NEWGATE STREET SECRETARIES LIMITED

NEWGATE STREET SECRETARIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNEWGATE STREET SECRETARIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02604359
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEWGATE STREET SECRETARIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NEWGATE STREET SECRETARIES LIMITED located?

    Registered Office Address
    1 Braham Street
    E1 8EE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWGATE STREET SECRETARIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BT FORTY-TWO LIMITEDApr 23, 1991Apr 23, 1991

    What are the latest accounts for NEWGATE STREET SECRETARIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for NEWGATE STREET SECRETARIES LIMITED?

    Last Confirmation Statement Made Up ToOct 23, 2026
    Next Confirmation Statement DueNov 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2025
    OverdueNo

    What are the latest filings for NEWGATE STREET SECRETARIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    1 pagesAA

    Confirmation statement made on Oct 23, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Hope Hannah Mcfarlane-Edmond as a director on Sep 30, 2025

    1 pagesTM01

    Appointment of Georgia Amy Collins as a director on Sep 02, 2025

    2 pagesAP01

    Appointment of Ms Molly Elizabeth Banham as a director on Sep 02, 2025

    2 pagesAP01

    Termination of appointment of Christina Bridget Ryan as a director on Mar 31, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2024

    1 pagesAA

    Confirmation statement made on Oct 23, 2024 with updates

    4 pagesCS01

    Confirmation statement made on Oct 08, 2024 with updates

    4 pagesCS01

    Cessation of Bt Holdings Limited as a person with significant control on Oct 10, 2024

    1 pagesPSC07

    Notification of British Telecommunications Plc as a person with significant control on Oct 10, 2024

    2 pagesPSC02

    Termination of appointment of Jon Robert Burch as a director on Oct 19, 2023

    1 pagesTM01

    Appointment of Hope Hannah Mcfarlane-Edmond as a director on Oct 19, 2023

    2 pagesAP01

    Confirmation statement made on Oct 08, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    1 pagesAA

    Appointment of Mr Jon Burch as a director on Nov 30, 2022

    2 pagesAP01

    Termination of appointment of Kathryn Alice Zielinski as a director on Nov 30, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    1 pagesAA

    Confirmation statement made on Oct 08, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Abigail Victoria Harding as a director on Apr 28, 2022

    1 pagesTM01

    Registered office address changed from 81 Newgate St London EC1A 7AJ to 1 Braham Street London E1 8EE on Jan 01, 2022

    1 pagesAD01

    Change of details for Bt Holdings Limited as a person with significant control on Jan 01, 2022

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2021

    1 pagesAA

    Director's details changed for Mrs Christina Bridget Ryan on Oct 14, 2021

    2 pagesCH01

    Confirmation statement made on Oct 08, 2021 with no updates

    3 pagesCS01

    Who are the officers of NEWGATE STREET SECRETARIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANHAM, Molly Elizabeth
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Director
    Braham Street
    E1 8EE London
    1
    United Kingdom
    United KingdomBritish321976000001
    COLLINS, Georgia Amy
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Director
    Braham Street
    E1 8EE London
    1
    United Kingdom
    United KingdomBritish339818150001
    GARA, Antony John
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Director
    Braham Street
    E1 8EE London
    1
    United Kingdom
    United KingdomBritish220729700001
    WATCH, Anna Louise
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Director
    Braham Street
    E1 8EE London
    1
    United Kingdom
    United KingdomBritish191001700002
    CAHALANE, Tomas Gerard
    38 Castle House
    1 Overton Road
    SM2 6QE Sutton
    Surrey
    Secretary
    38 Castle House
    1 Overton Road
    SM2 6QE Sutton
    Surrey
    British44808650002
    CURRAN, Esther Patricia
    25 Hidcote Way
    Black Notley
    CM7 8XT Braintree
    Essex
    Secretary
    25 Hidcote Way
    Black Notley
    CM7 8XT Braintree
    Essex
    British35318690005
    CURRAN, Esther Patricia
    10 Waddington Close
    Burleigh Road
    EN1 1NB Enfield
    Middlesex
    Secretary
    10 Waddington Close
    Burleigh Road
    EN1 1NB Enfield
    Middlesex
    British35318690002
    PRICE, Richard David
    126 Croxted Road
    West Dulwich
    SE21 8NR London
    Secretary
    126 Croxted Road
    West Dulwich
    SE21 8NR London
    British27855920001
    RAINER, Alan Malcolm
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Secretary
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    British79001420001
    RYAN, Christina Bridget
    24 Whitefriars Avenue
    Wealdstone
    HA3 5RN Harrow
    Middlesex
    Secretary
    24 Whitefriars Avenue
    Wealdstone
    HA3 5RN Harrow
    Middlesex
    Irish35354830001
    RYAN, Christina Bridget
    24 Whitefriars Avenue
    Wealdstone
    HA3 5RN Harrow
    Middlesex
    Secretary
    24 Whitefriars Avenue
    Wealdstone
    HA3 5RN Harrow
    Middlesex
    Irish35354830001
    SHAH, Tanuja
    195 Church Hill Road
    East Barnet
    EN4 8PQ Barnet
    Hertfordshire
    Secretary
    195 Church Hill Road
    East Barnet
    EN4 8PQ Barnet
    Hertfordshire
    British62363540001
    WALSH, Paula Annette
    63e London Road
    Enfield Town
    EN2 6EP Enfield
    Middlesex
    Secretary
    63e London Road
    Enfield Town
    EN2 6EP Enfield
    Middlesex
    British2915090009
    WENHAM, David Paul
    34 Leigh Road
    Leyton
    E10 6JH London
    Secretary
    34 Leigh Road
    Leyton
    E10 6JH London
    British59574370001
    ALLENBY, Philip Norman
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritish146358870001
    ASHTON, Helen Louise
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritish75359360002
    BARTMAN, Gareth James
    51 West Street
    RG14 1BE Newbury
    Berkshire
    Director
    51 West Street
    RG14 1BE Newbury
    Berkshire
    British40797620005
    BLACKWELL, Louise Alison Clare
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritish133042230004
    BLACKWELL, Louise Alison Clare
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritish133042230004
    BORTHWICK, David
    Deep Meadow
    Holywell Road, Edington
    TA7 9JH Bridgwater
    Somerset
    Director
    Deep Meadow
    Holywell Road, Edington
    TA7 9JH Bridgwater
    Somerset
    British77513730001
    BRIERLEY, Heather Gwendolyn
    81 Newgate St
    London
    EC1A 7AJ
    Director
    81 Newgate St
    London
    EC1A 7AJ
    United KingdomBritish72090290002
    BUFFA, Alberto
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9f
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9f
    United Kingdom
    United KingdomItalian195626740001
    BURCH, Jon Robert
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Director
    Braham Street
    E1 8EE London
    1
    United Kingdom
    United KingdomBritish303011660001
    CAHALANE, Tomas Gerard
    38 Castle House
    1 Overton Road
    SM2 6QE Sutton
    Surrey
    Director
    38 Castle House
    1 Overton Road
    SM2 6QE Sutton
    Surrey
    British44808650002
    CARDALE, Dowglass Charles
    82 Rosebank
    Holyport Road
    SW6 6LJ London
    Director
    82 Rosebank
    Holyport Road
    SW6 6LJ London
    United KingdomBritish45892530001
    CHALLIS, John Christopher
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    EnglandBritish786970002
    CHALLIS, John Christopher
    Bridge End Cottage
    2 Chantry Villas Waltham Road
    CM3 3AR Boreham Chelmsford
    Essex
    Director
    Bridge End Cottage
    2 Chantry Villas Waltham Road
    CM3 3AR Boreham Chelmsford
    Essex
    British786970001
    COLE, Michael John
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United KingdomBritish137411950001
    DAY, Patricia Mary
    81 Newgate St
    London
    EC1A 7AJ
    Director
    81 Newgate St
    London
    EC1A 7AJ
    EnglandEnglish15259390002
    DUFFY, Katherine Mary
    Cragview
    Alnmouth Road
    NE66 2QG Alnwick
    Northumberland
    Director
    Cragview
    Alnmouth Road
    NE66 2QG Alnwick
    Northumberland
    British1015430003
    DUFFY, Katherine Mary
    7 De Barowe Mews
    Leigh Road
    N5 1SB London
    Director
    7 De Barowe Mews
    Leigh Road
    N5 1SB London
    British1015430002
    DUNCAN, Robert Murray
    8 Christopher Court
    Burgage Lane
    SG12 9XD Ware
    Hertfordshire
    Director
    8 Christopher Court
    Burgage Lane
    SG12 9XD Ware
    Hertfordshire
    British73124630001
    ELDRED, Nicholas John
    25 Salisbury Avenue
    AL1 4UB St Albans
    Hertfordshire
    Director
    25 Salisbury Avenue
    AL1 4UB St Albans
    Hertfordshire
    British39795480002
    GEAR, Carol
    60 Wilshire Avenue
    CM2 6QW Chelmsford
    Essex
    Director
    60 Wilshire Avenue
    CM2 6QW Chelmsford
    Essex
    British27221740008
    HARDING, Abigail Victoria
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Director
    Braham Street
    E1 8EE London
    1
    United Kingdom
    United KingdomBritish261594250001

    Who are the persons with significant control of NEWGATE STREET SECRETARIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Oct 10, 2024
    Braham Street
    E1 8EE London
    1
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number01800000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bt Holdings Limited
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Apr 06, 2016
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Act 2006
    Place RegisteredUk Companies House
    Registration Number02216773
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0