CHRYSOLYTE SCHOOL
LONDON

Hellopages » Greater London » Greenwich » SE18 3EP

Company number 03024417
Status Active
Incorporation Date 21 February 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 14 WROTTESLEY ROAD, PLUMSTEAD, LONDON, SE18 3EP
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 030244170006, created on 20 September 2016. The most likely internet sites of CHRYSOLYTE SCHOOL are www.chrysolyte.co.uk, and www.chrysolyte.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Beckenham Hill Rail Station is 5.5 miles; to Bickley Rail Station is 5.7 miles; to Bethnal Green Rail Station is 6.4 miles; to Blackhorse Road Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chrysolyte School is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03024417. Chrysolyte School has been working since 21 February 1995. The present status of the company is Active. The registered address of Chrysolyte School is 14 Wrottesley Road Plumstead London Se18 3ep. . IKIEBE, Joseph Folorunsho, Pastor is a Secretary of the company. IKIEBE, Joseph Folorunsho, Pastor is a Director of the company. IKIEBE, Raliat is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. The company operates in "Primary education".


Current Directors

Secretary
IKIEBE, Joseph Folorunsho, Pastor
Appointed Date: 21 February 1995

Director
IKIEBE, Joseph Folorunsho, Pastor
Appointed Date: 21 February 1995
67 years old

Director
IKIEBE, Raliat
Appointed Date: 21 February 1995
62 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 21 February 1995
Appointed Date: 21 February 1995

Nominee Director
DOYLE, Betty June
Resigned: 21 February 1995
Appointed Date: 21 February 1995
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 21 February 1995
Appointed Date: 21 February 1995
84 years old

Persons With Significant Control

Pastor Joseph Folorunsho Ikiebe
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Raliat Ikiebe
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CHRYSOLYTE SCHOOL Events

21 Apr 2017
Confirmation statement made on 21 February 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2016
Registration of charge 030244170006, created on 20 September 2016
18 Jul 2016
Satisfaction of charge 1 in full
18 Jul 2016
Satisfaction of charge 5 in full
...
... and 61 more events
06 Mar 1995
New secretary appointed

06 Mar 1995
Director resigned;new director appointed

06 Mar 1995
Secretary resigned;director resigned;new director appointed

06 Mar 1995
Registered office changed on 06/03/95 from: 50 lincolns inn fields london WC2A 3PF

21 Feb 1995
Incorporation

CHRYSOLYTE SCHOOL Charges

20 September 2016
Charge code 0302 4417 0006
Delivered: 29 September 2016
Status: Outstanding
Persons entitled: Hartland International Limited
Description: Freehold property at lansdowne place london title numbers…
28 March 2007
Mortgage debenture
Delivered: 4 April 2007
Status: Satisfied on 18 July 2016
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 2007
Legal charge
Delivered: 4 April 2007
Status: Satisfied on 18 July 2016
Persons entitled: Aib Group (UK) PLC
Description: F/H bethel house, lansdowne mission place, london t/nos…
18 July 2002
Legal charge
Delivered: 25 July 2002
Status: Satisfied on 18 July 2016
Persons entitled: Rigel Properties Limited
Description: The chrysolyte independent christian school the lansdowne…
15 September 2000
Legal mortgage
Delivered: 6 October 2000
Status: Satisfied on 18 July 2016
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as lansdowne centre lansdowne…
9 August 2000
Debenture
Delivered: 18 August 2000
Status: Satisfied on 18 July 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…