London
WC2A 2JR
Director Name | Dato' Leong Seng Teow |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 20 August 2018(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 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(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
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, 1 month |
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 | Mr Graham Mark Dundas |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(3 months, 1 week 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 SG6 4GY |
Director Name | Ms Wendy Jane McWilliams |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(3 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 21 August 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City 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(3 months, 1 week 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 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 (3 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 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 Particulars: Land – see clause 3.2 of the charge, which creates a legal mortgage over all land (as defined in the charge) now owned by it and any rights (as defined in the charge) accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal (as defined in the charge) and of insurances).. See clause 3.4(a) of the charge, which creates a first fixed charge over all of the rights (as defined in the charge) which the company now has and all of the rights which it obtains at any time in the future in land, other than that charged under clause 3.2.. intellectual property – see clause 3.4(f) of the charge, which creates a first fixed charge over all of the rights which the company now has and all of the rights which it obtains at any time in the future in intellectual property (as defined in the charge). Outstanding |
29 January 2019 | Delivered on: 7 February 2019 Persons entitled: Cshv Iuk Kb Propco Limited Classification: A registered charge Particulars: Land demised under the lease of the central eastern site dated 20 august 2018 and made between (1) lionel road developments limited (2) be living 8 limited and (3) brentford fc limited which is in the process of being registered at the land registry. Outstanding |
1 November 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
---|---|
15 September 2023 | Change of details for Kew Bridge Gate Developments Llp 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) |
15 September 2023 | Registered office address changed from 25 Wilton Road London SW1V 1LW 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 (15 pages) |
8 March 2023 | Director's details changed for Mr James Murdo Roderick Mackenzie on 28 February 2023 (2 pages) |
6 December 2022 | Satisfaction of charge 110597690003 in full (1 page) |
6 December 2022 | Satisfaction of charge 110597690002 in full (1 page) |
28 October 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
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 (16 pages) |
29 October 2021 | Confirmation statement made on 22 October 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) |
12 November 2020 | Change of details for Kew Bridge Gate Developments Llp as a person with significant control on 10 November 2020 (2 pages) |
29 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
16 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) |
16 April 2020 | Satisfaction of charge 110597690001 in full (1 page) |
6 December 2019 | Termination of appointment of Wendy Jane Mcwilliams as a secretary on 2 December 2019 (1 page) |
23 October 2019 | Confirmation statement made on 22 October 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 (13 pages) |
2 April 2019 | Registration of charge 110597690003, created on 28 March 2019 (33 pages) |
2 April 2019 | Registration of charge 110597690002, created on 28 March 2019 (50 pages) |
27 March 2019 | Appointment of Mr Martin William Hill as a secretary on 27 March 2019 (2 pages) |
7 February 2019 | Registration of charge 110597690001, created on 29 January 2019 (26 pages) |
1 November 2018 | Resolutions
|
22 October 2018 | Confirmation statement made on 22 October 2018 with updates (4 pages) |
3 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) |
30 August 2018 | Change of details for Kew Bridge Gate Developments Llp 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 | Appointment of Mr Heng Leong Cheong as a director on 20 August 2018 (2 pages) |
28 August 2018 | Termination of appointment of Graham Mark Dundas as a director on 21 August 2018 (1 page) |
28 August 2018 | Termination of appointment of Wendy Jane Mcwilliams as a director on 21 August 2018 (1 page) |
28 August 2018 | Notification of Kew Bridge Gate Developments Llp as a person with significant control on 20 July 2018 (2 pages) |
28 August 2018 | Cessation of Be Living 1 Limited as a person with significant control on 20 August 2018 (1 page) |
28 August 2018 | Termination of appointment of Philip Michael Wainwright as a director on 21 August 2018 (1 page) |
20 February 2018 | Appointment of Ms Wendy Jane Mcwilliams as a director on 19 February 2018 (2 pages) |
20 February 2018 | Appointment of Mr Philip Michael Wainwright as a director on 19 February 2018 (2 pages) |
20 February 2018 | Appointment of Mr Graham Mark Dundas as a director on 19 February 2018 (2 pages) |
4 January 2018 | Previous accounting period shortened from 30 November 2018 to 31 December 2017 (1 page) |
2 January 2018 | Notification of Be Living 1 Limited as a person with significant control on 7 December 2017 (2 pages) |
7 December 2017 | Cessation of Be Living 7 Limited as a person with significant control on 7 December 2017 (1 page) |
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 Living 7 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
|