NORTHERN & SHELL ENTERPRISES LIMITED

03012148
THE NORTHERN & SHELL BUILDING NUMBER 10 LOWER THAMES STREET LONDON EC3R 6EN

Documents

Documents
Date Category Description Pages
10 Sep 2024 accounts Annual Accounts 6 Buy now
29 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2023 accounts Annual Accounts 19 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2022 accounts Annual Accounts 19 Buy now
25 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 20 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2020 accounts Annual Accounts 20 Buy now
22 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2019 accounts Annual Accounts 20 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2018 accounts Annual Accounts 20 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 20 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Sep 2016 officers Change of particulars for director (Mr Robert Sanderson) 2 Buy now
07 May 2016 accounts Annual Accounts 20 Buy now
25 Feb 2016 annual-return Annual Return 4 Buy now
15 Dec 2015 change-of-name Certificate Change Of Name Company 3 Buy now
17 Sep 2015 accounts Annual Accounts 16 Buy now
24 Feb 2015 annual-return Annual Return 4 Buy now
03 Oct 2014 accounts Annual Accounts 17 Buy now
27 Feb 2014 annual-return Annual Return 4 Buy now
27 Jan 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
27 Jan 2014 insolvency Solvency statement dated 24/01/13 1 Buy now
27 Jan 2014 capital Statement of capital (Section 108) 4 Buy now
27 Jan 2014 resolution Resolution 2 Buy now
17 Jan 2014 incorporation Memorandum Articles 10 Buy now
16 Jan 2014 change-of-name Certificate Change Of Name Company 3 Buy now
16 Jan 2014 change-of-name Change Of Name Notice 2 Buy now
15 Jan 2014 capital Return of Allotment of shares 4 Buy now
23 Dec 2013 officers Termination of appointment of director (Richard Desmond) 1 Buy now
23 Dec 2013 officers Termination of appointment of director (Stanley Myerson) 1 Buy now
23 Dec 2013 officers Termination of appointment of director (Paul Ashford) 1 Buy now
19 Aug 2013 accounts Annual Accounts 17 Buy now
25 Feb 2013 annual-return Annual Return 5 Buy now
25 Feb 2013 officers Termination of appointment of director (Jeffrey Ford) 1 Buy now
21 Jan 2013 annual-return Annual Return 6 Buy now
21 Jan 2013 officers Change of particulars for secretary (Robert Sanderson) 1 Buy now
21 Jan 2013 officers Change of particulars for director (Mr Robert Sanderson) 2 Buy now
21 Jan 2013 officers Change of particulars for director (Mr Stanley Myerson) 2 Buy now
21 Jan 2013 officers Change of particulars for director (Mr Martin Stephen Ellice) 2 Buy now
21 Jan 2013 officers Change of particulars for director (Mr Richard Clive Desmond) 2 Buy now
21 Jan 2013 officers Change of particulars for director (Mr Paul Michael Ashford) 2 Buy now
04 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 May 2012 accounts Annual Accounts 28 Buy now
19 Apr 2012 officers Appointment of director (Mr Jeffrey Ian Ford) 2 Buy now
20 Jan 2012 annual-return Annual Return 8 Buy now
20 Jan 2012 officers Change of particulars for director (Mr Stanley Myerson) 2 Buy now
20 Jan 2012 officers Change of particulars for director (Mr Martin Stephen Ellice) 2 Buy now
20 Jan 2012 officers Change of particulars for director (Mr Richard Clive Desmond) 2 Buy now
20 Jan 2012 officers Change of particulars for director (Mr Paul Michael Ashford) 2 Buy now
16 Jun 2011 accounts Annual Accounts 30 Buy now
20 Jan 2011 annual-return Annual Return 8 Buy now
20 Jan 2011 officers Change of particulars for director (Mr Robert Sanderson) 2 Buy now
20 Jan 2011 officers Change of particulars for director (Mr Stanley Myerson) 2 Buy now
20 Jan 2011 officers Change of particulars for director (Mr Martin Stephen Ellice) 2 Buy now
16 Nov 2010 auditors Auditors Resignation Company 1 Buy now
16 Nov 2010 mortgage Particulars of a mortgage or charge 14 Buy now
18 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2010 accounts Annual Accounts 42 Buy now
17 Sep 2010 officers Appointment of secretary (Robert Sanderson) 2 Buy now
16 Sep 2010 officers Termination of appointment of director (Dawn Airey) 1 Buy now
16 Sep 2010 officers Termination of appointment of secretary (Paul Chinnery) 1 Buy now
11 Aug 2010 officers Termination of appointment of director (Olivier Zacharia) 2 Buy now
11 Aug 2010 officers Termination of appointment of director (Thomas Valentin) 2 Buy now
11 Aug 2010 officers Termination of appointment of director (Remy Sautter) 2 Buy now
11 Aug 2010 officers Termination of appointment of director (Andrew Buckhurst) 2 Buy now
11 Aug 2010 officers Appointment of director (Mr Robert Sanderson) 3 Buy now
11 Aug 2010 officers Appointment of director (Richard Clive Desmond) 3 Buy now
11 Aug 2010 officers Appointment of director (Stanley Myerson) 3 Buy now
11 Aug 2010 officers Appointment of director (Mr Martin Steven Ellice) 3 Buy now
11 Aug 2010 officers Appointment of director (Dr Paul Michael Ashford) 3 Buy now
06 Aug 2010 officers Termination of appointment of director (Andrew Buckhurst) 2 Buy now
06 Aug 2010 officers Termination of appointment of director (Remy Sautter) 2 Buy now
06 Aug 2010 officers Termination of appointment of director (Thomas Valentin) 2 Buy now
06 Aug 2010 officers Termination of appointment of director (Olivier Zacharia) 2 Buy now
19 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Feb 2010 annual-return Annual Return 6 Buy now
16 Feb 2010 officers Change of particulars for director (Mr Olivier Stephane Bernard Zacharia) 2 Buy now
16 Feb 2010 officers Change of particulars for director (Andrew Stephen Buckhurst) 2 Buy now
16 Feb 2010 officers Change of particulars for director (Thomas Valentin) 2 Buy now
16 Feb 2010 officers Change of particulars for director (Remy Sautter) 2 Buy now
02 Nov 2009 accounts Annual Accounts 41 Buy now
04 Mar 2009 officers Director appointed mr olivier stephane bernard zacharia 1 Buy now
09 Feb 2009 annual-return Return made up to 20/01/09; full list of members 4 Buy now
09 Feb 2009 officers Director's change of particulars / remy sautter / 10/12/2008 1 Buy now
21 Jan 2009 officers Appointment terminated director claire davenport 1 Buy now
13 Nov 2008 officers Appointment terminated director mark white 1 Buy now
07 Nov 2008 officers Director appointed miss dawn elizabeth airey 2 Buy now
29 Oct 2008 accounts Annual Accounts 40 Buy now
16 Jun 2008 officers Director appointed mark white 2 Buy now
12 Jun 2008 officers Appointment terminated director jane lighting 1 Buy now
13 Feb 2008 annual-return Return made up to 20/01/08; full list of members 5 Buy now
11 Jan 2008 officers New secretary appointed 2 Buy now
11 Jan 2008 officers Secretary resigned 1 Buy now
21 Oct 2007 accounts Annual Accounts 39 Buy now