Chemstar Limited MAYFAIR


Chemstar started in year 1993 as Private Limited Company with registration number 02842128. The Chemstar company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Mayfair at 36 South Audley Street. Postal code: W1K 2PL.

The firm has 2 directors, namely Simal P., Shailendra A.. Of them, Shailendra A. has been with the company the longest, being appointed on 13 September 1999 and Simal P. has been with the company for the least time - from 2 April 2012. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chemstar Limited Address / Contact

Office Address 36 South Audley Street
Town Mayfair
Post code W1K 2PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02842128
Date of Incorporation Wed, 4th Aug 1993
Industry Dispensing chemist in specialised stores
End of financial Year 31st July
Company age 31 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Simal P.

Position: Director

Appointed: 02 April 2012

Shailendra A.

Position: Director

Appointed: 13 September 1999

Amin U.

Position: Secretary

Appointed: 01 December 1993

Resigned: 04 July 2013

Shailendra A.

Position: Director

Appointed: 04 August 1993

Resigned: 04 August 1997

Ccs Directors Limited

Position: Nominee Director

Appointed: 04 August 1993

Resigned: 04 August 1993

Sonal P.

Position: Director

Appointed: 04 August 1993

Resigned: 01 January 2001

Sonal P.

Position: Secretary

Appointed: 04 August 1993

Resigned: 01 December 1993

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 04 August 1993

Resigned: 04 August 1993

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Simal P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Shailendra A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Simal P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Shailendra A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth9 10724 8071 571    
Balance Sheet
Cash Bank On Hand   256 325489 559749 202752 681
Current Assets313 530365 118398 506721 174820 1931 036 725967 075
Debtors90 131156 672190 783334 352202 504201 761132 805
Net Assets Liabilities   379 468400 665560 940638 685
Other Debtors   31 24731 247174 876101 985
Property Plant Equipment   10 06824 75634 01588 239
Total Inventories   130 497128 13085 762 
Cash Bank In Hand67 09969 63070 741    
Intangible Fixed Assets37 67128 33819 005    
Net Assets Liabilities Including Pension Asset Liability9 10724 8071 571    
Stocks Inventory156 300138 816136 982    
Tangible Fixed Assets16 05213 71111 622    
Reserves/Capital
Called Up Share Capital100100100    
Profit Loss Account Reserve9 00724 7061 471    
Shareholder Funds9 10724 8071 571    
Other
Accumulated Amortisation Impairment Intangible Assets   244 999244 999244 999 
Accumulated Depreciation Impairment Property Plant Equipment   24 87534 01946 69576 108
Additions Other Than Through Business Combinations Property Plant Equipment     21 93583 637
Average Number Employees During Period   9101212
Bank Borrowings Overdrafts   40 79146 66737 50127 501
Creditors   350 57846 66737 50127 501
Fixed Assets53 72342 04930 62710 06824 75634 01588 339
Increase From Depreciation Charge For Year Property Plant Equipment    9 14412 67629 413
Intangible Assets Gross Cost   244 999244 999244 999 
Investments Fixed Assets      100
Investments In Group Undertakings Participating Interests      100
Net Current Assets Liabilities-44 616-17 242-29 056370 596426 854570 749599 907
Other Creditors   13 0537 74331 93417 116
Other Taxation Social Security Payable   101 223102 75551 04436 753
Prepayments Accrued Income   5 5308 12947 084 
Property Plant Equipment Gross Cost   34 94358 77580 710164 347
Provisions For Liabilities Balance Sheet Subtotal   1 1964 2786 32322 060
Total Assets Less Current Liabilities9 10724 8071 571380 664451 610604 764688 246
Trade Creditors Trade Payables   195 511244 245348 407285 362
Trade Debtors Trade Receivables   24 27223 21526 88530 820
Merchandise   130 497128 130  
Recoverable Value-added Tax   222 475139 913  
Total Additions Including From Business Combinations Property Plant Equipment    23 832  
Creditors Due Within One Year358 146382 361427 562    
Intangible Fixed Assets Aggregate Amortisation Impairment207 328216 661225 994    
Intangible Fixed Assets Amortisation Charged In Period 9 3339 333    
Intangible Fixed Assets Cost Or Valuation244 999244 999244 999    
Number Shares Allotted  100    
Par Value Share  1    
Share Capital Allotted Called Up Paid 100100    
Tangible Fixed Assets Cost Or Valuation26 01526 01526 015    
Tangible Fixed Assets Depreciation9 96312 30414 393    
Tangible Fixed Assets Depreciation Charged In Period 2 3412 089    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st July 2022
filed on: 28th, April 2023
Free Download (9 pages)

Company search