Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHANCERY LANE ASSOCIATION LIMITED
Company Information for

CHANCERY LANE ASSOCIATION LIMITED

71 Queen Victoria Street, London, EC4V 4BE,
Company Registration Number
05914731
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Chancery Lane Association Ltd
CHANCERY LANE ASSOCIATION LIMITED was founded on 2006-08-23 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Chancery Lane Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHANCERY LANE ASSOCIATION LIMITED
 
Legal Registered Office
71 Queen Victoria Street
London
EC4V 4BE
Other companies in WC1R
 
Filing Information
Company Number 05914731
Company ID Number 05914731
Date formed 2006-08-23
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-08-31
Account next due 31/05/2022
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB894153596  
Last Datalog update: 2022-09-14 08:03:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHANCERY LANE ASSOCIATION 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 CHANCERY LANE ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY ROGER BACON
Company Secretary 2006-08-23
TIMOTHY ROGER BACON
Director 2006-08-23
GERALD WILLIAM PAUL BLADEN
Director 2006-10-18
NIGEL QUENTIN GEORGE
Director 2006-10-18
LEONARD IAN GOODRICH
Director 2008-07-30
STEPHEN KEITH LEPLEY
Director 2018-02-15
ALISTAIR PATRICK SUBBA ROW
Director 2006-08-23
IAN CHRISTOPHER WOODWARD
Director 2009-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WILD
Director 2013-03-19 2016-07-27
STEVEN ROSS COLLINS
Director 2006-10-18 2012-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY ROGER BACON COLVILLE ESTATE PROPERTIES 2 LIMITED Director 2018-03-01 CURRENT 2018-03-01 Active
TIMOTHY ROGER BACON ALFRED PLACE LIMITED Director 2017-11-20 CURRENT 1993-01-22 Active
TIMOTHY ROGER BACON TRESIN LIMITED Director 2014-09-12 CURRENT 1963-03-22 Liquidation
TIMOTHY ROGER BACON GFS EUROPE LIMITED Director 2012-12-06 CURRENT 2011-11-25 Dissolved 2018-01-09
TIMOTHY ROGER BACON 02203744 LIMITED Director 1998-06-04 CURRENT 1987-12-08 Active - Proposal to Strike off
TIMOTHY ROGER BACON COLVILLE ESTATE PROPERTIES LIMITED Director 1991-10-31 CURRENT 1989-10-03 Active
TIMOTHY ROGER BACON COLVILLE ESTATE LIMITED(THE) Director 1991-10-31 CURRENT 1915-03-17 Active
NIGEL QUENTIN GEORGE DERWENT LONDON FEATHERSTONE LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active
NIGEL QUENTIN GEORGE DERWENT LONDON ASTA RESIDENTIAL LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
NIGEL QUENTIN GEORGE DERWENT LONDON WHITFIELD STREET LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
NIGEL QUENTIN GEORGE DERWENT LONDON DEVELOPMENT SERVICES LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
NIGEL QUENTIN GEORGE ASTA COMMERCIAL LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
NIGEL QUENTIN GEORGE DERWENT LONDON ASTA LIMITED Director 2015-06-17 CURRENT 2015-06-17 Active
NIGEL QUENTIN GEORGE CHARLOTTE APARTMENTS LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active
NIGEL QUENTIN GEORGE DERWENT LONDON COPYRIGHT HOUSE LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active - Proposal to Strike off
NIGEL QUENTIN GEORGE DERWENT LONDON FARRINGDON LIMITED Director 2015-02-09 CURRENT 2014-11-13 Active
NIGEL QUENTIN GEORGE TS ANGEL SQUARE LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
NIGEL QUENTIN GEORGE LS KINGSWAY LIMITED Director 2014-04-23 CURRENT 2001-02-22 Active - Proposal to Strike off
NIGEL QUENTIN GEORGE DERWENT LONDON KSW LIMITED Director 2014-01-08 CURRENT 2013-12-04 Active
NIGEL QUENTIN GEORGE DERWENT LONDON CHARLOTTE STREET LIMITED Director 2013-09-27 CURRENT 2013-08-28 Active - Proposal to Strike off
NIGEL QUENTIN GEORGE DERWENT LONDON CHARLOTTE STREET (COMMERCIAL) LIMITED Director 2013-09-27 CURRENT 2013-08-28 Active - Proposal to Strike off
NIGEL QUENTIN GEORGE BBR PROPERTY LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active
NIGEL QUENTIN GEORGE BBR (COMMERCIAL) LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active - Proposal to Strike off
NIGEL QUENTIN GEORGE DERWENT LONDON GRAFTON LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active - Proposal to Strike off
NIGEL QUENTIN GEORGE DERWENT LONDON HOWLAND LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active - Proposal to Strike off
NIGEL QUENTIN GEORGE DERWENT LONDON PAGE STREET (NOMINEE) LIMITED Director 2011-02-25 CURRENT 2011-02-23 Active
NIGEL QUENTIN GEORGE DERWENT LONDON PAGE STREET LIMITED Director 2011-02-25 CURRENT 2011-02-23 Active
NIGEL QUENTIN GEORGE DERWENT CENTRAL CROSS LIMITED Director 2011-01-01 CURRENT 2010-07-20 Active
NIGEL QUENTIN GEORGE DERWENT ASSET MANAGEMENT LIMITED Director 2011-01-01 CURRENT 2010-07-26 Active
NIGEL QUENTIN GEORGE CALEDONIAN PROPERTY ESTATES LIMITED Director 2010-11-17 CURRENT 2010-10-19 Active
NIGEL QUENTIN GEORGE DERWENT HENRY WOOD LIMITED Director 2010-11-17 CURRENT 2010-10-19 Active
NIGEL QUENTIN GEORGE SHAFTESBURY SQUARE PROPERTIES LIMITED Director 2007-02-01 CURRENT 1951-09-18 Active - Proposal to Strike off
NIGEL QUENTIN GEORGE RAINRAM INVESTMENTS LIMITED Director 2007-02-01 CURRENT 1956-11-28 Active - Proposal to Strike off
NIGEL QUENTIN GEORGE MERCHANT OVERSEAS HOLDINGS LIMITED Director 2007-02-01 CURRENT 1969-04-17 Active - Proposal to Strike off
NIGEL QUENTIN GEORGE PALAVILLE LIMITED Director 2007-02-01 CURRENT 1972-09-11 Active - Proposal to Strike off
NIGEL QUENTIN GEORGE L.M.S. SHOPS LIMITED Director 2007-02-01 CURRENT 1955-12-23 Active - Proposal to Strike off
NIGEL QUENTIN GEORGE L.M.S. PROPERTIES LIMITED Director 2007-02-01 CURRENT 1950-12-01 Active - Proposal to Strike off
NIGEL QUENTIN GEORGE L.M.S.INDUSTRIAL FINANCE LIMITED Director 2007-02-01 CURRENT 1966-12-16 Active - Proposal to Strike off
NIGEL QUENTIN GEORGE L.M.S. SERVICES LIMITED Director 2007-02-01 CURRENT 1967-07-06 Active - Proposal to Strike off
NIGEL QUENTIN GEORGE CORINIUM ESTATES LIMITED Director 2007-02-01 CURRENT 1965-04-21 Active - Proposal to Strike off
NIGEL QUENTIN GEORGE LMS LEISURE INVESTMENTS LIMITED Director 2007-02-01 CURRENT 2000-01-20 Active - Proposal to Strike off
NIGEL QUENTIN GEORGE LMS RESIDENTIAL LIMITED Director 2007-02-01 CURRENT 2005-03-15 Dissolved 2018-03-20
NIGEL QUENTIN GEORGE LMS (GOODGE STREET) LIMITED Director 2007-02-01 CURRENT 2005-12-01 Dissolved 2018-03-20
NIGEL QUENTIN GEORGE DERWENT VALLEY PROPERTIES LIMITED Director 2007-02-01 CURRENT 2005-12-01 Dissolved 2018-03-20
NIGEL QUENTIN GEORGE DERWENT VALLEY CITY LIMITED Director 2007-02-01 CURRENT 2006-01-24 Dissolved 2018-03-20
NIGEL QUENTIN GEORGE LMS OUTLETS LIMITED Director 2007-02-01 CURRENT 2006-03-30 Dissolved 2018-03-20
NIGEL QUENTIN GEORGE LMS OFFICES LIMITED Director 2007-02-01 CURRENT 2004-12-09 Active
NIGEL QUENTIN GEORGE LMS (CITY ROAD) LIMITED Director 2007-02-01 CURRENT 2005-12-01 Active
NIGEL QUENTIN GEORGE LONDON MERCHANT SECURITIES LIMITED Director 2007-02-01 CURRENT 1873-03-12 Active
NIGEL QUENTIN GEORGE NEW RIVER COMPANY LIMITED(THE) Director 2007-02-01 CURRENT 1905-07-01 Active
NIGEL QUENTIN GEORGE URBANFIRST LIMITED Director 2007-02-01 CURRENT 1988-01-22 Active
NIGEL QUENTIN GEORGE WEST LONDON & SUBURBAN PROPERTY INVESTMENTS LIMITED Director 2007-02-01 CURRENT 1954-09-16 Active
NIGEL QUENTIN GEORGE CENTRAL LONDON COMMERCIAL ESTATES LIMITED Director 2007-02-01 CURRENT 1960-04-20 Active
NIGEL QUENTIN GEORGE CALEDONIAN PROPERTY INVESTMENTS LIMITED Director 2007-02-01 CURRENT 1960-09-13 Active
NIGEL QUENTIN GEORGE CALEDONIAN PROPERTIES LIMITED Director 2007-02-01 CURRENT 1960-09-13 Active
NIGEL QUENTIN GEORGE DERWENT VALLEY LIMITED Director 2007-02-01 CURRENT 1947-11-13 Active
NIGEL QUENTIN GEORGE KENSINGTON COMMERCIAL PROPERTY INVESTMENTS LIMITED Director 2007-02-01 CURRENT 1957-09-06 Active
NIGEL QUENTIN GEORGE DERWENT VALLEY FINANCE LIMITED Director 2007-02-01 CURRENT 2005-11-15 Active
NIGEL QUENTIN GEORGE LMS FINANCE LIMITED Director 2007-02-01 CURRENT 2005-11-15 Active
NIGEL QUENTIN GEORGE DERWENT LONDON PLC Director 1998-06-01 CURRENT 1984-05-25 Active
NIGEL QUENTIN GEORGE DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED Director 1998-06-01 CURRENT 1987-07-17 Active
NIGEL QUENTIN GEORGE DERWENT VALLEY LONDON LIMITED Director 1998-06-01 CURRENT 1928-03-31 Active
NIGEL QUENTIN GEORGE DERWENT VALLEY PROPERTY INVESTMENTS LIMITED Director 1998-06-01 CURRENT 1985-02-13 Active
NIGEL QUENTIN GEORGE DERWENT VALLEY CENTRAL LIMITED Director 1998-06-01 CURRENT 1925-04-11 Active
NIGEL QUENTIN GEORGE DERWENT VALLEY WEST END LIMITED Director 1998-06-01 CURRENT 1986-07-10 Active
NIGEL QUENTIN GEORGE DERWENT VALLEY PROPERTY TRADING LIMITED Director 1998-06-01 CURRENT 1995-08-04 Active
NIGEL QUENTIN GEORGE CROMFORD PROPERTIES LIMITED Director 1992-03-31 CURRENT 1992-03-31 Active
LEONARD IAN GOODRICH UPPERLEASE LIMITED Director 1998-08-18 CURRENT 1987-11-19 Active
STEPHEN KEITH LEPLEY GENESIS STUDIOS LIMITED Director 2001-10-26 CURRENT 1986-10-21 Dissolved 2014-05-13
IAN CHRISTOPHER WOODWARD SABLEKNIGHT FLEET (SOUTH) LIMITED Director 2017-05-25 CURRENT 2017-04-27 Active
IAN CHRISTOPHER WOODWARD SABLEKNIGHT FLEET (NORTH) LIMITED Director 2017-05-25 CURRENT 2017-04-27 Active
IAN CHRISTOPHER WOODWARD SMART CITIES PARTNERSHIPS LIMITED Director 2016-05-25 CURRENT 2016-05-25 Dissolved 2016-11-01
IAN CHRISTOPHER WOODWARD SABLEKNIGHT FLEET LIMITED Director 2015-08-04 CURRENT 2015-07-28 Active
IAN CHRISTOPHER WOODWARD BROOKLANDS - IDC NO 1 LIMITED Director 2009-10-13 CURRENT 2009-10-13 Active
IAN CHRISTOPHER WOODWARD QVS DEVELOPMENTS LIMITED Director 2003-11-30 CURRENT 1998-07-27 Dissolved 2017-01-17
IAN CHRISTOPHER WOODWARD SABLEKNIGHT VICTORIA LIMITED Director 2003-10-30 CURRENT 1998-06-05 Dissolved 2017-09-12
IAN CHRISTOPHER WOODWARD INTERNATIONAL DEVELOPMENT CONSULTANCY LIMITED Director 2002-11-06 CURRENT 2002-06-25 Active
IAN CHRISTOPHER WOODWARD INTERNATIONAL DEVELOPMENT COMPANY LIMITED Director 2002-11-06 CURRENT 2002-06-25 Active
IAN CHRISTOPHER WOODWARD SABLEKNIGHT LIMITED Director 2002-08-01 CURRENT 1976-12-08 Active

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
2022-09-20SECOND GAZETTE not voluntary dissolution
2022-07-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-24DS01Application to strike the company off the register
2022-06-24DS01Application to strike the company off the register
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2021-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-02-10AP01DIRECTOR APPOINTED MR RODERIC LEWIS WELFARE
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR GERALD WILLIAM PAUL BLADEN
2020-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-11-05AP01DIRECTOR APPOINTED MR JULIAN JOHN HIND
2019-10-30AP01DIRECTOR APPOINTED MRS ANNE MARIE MCQUEEN
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHRISTOPHER WOODWARD
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2019-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-03-06AP01DIRECTOR APPOINTED MS ALISON JANE ABBAS
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEITH LEPLEY
2018-10-01AD02Register inspection address changed from C/O C/O the Colville Estate Limited 14 Buckingham Street London WC2N 6DF England to 40 Craven Street London WC2N 5NG
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2018-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-02-23AP01DIRECTOR APPOINTED STEPHEN KEITH LEPLEY
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILD
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-06-21AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-06-21AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/16 FROM C/O Saffery Champness Lion House Red Lion Street London WC1R 4GB
2015-09-28AR0116/09/15 ANNUAL RETURN FULL LIST
2015-03-18AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-04AR0116/09/14 ANNUAL RETURN FULL LIST
2014-04-14AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-02-08DISS40Compulsory strike-off action has been discontinued
2014-02-06AR0116/09/13 ANNUAL RETURN FULL LIST
2014-01-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-06-14AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-05-30AP01DIRECTOR APPOINTED RICHARD WILD
2012-12-07AR0116/09/12 ANNUAL RETURN FULL LIST
2012-12-07AD02Register inspection address changed from C/O C/O the Colville Estate Limited 6 - 7 Buckingham Street London WC2N 6BU England
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN COLLINS
2012-02-28AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-28DISS40DISS40 (DISS40(SOAD))
2012-01-26AR0116/09/11 NO MEMBER LIST
2012-01-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER WOODWARD / 07/12/2011
2012-01-25AD02SAIL ADDRESS CREATED
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR PATRICK SUBBA ROW / 07/12/2011
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD IAN GOODRICH / 07/12/2011
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL QUENTIN GEORGE / 07/12/2011
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROSS COLLINS / 07/12/2011
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD WILLIAM PAUL BLADEN / 07/12/2011
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROGER BACON / 07/12/2011
2012-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY ROGER BACON / 07/12/2011
2012-01-24GAZ1FIRST GAZETTE
2011-05-19AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-09-22AR0116/09/10
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-11-23AR0123/08/09
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-01-31288aDIRECTOR APPOINTED IAN CHRISTOPHER WOODWARD
2008-09-03363aANNUAL RETURN MADE UP TO 23/08/08
2008-08-15288aDIRECTOR APPOINTED LEONARD IAN GOODRICH
2008-08-08AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-09-06363aANNUAL RETURN MADE UP TO 23/08/07
2007-09-06353LOCATION OF REGISTER OF MEMBERS
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-15288aNEW DIRECTOR APPOINTED
2006-08-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHANCERY LANE ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-28
Proposal to Strike Off2012-01-24
Fines / Sanctions
No fines or sanctions have been issued against CHANCERY LANE ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHANCERY LANE ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31

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 CHANCERY LANE ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of CHANCERY LANE ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHANCERY LANE ASSOCIATION LIMITED
Trademarks
We have not found any records of CHANCERY LANE ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANCERY LANE ASSOCIATION 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 (94990 - Activities of other membership organizations n.e.c.) as CHANCERY LANE ASSOCIATION LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where CHANCERY LANE ASSOCIATION 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCHANCERY LANE ASSOCIATION LIMITEDEvent Date2014-01-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyCHANCERY LANE ASSOCIATION LIMITEDEvent Date2012-01-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHANCERY LANE ASSOCIATION 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 CHANCERY LANE ASSOCIATION 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.