Company NameDavid Webster Limited
DirectorsDavid John Carr and Jean Luc Midena
Company StatusActive
Company Number00928643
CategoryPrivate Limited Company
Incorporation Date12 March 1968(56 years, 1 month ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David John Carr
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(49 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Jean Luc Midena
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed20 December 2018(50 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Secretary NameGemma Yvonne Vivers
StatusCurrent
Appointed10 September 2021(53 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr David James Harrison
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(23 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSoames Farm
Soames Lane
Ropley, Nr Alresford
Hampshire
SO24 0ER
Director NameDavid William Guthrie
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(23 years, 5 months after company formation)
Appointment Duration3 years (resigned 22 August 1994)
RoleCompany Director
Correspondence AddressLadysfield
East Cholderton
Andover
Hampshire
SP11 8LR
Secretary NameDavid William Guthrie
NationalityBritish
StatusResigned
Appointed09 August 1991(23 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 March 2000)
RoleCompany Director
Correspondence AddressLadysfield
East Cholderton
Andover
Hampshire
SP11 8LR
Director NameMr Steven Lain
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(24 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Cheylesmore Drive
Frimley
Camberley
Surrey
GU16 5BN
Director NameDavid Brian Mathews
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(24 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressWestridge Heath Lane
Ewshot
Farnham
Surrey
GU10 5AN
Director NameMalcolm Lewis Hopkins
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(26 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 August 1998)
RoleCompany Director
Correspondence Address32 Queens Drive
Thames Ditton
Surrey
KT7 0TW
Director NamePeter Alan Goldsbrough
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(26 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1997)
RoleOperations Director
Correspondence Address76 Kenwick Road
Louth
Lincs
LN11 8EN
Director NameErwoan Naour
Date of BirthNovember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed01 September 1998(30 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 February 2000)
RoleCompany Director
Correspondence AddressSouth Lynch
Hursley
Winchester
Hampshire
SO21 2JH
Director NameMiss Teresa Morton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(32 years after company formation)
Appointment Duration1 year, 10 months (resigned 05 February 2002)
RoleMarketing Director
Correspondence Address23 Newton Road
Isleworth
Middlesex
TW7 6QD
Director NameMr James Millar
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(32 years after company formation)
Appointment Duration1 year, 4 months (resigned 13 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Ploughmans End
Isleworth
Middlesex
TW7 7PJ
Secretary NameJean Philippe Riehl
NationalityBritish
StatusResigned
Appointed29 March 2000(32 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 August 2001)
RoleCompany Director
Correspondence Address7 Kingfisher House
6 Melbury Road
London
W14 8LN
Director NameMr Mark James Horlock
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(32 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Silverdale Road
Earley
Reading
Berkshire
RG6 7LY
Secretary NameEdna Gosden
NationalityBritish
StatusResigned
Appointed28 August 2001(33 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 February 2002)
RoleCompany Director
Correspondence Address54 Perimeade Road
Perivale
Greenford
Middlesex
UB6 7AT
Director NameMr John William Green
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(33 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshlea Church Street
Wistow
Huntingdon
Cambridgeshire
PE28 2QE
Secretary NameMr Robert Miller Wood
StatusResigned
Appointed05 February 2002(33 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address47 Walton Road
Ware
Hertfordshire
SG12 9PF
Director NameAndrew Michael English
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(34 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 February 2004)
RoleChartered Quantity Surveyor
Correspondence Address10 Main Street
Hatley St George
Cambridgeshire
SG19 3HW
Secretary NameMr David John Carr
NationalityBritish
StatusResigned
Appointed01 June 2005(37 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCoralyn
25 Balmoral Road
Ashvale
Surrey
GU12 5BB
Director NameGerard Perceau
Date of BirthJuly 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2005(37 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address3 Chemin Perdu
Les Mesnuls
74890
France
Secretary NameMr Geoffroy-Romain Christian Renaud
NationalityFrench
StatusResigned
Appointed09 September 2005(37 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 January 2009)
RoleFinance Director
Correspondence Address41 Bramfield Road
Wandsworth
London
SW11 6RA
Director NameBertrand Richard
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed29 November 2005(37 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 January 2009)
RoleCompany Director
Correspondence Address33 Place Georges Pompidou
Levallois
92300
France
Director NameMr Geoffroy-Romain Christian Renaud
Date of BirthDecember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2008(40 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 January 2009)
RoleDirector And Company Secretary
Correspondence Address41 Bramfield Road
Wandsworth
London
SW11 6RA
Director NameMr John Barker
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(40 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLanham House
Silver Street Wethersfield
Brantree
Essex
CM7 4BP
Director NameMr Raphael Kokougan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed09 February 2009(40 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Rue Michel Ange
Paris
75016
Secretary NameMr Raphael Kokougan
NationalityFrench
StatusResigned
Appointed09 February 2009(40 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Rue Michel Ange
Paris
75016
Director NameMr Jean-Marie Le Herissier
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed17 March 2009(41 years after company formation)
Appointment Duration1 year, 1 month (resigned 07 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Canford Road
London
SW11 6NZ
Director NameMr Alan Edward Gardiner
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(42 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressField House
Station Approach
Harlow
Essex
CM20 2FB
Director NameMr Edward Michael Peeke
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(42 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 June 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelgrave House Hatfield Business Park
Frobisher Way
Hatfield
AL10 9TQ
Secretary NameMr Edward Peeke
StatusResigned
Appointed21 June 2010(42 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 November 2011)
RoleCompany Director
Correspondence AddressField House
Station Approach
Harlow
Essex
CM20 2FB
Secretary NameMr Xavier Alexander Plumley
StatusResigned
Appointed04 November 2011(43 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 December 2018)
RoleCompany Director
Correspondence AddressBelgrave House Hatfield Business Park
Frobisher Way
Hatfield
AL10 9TQ
Director NameMr Xavier Alexander Plumley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(49 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelgrave House Hatfield Business Park
Frobisher Way
Hatfield
AL10 9TQ
Secretary NameMr Brian Clayton
StatusResigned
Appointed20 December 2018(50 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2021)
RoleCompany Director
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU

Contact

Websitedwlighting.co.uk

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

501 at £1Bouygues E&s Infrastructure Uk LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return30 March 2024 (3 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

9 June 2004Delivered on: 11 June 2004
Satisfied on: 24 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
10 December 2001Delivered on: 14 December 2001
Satisfied on: 24 May 2005
Persons entitled: Lattice Property Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the lease of even date.
Particulars: All the deposit monies.
Fully Satisfied
5 March 1993Delivered on: 16 March 1993
Satisfied on: 20 January 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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

Filing History

29 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
25 September 2020Director's details changed for Mr Jean-Luc Luc Midena on 20 December 2018 (2 pages)
4 August 2020Registered office address changed from Belgrave House Hatfield Business Park Frobisher Way Hatfield AL10 9TQ to Becket House 1 Lambeth Palace Road London SE1 7EU on 4 August 2020 (1 page)
17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
6 September 2019Director's details changed for Mr Jean-Luc Midena on 1 September 2019 (2 pages)
23 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
8 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
20 December 2018Appointment of Mr Brian Clayton as a secretary on 20 December 2018 (2 pages)
20 December 2018Termination of appointment of Xavier Alexander Plumley as a secretary on 20 December 2018 (1 page)
20 December 2018Appointment of Mr Jean Luc Midena as a director on 20 December 2018 (2 pages)
20 December 2018Termination of appointment of Xavier Alexander Plumley as a director on 20 December 2018 (1 page)
25 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
24 April 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
5 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
5 July 2017Notification of Bouygues E&S Infrastructure Uk Limited as a person with significant control on 6 April 2016 (1 page)
5 July 2017Notification of Bouygues E&S Infrastructure Uk Limited as a person with significant control on 6 April 2016 (1 page)
23 June 2017Termination of appointment of Edward Michael Peeke as a director on 2 June 2017 (1 page)
23 June 2017Termination of appointment of Edward Michael Peeke as a director on 2 June 2017 (1 page)
23 June 2017Appointment of Mr David John Carr as a director on 1 June 2017 (2 pages)
23 June 2017Appointment of Mr Xavier Alexander Plumley as a director on 1 June 2017 (2 pages)
23 June 2017Appointment of Mr David John Carr as a director on 1 June 2017 (2 pages)
23 June 2017Appointment of Mr Xavier Alexander Plumley as a director on 1 June 2017 (2 pages)
13 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
13 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 501
(4 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 501
(4 pages)
8 June 2016Register inspection address has been changed from C/O Etde Uk Ltd Waterloo Centre, Elizabeth House 39 York Road London SE1 7NQ United Kingdom to C/O Bouygues E&S Uk Ltd Becket House 1 Lambeth Palace Road London SE1 7EU (1 page)
8 June 2016Register inspection address has been changed from C/O Etde Uk Ltd Waterloo Centre, Elizabeth House 39 York Road London SE1 7NQ United Kingdom to C/O Bouygues E&S Uk Ltd Becket House 1 Lambeth Palace Road London SE1 7EU (1 page)
1 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 501
(4 pages)
1 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 501
(4 pages)
16 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 501
(4 pages)
9 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 501
(4 pages)
28 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
28 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 April 2014Termination of appointment of John Barker as a director (1 page)
8 April 2014Termination of appointment of John Barker as a director (1 page)
6 September 2013Director's details changed for Mr Edward Michael Peeke on 6 September 2013 (2 pages)
6 September 2013Director's details changed for Mr Edward Michael Peeke on 6 September 2013 (2 pages)
6 September 2013Director's details changed for Mr Edward Michael Peeke on 6 September 2013 (2 pages)
8 August 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
8 August 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
31 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
31 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
14 January 2013Registered office address changed from Belgrave House Frobisher Way Hatfield Business Park Hatfield AL10 9TQ United Kingdom on 14 January 2013 (1 page)
14 January 2013Registered office address changed from Belgrave House Frobisher Way Hatfield Business Park Hatfield AL10 9TQ United Kingdom on 14 January 2013 (1 page)
5 November 2012Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB on 5 November 2012 (1 page)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
2 August 2012Register inspection address has been changed from Field House Station Approach Harlow Essex CM20 2FB England (1 page)
2 August 2012Register inspection address has been changed from Field House Station Approach Harlow Essex CM20 2FB England (1 page)
27 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
1 February 2012Change of name notice (2 pages)
1 February 2012Company name changed d w lighting services LIMITED\certificate issued on 01/02/12
  • RES15 ‐ Change company name resolution on 2012-01-26
(2 pages)
1 February 2012Change of name notice (2 pages)
1 February 2012Company name changed d w lighting services LIMITED\certificate issued on 01/02/12
  • RES15 ‐ Change company name resolution on 2012-01-26
(2 pages)
16 November 2011Termination of appointment of Edward Peeke as a secretary (1 page)
16 November 2011Termination of appointment of Edward Peeke as a secretary (1 page)
16 November 2011Appointment of Mr Xavier Alexander Plumley as a secretary (1 page)
16 November 2011Appointment of Mr Xavier Alexander Plumley as a secretary (1 page)
2 November 2011Termination of appointment of Alan Gardiner as a director (1 page)
2 November 2011Termination of appointment of Alan Gardiner as a director (1 page)
8 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
22 March 2011Full accounts made up to 31 December 2010 (10 pages)
22 March 2011Full accounts made up to 31 December 2010 (10 pages)
13 July 2010Full accounts made up to 31 December 2009 (10 pages)
13 July 2010Full accounts made up to 31 December 2009 (10 pages)
28 June 2010Termination of appointment of Raphael Kokougan as a director (1 page)
28 June 2010Termination of appointment of Raphael Kokougan as a secretary (1 page)
28 June 2010Termination of appointment of Raphael Kokougan as a director (1 page)
28 June 2010Termination of appointment of Raphael Kokougan as a secretary (1 page)
24 June 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (7 pages)
24 June 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (7 pages)
23 June 2010Director's details changed for Mr Raphael Kokougan on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mr Raphael Kokougan on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mr Raphael Kokougan on 1 October 2009 (2 pages)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Appointment of Mr Alan Edward Gardiner as a director (2 pages)
23 June 2010Appointment of Mr Edward Peeke as a director (2 pages)
23 June 2010Appointment of Mr Alan Edward Gardiner as a director (2 pages)
23 June 2010Appointment of Mr Edward Peeke as a director (2 pages)
23 June 2010Register inspection address has been changed (1 page)
21 June 2010Appointment of Mr Edward Peeke as a secretary (1 page)
21 June 2010Appointment of Mr Edward Peeke as a secretary (1 page)
27 May 2010Termination of appointment of Jean-Marie Le Herissier as a director (1 page)
27 May 2010Termination of appointment of Jean-Marie Le Herissier as a director (1 page)
5 September 2009Auditor's resignation (2 pages)
5 September 2009Auditor's resignation (2 pages)
25 August 2009Section 519 (2 pages)
25 August 2009Section 519 (2 pages)
25 August 2009Auditor's resignation (2 pages)
25 August 2009Auditor's resignation (2 pages)
25 August 2009Auditor's resignation (2 pages)
25 August 2009Auditor's resignation (2 pages)
25 August 2009Section 519 (2 pages)
25 August 2009Section 519 (2 pages)
25 August 2009Auditor's resignation (2 pages)
25 August 2009Auditor's resignation (2 pages)
25 August 2009Section 519 (2 pages)
25 August 2009Section 519 (2 pages)
13 August 2009Full accounts made up to 31 December 2008 (13 pages)
13 August 2009Full accounts made up to 31 December 2008 (13 pages)
8 July 2009Ad 19/12/08\gbp si 1@1=1\gbp ic 500/501\ (2 pages)
8 July 2009Return made up to 23/06/09; full list of members (4 pages)
8 July 2009Nc inc already adjusted 19/12/08 (1 page)
8 July 2009Appointment terminated director geoffroy-romain renaud (1 page)
8 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 July 2009Nc inc already adjusted 19/12/08 (1 page)
8 July 2009Return made up to 23/06/09; full list of members (4 pages)
8 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 July 2009Appointment terminated director geoffroy-romain renaud (1 page)
8 July 2009Ad 19/12/08\gbp si 1@1=1\gbp ic 500/501\ (2 pages)
25 March 2009Appointment terminated secretary geoffroy-romain renaud (1 page)
25 March 2009Secretary appointed mr raphael kokougan (1 page)
25 March 2009Appointment terminated director bertrand richard (1 page)
25 March 2009Director appointed mr jean-marie le herissier (2 pages)
25 March 2009Secretary appointed mr raphael kokougan (1 page)
25 March 2009Director appointed mr raphael kokougan (1 page)
25 March 2009Appointment terminated secretary geoffroy-romain renaud (1 page)
25 March 2009Director appointed mr raphael kokougan (1 page)
25 March 2009Appointment terminated director bertrand richard (1 page)
25 March 2009Director appointed mr jean-marie le herissier (2 pages)
1 July 2008Return made up to 24/06/08; full list of members (4 pages)
1 July 2008Full accounts made up to 31 December 2007 (13 pages)
1 July 2008Full accounts made up to 31 December 2007 (13 pages)
1 July 2008Return made up to 24/06/08; full list of members (4 pages)
27 May 2008Director appointed john barker (2 pages)
27 May 2008Director appointed john barker (2 pages)
9 May 2008Appointment terminated director gerard perceau (1 page)
9 May 2008Director appointed mr geoffroy-romain renaud (2 pages)
9 May 2008Director appointed mr geoffroy-romain renaud (2 pages)
9 May 2008Appointment terminated director gerard perceau (1 page)
12 October 2007Full accounts made up to 31 December 2006 (13 pages)
12 October 2007Full accounts made up to 31 December 2006 (13 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007Return made up to 24/06/07; full list of members (3 pages)
16 July 2007Return made up to 24/06/07; full list of members (3 pages)
16 July 2007Secretary resigned (1 page)
1 March 2007Amended full accounts made up to 31 December 2005 (13 pages)
1 March 2007Amended full accounts made up to 31 December 2005 (13 pages)
11 January 2007Full accounts made up to 31 December 2005 (13 pages)
11 January 2007Full accounts made up to 31 December 2005 (13 pages)
27 July 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2006Registered office changed on 31/05/06 from: netherfield lane stanstead abbotts ware hertfordshire SG12 8HE (1 page)
31 May 2006Registered office changed on 31/05/06 from: netherfield lane stanstead abbotts ware hertfordshire SG12 8HE (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
14 October 2005New secretary appointed (2 pages)
14 October 2005New secretary appointed (2 pages)
14 September 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
14 September 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
21 July 2005Return made up to 24/06/05; full list of members (7 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Return made up to 24/06/05; full list of members (7 pages)
12 July 2005Secretary resigned (1 page)
12 July 2005Secretary resigned (1 page)
12 July 2005New secretary appointed (2 pages)
12 July 2005New secretary appointed (2 pages)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of mortgage charge released/ceased (1 page)
27 April 2005Declaration of mortgage charge released/ceased (1 page)
13 April 2005Full accounts made up to 30 September 2004 (11 pages)
13 April 2005Full accounts made up to 30 September 2004 (11 pages)
14 September 2004Return made up to 24/06/04; full list of members (5 pages)
14 September 2004Return made up to 24/06/04; full list of members (5 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
4 March 2004Full accounts made up to 30 September 2003 (12 pages)
4 March 2004Full accounts made up to 30 September 2003 (12 pages)
1 July 2003Return made up to 24/06/03; full list of members (6 pages)
1 July 2003Return made up to 24/06/03; full list of members (6 pages)
14 March 2003Full accounts made up to 30 September 2002 (16 pages)
14 March 2003Full accounts made up to 30 September 2002 (16 pages)
20 February 2003Director's particulars changed (1 page)
20 February 2003Director's particulars changed (1 page)
11 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
20 August 2002Location of register of members (1 page)
20 August 2002Location of register of members (1 page)
19 August 2002Location of debenture register (2 pages)
19 August 2002Location of debenture register (2 pages)
22 July 2002Return made up to 24/06/02; full list of members (7 pages)
22 July 2002Return made up to 24/06/02; full list of members (7 pages)
10 May 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
10 May 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
3 April 2002Registered office changed on 03/04/02 from: elizabeth house 56-60 london road staines middlesex TW18 4BQ (1 page)
3 April 2002Registered office changed on 03/04/02 from: elizabeth house 56-60 london road staines middlesex TW18 4BQ (1 page)
22 February 2002New secretary appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New secretary appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Secretary resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Secretary resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
11 February 2002Company name changed parkersell highway lighting serv ices LIMITED\certificate issued on 11/02/02 (2 pages)
11 February 2002Company name changed parkersell highway lighting serv ices LIMITED\certificate issued on 11/02/02 (2 pages)
4 February 2002Full accounts made up to 31 December 2001 (19 pages)
4 February 2002Full accounts made up to 31 December 2001 (19 pages)
14 December 2001Particulars of mortgage/charge (3 pages)
14 December 2001Particulars of mortgage/charge (3 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
4 September 2001Secretary resigned;director resigned (1 page)
4 September 2001New secretary appointed (2 pages)
4 September 2001New secretary appointed (2 pages)
4 September 2001Secretary resigned;director resigned (1 page)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
2 August 2001Full accounts made up to 31 December 2000 (19 pages)
2 August 2001Full accounts made up to 31 December 2000 (19 pages)
10 July 2001Return made up to 24/06/01; full list of members (7 pages)
10 July 2001Return made up to 24/06/01; full list of members (7 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
30 October 2000Full accounts made up to 31 December 1999 (16 pages)
30 October 2000Full accounts made up to 31 December 1999 (16 pages)
16 October 2000Registered office changed on 16/10/00 from: buchanan house 24-30 holborn london EC1N 2LX (1 page)
16 October 2000Registered office changed on 16/10/00 from: buchanan house 24-30 holborn london EC1N 2LX (1 page)
14 September 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
14 September 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Registered office changed on 14/04/00 from: parkersell house cranworth road winchester hampshire SO22 6SQ (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000New secretary appointed (2 pages)
14 April 2000Registered office changed on 14/04/00 from: parkersell house cranworth road winchester hampshire SO22 6SQ (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
7 January 2000Auditor's resignation (2 pages)
7 January 2000Auditor's resignation (2 pages)
21 July 1999Return made up to 24/06/99; no change of members (4 pages)
21 July 1999Return made up to 24/06/99; no change of members (4 pages)
21 July 1999Full accounts made up to 31 December 1998 (15 pages)
21 July 1999Full accounts made up to 31 December 1998 (15 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
16 July 1998Full accounts made up to 31 December 1997 (15 pages)
16 July 1998Return made up to 24/06/98; full list of members (6 pages)
16 July 1998Return made up to 24/06/98; full list of members (6 pages)
16 July 1998Full accounts made up to 31 December 1997 (15 pages)
20 January 1998Declaration of satisfaction of mortgage/charge (1 page)
20 January 1998Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Full accounts made up to 31 December 1996 (15 pages)
25 July 1997Full accounts made up to 31 December 1996 (15 pages)
9 July 1997Return made up to 24/06/97; no change of members (6 pages)
9 July 1997Return made up to 24/06/97; no change of members (6 pages)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
15 July 1996Full accounts made up to 31 December 1995 (15 pages)
15 July 1996Full accounts made up to 31 December 1995 (15 pages)
4 July 1996Return made up to 24/06/96; no change of members (4 pages)
4 July 1996Return made up to 24/06/96; no change of members (4 pages)
17 August 1995Return made up to 09/08/95; full list of members (6 pages)
17 August 1995Return made up to 09/08/95; full list of members (6 pages)
16 August 1995Full accounts made up to 31 December 1994 (15 pages)
16 August 1995Full accounts made up to 31 December 1994 (15 pages)
27 January 1995Memorandum and Articles of Association (10 pages)
27 January 1995Memorandum and Articles of Association (10 pages)
18 November 1994Full accounts made up to 31 March 1994 (14 pages)
18 November 1994Full accounts made up to 31 March 1994 (14 pages)
16 August 1994Return made up to 09/08/94; no change of members (4 pages)
16 August 1994Return made up to 09/08/94; no change of members (4 pages)
28 January 1994Full accounts made up to 31 March 1993 (12 pages)
28 January 1994Full accounts made up to 31 March 1993 (12 pages)
7 September 1993Return made up to 09/08/93; no change of members (4 pages)
7 September 1993Return made up to 09/08/93; no change of members (4 pages)
21 December 1992Full accounts made up to 31 March 1992 (6 pages)
21 December 1992Full accounts made up to 31 March 1992 (6 pages)
2 September 1992Return made up to 09/08/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
2 September 1992Return made up to 09/08/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
26 December 1991Accounts made up to 31 March 1991 (5 pages)
26 December 1991Accounts made up to 31 March 1991 (5 pages)
13 September 1991Memorandum and Articles of Association (10 pages)
13 September 1991Memorandum and Articles of Association (10 pages)
21 December 1990Full accounts made up to 31 March 1990 (3 pages)
21 December 1990Full accounts made up to 31 March 1990 (3 pages)