BUSINESS ENVIRONMENT CENTRAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BUSINESS ENVIRONMENT CENTRAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07337168

Incorporation date

05/08/2010

Size

Small

Contacts

Registered address

Registered address

Elsley Court, 20-22 Great Titchfield Street, London W1W 8BECopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2010)
dot icon02/04/2026
Termination of appointment of Andrew Marc Emden as a director on 2026-03-26
dot icon01/04/2026
Satisfaction of charge 073371680007 in full
dot icon01/04/2026
Satisfaction of charge 073371680006 in full
dot icon10/12/2025
Previous accounting period shortened from 2024-12-26 to 2024-12-25
dot icon22/08/2025
Director's details changed for Mr Andrew Marc Emden on 2025-08-22
dot icon22/08/2025
Director's details changed for Mrs Nazia Siddiq on 2025-08-21
dot icon22/08/2025
Director's details changed for Mr David Gary Saul on 2025-08-21
dot icon22/08/2025
Director's details changed for Mr Jayson Jenkins on 2025-08-21
dot icon22/08/2025
Director's details changed for Mr Simon Michael Rusk on 2025-08-21
dot icon22/08/2025
Director's details changed for Mr Simon Michael Rusk on 2025-08-21
dot icon22/08/2025
Register inspection address has been changed from Centralpoint 45 Beech Street London EC2Y 8AD United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE
dot icon22/08/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon15/08/2025
Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2025-08-15
dot icon15/08/2025
Change of details for Be Flexible Space Limited as a person with significant control on 2025-08-15
dot icon21/07/2025
Accounts for a small company made up to 2023-06-30
dot icon23/04/2025
Cessation of Be Genesis Limited as a person with significant control on 2024-06-05
dot icon23/04/2025
Notification of Be Flexible Space Limited as a person with significant control on 2024-06-05
dot icon17/02/2025
Termination of appointment of Nicolas Sean Gandy as a director on 2025-02-13
dot icon06/02/2025
Previous accounting period extended from 2024-06-26 to 2024-12-26
dot icon31/07/2024
Change of details for Be Flexible Space Limited as a person with significant control on 2024-06-07
dot icon31/07/2024
Confirmation statement made on 2024-07-18 with updates
dot icon28/05/2024
Cessation of Be Offices Limited as a person with significant control on 2024-04-16
dot icon28/05/2024
Notification of Be Flexible Space Limited as a person with significant control on 2024-04-16
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 England to 2 Leman Street London E1W 9US on 2024-04-03
dot icon18/12/2023
Satisfaction of charge 073371680002 in full
dot icon18/12/2023
Satisfaction of charge 073371680003 in full
dot icon18/12/2023
Satisfaction of charge 073371680004 in full
dot icon18/12/2023
Satisfaction of charge 073371680005 in full
dot icon07/12/2023
Termination of appointment of Andrew Lawrence Stewart as a director on 2023-11-20
dot icon09/11/2023
Registration of charge 073371680006, created on 2023-11-08
dot icon09/11/2023
Registration of charge 073371680007, created on 2023-11-08
dot icon01/11/2023
Termination of appointment of Graham Anthony Hefferman as a director on 2023-10-31
dot icon25/09/2023
Previous accounting period extended from 2022-12-27 to 2023-06-26
dot icon03/08/2023
Accounts for a small company made up to 2021-12-31
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with updates
dot icon27/12/2022
Current accounting period shortened from 2021-12-28 to 2021-12-27
dot icon01/09/2022
Accounts for a small company made up to 2020-12-31
dot icon19/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon07/07/2022
Registration of charge 073371680005, created on 2022-06-23
dot icon06/07/2022
Registration of charge 073371680004, created on 2022-06-23
dot icon20/12/2021
Previous accounting period shortened from 2020-12-29 to 2020-12-28
dot icon06/09/2021
Accounts for a small company made up to 2019-12-31
dot icon19/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon15/01/2021
Registration of charge 073371680003, created on 2021-01-12
dot icon22/12/2020
Previous accounting period shortened from 2019-12-30 to 2019-12-29
dot icon20/07/2020
Confirmation statement made on 2020-07-18 with updates
dot icon18/12/2019
Accounts for a small company made up to 2018-12-31
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon22/08/2019
Change of details for Be Offices Limited as a person with significant control on 2019-08-22
dot icon07/08/2019
Confirmation statement made on 2019-07-18 with updates
dot icon06/08/2019
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 2019-08-06
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon10/08/2018
Director's details changed for Mrs Nazia Ahmed on 2018-07-30
dot icon23/07/2018
Confirmation statement made on 2018-07-18 with updates
dot icon16/07/2018
Register inspection address has been changed from 150 Minories London EC3N 1LS to Centralpoint 45 Beech Street London EC2Y 8AD
dot icon06/03/2018
Director's details changed for Mrs Nazia Ahmed on 2018-03-06
dot icon02/03/2018
Director's details changed for Mr Andrew Marc Emden on 2018-01-08
dot icon10/01/2018
Change of details for Be Offices Limited as a person with significant control on 2017-12-18
dot icon10/01/2018
Change of details for Be Offices Limited as a person with significant control on 2017-12-18
dot icon09/01/2018
Change of details for Business Environment Holding Limited as a person with significant control on 2017-08-17
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 Jayson Jenkins on 2017-08-07
dot icon29/09/2017
Director's details changed for Mr Andrew Lawrence Stewart on 2017-08-07
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon17/08/2017
Confirmation statement made on 2017-08-05 with updates
dot icon12/08/2017
Director's details changed for Mr Andrew Marc Emden on 2017-08-07
dot icon11/08/2017
Director's details changed for Mr Graham Anthony Hefferman on 2017-08-07
dot icon11/08/2017
Director's details changed for Mr Nicolas Sean Gandy on 2017-08-07
dot icon11/08/2017
Director's details changed for Mrs Nazia Ahmed 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 icon15/06/2017
Satisfaction of charge 073371680001 in full
dot icon07/03/2017
Resolutions
dot icon15/02/2017
Termination of appointment of Graham Paul Mercer as a director on 2017-02-09
dot icon13/02/2017
Registration of charge 073371680002, created on 2017-02-09
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon12/08/2016
Confirmation statement made on 2016-08-05 with updates
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 icon08/10/2015
Full accounts made up to 2014-12-31
dot icon20/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon11/05/2015
Director's details changed for Mr Graham Anthony Hefferman on 2014-07-01
dot icon11/05/2015
Director's details changed for Mr Andrew Marc Emden on 2011-10-01
dot icon11/05/2015
Director's details changed for Mrs Nazia Ahmed on 2014-09-01
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon05/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon19/05/2014
Termination of appointment of Bernard Klug as a director
dot icon19/05/2014
Termination of appointment of Colin Gershinson as a director
dot icon28/04/2014
Director's details changed for Mr Nicolas Sean Gandy on 2014-04-07
dot icon28/04/2014
Director's details changed for Mr Graham Paul Mercer on 2014-04-07
dot icon22/04/2014
Director's details changed for Mr Bernard Philip Klug on 2014-04-07
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 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 United Kingdom
dot icon22/04/2014
Director's details changed for Mr Simon Michael Rusk on 2014-04-07
dot icon22/04/2014
Director's details changed for Mrs Nazia Ahmed on 2014-04-07
dot icon22/04/2014
Director's details changed for Mr Andrew Marc Emden on 2014-04-07
dot icon22/04/2014
Director's details changed for Mr Graham Anthony Hefferman on 2014-04-07
dot icon22/04/2014
Director's details changed for Mr Andrew Lawrence Stewart on 2014-04-07
dot icon17/03/2014
Full accounts made up to 2012-12-31
dot icon03/03/2014
Director's details changed for Mr Simon Michael Rusk on 2014-02-19
dot icon24/12/2013
Registration of charge 073371680001
dot icon05/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon18/02/2013
Miscellaneous
dot icon15/02/2013
Miscellaneous
dot icon05/12/2012
Full accounts made up to 2011-12-31
dot icon05/09/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon16/08/2012
Registered office address changed from Emerald House East Street Epsom KT17 1HS United Kingdom on 2012-08-16
dot icon08/08/2012
Compulsory strike-off action has been discontinued
dot icon07/08/2012
First Gazette notice for compulsory strike-off
dot icon19/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon19/08/2011
Register(s) moved to registered inspection location
dot icon19/08/2011
Register inspection address has been changed
dot icon07/07/2011
Appointment of Mrs Nazia Ahmed as a director
dot icon05/10/2010
Current accounting period extended from 2011-08-31 to 2011-12-31
dot icon05/08/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2023
dot iconNext account date
25/12/2024
dot iconNext due on
10/03/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Gary Saul
Director
05/08/2010 - Present
132
Rusk, Simon Michael
Director
05/08/2010 - Present
132
Mr Andrew Marc Emden
Director
05/08/2010 - 26/03/2026
42
Jenkins, Jayson
Director
05/08/2010 - Present
96
Stewart, Andrew Lawrence
Director
05/08/2010 - 20/11/2023
77

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS ENVIRONMENT CENTRAL SERVICES LIMITED

BUSINESS ENVIRONMENT CENTRAL SERVICES LIMITED is an(a) Active company incorporated on 05/08/2010 with the registered office located at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE. There are currently 4 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 BUSINESS ENVIRONMENT CENTRAL SERVICES LIMITED?

toggle

BUSINESS ENVIRONMENT CENTRAL SERVICES LIMITED is currently Active. It was registered on 05/08/2010 .

Where is BUSINESS ENVIRONMENT CENTRAL SERVICES LIMITED located?

toggle

BUSINESS ENVIRONMENT CENTRAL SERVICES LIMITED is registered at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE.

What does BUSINESS ENVIRONMENT CENTRAL SERVICES LIMITED do?

toggle

BUSINESS ENVIRONMENT CENTRAL SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BUSINESS ENVIRONMENT CENTRAL SERVICES LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Andrew Marc Emden as a director on 2026-03-26.