CHRYSOLYTE SCHOOL

Register to unlock more data on OkredoRegister

CHRYSOLYTE SCHOOL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03024417

Incorporation date

21/02/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bethel House, Lansdowne Place, London SE1 4XHCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1995)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/04/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon16/04/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/04/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/10/2020
Registered office address changed from 14 Wrottesley Road Plumstead London SE18 3EP to Bethel House Lansdowne Place London SE1 4XH on 2020-10-15
dot icon01/04/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon28/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/04/2017
Confirmation statement made on 2017-02-21 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/09/2016
Registration of charge 030244170006, created on 2016-09-20
dot icon18/07/2016
Satisfaction of charge 1 in full
dot icon18/07/2016
Satisfaction of charge 4 in full
dot icon18/07/2016
Satisfaction of charge 2 in full
dot icon18/07/2016
Satisfaction of charge 5 in full
dot icon18/07/2016
Satisfaction of charge 3 in full
dot icon27/03/2016
Annual return made up to 2016-02-21 no member list
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/03/2015
Annual return made up to 2015-02-21 no member list
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/03/2014
Annual return made up to 2014-02-21 no member list
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/05/2013
Annual return made up to 2013-02-21 no member list
dot icon03/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/02/2012
Annual return made up to 2012-02-21 no member list
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/06/2011
Compulsory strike-off action has been discontinued
dot icon28/06/2011
Annual return made up to 2011-02-21 no member list
dot icon21/06/2011
First Gazette notice for compulsory strike-off
dot icon01/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon06/07/2010
Compulsory strike-off action has been discontinued
dot icon05/07/2010
Annual return made up to 2010-02-21 no member list
dot icon05/07/2010
Director's details changed for Raliat Ikiebe on 2009-10-01
dot icon29/06/2010
First Gazette notice for compulsory strike-off
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/05/2009
Annual return made up to 21/02/09
dot icon03/02/2009
Annual return made up to 21/02/08
dot icon27/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/04/2007
Particulars of mortgage/charge
dot icon04/04/2007
Particulars of mortgage/charge
dot icon05/03/2007
Annual return made up to 21/02/07
dot icon27/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/03/2006
Annual return made up to 21/02/06
dot icon22/03/2006
Director's particulars changed
dot icon22/03/2006
Secretary's particulars changed;director's particulars changed
dot icon18/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/03/2005
Annual return made up to 21/02/05
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/04/2004
Annual return made up to 21/02/04
dot icon19/03/2004
Annual return made up to 21/02/03
dot icon29/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon25/07/2002
Particulars of mortgage/charge
dot icon01/05/2002
Annual return made up to 21/02/02
dot icon17/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon03/07/2001
Annual return made up to 21/02/01
dot icon01/02/2001
Registered office changed on 01/02/01 from: 12 wrottesley road plumstead london SE18 3EP
dot icon06/10/2000
Particulars of mortgage/charge
dot icon03/10/2000
Accounts for a small company made up to 1999-12-31
dot icon18/08/2000
Particulars of mortgage/charge
dot icon29/02/2000
Annual return made up to 21/02/00
dot icon22/09/1999
Accounts for a small company made up to 1998-12-31
dot icon10/06/1999
Annual return made up to 21/02/99
dot icon17/07/1998
Full accounts made up to 1997-12-31
dot icon06/03/1998
Annual return made up to 21/02/98
dot icon16/10/1997
Director's particulars changed
dot icon16/10/1997
Secretary's particulars changed;director's particulars changed
dot icon16/10/1997
Registered office changed on 16/10/97 from: 27 moffat house comber grove london SE5 0LE
dot icon16/09/1997
Full accounts made up to 1996-12-31
dot icon12/05/1997
Annual return made up to 21/02/97
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon14/10/1996
Annual return made up to 21/02/96
dot icon18/05/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon06/03/1995
New secretary appointed
dot icon06/03/1995
Director resigned;new director appointed
dot icon06/03/1995
Secretary resigned;director resigned;new director appointed
dot icon06/03/1995
Registered office changed on 06/03/95 from: 50 lincolns inn fields london WC2A 3PF
dot icon21/02/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-62.50 % *

* during past year

Cash in Bank

£9.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1
2.32M
-
0.00
24.00
-
2022
1
2.30M
-
0.00
9.00
-
2022
1
2.30M
-
0.00
9.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

2.30M £Descended-0.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.00 £Descended-62.50 % *

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
Ikiebe, Raliat
Director
21/02/1995 - Present
3
Dwyer, Daniel John
Nominee Secretary
20/02/1995 - 20/02/1995
1327
Dwyer, Daniel John
Nominee Director
20/02/1995 - 20/02/1995
2378
Ikiebe, Joseph Folorunsho, Dr
Director
21/02/1995 - Present
2
Doyle, Betty June
Nominee Director
20/02/1995 - 20/02/1995
1756

Persons with Significant Control

2
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 CHRYSOLYTE SCHOOL

CHRYSOLYTE SCHOOL is an(a) Active company incorporated on 21/02/1995 with the registered office located at Bethel House, Lansdowne Place, London SE1 4XH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRYSOLYTE SCHOOL?

toggle

CHRYSOLYTE SCHOOL is currently Active. It was registered on 21/02/1995 .

Where is CHRYSOLYTE SCHOOL located?

toggle

CHRYSOLYTE SCHOOL is registered at Bethel House, Lansdowne Place, London SE1 4XH.

What does CHRYSOLYTE SCHOOL do?

toggle

CHRYSOLYTE SCHOOL operates in the Primary education (85.20 - SIC 2007) sector.

How many employees does CHRYSOLYTE SCHOOL have?

toggle

CHRYSOLYTE SCHOOL had 1 employees in 2022.

What is the latest filing for CHRYSOLYTE SCHOOL?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.