BE GORDON HOUSE LIMITED

Register to unlock more data on OkredoRegister

BE GORDON HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06250993

Incorporation date

17/05/2007

Size

Dormant

Contacts

Registered address

Registered address

150 Minories, London EC3N 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2007)
dot icon24/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon23/07/2025
Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to 150 Minories London EC3N 1LS on 2025-07-23
dot icon23/07/2025
Secretary's details changed for Jayson Jenkins on 2025-07-23
dot icon23/07/2025
Secretary's details changed for Mr. Simon Michael Rusk on 2025-07-23
dot icon23/07/2025
Director's details changed for Mr Rolf Altschul Allan on 2025-07-23
dot icon23/07/2025
Director's details changed for Mr Tim Robert Altschul Allan on 2025-07-23
dot icon23/07/2025
Director's details changed for Mr Simon Michael Rusk on 2025-07-23
dot icon23/07/2025
Director's details changed for Mr David Gary Saul on 2025-07-23
dot icon05/06/2025
Accounts for a dormant company made up to 2025-05-31
dot icon05/06/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon29/04/2024
Confirmation statement made on 2024-04-20 with updates
dot icon17/04/2024
Director's details changed for Mr David Gary Saul on 2024-04-17
dot icon03/04/2024
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 2 Leman Street London E1W 9US on 2024-04-03
dot icon16/01/2024
Voluntary strike-off action has been suspended
dot icon26/12/2023
First Gazette notice for voluntary strike-off
dot icon19/12/2023
Application to strike the company off the register
dot icon07/12/2023
Termination of appointment of Andrew Lawrence Stewart as a director on 2023-11-20
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with updates
dot icon13/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon21/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon22/06/2021
Accounts for a dormant company made up to 2021-05-31
dot icon20/06/2021
Accounts for a dormant company made up to 2020-05-31
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon05/05/2020
Confirmation statement made on 2020-04-20 with updates
dot icon03/03/2020
Accounts for a dormant company made up to 2019-05-31
dot icon22/08/2019
Change of details for Be Residential Developments Limited as a person with significant control on 2019-08-22
dot icon15/08/2019
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 2019-08-15
dot icon17/05/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon27/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon08/05/2018
Total exemption full accounts made up to 2017-05-31
dot icon04/05/2018
Confirmation statement made on 2018-04-20 with updates
dot icon09/01/2018
Change of details for Be Residential Developments Limited as a person with significant control on 2017-03-16
dot icon18/12/2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 2017-12-18
dot icon29/09/2017
Director's details changed for Mr Andrew Lawrence Stewart on 2017-08-07
dot icon29/09/2017
Secretary's details changed for Jayson Jenkins on 2017-08-07
dot icon14/08/2017
Register inspection address has been changed from 150 Minories London EC3N 1LS to Central Point 45 Beech Street London EC2Y 8AD
dot icon11/08/2017
Director's details changed for Mr Tim Robert Altschul Allan on 2017-08-07
dot icon11/08/2017
Director's details changed for Mr Rolf Altschul Allan on 2017-08-07
dot icon11/08/2017
Director's details changed for Mr David Gary Saul on 2017-08-07
dot icon11/08/2017
Director's details changed for Mr Simon Michael Rusk on 2017-08-07
dot icon11/08/2017
Secretary's details changed for Mr. Simon Michael Rusk on 2017-08-07
dot icon25/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon28/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon20/02/2017
Satisfaction of charge 1 in full
dot icon20/02/2017
Satisfaction of charge 2 in full
dot icon20/02/2017
Satisfaction of charge 3 in full
dot icon24/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon21/03/2016
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 2016-03-21
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon20/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon01/05/2014
Director's details changed for Mr Tim Robert Altschul Allan on 2014-04-07
dot icon01/05/2014
Director's details changed for Rolf Altschul Allan on 2014-04-07
dot icon23/04/2014
Total exemption small company accounts made up to 2013-05-31
dot icon22/04/2014
Director's details changed for Mr David Gary Saul on 2014-04-07
dot icon22/04/2014
Director's details changed for Mr Simon Michael Rusk on 2014-04-07
dot icon22/04/2014
Secretary's details changed for Mr. Simon Michael Rusk on 2014-04-07
dot icon22/04/2014
Secretary's details changed for Jayson Jenkins on 2014-04-07
dot icon22/04/2014
Register inspection address has been changed from 12 Groveland Court Bow Lane London EC4M 9EH
dot icon22/04/2014
Director's details changed for Mr Andrew Lawrence Stewart on 2014-04-07
dot icon03/03/2014
Director's details changed for Mr. Simon Michael Rusk on 2014-02-19
dot icon29/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon16/08/2012
Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 2012-08-16
dot icon14/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon06/06/2012
Compulsory strike-off action has been discontinued
dot icon05/06/2012
First Gazette notice for compulsory strike-off
dot icon01/06/2012
Total exemption small company accounts made up to 2011-05-31
dot icon05/01/2012
Appointment of Jayson Jenkins as a secretary
dot icon01/12/2011
Total exemption small company accounts made up to 2010-05-31
dot icon17/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon29/03/2011
Previous accounting period shortened from 2010-06-30 to 2010-05-31
dot icon10/06/2010
Appointment of Mr Andrew Lawrence Stewart as a director
dot icon10/06/2010
Termination of appointment of Bernard Klug as a director
dot icon08/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon08/06/2010
Register(s) moved to registered inspection location
dot icon08/06/2010
Register inspection address has been changed
dot icon23/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon08/12/2009
Director's details changed for Simon Michael Rusk on 2009-10-01
dot icon08/12/2009
Director's details changed for Timothy Robert Allan on 2009-10-01
dot icon08/12/2009
Director's details changed for Rolf Altschul Allan on 2009-10-01
dot icon08/12/2009
Director's details changed for David Gary Saul on 2009-10-01
dot icon08/12/2009
Director's details changed for Bernard Philip Klug on 2009-10-01
dot icon08/12/2009
Secretary's details changed for Simon Michael Rusk on 2009-10-01
dot icon30/10/2009
Previous accounting period extended from 2009-05-31 to 2009-06-30
dot icon18/06/2009
Return made up to 17/05/09; full list of members
dot icon16/06/2009
Total exemption small company accounts made up to 2008-05-31
dot icon09/06/2009
Registered office changed on 09/06/2009 from kings wharf 20-30 kings road reading berkshire RG1 3EX
dot icon09/04/2009
Registered office changed on 09/04/2009 from fairfax house 15 fulwood place london WC1V 6AY
dot icon13/01/2009
Director and secretary's change of particulars / simon rusk / 08/01/2009
dot icon18/06/2008
Return made up to 17/05/08; full list of members
dot icon21/01/2008
New director appointed
dot icon03/12/2007
Secretary's particulars changed;director's particulars changed
dot icon28/11/2007
Secretary's particulars changed;director's particulars changed
dot icon13/07/2007
Particulars of mortgage/charge
dot icon13/07/2007
Particulars of mortgage/charge
dot icon13/07/2007
Particulars of mortgage/charge
dot icon05/07/2007
Ad 01/06/07--------- £ si 98@1=98 £ ic 2/100
dot icon05/07/2007
New director appointed
dot icon05/07/2007
New director appointed
dot icon18/06/2007
New secretary appointed;new director appointed
dot icon18/06/2007
New director appointed
dot icon18/06/2007
Ad 17/05/07--------- £ si 1@1=1 £ ic 1/2
dot icon18/06/2007
Director resigned
dot icon18/06/2007
Secretary resigned
dot icon17/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HAYSMACINTYRE COMPANY DIRECTORS LIMITED
Corporate Director
17/05/2007 - 17/05/2007
60
HAYSMACINTYRE COMPANY SECRETARIES LIMITED
Corporate Secretary
17/05/2007 - 17/05/2007
98
Stewart, Andrew Lawrence
Director
04/06/2010 - 20/11/2023
77
Klug, Bernard Philip
Director
20/11/2007 - 04/06/2010
37
Rusk, Simon Michael
Director
17/05/2007 - Present
132

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BE GORDON HOUSE LIMITED

BE GORDON HOUSE LIMITED is an(a) Dissolved company incorporated on 17/05/2007 with the registered office located at 150 Minories, London EC3N 1LS. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BE GORDON HOUSE LIMITED?

toggle

BE GORDON HOUSE LIMITED is currently Dissolved. It was registered on 17/05/2007 and dissolved on 24/03/2026.

Where is BE GORDON HOUSE LIMITED located?

toggle

BE GORDON HOUSE LIMITED is registered at 150 Minories, London EC3N 1LS.

What does BE GORDON HOUSE LIMITED do?

toggle

BE GORDON HOUSE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BE GORDON HOUSE LIMITED?

toggle

The latest filing was on 24/03/2026: Final Gazette dissolved via voluntary strike-off.