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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Northern & Shell Building, Number 10 Lower Thames Street, London, United Kingdom, EC3R 6EN | Secretary | 31 August 2010 | Active |
The Northern & Shell Building, Number 10 Lower Thames Street, London, United Kingdom, EC3R 6EN | Director | 23 July 2010 | Active |
The Northern & Shell Building, Number 10 Lower Thames Street, London, United Kingdom, EC3R 6EN | Director | 23 July 2010 | Active |
Hillcrest Cottage, Sandy Lane, Cobham, KT11 2EP | Secretary | 05 January 1998 | Active |
5 Chevening Road, London, SE10 0LB | Secretary | 24 May 1996 | Active |
26 Lady Margaret Road, London, NW5 2XL | Secretary | 01 January 2008 | Active |
23 Somerset Road, Walthamstow, London, E17 8QN | Secretary | 30 January 1995 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Secretary | 20 January 1995 | Active |
25, Airedale Avenue, Chiswick, London, W4 2NW | Director | 27 October 2008 | Active |
Flat 23 Prebend Mansions, Chiswick High Road, London, W4 2LU | Director | 23 February 2001 | Active |
The Northern & Shell Building, Number 10 Lower Thames Street, London, United Kingdom, EC3R 6EN | Director | 23 July 2010 | Active |
Tremarne Marsham Way, Gerrards Cross, SL9 8AW | Director | 27 April 1995 | Active |
5 Michel Rodange, Bereldange, Luxembourg, | Director | 27 January 2006 | Active |
Cintra House, 5 Christchurch Road, Winchester, SO23 9SR | Director | 28 April 2005 | Active |
23 Compton Terrace, London, N1 2UN | Director | 30 January 1995 | Active |
14 Rue Principale, L 6165 Ernster, Luxembourg, | Director | 27 January 2006 | Active |
The Northern & Shell Building, Number 10 Lower Thames Street, London, United Kingdom, EC3R 6EN | Director | 23 July 2010 | Active |
28 Ailsa Road, Twickenham, TW1 1QW | Director | 27 April 1995 | Active |
64 Hotham Road, London, SW15 1QP | Director | 27 September 1996 | Active |
31 Croham Park Avenue, South Croydon, CR2 7HN | Director | 25 February 2000 | Active |
The Northern & Shell Building, Number 10 Lower Thames Street, London, United Kingdom, EC3R 6EN | Director | 19 April 2012 | Active |
Apartment 35 Blk B, 3rd Floor 10 Wild Street, London, WC2B 4RL | Director | 04 October 2000 | Active |
4 St Elmo Road, London, W12 9EA | Director | 30 January 1995 | Active |
29 East Avenue, Talbot Woods, Bournemouth, BH3 7BS | Director | 20 September 1996 | Active |
Flat 10 The Old Telephone Exchange, 13a Portobello Road, London, W11 3DA | Director | 07 May 2004 | Active |
Flat 10 The Old Telephone Exchange, 13a Portobello Road, London, W11 3DA | Director | 27 April 1995 | Active |
26 Rue Albert Ier, Luxembourg, L1117 | Director | 27 April 1995 | Active |
Flat 1 2 Holford Road, Hampstead, London, NW3 1AD | Director | 27 June 2003 | Active |
The Northern & Shell Building, Number 10 Lower Thames Street, London, United Kingdom, EC3R 6EN | Director | 23 July 2010 | Active |
Markgrafenstrasse 39, Berlin, Germany, FOREIGN | Director | 21 February 2002 | Active |
Burnside Gorse Hill Road, Virginia Water, GU25 4AR | Director | 18 March 1996 | Active |
10, Rue Garanciere, 75006 Paris, France, FOREIGN | Director | 15 September 1997 | Active |
Lake House, Lake Road, Virginia Water, GU25 4QW | Director | 27 April 1995 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 20 January 1995 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 20 January 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Accounts | Accounts with accounts type full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type full. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type full. | Download |
2020-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Accounts | Accounts with accounts type full. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Accounts | Accounts with accounts type full. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type full. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-06 | Officers | Change person director company with change date. | Download |
2016-05-07 | Accounts | Accounts with accounts type full. | Download |
2016-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-15 | Change of name | Certificate change of name company. | Download |
2015-09-17 | Accounts | Accounts with accounts type full. | Download |
2015-02-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-03 | Accounts | Accounts with accounts type full. | Download |
2014-02-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.