Company NameBebox Limited
DirectorChris Connors
Company StatusActive
Company Number09660479
CategoryPrivate Limited Company
Incorporation Date29 June 2015(8 years, 10 months ago)
Previous NameEchoville Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Chris Connors
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2015(4 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Ganton Street
London
W1F 9BN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.be-box.org

Location

Registered Address21 Ganton Street
London
W1F 9BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (2 months from now)

Filing History

5 February 2021Memorandum and Articles of Association (32 pages)
5 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 February 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
18 August 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
28 November 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
18 November 2019Registered office address changed from 6 Percy Street London W1T 1DQ United Kingdom to 21 Ganton Street London W1F 9BN on 18 November 2019 (1 page)
10 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
10 July 2019Notification of Chris Connors as a person with significant control on 30 November 2018 (2 pages)
10 July 2019Notification of a person with significant control statement (2 pages)
10 July 2019Withdrawal of a person with significant control statement on 10 July 2019 (2 pages)
28 November 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
8 August 2018Accounts for a dormant company made up to 30 June 2018 (3 pages)
24 November 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
24 November 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
23 November 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
23 November 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
31 July 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
31 July 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
17 February 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
17 February 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
25 November 2015Company name changed echoville LIMITED\certificate issued on 25/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-23
(3 pages)
25 November 2015Company name changed echoville LIMITED\certificate issued on 25/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-23
(3 pages)
24 November 2015Appointment of Mr Chris Connors as a director on 23 November 2015 (2 pages)
24 November 2015Appointment of Mr Chris Connors as a director on 23 November 2015 (2 pages)
8 July 2015Termination of appointment of Barbara Kahan as a director on 1 July 2015 (2 pages)
8 July 2015Termination of appointment of Barbara Kahan as a director on 1 July 2015 (2 pages)
8 July 2015Termination of appointment of Barbara Kahan as a director on 1 July 2015 (2 pages)
1 July 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 6 Percy Street London W1T 1DQ on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 6 Percy Street London W1T 1DQ on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 6 Percy Street London W1T 1DQ on 1 July 2015 (1 page)
29 June 2015Incorporation
Statement of capital on 2015-06-29
  • GBP 1
(36 pages)
29 June 2015Incorporation
Statement of capital on 2015-06-29
  • GBP 1
(36 pages)