Letchworth Garden City
Hertfordshire
SG6 4GY
Director Name | Dato' Leong Seng Teow |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 20 August 2018(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
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 | 20 August 2018(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
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(3 years, 3 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(5 years, 2 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 | Mr Colin Enticknap |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2015(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY |
Director Name | Ms Wendy Jane McWilliams |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY |
Secretary Name | Wendy Jane McWilliams |
---|---|
Status | Resigned |
Appointed | 08 December 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY |
Director Name | Mr Graham Mark Dundas |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(2 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 21 August 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY |
Director Name | Mr Philip Michael Wainwright |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(2 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 21 August 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY |
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, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 7 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months, 3 weeks from now) |
28 March 2019 | Delivered on: 2 April 2019 Persons entitled: United Overseas Bank Limited, London Branch Classification: A registered charge Outstanding |
---|---|
28 March 2019 | Delivered on: 2 April 2019 Persons entitled: United Overseas Bank Limited, London Branch Classification: A registered charge Outstanding |
21 December 2023 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
---|---|
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) |
17 June 2023 | Accounts for a small company made up to 31 October 2022 (18 pages) |
8 March 2023 | Director's details changed for Mr James Murdo Roderick Mackenzie on 28 February 2023 (2 pages) |
8 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
6 December 2022 | Satisfaction of charge 099078670001 in full (1 page) |
6 December 2022 | Satisfaction of charge 099078670002 in full (1 page) |
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 (17 pages) |
9 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
26 March 2021 | Accounts for a small company made up to 31 October 2020 (17 pages) |
4 March 2021 | Appointment of Mr James Murdo Roderick Mackenzie as a director on 1 March 2021 (2 pages) |
15 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
11 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) |
29 May 2020 | Accounts for a small company made up to 31 October 2019 (19 pages) |
9 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 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) |
4 April 2019 | Accounts for a small company made up to 31 October 2018 (15 pages) |
2 April 2019 | Registration of charge 099078670002, created on 28 March 2019 (26 pages) |
2 April 2019 | Registration of charge 099078670001, created on 28 March 2019 (33 pages) |
27 March 2019 | Appointment of Mr Martin William Hill as a secretary on 27 March 2019 (2 pages) |
11 December 2018 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
4 September 2018 | Current accounting period shortened from 31 December 2018 to 31 October 2018 (1 page) |
29 August 2018 | Cessation of Be Living Holdings Limited as a person with significant control on 20 August 2018 (1 page) |
29 August 2018 | Notification of Be Living Holdings Limited as a person with significant control on 19 July 2018 (2 pages) |
29 August 2018 | Notification of Eco World London Holdings Limited as a person with significant control on 20 August 2018 (2 pages) |
29 August 2018 | Appointment of Dato' Leong Seng Teow as a director on 20 August 2018 (2 pages) |
28 August 2018 | Cessation of Be Living Holdings Limited as a person with significant control on 19 July 2018 (1 page) |
28 August 2018 | Termination of appointment of Philip Michael Wainwright as a director on 21 August 2018 (1 page) |
28 August 2018 | Appointment of Mr Heng Leong Cheong as a director on 20 August 2018 (2 pages) |
28 August 2018 | Termination of appointment of Wendy Jane Mcwilliams as a director on 21 August 2018 (1 page) |
28 August 2018 | Termination of appointment of Graham Mark Dundas as a director on 21 August 2018 (1 page) |
20 February 2018 | Appointment of Mr Graham Mark Dundas as a director on 19 February 2018 (2 pages) |
20 February 2018 | Termination of appointment of Colin Enticknap as a director on 19 February 2018 (1 page) |
20 February 2018 | Appointment of Mr Philip Michael Wainwright as a director on 19 February 2018 (2 pages) |
14 December 2017 | Confirmation statement made on 7 December 2017 with updates (5 pages) |
14 December 2017 | Change of details for Willmott Residential Limited as a person with significant control on 2 May 2017 (2 pages) |
14 December 2017 | Change of details for Willmott Residential Limited as a person with significant control on 2 May 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 7 December 2017 with updates (5 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
2 May 2017 | Change of name notice (2 pages) |
2 May 2017 | Change of name notice (2 pages) |
2 May 2017 | Company name changed be living (holdings) LTD\certificate issued on 02/05/17 (2 pages) |
2 May 2017 | Company name changed be living (holdings) LTD\certificate issued on 02/05/17 (2 pages) |
23 March 2017 | Resolutions
|
23 March 2017 | Resolutions
|
9 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
8 December 2015 | Incorporation Statement of capital on 2015-12-08
|
8 December 2015 | Incorporation Statement of capital on 2015-12-08
|