Company NameChrome Yellow Limited
DirectorKevin Hugh Bottomley
Company StatusActive
Company Number02131460
CategoryPrivate Limited Company
Incorporation Date13 May 1987(36 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Kevin Hugh Bottomley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBrewers Yard Bramble Hill
Balcombe
Haywards Heath
West Sussex
RH17 6HR
Secretary NameMr Kevin Hugh Bottomley
NationalityBritish
StatusCurrent
Appointed31 July 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Islington Park Street
London
N1 1QB
Director NameColin Douglas Sampson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 2 months after company formation)
Appointment Duration27 years, 11 months (resigned 01 July 2019)
RoleRetired Architect
Country of ResidenceEngland
Correspondence AddressOld School House Linchmere
Haslemere
Hampshire
GU27 3NE

Location

Registered AddressHiggison House
381-383 City Road
London
EC1V 1NW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

400 at £1James Mchale
40.00%
Ordinary
300 at £1Colin D. Sampson
30.00%
Ordinary
300 at £1Kevin Bottomley
30.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

5 August 2020Notification of James Mchale as a person with significant control on 26 July 2020 (2 pages)
5 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
22 July 2020Registered office address changed from 15a Station Road Epping Essex CM16 4HG England to Higgison House 381-383 City Road London EC1V 1NW on 22 July 2020 (1 page)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
30 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
30 July 2019Termination of appointment of Colin Douglas Sampson as a director on 1 July 2019 (1 page)
7 March 2019Registered office address changed from Mark Smith & Co 8 the Shrubberies George Lane South Woodford London E18 1BD to 15a Station Road Epping Essex CM16 4HG on 7 March 2019 (1 page)
2 August 2018Micro company accounts made up to 31 March 2018 (8 pages)
27 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
3 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
3 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
27 July 2017Change of details for Mr Colin Douglas Sampson as a person with significant control on 14 July 2017 (2 pages)
27 July 2017Director's details changed for Colin Douglas Sampson on 14 July 2017 (2 pages)
27 July 2017Director's details changed for Colin Douglas Sampson on 14 July 2017 (2 pages)
27 July 2017Director's details changed for Mr Kevin Hugh Bottomley on 14 July 2017 (2 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Director's details changed for Mr Kevin Hugh Bottomley on 14 July 2017 (2 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Change of details for Mr Colin Douglas Sampson as a person with significant control on 14 July 2017 (2 pages)
10 May 2017Director's details changed for Colin Douglas Sampson on 1 April 2017 (2 pages)
10 May 2017Director's details changed for Colin Douglas Sampson on 1 April 2017 (2 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
17 June 2016Micro company accounts made up to 31 March 2016 (7 pages)
17 June 2016Micro company accounts made up to 31 March 2016 (7 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(5 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(5 pages)
18 June 2015Micro company accounts made up to 31 March 2015 (7 pages)
18 June 2015Micro company accounts made up to 31 March 2015 (7 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(5 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(5 pages)
23 June 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
23 June 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
20 June 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
20 June 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
16 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
10 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
26 April 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
22 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 August 2007Return made up to 31/07/07; full list of members (3 pages)
6 August 2007Return made up to 31/07/07; full list of members (3 pages)
28 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
28 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
30 August 2006Return made up to 31/07/06; full list of members (8 pages)
30 August 2006Return made up to 31/07/06; full list of members (8 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 August 2005Return made up to 31/07/05; full list of members (8 pages)
26 August 2005Return made up to 31/07/05; full list of members (8 pages)
27 October 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
8 September 2003Return made up to 31/07/03; full list of members (8 pages)
8 September 2003Return made up to 31/07/03; full list of members (8 pages)
10 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
10 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
29 August 2002Return made up to 31/07/02; full list of members (8 pages)
29 August 2002Return made up to 31/07/02; full list of members (8 pages)
4 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
4 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
21 September 2001Return made up to 31/07/01; full list of members (7 pages)
21 September 2001Return made up to 31/07/01; full list of members (7 pages)
24 July 2001Registered office changed on 24/07/01 from: 11/12 the shrubberies george lane south woodford london E18 1BD (1 page)
24 July 2001Registered office changed on 24/07/01 from: 11/12 the shrubberies george lane south woodford london E18 1BD (1 page)
29 December 2000Full accounts made up to 31 March 2000 (7 pages)
29 December 2000Full accounts made up to 31 March 2000 (7 pages)
15 August 2000Return made up to 31/07/00; full list of members (7 pages)
15 August 2000Return made up to 31/07/00; full list of members (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
1 August 1999Return made up to 31/07/99; no change of members (4 pages)
1 August 1999Return made up to 31/07/99; no change of members (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
19 August 1998Return made up to 31/07/98; no change of members (4 pages)
19 August 1998Return made up to 31/07/98; no change of members (4 pages)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
7 August 1997Return made up to 31/07/97; full list of members (6 pages)
7 August 1997Return made up to 31/07/97; full list of members (6 pages)
30 January 1997Full accounts made up to 31 March 1996 (7 pages)
30 January 1997Full accounts made up to 31 March 1996 (7 pages)
12 September 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 September 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
19 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
19 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 July 1995Return made up to 31/07/95; no change of members (4 pages)
25 July 1995Return made up to 31/07/95; no change of members (4 pages)