London
EC2Y 8AD
Director Name | Mr David Gary Saul |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Leman Street London E1W 9US |
Director Name | Mr Jayson Jenkins |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2017(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 150 Minories London EC3N 1LS |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Renata Alicja Korczyk |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 November 2010(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Groveland Court Bow Lane London EC4M 9EH |
Director Name | Ashleigh-Nicole Sharp |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 October 2021) |
Role | Meeting Room Provider |
Country of Residence | United Kingdom |
Correspondence Address | Central Point 45 Beech Street London EC2Y 8AD |
Director Name | Mr Andrew Lawrence Stewart |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2018(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centralpoint 45 Beech Street London EC2Y 8AD |
Website | www.andmeetings.com/ |
---|---|
Telephone | 0800 0730499 |
Telephone region | Freephone |
Registered Address | 2 Leman Street London E1W 9US |
---|---|
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Business Environment Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,091,221 |
Net Worth | £279,819 |
Cash | £402,858 |
Current Liabilities | £191,076 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 26 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 26 June |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week 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 |
25 September 2023 | Previous accounting period extended from 27 December 2022 to 26 June 2023 (1 page) |
---|---|
3 August 2023 | Accounts for a small company made up to 31 December 2021 (13 pages) |
18 July 2023 | Confirmation statement made on 18 July 2023 with updates (5 pages) |
27 December 2022 | Current accounting period shortened from 28 December 2021 to 27 December 2021 (1 page) |
16 August 2022 | Accounts for a small company made up to 31 December 2020 (13 pages) |
19 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
7 July 2022 | Registration of charge 073988450004, created on 23 June 2022 (19 pages) |
6 July 2022 | Registration of charge 073988450003, created on 23 June 2022 (24 pages) |
20 December 2021 | Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page) |
11 October 2021 | Termination of appointment of Ashleigh-Nicole Sharp as a director on 11 October 2021 (1 page) |
6 September 2021 | Accounts for a small company made up to 31 December 2019 (13 pages) |
19 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
15 January 2021 | Registration of charge 073988450002, 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 (13 pages) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
16 August 2019 | Change of details for Be Offices Limited as a person with significant control on 16 August 2019 (2 pages) |
16 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 16 August 2019 (1 page) |
13 August 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
23 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
20 July 2018 | Director's details changed for Ashleigh-Nicole Sharp on 18 July 2018 (2 pages) |
13 July 2018 | Register inspection address has been changed from 150 Minories London EC3N 1LS to Centralpoint 45 Beech Street London EC2Y 8AD (1 page) |
13 July 2018 | Change of details for Be Offices Limited as a person with significant control on 13 July 2018 (2 pages) |
25 January 2018 | Appointment of Mr Andrew Lawrence Stewart as a director on 22 January 2018 (2 pages) |
10 January 2018 | Change of details for Be Offices Limited as a person with significant control on 18 December 2017 (2 pages) |
9 January 2018 | Change of details for Business Environment Holding Limited as a person with significant control on 17 August 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) |
6 October 2017 | Confirmation statement made on 6 October 2017 with updates (5 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with updates (5 pages) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (24 pages) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (24 pages) |
12 August 2017 | Director's details changed for Mr David Gary Saul 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 Ashleigh-Nicole Sharp on 7 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Ashleigh-Nicole Sharp 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) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
13 February 2017 | Registration of charge 073988450001, created on 9 February 2017 (52 pages) |
13 February 2017 | Registration of charge 073988450001, created on 9 February 2017 (52 pages) |
17 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (27 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 (15 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
29 April 2014 | Director's details changed for Ashleigh-Nicole Sharp on 7 April 2014 (3 pages) |
29 April 2014 | Director's details changed for Ashleigh-Nicole Sharp on 7 April 2014 (3 pages) |
29 April 2014 | Director's details changed for Ashleigh-Nicole Sharp 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) |
22 April 2014 | Director's details changed for Mr David Gary Saul 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 David Gary Saul 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 David Gary Saul on 7 April 2014 (3 pages) |
17 March 2014 | Full accounts made up to 31 December 2012 (16 pages) |
17 March 2014 | Full accounts made up to 31 December 2012 (16 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) |
16 January 2014 | Appointment of Ashleigh-Nicole Sharp as a director (2 pages) |
16 January 2014 | Appointment of Ashleigh-Nicole Sharp as a director (2 pages) |
24 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
3 October 2013 | Termination of appointment of Renata Korczyk as a director (1 page) |
3 October 2013 | Termination of appointment of Renata Korczyk as a director (1 page) |
18 February 2013 | Section 519 ca 2006 (1 page) |
18 February 2013 | Section 519 ca 2006 (1 page) |
15 February 2013 | Section 519 (1 page) |
15 February 2013 | Section 519 (1 page) |
5 December 2012 | Full accounts made up to 31 December 2011 (15 pages) |
5 December 2012 | Full accounts made up to 31 December 2011 (15 pages) |
30 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 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) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Register inspection address has been changed (1 page) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Register inspection address has been changed (1 page) |
12 October 2011 | Register(s) moved to registered inspection location (1 page) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Register(s) moved to registered inspection location (1 page) |
11 March 2011 | Appointment of Renata Alicja Korczyk as a director (2 pages) |
11 March 2011 | Appointment of Renata Alicja Korczyk as a director (2 pages) |
10 February 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
10 February 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
11 January 2011 | Appointment of Mr David Gary Saul as a director (2 pages) |
11 January 2011 | Appointment of Mr David Gary Saul as a director (2 pages) |
11 January 2011 | Appointment of Mr Simon Michael Rusk as a director (2 pages) |
11 January 2011 | Appointment of Mr Simon Michael Rusk as a director (2 pages) |
6 October 2010 | Incorporation (43 pages) |
6 October 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
6 October 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
6 October 2010 | Incorporation (43 pages) |