London
SW1H 0EX
LLP Designated Member Name | Be Eco World Nominee Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 August 2018(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
LLP Designated Member Name | Willmott Dixon Capital Works Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2012(same day as company formation) |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY |
LLP Designated Member Name | Willmott Dixon Construction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2012(same day as company formation) |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY |
LLP Designated Member Name | Be Living Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2013(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 December 2017) |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY |
LLP Designated Member Name | Be Living Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2013(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 December 2017) |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY |
LLP Designated Member Name | Be Living 8 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2017(5 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 20 August 2018) |
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 from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
15 September 2020 | Delivered on: 18 September 2020 Persons entitled: United Overseas Bank Limited, London Branch Classification: A registered charge Particulars: Land. Clause 3.2 of the debenture creates a first legal mortgage over the griffin park, braemar road, brentford tw 8 0NT, comprising part of the registered title number NGL560153 and land on the south east side of new road, brentford TW8 0NU comprised in registered title number AGL24533, and any rights accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal and of insurances).. Please submit only a short description if there are a number of plots of land, aircraft and/or ships, you should simply describe some of them in the text field and add a statement along the lines of, "for more details please refer to the instrument". 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 the following:. (A) all the land (as defined in the charge) specified in schedule 3 (land and equipment) of the charge, being:. The leasehold premises known as land and buildings at the north west side of chiswick high road, brentford TW8 0EX, with title number AGL453567; and. The leasehold premises known as the land and buildings on the south west side of lionel road, kew bridge north, brentford as shown edged red on the attached plan in appendix I to the charge and as more particularly described by a lease dated 20 august 2018 made between (1) lionel road developments limited (2) kew bridge gate developments LLP and (3) brentford fc, pending registration (pending title number allocated – AGL453571); and. (B) all other land 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: 12 February 2019 Persons entitled: Cshv Iuk Kb Propco Limited Classification: A registered charge Particulars: Land demised under the lease of the central southern site dated 20 august 2018 and made between (1) lionel road developments limited (2) kew bridge gate developments LLP and (3) brentford fc limited which is in the process of being registered at the land registry. Outstanding |
12 November 2020 | Change of details for Be Living 1 Limited as a person with significant control on 10 November 2020 (2 pages) |
---|---|
18 September 2020 | Registration of charge OC3762630003, created on 15 September 2020 (10 pages) |
30 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
1 June 2020 | Accounts for a small company made up to 31 October 2019 (21 pages) |
16 April 2020 | Satisfaction of charge OC3762630001 in full (1 page) |
4 September 2019 | Member's details changed for Be Eco World Nominee Limited on 4 September 2019 (1 page) |
4 September 2019 | Member's details changed for Be Living 1 Limited on 4 September 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) |
3 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
4 April 2019 | Accounts for a small company made up to 31 October 2018 (18 pages) |
2 April 2019 | Registration of charge OC3762630002, created on 28 March 2019 (50 pages) |
12 February 2019 | Registration of charge OC3762630001, created on 29 January 2019 (26 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
4 September 2018 | Current accounting period shortened from 31 December 2018 to 31 October 2018 (1 page) |
28 August 2018 | Appointment of Be Eco World Nominee Limited as a member on 20 August 2018 (2 pages) |
28 August 2018 | Termination of appointment of Be Living 8 Limited as a member on 20 August 2018 (1 page) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
21 December 2017 | Notification of Be Living 1 Limited as a person with significant control on 20 December 2017 (2 pages) |
21 December 2017 | Appointment of Be Living 1 Limited as a member on 20 December 2017 (2 pages) |
21 December 2017 | Cessation of Be Living Group Limited as a person with significant control on 20 December 2017 (1 page) |
21 December 2017 | Appointment of Be Living 8 Limited as a member on 20 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Be Living Group Limited as a member on 20 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Be Living Group Limited as a member on 20 December 2017 (1 page) |
21 December 2017 | Cessation of Be Living Limited as a person with significant control on 20 December 2017 (1 page) |
21 December 2017 | Appointment of Be Living 1 Limited as a member on 20 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Be Living Limited as a member on 19 December 2017 (1 page) |
21 December 2017 | Cessation of Be Living Limited as a person with significant control on 20 December 2017 (1 page) |
21 December 2017 | Notification of Be Living 1 Limited as a person with significant control on 20 December 2017 (2 pages) |
21 December 2017 | Appointment of Be Living 8 Limited as a member on 20 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Be Living Limited as a member on 19 December 2017 (1 page) |
21 December 2017 | Cessation of Be Living Group Limited as a person with significant control on 20 December 2017 (1 page) |
30 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
24 July 2017 | Member's details changed for Prime Place Developments Limited on 2 May 2017 (1 page) |
24 July 2017 | Member's details changed for Prime Place Developments Limited on 2 May 2017 (1 page) |
21 July 2017 | Member's details changed for Willmott Regeneration Limited on 2 May 2017 (1 page) |
21 July 2017 | Notification of Be Living Group Limited as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Member's details changed for Willmott Regeneration Limited on 2 May 2017 (1 page) |
21 July 2017 | Notification of Be Living Limited as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
21 July 2017 | Notification of Be Living Group Limited as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
21 July 2017 | Notification of Be Living Limited as a person with significant control on 6 April 2016 (2 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
29 June 2016 | Member's details changed for Willmott Dixon Regen Limited on 3 May 2016 (1 page) |
29 June 2016 | Annual return made up to 20 June 2016 (3 pages) |
29 June 2016 | Member's details changed for Willmott Dixon Regen Limited on 3 May 2016 (1 page) |
29 June 2016 | Annual return made up to 20 June 2016 (3 pages) |
13 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
13 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 June 2015 | Annual return made up to 20 June 2015 (3 pages) |
22 June 2015 | Annual return made up to 20 June 2015 (3 pages) |
23 June 2014 | Annual return made up to 20 June 2014 (3 pages) |
23 June 2014 | Member's details changed for William Dixon Residential Limited on 5 January 2014 (1 page) |
23 June 2014 | Member's details changed for William Dixon Residential Limited on 5 January 2014 (1 page) |
23 June 2014 | Annual return made up to 20 June 2014 (3 pages) |
23 June 2014 | Member's details changed for William Dixon Residential Limited on 5 January 2014 (1 page) |
18 June 2014 | Company name changed page's walk developments LLP\certificate issued on 18/06/14
|
18 June 2014 | Company name changed page's walk developments LLP\certificate issued on 18/06/14
|
16 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
16 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
16 October 2013 | Termination of appointment of Willmott Dixon Construction Limited as a member (2 pages) |
16 October 2013 | Appointment of William Dixon Residential Limited as a member (3 pages) |
16 October 2013 | Appointment of Willmott Dixon Regen Limited as a member (3 pages) |
16 October 2013 | Appointment of William Dixon Residential Limited as a member (3 pages) |
16 October 2013 | Appointment of Willmott Dixon Regen Limited as a member (3 pages) |
16 October 2013 | Termination of appointment of Willmott Dixon Construction Limited as a member (2 pages) |
16 October 2013 | Termination of appointment of Willmott Dixon Capital Works Limited as a member (2 pages) |
16 October 2013 | Termination of appointment of Willmott Dixon Capital Works Limited as a member (2 pages) |
15 October 2013 | Company name changed ladywood house hotel new street gateway LLP\certificate issued on 15/10/13
|
15 October 2013 | Company name changed ladywood house hotel new street gateway LLP\certificate issued on 15/10/13
|
20 June 2013 | Annual return made up to 20 June 2013 (3 pages) |
20 June 2013 | Annual return made up to 20 June 2013 (3 pages) |
1 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
1 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
24 October 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages) |
24 October 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages) |
15 August 2012 | Company name changed intercity hotel new street gateway LLP\certificate issued on 15/08/12
|
15 August 2012 | Company name changed intercity hotel new street gateway LLP\certificate issued on 15/08/12
|
20 June 2012 | Incorporation of a limited liability partnership (9 pages) |
20 June 2012 | Incorporation of a limited liability partnership (9 pages) |