NEWGATE STREET SECRETARIES LIMITED
Overview
| Company Name | NEWGATE STREET SECRETARIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02604359 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NEWGATE STREET SECRETARIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BT FORTY-TWO LIMITED | Apr 23, 1991 | Apr 23, 1991 |
What are the latest accounts for NEWGATE STREET SECRETARIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NEWGATE STREET SECRETARIES LIMITED?
| Last Confirmation Statement Made Up To | Oct 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 23, 2025 |
| Overdue | No |
What are the latest filings for NEWGATE STREET SECRETARIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 1 pages | AA | ||
Confirmation statement made on Oct 23, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Hope Hannah Mcfarlane-Edmond as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Appointment of Georgia Amy Collins as a director on Sep 02, 2025 | 2 pages | AP01 | ||
Appointment of Ms Molly Elizabeth Banham as a director on Sep 02, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christina Bridget Ryan as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 1 pages | AA | ||
Confirmation statement made on Oct 23, 2024 with updates | 4 pages | CS01 | ||
Confirmation statement made on Oct 08, 2024 with updates | 4 pages | CS01 | ||
Cessation of Bt Holdings Limited as a person with significant control on Oct 10, 2024 | 1 pages | PSC07 | ||
Notification of British Telecommunications Plc as a person with significant control on Oct 10, 2024 | 2 pages | PSC02 | ||
Termination of appointment of Jon Robert Burch as a director on Oct 19, 2023 | 1 pages | TM01 | ||
Appointment of Hope Hannah Mcfarlane-Edmond as a director on Oct 19, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Oct 08, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 1 pages | AA | ||
Appointment of Mr Jon Burch as a director on Nov 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Kathryn Alice Zielinski as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 1 pages | AA | ||
Confirmation statement made on Oct 08, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Abigail Victoria Harding as a director on Apr 28, 2022 | 1 pages | TM01 | ||
Registered office address changed from 81 Newgate St London EC1A 7AJ to 1 Braham Street London E1 8EE on Jan 01, 2022 | 1 pages | AD01 | ||
Change of details for Bt Holdings Limited as a person with significant control on Jan 01, 2022 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 1 pages | AA | ||
Director's details changed for Mrs Christina Bridget Ryan on Oct 14, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Oct 08, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of NEWGATE STREET SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BANHAM, Molly Elizabeth | Director | Braham Street E1 8EE London 1 United Kingdom | United Kingdom | British | 321976000001 | |||||
| COLLINS, Georgia Amy | Director | Braham Street E1 8EE London 1 United Kingdom | United Kingdom | British | 339818150001 | |||||
| GARA, Antony John | Director | Braham Street E1 8EE London 1 United Kingdom | United Kingdom | British | 220729700001 | |||||
| WATCH, Anna Louise | Director | Braham Street E1 8EE London 1 United Kingdom | United Kingdom | British | 191001700002 | |||||
| CAHALANE, Tomas Gerard | Secretary | 38 Castle House 1 Overton Road SM2 6QE Sutton Surrey | British | 44808650002 | ||||||
| CURRAN, Esther Patricia | Secretary | 25 Hidcote Way Black Notley CM7 8XT Braintree Essex | British | 35318690005 | ||||||
| CURRAN, Esther Patricia | Secretary | 10 Waddington Close Burleigh Road EN1 1NB Enfield Middlesex | British | 35318690002 | ||||||
| PRICE, Richard David | Secretary | 126 Croxted Road West Dulwich SE21 8NR London | British | 27855920001 | ||||||
| RAINER, Alan Malcolm | Secretary | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | British | 79001420001 | ||||||
| RYAN, Christina Bridget | Secretary | 24 Whitefriars Avenue Wealdstone HA3 5RN Harrow Middlesex | Irish | 35354830001 | ||||||
| RYAN, Christina Bridget | Secretary | 24 Whitefriars Avenue Wealdstone HA3 5RN Harrow Middlesex | Irish | 35354830001 | ||||||
| SHAH, Tanuja | Secretary | 195 Church Hill Road East Barnet EN4 8PQ Barnet Hertfordshire | British | 62363540001 | ||||||
| WALSH, Paula Annette | Secretary | 63e London Road Enfield Town EN2 6EP Enfield Middlesex | British | 2915090009 | ||||||
| WENHAM, David Paul | Secretary | 34 Leigh Road Leyton E10 6JH London | British | 59574370001 | ||||||
| ALLENBY, Philip Norman | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | 146358870001 | |||||
| ASHTON, Helen Louise | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | 75359360002 | |||||
| BARTMAN, Gareth James | Director | 51 West Street RG14 1BE Newbury Berkshire | British | 40797620005 | ||||||
| BLACKWELL, Louise Alison Clare | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | 133042230004 | |||||
| BLACKWELL, Louise Alison Clare | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | 133042230004 | |||||
| BORTHWICK, David | Director | Deep Meadow Holywell Road, Edington TA7 9JH Bridgwater Somerset | British | 77513730001 | ||||||
| BRIERLEY, Heather Gwendolyn | Director | 81 Newgate St London EC1A 7AJ | United Kingdom | British | 72090290002 | |||||
| BUFFA, Alberto | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9f United Kingdom | United Kingdom | Italian | 195626740001 | |||||
| BURCH, Jon Robert | Director | Braham Street E1 8EE London 1 United Kingdom | United Kingdom | British | 303011660001 | |||||
| CAHALANE, Tomas Gerard | Director | 38 Castle House 1 Overton Road SM2 6QE Sutton Surrey | British | 44808650002 | ||||||
| CARDALE, Dowglass Charles | Director | 82 Rosebank Holyport Road SW6 6LJ London | United Kingdom | British | 45892530001 | |||||
| CHALLIS, John Christopher | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | England | British | 786970002 | |||||
| CHALLIS, John Christopher | Director | Bridge End Cottage 2 Chantry Villas Waltham Road CM3 3AR Boreham Chelmsford Essex | British | 786970001 | ||||||
| COLE, Michael John | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d | United Kingdom | British | 137411950001 | |||||
| DAY, Patricia Mary | Director | 81 Newgate St London EC1A 7AJ | England | English | 15259390002 | |||||
| DUFFY, Katherine Mary | Director | Cragview Alnmouth Road NE66 2QG Alnwick Northumberland | British | 1015430003 | ||||||
| DUFFY, Katherine Mary | Director | 7 De Barowe Mews Leigh Road N5 1SB London | British | 1015430002 | ||||||
| DUNCAN, Robert Murray | Director | 8 Christopher Court Burgage Lane SG12 9XD Ware Hertfordshire | British | 73124630001 | ||||||
| ELDRED, Nicholas John | Director | 25 Salisbury Avenue AL1 4UB St Albans Hertfordshire | British | 39795480002 | ||||||
| GEAR, Carol | Director | 60 Wilshire Avenue CM2 6QW Chelmsford Essex | British | 27221740008 | ||||||
| HARDING, Abigail Victoria | Director | Braham Street E1 8EE London 1 United Kingdom | United Kingdom | British | 261594250001 |
Who are the persons with significant control of NEWGATE STREET SECRETARIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| British Telecommunications Plc | Oct 10, 2024 | Braham Street E1 8EE London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bt Holdings Limited | Apr 06, 2016 | Braham Street E1 8EE London 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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