Company NameNorthern & Shell Services Limited
Company StatusActive
Company Number02871192
CategoryPrivate Limited Company
Incorporation Date12 November 1993(30 years, 5 months ago)
Previous NameOut Now Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Clive Desmond
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1993(same day as company formation)
RolePublisher & Broadcaster
Country of ResidenceEngland
Correspondence AddressThe Northern & Shell Building 10 Lower Thames Stre
London
EC3R 6EN
Director NameMr Martin Stephen Ellice
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1993(same day as company formation)
RoleGroup Joint Managing Director
Country of ResidenceEngland
Correspondence AddressThe Northern & Shell Building 10 Lower Thames Stre
London
EC3R 6EN
Secretary NameMr Robert Sanderson
NationalityBritish
StatusCurrent
Appointed08 August 2005(11 years, 9 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Northern & Shell Building 10 Lower Thames Stre
London
EC3R 6EN
Director NameMr Robert Sanderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2007(13 years, 7 months after company formation)
Appointment Duration16 years, 10 months
RoleGroup Joint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Northern & Shell Building 10 Lower Thames Stre
London
EC3R 6EN
Director NameMiss Julie Gail Squire
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(same day as company formation)
RoleCommercial Director
Correspondence Address30 Grand Avenue
Muswell Hill
London
N10 3BB
Director NameDr Paul Michael Ashford
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(same day as company formation)
RoleGroup Editorial Director
Country of ResidenceEngland
Correspondence AddressThe Northern & Shell Building 10 Lower Thames Stre
London
EC3R 6EN
Secretary NameMr Martin Stephen Ellice
NationalityBritish
StatusResigned
Appointed12 November 1993(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Rectory
Church Road
Stanford Rivers
Essex
CM5 9PW
Secretary NameScott Smith
NationalityBritish
StatusResigned
Appointed01 June 1995(1 year, 6 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 NameManinder Singh Gill
NationalityBritish
StatusResigned
Appointed23 November 2000(7 years after company formation)
Appointment Duration4 years, 8 months (resigned 08 August 2005)
RoleCompany Director
Correspondence Address275 Leigh Hunt Drive
London
N14 6BZ
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.northernandshell.co.uk/
Telephone020 86127000
Telephone regionLondon

Location

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

Financials

Year2012
Turnover£109,000
Gross Profit£109,000
Net Worth£2,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Charges

5 November 2010Delivered 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 2005Delivered 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 2000Delivered 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

Filing History

28 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
2 July 2020Full accounts made up to 31 December 2019 (18 pages)
31 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
24 June 2019Full accounts made up to 31 December 2018 (18 pages)
26 July 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
13 July 2018Change of details for Northern & Shell Limited as a person with significant control on 11 July 2018 (2 pages)
22 June 2018Full accounts made up to 31 December 2017 (17 pages)
14 March 2018Change of details for Northern & Shell Media Group Limited as a person with significant control on 5 March 2018 (2 pages)
5 March 2018Termination of appointment of Paul Michael Ashford as a director on 28 February 2018 (1 page)
9 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (16 pages)
28 September 2017Full accounts made up to 31 December 2016 (16 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
6 September 2016Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages)
6 September 2016Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages)
7 May 2016Full accounts made up to 31 December 2015 (14 pages)
7 May 2016Full accounts made up to 31 December 2015 (14 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
17 September 2015Full accounts made up to 31 December 2014 (13 pages)
17 September 2015Full accounts made up to 31 December 2014 (13 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
19 August 2013Accounts made up to 31 December 2012 (13 pages)
19 August 2013Accounts made up to 31 December 2012 (13 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 October 2012Secretary's details changed for Mr Robert Sanderson on 1 October 2012 (1 page)
9 October 2012Director's details changed for Mr Martin Stephen Ellice on 1 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Richard Clive Desmond on 1 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Richard Clive Desmond on 1 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Robert Sanderson on 1 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Paul Michael Ashford on 1 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Robert Sanderson on 1 October 2012 (2 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
9 October 2012Director's details changed for Mr Martin Stephen Ellice on 1 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Robert Sanderson on 1 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Paul Michael Ashford on 1 October 2012 (2 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
9 October 2012Secretary's details changed for Mr Robert Sanderson on 1 October 2012 (1 page)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
9 October 2012Secretary's details changed for Mr Robert Sanderson on 1 October 2012 (1 page)
9 October 2012Director's details changed for Mr Richard Clive Desmond on 1 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Martin Stephen Ellice on 1 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Paul Michael Ashford on 1 October 2012 (2 pages)
30 May 2012Accounts made up to 31 December 2011 (13 pages)
30 May 2012Accounts made up to 31 December 2011 (13 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
16 June 2011Accounts made up to 31 December 2010 (13 pages)
16 June 2011Accounts made up to 31 December 2010 (13 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 3 (14 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 3 (14 pages)
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
23 September 2010Accounts made up to 31 December 2009 (11 pages)
23 September 2010Accounts made up to 31 December 2009 (11 pages)
19 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
19 October 2009Registered office address changed from Northern & Shell Building Number 10 Lower Thame Street London EC3R 6EN on 19 October 2009 (1 page)
19 October 2009Registered office address changed from Northern & Shell Building Number 10 Lower Thame Street London EC3R 6EN on 19 October 2009 (1 page)
19 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
5 June 2009Accounts made up to 31 December 2008 (11 pages)
5 June 2009Accounts made up to 31 December 2008 (11 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 October 2008Return made up to 01/10/08; full list of members (4 pages)
9 October 2008Return made up to 01/10/08; full list of members (4 pages)
2 June 2008Accounts made up to 31 December 2007 (11 pages)
2 June 2008Accounts made up to 31 December 2007 (11 pages)
19 October 2007Return made up to 01/10/07; full list of members (8 pages)
19 October 2007Return made up to 01/10/07; full list of members (8 pages)
3 October 2007Accounts made up to 31 December 2006 (11 pages)
3 October 2007Accounts made up to 31 December 2006 (11 pages)
25 July 2007New director appointed (3 pages)
25 July 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)
21 November 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2006Full accounts made up to 31 December 2005 (10 pages)
29 August 2006Full accounts made up to 31 December 2005 (10 pages)
7 November 2005Return made up to 01/10/05; full list of members
  • 363(287) ‐ Registered office changed on 07/11/05
(7 pages)
7 November 2005Return made up to 01/10/05; full list of members
  • 363(287) ‐ Registered office changed on 07/11/05
(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 (10 pages)
5 August 2005Full accounts made up to 31 December 2004 (10 pages)
29 October 2004Full accounts made up to 31 December 2003 (11 pages)
29 October 2004Full accounts made up to 31 December 2003 (11 pages)
5 October 2004Return made up to 01/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/10/04
(7 pages)
5 October 2004Return made up to 01/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/10/04
(7 pages)
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)
27 October 2003Return made up to 01/10/03; full list of members (7 pages)
27 October 2003Return made up to 01/10/03; full list of members (7 pages)
24 October 2003Full accounts made up to 31 December 2002 (11 pages)
24 October 2003Full accounts made up to 31 December 2002 (11 pages)
21 February 2003Auditor's resignation (2 pages)
21 February 2003Auditor's resignation (2 pages)
15 October 2002Return made up to 01/10/02; full list of members (7 pages)
15 October 2002Return made up to 01/10/02; full list of members (7 pages)
29 July 2002Full accounts made up to 31 December 2001 (11 pages)
29 July 2002Full accounts made up to 31 December 2001 (11 pages)
3 November 2001Full accounts made up to 31 December 2000 (10 pages)
3 November 2001Full accounts made up to 31 December 2000 (10 pages)
17 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: the northern & shell tower city harbour london E14 9GL (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: the northern & shell tower city harbour london E14 9GL (1 page)
13 February 2001New secretary appointed (2 pages)
18 December 2000Memorandum and Articles of Association (6 pages)
18 December 2000Memorandum and Articles of Association (6 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)
20 October 2000Return made up to 01/10/00; full list of members (7 pages)
20 October 2000Return made up to 01/10/00; full list of members (7 pages)
27 September 2000Full accounts made up to 31 December 1999 (10 pages)
27 September 2000Full accounts made up to 31 December 1999 (10 pages)
19 October 1999Full accounts made up to 31 December 1998 (10 pages)
19 October 1999Full accounts made up to 31 December 1998 (10 pages)
8 October 1999Return made up to 01/10/99; full list of members (7 pages)
8 October 1999Return made up to 01/10/99; full list of members (7 pages)
4 June 1999New secretary appointed (2 pages)
4 June 1999New secretary appointed (2 pages)
4 June 1999Secretary resigned (1 page)
4 June 1999Secretary resigned (1 page)
27 October 1998Auditor's resignation (1 page)
27 October 1998Auditor's resignation (1 page)
5 October 1998Return made up to 01/10/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
5 October 1998Director resigned (1 page)
5 October 1998Return made up to 01/10/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
5 October 1998Director resigned (1 page)
6 March 1998Full accounts made up to 31 December 1997 (10 pages)
6 March 1998Full accounts made up to 31 December 1997 (10 pages)
4 November 1997Full accounts made up to 31 December 1996 (11 pages)
4 November 1997Full accounts made up to 31 December 1996 (11 pages)
9 October 1997Return made up to 01/10/97; full list of members (6 pages)
9 October 1997Return made up to 01/10/97; 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)
14 October 1996Return made up to 12/10/96; no change of members (4 pages)
14 October 1996Return made up to 12/10/96; no change of members (4 pages)
2 May 1996Full accounts made up to 30 June 1995 (10 pages)
2 May 1996Full accounts made up to 30 June 1995 (10 pages)
18 October 1995Return made up to 12/10/95; no change of members (4 pages)
18 October 1995Return made up to 12/10/95; no change of members (4 pages)
30 June 1995Secretary resigned;new secretary appointed (2 pages)
30 June 1995Secretary resigned;new secretary appointed (2 pages)
6 June 1995Full accounts made up to 30 June 1994 (8 pages)
6 June 1995Full accounts made up to 30 June 1994 (8 pages)
6 April 1994Company name changed\certificate issued on 06/04/94 (2 pages)
6 April 1994Company name changed\certificate issued on 06/04/94 (2 pages)
12 November 1993Incorporation (17 pages)
12 November 1993Incorporation (17 pages)