BEING LONDON LIMITED
LONDON AGENCY.COM LIMITED AGENCY.COM LTD ONLINE MAGIC LTD.

Hellopages » Greater London » Westminster » WC2R 0DW

Company number 03119703
Status Active
Incorporation Date 30 October 1995
Company Type Private Limited Company
Address 85 STRAND, 5TH FLOOR, LONDON, ENGLAND, WC2R 0DW
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Appointment of Mr Eamonn Burke as a director on 28 March 2017; Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016; Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016. The most likely internet sites of BEING LONDON LIMITED are www.beinglondon.co.uk, and www.being-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Being London Limited is a Private Limited Company. The company registration number is 03119703. Being London Limited has been working since 30 October 1995. The present status of the company is Active. The registered address of Being London Limited is 85 Strand 5th Floor London England Wc2r 0dw. . BRAY, Sally Ann is a Secretary of the company. BURKE, Eamonn is a Director of the company. SMITH, Gary John is a Director of the company. Secretary COLEMAN, David Charles has been resigned. Secretary WILMOTT, John Richard has been resigned. Secretary WOOLLEY, Diana Rosemary has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary TJG SECRETARIES LIMITED has been resigned. Director AMBROSI WERTMAN, Janet has been resigned. Director BEST, James Leigh Stuart has been resigned. Director BIDDLECOMBE, Steven has been resigned. Director BONNET, Timothy James Justin has been resigned. Director EASTMAN, David Alexander has been resigned. Director FIELDS, Robert Patrick has been resigned. Director HOBSBAWM, Andrew John has been resigned. Director IMBRIACO, James has been resigned. Director LENDERKING, Eben Pierce has been resigned. Director MATHEWS, Mike has been resigned. Director SCALES, Charles Don has been resigned. Director SIQUIER, Pierre Jacques has been resigned. Director STOKES, Peter John has been resigned. Director SUH, Chan Won has been resigned. Director TAYLOR, Stuart Hayden has been resigned. Director TRUSH, Kenneth Sam has been resigned. Director WATSON, Shirley has been resigned. Director WILMOTT, Eamonn has been resigned. Director WILMOTT, John Richard has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
BRAY, Sally Ann
Appointed Date: 26 July 2004

Director
BURKE, Eamonn
Appointed Date: 28 March 2017
55 years old

Director
SMITH, Gary John
Appointed Date: 16 December 2009
58 years old

Resigned Directors

Secretary
COLEMAN, David Charles
Resigned: 07 November 1995
Appointed Date: 30 October 1995

Secretary
WILMOTT, John Richard
Resigned: 15 January 1996
Appointed Date: 07 November 1995

Secretary
WOOLLEY, Diana Rosemary
Resigned: 20 May 1998
Appointed Date: 15 January 1996

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 30 October 1995
Appointed Date: 30 October 1995

Secretary
TJG SECRETARIES LIMITED
Resigned: 26 July 2004
Appointed Date: 20 May 1998

Director
AMBROSI WERTMAN, Janet
Resigned: 05 August 2002
Appointed Date: 20 May 1998
63 years old

Director
BEST, James Leigh Stuart
Resigned: 20 May 1998
Appointed Date: 15 January 1996
71 years old

Director
BIDDLECOMBE, Steven
Resigned: 03 August 2001
Appointed Date: 11 October 2000
61 years old

Director
BONNET, Timothy James Justin
Resigned: 30 September 2011
Appointed Date: 16 December 2009
61 years old

Director
EASTMAN, David Alexander
Resigned: 26 June 2007
Appointed Date: 10 May 2005
62 years old

Director
FIELDS, Robert Patrick
Resigned: 30 October 1997
Appointed Date: 15 January 1996
61 years old

Director
HOBSBAWM, Andrew John
Resigned: 16 December 2009
Appointed Date: 15 January 1996
62 years old

Director
IMBRIACO, James
Resigned: 31 July 2003
Appointed Date: 11 September 2001
73 years old

Director
LENDERKING, Eben Pierce
Resigned: 26 September 2002
Appointed Date: 03 August 2001
58 years old

Director
MATHEWS, Mike
Resigned: 05 August 2002
Appointed Date: 11 October 2000
63 years old

Director
SCALES, Charles Don
Resigned: 02 February 2006
Appointed Date: 11 March 2003
70 years old

Director
SIQUIER, Pierre Jacques
Resigned: 30 October 1997
Appointed Date: 15 January 1996
76 years old

Director
STOKES, Peter John
Resigned: 30 October 1997
Appointed Date: 30 October 1995
87 years old

Director
SUH, Chan Won
Resigned: 14 December 2009
Appointed Date: 02 October 1997
64 years old

Director
TAYLOR, Stuart Hayden
Resigned: 16 December 2009
Appointed Date: 24 May 2006
53 years old

Director
TRUSH, Kenneth Sam
Resigned: 14 December 2009
Appointed Date: 02 October 1997
70 years old

Director
WATSON, Shirley
Resigned: 30 October 1997
Appointed Date: 15 January 1996
70 years old

Director
WILMOTT, Eamonn
Resigned: 23 October 2002
Appointed Date: 15 January 1996
64 years old

Director
WILMOTT, John Richard
Resigned: 30 October 1997
Appointed Date: 15 January 1996
68 years old

BEING LONDON LIMITED Events

30 Mar 2017
Appointment of Mr Eamonn Burke as a director on 28 March 2017
10 Oct 2016
Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016
10 Oct 2016
Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016
28 Sep 2016
Audit exemption subsidiary accounts made up to 31 December 2015
28 Sep 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
...
... and 154 more events
13 Nov 1995
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

13 Nov 1995
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

13 Nov 1995
£ nc 100/1000 06/11/95
01 Nov 1995
Secretary resigned
30 Oct 1995
Incorporation

BEING LONDON LIMITED Charges

27 October 2000
Rent deposit deed
Delivered: 3 November 2000
Status: Outstanding
Persons entitled: Compco Camden Limited
Description: £97,077.50 deposited by the company with its landlords as…
27 October 2000
Rent deposit deed
Delivered: 3 November 2000
Status: Outstanding
Persons entitled: Compco Camden Limited
Description: £63,846.25 deposited by the company with its landlords as…
27 October 2000
Rent deposit deed
Delivered: 3 November 2000
Status: Outstanding
Persons entitled: Compco Camden Limited
Description: £157,771.25 deposited by the company with its landlords as…
2 October 1997
Debenture
Delivered: 16 October 1997
Status: Satisfied on 19 May 2010
Persons entitled: Agency.Com Limited
Description: .. fixed and floating charges over the undertaking and all…

Similar Companies

BEING INFLUENTIAL LTD BEING KEEGAN LTD BEING LTD BEING MADE LTD BEING ME LTD BEING MEDIA LIMITED BEING MINDFUL LTD