London
SW1H 0EX
LLP Designated Member Name | ECO World London Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 February 2018(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
LLP Designated Member Name | Be Living Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY |
LLP Designated Member Name | Be Living Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY |
Telephone | 01462 678910 |
---|---|
Telephone region | Hitchin |
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 | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
22 August 2016 | Delivered on: 2 September 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: The leasehold property of land and buildings known. As moberly leisure centre, kilburn lane, london and. Registered at land registry with title number. AGL373471.. Please see the charge instrument for detail of. Further property. Outstanding |
---|
6 February 2024 | Registered office address changed from 25 Wilton Road London SW1V 1LW England to 7 Bell Yard London WC2A 2JR on 6 February 2024 (1 page) |
---|---|
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) |
31 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
17 June 2023 | Full accounts made up to 31 October 2022 (18 pages) |
22 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
14 July 2022 | Full accounts made up to 31 October 2021 (18 pages) |
20 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
26 March 2021 | Full accounts made up to 31 October 2020 (17 pages) |
12 November 2020 | Change of details for Eco World London Holdings Limited as a person with significant control on 10 November 2020 (2 pages) |
24 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
29 May 2020 | Full accounts made up to 31 October 2019 (19 pages) |
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 Eco World London Holdings 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) |
22 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
4 April 2019 | Full accounts made up to 31 October 2018 (18 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
20 July 2018 | Change of details for Be Eco World Holdings Limited as a person with significant control on 6 June 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
20 July 2018 | Member's details changed for Be Eco World Holdings Limited on 6 June 2018 (1 page) |
18 June 2018 | Current accounting period shortened from 31 December 2018 to 31 October 2018 (1 page) |
9 February 2018 | Cessation of Be Living Group Limited as a person with significant control on 9 February 2018 (1 page) |
9 February 2018 | Termination of appointment of Be Living Limited as a member on 9 February 2018 (1 page) |
9 February 2018 | Appointment of Be Eco World Nominee Limited as a member on 9 February 2018 (2 pages) |
9 February 2018 | Appointment of Be Eco World Holdings Limited as a member on 9 February 2018 (2 pages) |
9 February 2018 | Termination of appointment of Be Living Group Limited as a member on 9 February 2018 (1 page) |
9 February 2018 | Notification of Be Eco World Holdings Limited as a person with significant control on 9 February 2018 (2 pages) |
9 February 2018 | Cessation of Be Living Limited as a person with significant control on 9 February 2018 (1 page) |
27 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (17 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 Dixon Regen Limited on 2 May 2017 (1 page) |
21 July 2017 | Change of details for Prime Place Developments Limited as a person with significant control on 2 May 2017 (2 pages) |
21 July 2017 | Change of details for Willmott Regeneration Limited as a person with significant control on 2 May 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
21 July 2017 | Member's details changed for Willmott Dixon Regen Limited on 2 May 2017 (1 page) |
21 July 2017 | Change of details for Willmott Regeneration Limited as a person with significant control on 2 May 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
21 July 2017 | Change of details for Prime Place Developments Limited as a person with significant control on 2 May 2017 (2 pages) |
12 June 2017 | Company name changed willmott dixon (moberly and jubilee) LLP\certificate issued on 12/06/17
|
12 June 2017 | Company name changed willmott dixon (moberly and jubilee) LLP\certificate issued on 12/06/17
|
2 September 2016 | Registration of charge OC3770800001, created on 22 August 2016 (52 pages) |
2 September 2016 | Registration of charge OC3770800001, created on 22 August 2016 (52 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) |
21 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
23 July 2015 | Annual return made up to 19 July 2015 (3 pages) |
23 July 2015 | Annual return made up to 19 July 2015 (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) |
23 July 2014 | Annual return made up to 19 July 2014 (3 pages) |
23 July 2014 | Member's details changed for Willmott Dixon Residential Limited on 5 January 2014 (1 page) |
23 July 2014 | Member's details changed for Willmott Dixon Residential Limited on 5 January 2014 (1 page) |
23 July 2014 | Member's details changed for Willmott Dixon Residential Limited on 5 January 2014 (1 page) |
23 July 2014 | Annual return made up to 19 July 2014 (3 pages) |
2 May 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
2 May 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
16 April 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
16 April 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
23 July 2013 | Member's details changed for Willmott Dixon Homes Limited on 20 December 2012 (1 page) |
23 July 2013 | Annual return made up to 19 July 2013 (3 pages) |
23 July 2013 | Member's details changed for Willmott Dixon Homes Limited on 20 December 2012 (1 page) |
23 July 2013 | Annual return made up to 19 July 2013 (3 pages) |
19 July 2012 | Incorporation of a limited liability partnership (9 pages) |
19 July 2012 | Incorporation of a limited liability partnership (9 pages) |