Active
Company Information for WEST MIDDLESEX HOSPITAL PROJECT LIMITED
Becket House, 1 Lambeth Palace Road, London, SE1 7EU,
|
Company Registration Number
04077676
Private Limited Company
Active |
Company Name | |
---|---|
WEST MIDDLESEX HOSPITAL PROJECT LIMITED | |
Legal Registered Office | |
Becket House 1 Lambeth Palace Road London SE1 7EU Other companies in SE1 | |
Company Number | 04077676 | |
---|---|---|
Company ID Number | 04077676 | |
Date formed | 2000-09-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2023-10-13 | |
Return next due | 2024-10-27 | |
Type of accounts | FULL |
Last Datalog update: | 2024-10-07 07:40:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
XAVIER ALEXANDER PLUMLEY |
||
LUC DESPLANQUES |
||
JOHN FOY |
||
MARK JOHN GRIFFITHS |
||
KEITH PEDDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMANUEL CHAUTEMPS |
Director | ||
SIMON DAVID PHIPPS |
Director | ||
ADRIAN THOMAS FORTESCUE |
Director | ||
STEPHEN HOWARD MCDONALD |
Director | ||
DAVID JOHN CARR |
Director | ||
VINCENT JOSEPH |
Director | ||
VINCENT JOSEPH |
Company Secretary | ||
BRUNO ALBERT BODIN |
Director | ||
DAVID WILLIAM PIERCE |
Director | ||
XAVIER ALEXANDER PLUMLEY |
Director | ||
PASCAL MINAULT |
Director | ||
BERNARD CHAUVET |
Director | ||
OLIVIER MONFORT |
Company Secretary | ||
OLIVER MARIE RACINE |
Director | ||
JEAN YVES LAVOIGNAT |
Director | ||
FRANCIS LEBORGHE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BYHOME LIMITED | Company Secretary | 2008-12-17 | CURRENT | 2000-12-01 | Active | |
CENTRAL MIDDLESEX HOSPITAL PROJECT LIMITED | Company Secretary | 2008-12-17 | CURRENT | 2003-03-10 | Active | |
BARKING & DAGENHAM SCHOOLS PROJECT LIMITED | Company Secretary | 2008-12-17 | CURRENT | 2003-10-31 | Active | |
ICEL GROUP LIMITED | Company Secretary | 2008-12-17 | CURRENT | 1977-03-21 | Active | |
EUROPLAND LIMITED | Company Secretary | 2008-12-17 | CURRENT | 1997-11-03 | Active | |
BARNET HOSPITAL PROJECT LIMITED | Company Secretary | 2008-12-17 | CURRENT | 1998-11-27 | Active | |
I.C.E.L. POWER SYSTEMS LIMITED | Company Secretary | 2008-12-17 | CURRENT | 2000-02-17 | Active | |
PETERBOROUGH SCHOOLS PROJECT LIMITED | Company Secretary | 2008-12-17 | CURRENT | 2006-02-27 | Active | |
BOUYGUES CONSTRUCTION IT UK LIMITED | Company Secretary | 2008-11-21 | CURRENT | 2008-11-21 | Active | |
EQUANS E&S SOLUTIONS LIMITED | Company Secretary | 2008-11-06 | CURRENT | 2001-06-28 | Active | |
NORTH MIDDLESEX HOSPITAL PROJECT LIMITED | Director | 2013-04-04 | CURRENT | 2007-05-03 | Active | |
BYHOME LIMITED | Director | 2011-04-28 | CURRENT | 2000-12-01 | Active | |
CENTRAL MIDDLESEX HOSPITAL PROJECT LIMITED | Director | 2011-04-28 | CURRENT | 2003-03-10 | Active | |
LEWISHAM SCHOOLS PROJECT LIMITED | Director | 2011-04-28 | CURRENT | 2006-04-19 | Active | |
BARNET HOSPITAL PROJECT LIMITED | Director | 2011-04-28 | CURRENT | 1998-11-27 | Active | |
BARKING & DAGENHAM SCHOOLS PROJECT LIMITED | Director | 2015-06-26 | CURRENT | 2003-10-31 | Active | |
BYHOME LIMITED | Director | 2013-04-04 | CURRENT | 2000-12-01 | Active | |
CENTRAL MIDDLESEX HOSPITAL PROJECT LIMITED | Director | 2013-04-04 | CURRENT | 2003-03-10 | Active | |
LEWISHAM SCHOOLS PROJECT LIMITED | Director | 2013-04-04 | CURRENT | 2006-04-19 | Active | |
NORTH MIDDLESEX HOSPITAL PROJECT LIMITED | Director | 2013-04-04 | CURRENT | 2007-05-03 | Active | |
PETERBOROUGH SCHOOLS PROJECT LIMITED | Director | 2013-04-04 | CURRENT | 2006-02-27 | Active | |
METIER HOLDINGS LIMITED | Director | 2018-01-31 | CURRENT | 1998-11-24 | Active | |
METIER HEALTHCARE LIMITED | Director | 2018-01-31 | CURRENT | 1997-01-16 | Active | |
WALTHAM FOREST LOCAL EDUCATION PARTNERSHIP LIMITED | Director | 2015-02-01 | CURRENT | 2006-11-24 | Active | |
BOUYGUES PARTNERSHIP FOR EDUCATION AND COMMUNITY (WALTHAM FOREST) LIMITED | Director | 2015-02-01 | CURRENT | 2006-11-24 | Active | |
CENTRAL MIDDLESEX HOSPITAL PROJECT LIMITED | Director | 2013-04-04 | CURRENT | 2003-03-10 | Active | |
LEWISHAM SCHOOLS PROJECT LIMITED | Director | 2013-04-04 | CURRENT | 2006-04-19 | Active | |
BARKING & DAGENHAM SCHOOLS PROJECT LIMITED | Director | 2012-11-14 | CURRENT | 2003-10-31 | Active | |
NORTH MIDDLESEX HOSPITAL PROJECT LIMITED | Director | 2012-06-06 | CURRENT | 2007-05-03 | Active | |
MID ESSEX HOSPITAL PROJECT LIMITED | Director | 2012-05-31 | CURRENT | 2005-06-29 | Active | |
BYES SOLAR UK LIMITED | Director | 2017-05-31 | CURRENT | 2014-05-14 | Active | |
EUROPLAND LIMITED | Director | 2013-11-18 | CURRENT | 1997-11-03 | Active | |
EQUANS E&S INFRASTRUCTURE UK LIMITED | Director | 2012-02-22 | CURRENT | 1961-11-13 | Active | |
EQUANS E&S SOLUTIONS LIMITED | Director | 2012-02-02 | CURRENT | 2001-06-28 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
Change of details for Bouygues E&S Solutions Limited as a person with significant control on 2024-01-03 | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN FOY | ||
DIRECTOR APPOINTED MR PASCAL DANIEL HENRI LUX | ||
CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR PETER GALLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE BEARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR. PHILIP KANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIN PATEL | |
TM02 | Termination of appointment of Brian Clayton on 2021-07-01 | |
AP03 | Appointment of Elodie Veronique Sellier as company secretary on 2021-09-10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
PSC05 | Change of details for Bouygues E&S Fm Uk Limited as a person with significant control on 2020-01-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR LEE BEARD | |
AP01 | DIRECTOR APPOINTED JAMIN PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIN PATEL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH PEDDER | |
AP01 | DIRECTOR APPOINTED JAMIN PATEL | |
AP03 | Appointment of Mr Brian Clayton as company secretary on 2018-12-20 | |
TM02 | Termination of appointment of Xavier Alexander Plumley on 2018-12-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FOY / 01/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUC DESPLANQUES / 01/05/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/16 FROM Waterloo Centre Elizabeth House 39 York Road London SE1 7NQ | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Keith Pedder on 2015-08-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMANUEL CHAUTEMPS | |
AP01 | DIRECTOR APPOINTED MARK GRIFFITHS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/10/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL CHAUTEMPS / 18/12/2013 | |
LATEST SOC | 15/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/09/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED JOHN FOY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PHIPPS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN FORTESCUE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCDONALD | |
AP01 | DIRECTOR APPOINTED EMMANUEL CHAUTEMPS | |
AP01 | DIRECTOR APPOINTED KEITH PEDDER | |
AR01 | 25/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CARR | |
AP01 | DIRECTOR APPOINTED ADRIAN FORTESCUE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID PHIPPS / 25/05/2012 | |
AR01 | 25/09/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/2011 FROM C/O ECOVERT FM LTD WATERLOO CENTRE ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ ENGLAND | |
AP01 | DIRECTOR APPOINTED MR STEPHEN HOWARD MCDONALD | |
AP01 | DIRECTOR APPOINTED LUC DESPLANQUES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT JOSEPH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 25/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHIPPS / 28/06/2010 | |
AP01 | DIRECTOR APPOINTED MR SIMON PHIPPS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 25/09/09 FULL LIST | |
MISC | SECTION 519 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2009 FROM C/O MR XAVIER PLUMLEY ECOVERT FM LTD WATERLOO CENTRE ELIZABETH HOUSE 39 YORK ROAD LONDON SE17NQ ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JOSEPH / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CARR / 16/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR XAVIER ALEXANDER PLUMLEY / 16/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 10/03/2009 FROM MR XAVIER PLUMLEY WATERLOO CENTRE ELIZABETH HOUSE 39 YORK ROAD LONDON SE17NQ UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 10/03/2009 FROM WATERLOO CENTRE 39 YORK ROAD LONDON SE1 7NQ | |
288a | SECRETARY APPOINTED XAVIER PLUMLEY | |
288b | APPOINTMENT TERMINATED SECRETARY VINCENT JOSEPH | |
288b | APPOINTMENT TERMINATED DIRECTOR XAVIER PLUMLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID PIERCE | |
288b | APPOINTMENT TERMINATED DIRECTOR BRUNO BODIN | |
288a | DIRECTOR APPOINTED DAVID JOHN CARR | |
363a | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JOSEPH / 17/12/2008 | |
288a | DIRECTOR APPOINTED MR DAVID PIERCE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED XAVIER PLUMLEY | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as WEST MIDDLESEX HOSPITAL PROJECT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |