London
SE1 2AF
Director Name | Mr Jurg Josef Kranzlin |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 27 February 2018(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Jean-Baptiste Willot |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 27 February 2018(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 1 More London Place London SE1 2AF |
Secretary Name | Alter Domus Luxembourg S.A.R.L. (Corporation) |
---|---|
Status | Current |
Appointed | 27 February 2018(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | 5 Rue Guillame Kroll Luxembourg L-1882 |
Director Name | Sofia Cecilia Fasth |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Mr Derek Brian Hickling |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Secretary Name | Steven Leven |
---|---|
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Mr Christopher Perry Treleaven |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(1 year after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 February 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Herts WD3 9SW |
Director Name | Roger Francis Bayliss |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Andreas Torsten LindelÖF |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 August 2013(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 November 2016) |
Role | Company 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 | 12 February 2016(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 27 February 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Ms Helen Katherine Martin |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 February 2018) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Website | skanska.co.uk |
---|---|
Telephone | 07 894003335 |
Telephone region | Mobile |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Skanska Project Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£284,000 |
Net Worth | -£654,000 |
Current Liabilities | £31,275,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 March 2019 (5 years, 1 month ago) |
---|---|
Next Return Due | 16 March 2020 (overdue) |
26 May 2020 | Liquidators' statement of receipts and payments to 19 March 2020 (8 pages) |
---|---|
30 January 2020 | Resignation of a liquidator (3 pages) |
2 January 2020 | Appointment of a voluntary liquidator (3 pages) |
2 January 2020 | Resolution INSOLVENCY:Ordinary Resolutions (1 page) |
10 April 2019 | Declaration of solvency (7 pages) |
10 April 2019 | Resolutions
|
10 April 2019 | Appointment of a voluntary liquidator (3 pages) |
15 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
11 April 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
8 March 2018 | Resolutions
|
8 March 2018 | Auditor's resignation (1 page) |
28 February 2018 | Termination of appointment of Culdip Kelly Kaur Gangotra as a director on 27 February 2018 (1 page) |
28 February 2018 | Appointment of Mr Jurg Josef Kranzlin as a director on 27 February 2018 (2 pages) |
28 February 2018 | Cessation of Skanska Project Developments Limited as a person with significant control on 27 February 2018 (1 page) |
28 February 2018 | Termination of appointment of Christopher Perry Treleaven as a director on 27 February 2018 (1 page) |
28 February 2018 | Resolutions
|
28 February 2018 | Registered office address changed from Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW to One Wood Street Wood Street London EC2V 7WS on 28 February 2018 (1 page) |
28 February 2018 | Notification of Monument Building (Luxembourg) Holding S.A.R.L as a person with significant control on 27 February 2018 (2 pages) |
28 February 2018 | Termination of appointment of Steven Leven as a secretary on 27 February 2018 (1 page) |
28 February 2018 | Appointment of Mr Jean-Baptiste Willot as a director on 27 February 2018 (2 pages) |
28 February 2018 | Appointment of Alter Domus Luxembourg S.A.R.L. as a secretary on 27 February 2018 (2 pages) |
28 February 2018 | Appointment of Mrs Stephane Campori as a director on 27 February 2018 (2 pages) |
28 February 2018 | Termination of appointment of Helen Katherine Martin as a director on 27 February 2018 (1 page) |
16 February 2018 | Full accounts made up to 31 December 2017 (20 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
1 December 2016 | Appointment of Ms Helen Katherine Martin as a director on 7 November 2016 (2 pages) |
1 December 2016 | Termination of appointment of Andreas Torsten Lindelöf as a director on 7 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Andreas Torsten Lindelöf as a director on 7 November 2016 (1 page) |
1 December 2016 | Appointment of Ms Helen Katherine Martin as a director on 7 November 2016 (2 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
10 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
12 February 2016 | Termination of appointment of Roger Francis Bayliss as a director on 12 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Roger Francis Bayliss as a director on 12 February 2016 (1 page) |
12 February 2016 | Appointment of Culdip Kelly Kaur Gangotra as a director on 12 February 2016 (2 pages) |
12 February 2016 | Appointment of Culdip Kelly Kaur Gangotra as a director on 12 February 2016 (2 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 November 2014 | Termination of appointment of Derek Brian Hickling as a director on 24 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Derek Brian Hickling as a director on 24 November 2014 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 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
|
13 March 2014 | Director's details changed for Andreas Torsten Lindelöf on 13 March 2014 (2 pages) |
13 March 2014 | Director's details changed for Andreas Torsten Lindelöf on 13 March 2014 (2 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2013 | Director's details changed for Andreas Torsten Lindelöf on 15 August 2013 (2 pages) |
19 August 2013 | Director's details changed for Andreas Torsten Lindelöf on 15 August 2013 (2 pages) |
7 August 2013 | Appointment of Roger Francis Bayliss as a director (2 pages) |
7 August 2013 | Termination of appointment of Sofia Fasth as a director (1 page) |
7 August 2013 | Appointment of Andreas Torsten Lindelöf as a director (2 pages) |
7 August 2013 | Termination of appointment of Sofia Fasth as a director (1 page) |
7 August 2013 | Appointment of Roger Francis Bayliss as a director (2 pages) |
7 August 2013 | Appointment of Andreas Torsten Lindelöf as a director (2 pages) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
1 March 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
25 July 2012 | Resolutions
|
25 July 2012 | Resolutions
|
3 July 2012 | Appointment of Christopher Perry Treleaven as a director (2 pages) |
3 July 2012 | Appointment of Christopher Perry Treleaven as a director (2 pages) |
12 June 2012 | Company name changed briggs & baird LIMITED\certificate issued on 12/06/12
|
12 June 2012 | Company name changed briggs & baird LIMITED\certificate issued on 12/06/12
|
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Director's details changed for Sofia Cecilia Fasth on 27 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Sofia Cecilia Fasth on 27 October 2011 (2 pages) |
4 July 2011 | Incorporation
|
4 July 2011 | Incorporation
|