CHATTEL SA LTD

Register to unlock more data on OkredoRegister

CHATTEL SA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08281836

Incorporation date

06/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ingles Manor, Castle Hill Avenue, Folkestone CT20 2RDCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2012)
dot icon04/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon30/06/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon01/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon25/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon03/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-11-30
dot icon01/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon23/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon01/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon26/08/2020
Accounts for a dormant company made up to 2019-11-30
dot icon24/08/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon10/12/2019
Director's details changed for Mister Stephane Eric Phiippe on 2015-03-20
dot icon09/12/2019
Accounts for a dormant company made up to 2018-11-30
dot icon09/12/2019
Accounts for a dormant company made up to 2017-11-30
dot icon09/12/2019
Director's details changed for Mister Stephane Eric Phiippe on 2019-04-16
dot icon06/12/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon06/12/2019
Notification of Stephane Eric Philippe as a person with significant control on 2016-07-01
dot icon06/12/2019
Registered office address changed from 514B Fulham Road London SW6 5NJ England to Ingles Manor Castle Hill Avenue Folkestone CT20 2rd on 2019-12-06
dot icon19/11/2019
Compulsory strike-off action has been discontinued
dot icon13/02/2019
Compulsory strike-off action has been suspended
dot icon18/12/2018
First Gazette notice for compulsory strike-off
dot icon25/07/2018
Registered office address changed from The Bootstrap the Print House 18 Ashwin Street London E8 3DL United Kingdom to 514B Fulham Road London SW6 5NJ on 2018-07-25
dot icon25/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon04/04/2018
Accounts for a dormant company made up to 2016-11-30
dot icon16/08/2017
Registered office address changed from 1 Bramley Business Centre Station Road Bramley Guildford GU5 0AZ United Kingdom to The Bootstrap the Print House 18 Ashwin Street London E8 3DL on 2017-08-16
dot icon16/08/2017
Confirmation statement made on 2017-06-27 with updates
dot icon13/03/2017
Registered office address changed from 44 Broadway Stratford London E15 1XH England to 1 Bramley Business Centre Station Road Bramley Guildford GU5 0AZ on 2017-03-13
dot icon31/08/2016
Registered office address changed from 44 Broadway Stratford London E15 1XH England to 44 Broadway Stratford London E15 1XH on 2016-08-31
dot icon31/08/2016
Registered office address changed from Queens Way House, 275-285 High Street Stratford London E15 2TF United Kingdom to 44 Broadway Stratford London E15 1XH on 2016-08-31
dot icon11/07/2016
Registered office address changed from The Bootstrap the Print House 18 Ashwin Street London E8 3DL England to Queens Way House, 275-285 High Street Stratford London E15 2TF on 2016-07-11
dot icon28/06/2016
Compulsory strike-off action has been discontinued
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon27/06/2016
Accounts for a dormant company made up to 2015-11-30
dot icon27/10/2015
Compulsory strike-off action has been suspended
dot icon15/09/2015
First Gazette notice for compulsory strike-off
dot icon07/04/2015
Accounts for a dormant company made up to 2014-11-30
dot icon20/03/2015
Appointment of Mister Stephane Eric Phiippe as a director on 2013-01-01
dot icon18/03/2015
Registered office address changed from 207 Regent Street Third Floor London W1B 3HH to The Bootstrap the Print House 18 Ashwin Street London E8 3DL on 2015-03-18
dot icon17/02/2015
First Gazette notice for compulsory strike-off
dot icon05/06/2014
Accounts for a dormant company made up to 2013-11-30
dot icon21/05/2014
Compulsory strike-off action has been discontinued
dot icon20/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon19/05/2014
Termination of appointment of Charles Furer as a director
dot icon11/03/2014
First Gazette notice for compulsory strike-off
dot icon16/10/2013
Termination of appointment of Stephane Philippe as a director
dot icon08/11/2012
Registered office address changed from the Bootstrap the Print House 18 Ashwin Street London E8 3DL England on 2012-11-08
dot icon06/11/2012
Statement of capital following an allotment of shares on 2012-11-06
dot icon06/11/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-96.90 % *

* during past year

Cash in Bank

£183.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.40K
-
0.00
5.91K
-
2022
0
5.20K
-
0.00
183.00
-
2022
0
5.20K
-
0.00
183.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.20K £Ascended53.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

183.00 £Descended-96.90 % *

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
Philippe, Stephane Eric
Director
01/01/2013 - Present
3
Philippe, Stephane Eric
Director
06/11/2012 - 16/10/2013
3
Furer, Charles Alexandre Alain
Director
06/11/2012 - 19/05/2014
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHATTEL SA LTD

CHATTEL SA LTD is an(a) Active company incorporated on 06/11/2012 with the registered office located at Ingles Manor, Castle Hill Avenue, Folkestone CT20 2RD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHATTEL SA LTD?

toggle

CHATTEL SA LTD is currently Active. It was registered on 06/11/2012 .

Where is CHATTEL SA LTD located?

toggle

CHATTEL SA LTD is registered at Ingles Manor, Castle Hill Avenue, Folkestone CT20 2RD.

What does CHATTEL SA LTD do?

toggle

CHATTEL SA LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CHATTEL SA LTD?

toggle

The latest filing was on 04/08/2025: Total exemption full accounts made up to 2024-11-30.