Company NameNorthern & Shell Properties Limited
Company StatusDissolved
Company Number02359716
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 years, 1 month ago)
Dissolution Date7 April 2013 (11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Clive Desmond
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1991(2 years after company formation)
Appointment Duration22 years, 1 month (closed 07 April 2013)
RolePublisher
Country of ResidenceEngland
Correspondence Address60 The Bishops Avenue
London
N2 0BE
Director NameMr Martin Stephen Ellice
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1993(3 years, 10 months after company formation)
Appointment Duration20 years, 2 months (closed 07 April 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Rectory
Church Road
Stanford Rivers
Essex
CM5 9PW
Secretary NameMr Robert Sanderson
NationalityBritish
StatusClosed
Appointed08 August 2005(16 years, 5 months after company formation)
Appointment Duration7 years, 8 months (closed 07 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
Broxbourne
Hertfordshire
EN10 7NG
Director NameMr Robert Sanderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(18 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 07 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
Broxbourne
Hertfordshire
EN10 7NG
Director NameDr Paul Michael Ashford
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1991(2 years after company formation)
Appointment Duration19 years, 5 months (resigned 03 August 2010)
RoleEditor
Country of ResidenceEngland
Correspondence AddressBrooklands House
Darenth Road
Dartford
Kent
DA1 1LY
Director NamePhilip Rodney Frederick Bailey
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1991(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 25 January 1993)
RoleCompany Manager
Correspondence AddressFlat 7 14 Eton Avenue
London
NW3 3EH
Director NameMr Barry William Foxon
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1991(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 09 June 1993)
RoleAccountant
Correspondence AddressCrossways
River Road
Buckhurst Hill
Essex
IG9 6BS
Secretary NameMr Martin Stephen Ellice
NationalityBritish
StatusResigned
Appointed10 March 1991(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rectory
Church Road
Stanford Rivers
Essex
CM5 9PW
Director NameMiss Julie Gail Squire
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(3 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 September 1998)
RoleCommercial Director
Correspondence Address30 Grand Avenue
Muswell Hill
London
N10 3BB
Director NameStephen William McCarthy
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(4 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 May 1994)
RoleFinance Director
Correspondence AddressFlat 15
5-22 Sapphire Court
1 Ensign Street
London
E1 8JQ
Secretary NameScott Smith
NationalityBritish
StatusResigned
Appointed01 June 1995(6 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 May 1999)
RoleChartered Accountant
Correspondence Address52 The Adriatic Building 51 Narrow
Street Horseferry Road Entrance
London
E14 8DN
Secretary NameMr Maninder Singh Gill
NationalityBritish
StatusResigned
Appointed23 November 2000(11 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSisu
Blagdens Lane Southgate
London
N14 6DG

Location

Registered AddressThe Northern And Shell Building
Number 10 Lower Thames Street
London
EC3R 6EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100k at 1Northern & Shell Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 April 2013Final Gazette dissolved following liquidation (1 page)
7 April 2013Final Gazette dissolved following liquidation (1 page)
7 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2013Return of final meeting in a members' voluntary winding up (6 pages)
7 January 2013Return of final meeting in a members' voluntary winding up (6 pages)
22 November 2012Liquidators statement of receipts and payments to 27 September 2012 (6 pages)
22 November 2012Liquidators' statement of receipts and payments to 27 September 2012 (6 pages)
22 November 2012Liquidators' statement of receipts and payments to 27 September 2012 (6 pages)
17 November 2011Liquidators statement of receipts and payments to 27 September 2011 (8 pages)
17 November 2011Liquidators' statement of receipts and payments to 27 September 2011 (8 pages)
17 November 2011Liquidators' statement of receipts and payments to 27 September 2011 (8 pages)
7 October 2010Appointment of a voluntary liquidator (1 page)
7 October 2010Declaration of solvency (3 pages)
7 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 October 2010Appointment of a voluntary liquidator (1 page)
7 October 2010Declaration of solvency (3 pages)
7 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-09-28
(1 page)
5 August 2010Termination of appointment of Paul Ashford as a director (1 page)
5 August 2010Termination of appointment of Paul Ashford as a director (1 page)
5 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-03-05
  • GBP 100,000
(6 pages)
5 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-03-05
  • GBP 100,000
(6 pages)
5 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-03-05
  • GBP 100,000
(6 pages)
23 October 2009Full accounts made up to 31 December 2008 (13 pages)
23 October 2009Full accounts made up to 31 December 2008 (13 pages)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 March 2009Return made up to 05/03/09; full list of members (4 pages)
10 March 2009Return made up to 05/03/09; full list of members (4 pages)
2 June 2008Full accounts made up to 31 December 2007 (13 pages)
2 June 2008Full accounts made up to 31 December 2007 (13 pages)
15 May 2008Return made up to 05/03/08; full list of members (8 pages)
15 May 2008Return made up to 05/03/08; full list of members (8 pages)
3 October 2007Full accounts made up to 31 December 2006 (13 pages)
3 October 2007Full accounts made up to 31 December 2006 (13 pages)
17 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2007New director appointed (3 pages)
15 June 2007New director appointed (3 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2007Return made up to 05/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2007Return made up to 05/03/07; full list of members (7 pages)
29 August 2006Full accounts made up to 31 December 2005 (13 pages)
29 August 2006Full accounts made up to 31 December 2005 (13 pages)
22 March 2006Return made up to 05/03/06; full list of members (7 pages)
22 March 2006Return made up to 05/03/06; full list of members (7 pages)
26 September 2005Particulars of mortgage/charge (9 pages)
26 September 2005Particulars of mortgage/charge (9 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005New secretary appointed (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005New secretary appointed (1 page)
5 August 2005Full accounts made up to 31 December 2004 (13 pages)
5 August 2005Full accounts made up to 31 December 2004 (13 pages)
6 April 2005Return made up to 05/03/05; full list of members (7 pages)
6 April 2005Return made up to 05/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 06/04/05
(7 pages)
29 October 2004Full accounts made up to 31 December 2003 (13 pages)
29 October 2004Full accounts made up to 31 December 2003 (13 pages)
11 October 2004Registered office changed on 11/10/04 from: ludgate house 245 blackfriars road london SE1 9UX (1 page)
11 October 2004Registered office changed on 11/10/04 from: ludgate house 245 blackfriars road london SE1 9UX (1 page)
12 July 2004Accounting reference date extended from 30/12/03 to 31/12/03 (1 page)
12 July 2004Accounting reference date extended from 30/12/03 to 31/12/03 (1 page)
23 March 2004Return made up to 05/03/04; full list of members (7 pages)
23 March 2004Return made up to 05/03/04; full list of members (7 pages)
24 October 2003Full accounts made up to 31 December 2002 (13 pages)
24 October 2003Full accounts made up to 31 December 2002 (13 pages)
4 April 2003Return made up to 05/03/03; full list of members (7 pages)
4 April 2003Return made up to 05/03/03; full list of members (7 pages)
21 February 2003Auditor's resignation (2 pages)
21 February 2003Auditor's resignation (2 pages)
29 July 2002Full accounts made up to 31 December 2001 (12 pages)
29 July 2002Full accounts made up to 31 December 2001 (12 pages)
12 March 2002Return made up to 05/03/02; full list of members (7 pages)
12 March 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2001Full accounts made up to 31 December 2000 (13 pages)
3 November 2001Full accounts made up to 31 December 2000 (13 pages)
29 March 2001Return made up to 05/03/01; full list of members (7 pages)
29 March 2001Return made up to 05/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 January 2001Secretary resigned (1 page)
20 January 2001Secretary resigned (1 page)
22 December 2000New secretary appointed (2 pages)
22 December 2000New secretary appointed (2 pages)
21 December 2000Registered office changed on 21/12/00 from: the northern & shell tower city harbour london E14 9GL (1 page)
21 December 2000Registered office changed on 21/12/00 from: the northern & shell tower city harbour london E14 9GL (1 page)
18 December 2000Memorandum and Articles of Association (5 pages)
18 December 2000Memorandum and Articles of Association (5 pages)
7 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
7 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
6 December 2000Particulars of mortgage/charge (12 pages)
6 December 2000Particulars of mortgage/charge (12 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
14 November 2000Declaration of satisfaction of mortgage/charge (1 page)
14 November 2000Particulars of mortgage/charge (3 pages)
14 November 2000Declaration of satisfaction of mortgage/charge (1 page)
21 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2000Full accounts made up to 31 December 1999 (13 pages)
26 September 2000Full accounts made up to 31 December 1999 (13 pages)
16 March 2000Return made up to 05/03/00; full list of members (7 pages)
16 March 2000Return made up to 05/03/00; full list of members (7 pages)
19 October 1999Full accounts made up to 31 December 1998 (13 pages)
19 October 1999Full accounts made up to 31 December 1998 (13 pages)
4 June 1999Secretary resigned (1 page)
4 June 1999Secretary resigned (1 page)
4 June 1999New secretary appointed (2 pages)
4 June 1999New secretary appointed (2 pages)
12 March 1999Return made up to 05/03/99; no change of members (7 pages)
12 March 1999Return made up to 05/03/99; no change of members (7 pages)
19 October 1998Auditor's resignation (1 page)
19 October 1998Auditor's resignation (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
6 March 1998Full accounts made up to 31 December 1997 (12 pages)
6 March 1998Full accounts made up to 31 December 1997 (12 pages)
18 February 1998Return made up to 13/02/98; no change of members (4 pages)
18 February 1998Return made up to 13/02/98; no change of members (4 pages)
5 November 1997Full accounts made up to 31 December 1996 (12 pages)
5 November 1997Full accounts made up to 31 December 1996 (12 pages)
20 February 1997Return made up to 13/02/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 February 1997Return made up to 13/02/97; full list of members (6 pages)
27 January 1997Accounting reference date extended from 30/06/96 to 30/12/96 (1 page)
27 January 1997Accounting reference date extended from 30/06/96 to 30/12/96 (1 page)
3 January 1997Secretary's particulars changed (1 page)
3 January 1997Secretary's particulars changed (1 page)
17 December 1996Particulars of mortgage/charge (7 pages)
17 December 1996Particulars of mortgage/charge (7 pages)
10 May 1996Particulars of mortgage/charge (7 pages)
10 May 1996Particulars of mortgage/charge (7 pages)
2 May 1996Full accounts made up to 30 June 1995 (12 pages)
2 May 1996Full accounts made up to 30 June 1995 (12 pages)
19 February 1996Return made up to 22/02/96; no change of members (4 pages)
19 February 1996Return made up to 22/02/96; no change of members (4 pages)
30 June 1995New secretary appointed;director resigned (2 pages)
20 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 June 1995Declaration of satisfaction of mortgage/charge (1 page)
6 June 1995Full accounts made up to 30 June 1994 (12 pages)
6 June 1995Full accounts made up to 30 June 1994 (12 pages)
5 June 1995Particulars of mortgage/charge (5 pages)
5 June 1995Particulars of mortgage/charge (5 pages)
23 February 1995Return made up to 22/02/95; no change of members (4 pages)
23 February 1995Return made up to 22/02/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
18 March 1994Full accounts made up to 30 June 1993 (15 pages)
18 March 1994Full accounts made up to 30 June 1993 (15 pages)
3 March 1994Return made up to 22/02/94; full list of members (6 pages)
26 March 1993Return made up to 10/03/93; no change of members (10 pages)
19 January 1993Full group accounts made up to 30 June 1992 (17 pages)
19 January 1993Full group accounts made up to 30 June 1992 (17 pages)
2 June 1992Full group accounts made up to 30 June 1991 (16 pages)
2 June 1992Full group accounts made up to 30 June 1991 (16 pages)
17 March 1992Return made up to 10/03/92; no change of members (4 pages)
2 March 1992Return made up to 10/03/91; full list of members (7 pages)
2 July 1991Full accounts made up to 31 August 1990 (3 pages)
2 July 1991Full accounts made up to 31 August 1990 (3 pages)
2 April 1991Return made up to 31/08/90; full list of members (5 pages)