Barnet Hospital Project Limited

  • Active
  • Incorporated on 27 Nov 1998

Reg Address: Becket House, 1 Lambeth Palace Road, London SE1 7EU, United Kingdom

Company Classifications:
96090 - Other service activities n.e.c.


  • Summary The company with name "Barnet Hospital Project Limited" is a ltd and located in Becket House, 1 Lambeth Palace Road, London SE1 7EU. Barnet Hospital Project Limited is currently in active status and it was incorporated on 27 Nov 1998 (25 years 9 months 25 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Barnet Hospital Project Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Phillippa Jane Wilton Prongué Director 30 Sep 2023 British Active
2 Philip Kane Director 13 Sep 2021 Irish Active
3 Gemma Yvonne Vivers Secretary 10 Sep 2021 - Active
4 Luc Desplanques Director 11 Jan 2021 French Active
5 Robert Keith Bradley Director 8 Jan 2021 British Active
6 Robert Keith Bradley Director 8 Jan 2021 British Resigned
1 Oct 2023
7 Jamin Patel Director 21 Dec 2018 British Resigned
2 Sep 2021
8 Jamin Patel Director 21 Dec 2018 British Active
9 Brian Clayton Secretary 20 Dec 2018 - Active
10 Brian Clayton Secretary 20 Dec 2018 - Resigned
1 Jul 2021
11 Christopher James Stevens Director 16 Jan 2017 British Resigned
8 Jan 2021
12 Simon Hayman Director 13 May 2015 British Active
13 David Murray Director 4 Apr 2013 British Resigned
16 Jan 2017
14 Adrian Thomas Fortescue Director 14 Nov 2012 British Resigned
13 May 2015
15 Stephen Howard Mcdonald Director 19 Jul 2011 British Resigned
28 Feb 2018
16 Luc Desplanques Director 28 Apr 2011 French Resigned
8 Jan 2021
17 Simon David Phipps Director 24 May 2010 British Resigned
4 Apr 2013
18 Xavier Alexander Plumley Secretary 17 Dec 2008 British Resigned
20 Dec 2018
19 David John Carr Director 17 Dec 2008 British Resigned
14 Nov 2012
20 Vincent Joseph Director 17 Dec 2008 British Resigned
28 Apr 2011
21 David John Carr Secretary 14 Oct 2003 British Resigned
17 Dec 2008
22 Pascal Minault Director 15 Nov 2002 French Resigned
6 Nov 2008
23 Daniel Rigout Director 17 Oct 2001 French Resigned
15 Nov 2002
24 Bertrand Richard Director 17 Oct 2001 French Resigned
15 Nov 2002
25 Bruno Albert Bodin Director 17 Oct 2001 French Resigned
17 Dec 2008
26 Olivier Montfort Secretary 30 Nov 2000 - Resigned
14 Oct 2003
27 Francis Leborgne Director 3 Aug 2000 French Resigned
8 Dec 2000
28 Oliver Marie Racine Director 17 Dec 1998 French Resigned
31 Jan 2006
29 Jacques Marie Armand Gaudron Director 14 Dec 1998 French Resigned
17 Oct 2001
30 Yves Couffrand Director 14 Dec 1998 French Resigned
6 Nov 2008
31 Jean Yves Lavoignat Director 14 Dec 1998 French Resigned
17 Oct 2001
32 ALDWYCH SECRETARIES LIMITED Corporate Secretary 27 Nov 1998 - Resigned
30 Nov 2000
33 Betty June Doyle Nominee Director 27 Nov 1998 British Resigned
27 Nov 1998
34 Daniel John Dwyer Nominee Director 27 Nov 1998 - Resigned
27 Nov 1998
35 Daniel John Dwyer Nominee Secretary 27 Nov 1998 - Resigned
27 Nov 1998
36 Hendrikus Theodorus Johannes Barnhoorn Director 27 Nov 1998 Dutch Resigned
3 Aug 2000


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Bouygues E&S Solutions Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Barnet Hospital Project Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Persons With Significant Control - Change To A Person With Significant Control 27 Mar 2024 Download PDF
2 Confirmation Statement - No Updates 22 Nov 2022 Download PDF
3 Pages
3 Accounts - Full 23 Jun 2022 Download PDF
4 Accounts - Full 20 Jul 2021 Download PDF
5 Officers - Appoint Person Director Company With Name Date 12 Jan 2021 Download PDF
2 Pages
6 Officers - Termination Director Company With Name Termination Date 12 Jan 2021 Download PDF
1 Pages
7 Officers - Termination Director Company With Name Termination Date 12 Jan 2021 Download PDF
1 Pages
8 Officers - Appoint Person Director Company With Name Date 12 Jan 2021 Download PDF
2 Pages
9 Confirmation Statement - Updates 11 Nov 2020 Download PDF
4 Pages
10 Accounts - Full 14 Sep 2020 Download PDF
18 Pages
11 Persons With Significant Control - Change To A Person With Significant Control 24 Jan 2020 Download PDF
2 Pages
12 Confirmation Statement - Updates 4 Nov 2019 Download PDF
4 Pages
13 Accounts - Full 4 Jul 2019 Download PDF
17 Pages
14 Officers - Appoint Person Director Company With Name Date 3 Jan 2019 Download PDF
2 Pages
15 Officers - Appoint Person Secretary Company With Name Date 20 Dec 2018 Download PDF
2 Pages
16 Officers - Termination Secretary Company With Name Termination Date 20 Dec 2018 Download PDF
1 Pages
17 Confirmation Statement - Updates 1 Nov 2018 Download PDF
4 Pages
18 Accounts - Full 11 May 2018 Download PDF
17 Pages
19 Officers - Termination Director Company With Name Termination Date 2 Mar 2018 Download PDF
1 Pages
20 Confirmation Statement - No Updates 14 Nov 2017 Download PDF
3 Pages
21 Accounts - Full 9 Jun 2017 Download PDF
15 Pages
22 Document Replacement - Second Filing Of Director Termination With Name 13 Apr 2017 Download PDF
5 Pages
23 Document Replacement - Second Filing Of Director Appointment With Name 7 Feb 2017 Download PDF
7 Pages
24 Officers - Appoint Person Director Company With Name Date 25 Jan 2017 Download PDF
3 Pages
25 Officers - Termination Director Company With Name Termination Date 25 Jan 2017 Download PDF
2 Pages
26 Confirmation Statement - Updates 1 Nov 2016 Download PDF
5 Pages
27 Accounts - Full 1 Jun 2016 Download PDF
15 Pages
28 Officers - Change Person Director Company With Change Date 5 May 2016 Download PDF
2 Pages
29 Address - Change Registered Office Company With Date Old New 3 May 2016 Download PDF
1 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 4 Dec 2015 Download PDF
5 Pages
31 Officers - Appoint Person Director Company With Name Date 20 May 2015 Download PDF
2 Pages
32 Officers - Termination Director Company With Name Termination Date 20 May 2015 Download PDF
1 Pages
33 Accounts - Full 16 Mar 2015 Download PDF
13 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 9 Dec 2014 Download PDF
5 Pages
35 Accounts - Full 19 Mar 2014 Download PDF
19 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 2 Dec 2013 Download PDF
5 Pages
37 Accounts - Full 18 Apr 2013 Download PDF
13 Pages
38 Officers - Appoint Person Director Company With Name 5 Apr 2013 Download PDF
2 Pages
39 Officers - Termination Director Company With Name 5 Apr 2013 Download PDF
1 Pages
40 Officers - Appoint Person Director Company With Name 23 Jan 2013 Download PDF
2 Pages
41 Officers - Termination Director Company With Name 23 Jan 2013 Download PDF
1 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 18 Dec 2012 Download PDF
6 Pages
43 Accounts - Full 13 Jul 2012 Download PDF
13 Pages
44 Officers - Change Person Director Company With Change Date 28 May 2012 Download PDF
2 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 16 Dec 2011 Download PDF
6 Pages
46 Address - Change Registered Office Company With Date Old 17 Aug 2011 Download PDF
1 Pages
47 Officers - Appoint Person Director Company With Name 11 Aug 2011 Download PDF
2 Pages
48 Officers - Appoint Person Director Company With Name 6 May 2011 Download PDF
2 Pages
49 Officers - Termination Director Company With Name 6 May 2011 Download PDF
1 Pages
50 Accounts - Full 14 Mar 2011 Download PDF
14 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 16 Dec 2010 Download PDF
6 Pages
52 Officers - Change Person Director Company With Change Date 21 Jul 2010 Download PDF
2 Pages
53 Officers - Appoint Person Director Company With Name 8 Jun 2010 Download PDF
3 Pages
54 Accounts - Full 1 Jun 2010 Download PDF
14 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 14 Jan 2010 Download PDF
4 Pages
56 Miscellaneous 8 Nov 2009 Download PDF
1 Pages
57 Address - Change Registered Office Company With Date Old 16 Oct 2009 Download PDF
1 Pages
58 Officers - Change Person Secretary Company With Change Date 15 Oct 2009 Download PDF
1 Pages
59 Officers - Change Person Director Company With Change Date 15 Oct 2009 Download PDF
2 Pages
60 Officers - Change Person Director Company With Change Date 15 Oct 2009 Download PDF
2 Pages
61 Accounts - Full 15 Jul 2009 Download PDF
13 Pages
62 Annual Return - Legacy 13 Mar 2009 Download PDF
10 Pages
63 Address - Legacy 10 Mar 2009 Download PDF
1 Pages
64 Officers - Legacy 5 Jan 2009 Download PDF
1 Pages
65 Officers - Legacy 5 Jan 2009 Download PDF
1 Pages
66 Officers - Legacy 5 Jan 2009 Download PDF
2 Pages
67 Officers - Legacy 5 Jan 2009 Download PDF
1 Pages
68 Officers - Legacy 5 Jan 2009 Download PDF
1 Pages
69 Officers - Legacy 5 Jan 2009 Download PDF
3 Pages
70 Officers - Legacy 5 Jan 2009 Download PDF
3 Pages
71 Annual Return - Legacy 8 Dec 2008 Download PDF
7 Pages
72 Accounts - Full 2 Nov 2008 Download PDF
13 Pages
73 Accounts - Full 2 Nov 2007 Download PDF
13 Pages
74 Annual Return - Legacy 20 Dec 2006 Download PDF
7 Pages
75 Accounts - Full 15 Sep 2006 Download PDF
12 Pages
76 Officers - Legacy 25 Apr 2006 Download PDF
1 Pages
77 Annual Return - Legacy 6 Jan 2006 Download PDF
8 Pages
78 Accounts - Full 24 Oct 2005 Download PDF
12 Pages
79 Annual Return - Legacy 4 Jan 2005 Download PDF
8 Pages
80 Accounts - Full 2 Nov 2004 Download PDF
12 Pages
81 Officers - Legacy 10 Jan 2004 Download PDF
1 Pages
82 Annual Return - Legacy 10 Jan 2004 Download PDF
8 Pages
83 Accounts - Full 5 Nov 2003 Download PDF
12 Pages
84 Officers - Legacy 30 Oct 2003 Download PDF
2 Pages
85 Officers - Legacy 30 Oct 2003 Download PDF
1 Pages
86 Officers - Legacy 12 Feb 2003 Download PDF
3 Pages
87 Officers - Legacy 8 Feb 2003 Download PDF
2 Pages
88 Officers - Legacy 21 Jan 2003 Download PDF
1 Pages
89 Officers - Legacy 21 Jan 2003 Download PDF
1 Pages
90 Annual Return - Legacy 21 Jan 2003 Download PDF
8 Pages
91 Officers - Legacy 8 Dec 2002 Download PDF
1 Pages
92 Officers - Legacy 8 Dec 2002 Download PDF
1 Pages
93 Officers - Legacy 7 Oct 2002 Download PDF
1 Pages
94 Accounts - Full 17 Sep 2002 Download PDF
12 Pages
95 Officers - Legacy 16 Jan 2002 Download PDF
2 Pages
96 Officers - Legacy 31 Dec 2001 Download PDF
1 Pages
97 Officers - Legacy 31 Dec 2001 Download PDF
3 Pages
98 Officers - Legacy 31 Dec 2001 Download PDF
3 Pages
99 Annual Return - Legacy 31 Dec 2001 Download PDF
7 Pages
100 Officers - Legacy 31 Dec 2001 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Bouygues Partnership For Education And Community (Waltham Forest) Limited
Mutual People: Jamin Patel
Active
2 Waltham Forest Local Education Partnership Limited
Mutual People: Jamin Patel
Active
3 North Middlesex Hospital Project Limited
Mutual People: Jamin Patel , Luc Desplanques , Simon Hayman
Active
4 West Middlesex Hospital Project Limited
Mutual People: Jamin Patel , Luc Desplanques
Active
5 Lewisham Schools Project Limited
Mutual People: Jamin Patel , Luc Desplanques
Active
6 Central Middlesex Hospital Project Limited
Mutual People: Jamin Patel , Luc Desplanques
Active
7 Mid Essex Hospital Project Limited
Mutual People: Jamin Patel
Active
8 By Chelmer (Holdings) Limited
Mutual People: Luc Desplanques
Active
9 By Chelmer Plc
Mutual People: Luc Desplanques
Active
10 By Nom Limited
Mutual People: Luc Desplanques
Active
11 Bynorth (Holdings) Limited
Mutual People: Luc Desplanques
Active
12 Bynorth Limited
Mutual People: Luc Desplanques
Active
13 By Education (Lewisham) Limited
Mutual People: Luc Desplanques
Active
14 By Education (Lewisham) Holdings Limited
Mutual People: Luc Desplanques
Active
15 Byhome Limited
Mutual People: Luc Desplanques
Active
16 Bywest (Holdings) Limited
Mutual People: Simon Hayman
Active
17 Bywest Limited
Mutual People: Simon Hayman
Active
18 Metier Healthcare Limited
Mutual People: Simon Hayman
Active
19 Metier Holdings Limited
Mutual People: Simon Hayman
Active
20 Midas Retail Limited
Mutual People: Robert Keith Bradley
In Administration
21 Mi-Space (Uk) Limited
Mutual People: Robert Keith Bradley
dissolved
22 By Development Limited
Mutual People: Robert Keith Bradley
Active
23 Denne Construction Limited
Mutual People: Robert Keith Bradley
Active
24 Hallmark - By Development Limited
Mutual People: Robert Keith Bradley
Active
25 Bouygues (U.K.) Limited
Mutual People: Robert Keith Bradley
Active
26 Bouygues Partnership For Education And Community (Tower Hamlets) Limited
Mutual People: Robert Keith Bradley
Active
27 Bouygues Partnership For Education And Community (Westminster) Limited
Mutual People: Robert Keith Bradley
Active
28 Tower Hamlets Lep Limited
Mutual People: Robert Keith Bradley
Active
29 Westminster Business Council
Mutual People: Robert Keith Bradley
Active
30 Hb Regeneration Limited
Mutual People: Robert Keith Bradley
Active
31 5 Grove Place Management Limited
Mutual People: Robert Keith Bradley
Active