BUSINESS ENVIRONMENT CHEAPSIDE LIMITED

Register to unlock more data on OkredoRegister

BUSINESS ENVIRONMENT CHEAPSIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

07353052

Incorporation date

23/08/2010

Size

Small

Contacts

Registered address

Registered address

Care Of Restructuring And Recovery Service (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2010)
dot icon06/03/2026
Administrator's progress report
dot icon10/02/2026
Notice of extension of period of Administration
dot icon27/08/2025
Administrator's progress report
dot icon01/08/2025
Registered office address changed from C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU to Care of Resturcturing and Recovery Service (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01
dot icon29/01/2025
Notice of extension of period of Administration
dot icon27/09/2024
Statement of affairs with form AM02SOA
dot icon09/09/2024
Administrator's progress report
dot icon21/04/2024
Notice of deemed approval of proposals
dot icon06/04/2024
Statement of administrator's proposal
dot icon18/02/2024
Appointment of an administrator
dot icon18/02/2024
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 2024-02-18
dot icon29/12/2023
Notice of completion of voluntary arrangement
dot icon18/12/2023
Satisfaction of charge 073530520004 in full
dot icon18/12/2023
Satisfaction of charge 073530520001 in full
dot icon18/12/2023
Satisfaction of charge 073530520002 in full
dot icon18/12/2023
Satisfaction of charge 073530520003 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 073530520005, created on 2023-11-08
dot icon09/11/2023
Registration of charge 073530520006, created on 2023-11-08
dot icon25/09/2023
Previous accounting period extended from 2022-12-27 to 2023-06-26
dot icon16/08/2023
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 icon05/05/2023
Voluntary arrangement supervisor's abstract of receipts and payments to 2023-04-18
dot icon27/12/2022
Current accounting period shortened from 2021-12-28 to 2021-12-27
dot icon16/08/2022
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 icon06/07/2022
Registration of charge 073530520004, created on 2022-06-23
dot icon30/06/2022
Registration of charge 073530520003, created on 2022-06-23
dot icon11/05/2022
Early end of Moratorium
dot icon27/04/2022
Notice to Registrar of companies voluntary arrangement taking effect
dot icon06/04/2022
Moratorium has been ended or extended
dot icon16/03/2022
Commencement of Moratorium
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 073530520002, 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 Business Environment No.7 Limited as a person with significant control on 2019-08-22
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 icon05/08/2019
Confirmation statement made on 2019-07-18 with updates
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon23/07/2018
Confirmation statement made on 2018-07-18 with updates
dot icon13/07/2018
Register inspection address has been changed from 150 Minories London EC3N 1LS to Centralpoint 45 Beech Street London EC2Y 8AD
dot icon09/01/2018
Change of details for Business Environment No.7 Limited as a person with significant control on 2017-12-18
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 icon20/11/2017
Registration of charge 073530520001, created on 2017-11-16
dot icon29/09/2017
Director's details changed for Mr Andrew Lawrence Stewart on 2017-08-07
dot icon29/09/2017
Director's details changed for Mr Jayson Jenkins on 2017-08-07
dot icon22/09/2017
Accounts for a small company made up to 2016-12-31
dot icon25/08/2017
Confirmation statement made on 2017-08-23 with updates
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 icon11/04/2017
Resolutions
dot icon07/03/2017
Memorandum and Articles of Association
dot icon07/03/2017
Resolutions
dot icon07/03/2017
Resolutions
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon02/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon24/05/2016
Appointment of Mr Andrew Lawrence Stewart as a director on 2016-05-20
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 icon24/08/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-23 with full list of shareholders
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 Mr David Gary Saul 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 Jayson Jenkins on 2014-04-07
dot icon17/03/2014
Full accounts made up to 2012-12-31
dot icon28/02/2014
Director's details changed for Mr. Simon Michael Rusk on 2014-02-19
dot icon11/09/2013
Annual return made up to 2013-08-23 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 2012-08-23 with full list of shareholders
dot icon16/08/2012
Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 2012-08-16
dot icon05/01/2012
Appointment of Mr Jayson Jenkins as a director
dot icon24/08/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon24/08/2011
Register(s) moved to registered inspection location
dot icon24/08/2011
Register inspection address has been changed
dot icon10/02/2011
Current accounting period extended from 2011-08-31 to 2011-12-31
dot icon24/11/2010
Statement of capital following an allotment of shares on 2010-11-08
dot icon23/09/2010
Appointment of Mr. Simon Michael Rusk as a director
dot icon23/09/2010
Appointment of Mr David Gary Saul as a director
dot icon07/09/2010
Registered office address changed from St Thomas's Church St. Thomas Street London SE1 9RY United Kingdom on 2010-09-07
dot icon07/09/2010
Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 2010-09-07
dot icon25/08/2010
Termination of appointment of Andrew Davis as a director
dot icon23/08/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
18/07/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
26/06/2023
dot iconNext due on
26/03/2024
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Gary Saul
Director
23/08/2010 - Present
132
Rusk, Simon Michael
Director
23/08/2010 - Present
132
Jenkins, Jayson
Director
20/12/2011 - Present
96
Stewart, Andrew Lawrence
Director
20/05/2016 - 20/11/2023
77

Persons with Significant Control

0

No PSC data available.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS ENVIRONMENT CHEAPSIDE LIMITED

BUSINESS ENVIRONMENT CHEAPSIDE LIMITED is an(a) In Administration company incorporated on 23/08/2010 with the registered office located at Care Of Restructuring And Recovery Service (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG. There are currently 3 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 CHEAPSIDE LIMITED?

toggle

BUSINESS ENVIRONMENT CHEAPSIDE LIMITED is currently In Administration. It was registered on 23/08/2010 .

Where is BUSINESS ENVIRONMENT CHEAPSIDE LIMITED located?

toggle

BUSINESS ENVIRONMENT CHEAPSIDE LIMITED is registered at Care Of Restructuring And Recovery Service (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG.

What does BUSINESS ENVIRONMENT CHEAPSIDE LIMITED do?

toggle

BUSINESS ENVIRONMENT CHEAPSIDE 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 CHEAPSIDE LIMITED?

toggle

The latest filing was on 06/03/2026: Administrator's progress report.