Company NameChanse Limited
DirectorAjmal Ayub
Company StatusActive
Company Number05920398
CategoryPrivate Limited Company
Incorporation Date31 August 2006(17 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ajmal Ayub
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2011(4 years, 5 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Heywood Street
Manchester
M8 0PB
Secretary NameAjmal Ayub
StatusCurrent
Appointed28 January 2011(4 years, 5 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address245 Heywood Street
Manchester
M8 0PB
Director NameMrs Anjana Kumari Chauhan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Reedhill
West Hunsbury
Northampton
Northamptonshire
NN4 9UP
Director NameMr Satish Chauhan
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Reedhill
West Hunsbury
Northampton
Northamptonshire
NN4 9UP
Secretary NameMrs Anjana Kumari Chauhan
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Reedhill
West Hunsbury
Northampton
Northamptonshire
NN4 9UP

Contact

Website52ashleylane.com

Location

Registered Address245 Heywood Street
Manchester
M8 0PB
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

400 at £152 Ashley Lane LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£694,266
Cash£126,703
Current Liabilities£1,373,770

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return31 August 2023 (8 months, 1 week ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Charges

11 April 2011Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

22 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
31 August 2023Accounts for a dormant company made up to 30 November 2022 (8 pages)
6 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
8 August 2022Accounts for a dormant company made up to 30 November 2021 (8 pages)
31 August 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
27 August 2021Accounts for a dormant company made up to 30 November 2020 (8 pages)
1 December 2020Accounts for a dormant company made up to 30 November 2019 (8 pages)
23 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
14 September 2019Notification of Ajmal Ayub as a person with significant control on 14 September 2019 (2 pages)
14 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
6 August 2019Accounts for a dormant company made up to 30 November 2018 (6 pages)
6 August 2019Registered 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 2019Cessation of 52 Ashley Lane Limited as a person with significant control on 8 April 2019 (1 page)
14 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (6 pages)
14 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (4 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (4 pages)
9 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
23 July 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
23 July 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
24 October 2015Satisfaction of charge 3 in full (4 pages)
24 October 2015Satisfaction of charge 3 in full (4 pages)
26 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 400
(3 pages)
26 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 400
(3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (11 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (11 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 400
(3 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 400
(3 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
1 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 400
(3 pages)
1 October 2013Registered office address changed from 52 Ashley Lane London NW4 1PE United Kingdom on 1 October 2013 (1 page)
1 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 400
(3 pages)
1 October 2013Registered office address changed from 52 Ashley Lane London NW4 1PE United Kingdom on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 52 Ashley Lane London NW4 1PE United Kingdom on 1 October 2013 (1 page)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
2 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
14 September 2012Receiver's abstract of receipts and payments to 1 April 2011 (2 pages)
14 September 2012Receiver's abstract of receipts and payments to 1 April 2011 (2 pages)
14 September 2012Receiver's abstract of receipts and payments to 1 April 2011 (2 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
22 May 2012Previous accounting period extended from 31 August 2011 to 30 November 2011 (3 pages)
22 May 2012Previous accounting period extended from 31 August 2011 to 30 November 2011 (3 pages)
16 November 2011Director's details changed for Ajmal Ayub on 30 September 2011 (2 pages)
16 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
16 November 2011Director's details changed for Ajmal Ayub on 30 September 2011 (2 pages)
16 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
2 October 2011Registered office address changed from 24 Towergate 112 Pages Walk London SE1 4HQ England on 2 October 2011 (1 page)
2 October 2011Registered office address changed from 24 Towergate 112 Pages Walk London SE1 4HQ England on 2 October 2011 (1 page)
2 October 2011Registered office address changed from 24 Towergate 112 Pages Walk London SE1 4HQ England on 2 October 2011 (1 page)
16 June 2011Notice of ceasing to act as receiver or manager (2 pages)
16 June 2011Notice of ceasing to act as receiver or manager (2 pages)
10 May 2011Duplicate mortgage certificatecharge no:3 (6 pages)
10 May 2011Duplicate mortgage certificatecharge no:3 (6 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 August 2009 (4 pages)
11 March 2011Director's details changed for Ajmal Ayum on 28 January 2011 (2 pages)
11 March 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 400
(3 pages)
11 March 2011Director's details changed for Ajmal Ayum on 28 January 2011 (2 pages)
11 March 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 400
(3 pages)
8 March 2011Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
8 February 2011Registered office address changed from 20 Reedhill, West Huntsbury Northampton Northamptonshire NN4 9UP on 8 February 2011 (1 page)
8 February 2011Appointment of Ajmal Ayum as a director (2 pages)
8 February 2011Termination of appointment of Anjana Chauhan as a secretary (1 page)
8 February 2011Termination of appointment of Anjana Chauhan as a secretary (1 page)
8 February 2011Registered office address changed from 20 Reedhill, West Huntsbury Northampton Northamptonshire NN4 9UP on 8 February 2011 (1 page)
8 February 2011Appointment of Ajmal Ayum as a director (2 pages)
8 February 2011Registered office address changed from 20 Reedhill, West Huntsbury Northampton Northamptonshire NN4 9UP on 8 February 2011 (1 page)
7 February 2011Appointment of Ajmal Ayub as a secretary (1 page)
7 February 2011Termination of appointment of Anjana Chauhan as a secretary (1 page)
7 February 2011Appointment of Ajmal Ayub as a secretary (1 page)
7 February 2011Termination of appointment of Anjana Chauhan as a director (1 page)
7 February 2011Termination of appointment of Satish Chauhan as a director (1 page)
7 February 2011Termination of appointment of Anjana Chauhan as a secretary (1 page)
7 February 2011Termination of appointment of Anjana Chauhan as a director (1 page)
7 February 2011Termination of appointment of Satish Chauhan as a director (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
26 August 2010Notice of appointment of receiver or manager (3 pages)
26 August 2010Notice of appointment of receiver or manager (3 pages)
10 September 2009Return made up to 31/08/09; full list of members (4 pages)
10 September 2009Return made up to 31/08/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
11 September 2008Return made up to 31/08/08; full list of members (4 pages)
11 September 2008Return made up to 31/08/08; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Return made up to 31/08/07; full list of members (3 pages)
12 September 2007Return made up to 31/08/07; full list of members (3 pages)
19 September 2006Ad 31/08/06--------- £ si 100@1=100 £ ic 1/101 (3 pages)
19 September 2006Ad 31/08/06--------- £ si 100@1=100 £ ic 1/101 (3 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
31 August 2006Incorporation (16 pages)
31 August 2006Incorporation (16 pages)