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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge over credit balances | 05 October 2006 | Outstanding |
N/A |
Debenture | 28 September 2006 | Outstanding |
N/A |