Company NameHounslow Highways Services Limited
Company StatusActive
Company Number08114900
CategoryPrivate Limited Company
Incorporation Date21 June 2012(11 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2014(2 years after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Arnaud Frederic Emmanuel Judet
Date of BirthJune 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed04 January 2017(4 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressFrank-Zappa-Strasse 11
Berlin
12681
Director NameMr Matthew James Edwards
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(4 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMrs Sandrine Irene Benmussa
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed22 January 2018(5 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RolePortfolio Director
Country of ResidenceFrance
Correspondence AddressVinci Concessions 12-14 Rue Louis Bleriot
Cs 20070
Cedex
Rueil-Malmaison
92506
Director NameEloi Michel Francois Marie Tracol
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityFrench
StatusCurrent
Appointed07 February 2023(10 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1973 Boulevard De La Defense
Nanterre
92000
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed18 September 2012(2 months, 4 weeks after company formation)
Appointment Duration11 years, 6 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Olivier Patrick Jacques Mathieu
Date of BirthApril 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed21 June 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressVinci Concessions 9 Place De L'Europe
Rueil-Malmaison
92500
Director NameMr Fadi Selwan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed21 June 2012(same day as company formation)
RoleDevelopment Manager
Country of ResidenceFrance
Correspondence AddressVinci Concessions 9 Place De L'Europe
Rueil-Malmaison
92500
Director NameLaurence Elsa Dhomme
Date of BirthDecember 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed17 July 2012(3 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 23 January 2014)
RoleProject Director
Country of ResidenceFrance
Correspondence AddressVinci Concessions 9 Place De L'Europe
Rueil-Malmaison
92500
Director NameBenedict James Wynne-Simmons
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 June 2014)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 South Colonade
Canary Wharf
London
E14 4PU
Director NamePhilippe Daniel Jean Martin-Daguet
Date of BirthJune 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed17 September 2012(2 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2016)
RoleFinancial Manager - Vinci Concessions
Country of ResidenceFrance
Correspondence AddressVinci Concessions 9 Place De L'Europe
Rueil-Malmaison
92500
France
Director NameGilles Pierre Yves Breem
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed17 September 2012(2 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 22 April 2015)
RoleManager - Vinci Concessions
Country of ResidenceFrance
Correspondence AddressVinci Concessions 9 Place De L'Europe
Rueil-Malmaison
92500
Director NameRomain Verzier
Date of BirthMay 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed23 January 2014(1 year, 7 months after company formation)
Appointment Duration9 months (resigned 21 October 2014)
RoleHead Of Structured Finance
Country of ResidenceFrance
Correspondence Address9 Place De L'Europe
Rueil-Malmaison Cedex
92851
Director NameMr Herve Alain Le Caignec
Date of BirthMarch 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed21 October 2014(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 January 2017)
RoleManager
Country of ResidenceFrance
Correspondence Address9 Place De L'Europe
Rueil-Malmaison
92500
Director NameMiss Celine Marie Maronne
Date of BirthNovember 1987 (Born 36 years ago)
NationalityFrench
StatusResigned
Appointed23 February 2015(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2017)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr William Henry Snow
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(2 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Ludgate Square
London
EC4M 7AS
Director NameMr Cedric Bernard Marie Braunwald
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2016(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 January 2018)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address14 Rue Louis Bleriot
Rueil-Malmaison
92500
Director NameCedric Bernard Marie Braunwald
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2021(9 years after company formation)
Appointment Duration1 year, 7 months (resigned 07 February 2023)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address12-19 Rue Louis Bleriot
Rueil-Malmaison
92500
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed24 August 2012(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 July 2015)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Websitedesco.uk.com
Telephone020 72992860
Telephone regionLondon

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50k at £1Hounslow Highways Investment LTD
100.00%
Ordinary

Financials

Year2014
Turnover£43,287,000
Net Worth-£5,288,000
Cash£619,000
Current Liabilities£2,395,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Charges

30 August 2012Delivered on: 12 September 2012
Persons entitled: Btmu (Europe) Limited (the "Security Agent")

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding

Filing History

10 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
21 June 2023Full accounts made up to 31 December 2022 (39 pages)
21 February 2023Appointment of Eloi Michel Francois Marie Tracol as a director on 7 February 2023 (2 pages)
21 February 2023Termination of appointment of Cedric Bernard Marie Braunwald as a director on 7 February 2023 (1 page)
2 September 2022Full accounts made up to 31 December 2021 (39 pages)
23 August 2022Director's details changed for Mr Matthew James Edwards on 23 August 2022 (2 pages)
5 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
1 October 2021Full accounts made up to 31 December 2020 (39 pages)
5 July 2021Appointment of Cedric Bernard Marie Braunwald as a director on 1 July 2021 (2 pages)
5 July 2021Termination of appointment of William Henry Snow as a director on 30 June 2021 (1 page)
24 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
23 November 2020Full accounts made up to 31 December 2019 (37 pages)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
18 July 2019Full accounts made up to 31 December 2018 (37 pages)
1 July 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
6 July 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
17 May 2018Full accounts made up to 31 December 2017 (37 pages)
23 January 2018Termination of appointment of Cedric Bernard Marie Braunwald as a director on 22 January 2018 (1 page)
23 January 2018Appointment of Mrs Sandrine Benmussa as a director on 22 January 2018 (2 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
17 May 2017Full accounts made up to 31 December 2016 (35 pages)
17 May 2017Full accounts made up to 31 December 2016 (35 pages)
1 February 2017Termination of appointment of Celine Marie Maronne as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Celine Marie Maronne as a director on 1 February 2017 (1 page)
1 February 2017Appointment of Mr Matthew James Edwards as a director on 1 February 2017 (2 pages)
1 February 2017Appointment of Mr Matthew James Edwards as a director on 1 February 2017 (2 pages)
9 January 2017Termination of appointment of Herve Alain Le Caignec as a director on 4 January 2017 (1 page)
9 January 2017Termination of appointment of Herve Alain Le Caignec as a director on 4 January 2017 (1 page)
9 January 2017Appointment of Mr Arnaud Frederic Emmanuel Judet as a director on 4 January 2017 (2 pages)
9 January 2017Appointment of Mr Arnaud Frederic Emmanuel Judet as a director on 4 January 2017 (2 pages)
29 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 49,999
(8 pages)
29 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 49,999
(8 pages)
6 June 2016Full accounts made up to 31 December 2015 (36 pages)
6 June 2016Full accounts made up to 31 December 2015 (36 pages)
5 April 2016Appointment of Cedric Bernard Marie Braunwald as a director on 1 April 2016 (2 pages)
5 April 2016Appointment of Cedric Bernard Marie Braunwald as a director on 1 April 2016 (2 pages)
5 April 2016Termination of appointment of Philippe Daniel Jean Martin-Daguet as a director on 1 April 2016 (1 page)
5 April 2016Termination of appointment of Philippe Daniel Jean Martin-Daguet as a director on 1 April 2016 (1 page)
28 July 2015Termination of appointment of Biif Corporate Services Limited as a director on 15 July 2015 (1 page)
28 July 2015Termination of appointment of Biif Corporate Services Limited as a director on 15 July 2015 (1 page)
20 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 49,999
(8 pages)
20 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 49,999
(8 pages)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
22 May 2015Full accounts made up to 31 December 2014 (36 pages)
22 May 2015Full accounts made up to 31 December 2014 (36 pages)
4 May 2015Termination of appointment of Gilles Pierre Yves Breem as a director on 22 April 2015 (1 page)
4 May 2015Termination of appointment of Gilles Pierre Yves Breem as a director on 22 April 2015 (1 page)
4 May 2015Appointment of Mr William Henry Snow as a director on 22 April 2015 (2 pages)
4 May 2015Appointment of Mr William Henry Snow as a director on 22 April 2015 (2 pages)
10 March 2015Appointment of Miss Celine Marie Maronne as a director on 23 February 2015 (2 pages)
10 March 2015Appointment of Miss Celine Marie Maronne as a director on 23 February 2015 (2 pages)
29 October 2014Appointment of Herve Alain Le Caignec as a director on 21 October 2014 (2 pages)
29 October 2014Termination of appointment of Romain Verzier as a director on 21 October 2014 (1 page)
29 October 2014Appointment of Herve Alain Le Caignec as a director on 21 October 2014 (2 pages)
29 October 2014Termination of appointment of Romain Verzier as a director on 21 October 2014 (1 page)
28 October 2014Auditor's resignation (1 page)
28 October 2014Auditor's resignation (1 page)
4 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 49,999
(8 pages)
4 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 49,999
(8 pages)
25 June 2014Appointment of John Ivor Cavill as a director on 24 June 2014 (2 pages)
25 June 2014Appointment of John Ivor Cavill as a director on 24 June 2014 (2 pages)
25 June 2014Termination of appointment of Benedict James Wynne-Simmons as a director on 24 June 2014 (1 page)
25 June 2014Termination of appointment of Benedict James Wynne-Simmons as a director on 24 June 2014 (1 page)
2 June 2014Full accounts made up to 31 December 2013 (36 pages)
2 June 2014Full accounts made up to 31 December 2013 (36 pages)
11 February 2014Appointment of Romain Verzier as a director on 23 January 2014 (2 pages)
11 February 2014Appointment of Romain Verzier as a director on 23 January 2014 (2 pages)
5 February 2014Termination of appointment of Laurence Elsa Dhomme as a director on 23 January 2014 (1 page)
5 February 2014Termination of appointment of Laurence Elsa Dhomme as a director on 23 January 2014 (1 page)
9 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (8 pages)
9 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (8 pages)
8 July 2013Registered office address changed from C/O Dundas & Wilson Northwest Bush House Aldwych London WC2B 4EZ on 8 July 2013 (1 page)
8 July 2013Registered office address changed from C/O Dundas & Wilson Northwest Bush House Aldwych London WC2B 4EZ on 8 July 2013 (1 page)
8 July 2013Registered office address changed from C/O Dundas & Wilson Northwest Bush House Aldwych London WC2B 4EZ on 8 July 2013 (1 page)
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
22 November 2012Current accounting period extended from 29 August 2013 to 31 December 2013 (1 page)
22 November 2012Current accounting period extended from 29 August 2013 to 31 December 2013 (1 page)
7 November 2012Accounts made up to 29 August 2012 (2 pages)
7 November 2012Previous accounting period shortened from 30 June 2013 to 29 August 2012 (2 pages)
7 November 2012Previous accounting period shortened from 30 June 2013 to 29 August 2012 (2 pages)
7 November 2012Accounts made up to 29 August 2012 (2 pages)
29 October 2012Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 29 October 2012 (1 page)
29 October 2012Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 29 October 2012 (1 page)
16 October 2012Appointment of Gilles Pierre Yves Breem as a director on 17 September 2012 (2 pages)
16 October 2012Appointment of Philippe Daniel Jean Martin-Daguet as a director on 17 September 2012 (2 pages)
16 October 2012Appointment of Philippe Daniel Jean Martin-Daguet as a director on 17 September 2012 (2 pages)
16 October 2012Appointment of Gilles Pierre Yves Breem as a director on 17 September 2012 (2 pages)
15 October 2012Termination of appointment of Olivier Patrick Jacques Mathieu as a director on 17 September 2012 (1 page)
15 October 2012Termination of appointment of Fadi Selwan as a director on 17 September 2012 (1 page)
15 October 2012Termination of appointment of Fadi Selwan as a director on 17 September 2012 (1 page)
15 October 2012Termination of appointment of Olivier Patrick Jacques Mathieu as a director on 17 September 2012 (1 page)
10 October 2012Appointment of Infrastructure Managers Limited as a secretary on 18 September 2012 (2 pages)
10 October 2012Appointment of Infrastructure Managers Limited as a secretary on 18 September 2012 (2 pages)
13 September 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
13 September 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
24 August 2012Appointment of Biif Corporate Services Limited as a director on 24 August 2012 (2 pages)
24 August 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
24 August 2012Appointment of Biif Corporate Services Limited as a director on 24 August 2012 (2 pages)
24 August 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
24 August 2012Appointment of Benedict James Wynne-Simmons as a director on 24 August 2012 (2 pages)
24 August 2012Appointment of Benedict James Wynne-Simmons as a director on 24 August 2012 (2 pages)
18 July 2012Appointment of Laurence Elsa Dhomme as a director on 17 July 2012 (2 pages)
18 July 2012Appointment of Laurence Elsa Dhomme as a director on 17 July 2012 (2 pages)
21 June 2012Incorporation (33 pages)
21 June 2012Incorporation (33 pages)