London
EC2Y 8AD
Director Name | Mr Jayson Jenkins |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2017(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Centralpoint 45 Beech Street London EC2Y 8AD |
Director Name | Mr David Gary Saul |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2018(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centralpoint 45 Beech Street London EC2Y 8AD |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr David Gary Saul |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Groveland Court Bow Lane London EC4M 9EH |
Director Name | Mr Graham Anthony Hefferman |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Point 45 Beech Street London EC2Y 8AD |
Registered Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Business Environment Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,179 |
Net Worth | £15,117 |
Current Liabilities | £8,103 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 27 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 27 June |
Latest Return | 18 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (4 months from now) |
23 June 2022 | Delivered on: 7 July 2022 Persons entitled: Hsbc UK Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
23 June 2022 | Delivered on: 6 July 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: None. Outstanding |
12 January 2021 | Delivered on: 15 January 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
9 February 2017 | Delivered on: 13 February 2017 Persons entitled: Hsbc Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
15 January 2021 | Registration of charge 073668020002, created on 12 January 2021 (76 pages) |
---|---|
22 December 2020 | Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page) |
20 July 2020 | Confirmation statement made on 18 July 2020 with updates (4 pages) |
18 December 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
22 August 2019 | Change of details for Be Offices Limited as a person with significant control on 22 August 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
7 August 2019 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 7 August 2019 (1 page) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
23 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
16 July 2018 | Register inspection address has been changed from 150 Minories London EC3N 1LS to Centralpoint 45 Beech Street London EC2Y 8AD (1 page) |
25 January 2018 | Appointment of Mr David Gary Saul as a director on 22 January 2018 (2 pages) |
15 January 2018 | Director's details changed for Mr Jayson Jenkins on 7 August 2017 (2 pages) |
10 January 2018 | Change of details for Be Offices Limited as a person with significant control on 18 December 2017 (2 pages) |
18 December 2017 | Registered 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) |
25 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
8 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
8 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
6 September 2017 | Change of details for Business Environment Holding Limited as a person with significant control on 17 August 2017 (2 pages) |
6 September 2017 | Change of details for Business Environment Holding Limited as a person with significant control on 17 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Graham Anthony Hefferman on 7 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Simon Michael Rusk on 7 August 2017 (2 pages) |
11 August 2017 | Appointment of Mr Jayson Jenkins as a director on 28 July 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Simon Michael Rusk on 7 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Graham Anthony Hefferman on 7 August 2017 (2 pages) |
11 August 2017 | Appointment of Mr Jayson Jenkins as a director on 28 July 2017 (2 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
13 February 2017 | Registration of charge 073668020001, created on 9 February 2017 (52 pages) |
13 February 2017 | Registration of charge 073668020001, created on 9 February 2017 (52 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
4 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
21 March 2016 | Registered 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 2016 | Registered 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) |
8 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
15 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
29 July 2015 | Second filing of AP01 previously delivered to Companies House
|
29 July 2015 | Second filing of AP01 previously delivered to Companies House
|
11 May 2015 | Director's details changed for Mr Graham Anthony Hefferman on 1 July 2014 (2 pages) |
11 May 2015 | Director's details changed for Mr Graham Anthony Hefferman on 1 July 2014 (2 pages) |
11 May 2015 | Director's details changed for Mr Graham Anthony Hefferman on 1 July 2014 (2 pages) |
12 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders (5 pages) |
12 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders (5 pages) |
22 April 2014 | Director's details changed for Mr Graham Anthony Hefferman on 7 April 2014 (3 pages) |
22 April 2014 | Register inspection address has been changed from 12 Groveland Court Bow Lane London EC4M 9EH United Kingdom (2 pages) |
22 April 2014 | Director's details changed for Mr Simon Michael Rusk on 7 April 2014 (3 pages) |
22 April 2014 | Director's details changed for Mr Graham Anthony Hefferman on 7 April 2014 (3 pages) |
22 April 2014 | Director's details changed for Mr Simon Michael Rusk on 7 April 2014 (3 pages) |
22 April 2014 | Director's details changed for Mr Graham Anthony Hefferman on 7 April 2014 (3 pages) |
22 April 2014 | Director's details changed for Mr Simon Michael Rusk on 7 April 2014 (3 pages) |
22 April 2014 | Register inspection address has been changed from 12 Groveland Court Bow Lane London EC4M 9EH United Kingdom (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
24 March 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
28 February 2014 | Director's details changed for Mr. Simon Michael Rusk on 19 February 2014 (3 pages) |
28 February 2014 | Director's details changed for Mr. Simon Michael Rusk on 19 February 2014 (3 pages) |
7 November 2013 | Company name changed business environment communications LIMITED\certificate issued on 07/11/13
|
7 November 2013 | Company name changed business environment communications LIMITED\certificate issued on 07/11/13
|
27 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
11 April 2013 | Appointment of Mr Graham Anthony Hefferman as a director on 8 April 2013
|
11 April 2013 | Company name changed business environment no.9 LIMITED\certificate issued on 11/04/13
|
11 April 2013 | Termination of appointment of David Saul as a director (1 page) |
11 April 2013 | Appointment of Mr Graham Anthony Hefferman as a director on 8 April 2013
|
11 April 2013 | Company name changed business environment no.9 LIMITED\certificate issued on 11/04/13
|
11 April 2013 | Termination of appointment of David Saul as a director (1 page) |
11 April 2013 | Appointment of Mr Graham Anthony Hefferman as a director on 8 April 2013
|
11 April 2013 | Appointment of Mr Graham Anthony Hefferman as a director on 8 April 2013
|
28 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
9 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 16 August 2012 (1 page) |
16 August 2012 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 16 August 2012 (1 page) |
15 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
15 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
10 February 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
8 September 2010 | Appointment of Mr. Simon Michael Rusk as a director (2 pages) |
8 September 2010 | Register(s) moved to registered inspection location (1 page) |
8 September 2010 | Register(s) moved to registered inspection location (1 page) |
8 September 2010 | Appointment of Davidd Gary Saul as a director (2 pages) |
8 September 2010 | Appointment of Mr. Simon Michael Rusk as a director (2 pages) |
8 September 2010 | Appointment of Davidd Gary Saul as a director (2 pages) |
8 September 2010 | Register inspection address has been changed (1 page) |
8 September 2010 | Register inspection address has been changed (1 page) |
6 September 2010 | Incorporation (43 pages) |
6 September 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
6 September 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
6 September 2010 | Incorporation (43 pages) |