Company NameChenstar Limited
DirectorMark Dyer
Company StatusActive
Company Number04053791
CategoryPrivate Limited Company
Incorporation Date16 August 2000(23 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Dyer
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2004(3 years, 6 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22 405 Kings Road
Chelsea
London
SW10 0BD
Director NameMr Hormoz Verahramian
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(1 week, 2 days after company formation)
Appointment Duration3 years, 6 months (resigned 10 March 2004)
RoleProperty Development And Mgmt
Country of ResidenceUnited Kingdom
Correspondence Address34 Oyster Wharf
18 Lombard Road
London
SW11 3RJ
Secretary NameMelanie Baker
NationalityBritish
StatusResigned
Appointed25 August 2000(1 week, 2 days after company formation)
Appointment Duration10 months, 1 week (resigned 29 June 2001)
RolePersonal Assistant
Correspondence AddressControl House 10 Shepherds Bush Road
London
W6 7PJ
Secretary NameWyndam George Spice
NationalityBritish
StatusResigned
Appointed29 June 2001(10 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 March 2002)
RoleCompany Director
Correspondence AddressSuite 329
56 Gloucester Road
London
SW7 4UB
Director NameMs Clare Alexandra Pandora Dyer
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(3 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 26 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22 405 Kings Road
Chelsea
London
SW10 0BD
Secretary NameClare Dyer
NationalityBritish
StatusResigned
Appointed26 May 2004(3 years, 9 months after company formation)
Appointment Duration19 years, 4 months (resigned 22 September 2023)
RoleCompany Director
Correspondence Address22-405 Kings Road
London
SW10 0BD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameE L Services Limited (Corporation)
StatusResigned
Appointed19 March 2002(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 May 2004)
Correspondence Address2 Motcomb Street
London
SW1X 8JU

Location

Registered AddressThe Bridge Lombard Wharf
14 Lombard Road
London
SW11 3GP
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Clare Dyer
50.00%
Ordinary B
50 at £1Mark Randolph Dyer
50.00%
Ordinary A

Financials

Year2014
Net Worth£93,572
Cash£184,981
Current Liabilities£179,385

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Charges

5 October 2006Delivered on: 17 October 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re chenstar limited business premium account. Account number 80349321. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
28 September 2006Delivered on: 12 October 2006
Persons entitled: Barclays 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

6 October 2023Accounts for a dormant company made up to 30 September 2023 (8 pages)
22 September 2023Termination of appointment of Clare Dyer as a secretary on 22 September 2023 (1 page)
13 September 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
6 September 2023Accounts for a dormant company made up to 30 September 2021 (8 pages)
6 September 2023Total exemption full accounts made up to 30 September 2020 (9 pages)
6 September 2023Accounts for a dormant company made up to 30 September 2022 (8 pages)
19 August 2023Compulsory strike-off action has been discontinued (1 page)
13 June 2023Compulsory strike-off action has been suspended (1 page)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
1 November 2022Compulsory strike-off action has been discontinued (1 page)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
18 August 2022Registered office address changed from Lombard Wharf 14 Lombard Road Lombard Wharf Battersea London SW11 3AY England to The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP on 18 August 2022 (1 page)
18 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
16 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
22 October 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
21 August 2020Registered office address changed from 15C Baltimore House Juniper Drive London SW18 1TS England to Lombard Wharf 14 Lombard Road Lombard Wharf Battersea London SW11 3AY on 21 August 2020 (1 page)
20 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
18 August 2020Change of details for Mr Mark Randolph Dyer as a person with significant control on 6 April 2016 (2 pages)
18 August 2020Change of details for Mr Mark Randolph Dyer as a person with significant control on 6 April 2016 (2 pages)
17 August 2020Notification of Clare Dyer as a person with significant control on 6 April 2016 (2 pages)
30 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
7 January 2020Change of details for Mr Mark Randolph Dyer as a person with significant control on 1 January 2019 (2 pages)
21 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
29 November 2018Director's details changed for Mr Mark Randolph Dyer on 18 November 2018 (2 pages)
29 November 2018Change of details for Mr Mark Randolph Dyer as a person with significant control on 22 November 2018 (2 pages)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
13 August 2018Registered office address changed from Apartment 34 Oyster Wharf 18 Lombard Road Battersea London SW11 3RJ to 15C Baltimore House Juniper Drive London SW18 1TS on 13 August 2018 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
22 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(5 pages)
4 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
13 April 2011Registered office address changed from 25 Harley Street London W1G 9BR on 13 April 2011 (2 pages)
13 April 2011Registered office address changed from 25 Harley Street London W1G 9BR on 13 April 2011 (2 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
1 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 August 2009Return made up to 16/08/09; full list of members (3 pages)
28 August 2009Return made up to 16/08/09; full list of members (3 pages)
4 May 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
4 May 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 August 2008Return made up to 16/08/08; full list of members (3 pages)
22 August 2008Return made up to 16/08/08; full list of members (3 pages)
19 September 2007Return made up to 16/08/07; full list of members (2 pages)
19 September 2007Return made up to 16/08/07; full list of members (2 pages)
25 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 October 2006Particulars of mortgage/charge (5 pages)
17 October 2006Particulars of mortgage/charge (5 pages)
16 October 2006Registered office changed on 16/10/06 from: college house 4A new college parade finchley road london NW3 5EP (1 page)
16 October 2006Registered office changed on 16/10/06 from: college house 4A new college parade finchley road london NW3 5EP (1 page)
12 October 2006Particulars of mortgage/charge (9 pages)
12 October 2006Particulars of mortgage/charge (9 pages)
13 September 2006Return made up to 16/08/06; full list of members (6 pages)
13 September 2006Return made up to 16/08/06; full list of members (6 pages)
28 February 2006Return made up to 16/08/05; full list of members (6 pages)
28 February 2006Return made up to 16/08/05; full list of members (6 pages)
27 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
27 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
18 October 2005Registered office changed on 18/10/05 from: 25 harley street london W1G 9BR (2 pages)
18 October 2005Registered office changed on 18/10/05 from: 25 harley street london W1G 9BR (2 pages)
2 July 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
2 July 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
7 September 2004Return made up to 16/08/04; full list of members (6 pages)
7 September 2004Return made up to 16/08/04; full list of members (6 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004New secretary appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004New secretary appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004Secretary resigned (1 page)
6 May 2004New director appointed (3 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (3 pages)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 April 2004Ad 10/03/04--------- £ si 50@1=50 £ ic 2/52 (2 pages)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 April 2004Director resigned (1 page)
15 April 2004Ad 10/03/04--------- £ si 48@1=48 £ ic 52/100 (2 pages)
15 April 2004Ad 10/03/04--------- £ si 48@1=48 £ ic 52/100 (2 pages)
15 April 2004Ad 10/03/04--------- £ si 50@1=50 £ ic 2/52 (2 pages)
15 April 2004Director resigned (1 page)
27 March 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
27 March 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
11 February 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
11 February 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
29 August 2003Return made up to 16/08/03; full list of members (5 pages)
29 August 2003Return made up to 16/08/03; full list of members (5 pages)
26 January 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
26 January 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
2 September 2002Return made up to 16/08/02; full list of members (5 pages)
2 September 2002Return made up to 16/08/02; full list of members (5 pages)
9 April 2002New secretary appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002New secretary appointed (2 pages)
26 February 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
26 February 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001Location of register of members (1 page)
29 October 2001Location of register of members (1 page)
29 October 2001New secretary appointed (2 pages)
29 October 2001Director's particulars changed (1 page)
29 October 2001Return made up to 16/08/01; full list of members (5 pages)
29 October 2001Return made up to 16/08/01; full list of members (5 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001New secretary appointed (2 pages)
29 October 2001Director's particulars changed (1 page)
22 January 2001New secretary appointed (2 pages)
22 January 2001Director resigned (1 page)
22 January 2001Secretary resigned (1 page)
22 January 2001Secretary resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001New secretary appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
17 January 2001Registered office changed on 17/01/01 from: harold everett wreford 101-103 great portland street london W1W 6BH (1 page)
17 January 2001Registered office changed on 17/01/01 from: harold everett wreford 101-103 great portland street london W1W 6BH (1 page)
31 August 2000Registered office changed on 31/08/00 from: 6-8 underwood street london N1 7JQ (1 page)
31 August 2000Registered office changed on 31/08/00 from: 6-8 underwood street london N1 7JQ (1 page)
16 August 2000Incorporation (20 pages)
16 August 2000Incorporation (20 pages)