ASSOCIATION OF SOFT FURNISHERS LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATION OF SOFT FURNISHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05777201

Incorporation date

11/04/2006

Size

Dormant

Contacts

Registered address

Registered address

167-169 Great Portland Street, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2006)
dot icon14/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon15/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon02/07/2025
Compulsory strike-off action has been discontinued
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon25/06/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon20/03/2025
Appointment of Ms Victoria Bannon as a director on 2025-03-17
dot icon05/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon04/12/2024
Registered office address changed from Portland House Queen Street Worksop S80 2AW England to 167-169 Great Portland Street London W1W 5PF on 2024-12-04
dot icon06/11/2024
Termination of appointment of Peter Hubbard as a director on 2024-11-01
dot icon24/06/2024
Director's details changed for Marlen Suller on 2024-06-21
dot icon08/05/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon27/03/2024
Appointment of Marlen Suller as a director on 2023-11-30
dot icon11/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon26/10/2023
Termination of appointment of Wendy Alison Shorter-Blake as a director on 2023-09-27
dot icon05/05/2023
Appointment of Mrs Wendy Alison Shorter-Blake as a director on 2023-04-20
dot icon05/05/2023
Appointment of Mr Peter Hubbard as a director on 2023-04-20
dot icon05/05/2023
Termination of appointment of Stephen Edward Chapman as a director on 2023-04-20
dot icon05/05/2023
Termination of appointment of Michael Stuart Gilham as a director on 2023-04-20
dot icon05/05/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon14/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon28/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon07/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon27/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon08/04/2021
Registered office address changed from Citibase Swan House White Hart Street High Wycombe Buckinghamshire HP11 2HL England to Portland House Queen Street Worksop S80 2AW on 2021-04-08
dot icon29/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon29/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon29/04/2020
Registered office address changed from Chancery Court Lincoln Inn Lincoln Road High Wycombe HP12 3RE England to Citibase Swan House White Hart Street High Wycombe Buckinghamshire HP11 2HL on 2020-04-29
dot icon12/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon17/04/2019
Registered office address changed from The Clare Charity Centre Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4BF to Chancery Court Lincoln Inn Lincoln Road High Wycombe HP12 3RE on 2019-04-17
dot icon16/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon23/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon26/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon13/11/2017
Termination of appointment of Joan Ann Hayes as a director on 2017-10-27
dot icon11/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon19/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon05/05/2016
Annual return made up to 2016-04-11 no member list
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-04-11 no member list
dot icon23/12/2014
Termination of appointment of Bertram Edward Chapman as a director on 2014-10-30
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-04-11 no member list
dot icon28/04/2014
Registered office address changed from the Clare Charity Centre Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4BF England on 2014-04-28
dot icon28/04/2014
Registered office address changed from Wycombe House 9 Amersham Hill High Wycombe Buckinghamshire HP13 6NR United Kingdom on 2014-04-28
dot icon10/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/10/2013
Director's details changed for Mrs Joan Ann Milton on 2013-04-30
dot icon13/06/2013
Annual return made up to 2013-04-11 no member list
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-04-11 no member list
dot icon01/05/2012
Registered office address changed from Francis Vaughan House Q1 Capital Point Capital Business Park Parkway Cardiff Glamorgan CF3 2PU on 2012-05-01
dot icon01/05/2012
Director's details changed for Mrs Joan Ann Milton on 2012-04-11
dot icon01/05/2012
Director's details changed for Mr Bertram Edward Chapman on 2012-04-11
dot icon01/05/2012
Director's details changed for Michael Stuart Gilham on 2012-04-11
dot icon01/05/2012
Director's details changed for Mr Stephen Edward Chapman on 2012-04-11
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/06/2011
Annual return made up to 2011-04-11 no member list
dot icon16/06/2011
Termination of appointment of Alexander Stewart as a director
dot icon16/06/2011
Termination of appointment of Andrew Vipond as a director
dot icon16/06/2011
Termination of appointment of Caroline Cowlard as a director
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/06/2010
Annual return made up to 2010-04-11 no member list
dot icon21/06/2010
Director's details changed for Joan Ann Milton on 2010-04-11
dot icon18/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/06/2009
Annual return made up to 11/04/09
dot icon24/04/2009
Appointment terminated secretary michael spencer
dot icon26/03/2009
Appointment terminated director janet potton
dot icon26/03/2009
Secretary's change of particulars / michael spencer / 25/03/2009
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon23/06/2008
Annual return made up to 11/04/08
dot icon23/06/2008
Location of register of members
dot icon24/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon29/11/2007
New director appointed
dot icon18/06/2007
Annual return made up to 11/04/07
dot icon26/04/2007
New director appointed
dot icon25/04/2007
New director appointed
dot icon10/03/2007
Registered office changed on 10/03/07 from: 102A commercial street newport S.wales NP20 1LU
dot icon01/06/2006
New secretary appointed
dot icon01/06/2006
New director appointed
dot icon01/06/2006
New director appointed
dot icon01/06/2006
New director appointed
dot icon01/06/2006
New director appointed
dot icon01/06/2006
New director appointed
dot icon01/06/2006
Secretary resigned
dot icon01/06/2006
Director resigned
dot icon31/05/2006
Registered office changed on 31/05/06 from: francis vaughan house 102A commercial street newport south wales NP20 1LU
dot icon31/05/2006
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon19/04/2006
Resolutions
dot icon11/04/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hubbard, Peter
Director
20/04/2023 - 01/11/2024
7
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
11/04/2006 - 11/04/2006
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
11/04/2006 - 11/04/2006
15962
Gilham, Michael Stuart
Director
28/04/2006 - 20/04/2023
6
Hayes, Joan Ann
Director
28/04/2006 - 27/10/2017
4

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 SOFT FURNISHERS LIMITED

ASSOCIATION OF SOFT FURNISHERS LIMITED is an(a) Active company incorporated on 11/04/2006 with the registered office located at 167-169 Great Portland Street, London W1W 5PF. There are currently 2 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 SOFT FURNISHERS LIMITED?

toggle

ASSOCIATION OF SOFT FURNISHERS LIMITED is currently Active. It was registered on 11/04/2006 .

Where is ASSOCIATION OF SOFT FURNISHERS LIMITED located?

toggle

ASSOCIATION OF SOFT FURNISHERS LIMITED is registered at 167-169 Great Portland Street, London W1W 5PF.

What does ASSOCIATION OF SOFT FURNISHERS LIMITED do?

toggle

ASSOCIATION OF SOFT FURNISHERS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF SOFT FURNISHERS LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-11 with no updates.