Company NameSkanska Construction (Regions) Limited
DirectorsSteven Leven and John Robert Paterson
Company StatusActive
Company Number00225316
CategoryPrivate Limited Company
Incorporation Date24 October 1927(96 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr Steven Leven
NationalityBritish
StatusCurrent
Appointed15 January 2007(79 years, 3 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameMr Steven Leven
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2014(87 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameJohn Robert Paterson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(96 years, 2 months after company formation)
Appointment Duration4 months, 1 week
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameMr Robert Heathfield
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(64 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 April 1996)
RoleChartered Builder
Country of ResidenceEngland
Correspondence Address1 Redwing Rise
Merrow
Guildford
Surrey
GU4 7DU
Director NameAlan Tweddle
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(64 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 June 1996)
RoleCompany Director
Correspondence Address5 Old Holt Road
Medbourne
Market Harborough
Leicestershire
LE16 8DY
Director NameMr John Gow Seaton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(64 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 June 1996)
RoleCompany Director
Correspondence Address3 Teith Cottages
Bridgend
Callander
Perthshire
FK17 8AF
Scotland
Director NameBarry Myers
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(64 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 February 1996)
RoleCompany Director
Correspondence AddressBoundless Farm Park Lane
Brook
Godalming
Surrey
GU8 5LF
Director NameAlan Robert Lindsay Munro
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(64 years, 9 months after company formation)
Appointment Duration2 months (resigned 30 September 1992)
RoleChartered Builder
Correspondence AddressBeechdene
Shalbourne
Marlborough
Wilts
SN8 3RP
Director NameAlan Charles Gunner
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(64 years, 9 months after company formation)
Appointment Duration2 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressFrensham Vale Cottage
Lower Bourne
Farnham
Surrey
GU10 3HZ
Director NameMr Phillip John Cooper
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(64 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1997)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address126 Broad Hinton
Twyford
Berkshire
RG10 0XH
Director NameIan Stuart Bell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(64 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 October 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Burgh Mount
Banstead
Surrey
SM7 1ER
Secretary NameBrian Edward Tanner
NationalityBritish
StatusResigned
Appointed27 July 1992(64 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameMr Michael James Mitchell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(65 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address65 Farm Fields
Sanderstead
South Croydon
Surrey
CR2 0HR
Director NameAndrew Sturgess
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(65 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 03 May 2002)
RoleCompany Director
Correspondence AddressMorston
St Omer Road
Guildford
Surrey
GU1 2DA
Director NameAdrian Malcolm Sprague
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(67 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 10 August 2007)
RoleChartered Civil Engineer
Correspondence Address20 Richmond Way
East Grinstead
West Sussex
RH19 4TG
Director NameMr Keith Edward Clarke
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(68 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 March 2002)
RoleArchitect
Country of ResidenceEngland
Correspondence Address14 Thorney Hedge Road
Chiswick
London
W4 5SD
Secretary NameKaren Michelle Murray
NationalityBritish
StatusResigned
Appointed01 July 2000(72 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 January 2007)
RoleCompany Director
Correspondence Address1 Centre Walk
Hazlemere
Buckinghamshire
HP15 7UZ
Director NameMr David Gareth Fison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(74 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 August 2007)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address153 Herne Hill
London
SE24 9LR
Director NameSimon John Haworth Hipperson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(76 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2004)
RoleManaging Director
Correspondence AddressFlat 3 1-7 Tysoe Street
Clerkenwell
London
EC1R 4SA
Director NameMr David John Shadwell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(78 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Derek Brian Hickling
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(79 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Christopher Perry Treleaven
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(85 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Steven Edward Lindsay
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(88 years after company formation)
Appointment Duration3 years (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr David William Kyriacos
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(91 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameMs Sarah Geraldine Lynn Cox
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2023(95 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS

Contact

Websitewww.skanska.co.uk
Telephone01923 776666
Telephone regionWatford

Location

Registered Address1 Hercules Way
Leavesden
Watford
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£4,494,000
Current Liabilities£7,380,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Charges

15 December 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1998Delivered 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 1990Delivered 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 1990Delivered 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 1989Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1991Delivered 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 1991Delivered 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 1936Delivered 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

Filing History

30 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
30 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (70 pages)
30 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (11 pages)
30 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
10 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
10 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (59 pages)
10 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
10 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
23 September 2019Termination of appointment of Steven Edward Lindsay as a director on 1 November 2018 (1 page)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
19 November 2018Termination of appointment of Steven Edward Lindsay as a director on 1 November 2018 (1 page)
19 November 2018Appointment of Mr David William Kyriacos as a director on 1 November 2018 (2 pages)
29 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
29 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (57 pages)
29 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
29 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
5 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
28 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
28 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
28 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
28 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
9 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
9 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
9 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
9 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
5 August 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
5 August 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 25,000,000
(4 pages)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 25,000,000
(4 pages)
23 December 2015Termination of appointment of Christopher Perry Treleaven as a director on 16 October 2015 (1 page)
23 December 2015Appointment of Mr Steven Edward Lindsay as a director on 16 October 2015 (2 pages)
23 December 2015Termination of appointment of Christopher Perry Treleaven as a director on 16 October 2015 (1 page)
23 December 2015Appointment of Mr Steven Edward Lindsay as a director on 16 October 2015 (2 pages)
23 October 2015Appointment of Mr Steven Edward Lindsay as a director on 16 October 2015 (2 pages)
23 October 2015Appointment of Mr Steven Edward Lindsay as a director on 16 October 2015 (2 pages)
23 October 2015Termination of appointment of Christopher Perry Treleaven as a director on 16 October 2015 (1 page)
23 October 2015Termination of appointment of Christopher Perry Treleaven as a director on 16 October 2015 (1 page)
3 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 25,000,000
(4 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 25,000,000
(4 pages)
25 November 2014Termination of appointment of Derek Brian Hickling as a director on 24 November 2014 (1 page)
25 November 2014Appointment of Mr Steven Leven as a director on 24 November 2014 (2 pages)
25 November 2014Termination of appointment of Derek Brian Hickling as a director on 24 November 2014 (1 page)
25 November 2014Appointment of Mr Steven Leven as a director on 24 November 2014 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 25,000,000
(4 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 25,000,000
(4 pages)
23 July 2013Full accounts made up to 31 December 2012 (13 pages)
23 July 2013Full accounts made up to 31 December 2012 (13 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
19 December 2012Termination of appointment of David Shadwell as a director (1 page)
19 December 2012Appointment of Christopher Perry Treleaven as a director (2 pages)
19 December 2012Appointment of Christopher Perry Treleaven as a director (2 pages)
19 December 2012Termination of appointment of David Shadwell as a director (1 page)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
5 August 2011Full accounts made up to 31 December 2010 (12 pages)
5 August 2011Full accounts made up to 31 December 2010 (12 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
21 September 2010Full accounts made up to 31 December 2009 (13 pages)
21 September 2010Full accounts made up to 31 December 2009 (13 pages)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for David John Shadwell on 1 October 2009 (2 pages)
4 November 2009Director's details changed for David John Shadwell on 1 October 2009 (2 pages)
4 November 2009Director's details changed for David John Shadwell on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Derek Brian Hickling on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Derek Brian Hickling on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Derek Brian Hickling on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
5 October 2009Resolutions
  • RES13 ‐ Allot shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 October 2009Resolutions
  • RES13 ‐ Allot shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 August 2009Full accounts made up to 31 December 2008 (14 pages)
26 August 2009Full accounts made up to 31 December 2008 (14 pages)
4 March 2009Return made up to 28/02/09; full list of members (3 pages)
4 March 2009Return made up to 28/02/09; full list of members (3 pages)
31 October 2008Resolutions
  • RES13 ‐ Re sect 175 01/10/2008
(1 page)
31 October 2008Resolutions
  • RES13 ‐ Re sect 175 01/10/2008
(1 page)
7 July 2008Full accounts made up to 31 December 2007 (15 pages)
7 July 2008Full accounts made up to 31 December 2007 (15 pages)
15 March 2008Return made up to 28/02/08; full list of members (3 pages)
15 March 2008Return made up to 28/02/08; full list of members (3 pages)
10 September 2007Full accounts made up to 31 December 2006 (15 pages)
10 September 2007Full accounts made up to 31 December 2006 (15 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007New director appointed (1 page)
14 August 2007New director appointed (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
28 March 2007Return made up to 28/02/07; full list of members (3 pages)
28 March 2007Return made up to 28/02/07; full list of members (3 pages)
16 January 2007New secretary appointed (1 page)
16 January 2007New secretary appointed (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
5 October 2006Full accounts made up to 31 December 2005 (17 pages)
5 October 2006Full accounts made up to 31 December 2005 (17 pages)
3 March 2006Return made up to 28/02/06; full list of members (3 pages)
3 March 2006Return made up to 28/02/06; full list of members (3 pages)
30 January 2006New director appointed (1 page)
30 January 2006New director appointed (1 page)
22 July 2005Full accounts made up to 31 December 2004 (13 pages)
22 July 2005Full accounts made up to 31 December 2004 (13 pages)
21 March 2005Return made up to 28/02/05; full list of members (7 pages)
21 March 2005Return made up to 28/02/05; full list of members (7 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
9 August 2004Full accounts made up to 31 December 2003 (13 pages)
9 August 2004Full accounts made up to 31 December 2003 (13 pages)
10 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2003New director appointed (2 pages)
7 December 2003New director appointed (2 pages)
29 November 2003Director resigned (1 page)
29 November 2003Director resigned (1 page)
26 August 2003Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page)
26 August 2003Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page)
18 June 2003Full accounts made up to 31 December 2002 (12 pages)
18 June 2003Full accounts made up to 31 December 2002 (12 pages)
18 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2002Secretary's particulars changed (1 page)
23 December 2002Secretary's particulars changed (1 page)
1 July 2002Auditors resignation (1 page)
1 July 2002Auditor's resignation (1 page)
1 July 2002Auditor's resignation (1 page)
1 July 2002Auditors resignation (1 page)
12 June 2002Full accounts made up to 31 December 2001 (13 pages)
12 June 2002Full accounts made up to 31 December 2001 (13 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
14 March 2002Return made up to 28/02/02; full list of members (7 pages)
14 March 2002Return made up to 28/02/02; full list of members (7 pages)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
20 September 2001Full accounts made up to 31 December 2000 (15 pages)
20 September 2001Full accounts made up to 31 December 2000 (15 pages)
13 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2000Memorandum and Articles of Association (15 pages)
21 November 2000Memorandum and Articles of Association (15 pages)
3 November 2000Company name changed kvaerner construction (regions) LIMITED\certificate issued on 03/11/00 (2 pages)
3 November 2000Company name changed kvaerner construction (regions) LIMITED\certificate issued on 03/11/00 (2 pages)
25 September 2000Auditor's resignation (1 page)
25 September 2000Auditor's resignation (1 page)
1 September 2000Full accounts made up to 31 December 1999 (15 pages)
1 September 2000Full accounts made up to 31 December 1999 (15 pages)
12 July 2000Registered office changed on 12/07/00 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page)
12 July 2000Registered office changed on 12/07/00 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000New secretary appointed (2 pages)
10 March 2000Return made up to 28/02/00; full list of members (7 pages)
10 March 2000Return made up to 28/02/00; full list of members (7 pages)
12 October 1999Full accounts made up to 31 December 1998 (15 pages)
12 October 1999Full accounts made up to 31 December 1998 (15 pages)
14 March 1999Return made up to 28/02/99; full list of members (7 pages)
14 March 1999Return made up to 28/02/99; full list of members (7 pages)
10 September 1998Full accounts made up to 31 December 1997 (15 pages)
10 September 1998Full accounts made up to 31 December 1997 (15 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
28 March 1998Declaration of satisfaction of mortgage/charge (3 pages)
11 March 1998Return made up to 28/02/98; full list of members (6 pages)
11 March 1998Return made up to 28/02/98; full list of members (6 pages)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
9 January 1998Director's particulars changed (1 page)
9 January 1998Director's particulars changed (1 page)
5 September 1997Full accounts made up to 31 December 1996 (16 pages)
5 September 1997Full accounts made up to 31 December 1996 (16 pages)
2 April 1997Return made up to 28/02/97; full list of members (7 pages)
2 April 1997Return made up to 28/02/97; full list of members (7 pages)
26 February 1997Director's particulars changed (1 page)
26 February 1997Director's particulars changed (1 page)
21 February 1997Memorandum and Articles of Association (15 pages)
21 February 1997Memorandum and Articles of Association (15 pages)
2 January 1997Company name changed trafalgar house construction (re gions) LIMITED\certificate issued on 02/01/97 (2 pages)
2 January 1997Company name changed trafalgar house construction (re gions) LIMITED\certificate issued on 02/01/97 (2 pages)
14 November 1996Auditor's resignation (7 pages)
14 November 1996Auditor's resignation (7 pages)
12 November 1996Auditor's resignation (8 pages)
12 November 1996Auditor's resignation (8 pages)
18 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
18 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
2 August 1996Registered office changed on 02/08/96 from: 681,mitcham road, croydon, surrey. CR9 3AP (1 page)
2 August 1996Registered office changed on 02/08/96 from: 681,mitcham road, croydon, surrey. CR9 3AP (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
26 April 1996Director resigned (2 pages)
26 April 1996New director appointed (1 page)
26 April 1996New director appointed (1 page)
26 April 1996Director resigned (2 pages)
28 March 1996Return made up to 28/02/96; full list of members (9 pages)
28 March 1996Return made up to 28/02/96; full list of members (9 pages)
28 February 1996Director resigned (2 pages)
28 February 1996Director resigned (2 pages)
16 February 1996Director's particulars changed (2 pages)
16 February 1996Director's particulars changed (2 pages)
12 February 1996Full accounts made up to 30 September 1995 (16 pages)
12 February 1996Full accounts made up to 30 September 1995 (16 pages)
13 April 1995Full accounts made up to 30 September 1994 (17 pages)
13 April 1995Full accounts made up to 30 September 1994 (17 pages)
13 March 1995Return made up to 28/02/95; full list of members (18 pages)
13 March 1995Return made up to 28/02/95; full list of members (18 pages)
8 November 1994Declaration of satisfaction of mortgage/charge (1 page)
8 November 1994Declaration of satisfaction of mortgage/charge (1 page)
20 July 1993Declaration of satisfaction of mortgage/charge (1 page)
20 July 1993Declaration of satisfaction of mortgage/charge (1 page)
7 November 1991Company name changed monk construction LTD.\certificate issued on 07/11/91 (2 pages)
7 November 1991Company name changed monk construction LTD.\certificate issued on 07/11/91 (2 pages)
24 May 1990Company name changed\certificate issued on 24/05/90 (2 pages)
24 May 1990Company name changed\certificate issued on 24/05/90 (2 pages)
3 September 1987Company name changed\certificate issued on 03/09/87 (2 pages)
3 September 1987Company name changed\certificate issued on 03/09/87 (2 pages)
25 September 1982Accounts made up to 28 February 1982 (42 pages)
25 September 1982Accounts made up to 28 February 1982 (42 pages)
13 October 1981Accounts made up to 28 February 1981 (40 pages)
13 October 1981Accounts made up to 28 February 1981 (40 pages)
24 October 1927Certificate of incorporation (1 page)
24 October 1927Certificate of incorporation (1 page)