Central Middlesex Hospital Project Limited

  • Active
  • Incorporated on 10 Mar 2003

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

Previous Names:
Watchpound Limited - 3 Apr 2003
Watchpound Limited - 10 Mar 2003

Company Classifications:
41201 - Construction of commercial buildings
96090 - Other service activities n.e.c.


  • Summary The company with name "Central Middlesex Hospital Project Limited" is a ltd and located in Becket House, 1 Lambeth Palace Road, London SE1 7EU. Central Middlesex Hospital Project Limited is currently in active status and it was incorporated on 10 Mar 2003 (21 years 6 months 12 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 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Central Middlesex Hospital Project Limited.

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

# Name Role Appt Date Nationality Status
1 Peter Galley Director 22 Apr 2022 British Active
2 Philip Kane Director 13 Sep 2021 Irish Active
3 Elodie Veronique Sellier Secretary 10 Sep 2021 - Active
4 Jamin Patel Director 16 Aug 2019 British Resigned
2 Sep 2021
5 Lee Beard Director 16 Aug 2019 British Resigned
21 Apr 2022
6 Lee Beard Director 16 Aug 2019 British Active
7 Jamin Patel Director 16 Aug 2019 British Active
8 Brian Clayton Secretary 20 Dec 2018 - Active
9 Jamin Patel Director 20 Dec 2018 British Resigned
15 Aug 2019
10 Brian Clayton Secretary 20 Dec 2018 - Resigned
1 Jul 2021
11 John Foy Director 4 Apr 2013 British Active
12 Mark John Griffiths Director 4 Apr 2013 English Resigned
15 Aug 2019
13 Adrian Thomas Fortescue Director 6 Jun 2012 British Resigned
4 Apr 2013
14 Stephen Howard Mcdonald Director 19 Jul 2011 British Resigned
28 Feb 2018
15 Luc Desplanques Director 28 Apr 2011 French Active
16 Simon David Phipps Director 24 May 2010 British Resigned
4 Apr 2013
17 David John Carr Director 17 Dec 2008 British Resigned
6 Jun 2012
18 Xavier Alexander Plumley Secretary 17 Dec 2008 British Resigned
20 Dec 2018
19 David William Pierce Director 17 Jul 2008 - Resigned
17 Dec 2008
20 Xavier Alexander Plumley Director 17 Jul 2008 British Resigned
17 Dec 2008
21 David William Pierce Secretary 7 Jan 2008 - Resigned
17 Dec 2008
22 Vincent Joseph Director 11 Dec 2007 French Resigned
28 Apr 2011
23 Philippe Daniel Jouy Secretary 13 Mar 2006 French Resigned
7 Jan 2008
24 Bruno Albert Bodin Director 25 Mar 2003 French Resigned
17 Dec 2008
25 Pascal Minault Director 25 Mar 2003 French Resigned
11 Dec 2007
26 Vincent Joseph Secretary 25 Mar 2003 - Resigned
13 Mar 2006
27 INSTANT COMPANIES LIMITED Corporate Nominee Director 10 Mar 2003 - Resigned
25 Mar 2003
28 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 10 Mar 2003 - Resigned
25 Mar 2003


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 Central Middlesex Hospital Project Limited.

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

# Filing Type Filing Date
1 Confirmation Statement - Updates 26 Mar 2024 Download PDF
2 Persons With Significant Control - Change To A Person With Significant Control 26 Mar 2024 Download PDF
3 Accounts - Full 23 Jun 2022 Download PDF
4 Accounts - Full 20 Jul 2021 Download PDF
5 Confirmation Statement - Updates 23 Mar 2021 Download PDF
4 Pages
6 Accounts - Full 14 Sep 2020 Download PDF
18 Pages
7 Confirmation Statement - No Updates 19 Mar 2020 Download PDF
3 Pages
8 Persons With Significant Control - Change To A Person With Significant Control 24 Jan 2020 Download PDF
2 Pages
9 Officers - Appoint Person Director Company With Name Date 29 Aug 2019 Download PDF
2 Pages
10 Officers - Appoint Person Director Company With Name Date 22 Aug 2019 Download PDF
2 Pages
11 Officers - Termination Director Company With Name Termination Date 19 Aug 2019 Download PDF
1 Pages
12 Officers - Termination Director Company With Name Termination Date 19 Aug 2019 Download PDF
1 Pages
13 Accounts - Full 3 Jul 2019 Download PDF
17 Pages
14 Confirmation Statement - Updates 28 Feb 2019 Download PDF
4 Pages
15 Officers - Appoint Person Director Company With Name Date 3 Jan 2019 Download PDF
2 Pages
16 Officers - Appoint Person Secretary Company With Name Date 20 Dec 2018 Download PDF
2 Pages
17 Officers - Termination Secretary Company With Name Termination Date 20 Dec 2018 Download PDF
1 Pages
18 Accounts - Full 11 May 2018 Download PDF
17 Pages
19 Confirmation Statement - Updates 12 Mar 2018 Download PDF
4 Pages
20 Officers - Termination Director Company With Name Termination Date 2 Mar 2018 Download PDF
1 Pages
21 Accounts - Full 2 Jun 2017 Download PDF
15 Pages
22 Confirmation Statement - Updates 10 Mar 2017 Download PDF
5 Pages
23 Accounts - Full 1 Jun 2016 Download PDF
15 Pages
24 Officers - Change Person Director Company With Change Date 5 May 2016 Download PDF
2 Pages
25 Officers - Change Person Director Company With Change Date 5 May 2016 Download PDF
2 Pages
26 Address - Change Registered Office Company With Date Old New 3 May 2016 Download PDF
1 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 21 Mar 2016 Download PDF
5 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 20 Mar 2015 Download PDF
5 Pages
29 Accounts - Full 16 Mar 2015 Download PDF
13 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 15 Apr 2014 Download PDF
5 Pages
31 Accounts - Full 19 Mar 2014 Download PDF
15 Pages
32 Accounts - Full 18 Apr 2013 Download PDF
13 Pages
33 Officers - Termination Director Company With Name 9 Apr 2013 Download PDF
1 Pages
34 Officers - Appoint Person Director Company With Name 9 Apr 2013 Download PDF
2 Pages
35 Officers - Termination Director Company With Name 5 Apr 2013 Download PDF
1 Pages
36 Officers - Appoint Person Director Company With Name 5 Apr 2013 Download PDF
2 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 20 Mar 2013 Download PDF
5 Pages
38 Accounts - Full 13 Jul 2012 Download PDF
13 Pages
39 Officers - Appoint Person Director Company With Name 18 Jun 2012 Download PDF
2 Pages
40 Officers - Termination Director Company With Name 18 Jun 2012 Download PDF
1 Pages
41 Officers - Change Person Director Company With Change Date 28 May 2012 Download PDF
2 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 28 Mar 2012 Download PDF
6 Pages
43 Address - Change Registered Office Company With Date Old 18 Aug 2011 Download PDF
1 Pages
44 Officers - Appoint Person Director Company With Name 11 Aug 2011 Download PDF
2 Pages
45 Officers - Appoint Person Director Company With Name 9 May 2011 Download PDF
2 Pages
46 Officers - Termination Director Company With Name 6 May 2011 Download PDF
1 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 23 Mar 2011 Download PDF
6 Pages
48 Accounts - Full 14 Mar 2011 Download PDF
14 Pages
49 Officers - Change Person Director Company With Change Date 21 Jul 2010 Download PDF
2 Pages
50 Officers - Appoint Person Director Company With Name 8 Jun 2010 Download PDF
3 Pages
51 Accounts - Full 1 Jun 2010 Download PDF
14 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 18 Mar 2010 Download PDF
4 Pages
53 Miscellaneous 8 Nov 2009 Download PDF
1 Pages
54 Officers - Change Person Director Company With Change Date 15 Oct 2009 Download PDF
2 Pages
55 Address - Change Registered Office Company With Date Old 15 Oct 2009 Download PDF
1 Pages
56 Officers - Change Person Director Company With Change Date 15 Oct 2009 Download PDF
2 Pages
57 Officers - Change Person Secretary Company With Change Date 15 Oct 2009 Download PDF
1 Pages
58 Accounts - Full 15 Jul 2009 Download PDF
13 Pages
59 Officers - Legacy 27 Apr 2009 Download PDF
1 Pages
60 Annual Return - Legacy 27 Apr 2009 Download PDF
4 Pages
61 Officers - Legacy 22 Apr 2009 Download PDF
2 Pages
62 Address - Legacy 10 Mar 2009 Download PDF
1 Pages
63 Officers - Legacy 6 Jan 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
3 Pages
67 Accounts - Full 2 Nov 2008 Download PDF
12 Pages
68 Officers - Legacy 4 Aug 2008 Download PDF
1 Pages
69 Officers - Legacy 31 Jul 2008 Download PDF
1 Pages
70 Annual Return - Legacy 23 Jul 2008 Download PDF
4 Pages
71 Officers - Legacy 11 Jan 2008 Download PDF
1 Pages
72 Officers - Legacy 11 Jan 2008 Download PDF
1 Pages
73 Officers - Legacy 17 Dec 2007 Download PDF
1 Pages
74 Officers - Legacy 17 Dec 2007 Download PDF
1 Pages
75 Accounts - Full 16 Aug 2007 Download PDF
14 Pages
76 Annual Return - Legacy 19 Mar 2007 Download PDF
2 Pages
77 Accounts - Full 30 Aug 2006 Download PDF
12 Pages
78 Officers - Legacy 24 Jul 2006 Download PDF
1 Pages
79 Officers - Legacy 6 Apr 2006 Download PDF
2 Pages
80 Officers - Legacy 6 Apr 2006 Download PDF
2 Pages
81 Annual Return - Legacy 14 Mar 2006 Download PDF
7 Pages
82 Accounts - Full 24 Oct 2005 Download PDF
11 Pages
83 Annual Return - Legacy 27 Jun 2005 Download PDF
7 Pages
84 Accounts - Full 2 Nov 2004 Download PDF
11 Pages
85 Annual Return - Legacy 28 Jun 2004 Download PDF
7 Pages
86 Capital - Legacy 1 Dec 2003 Download PDF
2 Pages
87 Mortgage - Legacy 22 Nov 2003 Download PDF
11 Pages
88 Accounts - Legacy 14 Nov 2003 Download PDF
1 Pages
89 Resolution 14 Nov 2003 Download PDF
20 Pages
90 Officers - Legacy 8 Jun 2003 Download PDF
3 Pages
91 Officers - Legacy 8 Jun 2003 Download PDF
2 Pages
92 Officers - Legacy 8 Jun 2003 Download PDF
2 Pages
93 Address - Legacy 8 Jun 2003 Download PDF
1 Pages
94 Change Of Name - Certificate Company 3 Apr 2003 Download PDF
2 Pages
95 Officers - Legacy 31 Mar 2003 Download PDF
1 Pages
96 Officers - Legacy 31 Mar 2003 Download PDF
1 Pages
97 Incorporation - Company 10 Mar 2003 Download PDF
17 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 North Middlesex Hospital Project Limited
Mutual People: John Foy , Jamin Patel , Luc Desplanques
Active
2 Barking & Dagenham Schools Project Limited
Mutual People: John Foy , Lee Beard
Active
3 Byhome Limited
Mutual People: John Foy , Luc Desplanques
Active
4 West Middlesex Hospital Project Limited
Mutual People: John Foy , Jamin Patel , Luc Desplanques , Lee Beard
Active
5 Peterborough Schools Project Limited
Mutual People: John Foy
Active
6 Lewisham Schools Project Limited
Mutual People: John Foy , Jamin Patel , Luc Desplanques , Lee Beard
Active
7 Bouygues Partnership For Education And Community (Waltham Forest) Limited
Mutual People: Jamin Patel
Active
8 Waltham Forest Local Education Partnership Limited
Mutual People: Jamin Patel
Active
9 Barnet Hospital Project Limited
Mutual People: Jamin Patel , Luc Desplanques
Active
10 Mid Essex Hospital Project Limited
Mutual People: Jamin Patel , Lee Beard
Active
11 By Chelmer (Holdings) Limited
Mutual People: Luc Desplanques
Active
12 By Chelmer Plc
Mutual People: Luc Desplanques
Active
13 By Nom Limited
Mutual People: Luc Desplanques
Active
14 Bynorth (Holdings) Limited
Mutual People: Luc Desplanques
Active
15 Bynorth Limited
Mutual People: Luc Desplanques
Active
16 By Education (Lewisham) Limited
Mutual People: Luc Desplanques
Active
17 By Education (Lewisham) Holdings Limited
Mutual People: Luc Desplanques
Active
18 Metier Healthcare Limited
Mutual People: Lee Beard
Active
19 Metier Holdings Limited
Mutual People: Lee Beard
Active