About

Registered Number: 02094350
Date of Incorporation: 29/01/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: 17 Mandeville Court Yard, 142 Battersea Park Road, London, SW11 4NB,

 

Chase Erwin Ltd was founded on 29 January 1987 and has its registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Chase Erwin Ltd. Chase Erwin Ltd has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ERWIN, Ragnhildur 28 February 1987 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 14 May 2020
PSC04 - N/A 09 March 2020
PSC07 - N/A 28 June 2019
CS01 - N/A 16 May 2019
AD01 - Change of registered office address 11 March 2019
AA - Annual Accounts 18 February 2019
MR04 - N/A 06 November 2018
MR04 - N/A 06 November 2018
MR04 - N/A 06 November 2018
MR04 - N/A 04 November 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 25 May 2018
PSC04 - N/A 25 May 2018
CH01 - Change of particulars for director 25 May 2018
AA - Annual Accounts 25 September 2017
AD01 - Change of registered office address 05 July 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 19 May 2016
CH01 - Change of particulars for director 19 May 2016
CH03 - Change of particulars for secretary 19 May 2016
SH08 - Notice of name or other designation of class of shares 29 January 2016
AA - Annual Accounts 29 September 2015
AD01 - Change of registered office address 27 July 2015
AR01 - Annual Return 20 May 2015
CH01 - Change of particulars for director 20 May 2015
CH03 - Change of particulars for secretary 20 May 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 02 July 2013
CH03 - Change of particulars for secretary 02 July 2013
MG01 - Particulars of a mortgage or charge 23 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 02 July 2012
AD01 - Change of registered office address 19 October 2011
TM01 - Termination of appointment of director 04 October 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 04 July 2011
CH01 - Change of particulars for director 04 July 2011
CH01 - Change of particulars for director 04 July 2011
AA - Annual Accounts 03 October 2010
AP01 - Appointment of director 24 June 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
TM01 - Termination of appointment of director 21 May 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 16 July 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 25 May 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 25 May 2004
287 - Change in situation or address of Registered Office 04 December 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 24 May 2003
395 - Particulars of a mortgage or charge 16 January 2003
AA - Annual Accounts 01 November 2002
395 - Particulars of a mortgage or charge 10 September 2002
363s - Annual Return 11 June 2002
287 - Change in situation or address of Registered Office 04 September 2001
225 - Change of Accounting Reference Date 16 August 2001
AA - Annual Accounts 18 June 2001
363s - Annual Return 22 May 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 15 June 2000
363s - Annual Return 27 May 1999
395 - Particulars of a mortgage or charge 19 December 1998
AA - Annual Accounts 14 December 1998
AA - Annual Accounts 01 September 1998
363s - Annual Return 15 May 1998
AA - Annual Accounts 28 August 1997
363s - Annual Return 11 July 1997
AA - Annual Accounts 28 November 1996
363s - Annual Return 14 June 1996
287 - Change in situation or address of Registered Office 07 August 1995
363s - Annual Return 21 June 1995
AA - Annual Accounts 15 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 12 May 1994
AA - Annual Accounts 21 April 1994
363s - Annual Return 28 June 1993
AA - Annual Accounts 12 May 1993
395 - Particulars of a mortgage or charge 27 March 1993
363b - Annual Return 24 July 1992
AA - Annual Accounts 18 May 1992
363a - Annual Return 18 May 1992
AA - Annual Accounts 22 May 1991
363a - Annual Return 22 May 1991
CERTNM - Change of name certificate 19 February 1991
287 - Change in situation or address of Registered Office 13 February 1991
DISS40 - Notice of striking-off action discontinued 15 January 1991
AA - Annual Accounts 14 January 1991
363 - Annual Return 14 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 October 1990
GAZ1 - First notification of strike-off action in London Gazette 26 June 1990
363 - Annual Return 22 June 1989
AA - Annual Accounts 06 June 1989
AC05 - N/A 26 May 1989
287 - Change in situation or address of Registered Office 18 June 1987
288 - N/A 10 March 1987
CERTNM - Change of name certificate 10 March 1987
CERTINC - N/A 29 January 1987

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 21 February 2013 Outstanding

N/A

Deed of rent deposit 15 January 2003 Fully Satisfied

N/A

Debenture 05 September 2002 Fully Satisfied

N/A

Deed of deposit 15 December 1998 Fully Satisfied

N/A

Rent deposit deed 24 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.