London
E14 5AP
Director Name | Mr Darren Fisher |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | Australian,British |
Status | Current |
Appointed | 24 January 2024(41 years, 9 months after company formation) |
Appointment Duration | 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2018(35 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2018(35 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Richard Clive Desmond |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1982(same day as company formation) |
Role | Publisher & Broadcaster |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Dr Paul Michael Ashford |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1989(7 years, 1 month after company formation) |
Appointment Duration | 28 years, 8 months (resigned 28 February 2018) |
Role | Group Editorial Director |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Philip Rodney Frederick Bailey |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 January 1993) |
Role | Company Manager |
Correspondence Address | Flat 7 14 Eton Avenue London NW3 3EH |
Director Name | Mr Barry William Foxon |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 June 1993) |
Role | Accountant |
Correspondence Address | Crossways River Road Buckhurst Hill Essex IG9 6BS |
Secretary Name | Mr Martin Stephen Ellice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rectory Church Road Stanford Rivers Essex CM5 9PW |
Director Name | Mr Martin Stephen Ellice |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(10 years, 8 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 28 February 2018) |
Role | Group Joint Managing Director |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Miss Julie Gail Squire |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 September 1998) |
Role | Commercial Director |
Correspondence Address | 30 Grand Avenue Muswell Hill London N10 3BB |
Director Name | Stephen William McCarthy |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(11 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 May 1994) |
Role | Finance Director |
Correspondence Address | Flat 15 5-22 Sapphire Court 1 Ensign Street London E1 8JQ |
Director Name | Mr Andrew John Collins |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(13 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 84 Stanlake Road London W12 7HJ |
Director Name | David Francis Bennett |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(13 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 November 1996) |
Role | Information Technology Directo |
Correspondence Address | 33 Goddington Road Bourne End Buckinghamshire SL8 5TU |
Secretary Name | Scott Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(13 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 May 1999) |
Role | Chartered Accountant |
Correspondence Address | 52 The Adriatic Building 51 Narrow Street Horseferry Road Entrance London E14 8DN |
Director Name | Mr Stanley Sydney Myerson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(14 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 08 July 2016) |
Role | Group Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Northern & Shell Building Number 10 Lower Thames Street London EC3R 6EN |
Director Name | John East |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(14 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 December 1997) |
Role | Circulation Director |
Correspondence Address | 35 Cumberland Mills Square Saunderness Road Isle Of Dogs London E14 3BH |
Director Name | Scott Smith |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 May 1999) |
Role | Accountant |
Correspondence Address | 52 The Adriatic Building 51 Narrow Street Horseferry Road Entrance London E14 8DN |
Director Name | Mr Robert Sanderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(17 years after company formation) |
Appointment Duration | 18 years, 9 months (resigned 28 February 2018) |
Role | Group Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Maninder Singh Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 August 2005) |
Role | Company Director |
Correspondence Address | 275 Leigh Hunt Drive London N14 6BZ |
Secretary Name | Mr Robert Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(23 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Richard John Martin |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Digby Benedict Rancombe |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2018) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Jeremy Ian Fuller |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(36 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Website | www.northernandshell.co.uk/ |
---|---|
Telephone | 020 86127000 |
Telephone region | London |
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £41,087,000 |
Gross Profit | £18,047,000 |
Net Worth | £190,739,000 |
Cash | £1,436,000 |
Current Liabilities | £637,914,000 |
Latest Accounts | 25 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (7 months, 2 weeks from now) |
5 November 2010 | Delivered on: 16 November 2010 Satisfied on: 28 December 2012 Persons entitled: Barclays Bank PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
12 September 2005 | Delivered on: 26 September 2005 Satisfied on: 26 April 2007 Persons entitled: Commerzbank Aktiengesellschaft, London Branch as Trustee for Each of the Secured Parties (Thetrustee) Classification: Debenture Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 November 2000 | Delivered on: 6 December 2000 Satisfied on: 26 April 2007 Persons entitled: Commerzbank Aktiengesellschaft Classification: Debenture Secured details: All obligations at any time due, owing or incurred by any obligor to any finance party under the finance documents, whether present or future, actual or contingent (and whether incurred solely or jointly and whether in principal or surety or in some other capacity). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 March 1997 | Delivered on: 25 March 1997 Satisfied on: 18 December 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
29 June 1993 | Delivered on: 7 July 1993 Satisfied on: 26 February 1998 Persons entitled: N.M.Rothschild & Sons Limited Classification: Deed of deposit and subordination Secured details: The creditors obligation to pay rent under clause 1 of a lease dated 29 june 1993. Particulars: The deposit of £1,000,000 made by the creditor to the debtor. Fully Satisfied |
21 December 1983 | Delivered on: 4 January 1984 Satisfied on: 23 February 1989 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 bramber road in the greater london borough of hammersmith and fulham. Title no 245065 and/or the proceeds of the sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
---|---|
28 October 2020 | Audit exemption statement of guarantee by parent company for period ending 29/12/19 (3 pages) |
28 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 29/12/19 (1 page) |
28 October 2020 | Audit exemption subsidiary accounts made up to 29 December 2019 (13 pages) |
28 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/12/19 (143 pages) |
18 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
15 November 2019 | Re-registration from a public company to a private limited company (1 page) |
15 November 2019 | Re-registration of Memorandum and Articles (8 pages) |
15 November 2019 | Resolutions
|
15 November 2019 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
8 July 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 30 June 2019 (1 page) |
5 July 2019 | Full accounts made up to 30 December 2018 (20 pages) |
4 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
2 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
8 September 2018 | Change of details for Trinity Mirror Network Limited as a person with significant control on 7 September 2018 (2 pages) |
7 September 2018 | Resolutions
|
24 July 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
24 July 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
2 July 2018 | Full accounts made up to 31 December 2017 (30 pages) |
20 March 2018 | Change of details for Northern & Shell Network Limited as a person with significant control on 28 February 2018 (2 pages) |
14 March 2018 | Termination of appointment of Martin Stephen Ellice as a director on 28 February 2018 (1 page) |
14 March 2018 | Termination of appointment of Robert Sanderson as a director on 28 February 2018 (1 page) |
14 March 2018 | Cessation of Richard Clive Desmond as a person with significant control on 28 February 2018 (1 page) |
14 March 2018 | Appointment of Mr Vijay Lakhman Vaghela as a director (2 pages) |
14 March 2018 | Termination of appointment of Martin Stephen Ellice as a director on 28 February 2018 (1 page) |
13 March 2018 | Termination of appointment of Richard Clive Desmond as a director on 28 February 2018 (1 page) |
13 March 2018 | Termination of appointment of Robert Sanderson as a secretary on 28 February 2018 (1 page) |
13 March 2018 | Appointment of Mr Vijay Lakhman Vaghela as a director on 28 February 2018 (2 pages) |
13 March 2018 | Registered office address changed from The Northern & Shell Building Number 10 Lower Thames Street London EC3R 6EN to One Canada Square Canary Wharf London E14 5AP on 13 March 2018 (1 page) |
13 March 2018 | Termination of appointment of Paul Michael Ashford as a director on 28 February 2018 (1 page) |
13 March 2018 | Appointment of T M Directors Limited as a director on 28 February 2018 (2 pages) |
13 March 2018 | Termination of appointment of Richard John Martin as a director on 28 February 2018 (1 page) |
13 March 2018 | Termination of appointment of Digby Rancombe as a director on 28 February 2018 (1 page) |
13 March 2018 | Appointment of T M Secretaries Limited as a secretary on 28 February 2018 (2 pages) |
13 March 2018 | Appointment of Mr Simon Richard Fox as a director on 28 February 2018 (2 pages) |
2 March 2018 | Resolutions
|
8 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (29 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (29 pages) |
3 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
6 September 2016 | Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Richard John Martin as a director on 8 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Stanley Sydney Myerson as a director on 8 July 2016 (1 page) |
8 July 2016 | Appointment of Mr Richard John Martin as a director on 8 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Stanley Sydney Myerson as a director on 8 July 2016 (1 page) |
8 July 2016 | Appointment of Mr Digby Rancombe as a director on 8 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Digby Rancombe as a director on 8 July 2016 (2 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
17 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
11 September 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
11 September 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
3 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
6 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
20 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 November 2012 | Director's details changed for Mr Stanley Myerson on 1 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr Stanley Myerson on 1 November 2012 (2 pages) |
8 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Director's details changed for Mr Robert Sanderson on 1 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr Martin Stephen Ellice on 1 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr Martin Stephen Ellice on 1 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr Stanley Myerson on 1 November 2012 (2 pages) |
8 November 2012 | Secretary's details changed for Mr Robert Sanderson on 1 November 2012 (1 page) |
8 November 2012 | Director's details changed for Mr Martin Stephen Ellice on 1 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr Robert Sanderson on 1 November 2012 (2 pages) |
8 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Director's details changed for Mr Paul Michael Ashford on 1 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr Paul Michael Ashford on 1 November 2012 (2 pages) |
8 November 2012 | Secretary's details changed for Mr Robert Sanderson on 1 November 2012 (1 page) |
8 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Director's details changed for Mr Richard Clive Desmond on 1 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr Richard Clive Desmond on 1 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr Paul Michael Ashford on 1 November 2012 (2 pages) |
8 November 2012 | Secretary's details changed for Mr Robert Sanderson on 1 November 2012 (1 page) |
8 November 2012 | Director's details changed for Mr Robert Sanderson on 1 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr Richard Clive Desmond on 1 November 2012 (2 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
7 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (8 pages) |
7 November 2011 | Director's details changed for Mr Robert Sanderson on 1 November 2011 (2 pages) |
7 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (8 pages) |
7 November 2011 | Director's details changed for Mr Robert Sanderson on 1 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Mr Robert Sanderson on 1 November 2011 (2 pages) |
7 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (8 pages) |
7 November 2011 | Director's details changed for Mr Martin Stephen Ellice on 1 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Mr Martin Stephen Ellice on 1 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Mr Martin Stephen Ellice on 1 November 2011 (2 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
28 January 2011 | Resolutions
|
28 January 2011 | Resolutions
|
16 November 2010 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
10 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
10 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
10 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
10 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
24 March 2009 | Resolutions
|
24 March 2009 | Resolutions
|
14 November 2008 | Return made up to 01/11/08; full list of members (6 pages) |
14 November 2008 | Return made up to 01/11/08; full list of members (6 pages) |
13 November 2008 | Director's change of particulars / stanley myerson / 01/02/2008 (2 pages) |
13 November 2008 | Director's change of particulars / stanley myerson / 01/02/2008 (2 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
20 November 2007 | Return made up to 01/11/07; full list of members (8 pages) |
20 November 2007 | Return made up to 01/11/07; full list of members (8 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2006 | Return made up to 01/11/06; full list of members
|
21 November 2006 | Return made up to 01/11/06; full list of members
|
29 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
29 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
11 November 2005 | Return made up to 01/11/05; full list of members
|
11 November 2005 | Return made up to 01/11/05; full list of members
|
26 September 2005 | Particulars of mortgage/charge (9 pages) |
26 September 2005 | Particulars of mortgage/charge (9 pages) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | New secretary appointed (1 page) |
23 August 2005 | New secretary appointed (1 page) |
5 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
17 November 2004 | Return made up to 01/11/04; full list of members (8 pages) |
17 November 2004 | Return made up to 01/11/04; full list of members (8 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
11 October 2004 | Registered office changed on 11/10/04 from: ludgate house 245 blackfriars road london SE1 9UX (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: ludgate house 245 blackfriars road london SE1 9UX (1 page) |
12 July 2004 | Accounting reference date extended from 30/12/03 to 31/12/03 (1 page) |
12 July 2004 | Accounting reference date extended from 30/12/03 to 31/12/03 (1 page) |
4 December 2003 | Return made up to 01/11/03; full list of members (8 pages) |
4 December 2003 | Return made up to 01/11/03; full list of members (8 pages) |
29 July 2003 | Full accounts made up to 31 December 2002 (20 pages) |
29 July 2003 | Full accounts made up to 31 December 2002 (20 pages) |
21 February 2003 | Auditor's resignation (2 pages) |
21 February 2003 | Auditor's resignation (2 pages) |
2 December 2002 | Return made up to 01/11/02; full list of members (8 pages) |
2 December 2002 | Return made up to 01/11/02; full list of members (8 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
4 January 2002 | Resolutions
|
4 January 2002 | Resolutions
|
15 November 2001 | Return made up to 01/11/01; full list of members
|
15 November 2001 | Return made up to 01/11/01; full list of members
|
3 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
14 August 2001 | Director's particulars changed (1 page) |
14 August 2001 | Director's particulars changed (1 page) |
20 January 2001 | Secretary resigned (1 page) |
20 January 2001 | Secretary resigned (1 page) |
21 December 2000 | Registered office changed on 21/12/00 from: the northern & shell tower city harbour london E14 9GL (1 page) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | Registered office changed on 21/12/00 from: the northern & shell tower city harbour london E14 9GL (1 page) |
21 December 2000 | New secretary appointed (2 pages) |
18 December 2000 | Memorandum and Articles of Association (42 pages) |
18 December 2000 | Memorandum and Articles of Association (42 pages) |
7 December 2000 | Resolutions
|
7 December 2000 | Resolutions
|
6 December 2000 | Particulars of mortgage/charge (12 pages) |
6 December 2000 | Particulars of mortgage/charge (12 pages) |
20 November 2000 | Return made up to 01/11/00; full list of members (7 pages) |
20 November 2000 | Return made up to 01/11/00; full list of members (7 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (20 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (20 pages) |
26 November 1999 | Return made up to 01/11/99; full list of members (7 pages) |
26 November 1999 | Return made up to 01/11/99; full list of members (7 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (21 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (21 pages) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | New director appointed (3 pages) |
4 June 1999 | Secretary resigned;director resigned (1 page) |
4 June 1999 | New director appointed (3 pages) |
4 June 1999 | Secretary resigned;director resigned (1 page) |
9 November 1998 | Return made up to 01/11/98; no change of members (11 pages) |
9 November 1998 | Return made up to 01/11/98; no change of members (11 pages) |
12 October 1998 | Auditor's resignation (1 page) |
12 October 1998 | Auditor's resignation (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
6 March 1998 | Full accounts made up to 31 December 1997 (18 pages) |
6 March 1998 | Full accounts made up to 31 December 1997 (18 pages) |
26 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1997 | Director resigned (1 page) |
5 November 1997 | Full accounts made up to 31 December 1996 (18 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (18 pages) |
31 October 1997 | Return made up to 01/11/97; no change of members (6 pages) |
31 October 1997 | Return made up to 01/11/97; no change of members (6 pages) |
21 April 1997 | Director's particulars changed (1 page) |
21 April 1997 | Director's particulars changed (1 page) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
29 January 1997 | Accounting reference date extended from 30/06/96 to 30/12/96 (1 page) |
29 January 1997 | Accounting reference date extended from 30/06/96 to 30/12/96 (1 page) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
3 January 1997 | Secretary's particulars changed (1 page) |
3 January 1997 | Secretary's particulars changed (1 page) |
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | New director appointed (2 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
6 November 1996 | Return made up to 01/11/96; full list of members (8 pages) |
6 November 1996 | Return made up to 01/11/96; full list of members (8 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (18 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (18 pages) |
25 October 1995 | Return made up to 01/11/95; no change of members (6 pages) |
25 October 1995 | Return made up to 01/11/95; no change of members (6 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | New director appointed (2 pages) |
6 June 1995 | Full accounts made up to 30 June 1994 (18 pages) |
6 June 1995 | Full accounts made up to 30 June 1994 (18 pages) |
27 January 1994 | Full accounts made up to 30 June 1993 (19 pages) |
27 January 1994 | Full accounts made up to 30 June 1993 (19 pages) |
25 March 1993 | Memorandum and Articles of Association (61 pages) |
23 March 1993 | Resolutions
|
23 March 1993 | Ad 15/03/93--------- £ si 500000@1=500000 £ ic 700000/1200000 (2 pages) |
23 March 1993 | Ad 15/03/93--------- £ si 500000@1=500000 £ ic 700000/1200000 (2 pages) |
23 March 1993 | £ nc 1100000/1600000 15/03/93 (1 page) |
23 March 1993 | £ nc 1100000/1600000 15/03/93 (1 page) |
23 March 1993 | Resolutions
|
19 March 1993 | Ad 15/03/93--------- £ si 600000@1=600000 £ ic 100000/700000 (2 pages) |
19 March 1993 | Resolutions
|
19 March 1993 | Ad 15/03/93--------- £ si 600000@1=600000 £ ic 100000/700000 (2 pages) |
19 March 1993 | £ nc 500000/1100000 15/03/93 (1 page) |
19 March 1993 | Resolutions
|
19 March 1993 | £ nc 500000/1100000 15/03/93 (1 page) |
22 January 1993 | Full accounts made up to 30 June 1992 (16 pages) |
22 January 1993 | Full accounts made up to 30 June 1992 (16 pages) |
7 September 1992 | Full accounts made up to 30 June 1991 (16 pages) |
7 September 1992 | Full accounts made up to 30 June 1991 (16 pages) |
14 December 1990 | Full accounts made up to 30 June 1990 (15 pages) |
14 December 1990 | Full accounts made up to 30 June 1990 (15 pages) |
18 January 1990 | Full group accounts made up to 30 June 1989 (18 pages) |
18 January 1990 | Full group accounts made up to 30 June 1989 (18 pages) |
3 January 1989 | Full group accounts made up to 30 June 1988 (17 pages) |
3 January 1989 | Full group accounts made up to 30 June 1988 (17 pages) |
3 November 1986 | Company type changed from pri to PLC (1 page) |
3 November 1986 | Company type changed from pri to PLC (1 page) |
26 February 1986 | Company name changed\certificate issued on 26/02/86 (2 pages) |
26 February 1986 | Company name changed\certificate issued on 26/02/86 (2 pages) |
28 January 1986 | Accounts made up to 31 March 1985 (5 pages) |
28 January 1986 | Accounts made up to 31 March 1985 (5 pages) |
7 May 1982 | Certificate of incorporation (1 page) |
7 May 1982 | Incorporation (17 pages) |
7 May 1982 | Certificate of incorporation (1 page) |
7 May 1982 | Incorporation (17 pages) |