About

Registered Number: 04053791
Date of Incorporation: 16/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Lombard Wharf 14 Lombard Road, Lombard Wharf, Battersea, London, SW11 3AY,

 

Based in Battersea, London, Chenstar Ltd was registered on 16 August 2000, it's status is listed as "Active". Dyer, Clare, Dyer, Mark Randolph, Baker, Melanie, Spice, Wyndam George, Dyer, Clare Alexandra Pandora are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYER, Mark Randolph 10 March 2004 - 1
DYER, Clare Alexandra Pandora 10 March 2004 26 May 2004 1
Secretary Name Appointed Resigned Total Appointments
DYER, Clare 26 May 2004 - 1
BAKER, Melanie 25 August 2000 29 June 2001 1
SPICE, Wyndam George 29 June 2001 19 March 2002 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 August 2020
CS01 - N/A 20 August 2020
PSC04 - N/A 18 August 2020
PSC04 - N/A 18 August 2020
PSC01 - N/A 17 August 2020
AA - Annual Accounts 30 January 2020
PSC04 - N/A 07 January 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 31 December 2018
CH01 - Change of particulars for director 29 November 2018
PSC04 - N/A 29 November 2018
CS01 - N/A 16 August 2018
AD01 - Change of registered office address 13 August 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 13 October 2011
AD01 - Change of registered office address 13 April 2011
DISS40 - Notice of striking-off action discontinued 06 April 2011
AA - Annual Accounts 05 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 04 May 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 22 August 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 25 March 2007
395 - Particulars of a mortgage or charge 17 October 2006
287 - Change in situation or address of Registered Office 16 October 2006
395 - Particulars of a mortgage or charge 12 October 2006
363s - Annual Return 13 September 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 27 February 2006
287 - Change in situation or address of Registered Office 18 October 2005
AA - Annual Accounts 02 July 2005
363a - Annual Return 07 September 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
RESOLUTIONS - N/A 15 April 2004
RESOLUTIONS - N/A 15 April 2004
RESOLUTIONS - N/A 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2004
225 - Change of Accounting Reference Date 27 March 2004
AA - Annual Accounts 11 February 2004
363a - Annual Return 29 August 2003
AA - Annual Accounts 26 January 2003
363a - Annual Return 02 September 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
AA - Annual Accounts 26 February 2002
363a - Annual Return 29 October 2001
353 - Register of members 29 October 2001
288c - Notice of change of directors or secretaries or in their particulars 29 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
287 - Change in situation or address of Registered Office 17 January 2001
287 - Change in situation or address of Registered Office 31 August 2000
NEWINC - New incorporation documents 16 August 2000

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 05 October 2006 Outstanding

N/A

Debenture 28 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.