London
WC2A 2JR
Director Name | Dato' Leong Seng Teow |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 16 March 2018(4 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mr Heng Leong Cheong |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | Malaysian, |
Status | Current |
Appointed | 16 March 2018(4 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Secretary Name | Mr Martin William Hill |
---|---|
Status | Current |
Appointed | 27 March 2019(5 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mr James Murdo Roderick Mackenzie |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(7 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Ms Rosemary Joy Farrar |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fleet House 59-61 Clerkenwell Road London EC1M 5LA |
Director Name | Robin Paul Graham-Adriani |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 26 June 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29-35 Wesh Ham Lane Stratford London E15 4PH |
Director Name | Ms Wendy Jane McWilliams |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY |
Director Name | Mr Brian Patrick Brady |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2016(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 09 March 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY |
Director Name | Mr Andrew James William Telfer |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2016(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 June 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY |
Secretary Name | Ms Wendy Jane McWilliams |
---|---|
Status | Resigned |
Appointed | 25 February 2016(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 December 2019) |
Role | Company Director |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Website | www.deepark-living.co.uk |
---|
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 26 June 2023 (9 months ago) |
---|---|
Next Return Due | 10 July 2024 (3 months, 1 week from now) |
6 February 2024 | Registered office address changed from 25 Wilton Road London SW1V 1LW England to 7 Bell Yard London WC2A 2JR on 6 February 2024 (1 page) |
---|---|
15 September 2023 | Change of details for Eco World London Holdings Limited as a person with significant control on 15 September 2023 (2 pages) |
15 September 2023 | Registered office address changed from 25 Victoria Street London SW1H 0EX England to 25 Wilton Road London SW1V 1LW on 15 September 2023 (1 page) |
4 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
17 June 2023 | Accounts for a small company made up to 31 October 2022 (15 pages) |
8 March 2023 | Director's details changed for Mr James Murdo Roderick Mackenzie on 28 February 2023 (2 pages) |
23 September 2022 | Director's details changed for Mr Heng Leong Cheong on 23 September 2022 (2 pages) |
14 July 2022 | Accounts for a small company made up to 31 October 2021 (14 pages) |
8 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
28 June 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
26 March 2021 | Accounts for a small company made up to 31 October 2020 (14 pages) |
4 March 2021 | Appointment of Mr James Murdo Roderick Mackenzie as a director on 1 March 2021 (2 pages) |
12 November 2020 | Change of details for Eco World London Holdings Limited as a person with significant control on 10 November 2020 (2 pages) |
19 October 2020 | Director's details changed for Mr Heng Leong Cheong on 14 October 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
29 May 2020 | Accounts for a small company made up to 31 October 2019 (14 pages) |
6 December 2019 | Termination of appointment of Wendy Jane Mcwilliams as a secretary on 2 December 2019 (1 page) |
24 July 2019 | Registered office address changed from Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY to 25 Victoria Street London SW1H 0EX on 24 July 2019 (1 page) |
3 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
3 April 2019 | Accounts for a small company made up to 31 October 2018 (13 pages) |
27 March 2019 | Appointment of Mr Martin William Hill as a secretary on 27 March 2019 (2 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
6 July 2018 | Termination of appointment of Andrew James William Telfer as a director on 11 June 2018 (1 page) |
6 July 2018 | Change of details for Be Eco World Holdings Limited as a person with significant control on 6 June 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
18 June 2018 | Current accounting period shortened from 31 December 2018 to 31 October 2018 (1 page) |
22 March 2018 | Appointment of Dato' Leong Seng Teow as a director on 16 March 2018 (2 pages) |
20 March 2018 | Appointment of Mr Heng Leong Cheong as a director on 16 March 2018 (2 pages) |
9 March 2018 | Termination of appointment of Brian Patrick Brady as a director on 9 March 2018 (1 page) |
9 March 2018 | Termination of appointment of Wendy Jane Mcwilliams as a director on 9 March 2018 (1 page) |
9 February 2018 | Cessation of Be Living Limited as a person with significant control on 9 February 2018 (1 page) |
9 February 2018 | Notification of Be Eco World Holdings Limited as a person with significant control on 9 February 2018 (2 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
29 June 2017 | Notification of Be Living Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
29 June 2017 | Notification of Be Living Limited as a person with significant control on 29 June 2017 (1 page) |
29 June 2017 | Notification of Be Living Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
6 November 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
6 November 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
7 March 2016 | Appointment of Ms Wendy Jane Mcwilliams as a secretary on 25 February 2016 (2 pages) |
7 March 2016 | Appointment of Ms Wendy Jane Mcwilliams as a secretary on 25 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Andrew James William Telfer as a director on 25 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Brian Patrick Brady as a director on 25 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Richard John Willmott as a director on 25 February 2016 (2 pages) |
25 February 2016 | Company name changed three bn developments LIMITED\certificate issued on 25/02/16
|
25 February 2016 | Company name changed three bn developments LIMITED\certificate issued on 25/02/16
|
25 February 2016 | Appointment of Mr Andrew James William Telfer as a director on 25 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Richard John Willmott as a director on 25 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Brian Patrick Brady as a director on 25 February 2016 (2 pages) |
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
15 October 2014 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
15 October 2014 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
14 October 2014 | Termination of appointment of Robin Paul Graham-Adriani as a director on 14 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Robin Paul Graham-Adriani as a director on 14 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Rosemary Joy Farrar as a director on 14 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Rosemary Joy Farrar as a director on 14 October 2014 (1 page) |
15 July 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
15 July 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
1 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
26 June 2013 | Incorporation
|
26 June 2013 | Incorporation
|
26 June 2013 | Incorporation
|