Company NameBe Eco World Nominee Limited
Company StatusActive
Company Number11059739
CategoryPrivate Limited Company
Incorporation Date13 November 2017(6 years, 4 months ago)
Previous NameBe Living 4 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard John Willmott
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2017(same day as company formation)
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 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 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(1 year, 4 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(3 years, 3 months after company formation)
Appointment Duration3 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Secretary NameMiss Wendy Jane McWilliams
StatusResigned
Appointed13 November 2017(same day as company formation)
RoleCompany Director
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMs Wendy Jane McWilliams
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2018(2 months, 2 weeks after company formation)
Appointment Duration3 weeks (resigned 20 February 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
SG6 4GY
Director NameMr Andrew James William Telfer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 June 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
SG6 4GY

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, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return12 November 2023 (4 months, 2 weeks ago)
Next Return Due26 November 2024 (8 months from now)

Charges

3 March 2022Delivered on: 7 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
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
28 March 2019Delivered on: 2 April 2019
Persons entitled: United Overseas Bank Limited, London Branch

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: 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

Filing History

29 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
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)
17 June 2023Accounts for a small company made up to 31 October 2022 (16 pages)
8 March 2023Director's details changed for Mr James Murdo Roderick Mackenzie on 28 February 2023 (2 pages)
23 December 2022Satisfaction of charge 110597390003 in full (1 page)
23 December 2022Satisfaction of charge 110597390002 in full (1 page)
6 December 2022Satisfaction of charge 110597390004 in full (1 page)
22 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
23 September 2022Director's details changed for Mr Heng Leong Cheong on 23 September 2022 (2 pages)
25 July 2022Satisfaction of charge 110597390006 in full (1 page)
25 July 2022Satisfaction of charge 110597390005 in full (1 page)
14 July 2022Accounts for a small company made up to 31 October 2021 (16 pages)
7 March 2022Registration of charge 110597390008, created on 3 March 2022 (28 pages)
4 March 2022Registration of charge 110597390007, created on 3 March 2022 (35 pages)
19 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
26 March 2021Accounts for a small company made up to 31 October 2020 (16 pages)
4 March 2021Appointment of Mr James Murdo Roderick Mackenzie as a director on 1 March 2021 (2 pages)
23 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
11 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)
29 May 2020Accounts for a small company made up to 31 October 2019 (17 pages)
10 March 2020Registration of charge 110597390006, created on 3 March 2020 (35 pages)
10 March 2020Registration of charge 110597390005, created on 3 March 2020 (27 pages)
6 December 2019Termination of appointment of Wendy Jane Mcwilliams as a secretary on 2 December 2019 (1 page)
22 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
24 July 2019Registered office address changed from Spirella 2 Icknield Way Letchworth Garden City SG6 4GY United Kingdom to 25 Victoria Street London SW1H 0EX on 24 July 2019 (1 page)
4 April 2019Accounts for a small company made up to 31 October 2018 (14 pages)
2 April 2019Registration of charge 110597390004, created on 28 March 2019 (26 pages)
27 March 2019Appointment of Mr Martin William Hill as a secretary on 27 March 2019 (2 pages)
12 November 2018Change of details for Be Eco World Holdings Limited as a person with significant control on 6 June 2018 (2 pages)
12 November 2018Confirmation statement made on 12 November 2018 with updates (4 pages)
6 July 2018Termination of appointment of Andrew James William Telfer as a director on 11 June 2018 (1 page)
18 June 2018Current accounting period shortened from 30 November 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)
20 February 2018Termination of appointment of Wendy Jane Mcwilliams as a director on 20 February 2018 (1 page)
16 February 2018Appointment of Mr Andrew James William Telfer as a director on 16 February 2018 (2 pages)
13 February 2018Registration of charge 110597390003, created on 9 February 2018 (25 pages)
12 February 2018Registration of charge 110597390001, created on 9 February 2018 (28 pages)
12 February 2018Registration of charge 110597390002, created on 9 February 2018 (26 pages)
30 January 2018Appointment of Ms Wendy Jane Mcwilliams as a director on 30 January 2018 (2 pages)
6 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-06
(3 pages)
6 December 2017Cessation of Be Living 1 Limited as a person with significant control on 6 December 2017 (1 page)
6 December 2017Notification of Be Eco World Holdings Limited as a person with significant control on 6 December 2017 (2 pages)
13 November 2017Incorporation
Statement of capital on 2017-11-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
13 November 2017Incorporation
Statement of capital on 2017-11-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)