NORTHERN STAR (1979) LIMITED
R HUXTABLE LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW7 3DQ

Company number 05642128
Status Active
Incorporation Date 1 December 2005
Company Type Private Limited Company
Address SUITE 496, 2 OLD BROMPTON ROAD, LONDON, SW7 3DQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 100 . The most likely internet sites of NORTHERN STAR (1979) LIMITED are www.northernstar1979.co.uk, and www.northern-star-1979.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Northern Star 1979 Limited is a Private Limited Company. The company registration number is 05642128. Northern Star 1979 Limited has been working since 01 December 2005. The present status of the company is Active. The registered address of Northern Star 1979 Limited is Suite 496 2 Old Brompton Road London Sw7 3dq. . HUXTABLE, Julie Ann is a Secretary of the company. HUXTABLE, Jessica Jade is a Director of the company. Secretary HUXTABLE, Rocky Isaac Charles has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director HUXTABLE, Richard Ian Christopher has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HUXTABLE, Julie Ann
Appointed Date: 06 March 2007

Director
HUXTABLE, Jessica Jade
Appointed Date: 24 February 2015
46 years old

Resigned Directors

Secretary
HUXTABLE, Rocky Isaac Charles
Resigned: 06 March 2007
Appointed Date: 01 December 2005

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 01 December 2005
Appointed Date: 01 December 2005

Director
HUXTABLE, Richard Ian Christopher
Resigned: 24 February 2015
Appointed Date: 01 December 2005
73 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 01 December 2005
Appointed Date: 01 December 2005

Persons With Significant Control

Miss Jessica Jade Huxtable
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

NORTHERN STAR (1979) LIMITED Events

13 Dec 2016
Confirmation statement made on 1 December 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100

24 Jun 2015
Total exemption small company accounts made up to 31 December 2014
10 Mar 2015
Company name changed r huxtable LIMITED\certificate issued on 10/03/15
  • RES15 ‐ Change company name resolution on 2015-02-25

...
... and 26 more events
22 Dec 2005
Director resigned
22 Dec 2005
Secretary resigned
22 Dec 2005
New director appointed
22 Dec 2005
New secretary appointed
01 Dec 2005
Incorporation