CHAIR MENTORS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CHAIR MENTORS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07947858

Incorporation date

13/02/2012

Size

Small

Contacts

Registered address

Registered address

5 Market Yard Mews, 194-204 Bermondsey Street, London SE1 3TQCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2012)
dot icon13/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon26/09/2025
Accounts for a small company made up to 2024-12-31
dot icon19/02/2025
Confirmation statement made on 2025-02-13 with updates
dot icon12/10/2024
Accounts for a small company made up to 2023-12-31
dot icon02/05/2024
Appointment of Mrs Sara Parker as a director on 2024-04-26
dot icon05/03/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon13/10/2023
Termination of appointment of Julian Richard Metherell as a director on 2023-06-01
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon30/08/2023
Registered office address changed from 81 Kings Road London SW3 4NX England to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 2023-08-30
dot icon28/06/2023
Resolutions
dot icon28/06/2023
Memorandum and Articles of Association
dot icon17/03/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon06/12/2022
Accounts for a small company made up to 2021-12-31
dot icon17/03/2022
Confirmation statement made on 2022-02-13 with updates
dot icon28/09/2021
Notification of Global Mentors Group Limited as a person with significant control on 2021-08-31
dot icon28/09/2021
Cessation of Panagiotis Peter Livanos as a person with significant control on 2021-08-31
dot icon26/08/2021
Accounts for a small company made up to 2020-12-31
dot icon31/05/2021
Resolutions
dot icon22/04/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon22/04/2021
Change of details for Mr Panagiotis Peter Livanos as a person with significant control on 2021-04-22
dot icon28/10/2020
Resolutions
dot icon28/10/2020
Memorandum and Articles of Association
dot icon02/10/2020
Registered office address changed from The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY England to 81 Kings Road London SW3 4NX on 2020-10-02
dot icon25/08/2020
Accounts for a small company made up to 2019-12-31
dot icon14/04/2020
Registered office address changed from Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA England to The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY on 2020-04-14
dot icon26/02/2020
Confirmation statement made on 2020-02-13 with updates
dot icon20/02/2020
Termination of appointment of Sarah Jane Robinson as a director on 2020-01-19
dot icon24/01/2020
Notification of Panagiotis Peter Livanos as a person with significant control on 2019-12-31
dot icon24/01/2020
Cessation of Castle Holdings Limited as a person with significant control on 2019-12-31
dot icon06/01/2020
Appointment of Mr Julian Richard Metherell as a director on 2019-12-31
dot icon06/01/2020
Appointment of Mr Matthew Crispin Hurst Westerman as a director on 2019-12-31
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/08/2019
Resolutions
dot icon25/07/2019
Termination of appointment of Krister Svensson as a director on 2019-06-29
dot icon25/07/2019
Appointment of Miss Sarah Jane Robinson as a director on 2019-07-25
dot icon13/03/2019
Director's details changed for Mr Krister Svensson on 2019-03-13
dot icon13/03/2019
Director's details changed for Mr Krister Svensson on 2019-03-13
dot icon13/03/2019
Director's details changed for Mr Krister Svensson on 2019-03-13
dot icon18/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon10/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/03/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/05/2015
Registered office address changed from 33 st. James's Square London SW1Y 4JS to Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA on 2015-05-29
dot icon13/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon13/03/2015
Register(s) moved to registered office address 33 St. James's Square London SW1Y 4JS
dot icon09/10/2014
Current accounting period extended from 2014-11-30 to 2014-12-31
dot icon27/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon27/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon27/02/2014
Register(s) moved to registered inspection location
dot icon27/02/2014
Register inspection address has been changed
dot icon06/12/2013
Registered office address changed from 5 St. James Place London SW1A 1NP United Kingdom on 2013-12-06
dot icon22/10/2013
Appointment of Mr Krister Svensson as a director
dot icon22/10/2013
Termination of appointment of Arbia Ziadi as a director
dot icon24/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/05/2013
Previous accounting period shortened from 2013-02-28 to 2012-11-30
dot icon30/04/2013
Termination of appointment of Whytecroft Services Limited as a secretary
dot icon10/04/2013
Termination of appointment of Thomas Lane as a director
dot icon12/03/2013
Appointment of Ms Arbia Ziadi as a director
dot icon13/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon13/02/2013
Director's details changed for Mr Thomas Lane on 2013-02-13
dot icon05/12/2012
Current accounting period extended from 2012-12-31 to 2013-02-28
dot icon06/03/2012
Appointment of Whytecroft Services Limited as a secretary
dot icon28/02/2012
Appointment of Mr Thomas Lane as a director
dot icon28/02/2012
Current accounting period shortened from 2013-02-28 to 2012-12-31
dot icon28/02/2012
Termination of appointment of Tadco Directors Limited as a director
dot icon28/02/2012
Termination of appointment of Tina-Marie Akbari as a director
dot icon28/02/2012
Termination of appointment of Tadco Secretarial Services Limited as a secretary
dot icon13/02/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
149.14K
-
0.00
1.39M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Sara
Director
26/04/2024 - Present
1
Metherell, Julian Richard
Director
31/12/2019 - 01/06/2023
25
Westerman, Matthew Crispin Hurst
Director
31/12/2019 - Present
14

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 CHAIR MENTORS INTERNATIONAL LIMITED

CHAIR MENTORS INTERNATIONAL LIMITED is an(a) Active company incorporated on 13/02/2012 with the registered office located at 5 Market Yard Mews, 194-204 Bermondsey Street, London SE1 3TQ. 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 CHAIR MENTORS INTERNATIONAL LIMITED?

toggle

CHAIR MENTORS INTERNATIONAL LIMITED is currently Active. It was registered on 13/02/2012 .

Where is CHAIR MENTORS INTERNATIONAL LIMITED located?

toggle

CHAIR MENTORS INTERNATIONAL LIMITED is registered at 5 Market Yard Mews, 194-204 Bermondsey Street, London SE1 3TQ.

What does CHAIR MENTORS INTERNATIONAL LIMITED do?

toggle

CHAIR MENTORS INTERNATIONAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHAIR MENTORS INTERNATIONAL LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-13 with no updates.