Company NameAshchase Limited
DirectorPatrick Barber
Company StatusActive
Company Number01755154
CategoryPrivate Limited Company
Incorporation Date22 September 1983(40 years, 7 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameRose Doyle
NationalityIrish
StatusCurrent
Appointed31 December 1990(7 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle South Street Farm
412 Main Road
Westerham
Kent
TN16 2HP
Director NamePatrick Barber
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(24 years after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 The Myrke
Datchet
Berkshire
SL3 9AB
Director NameJerry Doyle
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 3 months after company formation)
Appointment Duration17 years, 11 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle South Street Farm
412 Main Road
Westerham
Kent
TN16 2HP
Director NameRose Doyle
Date of BirthJune 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1990(7 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 March 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLittle South Street Farm
412 Main Road
Westerham
Kent
TN16 2HP

Location

Registered AddressHanovia House
30 Eastman Road
London
W3 7YG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Patrick Barber
100.00%
Ordinary

Financials

Year2014
Net Worth-£117,511
Cash£100
Current Liabilities£250

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

1 April 1997Delivered on: 9 April 1997
Persons entitled: Ashchase Management Limited

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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 December 1990Delivered on: 2 August 1990
Satisfied on: 14 January 2004
Persons entitled: Allied Irish Banks PLC.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7/17 yeoman street deptford, london SE8.title no sgl 394449.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

22 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
24 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
28 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
29 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
27 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
19 August 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 August 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
27 August 2013Registered office address changed from 216 Marlborough House 159 High Street Wealdstone Middlesex HA3 5DX on 27 August 2013 (1 page)
27 August 2013Registered office address changed from 216 Marlborough House 159 High Street Wealdstone Middlesex HA3 5DX on 27 August 2013 (1 page)
23 August 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 August 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
4 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
9 November 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
9 November 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
10 February 2009Return made up to 31/12/08; full list of members (3 pages)
10 February 2009Return made up to 31/12/08; full list of members (3 pages)
12 December 2008Appointment terminated director jeremiah doyle (1 page)
12 December 2008Total exemption small company accounts made up to 30 September 2008 (3 pages)
12 December 2008Total exemption small company accounts made up to 30 September 2008 (3 pages)
12 December 2008Appointment terminated director jeremiah doyle (1 page)
24 June 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
24 June 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
26 March 2008Return made up to 31/12/07; full list of members (3 pages)
26 March 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Director resigned (1 page)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008Director resigned (1 page)
24 August 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
24 August 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
6 June 2007Registered office changed on 06/06/07 from: suite 16 hanovia house 28-29 eastman road acton london W3 7GY (1 page)
6 June 2007Registered office changed on 06/06/07 from: suite 16 hanovia house 28-29 eastman road acton london W3 7GY (1 page)
18 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 18/01/07
(6 pages)
18 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 18/01/07
(6 pages)
26 May 2006Total exemption full accounts made up to 30 September 2005 (14 pages)
26 May 2006Total exemption full accounts made up to 30 September 2005 (14 pages)
10 January 2006Return made up to 31/12/05; full list of members (5 pages)
10 January 2006Return made up to 31/12/05; full list of members (5 pages)
14 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 June 2005Total exemption full accounts made up to 30 September 2004 (15 pages)
14 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Total exemption full accounts made up to 30 September 2004 (15 pages)
6 January 2005Return made up to 31/12/04; full list of members (5 pages)
6 January 2005Return made up to 31/12/04; full list of members (5 pages)
4 August 2004Full accounts made up to 30 September 2003 (15 pages)
4 August 2004Full accounts made up to 30 September 2003 (15 pages)
19 January 2004Return made up to 31/12/03; full list of members (4 pages)
19 January 2004Return made up to 31/12/03; full list of members (4 pages)
14 January 2004Declaration of satisfaction of mortgage/charge (1 page)
14 January 2004Declaration of satisfaction of mortgage/charge (1 page)
5 August 2003Full accounts made up to 30 September 2002 (14 pages)
5 August 2003Full accounts made up to 30 September 2002 (14 pages)
8 January 2003Return made up to 31/12/02; full list of members (5 pages)
8 January 2003Return made up to 31/12/02; full list of members (5 pages)
1 August 2002Full accounts made up to 30 September 2001 (12 pages)
1 August 2002Full accounts made up to 30 September 2001 (12 pages)
3 January 2002Return made up to 31/12/01; full list of members (5 pages)
3 January 2002Return made up to 31/12/01; full list of members (5 pages)
31 July 2001Full accounts made up to 30 September 2000 (13 pages)
31 July 2001Full accounts made up to 30 September 2000 (13 pages)
4 January 2001Return made up to 31/12/00; full list of members (5 pages)
4 January 2001Return made up to 31/12/00; full list of members (5 pages)
20 July 2000Full accounts made up to 30 September 1999 (15 pages)
20 July 2000Full accounts made up to 30 September 1999 (15 pages)
30 June 2000Return made up to 31/12/99; full list of members (5 pages)
30 June 2000Return made up to 31/12/99; full list of members (5 pages)
9 July 1999Full accounts made up to 30 September 1998 (14 pages)
9 July 1999Full accounts made up to 30 September 1998 (14 pages)
18 April 1999Return made up to 31/12/98; no change of members (4 pages)
18 April 1999Return made up to 31/12/98; no change of members (4 pages)
19 November 1998Registered office changed on 19/11/98 from: alperton house first floor bridgewater road wembley middlesex HA0 1BG (1 page)
19 November 1998Registered office changed on 19/11/98 from: alperton house first floor bridgewater road wembley middlesex HA0 1BG (1 page)
17 July 1998Full accounts made up to 30 September 1997 (11 pages)
17 July 1998Full accounts made up to 30 September 1997 (11 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
2 June 1997Full accounts made up to 30 September 1996 (10 pages)
2 June 1997Full accounts made up to 30 September 1996 (10 pages)
9 April 1997Particulars of mortgage/charge (4 pages)
9 April 1997Particulars of mortgage/charge (4 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
5 June 1996Full accounts made up to 30 September 1995 (10 pages)
5 June 1996Full accounts made up to 30 September 1995 (10 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
12 April 1995Accounts for a small company made up to 30 September 1994 (10 pages)
12 April 1995Accounts for a small company made up to 30 September 1994 (10 pages)
2 August 1990Particulars of mortgage/charge (6 pages)
2 August 1990Particulars of mortgage/charge (6 pages)
22 September 1983Incorporation (13 pages)
22 September 1983Incorporation (13 pages)