DENSTAR LIMITED

Register to unlock more data on OkredoRegister

DENSTAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03083559

Incorporation date

25/07/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

115 Craven Park Road, London N15 6BLCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1995)
dot icon28/01/2026
Compulsory strike-off action has been discontinued
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon26/01/2026
Previous accounting period shortened from 2026-02-28 to 2025-12-31
dot icon26/01/2026
Total exemption full accounts made up to 2025-12-31
dot icon17/09/2025
Confirmation statement made on 2025-09-17 with updates
dot icon10/09/2025
Confirmation statement made on 2025-08-06 with updates
dot icon19/05/2025
Second filing of Confirmation Statement dated 2024-08-06
dot icon19/05/2025
Second filing of Confirmation Statement dated 2019-08-06
dot icon19/05/2025
Second filing of Confirmation Statement dated 2023-08-06
dot icon19/05/2025
Second filing of Confirmation Statement dated 2022-08-06
dot icon19/05/2025
Second filing of Confirmation Statement dated 2020-08-06
dot icon19/05/2025
Second filing of Confirmation Statement dated 2021-08-06
dot icon15/05/2025
Withdrawal of a person with significant control statement on 2025-05-15
dot icon15/05/2025
Notification of Denstar Holdings Limited as a person with significant control on 2018-11-02
dot icon28/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon28/08/2024
06/08/24 Statement of Capital gbp 5392898
dot icon17/10/2023
Confirmation statement made on 2023-08-06 with updates
dot icon04/04/2023
Compulsory strike-off action has been discontinued
dot icon02/04/2023
Total exemption full accounts made up to 2023-02-28
dot icon23/03/2023
Previous accounting period shortened from 2023-04-22 to 2023-02-28
dot icon23/11/2022
Compulsory strike-off action has been suspended
dot icon22/11/2022
First Gazette notice for compulsory strike-off
dot icon08/09/2022
Compulsory strike-off action has been discontinued
dot icon07/09/2022
Confirmation statement made on 2022-08-06 with updates
dot icon22/02/2022
Compulsory strike-off action has been suspended
dot icon15/02/2022
First Gazette notice for compulsory strike-off
dot icon01/10/2021
Compulsory strike-off action has been discontinued
dot icon30/09/2021
Confirmation statement made on 2021-08-06 with updates
dot icon21/09/2021
First Gazette notice for compulsory strike-off
dot icon16/06/2021
Appointment of Mr Gavriel Zeev Noe as a director on 2021-06-16
dot icon23/04/2021
Current accounting period shortened from 2020-04-23 to 2020-04-22
dot icon08/01/2021
Satisfaction of charge 1 in full
dot icon08/01/2021
Satisfaction of charge 7 in full
dot icon08/01/2021
Satisfaction of charge 8 in full
dot icon08/01/2021
Satisfaction of charge 9 in full
dot icon08/01/2021
Satisfaction of charge 20 in full
dot icon08/01/2021
Satisfaction of charge 13 in full
dot icon08/01/2021
Satisfaction of charge 21 in full
dot icon08/01/2021
Satisfaction of charge 14 in full
dot icon08/01/2021
Satisfaction of charge 23 in full
dot icon08/01/2021
Satisfaction of charge 22 in full
dot icon08/01/2021
Satisfaction of charge 19 in full
dot icon08/01/2021
Satisfaction of charge 44 in full
dot icon08/01/2021
Satisfaction of charge 40 in full
dot icon08/01/2021
Satisfaction of charge 15 in full
dot icon08/01/2021
Satisfaction of charge 42 in full
dot icon08/01/2021
Satisfaction of charge 41 in full
dot icon08/01/2021
Satisfaction of charge 43 in full
dot icon08/01/2021
Satisfaction of charge 24 in full
dot icon08/01/2021
Satisfaction of charge 27 in full
dot icon08/01/2021
Satisfaction of charge 17 in full
dot icon08/01/2021
Satisfaction of charge 16 in full
dot icon08/01/2021
Satisfaction of charge 18 in full
dot icon21/10/2020
Confirmation statement made on 2020-08-06 with updates
dot icon18/10/2020
Previous accounting period extended from 2019-10-23 to 2020-04-23
dot icon10/02/2020
Registered office address changed from 30 Market Place London W1W 8AP to 115 Craven Park Road London N15 6BL on 2020-02-10
dot icon10/02/2020
Termination of appointment of Noe Group (Corporate Services) Limited as a director on 2020-02-10
dot icon23/01/2020
Total exemption full accounts made up to 2018-10-30
dot icon23/10/2019
Current accounting period shortened from 2018-10-24 to 2018-10-23
dot icon05/09/2019
Confirmation statement made on 2019-08-06 with updates
dot icon24/07/2019
Previous accounting period shortened from 2018-10-25 to 2018-10-24
dot icon03/01/2019
Total exemption full accounts made up to 2017-10-31
dot icon26/10/2018
Current accounting period shortened from 2017-10-26 to 2017-10-25
dot icon10/10/2018
Director's details changed for Mr Robert Daniel Noe on 2018-10-01
dot icon06/09/2018
Notification of a person with significant control statement
dot icon31/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon27/07/2018
Previous accounting period shortened from 2017-10-27 to 2017-10-26
dot icon04/07/2018
Registered office address changed from 115 Craven Park Road London N15 6BL to 30 Market Place London W1W 8AP on 2018-07-04
dot icon28/06/2018
Termination of appointment of Etelka Noe as a director on 2017-08-17
dot icon28/06/2018
Termination of appointment of Etelka Noe as a secretary on 2017-08-17
dot icon16/11/2017
Satisfaction of charge 26 in full
dot icon16/11/2017
Satisfaction of charge 25 in full
dot icon01/11/2017
Director's details changed for Mr Robert Daniel Noe on 2017-10-03
dot icon25/10/2017
Confirmation statement made on 2017-09-21 with updates
dot icon25/10/2017
Cessation of Mr S & Mrs E Noe as a person with significant control on 2016-09-21
dot icon24/10/2017
Appointment of Mr Robert Daniel Noe as a director on 2017-10-03
dot icon26/09/2017
Appointment of Noe Group (Corporate Services) Limited as a director on 2017-09-13
dot icon29/08/2017
Termination of appointment of Bmo Rep (Corporate Services) Limited as a director on 2017-08-08
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon19/05/2017
Satisfaction of charge 10 in full
dot icon19/05/2017
Satisfaction of charge 6 in full
dot icon19/05/2017
Satisfaction of charge 5 in full
dot icon26/04/2017
Termination of appointment of Salomon Noe as a director on 2017-03-14
dot icon22/01/2017
Total exemption small company accounts made up to 2015-10-31
dot icon23/11/2016
Confirmation statement made on 2016-09-21 with updates
dot icon27/10/2016
Current accounting period shortened from 2015-10-28 to 2015-10-27
dot icon29/09/2016
Satisfaction of charge 030835590046 in full
dot icon29/09/2016
Satisfaction of charge 32 in full
dot icon29/09/2016
Satisfaction of charge 31 in full
dot icon29/09/2016
Satisfaction of charge 030835590045 in full
dot icon29/07/2016
Previous accounting period shortened from 2015-10-29 to 2015-10-28
dot icon27/04/2016
Appointment of Bmo Rep (Corporate Services) Limited as a director on 2016-03-31
dot icon24/02/2016
Registration of charge 030835590046, created on 2016-02-24
dot icon16/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-09-21
dot icon16/12/2015
Termination of appointment of Philip Martin Noe as a director on 2015-10-29
dot icon25/11/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon10/11/2015
Registration of charge 030835590045, created on 2015-11-04
dot icon28/10/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/07/2015
Previous accounting period shortened from 2014-10-30 to 2014-10-29
dot icon18/12/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon27/11/2014
Satisfaction of charge 4 in full
dot icon27/11/2014
Satisfaction of charge 3 in full
dot icon30/10/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/07/2014
Previous accounting period shortened from 2013-10-31 to 2013-10-30
dot icon20/02/2014
Termination of appointment of Charles Lerner as a director
dot icon28/01/2014
Annual return made up to 2013-09-21 with full list of shareholders
dot icon21/01/2014
Director's details changed for Mr Philip Martin Noe on 2012-09-22
dot icon19/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon28/05/2013
Director's details changed for Mr Charles Lerner on 2013-05-28
dot icon12/04/2013
Previous accounting period extended from 2012-07-30 to 2012-10-31
dot icon13/11/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon02/07/2012
Accounts for a small company made up to 2011-07-31
dot icon30/04/2012
Previous accounting period shortened from 2011-07-31 to 2011-07-30
dot icon30/01/2012
Annual return made up to 2011-09-21 with full list of shareholders
dot icon04/05/2011
Accounts for a small company made up to 2010-07-31
dot icon21/10/2010
Particulars of a mortgage or charge / charge no: 44
dot icon25/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon11/08/2010
Annual return made up to 2010-07-25
dot icon05/05/2010
Accounts for a small company made up to 2009-07-31
dot icon05/01/2010
Compulsory strike-off action has been discontinued
dot icon02/01/2010
Annual return made up to 2009-07-25
dot icon19/12/2009
Compulsory strike-off action has been suspended
dot icon01/12/2009
First Gazette notice for compulsory strike-off
dot icon10/06/2009
Accounts for a small company made up to 2008-07-31
dot icon18/09/2008
Return made up to 25/07/08; full list of members
dot icon24/06/2008
Return made up to 25/07/07; no change of members
dot icon19/05/2008
Accounts for a small company made up to 2007-07-31
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 42
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 43
dot icon08/06/2007
Accounts for a small company made up to 2006-07-31
dot icon06/09/2006
Return made up to 25/07/06; full list of members
dot icon21/07/2006
Particulars of mortgage/charge
dot icon05/07/2006
Particulars of mortgage/charge
dot icon05/07/2006
Particulars of mortgage/charge
dot icon06/06/2006
Accounts for a small company made up to 2005-07-31
dot icon16/12/2005
Particulars of mortgage/charge
dot icon16/12/2005
Particulars of mortgage/charge
dot icon31/10/2005
Return made up to 25/07/05; full list of members
dot icon07/06/2005
Accounts for a small company made up to 2004-07-31
dot icon28/01/2005
Particulars of mortgage/charge
dot icon28/01/2005
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon11/12/2004
Particulars of mortgage/charge
dot icon11/12/2004
Particulars of mortgage/charge
dot icon09/12/2004
Particulars of mortgage/charge
dot icon09/12/2004
Particulars of mortgage/charge
dot icon29/09/2004
Accounts for a small company made up to 2003-07-31
dot icon22/07/2004
Return made up to 25/07/04; full list of members
dot icon09/03/2004
Particulars of mortgage/charge
dot icon09/03/2004
Particulars of mortgage/charge
dot icon11/08/2003
Return made up to 25/07/03; full list of members
dot icon04/06/2003
Accounts for a small company made up to 2002-07-31
dot icon29/01/2003
Particulars of mortgage/charge
dot icon29/01/2003
Particulars of mortgage/charge
dot icon03/01/2003
Declaration of satisfaction of mortgage/charge
dot icon03/01/2003
Declaration of satisfaction of mortgage/charge
dot icon03/01/2003
Declaration of satisfaction of mortgage/charge
dot icon18/11/2002
Particulars of mortgage/charge
dot icon18/11/2002
Particulars of mortgage/charge
dot icon29/08/2002
Particulars of mortgage/charge
dot icon29/08/2002
Particulars of mortgage/charge
dot icon14/08/2002
Return made up to 25/07/02; full list of members
dot icon14/08/2002
Ad 31/07/98--------- £ si 5392798@1
dot icon06/06/2002
Accounts for a small company made up to 2001-07-31
dot icon30/05/2002
Particulars of mortgage/charge
dot icon30/05/2002
Particulars of mortgage/charge
dot icon24/09/2001
Return made up to 25/07/01; full list of members
dot icon01/06/2001
Accounts for a small company made up to 2000-07-31
dot icon15/12/2000
Particulars of mortgage/charge
dot icon15/12/2000
Particulars of mortgage/charge
dot icon11/10/2000
Particulars of mortgage/charge
dot icon11/10/2000
Particulars of mortgage/charge
dot icon29/08/2000
Return made up to 25/07/00; full list of members
dot icon02/06/2000
Accounts for a small company made up to 1999-07-31
dot icon09/03/2000
Particulars of mortgage/charge
dot icon09/03/2000
Particulars of mortgage/charge
dot icon25/01/2000
Ad 31/07/98--------- £ si 5392798@1
dot icon13/01/2000
Return made up to 25/07/99; full list of members
dot icon13/09/1999
Resolutions
dot icon13/09/1999
Resolutions
dot icon02/09/1999
Accounts for a small company made up to 1998-07-31
dot icon11/12/1998
Particulars of mortgage/charge
dot icon10/12/1998
Particulars of mortgage/charge
dot icon02/09/1998
Return made up to 25/07/98; no change of members
dot icon20/06/1998
Particulars of mortgage/charge
dot icon05/06/1998
Particulars of mortgage/charge
dot icon05/06/1998
Particulars of mortgage/charge
dot icon27/04/1998
New director appointed
dot icon08/04/1998
New director appointed
dot icon28/02/1998
Particulars of mortgage/charge
dot icon18/12/1997
Accounts for a small company made up to 1997-07-31
dot icon28/11/1997
Particulars of mortgage/charge
dot icon28/11/1997
Particulars of mortgage/charge
dot icon28/11/1997
Particulars of mortgage/charge
dot icon28/11/1997
Particulars of mortgage/charge
dot icon29/07/1997
Return made up to 25/07/97; no change of members
dot icon11/12/1996
Accounts for a small company made up to 1996-07-31
dot icon03/12/1996
Return made up to 25/07/96; full list of members
dot icon26/11/1996
Ad 01/08/95--------- £ si 98@1=98 £ ic 2/100
dot icon07/10/1995
Particulars of mortgage/charge
dot icon13/09/1995
Particulars of mortgage/charge
dot icon08/08/1995
Memorandum and Articles of Association
dot icon08/08/1995
Resolutions
dot icon04/08/1995
Registered office changed on 04/08/95 from: 6 stoke newington road, london, N16 7XN
dot icon04/08/1995
Secretary resigned
dot icon04/08/1995
New secretary appointed;new director appointed
dot icon04/08/1995
Director resigned
dot icon04/08/1995
New director appointed
dot icon25/07/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£16,768.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
6.84M
-
0.00
16.77K
-
2023
0
6.84M
-
0.00
16.77K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.84M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.77K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOE GROUP (CORPORATE SERVICES) LIMITED
Corporate Director
13/09/2017 - 10/02/2020
77
Lerner, Charles
Director
30/03/1998 - 04/02/2014
47
Noe, Etelka
Director
01/08/1995 - 17/08/2017
9
Noe, Salomon
Director
01/08/1995 - 14/03/2017
67
NOTEHOLD LIMITED
Nominee Secretary
25/07/1995 - 01/08/1995
683

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DENSTAR LIMITED

DENSTAR LIMITED is an(a) Active company incorporated on 25/07/1995 with the registered office located at 115 Craven Park Road, London N15 6BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DENSTAR LIMITED?

toggle

DENSTAR LIMITED is currently Active. It was registered on 25/07/1995 .

Where is DENSTAR LIMITED located?

toggle

DENSTAR LIMITED is registered at 115 Craven Park Road, London N15 6BL.

What does DENSTAR LIMITED do?

toggle

DENSTAR LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DENSTAR LIMITED?

toggle

The latest filing was on 28/01/2026: Compulsory strike-off action has been discontinued.