Company NameChase Erwin Limited
Company StatusActive
Company Number02094350
CategoryPrivate Limited Company
Incorporation Date29 January 1987(37 years, 3 months ago)
Previous NamesBranchselect Limited and Ragna Erwin Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony John William Attard
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(34 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Mandeville Court Yard 142 Battersea Park Road
London
SW11 4NB
Director NameMr Rollie Sebastian Attard
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(34 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Mandeville Court Yard 142 Battersea Park Road
London
SW11 4NB
Director NameMr Nadeem Memon
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(34 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Mandeville Court Yard 142 Battersea Park Road
London
SW11 4NB
Director NameMrs Ragnhildur Erwin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIcelandic
StatusResigned
Appointed28 February 1987(1 month after company formation)
Appointment Duration34 years, 8 months (resigned 29 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Mandeville Courtyard 142 Battersea Park Road
London
SW11 4NB
Secretary NameMrs Ragnhildur Erwin
NationalityIcelandic
StatusResigned
Appointed14 May 1992(5 years, 3 months after company formation)
Appointment Duration28 years, 11 months (resigned 27 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverhouse 53 Lydden Grove
London
SW18 4LW
Director NameMr Austin Andrew Sindelka Erwin
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish/American
StatusResigned
Appointed24 June 2010(23 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2011)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address26 Morella Road
London
SW12 8UH

Contact

Websitewww.chase-erwin.com
Email address[email protected]
Telephone020 88751222
Telephone regionLondon

Location

Registered Address17 Mandeville Court Yard
142 Battersea Park Road
London
SW11 4NB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

500 at £1Mr Austin Andrew Sindelka Erwin
50.00%
Ordinary
500 at £1Ragnhildur O.p Erwin
50.00%
Ordinary

Financials

Year2014
Net Worth£117,180
Cash£122,195
Current Liabilities£328,421

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

21 February 2013Delivered on: 23 February 2013
Persons entitled: Chelsea Harbour Limited

Classification: Rent security deposit deed
Secured details: £4,460.00 due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit of £4,460.00 or such part thereof including monies added to the deposit and accrued interest on the deposit.
Outstanding
15 January 2003Delivered on: 16 January 2003
Persons entitled: Chelsea Harbour Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £4,406 or such other sum as may represent six months rent and vat payable under the terms of the lease dated 15 january 2003.
Outstanding
5 September 2002Delivered on: 10 September 2002
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 December 1998Delivered on: 19 December 1998
Persons entitled: Chelsea Harbour Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: The debt of £12,646.
Outstanding
24 March 1993Delivered on: 27 March 1993
Persons entitled: Chelsea Harbour Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: The deposit of £3,569 deposited by the company with the chargee.
Outstanding

Filing History

24 November 2023Accounts for a small company made up to 31 March 2023 (11 pages)
26 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
19 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
27 May 2022Confirmation statement made on 14 May 2022 with updates (5 pages)
29 November 2021Satisfaction of charge 5 in full (1 page)
4 November 2021Appointment of Mr Anthony John William Attard as a director on 29 October 2021 (2 pages)
4 November 2021Cessation of Ragnhildur Erwin as a person with significant control on 29 October 2021 (1 page)
4 November 2021Notification of Panaz Holdings Limited as a person with significant control on 29 October 2021 (2 pages)
4 November 2021Termination of appointment of Ragnhildur Erwin as a director on 29 October 2021 (1 page)
4 November 2021Appointment of Mr Nadeem Memon as a director on 29 October 2021 (2 pages)
4 November 2021Appointment of Mr Rollie Sebastian Attard as a director on 29 October 2021 (2 pages)
1 November 2021Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
8 October 2021Director's details changed for Mrs Ragnhildur Erwin on 1 October 2021 (2 pages)
8 October 2021Change of details for Mrs Ragnhildur Erwin as a person with significant control on 1 October 2021 (2 pages)
17 May 2021Confirmation statement made on 14 May 2021 with updates (4 pages)
27 April 2021Termination of appointment of Ragnhildur Erwin as a secretary on 27 April 2021 (1 page)
7 April 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
22 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
14 May 2020Confirmation statement made on 14 May 2020 with updates (5 pages)
9 March 2020Change of details for Mrs Ragnhildur Erwin as a person with significant control on 14 June 2019 (2 pages)
28 June 2019Cessation of Austin Andrew Sindelka Erwin as a person with significant control on 14 June 2019 (1 page)
16 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
11 March 2019Registered office address changed from 17 Mandeville Courtyard 142 Battersea Park Road London SW11 4NB England to 17 Mandeville Court Yard 142 Battersea Park Road London SW11 4NB on 11 March 2019 (1 page)
18 February 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
6 November 2018Satisfaction of charge 3 in full (1 page)
6 November 2018Satisfaction of charge 2 in full (1 page)
6 November 2018Satisfaction of charge 4 in full (1 page)
4 November 2018Satisfaction of charge 1 in full (1 page)
6 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
25 May 2018Director's details changed for Mrs Ragnhildur Erwin on 24 May 2018 (2 pages)
25 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
25 May 2018Change of details for Mrs Ragnhildur Erwin as a person with significant control on 24 May 2018 (2 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 July 2017Registered office address changed from Riverhouse 53 Lydden Grove London SW18 4LW England to 17 Mandeville Courtyard 142 Battersea Park Road London SW11 4NB on 5 July 2017 (1 page)
5 July 2017Registered office address changed from Riverhouse 53 Lydden Grove London SW18 4LW England to 17 Mandeville Courtyard 142 Battersea Park Road London SW11 4NB on 5 July 2017 (1 page)
23 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 May 2016Director's details changed for Mrs Ragnhildur Erwin on 10 May 2016 (2 pages)
19 May 2016Secretary's details changed for Mrs Ragnhildur Erwin on 10 May 2016 (1 page)
19 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(5 pages)
19 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(5 pages)
19 May 2016Secretary's details changed for Mrs Ragnhildur Erwin on 10 May 2016 (1 page)
19 May 2016Director's details changed for Mrs Ragnhildur Erwin on 10 May 2016 (2 pages)
29 January 2016Change of share class name or designation (2 pages)
29 January 2016Change of share class name or designation (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 July 2015Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to Riverhouse 53 Lydden Grove London SW18 4LW on 27 July 2015 (1 page)
27 July 2015Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to Riverhouse 53 Lydden Grove London SW18 4LW on 27 July 2015 (1 page)
20 May 2015Secretary's details changed for Mrs Ragna Erwin on 20 May 2014 (1 page)
20 May 2015Secretary's details changed for Mrs Ragna Erwin on 20 May 2014 (1 page)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(3 pages)
20 May 2015Director's details changed for Mrs Ragna Erwin on 20 May 2014 (2 pages)
20 May 2015Director's details changed for Mrs Ragna Erwin on 20 May 2014 (2 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(3 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(3 pages)
18 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
2 July 2013Secretary's details changed for Mrs Ragna Erwin on 13 May 2013 (1 page)
2 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
2 July 2013Secretary's details changed for Mrs Ragna Erwin on 13 May 2013 (1 page)
23 February 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
19 October 2011Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 19 October 2011 (1 page)
19 October 2011Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 19 October 2011 (1 page)
4 October 2011Termination of appointment of Austin Erwin as a director (1 page)
4 October 2011Termination of appointment of Austin Erwin as a director (1 page)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
4 July 2011Director's details changed for Mrs Ragna Erwin on 15 May 2010 (2 pages)
4 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
4 July 2011Director's details changed for Mrs Ragna Erwin on 15 May 2010 (2 pages)
4 July 2011Director's details changed for Mr Austin Andrew Sindelka Erwin on 24 June 2010 (2 pages)
4 July 2011Director's details changed for Mr Austin Andrew Sindelka Erwin on 24 June 2010 (2 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 June 2010Appointment of Mr Austin Andrew Sindelka Erwin as a director (2 pages)
24 June 2010Appointment of Mr Austin Andrew Sindelka Erwin as a director (2 pages)
9 June 2010Director's details changed for Mrs Ragna Erwin on 14 May 2010 (2 pages)
9 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mr Austin Andrew Sindelka Erwin on 14 May 2010 (2 pages)
9 June 2010Director's details changed for Mrs Ragna Erwin on 14 May 2010 (2 pages)
9 June 2010Director's details changed for Mr Austin Andrew Sindelka Erwin on 14 May 2010 (2 pages)
21 May 2010Termination of appointment of Austin Erwin as a director (1 page)
21 May 2010Termination of appointment of Austin Erwin as a director (1 page)
5 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
2 July 2009Return made up to 14/05/09; full list of members (4 pages)
2 July 2009Return made up to 14/05/09; full list of members (4 pages)
19 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
19 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
4 June 2008Return made up to 14/05/08; full list of members (4 pages)
4 June 2008Return made up to 14/05/08; full list of members (4 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
16 July 2007Return made up to 14/05/07; full list of members (2 pages)
16 July 2007Return made up to 14/05/07; full list of members (2 pages)
16 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
16 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
25 May 2006Return made up to 14/05/06; full list of members (2 pages)
25 May 2006Return made up to 14/05/06; full list of members (2 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
14 June 2005Return made up to 14/05/05; full list of members (7 pages)
14 June 2005Return made up to 14/05/05; full list of members (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
25 May 2004Return made up to 14/05/04; full list of members (7 pages)
25 May 2004Return made up to 14/05/04; full list of members (7 pages)
4 December 2003Registered office changed on 04/12/03 from: c/o munslow messias 138 park lane london W1K 7AS (1 page)
4 December 2003Registered office changed on 04/12/03 from: c/o munslow messias 138 park lane london W1K 7AS (1 page)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 May 2003Return made up to 14/05/03; full list of members (7 pages)
24 May 2003Return made up to 14/05/03; full list of members (7 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
11 June 2002Return made up to 14/05/02; full list of members (7 pages)
11 June 2002Return made up to 14/05/02; full list of members (7 pages)
4 September 2001Registered office changed on 04/09/01 from: munslow messias first floor 143-149 great portland street london W1N 5FB (1 page)
4 September 2001Registered office changed on 04/09/01 from: munslow messias first floor 143-149 great portland street london W1N 5FB (1 page)
16 August 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
16 August 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
18 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
18 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
22 May 2001Return made up to 14/05/01; full list of members (6 pages)
22 May 2001Return made up to 14/05/01; full list of members (6 pages)
4 September 2000Full accounts made up to 31 July 1999 (13 pages)
4 September 2000Full accounts made up to 31 July 1999 (13 pages)
15 June 2000Return made up to 14/05/00; full list of members (6 pages)
15 June 2000Return made up to 14/05/00; full list of members (6 pages)
27 May 1999Return made up to 14/05/99; no change of members (4 pages)
27 May 1999Return made up to 14/05/99; no change of members (4 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
14 December 1998Full accounts made up to 31 July 1998 (10 pages)
14 December 1998Full accounts made up to 31 July 1998 (10 pages)
1 September 1998Full accounts made up to 31 July 1997 (12 pages)
1 September 1998Full accounts made up to 31 July 1997 (12 pages)
15 May 1998Return made up to 14/05/98; full list of members (6 pages)
15 May 1998Return made up to 14/05/98; full list of members (6 pages)
28 August 1997Full accounts made up to 31 July 1996 (10 pages)
28 August 1997Full accounts made up to 31 July 1996 (10 pages)
11 July 1997Return made up to 14/05/97; no change of members (4 pages)
11 July 1997Return made up to 14/05/97; no change of members (4 pages)
28 November 1996Full accounts made up to 31 July 1995 (10 pages)
28 November 1996Full accounts made up to 31 July 1995 (10 pages)
14 June 1996Return made up to 14/05/96; no change of members (4 pages)
14 June 1996Return made up to 14/05/96; no change of members (4 pages)
7 August 1995Registered office changed on 07/08/95 from: c/o munslow messias first floor tennyson house 159 great portland street london W1M 5FD (1 page)
7 August 1995Registered office changed on 07/08/95 from: c/o munslow messias first floor tennyson house 159 great portland street london W1M 5FD (1 page)
21 June 1995Return made up to 14/05/95; full list of members
  • 363(287) ‐ Registered office changed on 21/06/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 1995Return made up to 14/05/95; full list of members
  • 363(287) ‐ Registered office changed on 21/06/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 1995Accounts for a small company made up to 31 July 1994 (20 pages)
15 May 1995Accounts for a small company made up to 31 July 1994 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
10 March 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 March 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
29 January 1987Certificate of Incorporation (1 page)
29 January 1987Certificate of Incorporation (1 page)