About

Registered Number: 03918990
Date of Incorporation: 03/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 46 High Beeches, Gerrards Cross, SL9 7HY,

 

Based in Gerrards Cross, Northstar Hotels Ltd was setup in 2000, it has a status of "Active". This organisation has 4 directors listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZAMAN, Mohammad 01 August 2020 - 1
SLADE, David James 03 February 2000 26 October 2017 1
WIGFIELD, John 03 February 2000 26 October 2017 1
ZAMAN, Mohammad 06 September 2018 06 September 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 14 August 2020
TM01 - Termination of appointment of director 14 August 2020
MR01 - N/A 05 June 2020
CS01 - N/A 09 March 2020
PSC07 - N/A 14 October 2019
PSC01 - N/A 14 October 2019
PSC01 - N/A 20 August 2019
AP01 - Appointment of director 20 August 2019
PSC07 - N/A 20 August 2019
TM01 - Termination of appointment of director 20 August 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 19 December 2018
TM01 - Termination of appointment of director 08 November 2018
AP01 - Appointment of director 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
AP01 - Appointment of director 06 September 2018
TM01 - Termination of appointment of director 06 September 2018
AP01 - Appointment of director 20 August 2018
TM01 - Termination of appointment of director 20 August 2018
AA01 - Change of accounting reference date 24 July 2018
AP01 - Appointment of director 16 July 2018
TM01 - Termination of appointment of director 16 July 2018
PSC01 - N/A 16 July 2018
PSC07 - N/A 16 July 2018
PSC01 - N/A 14 May 2018
PSC07 - N/A 14 May 2018
AP01 - Appointment of director 14 May 2018
TM01 - Termination of appointment of director 14 May 2018
AA01 - Change of accounting reference date 18 April 2018
CS01 - N/A 21 February 2018
AD01 - Change of registered office address 08 November 2017
TM01 - Termination of appointment of director 08 November 2017
TM01 - Termination of appointment of director 08 November 2017
TM02 - Termination of appointment of secretary 08 November 2017
AP01 - Appointment of director 08 November 2017
PSC01 - N/A 08 November 2017
PSC07 - N/A 08 November 2017
PSC07 - N/A 08 November 2017
MR01 - N/A 27 October 2017
MR01 - N/A 27 October 2017
MR04 - N/A 11 July 2017
MR04 - N/A 11 July 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 08 December 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 27 February 2015
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 27 February 2013
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 27 March 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 14 April 2008
363a - Annual Return 21 February 2008
363a - Annual Return 28 February 2007
AA - Annual Accounts 30 November 2006
AA - Annual Accounts 20 March 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 25 February 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 28 April 2004
363s - Annual Return 14 February 2004
AA - Annual Accounts 12 February 2003
363s - Annual Return 10 February 2003
363s - Annual Return 11 February 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 06 March 2001
225 - Change of Accounting Reference Date 27 December 2000
395 - Particulars of a mortgage or charge 13 April 2000
395 - Particulars of a mortgage or charge 24 February 2000
287 - Change in situation or address of Registered Office 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
287 - Change in situation or address of Registered Office 10 February 2000
NEWINC - New incorporation documents 03 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2020 Outstanding

N/A

A registered charge 26 October 2017 Outstanding

N/A

A registered charge 26 October 2017 Outstanding

N/A

Legal mortgage 03 April 2000 Fully Satisfied

N/A

Mortgage debenture 21 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.