London
E14 5AP
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2018(25 years, 8 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(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
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 | 08 July 1992(same day as company formation) |
Role | Company Director |
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 | 08 July 1992(same day as company formation) |
Role | Accountant |
Correspondence Address | Crossways River Road Buckhurst Hill Essex IG9 6BS |
Director Name | Dr Paul Michael Ashford |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Role | Group Editorial Director |
Country of Residence | England |
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 | 08 July 1992(same day as company formation) |
Role | Publisher & Broadcaster |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Mr Martin Stephen Ellice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Martin Stephen Ellice |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(6 months, 3 weeks 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(7 months, 3 weeks 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(1 year, 4 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 Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
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(25 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | 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 |
99 at £1 | Northern & Shell PLC 99.00% Ordinary |
---|---|
1 at £1 | Richard Clive Desmond 1.00% Ordinary |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
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 |
---|
24 October 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
---|---|
9 June 2020 | Confirmation statement made on 9 June 2020 with updates (4 pages) |
23 January 2020 | Change of details for Reach Magazines Publishing Plc as a person with significant control on 15 November 2019 (2 pages) |
11 September 2019 | Accounts for a dormant company made up to 30 December 2018 (4 pages) |
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) |
10 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
8 September 2018 | Change of details for Tm Publishing 1 Plc as a person with significant control on 7 September 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
12 June 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
12 June 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
20 March 2018 | Change of details for Northern & Shell Plc as a person with significant control on 28 February 2018 (2 pages) |
14 March 2018 | Cessation of Richard Clive Desmond as a person with significant control 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 | Appointment of T M Secretaries Limited as a secretary on 28 February 2018 (2 pages) |
9 March 2018 | Termination of appointment of Martin Stephen Ellice as a director on 28 February 2018 (1 page) |
9 March 2018 | Appointment of Mr Simon Richard Fox as a director on 28 February 2018 (2 pages) |
9 March 2018 | Registered office address changed from The Northern and Shell Building Number 10 Lower Thames Street London EC3R 6EN to One Canada Square Canary Wharf London E14 5AP on 9 March 2018 (1 page) |
9 March 2018 | Termination of appointment of Paul Michael Ashford as a director on 28 February 2018 (1 page) |
9 March 2018 | Appointment of Mr Vijay Lakhman Vaghela as a director on 28 February 2018 (2 pages) |
9 March 2018 | Termination of appointment of Richard Clive Desmond as a director on 28 February 2018 (1 page) |
9 March 2018 | Termination of appointment of Martin Stephen Ellice as a secretary on 28 February 2018 (1 page) |
2 March 2018 | Resolutions
|
29 January 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
5 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
5 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
6 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
14 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 June 2012 | Director's details changed for Mr Richard Clive Desmond on 5 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Martin Stephen Ellice on 5 June 2012 (2 pages) |
11 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Director's details changed for Mr Paul Michael Ashford on 5 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Paul Michael Ashford on 5 June 2012 (2 pages) |
11 June 2012 | Secretary's details changed for Mr Martin Stephen Ellice on 5 June 2012 (1 page) |
11 June 2012 | Director's details changed for Mr Richard Clive Desmond on 5 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Martin Stephen Ellice on 5 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Martin Stephen Ellice on 5 June 2012 (2 pages) |
11 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Director's details changed for Mr Paul Michael Ashford on 5 June 2012 (2 pages) |
11 June 2012 | Secretary's details changed for Mr Martin Stephen Ellice on 5 June 2012 (1 page) |
11 June 2012 | Secretary's details changed for Mr Martin Stephen Ellice on 5 June 2012 (1 page) |
11 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Director's details changed for Mr Richard Clive Desmond on 5 June 2012 (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
8 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
24 March 2009 | Resolutions
|
24 March 2009 | Resolutions
|
25 June 2008 | Return made up to 05/06/08; full list of members (7 pages) |
25 June 2008 | Return made up to 05/06/08; full list of members (7 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
1 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
1 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
28 June 2007 | Return made up to 05/06/07; full list of members
|
28 June 2007 | Return made up to 05/06/07; full list of members
|
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
26 June 2006 | Return made up to 05/06/06; full list of members (7 pages) |
26 June 2006 | Return made up to 05/06/06; full list of members (7 pages) |
5 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
5 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
22 June 2005 | Return made up to 05/06/05; full list of members
|
22 June 2005 | Return made up to 05/06/05; full list of members
|
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
5 October 2004 | Return made up to 05/06/04; full list of members (7 pages) |
5 October 2004 | Return made up to 05/06/04; full list of members (7 pages) |
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) |
7 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
7 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
2 July 2003 | Return made up to 05/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 05/06/03; full list of members (7 pages) |
29 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
29 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
20 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
20 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
21 June 2001 | Return made up to 05/06/01; full list of members
|
21 June 2001 | Return made up to 05/06/01; full list of members
|
11 June 2001 | Director's particulars changed (1 page) |
11 June 2001 | Director's particulars changed (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: the northern shell & tower city harbour london E14 9GL (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: the northern shell & tower city harbour london E14 9GL (1 page) |
27 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
27 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
20 June 2000 | Return made up to 05/06/00; full list of members (7 pages) |
20 June 2000 | Return made up to 05/06/00; full list of members (7 pages) |
7 June 1999 | Return made up to 05/06/99; no change of members (7 pages) |
7 June 1999 | Return made up to 05/06/99; no change of members (7 pages) |
11 March 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
11 March 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
11 February 1999 | Resolutions
|
11 February 1999 | Resolutions
|
28 October 1998 | Auditor's resignation (1 page) |
28 October 1998 | Auditor's resignation (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
2 June 1998 | Return made up to 05/06/98; full list of members (10 pages) |
2 June 1998 | Return made up to 05/06/98; full list of members (10 pages) |
6 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
6 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
18 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1997 | Full accounts made up to 30 December 1996 (9 pages) |
4 November 1997 | Full accounts made up to 30 December 1996 (9 pages) |
3 June 1997 | Return made up to 05/06/97; no change of members (4 pages) |
3 June 1997 | Return made up to 05/06/97; no change of members (4 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | Accounting reference date extended from 30/06/96 to 30/12/96 (1 page) |
27 January 1997 | Accounting reference date extended from 30/06/96 to 30/12/96 (1 page) |
26 June 1996 | Return made up to 05/06/96; full list of members (5 pages) |
26 June 1996 | Return made up to 05/06/96; full list of members (5 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
5 July 1995 | Return made up to 16/06/95; no change of members (4 pages) |
5 July 1995 | Return made up to 16/06/95; no change of members (4 pages) |
6 June 1995 | Full accounts made up to 30 June 1994 (11 pages) |
6 June 1995 | Full accounts made up to 30 June 1994 (11 pages) |
8 July 1992 | Incorporation (15 pages) |
8 July 1992 | Incorporation (15 pages) |