UKBizDB.co.uk

NEWGATE STREET SECRETARIES LIMITED

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

This company is commonly known as Newgate Street Secretaries Limited. The company was founded 33 years ago and was given the registration number 02604359. The firm's registered office is in . You can find them at 81 Newgate St, London, , . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NEWGATE STREET SECRETARIES LIMITED
Company Number:02604359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:81 Newgate St, London, EC1A 7AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Braham Street, London, United Kingdom, E1 8EE

Director15 May 2018Active
1, Braham Street, London, United Kingdom, E1 8EE

Director19 October 2023Active
1, Braham Street, London, United Kingdom, E1 8EE

Director17 July 1998Active
1, Braham Street, London, United Kingdom, E1 8EE

Director30 July 2014Active
38 Castle House, 1 Overton Road, Sutton, SM2 6QE

Secretary21 November 1995Active
25 Hidcote Way, Black Notley, Braintree, CM7 8XT

Secretary09 November 1999Active
10 Waddington Close, Burleigh Road, Enfield, EN1 1NB

Secretary17 July 1998Active
126 Croxted Road, West Dulwich, London, SE21 8NR

Secretary-Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Secretary12 November 2001Active
24 Whitefriars Avenue, Wealdstone, Harrow, HA3 5RN

Secretary03 March 1997Active
24 Whitefriars Avenue, Wealdstone, Harrow, HA3 5RN

Secretary12 July 1993Active
195 Church Hill Road, East Barnet, Barnet, EN4 8PQ

Secretary22 January 1999Active
63e London Road, Enfield Town, Enfield, EN2 6EP

Secretary24 May 1994Active
34 Leigh Road, Leyton, London, E10 6JH

Secretary17 July 1998Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director01 July 2010Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director12 November 2001Active
51 West Street, Newbury, RG14 1BE

Director09 November 1999Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director30 July 2014Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director04 September 2008Active
Deep Meadow, Holywell Road, Edington, Bridgwater, TA7 9JH

Director28 February 2000Active
81 Newgate St, London, EC1A 7AJ

Director01 February 2001Active
Pp A9f, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director02 March 2015Active
1, Braham Street, London, United Kingdom, E1 8EE

Director30 November 2022Active
38 Castle House, 1 Overton Road, Sutton, SM2 6QE

Director25 September 1995Active
82 Rosebank, Holyport Road, London, SW6 6LJ

Director20 December 1995Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director06 September 2005Active
Bridge End Cottage, 2 Chantry Villas Waltham Road, Boreham Chelmsford, CM3 3AR

Director21 November 1995Active
Pp A9d, Bt Centre, 81 Newgate Street, London, EC1A 7AJ

Director30 March 2009Active
81 Newgate St, London, EC1A 7AJ

Director15 February 2008Active
Cragview, Alnmouth Road, Alnwick, NE66 2QG

Director21 November 1995Active
7 De Barowe Mews, Leigh Road, London, N5 1SB

Director22 February 1995Active
8 Christopher Court, Burgage Lane, Ware, SG12 9XD

Director14 August 2002Active
25 Salisbury Avenue, St Albans, AL1 4UB

Director29 September 2000Active
60 Wilshire Avenue, Chelmsford, CM2 6QW

Director-Active
1, Braham Street, London, United Kingdom, E1 8EE

Director16 August 2019Active

People with Significant Control

Bt Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Braham Street, London, United Kingdom, E1 8EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-23Accounts

Accounts with accounts type dormant.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-11-16Accounts

Accounts with accounts type dormant.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-01-01Address

Change registered office address company with date old address new address.

Download
2022-01-01Persons with significant control

Change to a person with significant control.

Download
2021-11-11Accounts

Accounts with accounts type dormant.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-07-13Officers

Termination secretary company with name termination date.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type dormant.

Download
2019-11-29Officers

Second filing of director termination with name.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-08-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.