27-35 Grainger Street
Newcastle Upon Tyne
England And Wales
NE1 5JE
Director Name | Emma Ruth O Rourke |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5th Floor Maybrook House 27-35 Grainger Street Newcastle Upon Tyne England And Wales NE1 5JE |
Director Name | Mr Ian Richards |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 5th Floor Maybrook House 27-35 Grainger Street Newcastle Upon Tyne England And Wales NE1 5JE |
Secretary Name | Emma Ruth O Rourke |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | 5th Floor Maybrook House 27-35 Grainger Street Newcastle Upon Tyne England And Wales NE1 5JE |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2012(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Website | northstarei.com |
---|
Registered Address | 5th Floor Maybrook House 27-35 Grainger Street Newcastle Upon Tyne England And Wales NE1 5JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Northstar Equity Investors LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
13 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
21 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Mr Ian Richards on 1 February 2020 (2 pages) |
15 August 2019 | Director's details changed for Emma Ruth O Rourke on 12 August 2019 (2 pages) |
15 August 2019 | Director's details changed for Emma Ruth O Rourke on 12 August 2019 (2 pages) |
14 August 2019 | Director's details changed for Mr Alasdair Douglas Michael Greig on 12 August 2019 (2 pages) |
14 August 2019 | Director's details changed for Mr Ian Richards on 12 August 2019 (2 pages) |
19 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
3 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
18 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
21 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
25 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
25 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
21 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
21 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
21 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
21 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
25 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
22 June 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
22 June 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
14 June 2012 | Appointment of Mr Ian Richards as a director (3 pages) |
14 June 2012 | Termination of appointment of Andrew Davison as a director (2 pages) |
14 June 2012 | Appointment of Emma Ruth O Rourke as a secretary (3 pages) |
14 June 2012 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 14 June 2012 (2 pages) |
14 June 2012 | Appointment of Mr Alasdair Douglas Michael Greig as a director (3 pages) |
14 June 2012 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
14 June 2012 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 14 June 2012 (2 pages) |
14 June 2012 | Termination of appointment of Andrew Davison as a director (2 pages) |
14 June 2012 | Appointment of Mr Alasdair Douglas Michael Greig as a director (3 pages) |
14 June 2012 | Appointment of Emma Ruth O Rourke as a secretary (3 pages) |
14 June 2012 | Appointment of Emma Ruth O Rourke as a director (3 pages) |
14 June 2012 | Appointment of Emma Ruth O Rourke as a director (3 pages) |
14 June 2012 | Appointment of Mr Ian Richards as a director (3 pages) |
14 June 2012 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
6 June 2012 | Company name changed timec 1355 LIMITED\certificate issued on 06/06/12
|
6 June 2012 | Company name changed timec 1355 LIMITED\certificate issued on 06/06/12
|
20 February 2012 | Incorporation (28 pages) |
20 February 2012 | Incorporation (28 pages) |