Company NameBe Living 8 Limited
Company StatusActive
Company Number11059769
CategoryPrivate Limited Company
Incorporation Date13 November 2017(6 years, 5 months ago)

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 61 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
Appointed20 August 2018(9 months, 1 week after company formation)
Appointment Duration5 years, 8 months
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
Appointed20 August 2018(9 months, 1 week after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
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, 1 month
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 NameMr Graham Mark Dundas
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(3 months, 1 week after company formation)
Appointment Duration6 months (resigned 21 August 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
SG6 4GY
Director NameMs Wendy Jane McWilliams
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(3 months, 1 week after company formation)
Appointment Duration6 months (resigned 21 August 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
SG6 4GY
Director NameMr Philip Michael Wainwright
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(3 months, 1 week after company formation)
Appointment Duration6 months (resigned 21 August 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
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 (3 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Charges

28 March 2019Delivered on: 2 April 2019
Persons entitled: United Overseas Bank 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
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 2019Delivered 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

Filing History

1 November 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
15 September 2023Change of details for Kew Bridge Gate Developments Llp 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)
15 September 2023Registered 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 2023Accounts for a small company made up to 31 October 2022 (15 pages)
8 March 2023Director's details changed for Mr James Murdo Roderick Mackenzie on 28 February 2023 (2 pages)
6 December 2022Satisfaction of charge 110597690003 in full (1 page)
6 December 2022Satisfaction of charge 110597690002 in full (1 page)
28 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
23 September 2022Director's details changed for Mr Heng Leong Cheong on 23 September 2022 (2 pages)
14 July 2022Accounts for a small company made up to 31 October 2021 (16 pages)
29 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
26 March 2021Accounts for a small company made up to 31 October 2020 (17 pages)
4 March 2021Appointment of Mr James Murdo Roderick Mackenzie as a director on 1 March 2021 (2 pages)
12 November 2020Change of details for Kew Bridge Gate Developments Llp as a person with significant control on 10 November 2020 (2 pages)
29 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
16 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)
16 April 2020Satisfaction of charge 110597690001 in full (1 page)
6 December 2019Termination of appointment of Wendy Jane Mcwilliams as a secretary on 2 December 2019 (1 page)
23 October 2019Confirmation statement made on 22 October 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 (13 pages)
2 April 2019Registration of charge 110597690003, created on 28 March 2019 (33 pages)
2 April 2019Registration of charge 110597690002, created on 28 March 2019 (50 pages)
27 March 2019Appointment of Mr Martin William Hill as a secretary on 27 March 2019 (2 pages)
7 February 2019Registration of charge 110597690001, created on 29 January 2019 (26 pages)
1 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
22 October 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
4 September 2018Current accounting period shortened from 31 December 2018 to 31 October 2018 (1 page)
30 August 2018Change of details for Kew Bridge Gate Developments Llp as a person with significant control on 20 August 2018 (2 pages)
29 August 2018Appointment of Dato' Leong Seng Teow as a director on 20 August 2018 (2 pages)
28 August 2018Appointment of Mr Heng Leong Cheong as a director on 20 August 2018 (2 pages)
28 August 2018Termination of appointment of Graham Mark Dundas as a director on 21 August 2018 (1 page)
28 August 2018Termination of appointment of Wendy Jane Mcwilliams as a director on 21 August 2018 (1 page)
28 August 2018Notification of Kew Bridge Gate Developments Llp as a person with significant control on 20 July 2018 (2 pages)
28 August 2018Cessation of Be Living 1 Limited as a person with significant control on 20 August 2018 (1 page)
28 August 2018Termination of appointment of Philip Michael Wainwright as a director on 21 August 2018 (1 page)
20 February 2018Appointment of Ms Wendy Jane Mcwilliams as a director on 19 February 2018 (2 pages)
20 February 2018Appointment of Mr Philip Michael Wainwright as a director on 19 February 2018 (2 pages)
20 February 2018Appointment of Mr Graham Mark Dundas as a director on 19 February 2018 (2 pages)
4 January 2018Previous accounting period shortened from 30 November 2018 to 31 December 2017 (1 page)
2 January 2018Notification of Be Living 1 Limited as a person with significant control on 7 December 2017 (2 pages)
7 December 2017Cessation of Be Living 7 Limited as a person with significant control on 7 December 2017 (1 page)
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 Living 7 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)