General information

Name:

Alex Dumas Ltd

Office Address:

Cobblers Mill Road Stock CM4 9RG Ingatestone

Number: 08033445

Incorporation date: 2012-04-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Alex Dumas Limited can be contacted at Cobblers Mill Road, Stock in Ingatestone. The company's zip code is CM4 9RG. Alex Dumas has been active in this business since the company was registered in 2012. The company's registered no. is 08033445. Up till now Alex Dumas Limited changed the registered name three times. Until 2022-11-24 the company used the registered name The Star Inn (dunmow). Then the company switched to the registered name Fultons Chop House which was in use till 2022-11-24 when the currently used name was adopted. The firm's SIC and NACE codes are 56101 : Licensed restaurants. The firm's latest financial reports were submitted for the period up to December 31, 2022 and the latest confirmation statement was released on January 10, 2023.

From the data we have, the following company was formed in 2012-04-17 and has so far been managed by eight directors, and out of them four (Sheryl H., Michelle S., Daryl M. and Francis M.) are still active.

  • Previous company's names
  • Alex Dumas Limited 2022-11-24
  • The Star Inn (dunmow) Limited 2017-01-04
  • Fultons Chop House Limited 2014-08-21
  • The Starr Inn Limited 2012-04-17

Financial data based on annual reports

Company staff

Sheryl H.

Role: Director

Appointed: 16 December 2022

Latest update: 22 February 2024

Michelle S.

Role: Director

Appointed: 16 December 2022

Latest update: 22 February 2024

Daryl M.

Role: Director

Appointed: 16 December 2022

Latest update: 22 February 2024

Francis M.

Role: Director

Appointed: 17 April 2012

Latest update: 22 February 2024

People with significant control

Executives who control this firm include: Sheryl H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michelle S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Daryl M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Sheryl H.
Notified on 16 December 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michelle S.
Notified on 16 December 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Daryl M.
Notified on 16 December 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Fultons Restaurants Group Limited
Address: Devon House Anchor Street, Chelmsford, CM2 0GD, England
Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06723625
Notified on 1 July 2016
Ceased on 16 December 2022
Nature of control:
over 3/4 of shares
Graysons Hospitality Limited
Address: Devon House Anchor Street, Chelmsford, Essex, CM2 0GD, England
Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07403174
Notified on 6 April 2016
Ceased on 27 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 January 2024
Confirmation statement last made up date 10 January 2023
Annual Accounts 13 January 2014
Start Date For Period Covered By Report 2012-04-17
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 13 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2024-01-10 (CS01)
filed on: 12th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
12
Company Age

Closest Companies - by postcode