Company NameAlex Dumas Limited
Company StatusActive
Company Number08033445
CategoryPrivate Limited Company
Incorporation Date17 April 2012(12 years ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameSir Francis Henry Mackay
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobblers Mill Road
Stock
Ingatestone
CM4 9RG
Director NameMrs Sheryl Yvette Hawkins
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RolePurchasing Manager
Country of ResidenceEngland
Correspondence AddressCobblers Mill Road
Stock
Ingatestone
CM4 9RG
Director NameMr Daryl Mark Mackay
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobblers Mill Road
Stock
Ingatestone
CM4 9RG
Director NameMrs Michelle Louise Sexton
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleAssistant Hotel And Restaurant Manager
Country of ResidenceEngland
Correspondence AddressCobblers Mill Road
Stock
Ingatestone
CM4 9RG
Director NameMr Juban Shaghaghi
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(1 week, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 15 June 2015)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressDevon House Anchor Street
Chelmsford
CM2 0GD
Director NameMr Brian David Hawkins
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(1 week, 1 day after company formation)
Appointment Duration5 years, 8 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevon House Anchor Street
Chelmsford
CM2 0GD
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, 7 months (resigned 16 December 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDevon House Anchor Street
Chelmsford
CM2 0GD
Director NameMr Simon Robert Silvester
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(3 years, 2 months after company formation)
Appointment Duration6 months (resigned 31 December 2015)
RoleChef Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevon House Anchor Street
Chelmsford
CM2 0GD

Location

Registered AddressCobblers Mill Road
Stock
Ingatestone
CM4 9RG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishStock
WardSouth Hanningfield, Stock and Margaretting

Financials

Year2013
Net Worth-£438,676
Cash£1,897
Current Liabilities£408,379

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
13 February 2023Confirmation statement made on 10 January 2023 with updates (4 pages)
26 January 2023Appointment of Mrs Michelle Louise Sexton as a director on 16 December 2022 (2 pages)
25 January 2023Appointment of Mr Daryl Mark Mackay as a director on 16 December 2022 (2 pages)
25 January 2023Notification of Michelle Louise Sexton as a person with significant control on 16 December 2022 (2 pages)
25 January 2023Registered office address changed from Devon House Anchor Street Chelmsford CM2 0GD to Cobblers Mill Road Stock Ingatestone CM4 9RG on 25 January 2023 (1 page)
25 January 2023Appointment of Mrs Sheryl Yvette Hawkins as a director on 16 December 2022 (2 pages)
25 January 2023Termination of appointment of Barnaby Hugh Cochrane Watson as a director on 16 December 2022 (1 page)
25 January 2023Notification of Daryl Mark Mackay as a person with significant control on 16 December 2022 (2 pages)
25 January 2023Cessation of Fultons Restaurants Group Limited as a person with significant control on 16 December 2022 (1 page)
25 January 2023Notification of Sheryl Yvette Hawkins as a person with significant control on 16 December 2022 (2 pages)
12 January 2023Statement of capital following an allotment of shares on 9 January 2023
  • GBP 145,000
(3 pages)
24 November 2022Company name changed the star inn (dunmow) LIMITED\certificate issued on 24/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-22
(3 pages)
31 October 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
24 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
13 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
14 February 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 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 10 January 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 February 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
8 February 2018Notification of Fultons Restaurants Group Limited as a person with significant control on 1 July 2016 (2 pages)
17 January 2018Cessation of Graysons Hospitality Limited as a person with significant control on 27 June 2016 (1 page)
17 January 2018Cessation of Graysons Hospitality Limited as a person with significant control on 27 June 2016 (1 page)
15 January 2018Termination of appointment of Brian David Hawkins as a director on 1 January 2018 (1 page)
15 January 2018Termination of appointment of Brian David Hawkins as a director on 1 January 2018 (1 page)
29 September 2017Accounts for a small company made up to 31 December 2016 (19 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (19 pages)
22 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
22 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
4 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-03
(3 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
4 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-03
(3 pages)
6 September 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
6 September 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
8 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 2 July 2016 with updates (5 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)
4 January 2016Termination of appointment of Simon Robert Silvester as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Simon Robert Silvester as a director on 31 December 2015 (1 page)
30 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 135,000
(4 pages)
30 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 135,000
(4 pages)
30 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 135,000
(4 pages)
29 July 2015Termination of appointment of Juban Shaghaghi as a director on 15 June 2015 (1 page)
29 July 2015Termination of appointment of Juban Shaghaghi as a director on 15 June 2015 (1 page)
29 July 2015Appointment of Mr Simon Robert Silvester as a director on 1 July 2015 (2 pages)
29 July 2015Appointment of Mr Simon Robert Silvester as a director on 1 July 2015 (2 pages)
29 July 2015Appointment of Mr Simon Robert Silvester as a director on 1 July 2015 (2 pages)
18 May 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW England 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 England to Devon House Anchor Street Chelmsford CM2 0GD on 18 May 2015 (1 page)
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)
21 August 2014Company name changed the starr inn LIMITED\certificate issued on 21/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-20
(3 pages)
21 August 2014Company name changed the starr inn LIMITED\certificate issued on 21/08/14
  • NM01 ‐ Change of name by resolution
(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 on 4 July 2014 (1 page)
4 July 2014Registered office address changed from the Starr Market Place Great Dunmow Essex CM6 1AX 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 on 4 July 2014 (1 page)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 135,000
(4 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 135,000
(4 pages)
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)
19 July 2013Previous accounting period extended from 30 April 2013 to 30 June 2013 (3 pages)
19 July 2013Previous accounting period extended from 30 April 2013 to 30 June 2013 (3 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
21 May 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 135,000
(4 pages)
21 May 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 135,000
(4 pages)
10 May 2012Appointment of Mr Brian David Hawkins as a director (2 pages)
10 May 2012Appointment of Mr Juban Shaghaghi as a director (2 pages)
10 May 2012Appointment of Mr Juban Shaghaghi as a director (2 pages)
10 May 2012Appointment of Mr Brian David Hawkins as a director (2 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)