Company NameBe Gordon House Limited
Company StatusActive - Proposal to Strike off
Company Number06250993
CategoryPrivate Limited Company
Incorporation Date17 May 2007(16 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Simon Michael Rusk
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Point 45 Beech Street
London
EC2Y 8AD
Director NameMr David Gary Saul
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Point 45 Beech Street
London
EC2Y 8AD
Director NameMr David Gary Saul
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Leman Street
London
E1W 9US
Secretary NameMr Simon Michael Rusk
NationalityBritish
StatusCurrent
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Point 45 Beech Street
London
EC2Y 8AD
Director NameMr Rolf Altschul Allan
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2007(5 days after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Point 45 Beech Street
London
EC2Y 8AD
Director NameMr Tim Robert Altschul Allan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2007(5 days after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Point 45 Beech Street
London
EC2Y 8AD
Secretary NameJayson Jenkins
StatusCurrent
Appointed20 December 2011(4 years, 7 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence AddressCentralpoint 45 Beech Street
London
EC2Y 8AD
Director NameMr Bernard Philip Klug
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(6 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 04 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Groveland Court
Bow Lane
London
EC4M 9EH
Director NameMr Andrew Lawrence Stewart
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(3 years after company formation)
Appointment Duration13 years, 5 months (resigned 20 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentralpoint 45 Beech Street
London
EC2Y 8AD
Director NameHaysmacintyre Company Directors Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence AddressFairfax House
15 Fulwood Place
London
WC1V 6AY
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence AddressFairfax House
15 Fulwood Place
London
WC1V 6AY

Contact

Websiteallangroup.com
Telephone020 74358377
Telephone regionLondon

Location

Registered Address2 Leman Street
London
E1W 9US
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Allan Properties LTD
50.00%
Ordinary
50 at £1Be Residential Developments LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£8,221
Cash£65,029
Current Liabilities£1,115,483

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (2 weeks from now)

Charges

27 June 2007Delivered on: 13 July 2007
Persons entitled: Leeds Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns the rents. See the mortgage charge document for full details.
Outstanding
27 June 2007Delivered on: 13 July 2007
Persons entitled: Leeds Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
27 June 2007Delivered on: 13 July 2007
Persons entitled: Leeds Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H propery k/a gordon house 6 lissenden gardens and 30 gordon house road london t/no 367762 together with all buildings thereon and all fixtures. See the mortgage charge document for full details.
Outstanding

Filing History

20 April 2023Confirmation statement made on 20 April 2023 with updates (5 pages)
13 February 2023Accounts for a dormant company made up to 31 May 2022 (5 pages)
21 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
22 June 2021Accounts for a dormant company made up to 31 May 2021 (5 pages)
20 June 2021Accounts for a dormant company made up to 31 May 2020 (5 pages)
20 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
5 May 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
3 March 2020Accounts for a dormant company made up to 31 May 2019 (5 pages)
22 August 2019Change of details for Be Residential Developments Limited as a person with significant control on 22 August 2019 (2 pages)
15 August 2019Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 15 August 2019 (1 page)
17 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
27 February 2019Accounts for a dormant company made up to 31 May 2018 (5 pages)
8 May 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
4 May 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
9 January 2018Change of details for Be Residential Developments Limited as a person with significant control on 16 March 2017 (2 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
29 September 2017Director's details changed for Mr Andrew Lawrence Stewart on 7 August 2017 (2 pages)
29 September 2017Secretary's details changed for Jayson Jenkins on 7 August 2017 (1 page)
29 September 2017Secretary's details changed for Jayson Jenkins on 7 August 2017 (1 page)
29 September 2017Director's details changed for Mr Andrew Lawrence Stewart on 7 August 2017 (2 pages)
14 August 2017Register inspection address has been changed from 150 Minories London EC3N 1LS to Central Point 45 Beech Street London EC2Y 8AD (1 page)
14 August 2017Register inspection address has been changed from 150 Minories London EC3N 1LS to Central Point 45 Beech Street London EC2Y 8AD (1 page)
11 August 2017Director's details changed for Mr Simon Michael Rusk on 7 August 2017 (2 pages)
11 August 2017Director's details changed for Mr Tim Robert Altschul Allan on 7 August 2017 (2 pages)
11 August 2017Director's details changed for Mr Tim Robert Altschul Allan on 7 August 2017 (2 pages)
11 August 2017Director's details changed for Mr Rolf Altschul Allan on 7 August 2017 (2 pages)
11 August 2017Director's details changed for Mr David Gary Saul on 7 August 2017 (2 pages)
11 August 2017Director's details changed for Mr Simon Michael Rusk on 7 August 2017 (2 pages)
11 August 2017Secretary's details changed for Mr. Simon Michael Rusk on 7 August 2017 (1 page)
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)
11 August 2017Director's details changed for Mr Rolf Altschul Allan on 7 August 2017 (2 pages)
25 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (18 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (18 pages)
20 February 2017Satisfaction of charge 3 in full (1 page)
20 February 2017Satisfaction of charge 2 in full (1 page)
20 February 2017Satisfaction of charge 3 in full (1 page)
20 February 2017Satisfaction of charge 2 in full (1 page)
20 February 2017Satisfaction of charge 1 in full (1 page)
20 February 2017Satisfaction of charge 1 in full (1 page)
24 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(9 pages)
24 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(9 pages)
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)
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)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(9 pages)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(9 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(9 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(9 pages)
1 May 2014Director's details changed for Rolf Altschul Allan on 7 April 2014 (3 pages)
1 May 2014Director's details changed for Mr Tim Robert Altschul Allan on 7 April 2014 (3 pages)
1 May 2014Director's details changed for Mr Tim Robert Altschul Allan on 7 April 2014 (3 pages)
1 May 2014Director's details changed for Rolf Altschul Allan on 7 April 2014 (3 pages)
1 May 2014Director's details changed for Rolf Altschul Allan on 7 April 2014 (3 pages)
1 May 2014Director's details changed for Mr Tim Robert Altschul Allan on 7 April 2014 (3 pages)
23 April 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 31 May 2013 (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 Andrew Lawrence Stewart 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 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 (2 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 David Gary Saul on 7 April 2014 (3 pages)
22 April 2014Register inspection address has been changed from 12 Groveland Court Bow Lane London EC4M 9EH (2 pages)
22 April 2014Director's details changed for Mr Andrew Lawrence Stewart on 7 April 2014 (3 pages)
22 April 2014Secretary's details changed for Jayson Jenkins on 7 April 2014 (3 pages)
22 April 2014Director's details changed for Mr Andrew Lawrence Stewart 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 2014Secretary's details changed for Jayson Jenkins on 7 April 2014 (3 pages)
22 April 2014Secretary's details changed for Jayson Jenkins 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 Simon Michael Rusk on 7 April 2014 (3 pages)
22 April 2014Director's details changed for Mr David Gary Saul on 7 April 2014 (3 pages)
3 March 2014Director's details changed for Mr. Simon Michael Rusk on 19 February 2014 (3 pages)
3 March 2014Director's details changed for Mr. Simon Michael Rusk on 19 February 2014 (3 pages)
29 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (9 pages)
29 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (9 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
16 August 2012Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 16 August 2012 (1 page)
16 August 2012Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 16 August 2012 (1 page)
14 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (9 pages)
14 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (9 pages)
6 June 2012Compulsory strike-off action has been discontinued (1 page)
6 June 2012Compulsory strike-off action has been discontinued (1 page)
5 June 2012First Gazette notice for compulsory strike-off (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 (3 pages)
1 June 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
5 January 2012Appointment of Jayson Jenkins as a secretary (2 pages)
5 January 2012Appointment of Jayson Jenkins as a secretary (2 pages)
1 December 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
1 December 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (9 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (9 pages)
29 March 2011Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page)
29 March 2011Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page)
10 June 2010Termination of appointment of Bernard Klug as a director (1 page)
10 June 2010Appointment of Mr Andrew Lawrence Stewart as a director (2 pages)
10 June 2010Termination of appointment of Bernard Klug as a director (1 page)
10 June 2010Appointment of Mr Andrew Lawrence Stewart as a director (2 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (7 pages)
8 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (7 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
23 March 2010Total exemption small company accounts made up to 30 June 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 Rolf Altschul Allan 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 Simon Michael Rusk on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Rolf Altschul Allan 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 Bernard Philip Klug 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 Rolf Altschul Allan on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Timothy Robert Allan on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Simon Michael Rusk 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 David Gary Saul on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Timothy Robert Allan 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 Timothy Robert Allan on 1 October 2009 (3 pages)
30 October 2009Previous accounting period extended from 31 May 2009 to 30 June 2009 (1 page)
30 October 2009Previous accounting period extended from 31 May 2009 to 30 June 2009 (1 page)
18 June 2009Return made up to 17/05/09; full list of members (5 pages)
18 June 2009Return made up to 17/05/09; full list of members (5 pages)
16 June 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
16 June 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
9 June 2009Registered office changed on 09/06/2009 from kings wharf 20-30 kings road reading berkshire RG1 3EX (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)
9 April 2009Registered office changed on 09/04/2009 from fairfax house 15 fulwood place london WC1V 6AY (1 page)
13 January 2009Director and secretary's change of particulars / simon rusk / 08/01/2009 (1 page)
13 January 2009Director and secretary's change of particulars / simon rusk / 08/01/2009 (1 page)
18 June 2008Return made up to 17/05/08; full list of members (5 pages)
18 June 2008Return made up to 17/05/08; full list of members (5 pages)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
3 December 2007Secretary's particulars changed;director's particulars changed (1 page)
3 December 2007Secretary's particulars changed;director's particulars changed (1 page)
28 November 2007Secretary's particulars changed;director's particulars changed (1 page)
28 November 2007Secretary's particulars changed;director's particulars changed (1 page)
13 July 2007Particulars of mortgage/charge (6 pages)
13 July 2007Particulars of mortgage/charge (5 pages)
13 July 2007Particulars of mortgage/charge (5 pages)
13 July 2007Particulars of mortgage/charge (5 pages)
13 July 2007Particulars of mortgage/charge (5 pages)
13 July 2007Particulars of mortgage/charge (6 pages)
5 July 2007Ad 01/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 2007New director appointed (3 pages)
5 July 2007New director appointed (3 pages)
5 July 2007Ad 01/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 2007New director appointed (3 pages)
5 July 2007New director appointed (3 pages)
18 June 2007Director resigned (1 page)
18 June 2007Ad 17/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 June 2007Secretary resigned (1 page)
18 June 2007Ad 17/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 June 2007New director appointed (8 pages)
18 June 2007New secretary appointed;new director appointed (13 pages)
18 June 2007Secretary resigned (1 page)
18 June 2007New secretary appointed;new director appointed (13 pages)
18 June 2007New director appointed (8 pages)
18 June 2007Director resigned (1 page)
17 May 2007Incorporation (15 pages)
17 May 2007Incorporation (15 pages)