Halstead
CO9 1HB
Director Name | Mr Richard Terrence Beagrie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2023(11 years after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Broton Drive Halstead CO9 1HB |
Director Name | Sir Francis Henry Mackay |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobblers Mill Road Stock Ingatestone CM4 9RG |
Director Name | Mr Barnaby Hugh Cochrane Watson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(2 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 January 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Devon House Anchor Street Chelmsford CM2 0GD |
Website | starrlite.co.uk |
---|
Registered Address | 55 Broton Drive Halstead CO9 1HB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead Trinity |
Built Up Area | Halstead |
Address Matches | 7 other UK companies use this postal address |
600k at £1 | Francis Henry Mackay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £600,000 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
5 November 2020 | Delivered on: 7 November 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in starr restaurant, market place, dunmow, essex t/no EX376484. Outstanding |
---|---|
23 February 2017 | Delivered on: 27 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
13 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
7 November 2020 | Registration of charge 080334070002, created on 5 November 2020 (10 pages) |
14 February 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a small company made up to 30 December 2018 (14 pages) |
2 September 2019 | Director's details changed for Mr Barnaby Hugh Cochrane Watson on 1 August 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
6 August 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
8 February 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
16 August 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
16 August 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
27 February 2017 | Registration of charge 080334070001, created on 23 February 2017 (8 pages) |
27 February 2017 | Registration of charge 080334070001, created on 23 February 2017 (8 pages) |
22 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
22 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
12 January 2017 | Solvency Statement dated 28/11/16 (1 page) |
12 January 2017 | Statement of capital on 12 January 2017
|
12 January 2017 | Resolutions
|
12 January 2017 | Statement of capital on 12 January 2017
|
12 January 2017 | Statement by Directors (1 page) |
12 January 2017 | Resolutions
|
12 January 2017 | Statement by Directors (1 page) |
12 January 2017 | Solvency Statement dated 28/11/16 (1 page) |
6 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
31 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
6 January 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
6 January 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
18 May 2015 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW to Devon House Anchor Street Chelmsford CM2 0GD on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW to Devon House Anchor Street Chelmsford CM2 0GD on 18 May 2015 (1 page) |
18 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
4 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Registered office address changed from the Starr Market Place Great Dunmow Essex CM6 1AX England on 4 July 2014 (1 page) |
4 July 2014 | Appointment of Mr Barnaby Hugh Cochrane Watson as a director (2 pages) |
4 July 2014 | Registered office address changed from the Starr Market Place Great Dunmow Essex CM6 1AX England on 4 July 2014 (1 page) |
4 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Appointment of Mr Barnaby Hugh Cochrane Watson as a director (2 pages) |
4 July 2014 | Registered office address changed from the Starr Market Place Great Dunmow Essex CM6 1AX England on 4 July 2014 (1 page) |
15 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
9 January 2014 | Previous accounting period extended from 30 April 2013 to 30 June 2013 (1 page) |
9 January 2014 | Previous accounting period extended from 30 April 2013 to 30 June 2013 (1 page) |
13 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
21 May 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
21 May 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
17 April 2012 | Incorporation
|
17 April 2012 | Incorporation
|