Company NameThe Chairman Limited
DirectorDavid James Harrison
Company StatusActive
Company Number04442659
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 11 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David James Harrison
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2008(5 years, 12 months after company formation)
Appointment Duration15 years, 11 months
RoleImport/Sale Furniture
Country of ResidenceUnited Kingdom
Correspondence Address236 Northampton Road
Wellingborough
Northamptonshire
NN8 3PW
Secretary NameMs Bianka Dorre
NationalityGerman
StatusCurrent
Appointed15 May 2008(5 years, 12 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Roe Farm
Whiston Road Cogenhoe
Northampton
NN7 1NL
Director NameMr David James Harrison
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleImport Sale Furniture
Country of ResidenceUnited Kingdom
Correspondence Address236 Northampton Road
Wellingborough
Northamptonshire
NN8 3PW
Secretary NameMs Bianka Dorre
NationalityGerman
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Fuchsia Close
Cavedish Park
Northampton
NN3 3XJ
Director NameDeborah Ann Riley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(5 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 May 2008)
RoleCompany Director
Correspondence Address30 Swingate Avenue
Cliffe
Rochester
Kent
ME3 7RA
Secretary NameMr David James Harrison
NationalityBritish
StatusResigned
Appointed20 August 2007(5 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address236 Northampton Road
Wellingborough
Northamptonshire
NN8 3PW
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

21 July 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
8 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
1 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
6 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
30 May 2022Change of details for Mr David James Harrison as a person with significant control on 20 May 2022 (2 pages)
16 August 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
29 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
3 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
10 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
26 July 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
30 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
17 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page)
10 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
8 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
7 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
7 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
27 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
27 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
6 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
6 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
28 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
28 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
13 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
31 October 2014Company name changed talk furniture LIMITED\certificate issued on 31/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-21
(3 pages)
31 October 2014Company name changed talk furniture LIMITED\certificate issued on 31/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-21
(3 pages)
14 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
14 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
3 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
7 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
29 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
16 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
16 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
28 February 2011Secretary's details changed for Ms Bianka Dorre on 28 February 2011 (2 pages)
28 February 2011Secretary's details changed for Ms Bianka Dorre on 28 February 2011 (2 pages)
28 February 2011Secretary's details changed for Ms Bianka Dorre on 28 February 2011 (2 pages)
28 February 2011Secretary's details changed for Ms Bianka Dorre on 28 February 2011 (2 pages)
18 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
11 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
11 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
17 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
17 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
31 July 2009Return made up to 20/05/09; full list of members (3 pages)
31 July 2009Return made up to 20/05/09; full list of members (3 pages)
7 November 2008Company name changed pub, club & restaurant direct LIMITED\certificate issued on 10/11/08 (2 pages)
7 November 2008Company name changed pub, club & restaurant direct LIMITED\certificate issued on 10/11/08 (2 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 July 2008Company name changed harrison riley LIMITED\certificate issued on 08/07/08 (2 pages)
7 July 2008Company name changed harrison riley LIMITED\certificate issued on 08/07/08 (2 pages)
7 July 2008Return made up to 20/05/08; full list of members (3 pages)
7 July 2008Return made up to 20/05/08; full list of members (3 pages)
4 July 2008Secretary appointed bianka rosa dorre (1 page)
4 July 2008Appointment terminated secretary david harrison (1 page)
4 July 2008Appointment terminated director deborah riley (1 page)
4 July 2008Director appointed david james harrison (1 page)
4 July 2008Director appointed david james harrison (1 page)
4 July 2008Appointment terminated director deborah riley (1 page)
4 July 2008Secretary appointed bianka rosa dorre (1 page)
4 July 2008Appointment terminated secretary david harrison (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007New secretary appointed (1 page)
21 August 2007New director appointed (1 page)
21 August 2007New director appointed (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007New secretary appointed (1 page)
21 August 2007Secretary resigned (1 page)
20 August 2007Company name changed pub, club & restaurant direct li mited\certificate issued on 20/08/07 (2 pages)
20 August 2007Company name changed pub, club & restaurant direct li mited\certificate issued on 20/08/07 (2 pages)
16 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 June 2007Return made up to 20/05/07; full list of members (2 pages)
4 June 2007Return made up to 20/05/07; full list of members (2 pages)
4 July 2006Location of register of members (1 page)
4 July 2006Return made up to 20/05/06; full list of members (2 pages)
4 July 2006Return made up to 20/05/06; full list of members (2 pages)
4 July 2006Location of register of members (1 page)
3 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 August 2005Return made up to 20/05/05; full list of members (2 pages)
4 August 2005Return made up to 20/05/05; full list of members (2 pages)
13 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
13 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 June 2004Return made up to 20/05/04; full list of members (6 pages)
8 June 2004Return made up to 20/05/04; full list of members (6 pages)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
26 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
26 June 2003Return made up to 20/05/03; full list of members (6 pages)
26 June 2003Return made up to 20/05/03; full list of members (6 pages)
11 July 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
11 July 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
27 May 2002New secretary appointed (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002Secretary resigned (1 page)
27 May 2002Secretary resigned (1 page)
27 May 2002New secretary appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Director resigned (1 page)
20 May 2002Incorporation (15 pages)
20 May 2002Incorporation (15 pages)