Company NameChiliagon Limited
DirectorsRichard Jaye-Russell and Sallina Jaye
Company StatusActive
Company Number06998347
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Jaye-Russell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2009(same day as company formation)
RoleConsultant
Country of ResidenceSpain
Correspondence AddressCalle Bertran 126
Barcelona
08023
Spain
Director NameMs Sallina Jaye
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(1 month, 1 week after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/O Hilton Consulting Studio 133, Canalot Studios
222 Kensal Road
London
W10 5BN
Director NameMs Sallina Jaye
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(1 year, 2 months after company formation)
Appointment Duration1 day (resigned 10 November 2010)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address126 Calle Bertran
Barcelona
08023
Director NameMs Sallina Jaye
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 10 November 2010)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address119 The Hub 300 Kensal Road
London
W10 5BE
Director NameMs Sallina Jaye
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 10 November 2010)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address119 The Hub 300 Kensal Road
London
W10 5BE
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 August 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressC/O Hilton Consulting Studio 133, Canalot Studios
222 Kensal Road
London
W10 5BN
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Sallina Jaye
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
24 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
17 June 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
12 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
21 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
13 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
23 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
23 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
18 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
18 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
10 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
10 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
4 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
4 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
20 February 2015Appointment of Ms Sallina Jaye as a director on 1 October 2009 (2 pages)
20 February 2015Appointment of Ms Sallina Jaye as a director on 1 October 2009 (2 pages)
20 February 2015Appointment of Ms Sallina Jaye as a director on 1 October 2009 (2 pages)
9 February 2015Termination of appointment of Sallina Jaye as a director on 10 November 2010 (1 page)
9 February 2015Termination of appointment of Sallina Jaye as a director on 10 November 2010 (1 page)
9 February 2015Termination of appointment of Sallina Jaye as a director on 10 November 2010 (1 page)
9 February 2015Termination of appointment of Sallina Jaye as a director on 10 November 2010 (1 page)
9 February 2015Appointment of Ms Sallina Jaye as a director on 10 November 2010 (2 pages)
9 February 2015Appointment of Ms Sallina Jaye as a director on 10 November 2010 (2 pages)
26 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 2
(4 pages)
26 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 2
(4 pages)
12 November 2014Director's details changed for Ms Salina Jaye on 12 November 2014 (2 pages)
12 November 2014Director's details changed for Ms Salina Jaye on 12 November 2014 (2 pages)
18 June 2014Director's details changed for Ms Salina Jaye on 1 December 2013 (2 pages)
18 June 2014Director's details changed for Ms Salina Jaye on 1 December 2013 (2 pages)
18 June 2014Director's details changed for Ms Salina Jaye on 1 December 2013 (2 pages)
21 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
21 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
2 December 2013Appointment of Ms Salina Jaye as a director (2 pages)
2 December 2013Appointment of Ms Salina Jaye as a director (2 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
2 December 2013Termination of appointment of Sallina Jaye as a director (1 page)
2 December 2013Termination of appointment of Sallina Jaye as a director (1 page)
28 December 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
28 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
28 December 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
28 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
3 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
3 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
9 November 2010Appointment of Sallina Jaye as a director (2 pages)
9 November 2010Appointment of Sallina Jaye as a director (2 pages)
3 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
3 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
26 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
26 August 2010Director's details changed for Mr Richard Jaye-Russell on 1 January 2010 (2 pages)
26 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
26 August 2010Director's details changed for Mr Richard Jaye-Russell on 1 January 2010 (2 pages)
26 August 2010Director's details changed for Mr Richard Jaye-Russell on 1 January 2010 (2 pages)
26 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 August 2009Registered office changed on 25/08/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
25 August 2009Registered office changed on 25/08/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
24 August 2009Appointment terminated secretary qa registrars LIMITED (1 page)
24 August 2009Incorporation (16 pages)
24 August 2009Incorporation (16 pages)
24 August 2009Appointment terminated secretary qa registrars LIMITED (1 page)