UKBizDB.co.uk

CHASE ERWIN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46410 - Wholesale of textiles
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
17 Mandeville Court Yard, 142 Battersea Park Road, London, England, SW11 4NB

Director29 October 2021Active
17 Mandeville Court Yard, 142 Battersea Park Road, London, England, SW11 4NB

Director29 October 2021Active
17 Mandeville Court Yard, 142 Battersea Park Road, London, England, SW11 4NB

Director29 October 2021Active
Riverhouse, 53 Lydden Grove, London, England, SW18 4LW

Secretary-Active
26, Morella Road, London, SW12 8UH

Director24 June 2010Active
26 Morella Road, London, SW12 8UH

Director28 February 1987Active
17 Mandeville Courtyard, 142 Battersea Park Road, London, England, SW11 4NB

Director28 February 1987Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Accounts

Accounts with accounts type small.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Mortgage

Mortgage satisfy charge full.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Persons with significant control

Cessation of a person with significant control.

Download
2021-11-04Persons with significant control

Notification of a person with significant control.

Download
2021-11-01Accounts

Change account reference date company current extended.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-10-08Persons with significant control

Change to a person with significant control.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Officers

Termination secretary company with name termination date.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Persons with significant control

Change to a person with significant control.

Download
2019-06-28Persons with significant control

Cessation of a person with significant control.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Address

Change registered office address company with date old address new address.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.