Company NameBe (M&J) Llp
Company StatusActive
Company NumberOC377080
CategoryLimited Liability Partnership
Incorporation Date19 July 2012(11 years, 9 months ago)
Previous NameWillmott Dixon (Moberly And Jubilee) Llp

Directors

LLP Designated Member NameBe Eco World Nominee Limited (Corporation)
StatusCurrent
Appointed09 February 2018(5 years, 6 months after company formation)
Appointment Duration6 years, 2 months
Correspondence Address25 Victoria Street
London
SW1H 0EX
LLP Designated Member NameECO World London Holdings Limited (Corporation)
StatusCurrent
Appointed09 February 2018(5 years, 6 months after company formation)
Appointment Duration6 years, 2 months
Correspondence Address25 Victoria Street
London
SW1H 0EX
LLP Designated Member NameBe Living Group Limited (Corporation)
StatusResigned
Appointed19 July 2012(same day as company formation)
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY
LLP Designated Member NameBe Living Limited (Corporation)
StatusResigned
Appointed19 July 2012(same day as company formation)
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY

Contact

Telephone01462 678910
Telephone regionHitchin

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 from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

22 August 2016Delivered 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

Filing History

6 February 2024Registered 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 2023Change of details for Eco World London Holdings Limited 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)
31 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
17 June 2023Full accounts made up to 31 October 2022 (18 pages)
22 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
14 July 2022Full accounts made up to 31 October 2021 (18 pages)
20 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
26 March 2021Full accounts made up to 31 October 2020 (17 pages)
12 November 2020Change of details for Eco World London Holdings Limited as a person with significant control on 10 November 2020 (2 pages)
24 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
29 May 2020Full accounts made up to 31 October 2019 (19 pages)
4 September 2019Member's details changed for Be Eco World Nominee Limited on 4 September 2019 (1 page)
4 September 2019Member's details changed for Eco World London Holdings Limited on 4 September 2019 (1 page)
24 July 2019Registered 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 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
4 April 2019Full accounts made up to 31 October 2018 (18 pages)
28 September 2018Full accounts made up to 31 December 2017 (17 pages)
20 July 2018Change of details for Be Eco World Holdings Limited as a person with significant control on 6 June 2018 (2 pages)
20 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
20 July 2018Member's details changed for Be Eco World Holdings Limited on 6 June 2018 (1 page)
18 June 2018Current accounting period shortened from 31 December 2018 to 31 October 2018 (1 page)
9 February 2018Cessation of Be Living Group Limited as a person with significant control on 9 February 2018 (1 page)
9 February 2018Termination of appointment of Be Living Limited as a member on 9 February 2018 (1 page)
9 February 2018Appointment of Be Eco World Nominee Limited as a member on 9 February 2018 (2 pages)
9 February 2018Appointment of Be Eco World Holdings Limited as a member on 9 February 2018 (2 pages)
9 February 2018Termination of appointment of Be Living Group Limited as a member on 9 February 2018 (1 page)
9 February 2018Notification of Be Eco World Holdings Limited as a person with significant control on 9 February 2018 (2 pages)
9 February 2018Cessation of Be Living Limited as a person with significant control on 9 February 2018 (1 page)
27 September 2017Full accounts made up to 31 December 2016 (17 pages)
27 September 2017Full accounts made up to 31 December 2016 (17 pages)
24 July 2017Member's details changed for Prime Place Developments Limited on 2 May 2017 (1 page)
24 July 2017Member's details changed for Prime Place Developments Limited on 2 May 2017 (1 page)
21 July 2017Member's details changed for Willmott Dixon Regen Limited on 2 May 2017 (1 page)
21 July 2017Change of details for Prime Place Developments Limited as a person with significant control on 2 May 2017 (2 pages)
21 July 2017Change of details for Willmott Regeneration Limited as a person with significant control on 2 May 2017 (2 pages)
21 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
21 July 2017Member's details changed for Willmott Dixon Regen Limited on 2 May 2017 (1 page)
21 July 2017Change of details for Willmott Regeneration Limited as a person with significant control on 2 May 2017 (2 pages)
21 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
21 July 2017Change of details for Prime Place Developments Limited as a person with significant control on 2 May 2017 (2 pages)
12 June 2017Company name changed willmott dixon (moberly and jubilee) LLP\certificate issued on 12/06/17
  • LLNM01 ‐ Change of name notice
(3 pages)
12 June 2017Company name changed willmott dixon (moberly and jubilee) LLP\certificate issued on 12/06/17
  • LLNM01 ‐ Change of name notice
(3 pages)
2 September 2016Registration of charge OC3770800001, created on 22 August 2016 (52 pages)
2 September 2016Registration of charge OC3770800001, created on 22 August 2016 (52 pages)
31 August 2016Full accounts made up to 31 December 2015 (15 pages)
31 August 2016Full accounts made up to 31 December 2015 (15 pages)
21 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
23 July 2015Annual return made up to 19 July 2015 (3 pages)
23 July 2015Annual return made up to 19 July 2015 (3 pages)
13 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
13 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 July 2014Annual return made up to 19 July 2014 (3 pages)
23 July 2014Member's details changed for Willmott Dixon Residential Limited on 5 January 2014 (1 page)
23 July 2014Member's details changed for Willmott Dixon Residential Limited on 5 January 2014 (1 page)
23 July 2014Member's details changed for Willmott Dixon Residential Limited on 5 January 2014 (1 page)
23 July 2014Annual return made up to 19 July 2014 (3 pages)
2 May 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
2 May 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
16 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
16 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
23 July 2013Member's details changed for Willmott Dixon Homes Limited on 20 December 2012 (1 page)
23 July 2013Annual return made up to 19 July 2013 (3 pages)
23 July 2013Member's details changed for Willmott Dixon Homes Limited on 20 December 2012 (1 page)
23 July 2013Annual return made up to 19 July 2013 (3 pages)
19 July 2012Incorporation of a limited liability partnership (9 pages)
19 July 2012Incorporation of a limited liability partnership (9 pages)