This company is commonly known as Chase Erwin Limited. The company was founded 37 years ago and was given the registration number 02094350. The firm's registered office is in LONDON. You can find them at 17 Mandeville Court Yard, 142 Battersea Park Road, London, . This company's SIC code is 46410 - Wholesale of textiles.
Name | : | CHASE ERWIN LIMITED |
---|---|---|
Company Number | : | 02094350 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Mandeville Court Yard, 142 Battersea Park Road, London, England, SW11 4NB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Mandeville Court Yard, 142 Battersea Park Road, London, England, SW11 4NB | Director | 29 October 2021 | Active |
17 Mandeville Court Yard, 142 Battersea Park Road, London, England, SW11 4NB | Director | 29 October 2021 | Active |
17 Mandeville Court Yard, 142 Battersea Park Road, London, England, SW11 4NB | Director | 29 October 2021 | Active |
Riverhouse, 53 Lydden Grove, London, England, SW18 4LW | Secretary | - | Active |
26, Morella Road, London, SW12 8UH | Director | 24 June 2010 | Active |
26 Morella Road, London, SW12 8UH | Director | 28 February 1987 | Active |
17 Mandeville Courtyard, 142 Battersea Park Road, London, England, SW11 4NB | Director | 28 February 1987 | Active |
Panaz Holdings Limited | ||
Notified on | : | 29 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Panaz Hq, Network 65 Business Park, Burnley, England, BB11 5ST |
Nature of control | : |
|
Mrs Ragnhildur Erwin | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | Icelandic |
Country of residence | : | England |
Address | : | 17 Mandeville Courtyard, 142 Battersea Park Road, London, England, SW11 4NB |
Nature of control | : |
|
Mr Austin Andrew Sindelka Erwin | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26 Morella Road, London, United Kingdom, SW12 8UH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Accounts | Accounts with accounts type small. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type small. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-04 | Officers | Appoint person director company with name date. | Download |
2021-11-04 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Officers | Appoint person director company with name date. | Download |
2021-11-04 | Officers | Appoint person director company with name date. | Download |
2021-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-01 | Accounts | Change account reference date company current extended. | Download |
2021-10-08 | Officers | Change person director company with change date. | Download |
2021-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Officers | Termination secretary company with name termination date. | Download |
2021-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-11 | Address | Change registered office address company with date old address new address. | Download |
2019-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.