London
SW11 4NB
Director Name | Mr Rollie Sebastian Attard |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2021(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Mandeville Court Yard 142 Battersea Park Road London SW11 4NB |
Director Name | Mr Nadeem Memon |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2021(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Mandeville Court Yard 142 Battersea Park Road London SW11 4NB |
Director Name | Mrs Ragnhildur Erwin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 28 February 1987(1 month after company formation) |
Appointment Duration | 34 years, 8 months (resigned 29 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Mandeville Courtyard 142 Battersea Park Road London SW11 4NB |
Secretary Name | Mrs Ragnhildur Erwin |
---|---|
Nationality | Icelandic |
Status | Resigned |
Appointed | 14 May 1992(5 years, 3 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 27 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverhouse 53 Lydden Grove London SW18 4LW |
Director Name | Mr Austin Andrew Sindelka Erwin |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 24 June 2010(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2011) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 26 Morella Road London SW12 8UH |
Website | www.chase-erwin.com |
---|---|
Email address | [email protected] |
Telephone | 020 88751222 |
Telephone region | London |
Registered Address | 17 Mandeville Court Yard 142 Battersea Park Road London SW11 4NB |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
500 at £1 | Mr Austin Andrew Sindelka Erwin 50.00% Ordinary |
---|---|
500 at £1 | Ragnhildur O.p Erwin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £117,180 |
Cash | £122,195 |
Current Liabilities | £328,421 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
21 February 2013 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1998 | Delivered 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 1993 | Delivered 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 |
24 November 2023 | Accounts for a small company made up to 31 March 2023 (11 pages) |
---|---|
26 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
19 December 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
27 May 2022 | Confirmation statement made on 14 May 2022 with updates (5 pages) |
29 November 2021 | Satisfaction of charge 5 in full (1 page) |
4 November 2021 | Appointment of Mr Anthony John William Attard as a director on 29 October 2021 (2 pages) |
4 November 2021 | Cessation of Ragnhildur Erwin as a person with significant control on 29 October 2021 (1 page) |
4 November 2021 | Notification of Panaz Holdings Limited as a person with significant control on 29 October 2021 (2 pages) |
4 November 2021 | Termination of appointment of Ragnhildur Erwin as a director on 29 October 2021 (1 page) |
4 November 2021 | Appointment of Mr Nadeem Memon as a director on 29 October 2021 (2 pages) |
4 November 2021 | Appointment of Mr Rollie Sebastian Attard as a director on 29 October 2021 (2 pages) |
1 November 2021 | Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
8 October 2021 | Director's details changed for Mrs Ragnhildur Erwin on 1 October 2021 (2 pages) |
8 October 2021 | Change of details for Mrs Ragnhildur Erwin as a person with significant control on 1 October 2021 (2 pages) |
17 May 2021 | Confirmation statement made on 14 May 2021 with updates (4 pages) |
27 April 2021 | Termination of appointment of Ragnhildur Erwin as a secretary on 27 April 2021 (1 page) |
7 April 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
22 May 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with updates (5 pages) |
9 March 2020 | Change of details for Mrs Ragnhildur Erwin as a person with significant control on 14 June 2019 (2 pages) |
28 June 2019 | Cessation of Austin Andrew Sindelka Erwin as a person with significant control on 14 June 2019 (1 page) |
16 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
11 March 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
6 November 2018 | Satisfaction of charge 3 in full (1 page) |
6 November 2018 | Satisfaction of charge 2 in full (1 page) |
6 November 2018 | Satisfaction of charge 4 in full (1 page) |
4 November 2018 | Satisfaction of charge 1 in full (1 page) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
25 May 2018 | Director's details changed for Mrs Ragnhildur Erwin on 24 May 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
25 May 2018 | Change of details for Mrs Ragnhildur Erwin as a person with significant control on 24 May 2018 (2 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 July 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
23 May 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 May 2016 | Director's details changed for Mrs Ragnhildur Erwin on 10 May 2016 (2 pages) |
19 May 2016 | Secretary's details changed for Mrs Ragnhildur Erwin on 10 May 2016 (1 page) |
19 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Secretary's details changed for Mrs Ragnhildur Erwin on 10 May 2016 (1 page) |
19 May 2016 | Director's details changed for Mrs Ragnhildur Erwin on 10 May 2016 (2 pages) |
29 January 2016 | Change of share class name or designation (2 pages) |
29 January 2016 | Change of share class name or designation (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 July 2015 | Registered 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 2015 | Registered 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 2015 | Secretary's details changed for Mrs Ragna Erwin on 20 May 2014 (1 page) |
20 May 2015 | Secretary's details changed for Mrs Ragna Erwin on 20 May 2014 (1 page) |
20 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Director's details changed for Mrs Ragna Erwin on 20 May 2014 (2 pages) |
20 May 2015 | Director's details changed for Mrs Ragna Erwin on 20 May 2014 (2 pages) |
20 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Secretary's details changed for Mrs Ragna Erwin on 13 May 2013 (1 page) |
2 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Secretary's details changed for Mrs Ragna Erwin on 13 May 2013 (1 page) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 19 October 2011 (1 page) |
19 October 2011 | Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 19 October 2011 (1 page) |
4 October 2011 | Termination of appointment of Austin Erwin as a director (1 page) |
4 October 2011 | Termination of appointment of Austin Erwin as a director (1 page) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Director's details changed for Mrs Ragna Erwin on 15 May 2010 (2 pages) |
4 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Director's details changed for Mrs Ragna Erwin on 15 May 2010 (2 pages) |
4 July 2011 | Director's details changed for Mr Austin Andrew Sindelka Erwin on 24 June 2010 (2 pages) |
4 July 2011 | Director's details changed for Mr Austin Andrew Sindelka Erwin on 24 June 2010 (2 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 June 2010 | Appointment of Mr Austin Andrew Sindelka Erwin as a director (2 pages) |
24 June 2010 | Appointment of Mr Austin Andrew Sindelka Erwin as a director (2 pages) |
9 June 2010 | Director's details changed for Mrs Ragna Erwin on 14 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Mr Austin Andrew Sindelka Erwin on 14 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mrs Ragna Erwin on 14 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Austin Andrew Sindelka Erwin on 14 May 2010 (2 pages) |
21 May 2010 | Termination of appointment of Austin Erwin as a director (1 page) |
21 May 2010 | Termination of appointment of Austin Erwin as a director (1 page) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
2 July 2009 | Return made up to 14/05/09; full list of members (4 pages) |
2 July 2009 | Return made up to 14/05/09; full list of members (4 pages) |
19 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
19 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
4 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
16 July 2007 | Return made up to 14/05/07; full list of members (2 pages) |
16 July 2007 | Return made up to 14/05/07; full list of members (2 pages) |
16 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
16 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
25 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
25 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
14 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
14 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
25 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
4 December 2003 | Registered office changed on 04/12/03 from: c/o munslow messias 138 park lane london W1K 7AS (1 page) |
4 December 2003 | Registered office changed on 04/12/03 from: c/o munslow messias 138 park lane london W1K 7AS (1 page) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
24 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
16 January 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
11 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
11 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
4 September 2001 | Registered office changed on 04/09/01 from: munslow messias first floor 143-149 great portland street london W1N 5FB (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: munslow messias first floor 143-149 great portland street london W1N 5FB (1 page) |
16 August 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
16 August 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
18 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
18 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
22 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
22 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
4 September 2000 | Full accounts made up to 31 July 1999 (13 pages) |
4 September 2000 | Full accounts made up to 31 July 1999 (13 pages) |
15 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
15 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
27 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
27 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
19 December 1998 | Particulars of mortgage/charge (3 pages) |
19 December 1998 | Particulars of mortgage/charge (3 pages) |
14 December 1998 | Full accounts made up to 31 July 1998 (10 pages) |
14 December 1998 | Full accounts made up to 31 July 1998 (10 pages) |
1 September 1998 | Full accounts made up to 31 July 1997 (12 pages) |
1 September 1998 | Full accounts made up to 31 July 1997 (12 pages) |
15 May 1998 | Return made up to 14/05/98; full list of members (6 pages) |
15 May 1998 | Return made up to 14/05/98; full list of members (6 pages) |
28 August 1997 | Full accounts made up to 31 July 1996 (10 pages) |
28 August 1997 | Full accounts made up to 31 July 1996 (10 pages) |
11 July 1997 | Return made up to 14/05/97; no change of members (4 pages) |
11 July 1997 | Return made up to 14/05/97; no change of members (4 pages) |
28 November 1996 | Full accounts made up to 31 July 1995 (10 pages) |
28 November 1996 | Full accounts made up to 31 July 1995 (10 pages) |
14 June 1996 | Return made up to 14/05/96; no change of members (4 pages) |
14 June 1996 | Return made up to 14/05/96; no change of members (4 pages) |
7 August 1995 | Registered 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 1995 | Registered 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 1995 | Return made up to 14/05/95; full list of members
|
21 June 1995 | Return made up to 14/05/95; full list of members
|
15 May 1995 | Accounts for a small company made up to 31 July 1994 (20 pages) |
15 May 1995 | Accounts for a small company made up to 31 July 1994 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
10 March 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
10 March 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
29 January 1987 | Certificate of Incorporation (1 page) |
29 January 1987 | Certificate of Incorporation (1 page) |