Company NameWest Ferry Printers Pension Scheme Trustees Limited
DirectorsThomas Dalton John Pannett and Keith Abiram Shuker
Company StatusActive
Company Number08984753
CategoryPrivate Limited Company
Incorporation Date8 April 2014(10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Dalton John Pannett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Keith Abiram Shuker
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(same day as company formation)
RoleStores Manager / It Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed06 March 2018(3 years, 11 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Christopher Terry Cook
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address138 Hythe Avenue
Bexleyheath
Kent
DA7 5NH
Director NameMr Omar Hugh Bayoumi
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(same day as company formation)
RoleInvestment  Banker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Julian Richard Sanders
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2019(5 years, 4 months after company formation)
Appointment Duration3 years (resigned 02 September 2022)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP

Contact

Websitenorthernandshell.co.uk
Telephone020 86127000
Telephone regionLondon

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1West Ferry Printers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 April 2024 (2 weeks, 3 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

14 June 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
11 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
7 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 October 2022Memorandum and Articles of Association (22 pages)
14 September 2022Termination of appointment of Julian Richard Sanders as a director on 2 September 2022 (1 page)
14 September 2022Termination of appointment of Omar Hugh Bayoumi as a director on 2 September 2022 (1 page)
13 May 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
22 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
14 August 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
28 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
15 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
22 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
21 April 2020Director's details changed for Mr Thomas Dalton John Pannett on 21 April 2020 (2 pages)
21 April 2020Director's details changed for Mr Keith Abiram Shuker on 21 April 2020 (2 pages)
21 April 2020Director's details changed for Mr Omar Hugh Bayoumi on 21 April 2020 (2 pages)
23 September 2019Termination of appointment of Christopher Terry Cook as a director on 2 September 2019 (1 page)
23 September 2019Appointment of Mr Julian Richard Sanders as a director on 3 September 2019 (2 pages)
17 April 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
15 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
2 January 2019Change of details for West Ferry Printers Limited as a person with significant control on 21 December 2018 (2 pages)
8 August 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
3 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
24 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
24 April 2018Cessation of Richard Clive Desmond as a person with significant control on 28 February 2018 (1 page)
20 April 2018Appointment of T M Secretaries Limited as a secretary on 6 March 2018 (2 pages)
20 April 2018Registered 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 20 April 2018 (1 page)
20 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
20 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
5 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
19 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(6 pages)
19 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(6 pages)
26 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
26 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(6 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(6 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(6 pages)
9 May 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
9 May 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 100
(30 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 100
(30 pages)