CHAPPUIS HALDER & CO. LIMITED

Register to unlock more data on OkredoRegister

CHAPPUIS HALDER & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07685538

Incorporation date

28/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2011)
dot icon04/08/2024
Final Gazette dissolved following liquidation
dot icon04/05/2024
Return of final meeting in a members' voluntary winding up
dot icon01/11/2023
Register inspection address has been changed to 1 Forge End Woking Surrey GU21 6DB
dot icon04/10/2023
Declaration of solvency
dot icon04/10/2023
Resolutions
dot icon04/10/2023
Appointment of a voluntary liquidator
dot icon04/10/2023
Registered office address changed from 1 Forge End Woking GU21 6DB England to 30 Finsbury Square London EC2A 1AG on 2023-10-04
dot icon28/09/2023
Satisfaction of charge 076855380001 in full
dot icon19/07/2023
Second filing of Confirmation Statement dated 2022-06-28
dot icon12/07/2023
Cessation of Stephane Eyraud as a person with significant control on 2022-06-15
dot icon12/07/2023
Confirmation statement made on 2023-06-28 with updates
dot icon15/12/2022
Statement of capital following an allotment of shares on 2022-12-12
dot icon08/12/2022
Notification of Capgemini Consulting Sas as a person with significant control on 2022-06-15
dot icon08/12/2022
Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA United Kingdom to 1 Forge End Woking GU21 6DB on 2022-12-08
dot icon28/07/2022
Registered office address changed from 62 Bayswater Road London W2 3PH United Kingdom to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 2022-07-28
dot icon14/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon14/07/2022
Termination of appointment of Benoit Genest as a director on 2022-06-30
dot icon14/07/2022
Termination of appointment of Olivier Sebastien Garcia as a director on 2022-06-30
dot icon14/07/2022
Appointment of Ms Julie Mangan as a secretary on 2022-06-30
dot icon14/07/2022
Appointment of Mr Clive David Hart as a director on 2022-06-30
dot icon04/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon07/05/2021
Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA United Kingdom to 62 Bayswater Road London W2 3PH on 2021-05-07
dot icon16/04/2021
Registered office address changed from 62 Bayswater Road London W2 3PH to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 2021-04-16
dot icon28/10/2020
Registration of charge 076855380001, created on 2020-10-23
dot icon05/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon01/10/2019
Registered office address changed from 37 Warren Street London W1T 6AD to 62 Bayswater Road London W2 3PH on 2019-10-01
dot icon30/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with updates
dot icon21/05/2019
Termination of appointment of Sara Erdmann as a secretary on 2019-02-08
dot icon29/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/10/2018
Appointment of Mr Olivier Sebastien Garcia as a director on 2018-09-27
dot icon28/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon29/06/2018
Director's details changed for Mr Benoit Genest on 2018-06-29
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with updates
dot icon13/11/2017
Change of details for Mr Stephane Eyraud as a person with significant control on 2017-11-13
dot icon12/10/2017
Secretary's details changed for Mrs Sara Erdmann on 2017-10-12
dot icon25/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon04/07/2017
Notification of Stephane Eyraud as a person with significant control on 2016-04-06
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon21/07/2015
Appointment of Mr Benoit Genest as a director on 2015-07-01
dot icon21/07/2015
Termination of appointment of Stephane Eyraud as a director on 2015-07-01
dot icon30/06/2015
Appointment of Mrs Sara Erdmann as a secretary on 2015-06-25
dot icon23/06/2015
Certificate of change of name
dot icon04/02/2015
Director's details changed for Mr Stephane Eyraud on 2015-01-23
dot icon28/10/2014
Director's details changed for Mr Stephane Eyraud on 2014-10-28
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/10/2014
Director's details changed for Mr Stephane Eyraud on 2014-10-02
dot icon02/10/2014
Director's details changed for Mr Stephane Eyraud on 2014-10-01
dot icon25/09/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon25/09/2014
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 37 Warren Street London W1T 6AD on 2014-09-25
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/08/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2011-12-31
dot icon06/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon06/03/2012
Previous accounting period shortened from 2012-06-30 to 2011-12-31
dot icon28/06/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£20,120.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
28/06/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
770.19K
-
0.00
20.12K
-
2021
5
770.19K
-
0.00
20.12K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

770.19K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.12K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephane Eyraud
Director
28/06/2011 - 01/07/2015
3
Garcia, Olivier Sebastien
Director
27/09/2018 - 30/06/2022
7
Hart, Clive David
Director
30/06/2022 - Present
24
Mangan, Julie
Secretary
30/06/2022 - Present
-
Erdmann, Sara
Secretary
25/06/2015 - 08/02/2019
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHAPPUIS HALDER & CO. LIMITED

CHAPPUIS HALDER & CO. LIMITED is an(a) Dissolved company incorporated on 28/06/2011 with the registered office located at 30 Finsbury Square, London EC2A 1AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAPPUIS HALDER & CO. LIMITED?

toggle

CHAPPUIS HALDER & CO. LIMITED is currently Dissolved. It was registered on 28/06/2011 and dissolved on 04/08/2024.

Where is CHAPPUIS HALDER & CO. LIMITED located?

toggle

CHAPPUIS HALDER & CO. LIMITED is registered at 30 Finsbury Square, London EC2A 1AG.

What does CHAPPUIS HALDER & CO. LIMITED do?

toggle

CHAPPUIS HALDER & CO. LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

How many employees does CHAPPUIS HALDER & CO. LIMITED have?

toggle

CHAPPUIS HALDER & CO. LIMITED had 5 employees in 2021.

What is the latest filing for CHAPPUIS HALDER & CO. LIMITED?

toggle

The latest filing was on 04/08/2024: Final Gazette dissolved following liquidation.