23 RESIGNED
WILLIAM JAMES FINDLAY BRYCE Jun 1934 British Director RESIGNED
MR MICHAEL ELLIS Jun 1959 British Director 2010-05-13 UNTIL 2013-05-20 RESIGNED
JAMES ROBERT BOOCOCK Oct 1946 British Director 1998-05-21 UNTIL 2000-05-17 RESIGNED
SIMON LEWIS Nov 1948 British Director 1996-05-24 UNTIL 2008-05-22 RESIGNED
MR STUART DAVID ADAMS Jul 1962 Director RESIGNED
MR MICHAEL LESLIE BLAKENEY Jan 1948 British Director 1994-05-20 UNTIL 1994-12-31 RESIGNED
MS GEORGINA EVANS May 1964 British Director 2009-04-30 UNTIL 2013-10-07 RESIGNED
MR EWAN ROBERT DUNCAN Apr 1958 Scottish Director 2013-07-11 UNTIL 2016-06-08 RESIGNED
MR ALISTAIR FERGUSSON Feb 1944 British Director 1999-03-17 UNTIL 2003-12-31 RESIGNED
PHILIP JOHN OWEN Sep 1947 British Director RESIGNED
RICHARD PUDDEPHATT Apr 1944 British Director 1997-05-15 UNTIL 2004-05-01 RESIGNED
JENNIFER PICKETT Jul 1963 British Director RESIGNED
MR CHRISTOPHER JAMES OLDKNOW Nov 1971 British Director 2005-05-26 UNTIL 2013-12-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Philip Lewis 2018-07-30 9/1954 High Wycombe   Significant influence or control
Mrs Shelley Duggan 2017-07-05 - 2022-03-05 1/1971 High Wycombe   Buckinghamshire Significant influence or control
Mrs Alison Marie Statham 2017-07-05 - 2018-07-30 7/1967 High Wycombe   Buckinghamshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TMOA (1886) LIMITED COALVILLE ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
IP FEDERATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
THE INSTITUTE OF TRADE MARK ATTORNEYS LONDON ENGLAND Active DORMANT 94120 - Activities of professional membership organizations
GRANWOOD COURT RESIDENTS ASSOCIATION LIMITED CROYDON Active MICRO ENTITY 98000 - Residents property management
50 WARWICK GARDENS LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
REEBOK INTERNATIONAL LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
ROUSE & CO INTERNATIONAL (UK) LIMITED LONDON ENGLAND Active FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
ROUSE & CO INTERNATIONAL LIMITED LONDON ENGLAND Active FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
REACT SERVICES (UK) LIMITED WIGAN ENGLAND Active UNAUDITED ABRIDGED 74909 - Other professional, scientific and technical activities n.e.c.
BERKSHIRE AUTISTIC SOCIETY READING ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
PHARMACEUTICAL TRADE MARKS GROUP BEACONSFIELD ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
THE PERNICIOUS ANAEMIA SOCIETY BRIDGEND Active MICRO ENTITY 86900 - Other human health activities
DOT LONDON DOMAINS LIMITED LONDON ENGLAND Active SMALL 63990 - Other information service activities n.e.c.
ALDERSON COURT MANAGEMENT COMPANY LIMITED ASCOT ENGLAND Active DORMANT 74990 - Non-trading company
ETONBURY FARMHOUSE LIMITED LETCHWORTH GARDEN CITY ENGLAND Dissolved... 96090 - Other service activities n.e.c.
K BURCHELL LIMITED LETCHWORTH GARDEN CITY Active MICRO ENTITY 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
RMSGC LIMITED RICHMOND ENGLAND Dissolved... DORMANT 93120 - Activities of sport clubs
VERY GOOD PROPERTY COMPANY LTD NORTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
INTELLECTUAL PROPERTY SERVICES INVESTMENTS LLP LONDON ENGLAND Active GROUP None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Anti Counterfeiting Group(The) 2023-12-20 31-12-2022 £204,097 Cash
Anti Counterfeiting Group (The) - Accounts to registrar (filleted) - small 22.3 2023-03-02 31-12-2021 £228,679 Cash £166,095 equity
Anti Counterfeiting Group (The) - Period Ending 2020-12-31 2021-10-28 31-12-2020 £265,540 Cash
Anti Counterfeiting Group (The) - Period Ending 2019-12-31 2020-12-15 31-12-2019 £286,584 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEECHFIELD (MANAGEMENT) COMPANY LIMITED HIGH WYCOMBE Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BELSIZE CRESCENT (MANAGEMENT) LIMITED HIGH WYCOMBE ENGLAND Active MICRO ENTITY 98000 - Residents property management
BEACONSFIELD MEWS MANAGEMENT LIMITED HIGH WYCOMBE Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BEECHWOOD PARK (EASTCOTE) MANAGEMENT COMPANY LIMITED HIGH WYCOMBE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
BELL LANE MANAGEMENT LIMITED HIGH WYCOMBE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
BARKUS HOUSE LIMITED HIGH WYCOMBE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ASHTREE HOUSE RESIDENTS ASSOCIATION LIMITED HIGH WYCOMBE Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
AVERY COURT MANAGEMENT COMPANY (HIGH WYCOMBE) LIMITED HIGH WYCOMBE Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BAXTER HOUSE RESIDENTS COMPANY LIMITED HIGH WYCOMBE Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
AUDIO VISUAL FACILITIES MAINTENANCE LTD HIGH WYCOMBE ENGLAND Active DORMANT 33140 - Repair of electrical equipment