ASSOCIATION OF CHAIRS

Register to unlock more data on OkredoRegister

ASSOCIATION OF CHAIRS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08287034

Incorporation date

08/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Canopi, 82 Tanner Street, London SE1 3GNCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2012)
dot icon02/04/2026
Termination of appointment of Jane Hustwit as a director on 2026-03-24
dot icon21/02/2026
Memorandum and Articles of Association
dot icon16/02/2026
Resolutions
dot icon01/12/2025
Termination of appointment of Francine Peyroux-Sissoko as a director on 2025-11-19
dot icon01/12/2025
Termination of appointment of Stephen Craker as a director on 2025-11-19
dot icon04/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon03/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/12/2024
Termination of appointment of Diane Elizabeth Reid as a director on 2024-11-20
dot icon03/12/2024
Registered office address changed from 7-14 Great Dover Street London SE1 4YR England to Canopi, 82 Tanner Street London SE1 3GN on 2024-12-03
dot icon05/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/10/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon25/09/2024
Termination of appointment of Alexander Edward Xavier as a director on 2024-07-24
dot icon08/05/2024
Appointment of Mrs Julia Helena Tybura as a director on 2024-01-17
dot icon06/05/2024
Termination of appointment of Peter Robert Beverley as a director on 2024-01-17
dot icon06/05/2024
Appointment of Pradeepan Velayuthan as a director on 2024-01-17
dot icon06/05/2024
Appointment of Ms Rashmi Rungta as a director on 2024-01-17
dot icon06/05/2024
Appointment of Mr Stephen Craker as a director on 2024-01-17
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/12/2023
Registered office address changed from 10 Queen Street Place London EC4R 1BE to 7-14 Great Dover Street London SE1 4YR on 2023-12-05
dot icon06/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon22/09/2023
Termination of appointment of Elizabeth Anne Pepler as a director on 2023-09-20
dot icon22/09/2023
Termination of appointment of Christopher Cornforth as a director on 2023-09-19
dot icon26/06/2023
Termination of appointment of Daniel Curtin as a director on 2023-06-21
dot icon30/05/2023
Appointment of Mr Jonathon Hugh Christopher Saxton as a director on 2023-05-17
dot icon04/05/2023
Termination of appointment of Uday Jayantilal Thakkar as a director on 2023-05-02
dot icon09/11/2022
Termination of appointment of Nalini Singh Varma as a director on 2022-11-08
dot icon28/10/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon21/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/09/2022
Appointment of Mr Uday Jayantilal Thakkar as a director on 2022-09-13
dot icon14/09/2022
Termination of appointment of John Charles Wallis Williams as a director on 2022-09-13
dot icon09/08/2022
Appointment of Ms Francine Peyroux-Sissoko as a director on 2022-08-01
dot icon09/08/2022
Appointment of Mr Alexander Edward Xavier as a director on 2022-08-01
dot icon09/08/2022
Appointment of Mr Anthony Blackman as a director on 2022-08-01
dot icon04/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon02/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/03/2021
Termination of appointment of Helen Mary Baker as a director on 2021-03-09
dot icon07/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon30/06/2020
Termination of appointment of Catherine Lois Sayer as a director on 2020-06-18
dot icon30/06/2020
Appointment of Ms Elizabeth Anne Pepler as a director on 2020-06-18
dot icon18/12/2019
Appointment of Mr Peter Beverley as a director on 2019-12-09
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon03/10/2019
Appointment of Mrs Diane Elizabeth Reid as a director on 2019-08-15
dot icon03/10/2019
Appointment of Ms Jane Hustwit as a director on 2019-08-15
dot icon03/10/2019
Appointment of Mr Malcolm John as a director on 2019-08-15
dot icon03/10/2019
Termination of appointment of Ruth Lesirge as a director on 2019-09-17
dot icon31/07/2019
Director's details changed for Mr John Charles Wallis Williams on 2019-07-18
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/12/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon20/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon20/09/2017
Appointment of Ms Ruth Lesirge as a director on 2017-09-05
dot icon20/09/2017
Termination of appointment of Ruth Lesirge as a director on 2017-09-05
dot icon17/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/01/2017
Appointment of Ms Nalini Singh Varma as a director on 2017-01-18
dot icon14/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon13/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon12/09/2016
Appointment of Ms Catherine Lois Sayer as a director on 2016-07-05
dot icon05/09/2016
Termination of appointment of Stephen John Perry as a director on 2016-09-05
dot icon26/06/2016
Appointment of Mr Christopher Cornforth as a director on 2016-05-03
dot icon13/06/2016
Termination of appointment of Jacqueline Williams as a secretary on 2016-05-03
dot icon13/06/2016
Termination of appointment of Jacqueline Williams as a director on 2016-05-03
dot icon30/03/2016
Secretary's details changed for Mrs Jacqueline Amampa Williams on 2016-03-30
dot icon20/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon13/01/2016
Termination of appointment of Alice Mary Maynard as a director on 2016-01-12
dot icon08/12/2015
Annual return made up to 2015-11-08 no member list
dot icon05/11/2015
Appointment of Mr Stephen John Perry as a director on 2015-11-03
dot icon02/09/2015
Appointment of Mr Daniel Curtin as a director
dot icon01/09/2015
Appointment of Ms Helen Mary Baker as a director on 2015-09-01
dot icon01/09/2015
Appointment of Mr Daniel Curtin as a director on 2015-07-07
dot icon09/02/2015
Registered office address changed from 10 10 Queen Street Place London EC4R 1BE England to 10 Queen Street Place London EC4R 1BE on 2015-02-09
dot icon06/02/2015
Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 10 Queen Street Place London EC4R 1BE on 2015-02-06
dot icon17/11/2014
Annual return made up to 2014-11-08 no member list
dot icon22/09/2014
Termination of appointment of Rosalind Oakley as a director on 2014-09-15
dot icon22/09/2014
Termination of appointment of John Warren Gladwin as a director on 2014-09-01
dot icon15/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/07/2014
Appointment of Mrs Jacqueline Amampa Williams as a secretary
dot icon04/07/2014
Termination of appointment of Jane Smith as a director
dot icon03/07/2014
Previous accounting period extended from 2013-11-30 to 2014-03-31
dot icon24/03/2014
Appointment of Mr John Charles Wallis Williams as a director
dot icon24/03/2014
Appointment of Mrs Jacqueline Williams as a director
dot icon29/11/2013
Annual return made up to 2013-11-08 no member list
dot icon02/09/2013
Resolutions
dot icon01/05/2013
Appointment of Ms Jane Priscilla Smith as a director
dot icon08/11/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
John, Malcolm Victor
Director
15/08/2019 - Present
7
Cornforth, Christopher
Director
03/05/2016 - 19/09/2023
1
Ms Nalini Singh Varma
Director
18/01/2017 - 08/11/2022
1
Peyroux-Sissoko, Francine
Director
01/08/2022 - 19/11/2025
-
Lesirge, Ruth
Director
05/09/2017 - 17/09/2019
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATION OF CHAIRS

ASSOCIATION OF CHAIRS is an(a) Active company incorporated on 08/11/2012 with the registered office located at Canopi, 82 Tanner Street, London SE1 3GN. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION OF CHAIRS?

toggle

ASSOCIATION OF CHAIRS is currently Active. It was registered on 08/11/2012 .

Where is ASSOCIATION OF CHAIRS located?

toggle

ASSOCIATION OF CHAIRS is registered at Canopi, 82 Tanner Street, London SE1 3GN.

What does ASSOCIATION OF CHAIRS do?

toggle

ASSOCIATION OF CHAIRS operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF CHAIRS?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Jane Hustwit as a director on 2026-03-24.