Leavesden
Watford
WD25 7GS
Director Name | Mr Steven Leven |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2014(87 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hercules Way Leavesden Watford WD25 7GS |
Director Name | John Robert Paterson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2023(96 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hercules Way Leavesden Watford WD25 7GS |
Director Name | Mr Robert Heathfield |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(64 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 April 1996) |
Role | Chartered Builder |
Country of Residence | England |
Correspondence Address | 1 Redwing Rise Merrow Guildford Surrey GU4 7DU |
Director Name | Alan Tweddle |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(64 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | 5 Old Holt Road Medbourne Market Harborough Leicestershire LE16 8DY |
Director Name | Mr John Gow Seaton |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(64 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | 3 Teith Cottages Bridgend Callander Perthshire FK17 8AF Scotland |
Director Name | Barry Myers |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(64 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 February 1996) |
Role | Company Director |
Correspondence Address | Boundless Farm Park Lane Brook Godalming Surrey GU8 5LF |
Director Name | Alan Robert Lindsay Munro |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(64 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 30 September 1992) |
Role | Chartered Builder |
Correspondence Address | Beechdene Shalbourne Marlborough Wilts SN8 3RP |
Director Name | Alan Charles Gunner |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(64 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Frensham Vale Cottage Lower Bourne Farnham Surrey GU10 3HZ |
Director Name | Mr Phillip John Cooper |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(64 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 1997) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 126 Broad Hinton Twyford Berkshire RG10 0XH |
Director Name | Ian Stuart Bell |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(64 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 October 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Burgh Mount Banstead Surrey SM7 1ER |
Secretary Name | Brian Edward Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(64 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 1 Thatchers Close Horley Surrey RH6 9LE |
Director Name | Mr Michael James Mitchell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(65 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 65 Farm Fields Sanderstead South Croydon Surrey CR2 0HR |
Director Name | Andrew Sturgess |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(65 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 May 2002) |
Role | Company Director |
Correspondence Address | Morston St Omer Road Guildford Surrey GU1 2DA |
Director Name | Adrian Malcolm Sprague |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(67 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 10 August 2007) |
Role | Chartered Civil Engineer |
Correspondence Address | 20 Richmond Way East Grinstead West Sussex RH19 4TG |
Director Name | Mr Keith Edward Clarke |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(68 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 March 2002) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 14 Thorney Hedge Road Chiswick London W4 5SD |
Secretary Name | Karen Michelle Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(72 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 January 2007) |
Role | Company Director |
Correspondence Address | 1 Centre Walk Hazlemere Buckinghamshire HP15 7UZ |
Director Name | Mr David Gareth Fison |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(74 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 August 2007) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 153 Herne Hill London SE24 9LR |
Director Name | Simon John Haworth Hipperson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(76 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2004) |
Role | Managing Director |
Correspondence Address | Flat 3 1-7 Tysoe Street Clerkenwell London EC1R 4SA |
Director Name | Mr David John Shadwell |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(78 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Mr Derek Brian Hickling |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(79 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Mr Christopher Perry Treleaven |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(85 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 October 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Mr Steven Edward Lindsay |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2015(88 years after company formation) |
Appointment Duration | 3 years (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Mr David William Kyriacos |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(91 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hercules Way Leavesden Watford WD25 7GS |
Director Name | Ms Sarah Geraldine Lynn Cox |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2023(95 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hercules Way Leavesden Watford WD25 7GS |
Website | www.skanska.co.uk |
---|---|
Telephone | 01923 776666 |
Telephone region | Watford |
Registered Address | 1 Hercules Way Leavesden Watford WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £4,494,000 |
Current Liabilities | £7,380,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (1 month ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
15 December 1989 | Delivered on: 20 December 1989 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The sum of £51,000 together with interest accured now or to be held by the nat, west bank PLC on an account no- 6955584 & earmarked or designated by ref: to the company. Outstanding |
---|---|
15 December 1989 | Delivered on: 20 December 1989 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The sum of £35,000 together with interest accrued now or to be held by the nat. West- bank PLC on an account numbered 6939406 (smmo) & earmarked or designated by reference to the company. Outstanding |
17 November 1989 | Delivered on: 23 November 1989 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee in relation to bond for £19,024,71 dated 14-11-89 in favour of west lothian district council re: re-roofing district hq bathgate. Particulars: The sum of £20,000 together with interest accured now or to be held by the national westminster bank PLC on or account numbered 6936652 & earmarked or designated by reference to the company. Outstanding |
17 November 1989 | Delivered on: 23 November 1989 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond for £90,838 dated 14-11-89 in favour of barnsley metropolitan borough council re civel engineering at dadworth business park. Particulars: The sum of £91000 together with interest accured now or to be held by the national westmister bank PLC on an account numbered 6933939 & earmarked or designated by reference to the company. Outstanding |
17 November 1989 | Delivered on: 23 November 1989 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a performance bond for ukp 42,488 dated 14-11-89 in favour of D. bryson & sons limited re building work of cross garage prestwick. Particulars: The sum of £43,000 together with interest accured now or to be held by the national westminster bank PLC on an account numbered 6933947 and earmarked or designated by reference to the company. Outstanding |
29 May 1998 | Delivered on: 12 June 1998 Persons entitled: John Joseph Whelan Classification: Rent deposit deed Secured details: £15,000 due or to become due from the company to the chargee. Particulars: Deposit account held with the national westminster bank PLC account designated nash vann hooker client account re: john joseph whelan and kvaerner construction (regions) limited. Outstanding |
10 January 1990 | Delivered on: 31 January 1990 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee for £106,000,00 dated 10-1-1990 in favour of corlon housing association limited recontruction of 3 stacey block 30 eldery persons flats. Particulars: The sum of 106,000 together with interest accured now or to be held by national westmister bank PLC on an account numbered 6974589 and earmarked or designated by reference to the company. Outstanding |
10 January 1990 | Delivered on: 31 January 1990 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee for £353,568.00 10 january 1990 in favour of rank motor way services limited. Particulars: The sum of £354 000 together with interest accrued now or to be held by the national westminster bank PLC on an account no:- 6979521 and earmarked or designated by reference to the company. Outstanding |
22 December 1989 | Delivered on: 3 January 1990 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee for £20,000 dated 22/12/89 in favour of lever brothers limited. Particulars: The sum of £20,000 together with interest accrued now or to be held by the national westminster bank PLC on an account numbered 7000979 and earmarked or designated by reference to the company. Outstanding |
3 December 1986 | Delivered on: 5 December 1986 Satisfied on: 28 March 1998 Persons entitled: Greenace Whitey Public Limited Company Classification: Legal charge Secured details: £50,000 and all other monies due or to become due from the comapny to the chargee and all monies due for goods sold and delivered. Particulars: F/Hold & l/hold land off hillock lane, woolston, near warrington, cheshire being the site of the A. monk & company sports & social club & all the trade & tenants fixtures & fittings, furniture & furnishings, fixed plant & machinery. Fully Satisfied |
10 November 1986 | Delivered on: 18 November 1986 Satisfied on: 28 March 1998 Persons entitled: Bass North Limited Classification: Legal charge Secured details: £50,000 and all other moneys due or to become due from the company and/or A. monk & company sports club to the chargee including money due from A. monk & company sports club to the chargee and/or the bass trading companies (as defined) in respect of goods sold and/or supplied and services delivered. Particulars: F/Hold property situate off hillock lane woolston nr warrington cheshire all fixed and moveable plant equipment furniture fixtures & fittings. Fully Satisfied |
17 October 1986 | Delivered on: 24 October 1986 Satisfied on: 1 November 1990 Persons entitled: Alliance and Leicester Building Society Classification: Mortgage Secured details: £240,000. Particulars: Henstaff court, groesfaen, pontyclun, mid glamorgan. Fully Satisfied |
10 May 1991 | Delivered on: 21 May 1991 Satisfied on: 8 November 1994 Persons entitled: Societe Generale Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All shares registered in the name of the company in quayside limited see form 395 (ref 30) for full details. Fully Satisfied |
10 January 1991 | Delivered on: 18 January 1991 Satisfied on: 15 October 1991 Persons entitled: National Westminster Bank PLC Classification: Composite guarantee and mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: (See from 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 May 1936 | Delivered on: 21 May 1936 Satisfied on: 20 July 1993 Persons entitled: National Provincial Bank Limited Classification: Mortgage Secured details: All moneys etc. Particulars: Freehold premises at prescot rd, knotty ash liverpool & all plant. Machinery fixtures utensils implements & goodwill, benefit of justices excise licences (if any) together with undertaking and all other property and assets incluing uncalled capital. Fully Satisfied |
30 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
---|---|
30 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (70 pages) |
30 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (11 pages) |
30 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
9 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
10 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
10 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (59 pages) |
10 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
23 September 2019 | Termination of appointment of Steven Edward Lindsay as a director on 1 November 2018 (1 page) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
19 November 2018 | Termination of appointment of Steven Edward Lindsay as a director on 1 November 2018 (1 page) |
19 November 2018 | Appointment of Mr David William Kyriacos as a director on 1 November 2018 (2 pages) |
29 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
29 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (57 pages) |
29 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages) |
29 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
5 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
28 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
28 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages) |
28 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages) |
28 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
9 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
9 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
9 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
9 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
5 August 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
5 August 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
10 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
23 December 2015 | Termination of appointment of Christopher Perry Treleaven as a director on 16 October 2015 (1 page) |
23 December 2015 | Appointment of Mr Steven Edward Lindsay as a director on 16 October 2015 (2 pages) |
23 December 2015 | Termination of appointment of Christopher Perry Treleaven as a director on 16 October 2015 (1 page) |
23 December 2015 | Appointment of Mr Steven Edward Lindsay as a director on 16 October 2015 (2 pages) |
23 October 2015 | Appointment of Mr Steven Edward Lindsay as a director on 16 October 2015 (2 pages) |
23 October 2015 | Appointment of Mr Steven Edward Lindsay as a director on 16 October 2015 (2 pages) |
23 October 2015 | Termination of appointment of Christopher Perry Treleaven as a director on 16 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Christopher Perry Treleaven as a director on 16 October 2015 (1 page) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 November 2014 | Termination of appointment of Derek Brian Hickling as a director on 24 November 2014 (1 page) |
25 November 2014 | Appointment of Mr Steven Leven as a director on 24 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Derek Brian Hickling as a director on 24 November 2014 (1 page) |
25 November 2014 | Appointment of Mr Steven Leven as a director on 24 November 2014 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
23 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
23 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Termination of appointment of David Shadwell as a director (1 page) |
19 December 2012 | Appointment of Christopher Perry Treleaven as a director (2 pages) |
19 December 2012 | Appointment of Christopher Perry Treleaven as a director (2 pages) |
19 December 2012 | Termination of appointment of David Shadwell as a director (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
18 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
18 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Director's details changed for David John Shadwell on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for David John Shadwell on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for David John Shadwell on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Derek Brian Hickling on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Derek Brian Hickling on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Derek Brian Hickling on 1 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page) |
5 October 2009 | Resolutions
|
5 October 2009 | Resolutions
|
26 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
31 October 2008 | Resolutions
|
31 October 2008 | Resolutions
|
7 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
15 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
15 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
10 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
10 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New director appointed (1 page) |
14 August 2007 | New director appointed (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
28 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
16 January 2007 | New secretary appointed (1 page) |
16 January 2007 | New secretary appointed (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
5 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
3 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
3 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
30 January 2006 | New director appointed (1 page) |
30 January 2006 | New director appointed (1 page) |
22 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
21 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
21 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
9 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
9 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members
|
10 March 2004 | Return made up to 28/02/04; full list of members
|
7 December 2003 | New director appointed (2 pages) |
7 December 2003 | New director appointed (2 pages) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | Director resigned (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page) |
18 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
18 March 2003 | Return made up to 28/02/03; full list of members
|
18 March 2003 | Return made up to 28/02/03; full list of members
|
23 December 2002 | Secretary's particulars changed (1 page) |
23 December 2002 | Secretary's particulars changed (1 page) |
1 July 2002 | Auditors resignation (1 page) |
1 July 2002 | Auditor's resignation (1 page) |
1 July 2002 | Auditor's resignation (1 page) |
1 July 2002 | Auditors resignation (1 page) |
12 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
12 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
14 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
14 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
13 March 2001 | Return made up to 28/02/01; full list of members
|
13 March 2001 | Return made up to 28/02/01; full list of members
|
21 November 2000 | Memorandum and Articles of Association (15 pages) |
21 November 2000 | Memorandum and Articles of Association (15 pages) |
3 November 2000 | Company name changed kvaerner construction (regions) LIMITED\certificate issued on 03/11/00 (2 pages) |
3 November 2000 | Company name changed kvaerner construction (regions) LIMITED\certificate issued on 03/11/00 (2 pages) |
25 September 2000 | Auditor's resignation (1 page) |
25 September 2000 | Auditor's resignation (1 page) |
1 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
1 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
10 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
10 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
14 March 1999 | Return made up to 28/02/99; full list of members (7 pages) |
14 March 1999 | Return made up to 28/02/99; full list of members (7 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
28 March 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
11 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
9 January 1998 | Director's particulars changed (1 page) |
9 January 1998 | Director's particulars changed (1 page) |
5 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
2 April 1997 | Return made up to 28/02/97; full list of members (7 pages) |
2 April 1997 | Return made up to 28/02/97; full list of members (7 pages) |
26 February 1997 | Director's particulars changed (1 page) |
26 February 1997 | Director's particulars changed (1 page) |
21 February 1997 | Memorandum and Articles of Association (15 pages) |
21 February 1997 | Memorandum and Articles of Association (15 pages) |
2 January 1997 | Company name changed trafalgar house construction (re gions) LIMITED\certificate issued on 02/01/97 (2 pages) |
2 January 1997 | Company name changed trafalgar house construction (re gions) LIMITED\certificate issued on 02/01/97 (2 pages) |
14 November 1996 | Auditor's resignation (7 pages) |
14 November 1996 | Auditor's resignation (7 pages) |
12 November 1996 | Auditor's resignation (8 pages) |
12 November 1996 | Auditor's resignation (8 pages) |
18 September 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
18 September 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
2 August 1996 | Registered office changed on 02/08/96 from: 681,mitcham road, croydon, surrey. CR9 3AP (1 page) |
2 August 1996 | Registered office changed on 02/08/96 from: 681,mitcham road, croydon, surrey. CR9 3AP (1 page) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | Director resigned (1 page) |
26 April 1996 | Director resigned (2 pages) |
26 April 1996 | New director appointed (1 page) |
26 April 1996 | New director appointed (1 page) |
26 April 1996 | Director resigned (2 pages) |
28 March 1996 | Return made up to 28/02/96; full list of members (9 pages) |
28 March 1996 | Return made up to 28/02/96; full list of members (9 pages) |
28 February 1996 | Director resigned (2 pages) |
28 February 1996 | Director resigned (2 pages) |
16 February 1996 | Director's particulars changed (2 pages) |
16 February 1996 | Director's particulars changed (2 pages) |
12 February 1996 | Full accounts made up to 30 September 1995 (16 pages) |
12 February 1996 | Full accounts made up to 30 September 1995 (16 pages) |
13 April 1995 | Full accounts made up to 30 September 1994 (17 pages) |
13 April 1995 | Full accounts made up to 30 September 1994 (17 pages) |
13 March 1995 | Return made up to 28/02/95; full list of members (18 pages) |
13 March 1995 | Return made up to 28/02/95; full list of members (18 pages) |
8 November 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1991 | Company name changed monk construction LTD.\certificate issued on 07/11/91 (2 pages) |
7 November 1991 | Company name changed monk construction LTD.\certificate issued on 07/11/91 (2 pages) |
24 May 1990 | Company name changed\certificate issued on 24/05/90 (2 pages) |
24 May 1990 | Company name changed\certificate issued on 24/05/90 (2 pages) |
3 September 1987 | Company name changed\certificate issued on 03/09/87 (2 pages) |
3 September 1987 | Company name changed\certificate issued on 03/09/87 (2 pages) |
25 September 1982 | Accounts made up to 28 February 1982 (42 pages) |
25 September 1982 | Accounts made up to 28 February 1982 (42 pages) |
13 October 1981 | Accounts made up to 28 February 1981 (40 pages) |
13 October 1981 | Accounts made up to 28 February 1981 (40 pages) |
24 October 1927 | Certificate of incorporation (1 page) |
24 October 1927 | Certificate of incorporation (1 page) |