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 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 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(1 year, 4 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(3 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Secretary Name | Miss Wendy Jane McWilliams |
---|---|
Status | Resigned |
Appointed | 13 November 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Ms Wendy Jane McWilliams |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2018(2 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks (resigned 20 February 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City SG6 4GY |
Director Name | Mr Andrew James William Telfer |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 June 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City 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 | 12 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (8 months from now) |
3 March 2022 | Delivered on: 7 March 2022 Persons entitled: Bangkok Bank Public Company Limited, London Branch Classification: A registered charge Outstanding |
---|---|
3 March 2022 | Delivered on: 4 March 2022 Persons entitled: Bangkok Bank Public Company Limited, London Branch Classification: A registered charge Outstanding |
3 March 2020 | Delivered on: 10 March 2020 Persons entitled: Bangkok Bank Public Company Limited, London Branch Classification: A registered charge Outstanding |
3 March 2020 | Delivered on: 10 March 2020 Persons entitled: Bangkok Bank Public Company 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 |
9 February 2018 | Delivered on: 13 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
9 February 2018 | Delivered on: 12 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
9 February 2018 | Delivered on: 12 February 2018 Persons entitled: The Royal Bank of Scotland PLC (Acting as Security Agent) Classification: A registered charge Outstanding |
29 November 2023 | Confirmation statement made on 12 November 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 (16 pages) |
8 March 2023 | Director's details changed for Mr James Murdo Roderick Mackenzie on 28 February 2023 (2 pages) |
23 December 2022 | Satisfaction of charge 110597390003 in full (1 page) |
23 December 2022 | Satisfaction of charge 110597390002 in full (1 page) |
6 December 2022 | Satisfaction of charge 110597390004 in full (1 page) |
22 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
23 September 2022 | Director's details changed for Mr Heng Leong Cheong on 23 September 2022 (2 pages) |
25 July 2022 | Satisfaction of charge 110597390006 in full (1 page) |
25 July 2022 | Satisfaction of charge 110597390005 in full (1 page) |
14 July 2022 | Accounts for a small company made up to 31 October 2021 (16 pages) |
7 March 2022 | Registration of charge 110597390008, created on 3 March 2022 (28 pages) |
4 March 2022 | Registration of charge 110597390007, created on 3 March 2022 (35 pages) |
19 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
26 March 2021 | Accounts for a small company made up to 31 October 2020 (16 pages) |
4 March 2021 | Appointment of Mr James Murdo Roderick Mackenzie as a director on 1 March 2021 (2 pages) |
23 November 2020 | Confirmation statement made on 12 November 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 (17 pages) |
10 March 2020 | Registration of charge 110597390006, created on 3 March 2020 (35 pages) |
10 March 2020 | Registration of charge 110597390005, created on 3 March 2020 (27 pages) |
6 December 2019 | Termination of appointment of Wendy Jane Mcwilliams as a secretary on 2 December 2019 (1 page) |
22 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
24 July 2019 | Registered 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 2019 | Accounts for a small company made up to 31 October 2018 (14 pages) |
2 April 2019 | Registration of charge 110597390004, created on 28 March 2019 (26 pages) |
27 March 2019 | Appointment of Mr Martin William Hill as a secretary on 27 March 2019 (2 pages) |
12 November 2018 | Change of details for Be Eco World Holdings Limited as a person with significant control on 6 June 2018 (2 pages) |
12 November 2018 | Confirmation statement made on 12 November 2018 with updates (4 pages) |
6 July 2018 | Termination of appointment of Andrew James William Telfer as a director on 11 June 2018 (1 page) |
18 June 2018 | Current accounting period shortened from 30 November 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) |
20 February 2018 | Termination of appointment of Wendy Jane Mcwilliams as a director on 20 February 2018 (1 page) |
16 February 2018 | Appointment of Mr Andrew James William Telfer as a director on 16 February 2018 (2 pages) |
13 February 2018 | Registration of charge 110597390003, created on 9 February 2018 (25 pages) |
12 February 2018 | Registration of charge 110597390001, created on 9 February 2018 (28 pages) |
12 February 2018 | Registration of charge 110597390002, created on 9 February 2018 (26 pages) |
30 January 2018 | Appointment of Ms Wendy Jane Mcwilliams as a director on 30 January 2018 (2 pages) |
6 December 2017 | Resolutions
|
6 December 2017 | Cessation of Be Living 1 Limited as a person with significant control on 6 December 2017 (1 page) |
6 December 2017 | Notification of Be Eco World Holdings Limited as a person with significant control on 6 December 2017 (2 pages) |
13 November 2017 | Incorporation Statement of capital on 2017-11-13
|
13 November 2017 | Incorporation Statement of capital on 2017-11-13
|