Manchester
M8 0PB
Secretary Name | Ajmal Ayub |
---|---|
Status | Current |
Appointed | 28 January 2011(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | 245 Heywood Street Manchester M8 0PB |
Director Name | Mrs Anjana Kumari Chauhan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Reedhill West Hunsbury Northampton Northamptonshire NN4 9UP |
Director Name | Mr Satish Chauhan |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Reedhill West Hunsbury Northampton Northamptonshire NN4 9UP |
Secretary Name | Mrs Anjana Kumari Chauhan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Reedhill West Hunsbury Northampton Northamptonshire NN4 9UP |
Website | 52ashleylane.com |
---|
Registered Address | 245 Heywood Street Manchester M8 0PB |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
400 at £1 | 52 Ashley Lane LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£694,266 |
Cash | £126,703 |
Current Liabilities | £1,373,770 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 1 week from now) |
11 April 2011 | Delivered on: 20 April 2011 Satisfied on: 24 October 2015 Persons entitled: Rami Aaron Cohen Classification: Legal mortgage Secured details: £600,000 due or to become due from the company to the chargee. Particulars: F/H property at 52 ashley lane london t/n MX106415, any rights in any policies of insurance and the benefit of all contracts, guarantees, appointments, warranties and other documents see image for full details. Fully Satisfied |
---|---|
31 October 2007 | Delivered on: 6 November 2007 Satisfied on: 5 April 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being 52 ashley lane, london t/no. MX106415. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 September 2007 | Delivered on: 26 September 2007 Satisfied on: 5 April 2011 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 charges over the undertaking and all property and assets present and future including buildings fixtures goodwill uncalled capital plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Accounts for a dormant company made up to 30 November 2022 (8 pages) |
6 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
8 August 2022 | Accounts for a dormant company made up to 30 November 2021 (8 pages) |
31 August 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
27 August 2021 | Accounts for a dormant company made up to 30 November 2020 (8 pages) |
1 December 2020 | Accounts for a dormant company made up to 30 November 2019 (8 pages) |
23 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
14 September 2019 | Notification of Ajmal Ayub as a person with significant control on 14 September 2019 (2 pages) |
14 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
6 August 2019 | Accounts for a dormant company made up to 30 November 2018 (6 pages) |
6 August 2019 | Registered office address changed from Office . 52 Ashley Lane London NW4 1AX to 245 Heywood Street Manchester M8 0PB on 6 August 2019 (1 page) |
6 August 2019 | Cessation of 52 Ashley Lane Limited as a person with significant control on 8 April 2019 (1 page) |
14 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 30 November 2017 (6 pages) |
14 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
30 August 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
30 August 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
9 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
23 July 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
23 July 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
24 October 2015 | Satisfaction of charge 3 in full (4 pages) |
24 October 2015 | Satisfaction of charge 3 in full (4 pages) |
26 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
26 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (11 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (11 pages) |
2 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
1 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Registered office address changed from 52 Ashley Lane London NW4 1PE United Kingdom on 1 October 2013 (1 page) |
1 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Registered office address changed from 52 Ashley Lane London NW4 1PE United Kingdom on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 52 Ashley Lane London NW4 1PE United Kingdom on 1 October 2013 (1 page) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
2 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Receiver's abstract of receipts and payments to 1 April 2011 (2 pages) |
14 September 2012 | Receiver's abstract of receipts and payments to 1 April 2011 (2 pages) |
14 September 2012 | Receiver's abstract of receipts and payments to 1 April 2011 (2 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
22 May 2012 | Previous accounting period extended from 31 August 2011 to 30 November 2011 (3 pages) |
22 May 2012 | Previous accounting period extended from 31 August 2011 to 30 November 2011 (3 pages) |
16 November 2011 | Director's details changed for Ajmal Ayub on 30 September 2011 (2 pages) |
16 November 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Director's details changed for Ajmal Ayub on 30 September 2011 (2 pages) |
16 November 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
2 October 2011 | Registered office address changed from 24 Towergate 112 Pages Walk London SE1 4HQ England on 2 October 2011 (1 page) |
2 October 2011 | Registered office address changed from 24 Towergate 112 Pages Walk London SE1 4HQ England on 2 October 2011 (1 page) |
2 October 2011 | Registered office address changed from 24 Towergate 112 Pages Walk London SE1 4HQ England on 2 October 2011 (1 page) |
16 June 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
16 June 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
10 May 2011 | Duplicate mortgage certificatecharge no:3 (6 pages) |
10 May 2011 | Duplicate mortgage certificatecharge no:3 (6 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
11 March 2011 | Director's details changed for Ajmal Ayum on 28 January 2011 (2 pages) |
11 March 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
11 March 2011 | Director's details changed for Ajmal Ayum on 28 January 2011 (2 pages) |
11 March 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
8 March 2011 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
8 February 2011 | Registered office address changed from 20 Reedhill, West Huntsbury Northampton Northamptonshire NN4 9UP on 8 February 2011 (1 page) |
8 February 2011 | Appointment of Ajmal Ayum as a director (2 pages) |
8 February 2011 | Termination of appointment of Anjana Chauhan as a secretary (1 page) |
8 February 2011 | Termination of appointment of Anjana Chauhan as a secretary (1 page) |
8 February 2011 | Registered office address changed from 20 Reedhill, West Huntsbury Northampton Northamptonshire NN4 9UP on 8 February 2011 (1 page) |
8 February 2011 | Appointment of Ajmal Ayum as a director (2 pages) |
8 February 2011 | Registered office address changed from 20 Reedhill, West Huntsbury Northampton Northamptonshire NN4 9UP on 8 February 2011 (1 page) |
7 February 2011 | Appointment of Ajmal Ayub as a secretary (1 page) |
7 February 2011 | Termination of appointment of Anjana Chauhan as a secretary (1 page) |
7 February 2011 | Appointment of Ajmal Ayub as a secretary (1 page) |
7 February 2011 | Termination of appointment of Anjana Chauhan as a director (1 page) |
7 February 2011 | Termination of appointment of Satish Chauhan as a director (1 page) |
7 February 2011 | Termination of appointment of Anjana Chauhan as a secretary (1 page) |
7 February 2011 | Termination of appointment of Anjana Chauhan as a director (1 page) |
7 February 2011 | Termination of appointment of Satish Chauhan as a director (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2010 | Notice of appointment of receiver or manager (3 pages) |
26 August 2010 | Notice of appointment of receiver or manager (3 pages) |
10 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
11 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
11 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
12 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
19 September 2006 | Ad 31/08/06--------- £ si 100@1=100 £ ic 1/101 (3 pages) |
19 September 2006 | Ad 31/08/06--------- £ si 100@1=100 £ ic 1/101 (3 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
31 August 2006 | Incorporation (16 pages) |
31 August 2006 | Incorporation (16 pages) |