Company NameWestferry Developments Limited
Company StatusActive
Company Number08025695
CategoryPrivate Limited Company
Incorporation Date11 April 2012(12 years ago)
Previous NameNorthern & Shell Investments No.2 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Martin Stephen Ellice
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2012(same day as company formation)
RoleGroup Joint Managing Director
Country of ResidenceEngland
Correspondence AddressThe Northern & Shell Building Number 10, Lower Tha
London
EC3R 6EN
Director NameMr Robert Sanderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2012(same day as company formation)
RoleGroup Joint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Northern & Shell Building Number 10, Lower Tha
London
EC3R 6EN
Secretary NameMr Robert Sanderson
StatusCurrent
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Northern & Shell Building Number 10
Lower Thames Street
London
EC3R 6EN
Director NameMr Richard John Martin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2014(1 year, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Northern & Shell Building Number 10
Lower Thames Street
London
EC3R 6EN
Director NameMr Digby Benedict Rancombe
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2016(4 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressThe Northern & Shell Building Number 10
Lower Thames Street
London
EC3R 6EN

Contact

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

Location

Registered AddressThe Northern & Shell Building Number 10
Lower Thames Street
London
EC3R 6EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Financials

Year2012
Net Worth£34,890
Current Liabilities£26,620

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 Return11 April 2024 (2 weeks, 1 day ago)
Next Return Due25 April 2025 (12 months from now)

Charges

17 December 2014Delivered on: 23 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 October 2013Delivered 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 2012Delivered 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 2010Delivered 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 2012Delivered 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

Filing History

2 July 2020Full accounts made up to 31 December 2019 (23 pages)
17 April 2020Confirmation statement made on 11 April 2020 with updates (4 pages)
2 January 2020Statement of capital following an allotment of shares on 19 December 2019
  • GBP 94,000,000
(4 pages)
18 June 2019Full accounts made up to 31 December 2018 (22 pages)
25 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
22 June 2018Full accounts made up to 31 December 2017 (23 pages)
12 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (23 pages)
28 September 2017Full accounts made up to 31 December 2016 (23 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 11 April 2017 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)
8 July 2016Appointment of Mr Digby Rancombe as a director on 8 July 2016 (2 pages)
8 July 2016Appointment of Mr Digby Rancombe as a director on 8 July 2016 (2 pages)
7 May 2016Full accounts made up to 31 December 2015 (18 pages)
7 May 2016Full accounts made up to 31 December 2015 (18 pages)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 35,000,000
(5 pages)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 35,000,000
(5 pages)
9 February 2016Satisfaction of charge 3 in full (4 pages)
9 February 2016Satisfaction of charge 080256950004 in full (4 pages)
9 February 2016Satisfaction of charge 3 in full (4 pages)
9 February 2016Satisfaction of charge 080256950004 in full (4 pages)
17 September 2015Full accounts made up to 31 December 2014 (17 pages)
17 September 2015Full accounts made up to 31 December 2014 (17 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 35,000,000
(5 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 35,000,000
(5 pages)
23 December 2014Registration of charge 080256950005, created on 17 December 2014 (6 pages)
23 December 2014Registration of charge 080256950005, created on 17 December 2014 (6 pages)
3 October 2014Full accounts made up to 31 December 2013 (17 pages)
3 October 2014Full accounts made up to 31 December 2013 (17 pages)
16 September 2014All of the property or undertaking has been released from charge 080256950004 (1 page)
16 September 2014All of the property or undertaking has been released from charge 080256950004 (1 page)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 35,000,000
(5 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 35,000,000
(5 pages)
18 February 2014Appointment of Mr Richard John Martin as a director (2 pages)
18 February 2014Appointment of Mr Richard John Martin as a director (2 pages)
28 October 2013Registration of charge 080256950004 (18 pages)
28 October 2013Registration of charge 080256950004 (18 pages)
20 August 2013Full accounts made up to 31 December 2012 (17 pages)
20 August 2013Full accounts made up to 31 December 2012 (17 pages)
17 April 2013Director's details changed for Mr Martin Stephen Ellice on 11 April 2013 (2 pages)
17 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
17 April 2013Director's details changed for Mr Martin Stephen Ellice on 11 April 2013 (2 pages)
17 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
15 April 2013Appointment of Mr Robert Sanderson as a secretary (1 page)
15 April 2013Appointment of Mr Robert Sanderson as a secretary (1 page)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
11 June 2012Particulars of a charge subject to which a property has been acquired / charge no: 2 (13 pages)
11 June 2012Particulars of a charge subject to which a property has been acquired / charge no: 2 (13 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 May 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
22 May 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)