London
EC3R 6EN
Director Name | Mr Robert Sanderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2012(same day as company formation) |
Role | Group Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Northern & Shell Building Number 10, Lower Tha London EC3R 6EN |
Secretary Name | Mr Robert Sanderson |
---|---|
Status | Current |
Appointed | 11 April 2012(same day as company formation) |
Role | Company Director |
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 | 10 February 2014(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Accountant |
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(4 years, 2 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 |
Website | www.northernandshell.co.uk/ |
---|---|
Telephone | 020 86127000 |
Telephone region | London |
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 |
Year | 2012 |
---|---|
Net Worth | £34,890 |
Current Liabilities | £26,620 |
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 | 11 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
17 December 2014 | Delivered on: 23 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
21 October 2013 | Delivered on: 28 October 2013 Satisfied on: 9 February 2016 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: 9 February 2016 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 principal to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the east side of westferry road, isle of dogs and known as the daily telegraph print works (l/h) t/no EGL176954; island site of the seaman's institute and rest, west ferry road (f/h) t/no EGL238635; millwall dock hotel, 233 west ferry road, london (f/h) t/no EGL238634; (for further details of properties charged please see form MG01) 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: 11 June 2012 Satisfied on: 28 December 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the chargor 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. Fully Satisfied |
22 May 2012 | Delivered on: 31 May 2012 Satisfied on: 28 December 2012 Persons entitled: Barclays Bank PLC (The "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 |
2 July 2020 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
17 April 2020 | Confirmation statement made on 11 April 2020 with updates (4 pages) |
2 January 2020 | Statement of capital following an allotment of shares on 19 December 2019
|
18 June 2019 | Full accounts made up to 31 December 2018 (22 pages) |
25 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
22 June 2018 | Full accounts made up to 31 December 2017 (23 pages) |
12 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 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 Digby Rancombe as a director 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) |
12 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
9 February 2016 | Satisfaction of charge 3 in full (4 pages) |
9 February 2016 | Satisfaction of charge 080256950004 in full (4 pages) |
9 February 2016 | Satisfaction of charge 3 in full (4 pages) |
9 February 2016 | Satisfaction of charge 080256950004 in full (4 pages) |
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) |
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
23 December 2014 | Registration of charge 080256950005, created on 17 December 2014 (6 pages) |
23 December 2014 | Registration of charge 080256950005, created on 17 December 2014 (6 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
16 September 2014 | All of the property or undertaking has been released from charge 080256950004 (1 page) |
16 September 2014 | All of the property or undertaking has been released from charge 080256950004 (1 page) |
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
18 February 2014 | Appointment of Mr Richard John Martin as a director (2 pages) |
18 February 2014 | Appointment of Mr Richard John Martin as a director (2 pages) |
28 October 2013 | Registration of charge 080256950004 (18 pages) |
28 October 2013 | Registration of charge 080256950004 (18 pages) |
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) |
17 April 2013 | Director's details changed for Mr Martin Stephen Ellice on 11 April 2013 (2 pages) |
17 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Director's details changed for Mr Martin Stephen Ellice on 11 April 2013 (2 pages) |
17 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Appointment of Mr Robert Sanderson as a secretary (1 page) |
15 April 2013 | Appointment of Mr Robert Sanderson as a secretary (1 page) |
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) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
11 June 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 2 (13 pages) |
11 June 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 2 (13 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
22 May 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
22 May 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
11 April 2012 | Incorporation
|
11 April 2012 | Incorporation
|
11 April 2012 | Incorporation
|