London
E14 5AP
Director Name | Mr Darren Fisher |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | Australian,British |
Status | Current |
Appointed | 24 January 2024(16 years, 3 months after company formation) |
Appointment Duration | 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2018(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2018(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Martin Stephen Ellice |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Role | Group Joint Managing Director |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Robert Sanderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(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 | Mr Robert Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(10 years, 4 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 | Mr Simon Jeremy Ian Fuller |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
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 |
---|---|
Turnover | £3,094,000 |
Gross Profit | £1,094,000 |
Net Worth | £24,782,000 |
Current Liabilities | £1,549,000 |
Latest Accounts | 25 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (2 weeks 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 |
---|---|
8 October 2007 | Delivered on: 18 October 2007 Satisfied on: 9 February 2016 Persons entitled: Bank of Scotland PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 October 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
---|---|
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
10 July 2019 | Full accounts made up to 30 December 2018 (12 pages) |
8 July 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 30 June 2019 (1 page) |
2 April 2019 | Confirmation statement made on 30 March 2019 with updates (4 pages) |
4 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
8 September 2018 | Change of details for Trinity Mirror Network Limited as a person with significant control on 7 September 2018 (2 pages) |
6 August 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
6 August 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
2 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
10 April 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
20 March 2018 | Change of details for Northern & Shell Network Limited as a person with significant control on 28 February 2018 (2 pages) |
14 March 2018 | Cessation of Richard Clive Desmond as a person with significant control on 28 February 2018 (1 page) |
8 March 2018 | Appointment of Mr Simon Richard Fox as a director on 28 February 2018 (2 pages) |
8 March 2018 | Registered office address changed from The Northern & Shell Building Number 10 Lower Thames Street London EC3R 6EN to One Canada Square Canary Wharf London E14 5AP on 8 March 2018 (1 page) |
8 March 2018 | Appointment of Mr Vijay Lakhman Vaghela as a director on 28 February 2018 (2 pages) |
8 March 2018 | Termination of appointment of Martin Stephen Ellice as a director on 28 February 2018 (1 page) |
8 March 2018 | Appointment of T M Secretaries Limited as a secretary on 28 February 2018 (2 pages) |
8 March 2018 | Termination of appointment of Robert Sanderson as a director on 28 February 2018 (1 page) |
8 March 2018 | Appointment of T M Directors Limited as a director on 28 February 2018 (2 pages) |
8 March 2018 | Termination of appointment of Robert Sanderson as a secretary on 28 February 2018 (1 page) |
2 March 2018 | Resolutions
|
29 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 5 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 (18 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
9 February 2016 | Satisfaction of charge 1 in full (4 pages) |
9 February 2016 | Satisfaction of charge 1 in full (4 pages) |
8 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
17 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
6 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
20 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
20 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 2 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 October 2012 | Secretary's details changed for Mr Robert Sanderson on 5 October 2012 (1 page) |
8 October 2012 | Director's details changed for Mr Robert Sanderson on 5 October 2012 (2 pages) |
8 October 2012 | Secretary's details changed for Mr Robert Sanderson on 5 October 2012 (1 page) |
8 October 2012 | Director's details changed for Mr Robert Sanderson on 5 October 2012 (2 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Director's details changed for Mr Robert Sanderson on 5 October 2012 (2 pages) |
8 October 2012 | Secretary's details changed for Mr Robert Sanderson on 5 October 2012 (1 page) |
8 October 2012 | Director's details changed for Mr Martin Stephen Ellice on 5 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Martin Stephen Ellice on 5 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Martin Stephen Ellice on 5 October 2012 (2 pages) |
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 5 October 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
13 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for Mr Martin Steven Ellice on 5 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Martin Steven Ellice on 5 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for Mr Robert Sanderson on 5 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Robert Sanderson on 5 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for Mr Martin Steven Ellice on 5 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Robert Sanderson on 5 October 2009 (2 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
24 March 2009 | Resolutions
|
24 March 2009 | Resolutions
|
14 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
14 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
9 January 2008 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
9 January 2008 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
18 October 2007 | Particulars of mortgage/charge (7 pages) |
18 October 2007 | Particulars of mortgage/charge (7 pages) |
17 October 2007 | Ad 08/10/07--------- £ si 20000000@1=20000000 £ ic 1/20000001 (2 pages) |
17 October 2007 | Ad 08/10/07--------- £ si 20000000@1=20000000 £ ic 1/20000001 (2 pages) |
5 October 2007 | Incorporation (14 pages) |
5 October 2007 | Incorporation (14 pages) |