Company NameBe Residential Developments Limited
Company StatusDissolved
Company Number05723402
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 1 month ago)
Dissolution Date18 November 2020 (3 years, 5 months ago)
Previous NameBestshield Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Gary Saul
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Point 45 Beech Street
London
EC2Y 8AD
Secretary NameMr Simon Michael Rusk
NationalityBritish
StatusClosed
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Point 45 Beech Street
London
EC2Y 8AD
Director NameMr Jayson Jenkins
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2017(11 years after company formation)
Appointment Duration3 years, 8 months (closed 18 November 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCentralpoint 45 Beech Street
London
EC2Y 8AD
Director NameMr Simon Michael Rusk
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address150 Minories
London
EC3N 1LS
Director NameMr Colin Anthony Gershinson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(9 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 03 February 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address150 Minories
London
EC3N 1LS
Director NameMr Bernard Philip Klug
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(9 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Minories
London
EC3N 1LS
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websiteallangroup.com
Telephone020 74358377
Telephone regionLondon

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

85.8k at £1Bernard Philip Klug
24.85%
Ordinary
85.8k at £1David Gary Saul
24.85%
Ordinary
85.8k at £1Simon Michael Rusk
24.85%
Ordinary
44.6k at £1Colin Anthony Gershinson
12.92%
Ordinary
41.2k at £1Moira Gershinson
11.93%
Ordinary
407 at £1Andrew Lawrence Stewart
0.12%
Ordinary
407 at £1Andrew Marc Emden
0.12%
Ordinary
407 at £1Edwin Charles Hodges
0.12%
Ordinary
407 at £1Graham Anthony Hefferman
0.12%
Ordinary
407 at £1Graham Paul Mercer
0.12%
Ordinary

Financials

Year2014
Net Worth£45,998
Current Liabilities£2,500

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 September 2017Director's details changed for Mr Jayson Jenkins on 7 August 2017 (2 pages)
19 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
11 August 2017Secretary's details changed for Mr. Simon Michael Rusk on 7 August 2017 (1 page)
11 August 2017Director's details changed for Mr David Gary Saul on 7 August 2017 (2 pages)
16 March 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 48 Warwick Street London W1B 5NL on 16 March 2017 (2 pages)
10 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-28
(7 pages)
10 March 2017Declaration of solvency (3 pages)
10 March 2017Appointment of a voluntary liquidator (1 page)
24 February 2017Appointment of Mr Jayson Jenkins as a director on 24 February 2017 (2 pages)
24 February 2017Termination of appointment of Simon Michael Rusk as a director on 24 February 2017 (1 page)
9 February 2017Termination of appointment of Colin Anthony Gershinson as a director on 3 February 2017 (1 page)
9 February 2017Termination of appointment of Bernard Philip Klug as a director on 3 February 2017 (1 page)
21 March 2016Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 26 Red Lion Square London WC1R 4AG on 21 March 2016 (1 page)
4 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 345,035
(9 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 345,035
(9 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 May 2014Director's details changed for Mr Colin Anthony Gershinson on 7 April 2014 (3 pages)
22 April 2014Director's details changed for Mr Bernard Philip Klug on 7 April 2014 (3 pages)
22 April 2014Secretary's details changed for Mr. Simon Michael Rusk on 7 April 2014 (3 pages)
22 April 2014Register inspection address has been changed from 12 Groveland Court Bow Lane London EC4M 9EH United Kingdom (2 pages)
22 April 2014Director's details changed for Mr David Gary Saul on 7 April 2014 (3 pages)
22 April 2014Director's details changed for Mr David Gary Saul on 7 April 2014 (3 pages)
22 April 2014Director's details changed for Mr Bernard Philip Klug on 7 April 2014 (3 pages)
22 April 2014Secretary's details changed for Mr. Simon Michael Rusk on 7 April 2014 (3 pages)
22 April 2014Director's details changed for Mr Simon Michael Rusk on 7 April 2014 (3 pages)
22 April 2014Director's details changed for Mr Simon Michael Rusk on 7 April 2014 (3 pages)
26 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 345,035
(9 pages)
3 March 2014Director's details changed for Mr. Simon Michael Rusk on 19 February 2014 (3 pages)
12 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (9 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 August 2012Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 16 August 2012 (1 page)
6 June 2012Compulsory strike-off action has been discontinued (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
1 June 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (9 pages)
1 December 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 March 2011Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (9 pages)
21 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (8 pages)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Register inspection address has been changed (1 page)
8 December 2009Secretary's details changed for Simon Michael Rusk on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Bernard Philip Klug on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Colin Anthony Gershinson on 1 October 2009 (3 pages)
8 December 2009Director's details changed for David Gary Saul on 1 October 2009 (3 pages)
8 December 2009Secretary's details changed for Simon Michael Rusk on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Simon Michael Rusk on 1 October 2009 (3 pages)
8 December 2009Director's details changed for David Gary Saul on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Bernard Philip Klug on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Simon Michael Rusk on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Colin Anthony Gershinson on 1 October 2009 (3 pages)
30 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
9 June 2009Registered office changed on 09/06/2009 from kings wharf 20-30 kings road reading berkshire RG1 3EX (1 page)
9 April 2009Registered office changed on 09/04/2009 from fairfax house 15 fulwood place london WC1V 6AY (1 page)
17 March 2009Return made up to 27/02/09; full list of members (7 pages)
20 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 January 2009Director and secretary's change of particulars / simon rusk / 08/01/2009 (1 page)
9 July 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 March 2008Return made up to 27/02/08; full list of members (7 pages)
3 December 2007Secretary's particulars changed;director's particulars changed (1 page)
28 November 2007Secretary's particulars changed;director's particulars changed (1 page)
30 April 2007Return made up to 27/02/07; full list of members (5 pages)
5 February 2007New director appointed (4 pages)
5 February 2007New director appointed (4 pages)
29 January 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
16 October 2006Registered office changed on 16/10/06 from: central point 45 beech street london EC2Y 8AD (1 page)
28 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 September 2006Ad 15/09/06--------- £ si 345034@1=345034 £ ic 1/345035 (4 pages)
21 September 2006Company name changed bestshield LIMITED\certificate issued on 21/09/06 (4 pages)
21 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
21 September 2006Nc inc already adjusted 15/09/06 (2 pages)
28 July 2006Secretary's particulars changed;director's particulars changed (1 page)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (5 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006New secretary appointed;new director appointed (4 pages)
27 February 2006Incorporation (17 pages)