Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHENSTAR LIMITED
Company Information for

CHENSTAR LIMITED

THE BRIDGE LOMBARD WHARF, 14 LOMBARD ROAD, LONDON, SW11 3GP,
Company Registration Number
04053791
Private Limited Company
Active

Company Overview

About Chenstar Ltd
CHENSTAR LIMITED was founded on 2000-08-16 and has its registered office in London. The organisation's status is listed as "Active". Chenstar Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHENSTAR LIMITED
 
Legal Registered Office
THE BRIDGE LOMBARD WHARF
14 LOMBARD ROAD
LONDON
SW11 3GP
Other companies in SW11
 
Filing Information
Company Number 04053791
Company ID Number 04053791
Date formed 2000-08-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 14:29:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHENSTAR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHENSTAR LIMITED
The following companies were found which have the same name as CHENSTAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHENSTAR CORPORATION California Unknown

Company Officers of CHENSTAR LIMITED

Current Directors
Officer Role Date Appointed
CLARE DYER
Company Secretary 2004-05-26
MARK RANDOLPH DYER
Director 2004-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
E L SERVICES LIMITED
Company Secretary 2002-03-19 2004-05-26
CLARE ALEXANDRA PANDORA DYER
Director 2004-03-10 2004-05-26
HORMOZ VERAHRAMIAN
Director 2000-08-25 2004-03-10
WYNDAM GEORGE SPICE
Company Secretary 2001-06-29 2002-03-19
MELANIE BAKER
Company Secretary 2000-08-25 2001-06-29
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-08-16 2000-08-25
WATERLOW NOMINEES LIMITED
Nominated Director 2000-08-16 2000-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RANDOLPH DYER DROITWICH INVESTMENTS LTD Director 2015-01-06 CURRENT 2015-01-06 Active - Proposal to Strike off
MARK RANDOLPH DYER COURTMINSTER INVESTMENTS LIMITED Director 2014-07-22 CURRENT 2007-01-02 Dissolved 2016-09-20
MARK RANDOLPH DYER ASCELLA LIMITED Director 2011-05-06 CURRENT 2011-05-06 Active
MARK RANDOLPH DYER KAYLES INVESTMENT COMPANY LIMITED Director 2010-06-02 CURRENT 1962-03-20 Dissolved 2014-03-25
MARK RANDOLPH DYER BANDSTONE PROPERTIES LIMITED Director 2010-02-16 CURRENT 2010-02-16 Dissolved 2013-08-13
MARK RANDOLPH DYER ARUM PROPERTIES LIMITED Director 2008-07-14 CURRENT 2008-07-14 Dissolved 2013-09-03
MARK RANDOLPH DYER AGUSTA INVESTMENT CO PLC Director 2008-06-02 CURRENT 2008-06-02 Active
MARK RANDOLPH DYER STARMINSTER ASSOCIATES LIMITED Director 2007-06-19 CURRENT 2006-12-13 Dissolved 2016-08-30
MARK RANDOLPH DYER COURTSTAR INVESTMENTS LIMITED Director 2006-11-08 CURRENT 2006-11-08 Dissolved 2014-05-03
MARK RANDOLPH DYER GLENMINSTER PROPERTIES LIMITED Director 2006-08-24 CURRENT 2006-04-06 Dissolved 2013-09-10
MARK RANDOLPH DYER BEAL & SON LIMITED Director 2006-07-31 CURRENT 1920-12-23 Dissolved 2013-09-10
MARK RANDOLPH DYER THE HACKING PARTNERSHIP PLC Director 2006-05-15 CURRENT 1999-03-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-09-22Termination of appointment of Clare Dyer on 2023-09-22
2023-09-13CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2023-09-0630/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2023-09-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-08-19Compulsory strike-off action has been discontinued
2023-06-13Compulsory strike-off action has been suspended
2023-05-02FIRST GAZETTE notice for compulsory strike-off
2022-10-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/22 FROM Lombard Wharf 14 Lombard Road Lombard Wharf Battersea London SW11 3AY England
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2020-10-22AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2020-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/20 FROM 15C Baltimore House Juniper Drive London SW18 1TS England
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-08-18PSC04Change of details for Mr Mark Randolph Dyer as a person with significant control on 2016-04-06
2020-08-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE DYER
2020-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-01-07PSC04Change of details for Mr Mark Randolph Dyer as a person with significant control on 2019-01-01
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-29CH01Director's details changed for Mr Mark Randolph Dyer on 2018-11-18
2018-11-29PSC04Change of details for Mr Mark Randolph Dyer as a person with significant control on 2018-11-22
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/18 FROM Apartment 34 Oyster Wharf 18 Lombard Road Battersea London SW11 3RJ
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2015-12-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-17AR0116/08/15 ANNUAL RETURN FULL LIST
2015-01-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-22AR0116/08/14 ANNUAL RETURN FULL LIST
2014-01-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-04AR0116/08/13 ANNUAL RETURN FULL LIST
2013-01-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-23AR0116/08/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-13AR0116/08/11 ANNUAL RETURN FULL LIST
2011-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/11 FROM 25 Harley Street London W1G 9BR
2011-04-06DISS40Compulsory strike-off action has been discontinued
2011-04-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-09-01AR0116/08/10 ANNUAL RETURN FULL LIST
2010-02-05AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-28363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-05-04AA31/03/08 TOTAL EXEMPTION FULL
2008-09-30AA31/03/07 TOTAL EXEMPTION SMALL
2008-08-22363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2007-09-19363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-17395PARTICULARS OF MORTGAGE/CHARGE
2006-10-16287REGISTERED OFFICE CHANGED ON 16/10/06 FROM: COLLEGE HOUSE 4A NEW COLLEGE PARADE FINCHLEY ROAD LONDON NW3 5EP
2006-10-12395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13363sRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-02-28363sRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2006-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-18287REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 25 HARLEY STREET LONDON W1G 9BR
2005-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-07363aRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-06-11288bSECRETARY RESIGNED
2004-06-11288bDIRECTOR RESIGNED
2004-06-11288aNEW SECRETARY APPOINTED
2004-05-06288aNEW DIRECTOR APPOINTED
2004-05-06288aNEW DIRECTOR APPOINTED
2004-04-15288bDIRECTOR RESIGNED
2004-04-15RES13UNISSUED SHARES RENAMED 10/03/04
2004-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-1588(2)RAD 10/03/04--------- £ SI 50@1=50 £ IC 2/52
2004-04-1588(2)RAD 10/03/04--------- £ SI 48@1=48 £ IC 52/100
2004-03-27225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04
2004-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-08-29363aRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-09-02363aRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-04-09288bSECRETARY RESIGNED
2002-04-09288aNEW SECRETARY APPOINTED
2002-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-10-29288bSECRETARY RESIGNED
2001-10-29363aRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2001-10-29353LOCATION OF REGISTER OF MEMBERS
2001-10-29288aNEW SECRETARY APPOINTED
2001-10-29288cDIRECTOR'S PARTICULARS CHANGED
2001-01-22288aNEW DIRECTOR APPOINTED
2001-01-22288aNEW SECRETARY APPOINTED
2001-01-22288bSECRETARY RESIGNED
2001-01-22288bDIRECTOR RESIGNED
2001-01-17287REGISTERED OFFICE CHANGED ON 17/01/01 FROM: HAROLD EVERETT WREFORD 101-103 GREAT PORTLAND STREET LONDON W1W 6BH
2000-08-31287REGISTERED OFFICE CHANGED ON 31/08/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2000-08-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CHENSTAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-04-05
Fines / Sanctions
No fines or sanctions have been issued against CHENSTAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2006-10-17 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-10-12 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHENSTAR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 100
Called Up Share Capital 2012-03-31 £ 100
Called Up Share Capital 2012-03-31 £ 100
Called Up Share Capital 2011-03-31 £ 100
Current Assets 2013-03-31 £ 247,013
Current Assets 2012-03-31 £ 347,911
Current Assets 2012-03-31 £ 347,911
Current Assets 2011-03-31 £ 162,329
Debtors 2013-03-31 £ 247,013
Debtors 2012-03-31 £ 347,911
Debtors 2012-03-31 £ 347,911
Debtors 2011-03-31 £ 162,329
Fixed Assets 2013-03-31 £ 8,414
Fixed Assets 2012-03-31 £ 8,414
Fixed Assets 2012-03-31 £ 8,414
Fixed Assets 2011-03-31 £ 28,009
Shareholder Funds 2013-03-31 £ 20,687
Shareholder Funds 2012-03-31 £ 8,936
Shareholder Funds 2012-03-31 £ 8,936
Shareholder Funds 2011-03-31 £ -2,332
Tangible Fixed Assets 2013-03-31 £ 8,414
Tangible Fixed Assets 2012-03-31 £ 8,414
Tangible Fixed Assets 2012-03-31 £ 8,414
Tangible Fixed Assets 2011-03-31 £ 8,414

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHENSTAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHENSTAR LIMITED
Trademarks
We have not found any records of CHENSTAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHENSTAR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CHENSTAR LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CHENSTAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCHENSTAR LIMITEDEvent Date2011-04-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHENSTAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHENSTAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.