About

Registered Number: 04077676
Date of Incorporation: 25/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Becket House, 1 Lambeth Palace Road, London, SE1 7EU,

 

West Middlesex Hospital Project Ltd was registered on 25 September 2000 with its registered office in London, it's status is listed as "Active". This company has 8 directors listed as Clayton, Brian, Beard, Lee, Chautemps, Emmanuel, Chauvet, Bernard, Fortescue, Adrian Thomas, Joseph, Vincent, Lavoignat, Jean Yves, Leborghe, Francis, Sir at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARD, Lee 16 August 2019 - 1
CHAUTEMPS, Emmanuel 01 November 2012 23 July 2015 1
CHAUVET, Bernard 25 September 2000 31 August 2006 1
FORTESCUE, Adrian Thomas 06 June 2012 01 November 2012 1
JOSEPH, Vincent 11 December 2007 28 April 2011 1
LAVOIGNAT, Jean Yves 25 September 2000 17 July 2002 1
LEBORGHE, Francis, Sir 25 September 2000 19 January 2001 1
Secretary Name Appointed Resigned Total Appointments
CLAYTON, Brian 20 December 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
PSC05 - N/A 24 January 2020
CS01 - N/A 11 October 2019
AP01 - Appointment of director 29 August 2019
AP01 - Appointment of director 22 August 2019
TM01 - Termination of appointment of director 19 August 2019
TM01 - Termination of appointment of director 19 August 2019
AA - Annual Accounts 04 July 2019
TM01 - Termination of appointment of director 20 December 2018
AP01 - Appointment of director 20 December 2018
AP03 - Appointment of secretary 20 December 2018
TM02 - Termination of appointment of secretary 20 December 2018
CS01 - N/A 12 October 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 01 June 2016
CH01 - Change of particulars for director 05 May 2016
CH01 - Change of particulars for director 05 May 2016
AD01 - Change of registered office address 03 May 2016
AR01 - Annual Return 28 October 2015
CH01 - Change of particulars for director 17 September 2015
TM01 - Termination of appointment of director 27 July 2015
AP01 - Appointment of director 27 July 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 01 April 2014
CH01 - Change of particulars for director 18 December 2013
AR01 - Annual Return 15 October 2013
AP01 - Appointment of director 11 October 2013
TM01 - Termination of appointment of director 11 October 2013
AA - Annual Accounts 18 April 2013
TM01 - Termination of appointment of director 01 November 2012
TM01 - Termination of appointment of director 01 November 2012
AP01 - Appointment of director 01 November 2012
AP01 - Appointment of director 01 November 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 13 July 2012
TM01 - Termination of appointment of director 18 June 2012
AP01 - Appointment of director 18 June 2012
CH01 - Change of particulars for director 28 May 2012
AR01 - Annual Return 05 October 2011
AD01 - Change of registered office address 18 August 2011
AP01 - Appointment of director 11 August 2011
AP01 - Appointment of director 09 May 2011
TM01 - Termination of appointment of director 06 May 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 21 July 2010
AP01 - Appointment of director 08 June 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 27 November 2009
MISC - Miscellaneous document 08 November 2009
AD01 - Change of registered office address 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
AA - Annual Accounts 15 July 2009
287 - Change in situation or address of Registered Office 10 March 2009
287 - Change in situation or address of Registered Office 10 March 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
363a - Annual Return 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
288a - Notice of appointment of directors or secretaries 03 November 2008
AA - Annual Accounts 02 November 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
363a - Annual Return 07 November 2007
AA - Annual Accounts 16 August 2007
363a - Annual Return 02 October 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
AA - Annual Accounts 30 August 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 24 October 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 27 October 2004
363s - Annual Return 28 June 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 07 November 2003
AA - Annual Accounts 05 November 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
363s - Annual Return 18 December 2002
288c - Notice of change of directors or secretaries or in their particulars 06 October 2002
AA - Annual Accounts 16 September 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
363s - Annual Return 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
225 - Change of Accounting Reference Date 13 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2001
287 - Change in situation or address of Registered Office 28 December 2000
287 - Change in situation or address of Registered Office 20 December 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
NEWINC - New incorporation documents 25 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.