Leavesden
Watford
WD25 7GS
Secretary Name | Steven Leven |
---|---|
Status | Current |
Appointed | 01 October 2018(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Hercules Way Leavesden Watford WD25 7GS |
Director Name | Swati Paul |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hercules Way Leavesden Watford WD25 7GS |
Director Name | Alf Andersson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Role | Financial Director |
Correspondence Address | Auravagen 4a Djursholm S-18262 Sweden |
Director Name | Alan Russell Gillman |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 205 Stanley Road Twickenham London TW2 5NW |
Director Name | Bert-Ove Johansson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Role | President |
Correspondence Address | John Bergs Plan 9 Stockholm Sweden 112 50 |
Director Name | Gunnar Allan Lundberg |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Role | Investment Manager |
Correspondence Address | Gamla Vagen 8 18377 Taby Sweden |
Secretary Name | Karen Michelle Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Centre Walk Hazlemere Buckinghamshire HP15 7UZ |
Director Name | Mr Simon John Haworth Hipperson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 February 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Kingsway Place Clerkenwell London EC1R 0LU |
Director Name | Stephen Joseph Cooper |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(2 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 September 2005) |
Role | Chartered Surveyor |
Correspondence Address | 3 The Uplands Gerrards Cross Buckinghamshire SL9 7JQ |
Director Name | Andrew James Livingston |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(2 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 September 2005) |
Role | Company Director |
Correspondence Address | 45 Sutton Court Fauconberg Road Chiswick W4 3JE |
Director Name | Mr Stephen Joseph Cooper |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 March 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Secretary Name | Mr Steven Leven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(4 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Ms Hilary Margaret Wilson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 June 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Stephen Robert Sams |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2011) |
Role | Company Director |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Mr Christopher James |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Mr Nicholas Anthony Doherty |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | James Michael Norris Rutland |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 January 2018) |
Role | Accountant |
Country of Residence | Sweden |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Herts WD3 9SW |
Secretary Name | Ms Carolyn Boxell |
---|---|
Status | Resigned |
Appointed | 30 June 2015(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Mr Simon Richard Thorpe Beauchamp |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2015(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2019) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Culdip Kelly Kaur Gangotra |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2019(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 July 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
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 |
---|---|
Turnover | £5,646,000 |
Gross Profit | £2,644,000 |
Net Worth | £65,703,000 |
Current Liabilities | £116,102,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
13 April 2004 | Delivered on: 17 April 2004 Persons entitled: Nationwide Building Society (As Agent and Trustee) Classification: Legal mortgage of shares Secured details: All monies due or to become due from the principal debtor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company with full guarantee charged to the security trustee the charged property being the securities all dividends all shares all other accretions rights benefits and advantages. See the mortgage charge document for full details. Outstanding |
---|
12 October 2020 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
9 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
19 December 2019 | Full accounts made up to 31 December 2018 (22 pages) |
18 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2019 | Termination of appointment of Simon Richard Thorpe Beauchamp as a director on 30 June 2019 (1 page) |
2 July 2019 | Appointment of Culdip Kelly Kaur Gangotra as a director on 30 June 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
6 March 2019 | Notification of Skanska Uk Plc as a person with significant control on 1 January 2019 (2 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
1 October 2018 | Appointment of Steven Leven as a secretary on 1 October 2018 (2 pages) |
1 October 2018 | Termination of appointment of Carolyn Boxell as a secretary on 1 October 2018 (1 page) |
5 July 2018 | Termination of appointment of Hilary Margaret Wilson as a director on 30 June 2018 (1 page) |
5 July 2018 | Termination of appointment of Christopher James as a director on 30 June 2018 (1 page) |
31 May 2018 | Termination of appointment of Nicholas Anthony Doherty as a director on 23 May 2018 (1 page) |
7 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
2 February 2018 | Termination of appointment of James Michael Norris Rutland as a director on 19 January 2018 (1 page) |
22 December 2017 | Full accounts made up to 31 December 2016 (18 pages) |
22 December 2017 | Full accounts made up to 31 December 2016 (18 pages) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
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) |
9 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
7 March 2016 | Termination of appointment of Stephen Joseph Cooper as a director on 2 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Stephen Joseph Cooper as a director on 2 March 2016 (1 page) |
26 November 2015 | Director's details changed for James Michael Norris Rutland on 11 November 2015 (2 pages) |
26 November 2015 | Director's details changed for James Michael Norris Rutland on 11 November 2015 (2 pages) |
13 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
13 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
31 July 2015 | Appointment of Mr Simon Richard Thorpe Beauchamp as a director on 29 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Simon Richard Thorpe Beauchamp as a director on 29 July 2015 (2 pages) |
30 June 2015 | Termination of appointment of Steven Leven as a secretary on 30 June 2015 (1 page) |
30 June 2015 | Appointment of Ms Carolyn Boxell as a secretary on 30 June 2015 (2 pages) |
30 June 2015 | Appointment of Ms Carolyn Boxell as a secretary on 30 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Steven Leven as a secretary on 30 June 2015 (1 page) |
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
|
17 March 2015 | Director's details changed for Mr Paul Alan Bannister on 3 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Paul Alan Bannister on 3 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Paul Alan Bannister on 3 March 2015 (2 pages) |
4 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
4 September 2014 | Full accounts made up to 31 December 2013 (19 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
|
25 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
19 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
20 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
20 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
19 September 2011 | Appointment of James Michael Norris Rutland as a director (2 pages) |
19 September 2011 | Appointment of James Michael Norris Rutland as a director (2 pages) |
14 April 2011 | Termination of appointment of Stephen Sams as a director (1 page) |
14 April 2011 | Termination of appointment of Stephen Sams as a director (1 page) |
18 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Director's details changed for Stephen Joseph Cooper on 13 December 2010 (2 pages) |
13 December 2010 | Director's details changed for Stephen Joseph Cooper on 13 December 2010 (2 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
18 November 2009 | Director's details changed for Hilary Margaret Wilson on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Paul Alan Bannister on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Hilary Margaret Wilson on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Hilary Margaret Wilson on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Paul Alan Bannister on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Paul Alan Bannister on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen Robert Sams on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen Joseph Cooper on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen Joseph Cooper on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen Robert Sams on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen Robert Sams on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen Joseph Cooper on 1 October 2009 (2 pages) |
28 October 2009 | Appointment of Nicholas Anthony Doherty as a director (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 | Appointment of Christopher James as a director (2 pages) |
28 October 2009 | Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page) |
28 October 2009 | Appointment of Nicholas Anthony Doherty as a director (2 pages) |
28 October 2009 | Appointment of Christopher James as a director (2 pages) |
5 October 2009 | Resolutions
|
5 October 2009 | Resolutions
|
1 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
1 October 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 (4 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
15 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
15 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
3 March 2008 | Director appointed paul alan bannister (2 pages) |
3 March 2008 | Director appointed paul alan bannister (2 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
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) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | Director resigned (1 page) |
18 January 2007 | New secretary appointed (1 page) |
18 January 2007 | New secretary appointed (1 page) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | Secretary resigned (1 page) |
8 November 2006 | New director appointed (1 page) |
8 November 2006 | New director appointed (1 page) |
31 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
27 October 2006 | Director's particulars changed (1 page) |
27 October 2006 | Director's particulars changed (1 page) |
6 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
6 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
18 October 2005 | Memorandum and Articles of Association (28 pages) |
18 October 2005 | Memorandum and Articles of Association (28 pages) |
5 October 2005 | Company name changed skanska bot investment uk limite d\certificate issued on 05/10/05 (2 pages) |
5 October 2005 | Company name changed skanska bot investment uk limite d\certificate issued on 05/10/05 (2 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | New director appointed (3 pages) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | New director appointed (3 pages) |
8 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
8 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
23 July 2005 | Resolutions
|
23 July 2005 | Resolutions
|
21 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
21 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
14 January 2005 | New director appointed (3 pages) |
14 January 2005 | New director appointed (3 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
6 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
6 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
17 April 2004 | Particulars of mortgage/charge (7 pages) |
17 April 2004 | Particulars of mortgage/charge (7 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
23 January 2004 | Return made up to 23/12/03; full list of members (8 pages) |
23 January 2004 | Return made up to 23/12/03; full list of members (8 pages) |
29 November 2003 | Registered office changed on 29/11/03 from: 5 hyde park gate london SW7 5EW (1 page) |
29 November 2003 | Registered office changed on 29/11/03 from: 5 hyde park gate london SW7 5EW (1 page) |
10 January 2003 | Secretary's particulars changed (1 page) |
10 January 2003 | Secretary's particulars changed (1 page) |
23 December 2002 | Incorporation (33 pages) |
23 December 2002 | Incorporation (33 pages) |