Stock
Ingatestone
CM4 9RG
Director Name | Mrs Sheryl Yvette Hawkins |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2022(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Purchasing Manager |
Country of Residence | England |
Correspondence Address | Cobblers Mill Road Stock Ingatestone CM4 9RG |
Director Name | Mr Daryl Mark Mackay |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2022(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobblers Mill Road Stock Ingatestone CM4 9RG |
Director Name | Mrs Michelle Louise Sexton |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2022(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Assistant Hotel And Restaurant Manager |
Country of Residence | England |
Correspondence Address | Cobblers Mill Road Stock Ingatestone CM4 9RG |
Director Name | Mr Juban Shaghaghi |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 June 2015) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | Devon House Anchor Street Chelmsford CM2 0GD |
Director Name | Mr Brian David Hawkins |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devon House Anchor Street Chelmsford CM2 0GD |
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, 7 months (resigned 16 December 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Devon House Anchor Street Chelmsford CM2 0GD |
Director Name | Mr Simon Robert Silvester |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(3 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 2015) |
Role | Chef Director |
Country of Residence | United Kingdom |
Correspondence Address | Devon House Anchor Street Chelmsford CM2 0GD |
Registered Address | Cobblers Mill Road Stock Ingatestone CM4 9RG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Stock |
Ward | South Hanningfield, Stock and Margaretting |
Year | 2013 |
---|---|
Net Worth | -£438,676 |
Cash | £1,897 |
Current Liabilities | £408,379 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
13 February 2023 | Confirmation statement made on 10 January 2023 with updates (4 pages) |
26 January 2023 | Appointment of Mrs Michelle Louise Sexton as a director on 16 December 2022 (2 pages) |
25 January 2023 | Appointment of Mr Daryl Mark Mackay as a director on 16 December 2022 (2 pages) |
25 January 2023 | Notification of Michelle Louise Sexton as a person with significant control on 16 December 2022 (2 pages) |
25 January 2023 | Registered 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 2023 | Appointment of Mrs Sheryl Yvette Hawkins as a director on 16 December 2022 (2 pages) |
25 January 2023 | Termination of appointment of Barnaby Hugh Cochrane Watson as a director on 16 December 2022 (1 page) |
25 January 2023 | Notification of Daryl Mark Mackay as a person with significant control on 16 December 2022 (2 pages) |
25 January 2023 | Cessation of Fultons Restaurants Group Limited as a person with significant control on 16 December 2022 (1 page) |
25 January 2023 | Notification of Sheryl Yvette Hawkins as a person with significant control on 16 December 2022 (2 pages) |
12 January 2023 | Statement of capital following an allotment of shares on 9 January 2023
|
24 November 2022 | Company name changed the star inn (dunmow) LIMITED\certificate issued on 24/11/22
|
31 October 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
24 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
13 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
14 February 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 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 10 January 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
8 February 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
8 February 2018 | Notification of Fultons Restaurants Group Limited as a person with significant control on 1 July 2016 (2 pages) |
17 January 2018 | Cessation of Graysons Hospitality Limited as a person with significant control on 27 June 2016 (1 page) |
17 January 2018 | Cessation of Graysons Hospitality Limited as a person with significant control on 27 June 2016 (1 page) |
15 January 2018 | Termination of appointment of Brian David Hawkins as a director on 1 January 2018 (1 page) |
15 January 2018 | Termination of appointment of Brian David Hawkins as a director on 1 January 2018 (1 page) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
22 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
22 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
4 January 2017 | Resolutions
|
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
4 January 2017 | Resolutions
|
6 September 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
6 September 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
8 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
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) |
4 January 2016 | Termination of appointment of Simon Robert Silvester as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Simon Robert Silvester as a director on 31 December 2015 (1 page) |
30 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
29 July 2015 | Termination of appointment of Juban Shaghaghi as a director on 15 June 2015 (1 page) |
29 July 2015 | Termination of appointment of Juban Shaghaghi as a director on 15 June 2015 (1 page) |
29 July 2015 | Appointment of Mr Simon Robert Silvester as a director on 1 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Simon Robert Silvester as a director on 1 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Simon Robert Silvester as a director on 1 July 2015 (2 pages) |
18 May 2015 | Registered 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 2015 | Registered 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 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) |
21 August 2014 | Company name changed the starr inn LIMITED\certificate issued on 21/08/14
|
21 August 2014 | Company name changed the starr inn LIMITED\certificate issued on 21/08/14
|
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 on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from the Starr Market Place Great Dunmow Essex CM6 1AX 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 on 4 July 2014 (1 page) |
16 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
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) |
19 July 2013 | Previous accounting period extended from 30 April 2013 to 30 June 2013 (3 pages) |
19 July 2013 | Previous accounting period extended from 30 April 2013 to 30 June 2013 (3 pages) |
13 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 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
|
10 May 2012 | Appointment of Mr Brian David Hawkins as a director (2 pages) |
10 May 2012 | Appointment of Mr Juban Shaghaghi as a director (2 pages) |
10 May 2012 | Appointment of Mr Juban Shaghaghi as a director (2 pages) |
10 May 2012 | Appointment of Mr Brian David Hawkins as a director (2 pages) |
17 April 2012 | Incorporation
|
17 April 2012 | Incorporation
|