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

CARSTAR FINANCE LIMITED

LEWIS GOLDEN LLP, 40, QUEEN ANNE STREET, LONDON, W1G 9EL,
Company Registration Number
03605034
Private Limited Company
Active

Company Overview

About Carstar Finance Ltd
CARSTAR FINANCE LIMITED was founded on 1998-07-28 and has its registered office in London. The organisation's status is listed as "Active". Carstar Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CARSTAR FINANCE LIMITED
 
Legal Registered Office
LEWIS GOLDEN LLP
40, QUEEN ANNE STREET
LONDON
W1G 9EL
Other companies in W1G
 
Previous Names
SOLUS FINANCE LIMITED17/05/2005
Filing Information
Company Number 03605034
Company ID Number 03605034
Date formed 1998-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 12:28:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARSTAR FINANCE LIMITED
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.

Company Officers of CARSTAR FINANCE LIMITED

Current Directors
Officer Role Date Appointed
DEAN DIONISIOU
Director 2015-04-07
GEORGE DIONISIOU
Director 1998-07-31
DANIEL ROTA
Director 2015-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JOHN LUXTON
Company Secretary 2003-01-14 2011-11-22
IAN JOHN LUXTON
Director 2001-03-02 2011-11-22
STEPHEN RONALD HOBSON
Company Secretary 1998-07-31 2003-01-14
STEPHEN RONALD HOBSON
Director 1998-07-31 2003-01-14
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-07-28 1998-07-31
WATERLOW NOMINEES LIMITED
Nominated Director 1998-07-28 1998-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN DIONISIOU CARSTAR ACCIDENT MANAGEMENT LIMITED Director 2017-10-22 CURRENT 2012-10-22 Active - Proposal to Strike off
DEAN DIONISIOU CARSTAR AUTOMOTIVE LIMITED Director 2015-11-25 CURRENT 1997-03-03 Active
DEAN DIONISIOU HARPIST LIMITED Director 2012-02-24 CURRENT 2011-12-14 Dissolved 2014-10-07
DEAN DIONISIOU M&A COACHWORKS HOLDINGS LIMITED Director 2007-11-27 CURRENT 2007-11-27 Active
DEAN DIONISIOU M & A COACHWORKS LIMITED Director 1998-09-10 CURRENT 1987-10-21 Active
GEORGE DIONISIOU CARSTAR ACCIDENT MANAGEMENT LIMITED Director 2012-10-22 CURRENT 2012-10-22 Active - Proposal to Strike off
GEORGE DIONISIOU CARSTAR PROPERTY LIMITED Director 1998-06-05 CURRENT 1998-05-28 Active - Proposal to Strike off
GEORGE DIONISIOU CARSTAR AUTOMOTIVE LIMITED Director 1997-03-03 CURRENT 1997-03-03 Active
GEORGE DIONISIOU CARSTAR (UK) LIMITED Director 1995-07-12 CURRENT 1995-07-12 Liquidation
DANIEL ROTA M&A COACHWORKS HOLDINGS LIMITED Director 2014-11-19 CURRENT 2007-11-27 Active
DANIEL ROTA CARSTAR (UK) LIMITED Director 2014-09-04 CURRENT 1995-07-12 Liquidation
DANIEL ROTA CARSTAR PROPERTY LIMITED Director 2014-09-04 CURRENT 1998-05-28 Active - Proposal to Strike off
DANIEL ROTA M & A COACHWORKS LIMITED Director 2014-09-04 CURRENT 1987-10-21 Active
DANIEL ROTA CARSTAR AUTOMOTIVE LIMITED Director 2014-09-04 CURRENT 1997-03-03 Active

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
2023-05-31CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-03CH01Director's details changed for Mr George Dionisiou on 2022-11-02
2022-07-05CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24CH01Director's details changed for Daniel Rota on 2020-10-27
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-04-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30CH01Director's details changed for Mr George Dionisiou on 2018-10-22
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-13AR0128/05/16 ANNUAL RETURN FULL LIST
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-28AR0128/07/15 ANNUAL RETURN FULL LIST
2015-04-07AP01DIRECTOR APPOINTED MR DEAN DIONISIOU
2015-04-07AP01DIRECTOR APPOINTED DANIEL ROTA
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/15 FROM Lewis Golden & Co 40 Queen Anne Street London W1G 9EL
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-05AA01Previous accounting period extended from 31/12/13 TO 31/03/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-04AR0128/07/14 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22AR0128/07/13 ANNUAL RETURN FULL LIST
2013-04-18AA01Previous accounting period extended from 31/07/12 TO 31/12/12
2012-07-30AR0128/07/12 ANNUAL RETURN FULL LIST
2012-01-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN LUXTON
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN LUXTON
2011-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11
2011-08-09AR0128/07/11 ANNUAL RETURN FULL LIST
2010-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10
2010-08-09AR0128/07/10 ANNUAL RETURN FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DIONISIOU / 11/12/2009
2009-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-07-28363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2008-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-08-04363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-09-25288cDIRECTOR'S PARTICULARS CHANGED
2007-08-03363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2006-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-08-02363aRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-08-25363aRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-05-17CERTNMCOMPANY NAME CHANGED SOLUS FINANCE LIMITED CERTIFICATE ISSUED ON 17/05/05
2005-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-08-03363aRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2004-06-22288cDIRECTOR'S PARTICULARS CHANGED
2003-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-08-11363aRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2003-01-30288aNEW SECRETARY APPOINTED
2003-01-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-19CERTNMCOMPANY NAME CHANGED SOLUS AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 19/12/02
2002-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-07-25363aRETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS
2001-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-08-17363aRETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS
2001-03-16288aNEW DIRECTOR APPOINTED
2000-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2000-08-30287REGISTERED OFFICE CHANGED ON 30/08/00 FROM: 40 QUEEN ANNE STREET LONDON W1M 0EL
2000-08-30363aRETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS
2000-04-16SRES03EXEMPTION FROM APPOINTING AUDITORS 20/03/00
2000-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
1999-08-03363aRETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS
1999-06-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-11CERTNMCOMPANY NAME CHANGED EVICLASS LIMITED CERTIFICATE ISSUED ON 12/02/99
1998-10-06288aNEW DIRECTOR APPOINTED
1998-10-06288bSECRETARY RESIGNED
1998-10-06288bDIRECTOR RESIGNED
1998-10-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-08-05287REGISTERED OFFICE CHANGED ON 05/08/98 FROM: 6/8 UNDERWOOD STREET LONDON N1 7JQ
1998-07-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARSTAR FINANCE 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 CARSTAR FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARSTAR FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of CARSTAR FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARSTAR FINANCE LIMITED
Trademarks
We have not found any records of CARSTAR FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARSTAR FINANCE 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 (64209 - Activities of other holding companies n.e.c.) as CARSTAR FINANCE LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where CARSTAR FINANCE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARSTAR FINANCE 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 CARSTAR FINANCE 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.