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(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 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(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2018(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Richard Clive Desmond |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Robert Sanderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Role | Group Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Maninder Singh Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(1 month, 2 weeks 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 | Mr Stanley Sydney Myerson |
---|---|
Date of Birth | March 1951 (Born 72 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 And Shell Building Number 10 Lower Thames Street London EC3R 6EN |
Director Name | Dr Paul Michael Ashford |
---|---|
Date of Birth | March 1954 (Born 69 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 | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Martin Stephen Ellice |
---|---|
Date of Birth | April 1957 (Born 66 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 Joint Managing Director |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Mr Robert Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(4 years, 10 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 Richard John Martin |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Digby Rancombe |
---|---|
Date of Birth | October 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2018) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Digby Benedict Rancombe |
---|---|
Date of Birth | October 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2018) |
Role | Group Finance Director |
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 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(17 years, 5 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 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
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 |
Website | www.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 |
Year | 2012 |
---|---|
Net Worth | £537,604,000 |
Current Liabilities | £536,546,000 |
Latest Accounts | 26 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 October 2022 (8 months ago) |
---|---|
Next Return Due | 20 October 2023 (4 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: 23 October 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 |
12 October 2021 | Full accounts made up to 27 December 2020 (21 pages) |
---|---|
6 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 29 December 2019 (20 pages) |
9 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 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) |
10 July 2019 | Full accounts made up to 30 December 2018 (16 pages) |
8 July 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 30 June 2019 (1 page) |
4 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
5 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
7 September 2018 | Resolutions
|
3 July 2018 | Full accounts made up to 31 December 2017 (23 pages) |
21 June 2018 | Notification of Reach Publishing Group Limited as a person with significant control on 21 June 2018 (2 pages) |
21 June 2018 | Cessation of Reach Plc as a person with significant control on 21 June 2018 (1 page) |
21 June 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
21 June 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
21 June 2018 | Change of details for Trinity Mirror Plc as a person with significant control on 3 May 2018 (2 pages) |
14 March 2018 | Notification of Trinity Mirror Plc as a person with significant control on 28 February 2018 (2 pages) |
14 March 2018 | Cessation of Northern & Shell Media Group Limited as a person with significant control on 28 February 2018 (1 page) |
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 Secretaries Limited as a secretary on 28 February 2018 (2 pages) |
13 March 2018 | Appointment of T M Directors Limited as a director on 28 February 2018 (2 pages) |
13 March 2018 | Termination of appointment of Robert Sanderson as a director on 28 February 2018 (1 page) |
13 March 2018 | Termination of appointment of Digby Rancombe 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 | Appointment of Mr Vijay Lakhman Vaghela as a director on 28 February 2018 (2 pages) |
9 March 2018 | Termination of appointment of Richard John Martin as a director on 28 February 2018 (1 page) |
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 director on 28 February 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 | Termination of appointment of Robert Sanderson as a secretary on 28 February 2018 (1 page) |
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) |
2 March 2018 | Resolutions
|
9 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 4 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) |
8 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 | Termination of appointment of Stanley Sydney Myerson as a director on 8 July 2016 (1 page) |
8 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 | Termination of appointment of Stanley Sydney Myerson as a director on 8 July 2016 (1 page) |
7 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (21 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 | Full accounts made up to 31 December 2014 (18 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
11 September 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
11 September 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
9 January 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
9 January 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
3 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
7 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders (5 pages) |
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders (5 pages) |
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders (5 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (17 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 | 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 Martin Stephen Ellice 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 Stanley Myerson 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 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) |
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 Martin Stephen Ellice 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 Stanley Myerson 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 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) |
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 Martin Stephen Ellice 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 Paul Michael Ashford 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 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 | Full accounts made up to 31 December 2011 (17 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
7 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
7 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
7 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (16 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 4 October 2010 with a full list of shareholders (8 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (42 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (42 pages) |
13 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Director's details changed for Dr Paul Michael Ashford on 4 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Stanley Myerson on 4 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Robert Sanderson on 4 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Martin Steven Ellice on 4 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Clive Desmond on 4 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Director's details changed for Dr Paul Michael Ashford on 4 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Stanley Myerson on 4 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Robert Sanderson on 4 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Martin Steven Ellice on 4 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Clive Desmond on 4 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Director's details changed for Dr Paul Michael Ashford on 4 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Stanley Myerson on 4 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Robert Sanderson on 4 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Martin Steven Ellice on 4 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Clive Desmond on 4 October 2009 (2 pages) |
5 June 2009 | Group of companies' accounts made up to 31 December 2008 (42 pages) |
5 June 2009 | Group of companies' accounts made up to 31 December 2008 (42 pages) |
24 March 2009 | Resolutions
|
24 March 2009 | Resolutions
|
15 October 2008 | Return made up to 04/10/08; full list of members (5 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 (5 pages) |
15 October 2008 | Director's change of particulars / stanley myerson / 19/02/2008 (1 page) |
2 June 2008 | Group of companies' accounts made up to 31 December 2007 (41 pages) |
2 June 2008 | Group of companies' accounts made up to 31 December 2007 (41 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
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 (40 pages) |
3 October 2007 | Group of companies' accounts made up to 31 December 2006 (40 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 (37 pages) |
29 August 2006 | Group of companies' accounts made up to 31 December 2005 (37 pages) |
31 October 2005 | Return made up to 04/10/05; full list of members (8 pages) |
31 October 2005 | Return made up to 04/10/05; full list of members (8 pages) |
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 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
5 August 2005 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
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) |
25 October 2004 | Return made up to 04/10/04; full list of members
|
25 October 2004 | Return made up to 04/10/04; full list of members
|
28 October 2003 | Return made up to 04/10/03; full list of members (8 pages) |
28 October 2003 | Return made up to 04/10/03; full list of members (8 pages) |
10 May 2003 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
10 May 2003 | Group of companies' accounts made up to 31 December 2002 (32 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) |
26 November 2001 | Group of companies' accounts made up to 31 December 2000 (27 pages) |
26 November 2001 | Group of companies' accounts made up to 31 December 2000 (27 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) |
25 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
25 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
14 August 2001 | Director's particulars changed (1 page) |
14 August 2001 | Director's particulars changed (1 page) |
22 June 2001 | Nc inc already adjusted 06/06/01 (1 page) |
22 June 2001 | Ad 06/06/01--------- £ si [email protected]=100000 £ ic 110000/210000 (2 pages) |
22 June 2001 | Resolutions
|
22 June 2001 | Nc inc already adjusted 06/06/01 (1 page) |
22 June 2001 | Ad 06/06/01--------- £ si [email protected]=100000 £ ic 110000/210000 (2 pages) |
22 June 2001 | Resolutions
|
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 | Statement of affairs (7 pages) |
30 January 2001 | Ad 30/10/00--------- £ si [email protected]=109999 £ ic 1/110000 (2 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 | Statement of affairs (7 pages) |
30 January 2001 | Ad 30/10/00--------- £ si [email protected]=109999 £ ic 1/110000 (2 pages) |
30 January 2001 | Resolutions
|
30 January 2001 | Resolutions
|
30 January 2001 | £ nc 1000/110000 27/10/00 (1 page) |
30 January 2001 | Resolutions
|
20 January 2001 | Secretary resigned (1 page) |
20 January 2001 | Secretary resigned (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) |
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 (8 pages) |
18 December 2000 | Memorandum and Articles of Association (8 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) |
25 October 2000 | New secretary appointed;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 director appointed (3 pages) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | Director 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) |