About

Registered Number: 03012148
Date of Incorporation: 20/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: The Northern & Shell Building, Number 10 Lower Thames Street, London, EC3R 6EN

 

Northern & Shell Enterprises Ltd was founded on 20 January 1995 and are based in London, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKHURST, Andrew Stephen 27 January 2006 23 July 2010 1
DAVENPORT, Claire Suzanne 27 January 2006 28 November 2008 1
RABE, Thomas Hermann 21 February 2002 27 January 2006 1
VALENTIN, Thomas 27 January 2006 23 July 2010 1
WALGENBACH, Ewald, Dr 17 May 2001 21 February 2002 1
ZACHARIA, Olivier Stephane Bernard 23 February 2009 23 July 2010 1
ZEILER, Gerhard 27 January 2006 30 June 2006 1
Secretary Name Appointed Resigned Total Appointments
SANDERSON, Robert 31 August 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
PSC02 - N/A 22 April 2020
PSC07 - N/A 22 April 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 27 February 2017
CH01 - Change of particulars for director 06 September 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 25 February 2016
CERTNM - Change of name certificate 15 December 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 27 February 2014
RESOLUTIONS - N/A 27 January 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 January 2014
CAP-SS - N/A 27 January 2014
SH19 - Statement of capital 27 January 2014
MEM/ARTS - N/A 17 January 2014
CERTNM - Change of name certificate 16 January 2014
CONNOT - N/A 16 January 2014
SH01 - Return of Allotment of shares 15 January 2014
TM01 - Termination of appointment of director 23 December 2013
TM01 - Termination of appointment of director 23 December 2013
TM01 - Termination of appointment of director 23 December 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 25 February 2013
TM01 - Termination of appointment of director 25 February 2013
AR01 - Annual Return 21 January 2013
CH03 - Change of particulars for secretary 21 January 2013
CH01 - Change of particulars for director 21 January 2013
CH01 - Change of particulars for director 21 January 2013
CH01 - Change of particulars for director 21 January 2013
CH01 - Change of particulars for director 21 January 2013
CH01 - Change of particulars for director 21 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2013
AA - Annual Accounts 30 May 2012
AP01 - Appointment of director 19 April 2012
AR01 - Annual Return 20 January 2012
CH01 - Change of particulars for director 20 January 2012
CH01 - Change of particulars for director 20 January 2012
CH01 - Change of particulars for director 20 January 2012
CH01 - Change of particulars for director 20 January 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 20 January 2011
CH01 - Change of particulars for director 20 January 2011
CH01 - Change of particulars for director 20 January 2011
CH01 - Change of particulars for director 20 January 2011
AUD - Auditor's letter of resignation 16 November 2010
MG01 - Particulars of a mortgage or charge 16 November 2010
AD01 - Change of registered office address 18 October 2010
AA - Annual Accounts 30 September 2010
AP03 - Appointment of secretary 17 September 2010
TM01 - Termination of appointment of director 16 September 2010
TM02 - Termination of appointment of secretary 16 September 2010
TM01 - Termination of appointment of director 11 August 2010
TM01 - Termination of appointment of director 11 August 2010
TM01 - Termination of appointment of director 11 August 2010
TM01 - Termination of appointment of director 11 August 2010
AP01 - Appointment of director 11 August 2010
AP01 - Appointment of director 11 August 2010
AP01 - Appointment of director 11 August 2010
AP01 - Appointment of director 11 August 2010
AP01 - Appointment of director 11 August 2010
TM01 - Termination of appointment of director 06 August 2010
TM01 - Termination of appointment of director 06 August 2010
TM01 - Termination of appointment of director 06 August 2010
TM01 - Termination of appointment of director 06 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 July 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 02 November 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
363a - Annual Return 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
AA - Annual Accounts 29 October 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
363a - Annual Return 13 February 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
AA - Annual Accounts 21 October 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 27 October 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
RESOLUTIONS - N/A 07 June 2006
RESOLUTIONS - N/A 07 June 2006
RESOLUTIONS - N/A 07 June 2006
RESOLUTIONS - N/A 07 June 2006
363a - Annual Return 19 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 04 October 2005
AA - Annual Accounts 30 September 2005
RESOLUTIONS - N/A 29 September 2005
RESOLUTIONS - N/A 29 September 2005
RESOLUTIONS - N/A 29 September 2005
RESOLUTIONS - N/A 29 September 2005
RESOLUTIONS - N/A 29 September 2005
RESOLUTIONS - N/A 29 September 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
363s - Annual Return 20 January 2005
AA - Annual Accounts 01 November 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 24 October 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
363s - Annual Return 27 February 2003
288b - Notice of resignation of directors or secretaries 12 December 2002
AA - Annual Accounts 31 October 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
363s - Annual Return 20 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2001
RESOLUTIONS - N/A 20 September 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
AA - Annual Accounts 10 April 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
363s - Annual Return 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 10 November 2000
288b - Notice of resignation of directors or secretaries 27 October 2000
AA - Annual Accounts 23 May 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
363s - Annual Return 12 January 2000
288b - Notice of resignation of directors or secretaries 06 October 1999
AA - Annual Accounts 14 September 1999
RESOLUTIONS - N/A 03 August 1999
RESOLUTIONS - N/A 03 August 1999
RESOLUTIONS - N/A 03 August 1999
363s - Annual Return 19 February 1999
MEM/ARTS - N/A 23 April 1998
RESOLUTIONS - N/A 17 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1998
395 - Particulars of a mortgage or charge 14 April 1998
395 - Particulars of a mortgage or charge 14 April 1998
AA - Annual Accounts 03 April 1998
363s - Annual Return 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
288b - Notice of resignation of directors or secretaries 02 January 1998
AA - Annual Accounts 31 October 1997
288b - Notice of resignation of directors or secretaries 19 September 1997
288a - Notice of appointment of directors or secretaries 19 September 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
363s - Annual Return 28 April 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
AA - Annual Accounts 26 February 1997
363s - Annual Return 19 February 1997
288a - Notice of appointment of directors or secretaries 15 October 1996
288 - N/A 27 September 1996
288 - N/A 13 June 1996
288 - N/A 13 June 1996
288 - N/A 13 June 1996
287 - Change in situation or address of Registered Office 23 April 1996
RESOLUTIONS - N/A 22 March 1996
RESOLUTIONS - N/A 22 March 1996
RESOLUTIONS - N/A 22 March 1996
RESOLUTIONS - N/A 22 March 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1996
MEM/ARTS - N/A 22 March 1996
123 - Notice of increase in nominal capital 22 March 1996
169 - Return by a company purchasing its own shares 22 March 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 March 1996
RESOLUTIONS - N/A 19 March 1996
RESOLUTIONS - N/A 19 March 1996
CERTNM - Change of name certificate 12 March 1996
363x - Annual Return 26 February 1996
363(353) - N/A 26 February 1996
363(190) - N/A 26 February 1996
288 - N/A 12 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 1995
288 - N/A 17 May 1995
RESOLUTIONS - N/A 11 May 1995
MEM/ARTS - N/A 11 May 1995
288 - N/A 11 May 1995
288 - N/A 11 May 1995
288 - N/A 11 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1995
288 - N/A 11 May 1995
RESOLUTIONS - N/A 27 February 1995
RESOLUTIONS - N/A 27 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1995
123 - Notice of increase in nominal capital 27 February 1995
288 - N/A 07 February 1995
288 - N/A 06 February 1995
288 - N/A 06 February 1995
288 - N/A 06 February 1995
288 - N/A 06 February 1995
287 - Change in situation or address of Registered Office 06 February 1995
RESOLUTIONS - N/A 03 February 1995
CERTNM - Change of name certificate 31 January 1995
NEWINC - New incorporation documents 20 January 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 05 November 2010 Fully Satisfied

N/A

Assignment of shareholders funding agreement 01 April 1998 Fully Satisfied

N/A

Debenture 01 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.