London
E14 5AP
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2019(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 05 April 2022) |
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 | Closed |
Appointed | 28 February 2018(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 05 April 2022) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2018(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 05 April 2022) |
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 |
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 | Mr Martin Stephen Ellice |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Role | Group Joint Managing Director |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Barry William Foxon |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | Crossways River Road Buckhurst Hill Essex IG9 6BS |
Director Name | Mr Richard Clive Desmond |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Role | Publisher |
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 | 25 March 1993(same day as company formation) |
Role | Group Editorial Director |
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 | 25 March 1993(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Rectory Church Road Stanford Rivers Essex CM5 9PW |
Director Name | Stephen William McCarthy |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(8 months, 1 week 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 |
Secretary Name | Mr Maninder Singh Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sisu Blagdens Lane Southgate London N14 6DG |
Secretary Name | Mr Robert Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(12 years, 4 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 Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(24 years, 11 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 | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(24 years, 11 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 | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | northernandshell.co.uk |
---|---|
Telephone | 08714341010 |
Telephone region | Unknown |
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 |
2 at £1 | Northern & Shell PLC 100.00% Ordinary |
---|
Latest Accounts | 27 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 September 2005 | Delivered on: 26 September 2005 Satisfied on: 26 April 2007 Persons entitled: Commerzbank Aktiengesellschaft, London Branch as Trustee for the Secured Parties (The Trustee) 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 (as defined). 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 |
24 October 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
---|---|
10 March 2020 | Confirmation statement made on 7 March 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 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
8 September 2018 | Change of details for Tm Publishing 1 Plc as a person with significant control on 7 September 2018 (2 pages) |
3 August 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
3 August 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
13 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
13 March 2018 | Change of details for Northern & Shell Plc as a person with significant control on 28 February 2018 (2 pages) |
8 March 2018 | Appointment of T M Secretaries Limited as a secretary on 28 February 2018 (2 pages) |
8 March 2018 | Appointment of T M Directors Limited as a director on 28 February 2018 (2 pages) |
8 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 8 March 2018 (1 page) |
8 March 2018 | Termination of appointment of Paul Michael Ashford as a director on 28 February 2018 (1 page) |
8 March 2018 | Appointment of Mr Simon Richard Fox as a director on 28 February 2018 (2 pages) |
8 March 2018 | Termination of appointment of Martin Stephen Ellice as a director on 28 February 2018 (1 page) |
8 March 2018 | Termination of appointment of Robert Sanderson as a secretary on 28 February 2018 (1 page) |
8 March 2018 | Termination of appointment of Richard Clive Desmond as a director on 28 February 2018 (1 page) |
8 March 2018 | Appointment of Mr Vijay Lakhman Vaghela as a director on 28 February 2018 (2 pages) |
2 March 2018 | Resolutions
|
2 March 2018 | Cessation of Richard Clive Desmond as a person with significant control on 28 February 2018 (1 page) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 8 March 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) |
10 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
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) |
9 March 2015 | Director's details changed for Mr Richard Clive Desmond on 8 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Mr Richard Clive Desmond on 8 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Mr Richard Clive Desmond on 8 March 2015 (2 pages) |
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) |
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
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) |
8 March 2013 | Director's details changed for Mr Richard Clive Desmond on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Martin Stephen Ellice on 8 March 2013 (2 pages) |
8 March 2013 | Secretary's details changed for Mr Robert Sanderson on 8 March 2013 (1 page) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Director's details changed for Mr Richard Clive Desmond on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Martin Stephen Ellice on 8 March 2013 (2 pages) |
8 March 2013 | Secretary's details changed for Mr Robert Sanderson on 8 March 2013 (1 page) |
8 March 2013 | Director's details changed for Mr Richard Clive Desmond on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Paul Michael Ashford on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Paul Michael Ashford on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Paul Michael Ashford on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Martin Stephen Ellice on 8 March 2013 (2 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Secretary's details changed for Mr Robert Sanderson on 8 March 2013 (1 page) |
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) |
8 March 2012 | Director's details changed for Mr Richard Clive Desmond on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Paul Michael Ashford on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Paul Michael Ashford on 8 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Director's details changed for Mr Martin Stephen Ellice on 8 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Director's details changed for Mr Richard Clive Desmond on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Paul Michael Ashford on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Martin Stephen Ellice on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Richard Clive Desmond on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Martin Stephen Ellice on 8 March 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) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 8 March 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) |
8 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 8 March 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) |
24 March 2009 | Resolutions
|
24 March 2009 | Resolutions
|
10 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 08/03/09; full list of members (4 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) |
15 April 2008 | Return made up to 08/03/08; full list of members (7 pages) |
15 April 2008 | Return made up to 08/03/08; full list of members (7 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) |
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) |
22 March 2007 | Return made up to 08/03/07; full list of members
|
22 March 2007 | Return made up to 08/03/07; 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) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | Return made up to 08/03/06; full list of members
|
22 March 2006 | Return made up to 08/03/06; full list of members
|
26 September 2005 | Particulars of mortgage/charge (9 pages) |
26 September 2005 | Particulars of mortgage/charge (9 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) |
6 April 2005 | Return made up to 08/03/05; full list of members
|
6 April 2005 | Return made up to 08/03/05; 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) |
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) |
23 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
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) |
4 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
4 April 2003 | Return made up to 08/03/03; 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) |
12 March 2002 | Return made up to 08/03/02; full list of members
|
12 March 2002 | Return made up to 08/03/02; full list of members
|
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) |
29 March 2001 | Return made up to 08/03/01; full list of members (7 pages) |
29 March 2001 | Return made up to 08/03/01; full list of members (7 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
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) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
18 December 2000 | Memorandum and Articles of Association (5 pages) |
18 December 2000 | Memorandum and Articles of Association (5 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) |
19 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
16 March 2000 | Return made up to 08/03/00; full list of members (7 pages) |
16 March 2000 | Return made up to 08/03/00; full list of members (7 pages) |
26 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
26 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
16 March 1999 | Return made up to 08/03/99; no change of members (7 pages) |
16 March 1999 | Return made up to 08/03/99; no change of members (7 pages) |
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) |
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) |
24 February 1998 | Return made up to 18/02/98; no change of members (4 pages) |
24 February 1998 | Return made up to 18/02/98; no change of members (4 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
6 March 1997 | Return made up to 21/02/97; full list of members (6 pages) |
6 March 1997 | Return made up to 21/02/97; full list of members (6 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) |
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) |
1 March 1996 | Return made up to 07/03/96; no change of members (4 pages) |
1 March 1996 | Return made up to 07/03/96; 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) |
7 March 1995 | Return made up to 07/03/95; no change of members (4 pages) |
7 March 1995 | Return made up to 07/03/95; no change of members (4 pages) |