Company NameNorthstar Land Limited
Company StatusActive
Company Number03267792
CategoryPrivate Limited Company
Incorporation Date18 October 1996(27 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Stewart Perloff
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1999(2 years, 8 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameMr Simon Jeffrey Peters
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2005(8 years, 8 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameMr John Henry Perloff
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(8 years, 8 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Secretary NameMr Raphael Rotstein
StatusCurrent
Appointed04 January 2022(25 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameJulian David Fifield
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address55 St Georges Drive
London
SW1V 4DF
Director NameMr William Ian Robinson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHighdown Amberley
Arundel
Sussex
BN18 9LZ
Director NameMichael Morrison Smith
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 June 1999)
RoleChartered Accountant
Correspondence Address196 Reading Road
Wokingham
Berkshire
RG11 1LH
Director NamePeter Aston Rowson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(2 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 23 June 2005)
RoleCompany Director
Correspondence AddressCroft Lodge
Church Lane Great Longstone
Bakewell
Derbyshire
DE45 1TB
Secretary NamePeter Aston Rowson
NationalityBritish
StatusResigned
Appointed28 June 1999(2 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 October 2004)
RoleCompany Director
Correspondence AddressCroft Lodge
Church Lane Great Longstone
Bakewell
Derbyshire
DE45 1TB
Secretary NameMr Simon Jeffrey Peters
NationalityBritish
StatusResigned
Appointed15 October 2004(7 years, 12 months after company formation)
Appointment Duration17 years, 2 months (resigned 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameMr John Terence Doyle
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(8 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 15 June 2017)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressUnicorn House
Station Close
Potters Bar
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 June 2023 (9 months, 2 weeks ago)
Next Return Due2 July 2024 (3 months from now)

Charges

16 July 2021Delivered on: 26 July 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
19 April 2016Delivered on: 29 April 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Trustee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

30 September 2020Full accounts made up to 31 December 2019 (18 pages)
30 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
30 August 2019Full accounts made up to 31 December 2018 (18 pages)
16 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (18 pages)
13 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (17 pages)
29 September 2017Full accounts made up to 31 December 2016 (17 pages)
7 July 2017Notification of Panther Securities Plc as a person with significant control on 6 April 2016 (1 page)
7 July 2017Notification of Panther Securities Plc as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
16 June 2017Termination of appointment of John Terence Doyle as a director on 15 June 2017 (1 page)
16 June 2017Termination of appointment of John Terence Doyle as a director on 15 June 2017 (1 page)
18 April 2017Registered office address changed from 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ to Unicorn House Station Close Potters Bar EN6 1TL on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ to Unicorn House Station Close Potters Bar EN6 1TL on 18 April 2017 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (22 pages)
12 October 2016Full accounts made up to 31 December 2015 (22 pages)
25 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(7 pages)
25 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(7 pages)
29 April 2016Registration of charge 032677920001, created on 19 April 2016 (29 pages)
29 April 2016Registration of charge 032677920001, created on 19 April 2016 (29 pages)
2 October 2015Full accounts made up to 31 December 2014 (14 pages)
2 October 2015Full accounts made up to 31 December 2014 (14 pages)
22 June 2015Director's details changed for Mr Simon Jeffrey Peters on 10 June 2015 (2 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
22 June 2015Director's details changed for Mr Simon Jeffrey Peters on 10 June 2015 (2 pages)
30 July 2014Full accounts made up to 31 December 2013 (14 pages)
30 July 2014Full accounts made up to 31 December 2013 (14 pages)
16 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
16 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
13 August 2013Full accounts made up to 31 December 2012 (14 pages)
13 August 2013Full accounts made up to 31 December 2012 (14 pages)
26 June 2013Secretary's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (1 page)
26 June 2013Director's details changed for Mr Andrew Stewart Perloff on 26 June 2013 (2 pages)
26 June 2013Director's details changed for Mr John Terence Doyle on 26 June 2013 (2 pages)
26 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(5 pages)
26 June 2013Secretary's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (1 page)
26 June 2013Director's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (2 pages)
26 June 2013Director's details changed for Mr Andrew Stewart Perloff on 26 June 2013 (2 pages)
26 June 2013Director's details changed for Mr John Henry Perloff on 26 June 2013 (2 pages)
26 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(5 pages)
26 June 2013Director's details changed for Mr John Henry Perloff on 26 June 2013 (2 pages)
26 June 2013Director's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (2 pages)
26 June 2013Director's details changed for Mr John Terence Doyle on 26 June 2013 (2 pages)
2 August 2012Full accounts made up to 31 December 2011 (13 pages)
2 August 2012Full accounts made up to 31 December 2011 (13 pages)
3 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (7 pages)
2 July 2012Director's details changed for Mr John Terence Doyle on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Mr John Terence Doyle on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Mr John Terence Doyle on 2 July 2012 (2 pages)
23 August 2011Full accounts made up to 31 December 2010 (14 pages)
23 August 2011Full accounts made up to 31 December 2010 (14 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
29 September 2010Full accounts made up to 31 December 2009 (14 pages)
29 September 2010Full accounts made up to 31 December 2009 (14 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
6 July 2010Register inspection address has been changed (1 page)
22 October 2009Registered office address changed from Panther House 38 Mount Pleasant London WC1X 0AP on 22 October 2009 (1 page)
22 October 2009Registered office address changed from Panther House 38 Mount Pleasant London WC1X 0AP on 22 October 2009 (1 page)
30 July 2009Director and secretary's change of particulars / simon peters / 30/08/2008 (1 page)
30 July 2009Director and secretary's change of particulars / simon peters / 30/08/2008 (1 page)
30 July 2009Return made up to 18/06/09; full list of members (4 pages)
30 July 2009Return made up to 18/06/09; full list of members (4 pages)
27 May 2009Full accounts made up to 31 December 2008 (15 pages)
27 May 2009Full accounts made up to 31 December 2008 (15 pages)
31 July 2008Director's change of particulars / john perloff / 30/07/2007 (1 page)
31 July 2008Return made up to 18/06/08; full list of members (4 pages)
31 July 2008Director's change of particulars / john perloff / 30/07/2007 (1 page)
31 July 2008Return made up to 18/06/08; full list of members (4 pages)
11 July 2008Full accounts made up to 31 December 2007 (15 pages)
11 July 2008Full accounts made up to 31 December 2007 (15 pages)
31 July 2007Full accounts made up to 31 December 2006 (15 pages)
31 July 2007Full accounts made up to 31 December 2006 (15 pages)
17 July 2007Return made up to 18/06/07; full list of members (2 pages)
17 July 2007Return made up to 18/06/07; full list of members (2 pages)
7 July 2006Return made up to 18/06/06; full list of members (2 pages)
7 July 2006Return made up to 18/06/06; full list of members (2 pages)
22 June 2006Full accounts made up to 31 December 2005 (13 pages)
22 June 2006Full accounts made up to 31 December 2005 (13 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
6 July 2005Return made up to 18/06/05; full list of members
  • 363(287) ‐ Registered office changed on 06/07/05
(3 pages)
6 July 2005Return made up to 18/06/05; full list of members
  • 363(287) ‐ Registered office changed on 06/07/05
(3 pages)
30 June 2005Director resigned (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005Director resigned (1 page)
17 June 2005Full accounts made up to 31 December 2004 (10 pages)
17 June 2005Full accounts made up to 31 December 2004 (10 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004New secretary appointed (1 page)
20 October 2004New secretary appointed (1 page)
22 June 2004Return made up to 18/06/04; full list of members (7 pages)
22 June 2004Return made up to 18/06/04; full list of members (7 pages)
17 June 2004Full accounts made up to 31 December 2003 (10 pages)
17 June 2004Full accounts made up to 31 December 2003 (10 pages)
3 July 2003Return made up to 18/06/03; full list of members (7 pages)
3 July 2003Return made up to 18/06/03; full list of members (7 pages)
23 May 2003Full accounts made up to 31 December 2002 (11 pages)
23 May 2003Full accounts made up to 31 December 2002 (11 pages)
5 July 2002Return made up to 18/06/02; full list of members (7 pages)
5 July 2002Return made up to 18/06/02; full list of members (7 pages)
1 June 2002Full accounts made up to 31 December 2001 (9 pages)
1 June 2002Full accounts made up to 31 December 2001 (9 pages)
12 September 2001Full accounts made up to 31 December 2000 (8 pages)
12 September 2001Full accounts made up to 31 December 2000 (8 pages)
22 June 2001Return made up to 18/06/01; full list of members
  • 363(287) ‐ Registered office changed on 22/06/01
(6 pages)
22 June 2001Return made up to 18/06/01; full list of members
  • 363(287) ‐ Registered office changed on 22/06/01
(6 pages)
29 June 2000Full accounts made up to 31 December 1999 (9 pages)
29 June 2000Return made up to 18/06/00; full list of members (6 pages)
29 June 2000Return made up to 18/06/00; full list of members (6 pages)
29 June 2000Full accounts made up to 31 December 1999 (9 pages)
14 October 1999Return made up to 18/10/99; full list of members (6 pages)
14 October 1999Return made up to 18/10/99; full list of members (6 pages)
15 July 1999Registered office changed on 15/07/99 from: 8TH floor, aldwych house 81 aldwych london WC2B 4HP (1 page)
15 July 1999Registered office changed on 15/07/99 from: 8TH floor, aldwych house 81 aldwych london WC2B 4HP (1 page)
12 July 1999Secretary resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Auditor's resignation (1 page)
12 July 1999Secretary resigned (1 page)
12 July 1999New secretary appointed;new director appointed (3 pages)
12 July 1999Director resigned (1 page)
12 July 1999New secretary appointed;new director appointed (3 pages)
12 July 1999New director appointed (3 pages)
12 July 1999Auditor's resignation (1 page)
12 July 1999New director appointed (3 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
11 June 1999Full accounts made up to 31 December 1998 (8 pages)
11 June 1999Full accounts made up to 31 December 1998 (8 pages)
3 November 1998Return made up to 18/10/98; no change of members (4 pages)
3 November 1998Return made up to 18/10/98; no change of members (4 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998Full accounts made up to 31 December 1997 (8 pages)
2 March 1998Full accounts made up to 31 December 1997 (8 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
10 November 1997Return made up to 18/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 November 1997Return made up to 18/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 November 1996Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
11 November 1996Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New secretary appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New secretary appointed (2 pages)
6 November 1996Director resigned (1 page)
6 November 1996Secretary resigned (1 page)
6 November 1996Director resigned (1 page)
6 November 1996Secretary resigned (1 page)
18 October 1996Incorporation (15 pages)
18 October 1996Incorporation (15 pages)