London
E14 5AP
Director Name | Mr Keith Abiram Shuker |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2014(same day as company formation) |
Role | Stores Manager / It Administrator |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 March 2018(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Christopher Terry Cook |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 138 Hythe Avenue Bexleyheath Kent DA7 5NH |
Director Name | Mr Omar Hugh Bayoumi |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Julian Richard Sanders |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2019(5 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 02 September 2022) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Website | 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 |
100 at £1 | West Ferry Printers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
14 June 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
11 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
7 October 2022 | Resolutions
|
7 October 2022 | Memorandum and Articles of Association (22 pages) |
14 September 2022 | Termination of appointment of Julian Richard Sanders as a director on 2 September 2022 (1 page) |
14 September 2022 | Termination of appointment of Omar Hugh Bayoumi as a director on 2 September 2022 (1 page) |
13 May 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
22 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
14 August 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
28 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
15 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
22 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
21 April 2020 | Director's details changed for Mr Thomas Dalton John Pannett on 21 April 2020 (2 pages) |
21 April 2020 | Director's details changed for Mr Keith Abiram Shuker on 21 April 2020 (2 pages) |
21 April 2020 | Director's details changed for Mr Omar Hugh Bayoumi on 21 April 2020 (2 pages) |
23 September 2019 | Termination of appointment of Christopher Terry Cook as a director on 2 September 2019 (1 page) |
23 September 2019 | Appointment of Mr Julian Richard Sanders as a director on 3 September 2019 (2 pages) |
17 April 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
15 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
2 January 2019 | Change of details for West Ferry Printers Limited as a person with significant control on 21 December 2018 (2 pages) |
8 August 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
3 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
24 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
24 April 2018 | Cessation of Richard Clive Desmond as a person with significant control on 28 February 2018 (1 page) |
20 April 2018 | Appointment of T M Secretaries Limited as a secretary on 6 March 2018 (2 pages) |
20 April 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 20 April 2018 (1 page) |
20 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
5 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
5 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
19 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
26 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
26 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
13 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
9 May 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
9 May 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
8 April 2014 | Incorporation Statement of capital on 2014-04-08
|
8 April 2014 | Incorporation Statement of capital on 2014-04-08
|