Company NameNew Street Square Nominees Ltd
Company StatusActive
Company Number06733297
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 6 months ago)

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
Appointed24 October 2008(same day as company formation)
RoleChartered Accountant
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Director NameMr Mark Harris
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2012(4 years after company formation)
Appointment Duration11 years, 5 months
RoleChartered Accountant
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(12 years, 8 months after company formation)
Appointment Duration2 years, 10 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(12 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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(12 years, 8 months after company formation)
Appointment Duration2 years, 10 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(14 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Secretary NameProspect Secretaries Limited (Corporation)
StatusCurrent
Appointed24 October 2008(same day as company formation)
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Director NameRobert Drennan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameMr James Cameron Kelly
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
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
Appointed24 October 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Director NameMrs Frances Jane Jennings
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
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
Appointed24 October 2008(same day as company formation)
RoleChartered Tax Adviser
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
Appointed24 October 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2008(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

1 at £1Prospect Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

20 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
18 November 2020Termination of appointment of Christopher Jan Andrew Bliss as a director on 30 September 2020 (1 page)
13 October 2020Accounts for a dormant company made up to 31 October 2019 (3 pages)
5 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
17 July 2019Accounts for a dormant company made up to 31 October 2018 (3 pages)
26 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
18 July 2018Accounts for a dormant company made up to 31 October 2017 (3 pages)
14 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
26 July 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
26 July 2017Accounts for a dormant company made up to 31 October 2016 (3 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)
2 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
26 May 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 May 2016Accounts for a dormant company made up to 31 October 2015 (2 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)
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)
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(8 pages)
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(8 pages)
18 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
18 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
5 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(8 pages)
5 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(8 pages)
30 May 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 May 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
7 February 2014Director's details changed for Philip Muir Prettejohn on 6 February 2014 (2 pages)
7 February 2014Director's details changed for Philip Muir Prettejohn on 6 February 2014 (2 pages)
7 February 2014Director's details changed for Philip Muir Prettejohn on 6 February 2014 (2 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(8 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(8 pages)
20 May 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
20 May 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
7 December 2012Appointment of Mr Mark Harris as a director (2 pages)
7 December 2012Appointment of Mr Mark Harris as a director (2 pages)
8 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (7 pages)
8 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (7 pages)
11 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
11 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
27 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (7 pages)
27 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (7 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)
16 May 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
16 May 2011Accounts for a dormant company made up to 31 October 2010 (3 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)
5 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (7 pages)
5 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (7 pages)
27 August 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
27 August 2010Accounts for a dormant company made up to 31 October 2009 (3 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)
3 December 2009Director's details changed for Robert Drennan on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Robert Drennan on 2 December 2009 (2 pages)
3 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 29 June 2009 (1 page)
10 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (8 pages)
10 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (8 pages)
9 November 2009Register inspection address has been changed (1 page)
9 November 2009Director's details changed for Robert Drennan on 23 October 2009 (2 pages)
9 November 2009Director's details changed for David Geoffrey Barker on 23 October 2009 (2 pages)
9 November 2009Register(s) moved to registered inspection location (1 page)
9 November 2009Register inspection address has been changed (1 page)
9 November 2009Director's details changed for David Geoffrey Barker on 23 October 2009 (2 pages)
9 November 2009Director's details changed for Christopher Jan Andrew Bliss on 23 October 2009 (2 pages)
9 November 2009Register(s) moved to registered inspection location (1 page)
9 November 2009Director's details changed for Philip Muir Prettejohn on 23 October 2009 (2 pages)
9 November 2009Director's details changed for Christopher Jan Andrew Bliss on 23 October 2009 (2 pages)
9 November 2009Director's details changed for James Cameron Kelly on 23 October 2009 (2 pages)
9 November 2009Director's details changed for Robert Drennan on 23 October 2009 (2 pages)
9 November 2009Director's details changed for Philip Muir Prettejohn on 23 October 2009 (2 pages)
9 November 2009Director's details changed for James Cameron Kelly on 23 October 2009 (2 pages)
9 November 2009Director's details changed for Frances Jane Stephens on 23 October 2009 (2 pages)
9 November 2009Director's details changed for Frances Jane Stephens on 23 October 2009 (2 pages)
3 December 2008Director appointed kulwarn singh nagra (3 pages)
3 December 2008Director appointed kulwarn singh nagra (3 pages)
26 November 2008Secretary appointed prospect secretaries LIMITED (2 pages)
26 November 2008Director appointed christopher jan andrew bliss (3 pages)
26 November 2008Director appointed frances jane stephens (3 pages)
26 November 2008Director appointed frances jane stephens (3 pages)
26 November 2008Director appointed david geoffrey barker (3 pages)
26 November 2008Director appointed james cameron kelly (3 pages)
26 November 2008Director appointed robert drennan (3 pages)
26 November 2008Director appointed robert drennan (3 pages)
26 November 2008Director appointed philip muir prettejohn (3 pages)
26 November 2008Secretary appointed prospect secretaries LIMITED (2 pages)
26 November 2008Director appointed christopher jan andrew bliss (3 pages)
26 November 2008Director appointed philip muir prettejohn (3 pages)
26 November 2008Director appointed james cameron kelly (3 pages)
26 November 2008Director appointed david geoffrey barker (3 pages)
10 November 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2008Location of register of members (1 page)
10 November 2008Location of register of members (1 page)
1 November 2008Appointment terminated director barbara kahan (1 page)
1 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
1 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
1 November 2008Appointment terminated director barbara kahan (1 page)
24 October 2008Incorporation (16 pages)
24 October 2008Incorporation (16 pages)