UKBizDB.co.uk

NORTHERN & SHELL ENTERPRISES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Northern & Shell Enterprises Limited. The company was founded 29 years ago and was given the registration number 03012148. The firm's registered office is in LONDON. You can find them at The Northern & Shell Building, Number 10 Lower Thames Street, London, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:NORTHERN & SHELL ENTERPRISES LIMITED
Company Number:03012148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:The Northern & Shell Building, Number 10 Lower Thames Street, London, EC3R 6EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Northern & Shell Building, Number 10 Lower Thames Street, London, United Kingdom, EC3R 6EN

Secretary31 August 2010Active
The Northern & Shell Building, Number 10 Lower Thames Street, London, United Kingdom, EC3R 6EN

Director23 July 2010Active
The Northern & Shell Building, Number 10 Lower Thames Street, London, United Kingdom, EC3R 6EN

Director23 July 2010Active
Hillcrest Cottage, Sandy Lane, Cobham, KT11 2EP

Secretary05 January 1998Active
5 Chevening Road, London, SE10 0LB

Secretary24 May 1996Active
26 Lady Margaret Road, London, NW5 2XL

Secretary01 January 2008Active
23 Somerset Road, Walthamstow, London, E17 8QN

Secretary30 January 1995Active
10 Snow Hill, London, EC1A 2AL

Nominee Secretary20 January 1995Active
25, Airedale Avenue, Chiswick, London, W4 2NW

Director27 October 2008Active
Flat 23 Prebend Mansions, Chiswick High Road, London, W4 2LU

Director23 February 2001Active
The Northern & Shell Building, Number 10 Lower Thames Street, London, United Kingdom, EC3R 6EN

Director23 July 2010Active
Tremarne Marsham Way, Gerrards Cross, SL9 8AW

Director27 April 1995Active
5 Michel Rodange, Bereldange, Luxembourg,

Director27 January 2006Active
Cintra House, 5 Christchurch Road, Winchester, SO23 9SR

Director28 April 2005Active
23 Compton Terrace, London, N1 2UN

Director30 January 1995Active
14 Rue Principale, L 6165 Ernster, Luxembourg,

Director27 January 2006Active
The Northern & Shell Building, Number 10 Lower Thames Street, London, United Kingdom, EC3R 6EN

Director23 July 2010Active
28 Ailsa Road, Twickenham, TW1 1QW

Director27 April 1995Active
64 Hotham Road, London, SW15 1QP

Director27 September 1996Active
31 Croham Park Avenue, South Croydon, CR2 7HN

Director25 February 2000Active
The Northern & Shell Building, Number 10 Lower Thames Street, London, United Kingdom, EC3R 6EN

Director19 April 2012Active
Apartment 35 Blk B, 3rd Floor 10 Wild Street, London, WC2B 4RL

Director04 October 2000Active
4 St Elmo Road, London, W12 9EA

Director30 January 1995Active
29 East Avenue, Talbot Woods, Bournemouth, BH3 7BS

Director20 September 1996Active
Flat 10 The Old Telephone Exchange, 13a Portobello Road, London, W11 3DA

Director07 May 2004Active
Flat 10 The Old Telephone Exchange, 13a Portobello Road, London, W11 3DA

Director27 April 1995Active
26 Rue Albert Ier, Luxembourg, L1117

Director27 April 1995Active
Flat 1 2 Holford Road, Hampstead, London, NW3 1AD

Director27 June 2003Active
The Northern & Shell Building, Number 10 Lower Thames Street, London, United Kingdom, EC3R 6EN

Director23 July 2010Active
Markgrafenstrasse 39, Berlin, Germany, FOREIGN

Director21 February 2002Active
Burnside Gorse Hill Road, Virginia Water, GU25 4AR

Director18 March 1996Active
10, Rue Garanciere, 75006 Paris, France, FOREIGN

Director15 September 1997Active
Lake House, Lake Road, Virginia Water, GU25 4QW

Director27 April 1995Active
10 Snow Hill, London, EC1A 2AL

Nominee Director20 January 1995Active
10 Snow Hill, London, EC1A 2AL

Nominee Director20 January 1995Active

People with Significant Control

Northern & Shell Properties Limited
Notified on:22 April 2020
Status:Active
Country of residence:England
Address:The Northern & Shell Building, 10 Lower Thames Street, London, England, EC3R 6EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Northern & Shell Broadcasting (Ci) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Channel Islands
Address:13, Castle Street, Jersey, Channel Islands, JE4 5UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Clive Desmond
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Address:The Northern & Shell Building, Number 10 Lower Thames Street, London, EC3R 6EN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type full.

Download
2020-04-22Persons with significant control

Notification of a person with significant control.

Download
2020-04-22Persons with significant control

Cessation of a person with significant control.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type full.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Officers

Change person director company with change date.

Download
2016-05-07Accounts

Accounts with accounts type full.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Change of name

Certificate change of name company.

Download
2015-09-17Accounts

Accounts with accounts type full.

Download
2015-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-03Accounts

Accounts with accounts type full.

Download
2014-02-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.