Company NameThe Star Inn The City (York) Ltd
DirectorsAndrew Nicholas Pern and Michael Anthony John Green
Company StatusActive
Company Number08309581
CategoryPrivate Limited Company
Incorporation Date27 November 2012(11 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Andrew Nicholas Pern
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2012(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence AddressClub Chambers Museum Street
York
YO1 7DN
Director NameMr Michael Anthony John Green
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClub Chambers Museum Street
York
YO1 7DN
Secretary NameMr Michael Anthony John Green
StatusCurrent
Appointed27 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressClub Chambers Museum Street
York
YO1 7DN
Director NameMr Justin Michael Brosenitz
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Lodge Clifton Park Avenue
Clifton
North Yorkshire
YO30 5YX

Contact

Telephone01904 659992
Telephone regionYork

Location

Registered AddressClub Chambers
Museum Street
York
YO1 7DN
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Charges

22 July 2016Delivered on: 25 July 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
18 December 2015Delivered on: 5 January 2016
Persons entitled: Justin Michael Brosenitz

Classification: A registered charge
Outstanding

Filing History

30 August 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
2 January 2023Confirmation statement made on 8 December 2022 with updates (4 pages)
26 August 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
18 January 2022Confirmation statement made on 8 December 2021 with no updates (3 pages)
17 January 2022Director's details changed for Mr Michael Anthony John Green on 15 December 2021 (2 pages)
27 August 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
16 January 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
20 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
14 January 2019Confirmation statement made on 8 December 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
10 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
10 January 2018Notification of Sitc Holdings Limited as a person with significant control on 8 December 2017 (2 pages)
10 January 2018Cessation of Andrew Nicholas Pern as a person with significant control on 8 December 2017 (1 page)
10 January 2018Cessation of Andrew Nicholas Pern as a person with significant control on 8 December 2017 (1 page)
10 January 2018Notification of Sitc Holdings Limited as a person with significant control on 8 December 2017 (2 pages)
10 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
14 September 2017Registered office address changed from North Lodge Clifton Park Avenue Clifton North Yorkshire YO30 5YX to Club Chambers Museum Street York YO1 7DN on 14 September 2017 (1 page)
14 September 2017Registered office address changed from North Lodge Clifton Park Avenue Clifton North Yorkshire YO30 5YX to Club Chambers Museum Street York YO1 7DN on 14 September 2017 (1 page)
23 June 2017Total exemption full accounts made up to 30 November 2016 (12 pages)
23 June 2017Total exemption full accounts made up to 30 November 2016 (12 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (4 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (4 pages)
6 December 2016Confirmation statement made on 27 November 2016 with updates (7 pages)
6 December 2016Confirmation statement made on 27 November 2016 with updates (7 pages)
25 July 2016Registration of charge 083095810002, created on 22 July 2016 (29 pages)
25 July 2016Registration of charge 083095810002, created on 22 July 2016 (29 pages)
13 June 2016Satisfaction of charge 083095810001 in full (1 page)
13 June 2016Satisfaction of charge 083095810001 in full (1 page)
27 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 January 2016Registration of charge 083095810001, created on 18 December 2015 (16 pages)
5 January 2016Registration of charge 083095810001, created on 18 December 2015 (16 pages)
22 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 360,532
(5 pages)
22 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 360,532
(5 pages)
21 December 2015Termination of appointment of Justin Michael Brosenitz as a director on 18 December 2015 (1 page)
21 December 2015Termination of appointment of Justin Michael Brosenitz as a director on 18 December 2015 (1 page)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
14 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 360,532
(5 pages)
14 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 360,532
(5 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 August 2014Statement of capital following an allotment of shares on 26 February 2014
  • GBP 360,532
(4 pages)
5 August 2014Statement of capital following an allotment of shares on 26 February 2014
  • GBP 360,532
(4 pages)
18 March 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 819
(4 pages)
18 March 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 819
(4 pages)
18 March 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 819
(4 pages)
16 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-16
(5 pages)
16 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-16
(5 pages)
18 September 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 243,486.00
(4 pages)
18 September 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 243,486.00
(4 pages)
27 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
27 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
27 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)