Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHEMSTAR LIMITED
Company Information for

CHEMSTAR LIMITED

36 SOUTH AUDLEY STREET, MAYFAIR, W1K 2PL,
Company Registration Number
02842128
Private Limited Company
Active

Company Overview

About Chemstar Ltd
CHEMSTAR LIMITED was founded on 1993-08-04 and has its registered office in Mayfair. The organisation's status is listed as "Active". Chemstar Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHEMSTAR LIMITED
 
Legal Registered Office
36 SOUTH AUDLEY STREET
MAYFAIR
W1K 2PL
Other companies in W1B
 
Filing Information
Company Number 02842128
Company ID Number 02842128
Date formed 1993-08-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 16:34:02
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHEMSTAR LIMITED
The following companies were found which have the same name as CHEMSTAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHEMSTAR Singapore Dissolved Company formed on the 2008-09-10
CHEMSTAR (INDOCHINA) ENTERPRISE PTE. LTD. CECIL STREET Singapore 049712 Dissolved Company formed on the 2012-08-18
CHEMSTAR ANALYTICAL INC Arkansas Unknown
CHEMSTAR CHEMICALS, INC. 104 221 FIRST STREET SW AIRDRIE ALBERTA T4B 3L8 Dissolved Company formed on the 2014-08-28
Chemstar Chemical Services LLC 138 Eureka Mill Rd. Staunton VA 24401 Active Company formed on the 2015-12-30
CHEMSTAR CHEMICALS AND INTERMEDIATES PRIVATE LIMITED 7/24 CO OPERATIVE COLONY ALWARPET CHENNAI Tamil Nadu 600018 STRIKE OFF Company formed on the 2010-03-15
CHEMSTAR CORP Delaware Unknown
CHEMSTAR CORPORATION 1036 S.W. FIRST STREET MIAMI FL 33130 Inactive Company formed on the 1971-12-29
CHEMSTAR CORK LIMITED 3RD FLOOR ULYSSES HOUSE FOLEY STREET DUBLIN 1 D01W2T2 Dissolved Company formed on the 2008-04-14
CHEMSTAR CORP. 100 NORTH MAIN STREET SUITE 2 BARRE VT 05641 Inactive Company formed on the 1999-08-13
Chemstar Consulting, LLC 120 Interstate W. Parkway #100 Lithia Springs GA 30122 Active/Owes Current Year AR Company formed on the 2015-12-14
CHEMSTAR CORP Georgia Unknown
CHEMSTAR CORP FLORIDA Georgia Unknown
CHEMSTAR CORPORATION Georgia Unknown
CHEMSTAR CORPORATION Georgia Unknown
CHEMSTAR CORPORATION California Unknown
CHEMSTAR CORPORATION Michigan UNKNOWN
CHEMSTAR CORPORATION New Jersey Unknown
Chemstar Corp Maryland Unknown
CHEMSTAR CORPORATION Georgia Unknown

Company Officers of CHEMSTAR LIMITED

Current Directors
Officer Role Date Appointed
SHAILENDRA AMIN
Director 1999-09-13
SIMAL AMIN
Director 2012-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
AMIN USHABEN
Company Secretary 1993-12-01 2013-07-04
SONAL PATEL
Director 1993-08-04 2001-01-01
SHAILENDRA AMIN
Director 1993-08-04 1997-08-04
SONAL PATEL
Company Secretary 1993-08-04 1993-12-01
CCS SECRETARIES LIMITED
Nominated Secretary 1993-08-04 1993-08-04
CCS DIRECTORS LIMITED
Nominated Director 1993-08-04 1993-08-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-04-2831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-04-27AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/22 FROM Elthorne Gate 64 High Street Pinner HA5 5QA England
2021-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/21 FROM 37 Warren Street London W1T 6AD United Kingdom
2021-08-23AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14SH08Change of share class name or designation
2021-07-14SH10Particulars of variation of rights attached to shares
2021-07-14MEM/ARTSARTICLES OF ASSOCIATION
2021-07-14RES13Resolutions passed:
  • Auth share cap limit revoked 23/06/2021
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES
2021-01-19AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-06-23PSC04Change of details for Miss Simal Amin as a person with significant control on 2019-10-07
2019-10-07CH01Director's details changed for Miss Simal Amin on 2013-06-29
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES
2019-04-29AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-06LATEST SOC06/08/18 STATEMENT OF CAPITAL;GBP 100
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2018-04-20AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2017-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAILENDRA AMIN
2017-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMAL AMIN
2017-07-31PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/07/2017
2017-07-31PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/07/2017
2017-05-05AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-04CH01Director's details changed for Miss Simal Amin on 2017-01-04
2016-08-30AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-20DISS40Compulsory strike-off action has been discontinued
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-08-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-17CH01Director's details changed for Miss Simal Amin on 2016-06-13
2016-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/16 FROM First Floor Roxburghe House 273-287 Regent Street London W1B 2HA
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-19AR0104/08/15 ANNUAL RETURN FULL LIST
2015-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAILENDRA AMIN / 04/08/2015
2015-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SIMAL AMIN / 04/08/2015
2015-08-05DISS40Compulsory strike-off action has been discontinued
2015-08-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-31AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-19AR0104/08/14 ANNUAL RETURN FULL LIST
2014-06-05AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03AR0104/08/13 ANNUAL RETURN FULL LIST
2013-09-03TM02APPOINTMENT TERMINATED, SECRETARY AMIN USHABEN
2013-05-09AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-30AR0104/08/12 FULL LIST
2012-05-03AA31/07/11 TOTAL EXEMPTION SMALL
2012-04-26AP01DIRECTOR APPOINTED MISS SIMAL AMIN
2011-08-26AR0104/08/11 FULL LIST
2011-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2011 FROM KING & KING 273-287 REGENT STREET LONDON W1B 2HA
2011-05-04AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-17AR0104/08/10 FULL LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAILENDRA AMIN / 01/10/2009
2010-09-17CH03SECRETARY'S CHANGE OF PARTICULARS / AMIN USHABEN / 01/10/2009
2010-08-20AR0104/08/09 NO CHANGES
2010-07-05AA31/07/09 TOTAL EXEMPTION SMALL
2009-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-05-05AA31/07/08 TOTAL EXEMPTION SMALL
2008-12-04363sRETURN MADE UP TO 04/08/08; NO CHANGE OF MEMBERS
2008-06-02AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-30363sRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-04363sRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-11-21363sRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-10363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-30395PARTICULARS OF MORTGAGE/CHARGE
2003-09-30395PARTICULARS OF MORTGAGE/CHARGE
2003-09-30395PARTICULARS OF MORTGAGE/CHARGE
2003-09-24395PARTICULARS OF MORTGAGE/CHARGE
2003-08-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-12363sRETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2003-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-09-02363sRETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS
2002-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-08-14363sRETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS
2001-08-14288bDIRECTOR RESIGNED
2000-10-16363sRETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS
2000-10-16ELRESS386 DISP APP AUDS 31/07/00
2000-10-16ELRESS366A DISP HOLDING AGM 31/07/00
2000-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-09-29363sRETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS
1999-09-29288aNEW DIRECTOR APPOINTED
1999-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-08-06363sRETURN MADE UP TO 04/08/98; NO CHANGE OF MEMBERS
1998-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-10-30395PARTICULARS OF MORTGAGE/CHARGE
1997-10-18395PARTICULARS OF MORTGAGE/CHARGE
1997-10-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-08-12363sRETURN MADE UP TO 04/08/97; NO CHANGE OF MEMBERS
1997-08-12288bDIRECTOR RESIGNED
1997-06-04AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-08-15363sRETURN MADE UP TO 04/08/96; FULL LIST OF MEMBERS
1996-06-19287REGISTERED OFFICE CHANGED ON 19/06/96 FROM: 8 DUKE STREET MANCHESTER SQUARE LONDON W1M 5AA
1996-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-08-22363sRETURN MADE UP TO 04/08/95; FULL LIST OF MEMBERS
1995-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to CHEMSTAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHEMSTAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED 2009-11-17 Outstanding GROSVENOR WEST END PROPERTIES
MORTGAGE DEBENTURE 2003-09-30 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2003-09-30 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2003-09-30 Outstanding AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 2003-09-24 Outstanding AIB GROUP (UK) P.L.C.
DEBENTURE 1997-10-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-10-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1994-02-14 Satisfied LILYMAN LIMITED
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHEMSTAR LIMITED

Intangible Assets
Patents
We have not found any records of CHEMSTAR LIMITED registering or being granted any patents
Domain Names

CHEMSTAR LIMITED owns 1 domain names.

audleypharmacy.co.uk  

Trademarks
We have not found any records of CHEMSTAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEMSTAR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as CHEMSTAR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHEMSTAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CHEMSTAR LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-04-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2010-06-0130061030Sterile surgical or dental adhesion barriers, whether or not absorbable

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHEMSTAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHEMSTAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode W1K 2PL

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1