About

Registered Number: 02783131
Date of Incorporation: 25/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: The Northern & Shell Building, Number 10 Lower Thames Street, London, EC3R 6EN

 

Based in London, Northern & Shell Group Ltd was established in 1993, it has a status of "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, David Francis 01 June 1995 22 November 1996 1
COLLINS, Andrew John 01 June 1995 31 March 1998 1
DESMOND, Janet 08 August 1994 08 March 2010 1
EAST, John 01 January 1997 08 December 1997 1
Secretary Name Appointed Resigned Total Appointments
ELLICE, Martin Stephen 28 May 1999 23 November 2000 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 24 June 2019
SH01 - Return of Allotment of shares 30 November 2018
RESOLUTIONS - N/A 29 November 2018
CS01 - N/A 27 July 2018
PSC05 - N/A 13 July 2018
AA - Annual Accounts 25 June 2018
PSC05 - N/A 14 March 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 05 December 2016
CH01 - Change of particulars for director 07 September 2016
CH01 - Change of particulars for director 06 September 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 19 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2013
RESOLUTIONS - N/A 18 December 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 December 2012
SH19 - Statement of capital 18 December 2012
CAP-SS - N/A 18 December 2012
TM01 - Termination of appointment of director 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
AR01 - Annual Return 06 December 2012
CH01 - Change of particulars for director 06 December 2012
CH01 - Change of particulars for director 06 December 2012
CH01 - Change of particulars for director 06 December 2012
CH01 - Change of particulars for director 06 December 2012
CH01 - Change of particulars for director 06 December 2012
CH03 - Change of particulars for secretary 06 December 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 06 December 2011
CH01 - Change of particulars for director 06 December 2011
CH01 - Change of particulars for director 06 December 2011
CH01 - Change of particulars for director 06 December 2011
CH01 - Change of particulars for director 06 December 2011
CH01 - Change of particulars for director 06 December 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 08 December 2010
MG01 - Particulars of a mortgage or charge 16 November 2010
AA - Annual Accounts 23 September 2010
TM01 - Termination of appointment of director 08 March 2010
RESOLUTIONS - N/A 06 February 2010
SH01 - Return of Allotment of shares 06 February 2010
MISC - Miscellaneous document 06 February 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA01 - Change of accounting reference date 06 November 2009
AA - Annual Accounts 05 June 2009
RESOLUTIONS - N/A 24 March 2009
363a - Annual Return 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 17 December 2007
RESOLUTIONS - N/A 07 November 2007
AA - Annual Accounts 03 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 29 August 2006
363s - Annual Return 05 January 2006
395 - Particulars of a mortgage or charge 26 September 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
AA - Annual Accounts 05 August 2005
225 - Change of Accounting Reference Date 29 December 2004
363s - Annual Return 14 December 2004
AA - Annual Accounts 29 October 2004
287 - Change in situation or address of Registered Office 11 October 2004
225 - Change of Accounting Reference Date 12 July 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 24 October 2003
AUD - Auditor's letter of resignation 21 February 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
363s - Annual Return 31 December 2002
288b - Notice of resignation of directors or secretaries 31 December 2002
AA - Annual Accounts 29 July 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 03 November 2001
288c - Notice of change of directors or secretaries or in their particulars 14 August 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
363s - Annual Return 05 January 2001
287 - Change in situation or address of Registered Office 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
MEM/ARTS - N/A 18 December 2000
RESOLUTIONS - N/A 07 December 2000
395 - Particulars of a mortgage or charge 06 December 2000
AA - Annual Accounts 27 September 2000
363s - Annual Return 30 November 1999
AA - Annual Accounts 19 October 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
288b - Notice of resignation of directors or secretaries 04 June 1999
363s - Annual Return 08 February 1999
AUD - Auditor's letter of resignation 23 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
AA - Annual Accounts 06 March 1998
288b - Notice of resignation of directors or secretaries 18 December 1997
363s - Annual Return 11 December 1997
AA - Annual Accounts 05 November 1997
288c - Notice of change of directors or secretaries or in their particulars 21 April 1997
225 - Change of Accounting Reference Date 27 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
288c - Notice of change of directors or secretaries or in their particulars 03 January 1997
288a - Notice of appointment of directors or secretaries 03 January 1997
363s - Annual Return 16 December 1996
288b - Notice of resignation of directors or secretaries 28 November 1996
AA - Annual Accounts 02 May 1996
363s - Annual Return 11 January 1996
288 - N/A 30 June 1995
288 - N/A 23 June 1995
288 - N/A 23 June 1995
288 - N/A 23 June 1995
AA - Annual Accounts 06 June 1995
363s - Annual Return 15 January 1995
288 - N/A 20 December 1994
288 - N/A 15 August 1994
288 - N/A 22 July 1994
AUD - Auditor's letter of resignation 18 July 1994
363s - Annual Return 12 April 1994
AA - Annual Accounts 11 April 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
288 - N/A 06 April 1994
288 - N/A 06 April 1994
288 - N/A 06 April 1994
CERTNM - Change of name certificate 31 January 1994
CERTNM - Change of name certificate 31 January 1994
287 - Change in situation or address of Registered Office 20 August 1993
SA - Shares agreement 22 July 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 22 July 1993
288 - N/A 17 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 March 1993
88(2)P - N/A 19 March 1993
287 - Change in situation or address of Registered Office 17 March 1993
288 - N/A 17 March 1993
288 - N/A 10 March 1993
288 - N/A 10 March 1993
NEWINC - New incorporation documents 25 January 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 05 November 2010 Fully Satisfied

N/A

Debenture 12 September 2005 Fully Satisfied

N/A

Debenture 22 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.