Company NameECO World London Holdings Limited
Company StatusActive
Company Number06015653
CategoryPrivate Limited Company
Incorporation Date1 December 2006(17 years, 4 months ago)
Previous Names7

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard John Willmott
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(2 years, 1 month after company formation)
Appointment Duration15 years, 3 months
RoleChartered Builder
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Colin Enticknap
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2018(11 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Christopher Simon Durkin
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2018(11 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleChartered Builder
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Heng Leong Cheong
Date of BirthMay 1980 (Born 43 years ago)
NationalityMalaysian,
StatusCurrent
Appointed16 March 2018(11 years, 3 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameDato' Leong Seng Teow
Date of BirthDecember 1958 (Born 65 years ago)
NationalityMalaysian
StatusCurrent
Appointed16 March 2018(11 years, 3 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Graham Mark Dundas
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2018(11 years, 12 months after company formation)
Appointment Duration5 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMs Wendy Jane McWilliams
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2018(11 years, 12 months after company formation)
Appointment Duration5 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Secretary NameMr Martin William Hill
StatusCurrent
Appointed27 March 2019(12 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr James Murdo Roderick Mackenzie
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(14 years, 3 months after company formation)
Appointment Duration3 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameAndrew Chew Kwang Ming
Date of BirthMarch 1973 (Born 51 years ago)
NationalityMalaysian
StatusCurrent
Appointed06 March 2023(16 years, 3 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address1 Wallich Street
#31-01 Guoco Tower
078881
Director NameMr Duncan Inglis Canney
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpirella 2, Icknield Way
Letchworth
Hertfordshire
SG6 4GY
Director NameMr Christopher Simon Durkin
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(same day as company formation)
RoleChartered Builder
Country of ResidenceEngland
Correspondence AddressSpirella 2, Icknield Way
Letchworth
Hertfordshire
SG6 4GY
Director NameMr Fraser John Wells
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(same day as company formation)
RoleHousing Developer
Country of ResidenceEngland
Correspondence Address80 Millacres
Station Road
Ware
Hertfordshire
SG12 9PU
Secretary NameGary Ritter
NationalityBritish
StatusResigned
Appointed01 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Eversleigh Road
Finchley
London
N3 1HY
Director NameAndrew James William Telfer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 14 November 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLingfield House
East Grinstead Road
Lingfield
Surrey
RH7 6ES
Director NameColin Enticknap
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 14 November 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Grange 4 Heath Road
Helpston
Peterborough
PE6 7EG
Secretary NameAnne Elizabeth Lister
NationalityBritish
StatusResigned
Appointed26 April 2007(4 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressHaggle House
Scole Road, Thorpe Abbotts
Diss
Norfolk
IP21 4HS
Director NameGary Ritter
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(7 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 March 2008)
RoleSolicitor
Correspondence Address1 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameMs Wendy Jane McWilliams
NationalityBritish
StatusResigned
Appointed31 March 2008(1 year, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Victoria Street
London
SW1H 0EX
Secretary NameRobert Charles Eyre
NationalityBritish
StatusResigned
Appointed31 March 2008(1 year, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 August 2013)
RoleCompany Director
Correspondence AddressSpirella 2, Icknield Way
Letchworth
Hertfordshire
SG6 4GY
Director NameMr Andrew James William Telfer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(2 years, 1 month after company formation)
Appointment Duration12 months (resigned 31 December 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLingfield House
East Grinstead Road
Lingfield
Surrey
RH7 6ES
Director NameMr Brian Patrick Brady
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed24 July 2015(8 years, 7 months after company formation)
Appointment Duration2 years (resigned 09 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpirella 2, Icknield Way
Letchworth
Hertfordshire
SG6 4GY
Director NameMs Wendy Jane McWilliams
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(9 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 16 February 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSpirella 2, Icknield Way
Letchworth
Hertfordshire
SG6 4GY
Director NameMr Vinod Vishram Bhanderi
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(10 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 February 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSpirella 2, Icknield Way
Letchworth
Hertfordshire
SG6 4GY
Director NameMr Andrew James William Telfer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(11 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 June 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpirella 2, Icknield Way
Letchworth
Hertfordshire
SG6 4GY
Director NameDato' Tin Yow Voon
Date of BirthJune 1957 (Born 66 years ago)
NationalityMalaysian
StatusResigned
Appointed16 March 2018(11 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2020)
RoleAlternate Director For Tan Sri Liew
Country of ResidenceMalaysia
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMr Yee How Choong
Date of BirthJune 1956 (Born 67 years ago)
NationalityMalaysian
StatusResigned
Appointed16 March 2018(11 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 June 2022)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMr Hsing Yao Cheng
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySingaporean
StatusResigned
Appointed16 March 2018(11 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 March 2023)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameTan Sri Kee Sin Liew
Date of BirthOctober 1958 (Born 65 years ago)
NationalityMalaysian
StatusResigned
Appointed16 March 2018(11 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 May 2023)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMr Cheng Yong Tan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityMalaysian
StatusResigned
Appointed05 June 2018(11 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 05 June 2018)
RoleDirector Development Operations
Country of ResidenceMalaysia
Correspondence AddressSpirella 2, Icknield Way
Letchworth
Hertfordshire
SG6 4GY
Director NameMr Christopher Richard Scott
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2019(12 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameDato' Khim Wah Chang
Date of BirthAugust 1964 (Born 59 years ago)
NationalityMalaysian
StatusResigned
Appointed02 September 2020(13 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 May 2023)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 December 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 December 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteinspace.co.uk

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Prime Place Developments Limited
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Charges

3 March 2020Delivered on: 10 March 2020
Persons entitled: Bangkok Bank Public Company Limited, London Branch

Classification: A registered charge
Outstanding
3 March 2020Delivered on: 10 March 2020
Persons entitled: Bangkok Bank Public Company Limited, London Branch

Classification: A registered charge
Outstanding
30 May 2018Delivered on: 5 June 2018
Persons entitled: Ahli United Bank (UK) PLC

Classification: A registered charge
Outstanding
30 May 2018Delivered on: 4 June 2018
Persons entitled: Ahli United Bank (UK) PLC

Classification: A registered charge
Outstanding
9 February 2018Delivered on: 13 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
9 February 2018Delivered on: 13 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
9 February 2018Delivered on: 12 February 2018
Persons entitled: The Royal Bank of Scotland PLC (Acting as Security Agent)

Classification: A registered charge
Outstanding
24 November 2016Delivered on: 2 December 2016
Persons entitled: Fc Lux S.A.R.L.

Classification: A registered charge
Outstanding
3 March 2022Delivered on: 4 March 2022
Persons entitled: Bangkok Bank Public Company Limited, London Branch

Classification: A registered charge
Outstanding
3 March 2022Delivered on: 4 March 2022
Persons entitled: Bangkok Bank Public Company Limited, London Branch

Classification: A registered charge
Outstanding
24 November 2016Delivered on: 2 December 2016
Persons entitled: Fc Lux S.A.R.L.

Classification: A registered charge
Outstanding

Filing History

15 September 2023Registered office address changed from 25 Victoria Street London SW1H 0EX England to 25 Wilton Road London SW1V 1LW on 15 September 2023 (1 page)
15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
6 June 2023Termination of appointment of Khim Wah Chang as a director on 28 May 2023 (1 page)
5 June 2023Termination of appointment of Kee Sin Liew as a director on 28 May 2023 (1 page)
20 May 2023Group of companies' accounts made up to 31 October 2022 (44 pages)
21 March 2023Termination of appointment of Hsing Yao Cheng as a director on 6 March 2023 (1 page)
20 March 2023Appointment of Andrew Chew Kwang Ming as a director on 6 March 2023 (2 pages)
8 March 2023Director's details changed for Mr James Murdo Roderick Mackenzie on 28 February 2023 (2 pages)
23 December 2022Satisfaction of charge 060156530005 in full (1 page)
23 December 2022Satisfaction of charge 060156530004 in full (1 page)
23 September 2022Director's details changed for Mr Heng Leong Cheong on 23 September 2022 (2 pages)
25 July 2022Satisfaction of charge 060156530009 in full (1 page)
25 July 2022Satisfaction of charge 060156530008 in full (1 page)
14 July 2022Group of companies' accounts made up to 31 October 2021 (44 pages)
5 July 2022Termination of appointment of Yee How Choong as a director on 23 June 2022 (1 page)
20 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
4 March 2022Registration of charge 060156530010, created on 3 March 2022 (35 pages)
4 March 2022Registration of charge 060156530011, created on 3 March 2022 (28 pages)
12 July 2021Director's details changed for Mr Hsing Yao Cheng on 1 July 2021 (2 pages)
28 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
2 June 2021Termination of appointment of Christopher Richard Scott as a director on 31 May 2021 (1 page)
12 March 2021Group of companies' accounts made up to 31 October 2020 (40 pages)
4 March 2021Appointment of Mr James Murdo Roderick Mackenzie as a director on 1 March 2021 (2 pages)
19 October 2020Director's details changed for Mr Heng Leong Cheong on 14 October 2020 (2 pages)
8 September 2020Appointment of Dato' Khim Wah Chang as a director on 2 September 2020 (2 pages)
30 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
29 May 2020Group of companies' accounts made up to 31 October 2019 (40 pages)
10 March 2020Registration of charge 060156530009, created on 3 March 2020 (35 pages)
10 March 2020Registration of charge 060156530008, created on 3 March 2020 (27 pages)
6 March 2020Termination of appointment of Tin Yow Voon as a director on 28 February 2020 (1 page)
6 December 2019Termination of appointment of Wendy Jane Mcwilliams as a secretary on 2 December 2019 (1 page)
30 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
30 October 2019Satisfaction of charge 060156530007 in full (4 pages)
30 October 2019Satisfaction of charge 060156530006 in full (4 pages)
24 July 2019Registered office address changed from Spirella 2, Icknield Way Letchworth Hertfordshire SG6 4GY to 25 Victoria Street London SW1H 0EX on 24 July 2019 (1 page)
1 July 2019Director's details changed for Mr Hsing Yao Cheng on 15 June 2019 (2 pages)
27 March 2019Appointment of Mr Martin William Hill as a secretary on 27 March 2019 (2 pages)
27 March 2019Group of companies' accounts made up to 31 October 2018 (30 pages)
22 March 2019Appointment of Mr Christopher Richard Scott as a director on 22 March 2019 (2 pages)
26 November 2018Appointment of Mr Graham Mark Dundas as a director on 26 November 2018 (2 pages)
26 November 2018Appointment of Ms Wendy Jane Mcwilliams as a director on 26 November 2018 (2 pages)
22 October 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
2 October 2018Full accounts made up to 31 December 2017 (16 pages)
1 October 2018Notification of Be Living Holdings Limited as a person with significant control on 25 May 2018 (2 pages)
26 September 2018Cessation of Be Living Holdings Limited as a person with significant control on 25 May 2018 (1 page)
6 July 2018Termination of appointment of Andrew James William Telfer as a director on 11 June 2018 (1 page)
20 June 2018Satisfaction of charge 060156530001 in full (4 pages)
20 June 2018Satisfaction of charge 060156530002 in full (4 pages)
18 June 2018Current accounting period shortened from 31 December 2018 to 31 October 2018 (1 page)
6 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-05
(3 pages)
6 June 2018Termination of appointment of Cheng Yong Tan as a director on 5 June 2018 (1 page)
6 June 2018Appointment of Mr Cheng Yong Tan as a director on 5 June 2018 (2 pages)
5 June 2018Registration of charge 060156530007, created on 30 May 2018 (32 pages)
4 June 2018Registration of charge 060156530006, created on 30 May 2018 (31 pages)
25 May 2018Statement of capital following an allotment of shares on 25 May 2018
  • GBP 75,001,000
(3 pages)
25 May 2018Change of details for Be Living Holdings Limited as a person with significant control on 25 May 2018 (2 pages)
22 March 2018Director's details changed for Tan Sri Kee Sin Liew on 16 March 2018 (2 pages)
22 March 2018Statement of capital following an allotment of shares on 16 March 2018
  • GBP 1,000
(3 pages)
20 March 2018Appointment of Dato' Tin Yow Voon as a director on 16 March 2018 (2 pages)
20 March 2018Appointment of Mr Hsing Yao Cheng as a director on 16 March 2018 (2 pages)
20 March 2018Appointment of Tan Sri Kee Sin Liew as a director on 16 March 2018 (2 pages)
20 March 2018Appointment of Dato' Leong Seng Teow as a director on 16 March 2018 (2 pages)
19 March 2018Appointment of Mr Heng Leong Cheong as a director on 16 March 2018 (2 pages)
19 March 2018Appointment of Mr Yee How Choong as a director on 16 March 2018 (2 pages)
16 February 2018Appointment of Mr Andrew James William Telfer as a director on 16 February 2018 (2 pages)
16 February 2018Termination of appointment of Wendy Jane Mcwilliams as a director on 16 February 2018 (1 page)
16 February 2018Appointment of Mr Colin Enticknap as a director on 16 February 2018 (2 pages)
16 February 2018Appointment of Mr Christopher Simon Durkin as a director on 16 February 2018 (2 pages)
16 February 2018Termination of appointment of Vinod Vishram Bhanderi as a director on 16 February 2018 (1 page)
13 February 2018Registration of charge 060156530004, created on 9 February 2018 (25 pages)
13 February 2018Registration of charge 060156530005, created on 9 February 2018 (26 pages)
12 February 2018Registration of charge 060156530003, created on 9 February 2018 (28 pages)
2 January 2018Notification of Be Living Holdings Limited as a person with significant control on 13 December 2017 (2 pages)
2 January 2018Cessation of Be Living Limited as a person with significant control on 13 December 2017 (1 page)
5 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-05
(3 pages)
5 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-05
(3 pages)
4 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
4 December 2017Change of details for Prime Place Developments Limited as a person with significant control on 1 May 2017 (2 pages)
4 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
4 December 2017Change of details for Prime Place Developments Limited as a person with significant control on 1 May 2017 (2 pages)
27 September 2017Full accounts made up to 31 December 2016 (15 pages)
27 September 2017Full accounts made up to 31 December 2016 (15 pages)
9 August 2017Appointment of Mr Vinod Vishram Bhanderi as a director on 9 August 2017 (2 pages)
9 August 2017Appointment of Mr Vinod Vishram Bhanderi as a director on 9 August 2017 (2 pages)
9 August 2017Termination of appointment of Brian Patrick Brady as a director on 9 August 2017 (1 page)
9 August 2017Termination of appointment of Brian Patrick Brady as a director on 9 August 2017 (1 page)
2 December 2016Registration of charge 060156530002, created on 24 November 2016 (24 pages)
2 December 2016Registration of charge 060156530001, created on 24 November 2016 (22 pages)
2 December 2016Registration of charge 060156530001, created on 24 November 2016 (22 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
2 December 2016Registration of charge 060156530002, created on 24 November 2016 (24 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 January 2016Company name changed prime place (kingston) LIMITED\certificate issued on 13/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-13
(3 pages)
13 January 2016Company name changed prime place (kingston) LIMITED\certificate issued on 13/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-13
(3 pages)
11 January 2016Termination of appointment of Duncan Inglis Canney as a director on 31 December 2015 (1 page)
11 January 2016Appointment of Ms Wendy Jane Mcwilliams as a director on 1 January 2016 (2 pages)
11 January 2016Appointment of Ms Wendy Jane Mcwilliams as a director on 1 January 2016 (2 pages)
11 January 2016Termination of appointment of Duncan Inglis Canney as a director on 31 December 2015 (1 page)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(4 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(4 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(4 pages)
24 July 2015Appointment of Mr Brian Patrick Brady as a director on 24 July 2015 (2 pages)
24 July 2015Appointment of Mr Brian Patrick Brady as a director on 24 July 2015 (2 pages)
26 June 2015Company name changed inspace partnerships LIMITED\certificate issued on 26/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-26
(3 pages)
26 June 2015Company name changed inspace partnerships LIMITED\certificate issued on 26/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-26
(3 pages)
10 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
10 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
11 March 2015Termination of appointment of Christopher Simon Durkin as a director on 31 December 2014 (1 page)
11 March 2015Termination of appointment of Christopher Simon Durkin as a director on 31 December 2014 (1 page)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(4 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(4 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(4 pages)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(4 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(4 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(4 pages)
23 August 2013Termination of appointment of Robert Eyre as a secretary (1 page)
23 August 2013Termination of appointment of Robert Eyre as a secretary (1 page)
20 February 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 February 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
13 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Christopher Simon Durkin on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Christopher Simon Durkin on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Richard John Willmott on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Richard John Willmott on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Christopher Simon Durkin on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Richard John Willmott on 1 May 2010 (3 pages)
12 May 2010Secretary's details changed for Wendy Jane Mcwilliams on 1 May 2010 (3 pages)
12 May 2010Director's details changed for Duncan Inglis Canney on 1 May 2010 (3 pages)
12 May 2010Director's details changed for Duncan Inglis Canney on 1 May 2010 (3 pages)
12 May 2010Secretary's details changed for Wendy Jane Mcwilliams on 1 May 2010 (3 pages)
12 May 2010Secretary's details changed for Robert Charles Eyre on 1 May 2010 (3 pages)
12 May 2010Secretary's details changed for Robert Charles Eyre on 1 May 2010 (3 pages)
12 May 2010Secretary's details changed for Wendy Jane Mcwilliams on 1 May 2010 (3 pages)
12 May 2010Director's details changed for Duncan Inglis Canney on 1 May 2010 (3 pages)
12 May 2010Secretary's details changed for Robert Charles Eyre on 1 May 2010 (3 pages)
29 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
29 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
13 January 2010Termination of appointment of Andrew Telfer as a director (2 pages)
13 January 2010Termination of appointment of Andrew Telfer as a director (2 pages)
7 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-17
(1 page)
7 January 2010Change of name notice (2 pages)
7 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-17
(1 page)
7 January 2010Change of name notice (2 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
7 May 2009Director's change of particulars / christopher durkin / 01/05/2009 (1 page)
7 May 2009Director's change of particulars / christopher durkin / 01/05/2009 (1 page)
29 April 2009Company name changed hardwicke investments LIMITED\certificate issued on 29/04/09 (2 pages)
29 April 2009Company name changed hardwicke investments LIMITED\certificate issued on 29/04/09 (2 pages)
9 February 2009Director appointed andrew james william telfer (3 pages)
9 February 2009Director appointed richard john willmott (3 pages)
9 February 2009Director appointed richard john willmott (3 pages)
9 February 2009Director appointed andrew james william telfer (3 pages)
29 January 2009Appointment terminated director fraser wells (1 page)
29 January 2009Appointment terminated director fraser wells (1 page)
21 January 2009Company name changed inspace homes (st. Hugh's avenue) LIMITED\certificate issued on 21/01/09 (2 pages)
21 January 2009Company name changed inspace homes (st. Hugh's avenue) LIMITED\certificate issued on 21/01/09 (2 pages)
4 December 2008Return made up to 01/12/08; full list of members (4 pages)
4 December 2008Return made up to 01/12/08; full list of members (4 pages)
26 November 2008Appointment terminated director colin enticknap (1 page)
26 November 2008Appointment terminated director colin enticknap (1 page)
26 November 2008Appointment terminated director andrew telfer (1 page)
26 November 2008Appointment terminated director andrew telfer (1 page)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 April 2008Secretary appointed wendy jane mcwilliams (2 pages)
1 April 2008Secretary appointed robert charles eyre (2 pages)
1 April 2008Secretary appointed wendy jane mcwilliams (2 pages)
1 April 2008Appointment terminated secretary anne lister (1 page)
1 April 2008Secretary appointed robert charles eyre (2 pages)
1 April 2008Appointment terminated secretary anne lister (1 page)
25 March 2008Appointment terminated director gary ritter (1 page)
25 March 2008Appointment terminated director gary ritter (1 page)
19 February 2008Auditor's resignation (1 page)
19 February 2008Auditor's resignation (1 page)
27 December 2007Return made up to 01/12/07; full list of members (3 pages)
27 December 2007Return made up to 01/12/07; full list of members (3 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007Secretary resigned (1 page)
9 May 2007Secretary resigned (1 page)
16 April 2007New director appointed (3 pages)
16 April 2007New director appointed (3 pages)
16 April 2007New director appointed (3 pages)
16 April 2007New director appointed (3 pages)
26 March 2007Company name changed widacre homes (st. Hugh's avenue ) LIMITED\certificate issued on 26/03/07 (2 pages)
26 March 2007Company name changed widacre homes (st. Hugh's avenue ) LIMITED\certificate issued on 26/03/07 (2 pages)
7 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2007New secretary appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New secretary appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Secretary resigned (1 page)
2 January 2007Secretary resigned (1 page)
1 December 2006Incorporation (17 pages)
1 December 2006Incorporation (17 pages)