ASSOCIATION OF CHAIRS
Overview
| Company Name | ASSOCIATION OF CHAIRS |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 08287034 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ASSOCIATION OF CHAIRS?
- Other service activities n.e.c. (96090) / Other service activities
Where is ASSOCIATION OF CHAIRS located?
| Registered Office Address | Canopi, 82 Tanner Street SE1 3GN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ASSOCIATION OF CHAIRS?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ASSOCIATION OF CHAIRS?
| Last Confirmation Statement Made Up To | Oct 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 28, 2025 |
| Overdue | No |
What are the latest filings for ASSOCIATION OF CHAIRS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Jane Hustwit as a director on Mar 24, 2026 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Stephen Craker as a director on Nov 19, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Francine Peyroux-Sissoko as a director on Nov 19, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 31 pages | AA | ||||||||||
Registered office address changed from 7-14 Great Dover Street London SE1 4YR England to Canopi, 82 Tanner Street London SE1 3GN on Dec 03, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Diane Elizabeth Reid as a director on Nov 20, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 43 pages | AA | ||||||||||
Confirmation statement made on Oct 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alexander Edward Xavier as a director on Jul 24, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Julia Helena Tybura as a director on Jan 17, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Craker as a director on Jan 17, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Rashmi Rungta as a director on Jan 17, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Pradeepan Velayuthan as a director on Jan 17, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Robert Beverley as a director on Jan 17, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 45 pages | AA | ||||||||||
Registered office address changed from 10 Queen Street Place London EC4R 1BE to 7-14 Great Dover Street London SE1 4YR on Dec 05, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christopher Cornforth as a director on Sep 19, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Anne Pepler as a director on Sep 20, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel Curtin as a director on Jun 21, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathon Hugh Christopher Saxton as a director on May 17, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Uday Jayantilal Thakkar as a director on May 02, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of ASSOCIATION OF CHAIRS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLACKMAN, Anthony | Director | Tanner Street SE1 3GN London Canopi, 82 England | England | British | 224437920001 | |||||
| JOHN, Malcolm Victor | Director | Tanner Street SE1 3GN London Canopi, 82 England | United Kingdom | British | 73592240001 | |||||
| RUNGTA, Rashmi | Director | Tanner Street SE1 3GN London Canopi, 82 England | England | British | 223233780001 | |||||
| SAXTON, Jonathon Hugh Christopher | Director | Tanner Street SE1 3GN London Canopi, 82 England | England | British | 50137840004 | |||||
| TYBURA, Julia Helena | Director | Tanner Street SE1 3GN London Canopi, 82 England | England | British | 52734870005 | |||||
| VELAYUTHAN, Pradeepan | Director | Tanner Street SE1 3GN London Canopi, 82 England | United Kingdom | British | 138612090003 | |||||
| WILLIAMS, Jacqueline | Secretary | Queen Street Place EC4R 1BE London 10 England | 189105290001 | |||||||
| BAKER, Helen Mary | Director | Queen Street Place EC4R 1BE London 10 England | England | British | 125761730001 | |||||
| BEVERLEY, Peter Robert | Director | Ceylon Road W14 0PY London 18 England | England | British | 171474420002 | |||||
| CORNFORTH, Christopher | Director | Hill Top Road OX4 1PD Oxford 53 Oxfordshire England | England | British | 209417290001 | |||||
| CRAKER, Stephen | Director | Tanner Street SE1 3GN London Canopi, 82 England | England | British | 254734180001 | |||||
| CURTIN, Daniel | Director | Queen Street Place EC4R 1BE London 10 England | United Kingdom | British | 196741440002 | |||||
| GLADWIN, John Warren, Rt Reverend | Director | Cannon Street EC4M 6YH London 2-6 England | United Kingdom | British | 97622410003 | |||||
| HUSTWIT, Jane | Director | Tanner Street SE1 3GN London Canopi, 82 England | England | British | 136599640001 | |||||
| LESIRGE, Ruth | Director | Queen Street Place EC4R 1BE London 10 | England | British | 94901060002 | |||||
| LESIRGE, Ruth | Director | Holden Road N12 7DY London 100 United Kingdom | United Kingdom | British | 94901060001 | |||||
| MAYNARD, Alice Mary | Director | Queen Street Place EC4R 1BE London 10 England | England | British | 81782670001 | |||||
| OAKLEY, Rosalind | Director | Cannon Street EC4M 6YH London 2-6 England | United Kingdom | British | 112874060002 | |||||
| PEPLER, Elizabeth Anne | Director | 107 Clacton Road E17 8AP London 107 Clacton Road England | England | British | 224337390001 | |||||
| PERRY, Stephen John | Director | Queen Street Place EC4R 1BE London 10 England | England | British | 252596450001 | |||||
| PEYROUX-SISSOKO, Francine | Director | Tanner Street SE1 3GN London Canopi, 82 England | England | French | 298880210001 | |||||
| REID, Diane Elizabeth | Director | 60 Chunal Lane SK13 6JX Glossop Summer Cottage England | England | British | 102803400002 | |||||
| SAYER, Catherine Lois | Director | Queen Street Place EC4R 1BE London 10 | England | British | 180356000001 | |||||
| SMITH, Jane Priscilla | Director | Cannon Street EC4M 6YH London 2-6 England | England | British | 54362830001 | |||||
| THAKKAR, Uday Jayantilal | Director | Ingersoll Road W12 7BD London 36 England | England | British | 11101030002 | |||||
| VARMA, Nalini Singh | Director | Queen Street Place EC4R 1BE London 10 | England | British | 92679780002 | |||||
| WILLIAMS, Jacqueline | Director | Coniston Road BR1 4JG Bromley 3 England | England | British | 79755130001 | |||||
| WILLIAMS, John Charles Wallis | Director | Blenheim Road W4 1UB London 23 England | England | British | 16473140003 | |||||
| XAVIER, Alexander Edward | Director | Great Dover Street SE1 4YR London 7-14 England | England | British | 298880140001 |
What are the latest statements on persons with significant control for ASSOCIATION OF CHAIRS?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 08, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0