Number 10 Lower Thames Street
London
EC3R 6EN
Director Name | Mr Robert Sanderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2000(same day as company formation) |
Role | Group Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Northern & Shell Building Number 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Martin Stephen Ellice |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2001(8 months, 1 week after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Group Joint Managing Director |
Country of Residence | England |
Correspondence Address | The Northern & Shell Building Number 10 Lower Thames Street London EC3R 6EN |
Secretary Name | Mr Robert Sanderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2005(4 years, 9 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Northern & Shell Building Number 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Richard John Martin |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2016(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Northern & Shell Building Number 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Digby Benedict Rancombe |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2016(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | The Northern & Shell Building Number 10 Lower Thames Street London EC3R 6EN |
Secretary Name | Mr Robert Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane Broxbourne Hertfordshire EN10 7NG |
Secretary Name | Maninder Singh Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 275 Leigh Hunt Drive London N14 6BZ |
Director Name | Mr Stanley Sydney Myerson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(8 months, 1 week after company formation) |
Appointment Duration | 15 years (resigned 08 July 2016) |
Role | Group Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Northern & Shell Building Number 10 Lower Thames Street London EC3R 6EN |
Director Name | Dr Paul Michael Ashford |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(8 months, 1 week after company formation) |
Appointment Duration | 16 years, 8 months (resigned 28 February 2018) |
Role | Group Editorial Director |
Country of Residence | England |
Correspondence Address | The Northern & Shell Building Number 10 Lower Thames Street London EC3R 6EN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 08714341010 |
---|---|
Telephone region | Unknown |
Registered Address | The Northern & Shell Building Number 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 | £622,084,000 |
Gross Profit | £179,512,000 |
Net Worth | £15,856,000 |
Cash | £34,449,000 |
Current Liabilities | £218,064,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
31 January 2018 | Delivered on: 5 February 2018 Persons entitled: Badger Property Partners LLP Classification: A registered charge Outstanding |
---|---|
21 October 2013 | Delivered on: 28 October 2013 Satisfied on: 22 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
18 December 2012 | Delivered on: 27 December 2012 Satisfied on: 22 October 2015 Persons entitled: Richard Clive Desmond and Barnett Waddingham Trustees Limited as Trustees of the Scheme Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 assets, including goodwill, uncalled capital, the securities, fixed plant & equipment, the accounts and insurances see image for full details. Fully Satisfied |
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 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 assets present and future including shares, monetary claims and related rights,. See the mortgage charge document for full details. Fully Satisfied |
8 January 2001 | Delivered on: 10 January 2001 Satisfied on: 22 October 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as bridge gate house 55 to 57 high street redhill surrey title number SY540472. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. 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 |
30 September 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
---|---|
2 July 2020 | Group of companies' accounts made up to 31 December 2019 (49 pages) |
14 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
24 June 2019 | Group of companies' accounts made up to 31 December 2018 (52 pages) |
13 December 2018 | Satisfaction of charge 040864660007 in full (1 page) |
5 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
11 July 2018 | Auditor's report (2 pages) |
11 July 2018 | Auditor's statement (1 page) |
11 July 2018 | Re-registration of Memorandum and Articles (11 pages) |
11 July 2018 | Balance Sheet (1 page) |
11 July 2018 | Re-registration from a private company to a public company (5 pages) |
11 July 2018 | Resolutions
|
11 July 2018 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 June 2018 | Group of companies' accounts made up to 31 December 2017 (50 pages) |
5 March 2018 | Resolutions
|
5 March 2018 | Termination of appointment of Paul Michael Ashford as a director on 28 February 2018 (1 page) |
5 February 2018 | Registration of charge 040864660007, created on 31 January 2018 (20 pages) |
6 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
28 September 2017 | Group of companies' accounts made up to 31 December 2016 (49 pages) |
28 September 2017 | Group of companies' accounts made up to 31 December 2016 (49 pages) |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 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) |
11 July 2016 | Appointment of Mr Digby Rancombe as a director on 8 July 2016 (2 pages) |
11 July 2016 | Appointment of Mr Digby Rancombe as a director on 8 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Richard John Martin as a director on 8 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Richard John Martin as a director on 8 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Stanley Sydney Myerson as a director on 8 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Stanley Sydney Myerson as a director on 8 July 2016 (1 page) |
7 May 2016 | Group of companies' accounts made up to 31 December 2015 (55 pages) |
7 May 2016 | Group of companies' accounts made up to 31 December 2015 (55 pages) |
22 October 2015 | Satisfaction of charge 5 in full (1 page) |
22 October 2015 | Satisfaction of charge 2 in full (2 pages) |
22 October 2015 | Satisfaction of charge 040864660006 in full (1 page) |
22 October 2015 | Satisfaction of charge 040864660006 in full (1 page) |
22 October 2015 | Satisfaction of charge 5 in full (1 page) |
22 October 2015 | Satisfaction of charge 2 in full (2 pages) |
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
17 September 2015 | Group of companies' accounts made up to 31 December 2014 (47 pages) |
17 September 2015 | Group of companies' accounts made up to 31 December 2014 (47 pages) |
9 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (48 pages) |
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (48 pages) |
11 September 2014 | All of the property or undertaking has been released from charge 040864660006 (1 page) |
11 September 2014 | All of the property or undertaking has been released from charge 040864660006 (1 page) |
28 October 2013 | Registration of charge 040864660006 (18 pages) |
28 October 2013 | Registration of charge 040864660006 (18 pages) |
14 October 2013 | Resolutions
|
14 October 2013 | Resolutions
|
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
20 August 2013 | Group of companies' accounts made up to 31 December 2012 (47 pages) |
20 August 2013 | Group of companies' accounts made up to 31 December 2012 (47 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Director's details changed for Mr Paul Michael Ashford on 4 October 2012 (2 pages) |
9 October 2012 | Secretary's details changed for Mr Robert Sanderson on 4 October 2012 (1 page) |
9 October 2012 | Director's details changed for Mr Paul Michael Ashford on 4 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Director's details changed for Mr Stanley Myerson on 4 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Stanley Myerson on 4 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Robert Sanderson on 4 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Richard Clive Desmond on 4 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Richard Clive Desmond on 4 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Martin Stephen Ellice on 4 October 2012 (2 pages) |
9 October 2012 | Secretary's details changed for Mr Robert Sanderson on 4 October 2012 (1 page) |
9 October 2012 | Director's details changed for Mr Martin Stephen Ellice on 4 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Stanley Myerson on 4 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Robert Sanderson on 4 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Martin Stephen Ellice on 4 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Paul Michael Ashford on 4 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Robert Sanderson on 4 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Richard Clive Desmond on 4 October 2012 (2 pages) |
9 October 2012 | Secretary's details changed for Mr Robert Sanderson on 4 October 2012 (1 page) |
30 May 2012 | Group of companies' accounts made up to 31 December 2011 (47 pages) |
30 May 2012 | Group of companies' accounts made up to 31 December 2011 (47 pages) |
7 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (9 pages) |
7 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (9 pages) |
7 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (9 pages) |
16 June 2011 | Group of companies' accounts made up to 31 December 2010 (46 pages) |
16 June 2011 | Group of companies' accounts made up to 31 December 2010 (46 pages) |
9 December 2010 | Memorandum and Articles of Association (10 pages) |
9 December 2010 | Memorandum and Articles of Association (10 pages) |
7 December 2010 | Company name changed RCD1 LIMITED\certificate issued on 07/12/10
|
7 December 2010 | Change of name notice (2 pages) |
7 December 2010 | Change of name notice (2 pages) |
7 December 2010 | Company name changed RCD1 LIMITED\certificate issued on 07/12/10
|
16 November 2010 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
11 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (9 pages) |
11 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (9 pages) |
11 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (9 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (43 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (43 pages) |
14 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
14 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
14 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
5 June 2009 | Group of companies' accounts made up to 31 December 2008 (41 pages) |
5 June 2009 | Group of companies' accounts made up to 31 December 2008 (41 pages) |
1 April 2009 | Resolutions
|
1 April 2009 | Resolutions
|
15 October 2008 | Director's change of particulars / stanley myerson / 19/02/2008 (1 page) |
15 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
15 October 2008 | Director's change of particulars / stanley myerson / 19/02/2008 (1 page) |
15 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
2 June 2008 | Group of companies' accounts made up to 31 December 2007 (39 pages) |
2 June 2008 | Group of companies' accounts made up to 31 December 2007 (39 pages) |
19 October 2007 | Return made up to 04/10/07; full list of members (8 pages) |
19 October 2007 | Return made up to 04/10/07; full list of members (8 pages) |
3 October 2007 | Group of companies' accounts made up to 31 December 2006 (39 pages) |
3 October 2007 | Group of companies' accounts made up to 31 December 2006 (39 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) |
7 November 2006 | Return made up to 04/10/06; full list of members
|
7 November 2006 | Return made up to 04/10/06; full list of members
|
29 August 2006 | Group of companies' accounts made up to 31 December 2005 (36 pages) |
29 August 2006 | Group of companies' accounts made up to 31 December 2005 (36 pages) |
7 November 2005 | Return made up to 04/10/05; full list of members
|
7 November 2005 | Return made up to 04/10/05; full list of members
|
31 October 2005 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
31 October 2005 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
26 September 2005 | Particulars of mortgage/charge (7 pages) |
26 September 2005 | Particulars of mortgage/charge (7 pages) |
28 July 2005 | New secretary appointed (1 page) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | New secretary appointed (1 page) |
29 October 2004 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
29 October 2004 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
26 October 2004 | Return made up to 04/10/04; full list of members
|
26 October 2004 | Return made up to 04/10/04; full list of members
|
27 October 2003 | Return made up to 04/10/03; full list of members (8 pages) |
27 October 2003 | Return made up to 04/10/03; full list of members (8 pages) |
24 October 2003 | Group of companies' accounts made up to 31 December 2002 (33 pages) |
24 October 2003 | Group of companies' accounts made up to 31 December 2002 (33 pages) |
21 February 2003 | Auditor's resignation (2 pages) |
21 February 2003 | Auditor's resignation (2 pages) |
23 October 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
23 October 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
15 October 2002 | Return made up to 04/10/02; full list of members (8 pages) |
15 October 2002 | Return made up to 04/10/02; full list of members (8 pages) |
15 January 2002 | Return made up to 04/10/01; full list of members (7 pages) |
15 January 2002 | Return made up to 04/10/01; full list of members (7 pages) |
26 November 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
26 November 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
21 November 2001 | Accounting reference date shortened from 31/10/01 to 31/12/00 (1 page) |
21 November 2001 | Accounting reference date shortened from 31/10/01 to 31/12/00 (1 page) |
14 August 2001 | Director's particulars changed (1 page) |
14 August 2001 | Director's particulars changed (1 page) |
18 June 2001 | New director appointed (3 pages) |
18 June 2001 | New director appointed (3 pages) |
18 June 2001 | New director appointed (3 pages) |
18 June 2001 | New director appointed (3 pages) |
18 June 2001 | New director appointed (3 pages) |
18 June 2001 | New director appointed (3 pages) |
30 January 2001 | £ nc 1000/110000 27/10/00 (1 page) |
30 January 2001 | Statement of affairs (6 pages) |
30 January 2001 | Resolutions
|
30 January 2001 | Resolutions
|
30 January 2001 | £ nc 1000/110000 27/10/00 (1 page) |
30 January 2001 | Resolutions
|
30 January 2001 | Ad 30/10/00--------- £ si 109999@1=109999 £ ic 1/110000 (2 pages) |
30 January 2001 | Resolutions
|
30 January 2001 | Resolutions
|
30 January 2001 | Statement of affairs (6 pages) |
30 January 2001 | Resolutions
|
30 January 2001 | Resolutions
|
30 January 2001 | Ad 30/10/00--------- £ si 109999@1=109999 £ ic 1/110000 (2 pages) |
30 January 2001 | Resolutions
|
20 January 2001 | Secretary resigned (1 page) |
20 January 2001 | Secretary resigned (1 page) |
10 January 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | Registered office changed on 22/12/00 from: the northern & shell tower 4 selsdon way city harbour london E14 9GL (1 page) |
22 December 2000 | Registered office changed on 22/12/00 from: the northern & shell tower 4 selsdon way city harbour london E14 9GL (1 page) |
22 December 2000 | New secretary appointed (2 pages) |
18 December 2000 | Memorandum and Articles of Association (7 pages) |
18 December 2000 | Memorandum and Articles of Association (7 pages) |
11 December 2000 | Resolutions
|
11 December 2000 | Resolutions
|
6 December 2000 | Particulars of mortgage/charge (12 pages) |
6 December 2000 | Particulars of mortgage/charge (12 pages) |
25 October 2000 | New director appointed (3 pages) |
25 October 2000 | New director appointed (3 pages) |
25 October 2000 | New secretary appointed;new director appointed (3 pages) |
25 October 2000 | New secretary appointed;new director appointed (3 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
4 October 2000 | Incorporation (13 pages) |
4 October 2000 | Incorporation (13 pages) |