Company NameChrysolyte School
DirectorsJoseph Folorunsho Ikiebe and Raliat Ikiebe
Company StatusActive
Company Number03024417
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 February 1995(29 years, 2 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NamePastor Joseph Folorunsho Ikiebe
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1995(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address14 Wrottesley Road
Plumstead
London
SE18 3EP
Director NameRaliat Ikiebe
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1995(same day as company formation)
RoleAdministrator & Teacher
Country of ResidenceUnited Kingdom
Correspondence Address14 Wrottesley Road
Plumstead
London
SE18 3EP
Secretary NamePastor Joseph Folorunsho Ikiebe
NationalityBritish
StatusCurrent
Appointed21 February 1995(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address14 Wrottesley Road
Plumstead
London
SE18 3EP
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered AddressBethel House
Lansdowne Place
London
SE1 4XH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,153,855
Cash£124
Current Liabilities£50,150

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

20 September 2016Delivered on: 29 September 2016
Persons entitled: Hartland International Limited

Classification: A registered charge
Particulars: Freehold property at lansdowne place london title numbers 179762, 435352 LN36885 and 34409.
Outstanding
28 March 2007Delivered on: 4 April 2007
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
28 March 2007Delivered on: 4 April 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H bethel house, lansdowne mission place, london t/nos 34409, 179762, 435352, and LN36865.
Outstanding
18 July 2002Delivered on: 25 July 2002
Persons entitled: Rigel Properties Limited

Classification: Legal charge
Secured details: £55,000 due or to become due from the company to the chargee.
Particulars: The chrysolyte independent christian school the lansdowne centre lambeth london SE1 title numbers 179762 435352 34409 and LN36865.
Outstanding
15 September 2000Delivered on: 6 October 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as lansdowne centre lansdowne place london SE1 4XH. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 August 2000Delivered on: 18 August 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
15 October 2020Registered office address changed from 14 Wrottesley Road Plumstead London SE18 3EP to Bethel House Lansdowne Place London SE1 4XH on 15 October 2020 (1 page)
1 April 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
28 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
14 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
20 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 April 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Registration of charge 030244170006, created on 20 September 2016 (16 pages)
29 September 2016Registration of charge 030244170006, created on 20 September 2016 (16 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 July 2016Satisfaction of charge 1 in full (1 page)
18 July 2016Satisfaction of charge 2 in full (2 pages)
18 July 2016Satisfaction of charge 5 in full (1 page)
18 July 2016Satisfaction of charge 4 in full (1 page)
18 July 2016Satisfaction of charge 4 in full (1 page)
18 July 2016Satisfaction of charge 3 in full (1 page)
18 July 2016Satisfaction of charge 3 in full (1 page)
18 July 2016Satisfaction of charge 2 in full (2 pages)
18 July 2016Satisfaction of charge 5 in full (1 page)
18 July 2016Satisfaction of charge 1 in full (1 page)
27 March 2016Annual return made up to 21 February 2016 no member list (4 pages)
27 March 2016Annual return made up to 21 February 2016 no member list (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 March 2015Annual return made up to 21 February 2015 no member list (4 pages)
23 March 2015Annual return made up to 21 February 2015 no member list (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 March 2014Annual return made up to 21 February 2014 no member list (4 pages)
28 March 2014Annual return made up to 21 February 2014 no member list (4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 May 2013Annual return made up to 21 February 2013 no member list (4 pages)
15 May 2013Annual return made up to 21 February 2013 no member list (4 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
22 February 2012Annual return made up to 21 February 2012 no member list (4 pages)
22 February 2012Annual return made up to 21 February 2012 no member list (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
28 June 2011Annual return made up to 21 February 2011 no member list (4 pages)
28 June 2011Annual return made up to 21 February 2011 no member list (4 pages)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
1 October 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
6 July 2010Compulsory strike-off action has been discontinued (1 page)
6 July 2010Compulsory strike-off action has been discontinued (1 page)
5 July 2010Director's details changed for Raliat Ikiebe on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Raliat Ikiebe on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 21 February 2010 no member list (3 pages)
5 July 2010Annual return made up to 21 February 2010 no member list (3 pages)
5 July 2010Director's details changed for Raliat Ikiebe on 1 October 2009 (2 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
5 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
11 May 2009Annual return made up to 21/02/09 (2 pages)
11 May 2009Annual return made up to 21/02/09 (2 pages)
3 February 2009Annual return made up to 21/02/08 (2 pages)
3 February 2009Annual return made up to 21/02/08 (2 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
13 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
13 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
5 March 2007Annual return made up to 21/02/07 (4 pages)
5 March 2007Annual return made up to 21/02/07 (4 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 March 2006Secretary's particulars changed;director's particulars changed (1 page)
22 March 2006Secretary's particulars changed;director's particulars changed (1 page)
22 March 2006Annual return made up to 21/02/06 (2 pages)
22 March 2006Director's particulars changed (1 page)
22 March 2006Annual return made up to 21/02/06 (2 pages)
22 March 2006Director's particulars changed (1 page)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 March 2005Annual return made up to 21/02/05 (4 pages)
18 March 2005Annual return made up to 21/02/05 (4 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 April 2004Annual return made up to 21/02/04 (4 pages)
5 April 2004Annual return made up to 21/02/04 (4 pages)
19 March 2004Annual return made up to 21/02/03 (4 pages)
19 March 2004Annual return made up to 21/02/03 (4 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
1 May 2002Annual return made up to 21/02/02 (4 pages)
1 May 2002Annual return made up to 21/02/02 (4 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 July 2001Annual return made up to 21/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
3 July 2001Annual return made up to 21/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
1 February 2001Registered office changed on 01/02/01 from: 12 wrottesley road plumstead london SE18 3EP (1 page)
1 February 2001Registered office changed on 01/02/01 from: 12 wrottesley road plumstead london SE18 3EP (1 page)
6 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
29 February 2000Annual return made up to 21/02/00 (3 pages)
29 February 2000Annual return made up to 21/02/00 (3 pages)
22 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 June 1999Annual return made up to 21/02/99 (4 pages)
10 June 1999Annual return made up to 21/02/99 (4 pages)
17 July 1998Full accounts made up to 31 December 1997 (9 pages)
17 July 1998Full accounts made up to 31 December 1997 (9 pages)
6 March 1998Annual return made up to 21/02/98 (4 pages)
6 March 1998Annual return made up to 21/02/98 (4 pages)
16 October 1997Secretary's particulars changed;director's particulars changed (1 page)
16 October 1997Registered office changed on 16/10/97 from: 27 moffat house comber grove london SE5 0LE (1 page)
16 October 1997Secretary's particulars changed;director's particulars changed (1 page)
16 October 1997Director's particulars changed (1 page)
16 October 1997Registered office changed on 16/10/97 from: 27 moffat house comber grove london SE5 0LE (1 page)
16 October 1997Director's particulars changed (1 page)
16 September 1997Full accounts made up to 31 December 1996 (10 pages)
16 September 1997Full accounts made up to 31 December 1996 (10 pages)
12 May 1997Annual return made up to 21/02/97 (4 pages)
12 May 1997Annual return made up to 21/02/97 (4 pages)
31 October 1996Full accounts made up to 31 December 1995 (10 pages)
31 October 1996Full accounts made up to 31 December 1995 (10 pages)
14 October 1996Annual return made up to 21/02/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 October 1996Annual return made up to 21/02/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 May 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
18 May 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
21 February 1995Incorporation (23 pages)
21 February 1995Incorporation (23 pages)