CHENSTAR LIMITED

Register to unlock more data on OkredoRegister

CHENSTAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04053791

Incorporation date

16/08/2000

Size

Dormant

Contacts

Registered address

Registered address

The Bridge Lombard Wharf, 14 Lombard Road, London SW11 3GPCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2000)
dot icon28/11/2025
Accounts for a dormant company made up to 2025-09-30
dot icon02/09/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon28/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon21/10/2024
Cessation of Clare Alexandra Pandora Dyer as a person with significant control on 2024-10-21
dot icon28/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon06/10/2023
Accounts for a dormant company made up to 2023-09-30
dot icon22/09/2023
Termination of appointment of Clare Dyer as a secretary on 2023-09-22
dot icon13/09/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon06/09/2023
Total exemption full accounts made up to 2020-09-30
dot icon06/09/2023
Accounts for a dormant company made up to 2021-09-30
dot icon06/09/2023
Accounts for a dormant company made up to 2022-09-30
dot icon19/08/2023
Compulsory strike-off action has been discontinued
dot icon13/06/2023
Compulsory strike-off action has been suspended
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon01/11/2022
Compulsory strike-off action has been discontinued
dot icon25/10/2022
First Gazette notice for compulsory strike-off
dot icon18/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon18/08/2022
Registered 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 2022-08-18
dot icon16/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon22/10/2020
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon21/08/2020
Registered 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 2020-08-21
dot icon20/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon18/08/2020
Change of details for Mr Mark Randolph Dyer as a person with significant control on 2016-04-06
dot icon18/08/2020
Change of details for Mr Mark Randolph Dyer as a person with significant control on 2016-04-06
dot icon17/08/2020
Notification of Clare Dyer as a person with significant control on 2016-04-06
dot icon30/01/2020
Micro company accounts made up to 2019-03-31
dot icon07/01/2020
Change of details for Mr Mark Randolph Dyer as a person with significant control on 2019-01-01
dot icon21/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/11/2018
Director's details changed for Mr Mark Randolph Dyer on 2018-11-18
dot icon29/11/2018
Change of details for Mr Mark Randolph Dyer as a person with significant control on 2018-11-22
dot icon16/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon13/08/2018
Registered 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 2018-08-13
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon22/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/10/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon23/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/10/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon13/04/2011
Registered office address changed from 25 Harley Street London W1G 9BR on 2011-04-13
dot icon06/04/2011
Compulsory strike-off action has been discontinued
dot icon05/04/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/04/2011
First Gazette notice for compulsory strike-off
dot icon01/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/08/2009
Return made up to 16/08/09; full list of members
dot icon04/05/2009
Total exemption full accounts made up to 2008-03-31
dot icon30/09/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/08/2008
Return made up to 16/08/08; full list of members
dot icon19/09/2007
Return made up to 16/08/07; full list of members
dot icon25/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/10/2006
Particulars of mortgage/charge
dot icon16/10/2006
Registered office changed on 16/10/06 from: college house 4A new college parade finchley road london NW3 5EP
dot icon12/10/2006
Particulars of mortgage/charge
dot icon13/09/2006
Return made up to 16/08/06; full list of members
dot icon28/02/2006
Return made up to 16/08/05; full list of members
dot icon27/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon18/10/2005
Registered office changed on 18/10/05 from: 25 harley street london W1G 9BR
dot icon02/07/2005
Accounts for a dormant company made up to 2004-03-31
dot icon07/09/2004
Return made up to 16/08/04; full list of members
dot icon11/06/2004
New secretary appointed
dot icon11/06/2004
Director resigned
dot icon11/06/2004
Secretary resigned
dot icon06/05/2004
New director appointed
dot icon06/05/2004
New director appointed
dot icon15/04/2004
Director resigned
dot icon15/04/2004
Ad 10/03/04--------- £ si 48@1=48 £ ic 52/100
dot icon15/04/2004
Ad 10/03/04--------- £ si 50@1=50 £ ic 2/52
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Resolutions
dot icon27/03/2004
Accounting reference date shortened from 31/08/04 to 31/03/04
dot icon11/02/2004
Accounts for a dormant company made up to 2003-08-31
dot icon29/08/2003
Return made up to 16/08/03; full list of members
dot icon26/01/2003
Accounts for a dormant company made up to 2002-08-31
dot icon02/09/2002
Return made up to 16/08/02; full list of members
dot icon09/04/2002
New secretary appointed
dot icon09/04/2002
Secretary resigned
dot icon26/02/2002
Accounts for a dormant company made up to 2001-08-31
dot icon29/10/2001
Return made up to 16/08/01; full list of members
dot icon29/10/2001
Location of register of members
dot icon29/10/2001
Director's particulars changed
dot icon29/10/2001
Secretary resigned
dot icon29/10/2001
New secretary appointed
dot icon22/01/2001
Secretary resigned
dot icon22/01/2001
Director resigned
dot icon22/01/2001
New secretary appointed
dot icon22/01/2001
New director appointed
dot icon17/01/2001
Registered office changed on 17/01/01 from: harold everett wreford 101-103 great portland street london W1W 6BH
dot icon31/08/2000
Registered office changed on 31/08/00 from: 6-8 underwood street london N1 7JQ
dot icon16/08/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyer, Mark
Director
10/03/2004 - Present
46
Dyer, Clare
Secretary
26/05/2004 - 22/09/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHENSTAR LIMITED

CHENSTAR LIMITED is an(a) Active company incorporated on 16/08/2000 with the registered office located at The Bridge Lombard Wharf, 14 Lombard Road, London SW11 3GP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHENSTAR LIMITED?

toggle

CHENSTAR LIMITED is currently Active. It was registered on 16/08/2000 .

Where is CHENSTAR LIMITED located?

toggle

CHENSTAR LIMITED is registered at The Bridge Lombard Wharf, 14 Lombard Road, London SW11 3GP.

What does CHENSTAR LIMITED do?

toggle

CHENSTAR LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHENSTAR LIMITED?

toggle

The latest filing was on 28/11/2025: Accounts for a dormant company made up to 2025-09-30.