Company NameChrysolite Enterprises Limited
DirectorsJoanna Lamond Barlow and Stephen William Barlow
Company StatusActive
Company Number01271681
CategoryPrivate Limited Company
Incorporation Date4 August 1976(47 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Joanna Lamond Barlow
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(15 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleActress
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Stephen William Barlow
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(15 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleMusician
Country of ResidenceEngland
Correspondence Address18 Albert Square
London
SW8 1BS
Secretary NameMr Stephen William Barlow
NationalityBritish
StatusCurrent
Appointed14 February 1992(15 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Albert Square
London
SW8 1BS

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

99 at £1Joanna Lamond Barlow
99.00%
Ordinary
1 at £1James Lumley
1.00%
Ordinary

Financials

Year2014
Net Worth£2,725,344
Cash£2,423,846
Current Liabilities£147,926

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

2 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
9 April 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
31 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
15 March 2019Change of details for Ms Joanna Lamond Barlow as a person with significant control on 6 April 2016 (2 pages)
14 March 2019Director's details changed for Mrs Joanna Lamond Barlow on 14 March 2019 (2 pages)
28 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
6 February 2019Change of details for Ms Joanna Lamond Barlow as a person with significant control on 6 April 2016 (2 pages)
6 June 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
1 June 2018Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 5th Floor 89 New Bond Street London W1S 1DA on 1 June 2018 (2 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
7 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
14 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
14 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
14 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 March 2010Director's details changed for Stephen William Barlow on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Joanna Lamond Barlow on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Stephen William Barlow on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Joanna Lamond Barlow on 15 March 2010 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
19 February 2009Return made up to 14/02/09; full list of members (4 pages)
19 February 2009Return made up to 14/02/09; full list of members (4 pages)
9 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
9 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 May 2008Registered office changed on 14/05/2008 from 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page)
14 May 2008Registered office changed on 14/05/2008 from 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page)
25 February 2008Return made up to 14/02/08; full list of members (4 pages)
25 February 2008Return made up to 14/02/08; full list of members (4 pages)
26 February 2007Return made up to 14/02/07; full list of members (2 pages)
26 February 2007Return made up to 14/02/07; full list of members (2 pages)
15 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
27 April 2006Return made up to 14/02/06; full list of members (2 pages)
27 April 2006Return made up to 14/02/06; full list of members (2 pages)
5 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 April 2005Return made up to 14/02/05; full list of members
  • 363(287) ‐ Registered office changed on 20/04/05
(3 pages)
20 April 2005Return made up to 14/02/05; full list of members
  • 363(287) ‐ Registered office changed on 20/04/05
(3 pages)
26 May 2004Full accounts made up to 31 August 2003 (11 pages)
26 May 2004Full accounts made up to 31 August 2003 (11 pages)
4 March 2004Return made up to 14/02/04; full list of members (9 pages)
4 March 2004Return made up to 14/02/04; full list of members (9 pages)
4 April 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
4 April 2003Return made up to 14/02/03; full list of members (7 pages)
4 April 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
4 April 2003Return made up to 14/02/03; full list of members (7 pages)
30 May 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
30 May 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
20 February 2002Return made up to 14/02/02; full list of members (6 pages)
20 February 2002Return made up to 14/02/02; full list of members (6 pages)
25 April 2001Full accounts made up to 31 August 2000 (10 pages)
25 April 2001Full accounts made up to 31 August 2000 (10 pages)
11 April 2001Return made up to 14/02/01; full list of members (6 pages)
11 April 2001Return made up to 14/02/01; full list of members (6 pages)
12 June 2000Full accounts made up to 31 August 1999 (12 pages)
12 June 2000Full accounts made up to 31 August 1999 (12 pages)
2 May 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1999Full accounts made up to 31 August 1998 (12 pages)
4 July 1999Full accounts made up to 31 August 1998 (12 pages)
17 February 1999Return made up to 14/02/99; no change of members (4 pages)
17 February 1999Return made up to 14/02/99; no change of members (4 pages)
1 October 1998Full accounts made up to 31 August 1997 (11 pages)
1 October 1998Full accounts made up to 31 August 1997 (11 pages)
24 February 1998Return made up to 14/02/98; no change of members (4 pages)
24 February 1998Return made up to 14/02/98; no change of members (4 pages)
2 May 1997Full accounts made up to 31 August 1996 (11 pages)
2 May 1997Full accounts made up to 31 August 1996 (11 pages)
4 March 1997Return made up to 14/02/97; full list of members (6 pages)
4 March 1997Return made up to 14/02/97; full list of members (6 pages)
25 June 1996Full accounts made up to 31 August 1995 (11 pages)
25 June 1996Full accounts made up to 31 August 1995 (11 pages)
5 June 1995Full accounts made up to 31 August 1994 (12 pages)
5 June 1995Full accounts made up to 31 August 1994 (12 pages)
7 March 1995Return made up to 14/02/95; no change of members (4 pages)
7 March 1995Return made up to 14/02/95; no change of members (4 pages)
28 April 1991Secretary resigned;new secretary appointed;director resigned (2 pages)
13 July 1989New director appointed (2 pages)
4 August 1976Incorporation (12 pages)
4 August 1976Incorporation (12 pages)