Company NameBe (M&J Retail) Limited
Company StatusActive
Company Number08585922
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 9 months ago)
Previous NamesThree Bn Developments Limited and Willmott Dixon (Moberly And Jubilee Retail) Limited

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
Appointed25 February 2016(2 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleChartered Builder
Country of ResidenceEngland
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(4 years, 8 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceMalaysia
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(4 years, 8 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bell Yard
London
WC2A 2JR
Secretary NameMr Martin William Hill
StatusCurrent
Appointed27 March 2019(5 years, 9 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(7 years, 8 months after company formation)
Appointment Duration3 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMs Rosemary Joy Farrar
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFleet House 59-61 Clerkenwell Road
London
EC1M 5LA
Director NameRobin Paul Graham-Adriani
Date of BirthDecember 1955 (Born 68 years ago)
NationalityNetherlands
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29-35 Wesh Ham Lane
Stratford
London
E15 4PH
Director NameMs Wendy Jane McWilliams
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY
Director NameMr Brian Patrick Brady
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2016(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 09 March 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY
Director NameMr Andrew James William Telfer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 June 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY
Secretary NameMs Wendy Jane McWilliams
StatusResigned
Appointed25 February 2016(2 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 December 2019)
RoleCompany Director
Correspondence Address25 Victoria Street
London
SW1H 0EX

Contact

Websitewww.deepark-living.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

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return26 June 2023 (9 months ago)
Next Return Due10 July 2024 (3 months, 1 week from now)

Filing History

6 February 2024Registered 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 2023Change of details for Eco World London Holdings Limited as a person with significant control on 15 September 2023 (2 pages)
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)
4 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
17 June 2023Accounts for a small company made up to 31 October 2022 (15 pages)
8 March 2023Director's details changed for Mr James Murdo Roderick Mackenzie on 28 February 2023 (2 pages)
23 September 2022Director's details changed for Mr Heng Leong Cheong on 23 September 2022 (2 pages)
14 July 2022Accounts for a small company made up to 31 October 2021 (14 pages)
8 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
28 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
26 March 2021Accounts for a small company made up to 31 October 2020 (14 pages)
4 March 2021Appointment of Mr James Murdo Roderick Mackenzie as a director on 1 March 2021 (2 pages)
12 November 2020Change of details for Eco World London Holdings Limited as a person with significant control on 10 November 2020 (2 pages)
19 October 2020Director's details changed for Mr Heng Leong Cheong on 14 October 2020 (2 pages)
30 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
29 May 2020Accounts for a small company made up to 31 October 2019 (14 pages)
6 December 2019Termination of appointment of Wendy Jane Mcwilliams as a secretary on 2 December 2019 (1 page)
24 July 2019Registered 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 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
3 April 2019Accounts for a small company made up to 31 October 2018 (13 pages)
27 March 2019Appointment of Mr Martin William Hill as a secretary on 27 March 2019 (2 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
6 July 2018Termination of appointment of Andrew James William Telfer as a director on 11 June 2018 (1 page)
6 July 2018Change of details for Be Eco World Holdings Limited as a person with significant control on 6 June 2018 (2 pages)
6 July 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
18 June 2018Current accounting period shortened from 31 December 2018 to 31 October 2018 (1 page)
22 March 2018Appointment of Dato' Leong Seng Teow as a director on 16 March 2018 (2 pages)
20 March 2018Appointment of Mr Heng Leong Cheong as a director on 16 March 2018 (2 pages)
9 March 2018Termination of appointment of Brian Patrick Brady as a director on 9 March 2018 (1 page)
9 March 2018Termination of appointment of Wendy Jane Mcwilliams as a director on 9 March 2018 (1 page)
9 February 2018Cessation of Be Living Limited as a person with significant control on 9 February 2018 (1 page)
9 February 2018Notification of Be Eco World Holdings Limited as a person with significant control on 9 February 2018 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
29 June 2017Notification of Be Living Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
29 June 2017Notification of Be Living Limited as a person with significant control on 29 June 2017 (1 page)
29 June 2017Notification of Be Living Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
25 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-24
(3 pages)
25 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-24
(3 pages)
6 November 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 November 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4
(5 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4
(5 pages)
7 March 2016Appointment of Ms Wendy Jane Mcwilliams as a secretary on 25 February 2016 (2 pages)
7 March 2016Appointment of Ms Wendy Jane Mcwilliams as a secretary on 25 February 2016 (2 pages)
25 February 2016Appointment of Mr Andrew James William Telfer as a director on 25 February 2016 (2 pages)
25 February 2016Appointment of Mr Brian Patrick Brady as a director on 25 February 2016 (2 pages)
25 February 2016Appointment of Mr Richard John Willmott as a director on 25 February 2016 (2 pages)
25 February 2016Company name changed three bn developments LIMITED\certificate issued on 25/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-25
(3 pages)
25 February 2016Company name changed three bn developments LIMITED\certificate issued on 25/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-25
(3 pages)
25 February 2016Appointment of Mr Andrew James William Telfer as a director on 25 February 2016 (2 pages)
25 February 2016Appointment of Mr Richard John Willmott as a director on 25 February 2016 (2 pages)
25 February 2016Appointment of Mr Brian Patrick Brady as a director on 25 February 2016 (2 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4
(3 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4
(3 pages)
15 October 2014Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
15 October 2014Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
14 October 2014Termination of appointment of Robin Paul Graham-Adriani as a director on 14 October 2014 (1 page)
14 October 2014Termination of appointment of Robin Paul Graham-Adriani as a director on 14 October 2014 (1 page)
14 October 2014Termination of appointment of Rosemary Joy Farrar as a director on 14 October 2014 (1 page)
14 October 2014Termination of appointment of Rosemary Joy Farrar as a director on 14 October 2014 (1 page)
15 July 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
15 July 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
1 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4
(5 pages)
1 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4
(5 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(11 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(11 pages)