London
EC3R 6EN
Director Name | Mr Martin Stephen Ellice |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 1993(same day as company formation) |
Role | Group Joint Managing Director |
Country of Residence | England |
Correspondence Address | The Northern & Shell Building 10 Lower Thames Stre London EC3R 6EN |
Secretary Name | Mr Robert Sanderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2005(11 years, 9 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Northern & Shell Building 10 Lower Thames Stre London EC3R 6EN |
Director Name | Mr Robert Sanderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2007(13 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Group Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Northern & Shell Building 10 Lower Thames Stre London EC3R 6EN |
Director Name | Miss Julie Gail Squire |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(same day as company formation) |
Role | Commercial Director |
Correspondence Address | 30 Grand Avenue Muswell Hill London N10 3BB |
Director Name | Dr Paul Michael Ashford |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(same day as company formation) |
Role | Group Editorial Director |
Country of Residence | England |
Correspondence Address | The Northern & Shell Building 10 Lower Thames Stre London EC3R 6EN |
Secretary Name | Mr Martin Stephen Ellice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Rectory Church Road Stanford Rivers Essex CM5 9PW |
Secretary Name | Scott Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(1 year, 6 months 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 |
Secretary Name | Maninder Singh Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(7 years 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 |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 12 November 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.northernandshell.co.uk/ |
---|---|
Telephone | 020 86127000 |
Telephone region | London |
Registered Address | The Northern & Shell Building 10 Lower Thames Street London EC3R 6EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £109,000 |
Gross Profit | £109,000 |
Net Worth | £2,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week 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,London Branch,as Trustee Classification: Debenture Secured details: All obligations at any time due, owing or incurred by any obligor (as defined) to any finance party (as defined) under any finance documents (as defined) on any account whatsoever. 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 |
28 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
---|---|
2 July 2020 | Full accounts made up to 31 December 2019 (18 pages) |
31 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
24 June 2019 | Full accounts made up to 31 December 2018 (18 pages) |
26 July 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
13 July 2018 | Change of details for Northern & Shell Limited as a person with significant control on 11 July 2018 (2 pages) |
22 June 2018 | Full accounts made up to 31 December 2017 (17 pages) |
14 March 2018 | Change of details for Northern & Shell Media Group Limited as a person with significant control on 5 March 2018 (2 pages) |
5 March 2018 | Termination of appointment of Paul Michael Ashford as a director on 28 February 2018 (1 page) |
9 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 1 October 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) |
7 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
17 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
3 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
19 August 2013 | Accounts made up to 31 December 2012 (13 pages) |
19 August 2013 | Accounts made up to 31 December 2012 (13 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 October 2012 | Secretary's details changed for Mr Robert Sanderson on 1 October 2012 (1 page) |
9 October 2012 | Director's details changed for Mr Martin Stephen Ellice on 1 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Richard Clive Desmond on 1 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Richard Clive Desmond on 1 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Robert Sanderson on 1 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Paul Michael Ashford on 1 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Robert Sanderson on 1 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Director's details changed for Mr Martin Stephen Ellice on 1 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Robert Sanderson on 1 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Paul Michael Ashford on 1 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Secretary's details changed for Mr Robert Sanderson on 1 October 2012 (1 page) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Secretary's details changed for Mr Robert Sanderson on 1 October 2012 (1 page) |
9 October 2012 | Director's details changed for Mr Richard Clive Desmond on 1 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Martin Stephen Ellice on 1 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Paul Michael Ashford on 1 October 2012 (2 pages) |
30 May 2012 | Accounts made up to 31 December 2011 (13 pages) |
30 May 2012 | Accounts made up to 31 December 2011 (13 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Accounts made up to 31 December 2010 (13 pages) |
16 June 2011 | Accounts made up to 31 December 2010 (13 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
8 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Accounts made up to 31 December 2009 (11 pages) |
23 September 2010 | Accounts made up to 31 December 2009 (11 pages) |
19 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Registered office address changed from Northern & Shell Building Number 10 Lower Thame Street London EC3R 6EN on 19 October 2009 (1 page) |
19 October 2009 | Registered office address changed from Northern & Shell Building Number 10 Lower Thame Street London EC3R 6EN on 19 October 2009 (1 page) |
19 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
5 June 2009 | Accounts made up to 31 December 2008 (11 pages) |
5 June 2009 | Accounts made up to 31 December 2008 (11 pages) |
24 March 2009 | Resolutions
|
24 March 2009 | Resolutions
|
9 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
9 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
2 June 2008 | Accounts made up to 31 December 2007 (11 pages) |
2 June 2008 | Accounts made up to 31 December 2007 (11 pages) |
19 October 2007 | Return made up to 01/10/07; full list of members (8 pages) |
19 October 2007 | Return made up to 01/10/07; full list of members (8 pages) |
3 October 2007 | Accounts made up to 31 December 2006 (11 pages) |
3 October 2007 | Accounts made up to 31 December 2006 (11 pages) |
25 July 2007 | New director appointed (3 pages) |
25 July 2007 | New director appointed (3 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 01/10/06; full list of members
|
21 November 2006 | Return made up to 01/10/06; full list of members
|
29 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
29 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
7 November 2005 | Return made up to 01/10/05; full list of members
|
7 November 2005 | Return made up to 01/10/05; 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 | New secretary appointed (1 page) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | New secretary appointed (1 page) |
5 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
5 October 2004 | Return made up to 01/10/04; full list of members
|
5 October 2004 | Return made up to 01/10/04; full list of members
|
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) |
27 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
21 February 2003 | Auditor's resignation (2 pages) |
21 February 2003 | Auditor's resignation (2 pages) |
15 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
15 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
17 October 2001 | Return made up to 01/10/01; full list of members
|
17 October 2001 | Return made up to 01/10/01; full list of members
|
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 | Secretary resigned (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 | New secretary appointed (2 pages) |
18 December 2000 | Memorandum and Articles of Association (6 pages) |
18 December 2000 | Memorandum and Articles of Association (6 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 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
20 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
8 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
8 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | Secretary resigned (1 page) |
27 October 1998 | Auditor's resignation (1 page) |
27 October 1998 | Auditor's resignation (1 page) |
5 October 1998 | Return made up to 01/10/98; full list of members
|
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Return made up to 01/10/98; full list of members
|
5 October 1998 | Director resigned (1 page) |
6 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
9 October 1997 | Return made up to 01/10/97; 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) |
3 January 1997 | Secretary's particulars changed (1 page) |
3 January 1997 | Secretary's particulars changed (1 page) |
14 October 1996 | Return made up to 12/10/96; no change of members (4 pages) |
14 October 1996 | Return made up to 12/10/96; no change of members (4 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
18 October 1995 | Return made up to 12/10/95; no change of members (4 pages) |
18 October 1995 | Return made up to 12/10/95; no change of members (4 pages) |
30 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 June 1995 | Full accounts made up to 30 June 1994 (8 pages) |
6 June 1995 | Full accounts made up to 30 June 1994 (8 pages) |
6 April 1994 | Company name changed\certificate issued on 06/04/94 (2 pages) |
6 April 1994 | Company name changed\certificate issued on 06/04/94 (2 pages) |
12 November 1993 | Incorporation (17 pages) |
12 November 1993 | Incorporation (17 pages) |