Company NameNew Street Square Directors Ltd
Company StatusActive
Company Number04430977
CategoryPrivate Limited Company
Incorporation Date3 May 2002(21 years, 11 months ago)
Previous NameEagle House Directors Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKulwarn Singh Nagra
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2004(1 year, 11 months after company formation)
Appointment Duration20 years
RoleChartered Accountant
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Director NameMr Christopher John Hawley
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
Director NameMark Harris
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
Director NameMr Michael David Foster
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
Director NameMr David Craig Davies
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
Director NameMr Paul Simon Huggins
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2023(21 years, 2 months after company formation)
Appointment Duration9 months, 1 week
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
Secretary NameProspect Secretaries Ltd (Corporation)
StatusCurrent
Appointed25 January 2005(2 years, 8 months after company formation)
Appointment Duration19 years, 2 months
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Director NameRobert Drennan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(2 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 14 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
Director NameDavid Grainger
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2004)
RoleChartered Accountant
Country of ResidenceReading
Correspondence Address25 Kerris Way
Earley
Reading
Berkshire
RG6 5UW
Director NameMr Christopher Randall Greene
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Connaught Road
New Malden
Surrey
KT3 3PZ
Director NameMr James Cameron Kelly
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(2 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
Director NameMr Philip Muir Prettejohn
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(2 months, 2 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 29 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
Director NameMr Christopher Jan Andrew Bliss
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAustrian
StatusResigned
Appointed16 July 2002(2 months, 2 weeks after company formation)
Appointment Duration18 years, 2 months (resigned 30 September 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
Secretary NameMr James Cameron Kelly
NationalityBritish
StatusResigned
Appointed16 July 2002(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 25 January 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address76 Gerard Road
Barnes
London
SW13 9QQ
Secretary NameColin Andrew Giles
NationalityBritish
StatusResigned
Appointed16 July 2002(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 25 January 2005)
RoleCompany Director
Correspondence Address29 Grovelands Road
Purley
Surrey
CR8 4LB
Director NameMrs Frances Jane Jennings
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(2 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
Director NameMr David Geoffrey Barker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(2 years, 8 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 March 2021)
RoleChartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Prospect Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (4 weeks from now)

Filing History

18 November 2020Termination of appointment of Christopher Jan Andrew Bliss as a director on 30 September 2020 (1 page)
13 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
15 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
8 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
26 April 2017Termination of appointment of Frances Jane Jennings as a director on 31 March 2017 (1 page)
26 April 2017Termination of appointment of Frances Jane Jennings as a director on 31 March 2017 (1 page)
12 April 2017Termination of appointment of Frances Jane Jennings as a director on 31 March 2017 (1 page)
12 April 2017Termination of appointment of Frances Jane Jennings as a director on 31 March 2017 (1 page)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
9 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(6 pages)
9 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(6 pages)
11 March 2016Termination of appointment of Philip Muir Prettejohn as a director on 29 February 2016 (1 page)
11 March 2016Termination of appointment of Philip Muir Prettejohn as a director on 29 February 2016 (1 page)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
14 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(6 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(6 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(6 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(6 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(6 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(6 pages)
7 February 2014Director's details changed for Philip Muir Prettejohn on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Philip Muir Prettejohn on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Philip Muir Prettejohn on 7 February 2014 (2 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 October 2011Director's details changed for Mr David Geoffrey Barker on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Mr David Geoffrey Barker on 26 October 2011 (2 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
8 April 2011Director's details changed for Ms Frances Jane Stephens on 4 April 2011 (2 pages)
8 April 2011Director's details changed for Ms Frances Jane Stephens on 4 April 2011 (2 pages)
8 April 2011Director's details changed for Ms Frances Jane Stephens on 4 April 2011 (2 pages)
15 March 2011Termination of appointment of Robert Drennan as a director (1 page)
15 March 2011Termination of appointment of Robert Drennan as a director (1 page)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
26 May 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Register inspection address has been changed (1 page)
26 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (8 pages)
26 May 2010Register inspection address has been changed (1 page)
26 May 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (8 pages)
26 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (8 pages)
8 April 2010Termination of appointment of James Kelly as a director (1 page)
8 April 2010Termination of appointment of James Kelly as a director (1 page)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
2 December 2009Director's details changed for Robert Drennan on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Robert Drennan on 29 June 2009 (1 page)
2 December 2009Director's details changed for Robert Drennan on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Robert Drennan on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Robert Drennan on 29 June 2009 (1 page)
18 November 2009Director's details changed for Frances Jane Stephens on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Christopher Jan Andrew Bliss on 18 November 2009 (2 pages)
18 November 2009Director's details changed for James Cameron Kelly on 18 November 2009 (2 pages)
18 November 2009Director's details changed for James Cameron Kelly on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Philip Muir Prettejohn on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Frances Jane Stephens on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Robert Drennan on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Philip Muir Prettejohn on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Robert Drennan on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Christopher Jan Andrew Bliss on 18 November 2009 (2 pages)
18 November 2009Director's details changed for David Geoffrey Barker on 18 November 2009 (2 pages)
18 November 2009Director's details changed for David Geoffrey Barker on 18 November 2009 (2 pages)
6 May 2009Return made up to 03/05/09; full list of members (5 pages)
6 May 2009Return made up to 03/05/09; full list of members (5 pages)
14 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
14 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
14 November 2008Memorandum and Articles of Association (12 pages)
14 November 2008Memorandum and Articles of Association (12 pages)
6 November 2008Company name changed eagle house directors LIMITED\certificate issued on 10/11/08 (2 pages)
6 November 2008Company name changed eagle house directors LIMITED\certificate issued on 10/11/08 (2 pages)
23 June 2008Return made up to 03/05/08; full list of members (5 pages)
23 June 2008Return made up to 03/05/08; full list of members (5 pages)
6 June 2008Secretary's change of particulars / prospect secretaries LTD / 02/02/2008 (1 page)
6 June 2008Secretary's change of particulars / prospect secretaries LTD / 02/02/2008 (1 page)
2 April 2008Director's change of particulars / kulwarn nagra / 02/02/2008 (1 page)
2 April 2008Director's change of particulars / kulwarn nagra / 02/02/2008 (1 page)
7 February 2008Director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
30 January 2008Registered office changed on 30/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
30 January 2008Registered office changed on 30/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
15 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
15 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
4 May 2007Return made up to 03/05/07; full list of members (3 pages)
4 May 2007Return made up to 03/05/07; full list of members (3 pages)
10 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
10 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
4 May 2006Return made up to 03/05/06; full list of members (3 pages)
4 May 2006Return made up to 03/05/06; full list of members (3 pages)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 September 2005Return made up to 03/05/05; full list of members (3 pages)
21 September 2005Return made up to 03/05/05; full list of members (3 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
8 February 2005New director appointed (3 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005New director appointed (3 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005New director appointed (3 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005Secretary resigned (1 page)
8 February 2005New director appointed (3 pages)
14 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
14 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
4 June 2004Return made up to 03/05/04; full list of members (9 pages)
4 June 2004Return made up to 03/05/04; full list of members (9 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
17 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 May 2003Secretary's particulars changed;director's particulars changed (1 page)
27 May 2003Secretary's particulars changed;director's particulars changed (1 page)
23 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 April 2003Director's particulars changed (1 page)
22 April 2003Director's particulars changed (1 page)
10 April 2003Secretary's particulars changed (1 page)
10 April 2003Secretary's particulars changed (1 page)
19 August 2002New director appointed (3 pages)
19 August 2002Director resigned (1 page)
19 August 2002Secretary resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002New director appointed (3 pages)
19 August 2002Secretary resigned (1 page)
30 July 2002New director appointed (3 pages)
30 July 2002New secretary appointed (2 pages)
30 July 2002New secretary appointed (2 pages)
30 July 2002New director appointed (3 pages)
30 July 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
30 July 2002New secretary appointed;new director appointed (3 pages)
30 July 2002New director appointed (3 pages)
30 July 2002New director appointed (3 pages)
30 July 2002New director appointed (3 pages)
30 July 2002Ad 16/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 July 2002New director appointed (3 pages)
30 July 2002New director appointed (3 pages)
30 July 2002Ad 16/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 July 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
30 July 2002Location of register of members (1 page)
30 July 2002New secretary appointed;new director appointed (3 pages)
30 July 2002New director appointed (3 pages)
30 July 2002Location of register of members (1 page)
24 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2002Incorporation (16 pages)
3 May 2002Incorporation (16 pages)