Company NameThe Starr Inn Limited
DirectorsDeborah Marie Beagrie and Richard Terrence Beagrie
Company StatusActive
Company Number08033407
CategoryPrivate Limited Company
Incorporation Date17 April 2012(12 years ago)
Previous NamesGraysons Inns Limited and The Star Inn Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDeborah Marie Beagrie
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2023(11 years after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Broton Drive
Halstead
CO9 1HB
Director NameMr Richard Terrence Beagrie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2023(11 years after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Broton Drive
Halstead
CO9 1HB
Director NameSir Francis Henry Mackay
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobblers Mill Road
Stock
Ingatestone
CM4 9RG
Director NameMr Barnaby Hugh Cochrane Watson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(2 years after company formation)
Appointment Duration8 years, 8 months (resigned 09 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDevon House Anchor Street
Chelmsford
CM2 0GD

Contact

Websitestarrlite.co.uk

Location

Registered Address55 Broton Drive
Halstead
CO9 1HB
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead
Address Matches7 other UK companies use this postal address

Shareholders

600k at £1Francis Henry Mackay
100.00%
Ordinary

Financials

Year2014
Net Worth£600,000

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Charges

5 November 2020Delivered 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 2017Delivered on: 27 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

13 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
7 November 2020Registration of charge 080334070002, created on 5 November 2020 (10 pages)
14 February 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
1 October 2019Accounts for a small company made up to 30 December 2018 (14 pages)
2 September 2019Director's details changed for Mr Barnaby Hugh Cochrane Watson on 1 August 2019 (2 pages)
15 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
6 August 2018Accounts for a small company made up to 31 December 2017 (14 pages)
8 February 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
16 August 2017Accounts for a small company made up to 31 December 2016 (14 pages)
16 August 2017Accounts for a small company made up to 31 December 2016 (14 pages)
27 February 2017Registration of charge 080334070001, created on 23 February 2017 (8 pages)
27 February 2017Registration of charge 080334070001, created on 23 February 2017 (8 pages)
22 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
22 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
12 January 2017Solvency Statement dated 28/11/16 (1 page)
12 January 2017Statement of capital on 12 January 2017
  • GBP 500,000
(3 pages)
12 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 January 2017Statement of capital on 12 January 2017
  • GBP 500,000
(3 pages)
12 January 2017Statement by Directors (1 page)
12 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 January 2017Statement by Directors (1 page)
12 January 2017Solvency Statement dated 28/11/16 (1 page)
6 September 2016Full accounts made up to 31 December 2015 (13 pages)
6 September 2016Full accounts made up to 31 December 2015 (13 pages)
31 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 600,000
(3 pages)
31 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 600,000
(3 pages)
6 January 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
6 January 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
18 May 2015Registered 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 2015Registered 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 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 600,000
(3 pages)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 600,000
(3 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
4 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 600,000
(3 pages)
4 July 2014Registered office address changed from the Starr Market Place Great Dunmow Essex CM6 1AX England on 4 July 2014 (1 page)
4 July 2014Appointment of Mr Barnaby Hugh Cochrane Watson as a director (2 pages)
4 July 2014Registered office address changed from the Starr Market Place Great Dunmow Essex CM6 1AX England on 4 July 2014 (1 page)
4 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 600,000
(3 pages)
4 July 2014Appointment of Mr Barnaby Hugh Cochrane Watson as a director (2 pages)
4 July 2014Registered office address changed from the Starr Market Place Great Dunmow Essex CM6 1AX England on 4 July 2014 (1 page)
15 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 January 2014Previous accounting period extended from 30 April 2013 to 30 June 2013 (1 page)
9 January 2014Previous accounting period extended from 30 April 2013 to 30 June 2013 (1 page)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
21 May 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 600,000
(4 pages)
21 May 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 600,000
(4 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)