London
SW1H 0EX
LLP Designated Member Name | ECO World London Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 February 2018(2 years, 3 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 | 16 October 2015(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 | 16 October 2015(same day as company formation) |
Correspondence Address | Spirella 2 Icknield Way Letchworth Garden City Hertfordshire 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 | Full |
Accounts Year End | 31 October |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
28 October 2019 | Delivered on: 1 November 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Land at phase 4B pathway, millbrook park, mill hill, london title number AGL346389 as more particularly described in schedule 2 of the instrument. Outstanding |
---|---|
26 July 2017 | Delivered on: 1 August 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
27 January 2017 | Delivered on: 1 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as phase 4B, inglis barracks, millbrook park, mill hill, london as more particularly described in part 1 of schedule 2 of the legal charge. Outstanding |
27 January 2017 | Delivered on: 1 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
27 January 2017 | Delivered on: 1 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
27 January 2017 | Delivered on: 1 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
20 July 2016 | Delivered on: 29 July 2016 Persons entitled: The Inglis Consortium LLP Classification: A registered charge Particulars: Freehold property known as that part of phase 4B millbrook park, mill hill, inglis barracks, barnet shaded yellow and green on the plan attached to the charge (which mortgaged premises is set to reduce in accordance with the terms of the legal charge and the documents referred to therein). Outstanding |
29 January 2016 | Delivered on: 1 February 2016 Persons entitled: The Inglis Consortium LLP Classification: A registered charge Particulars: The freehold premises known as that part of phase 4B millbrook park, mill hill, inglis barracks, barnet shown shaded yellow and green on the plan appended to the charge. Outstanding |
5 February 2024 | Registered office address changed from 25 Wilton Road London SW1V 1LW England to 7 Bell Yard London WC2A 2JR on 5 February 2024 (1 page) |
---|---|
26 January 2024 | Confirmation statement made on 25 January 2024 with no updates (3 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 | Change of details for Eco World London Holdings Limited as a person with significant control on 15 September 2023 (2 pages) |
17 June 2023 | Full accounts made up to 31 October 2022 (18 pages) |
30 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
23 December 2022 | Satisfaction of charge OC4023530005 in full (1 page) |
23 December 2022 | Satisfaction of charge OC4023530007 in full (1 page) |
23 December 2022 | Satisfaction of charge OC4023530004 in full (1 page) |
23 December 2022 | Satisfaction of charge OC4023530006 in full (1 page) |
23 December 2022 | Satisfaction of charge OC4023530003 in full (1 page) |
23 December 2022 | Satisfaction of charge OC4023530008 in full (1 page) |
15 July 2022 | Accounts for a small company made up to 31 October 2021 (18 pages) |
25 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
26 March 2021 | Accounts for a small company made up to 31 October 2020 (19 pages) |
3 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
10 November 2020 | Change of details for Eco World London Holdings Limited as a person with significant control on 10 November 2020 (2 pages) |
29 May 2020 | Accounts for a small company made up to 31 October 2019 (20 pages) |
31 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
1 November 2019 | Registration of charge OC4023530008, created on 28 October 2019 (40 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) |
5 April 2019 | Accounts for a small company made up to 31 October 2018 (18 pages) |
25 January 2019 | Member's details changed for Be Eco World Holdings Limited on 6 June 2018 (1 page) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
25 January 2019 | Change of details for Be Eco World Holdings Limited as a person with significant control on 6 June 2018 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
18 June 2018 | Current accounting period shortened from 31 December 2018 to 31 October 2018 (1 page) |
12 February 2018 | Cessation of Be Living Group Limited as a person with significant control 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 | Cessation of Be Living 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 Holdings Limited as a member on 9 February 2018 (2 pages) |
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 | Termination of appointment of Be Living Group Limited as a member on 9 February 2018 (1 page) |
9 February 2018 | Cessation of Be Living Group Limited as a person with significant control on 9 January 2018 (1 page) |
26 January 2018 | Member's details changed for Prime Place Developments Limited on 1 May 2017 (1 page) |
25 January 2018 | Change of details for Willmott Regeneration Limited as a person with significant control on 1 May 2017 (2 pages) |
25 January 2018 | Change of details for Prime Place Developments Limited as a person with significant control on 1 May 2017 (2 pages) |
25 January 2018 | Member's details changed for Willmott Dixon Regen Limited on 1 May 2017 (1 page) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
1 August 2017 | Registration of charge OC4023530007, created on 26 July 2017 (55 pages) |
1 August 2017 | Registration of charge OC4023530007, created on 26 July 2017 (55 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
1 February 2017 | Registration of charge OC4023530003, created on 27 January 2017 (29 pages) |
1 February 2017 | Registration of charge OC4023530005, created on 27 January 2017 (54 pages) |
1 February 2017 | Registration of charge OC4023530004, created on 27 January 2017 (29 pages) |
1 February 2017 | Registration of charge OC4023530006, created on 27 January 2017 (39 pages) |
1 February 2017 | Registration of charge OC4023530004, created on 27 January 2017 (29 pages) |
31 January 2017 | Satisfaction of charge OC4023530002 in full (4 pages) |
31 January 2017 | Satisfaction of charge OC4023530002 in full (4 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
6 January 2017 | Satisfaction of charge OC4023530001 in full (4 pages) |
6 January 2017 | Satisfaction of charge OC4023530001 in full (4 pages) |
18 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
29 July 2016 | Registration of charge OC4023530002, created on 20 July 2016
|
29 July 2016 | Registration of charge OC4023530002, created on 20 July 2016
|
1 February 2016 | Registration of charge OC4023530001, created on 29 January 2016
|
1 February 2016 | Registration of charge OC4023530001, created on 29 January 2016
|
26 November 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
26 November 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
16 October 2015 | Incorporation of a limited liability partnership (9 pages) |
16 October 2015 | Incorporation of a limited liability partnership (9 pages) |