BUSINESS ENVIRONMENT HEAD OFFICE LIMITED

Register to unlock more data on OkredoRegister

BUSINESS ENVIRONMENT HEAD OFFICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06426547

Incorporation date

14/11/2007

Size

Small

Contacts

Registered address

Registered address

Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2007)
dot icon29/01/2026
Statement of affairs
dot icon29/01/2026
Resolutions
dot icon29/01/2026
Appointment of a voluntary liquidator
dot icon29/01/2026
Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Castlegate House, 36 Castle Street Hertford Hertfordshire SG14 1HH on 2026-01-29
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon09/12/2025
First Gazette notice for compulsory strike-off
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 Simon Michael Rusk on 2025-08-21
dot icon22/08/2025
Secretary's details changed for Mr. Simon Michael Rusk on 2025-08-21
dot icon22/08/2025
Director's details changed for Mr Jayson Jenkins on 2025-08-21
dot icon22/08/2025
Register inspection address has been changed from Central Point 45 Beech Street London EC2Y 8AD United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE
dot icon15/08/2025
Director's details changed for Mr Simon Michael Rusk on 2025-08-14
dot icon11/08/2025
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 2025-08-11
dot icon31/01/2025
Termination of appointment of Andrew Marc Emden as a director on 2025-01-17
dot icon31/01/2025
Termination of appointment of Nicolas Sean Gandy as a director on 2025-01-17
dot icon25/12/2024
Compulsory strike-off action has been discontinued
dot icon24/12/2024
First Gazette notice for compulsory strike-off
dot icon20/12/2024
Confirmation statement made on 2024-11-14 with updates
dot icon25/10/2024
Change of details for Be Offices Limited as a person with significant control on 2024-10-25
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 icon21/12/2023
Notification of Be Offices Limited as a person with significant control on 2023-12-20
dot icon20/12/2023
Cessation of Business Environment Central Services Limited as a person with significant control on 2023-12-20
dot icon19/12/2023
Satisfaction of charge 064265470002 in full
dot icon19/12/2023
Satisfaction of charge 064265470003 in full
dot icon19/12/2023
Satisfaction of charge 064265470004 in full
dot icon19/12/2023
Satisfaction of charge 064265470005 in full
dot icon07/12/2023
Termination of appointment of Andrew Lawrence Stewart as a director on 2023-11-20
dot icon15/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon09/11/2023
Registration of charge 064265470006, created on 2023-11-08
dot icon09/11/2023
Registration of charge 064265470007, 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 icon27/12/2022
Current accounting period shortened from 2021-12-28 to 2021-12-27
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon16/08/2022
Accounts for a small company made up to 2020-12-31
dot icon07/07/2022
Registration of charge 064265470005, created on 2022-06-23
dot icon06/07/2022
Registration of charge 064265470004, created on 2022-06-23
dot icon20/12/2021
Previous accounting period shortened from 2020-12-29 to 2020-12-28
dot icon15/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon06/09/2021
Accounts for a small company made up to 2019-12-31
dot icon15/01/2021
Registration of charge 064265470003, created on 2021-01-12
dot icon22/12/2020
Previous accounting period shortened from 2019-12-30 to 2019-12-29
dot icon16/11/2020
Confirmation statement made on 2020-11-14 with updates
dot icon31/12/2019
Accounts for a small company made up to 2018-12-31
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with updates
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 Central Services Limited as a person with significant control on 2019-08-22
dot icon05/08/2019
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 2019-08-05
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon02/03/2018
Director's details changed for Mr Andrew Marc Emden on 2018-01-08
dot icon09/01/2018
Change of details for Business Environment Central Services 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 icon14/11/2017
Confirmation statement made on 2017-11-14 with updates
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
Accounts for a small company made up to 2016-12-31
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 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 Mr Andrew Marc Emden 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 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 064265470002, created on 2017-02-09
dot icon24/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
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 icon18/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2014-12-31
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 icon01/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
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
Secretary's details changed for Mr. Simon Michael Rusk 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
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 icon28/02/2014
Director's details changed for Mr. Simon Michael Rusk on 2014-02-19
dot icon18/11/2013
Annual return made up to 2013-11-14 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 icon14/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon16/08/2012
Registered office address changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom on 2012-08-16
dot icon16/08/2012
Registered office address changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom on 2012-08-16
dot icon16/08/2012
Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 2012-08-16
dot icon04/01/2012
Full accounts made up to 2010-12-31
dot icon30/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon03/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon25/05/2010
Accounts for a small company made up to 2009-12-31
dot icon05/02/2010
Termination of appointment of Edwin Hodges as a director
dot icon15/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon15/12/2009
Register(s) moved to registered inspection location
dot icon15/12/2009
Register inspection address has been changed
dot icon09/12/2009
Director's details changed for Mr Andrew Lawrence Stewart on 2009-10-01
dot icon09/12/2009
Director's details changed for Edwin Charles Hodges on 2009-10-01
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 Colin Anthony Gershinson on 2009-10-01
dot icon08/12/2009
Director's details changed for Nicolas Sean Gandy on 2009-10-01
dot icon08/12/2009
Director's details changed for Mr Graham Paul Mercer 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 Jayson Jenkins 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 icon08/12/2009
Director's details changed for Graham Anthony Hefferman on 2009-10-01
dot icon08/12/2009
Director's details changed for Andrew Marc Emden on 2009-10-01
dot icon15/09/2009
Accounts for a small company made up to 2008-12-31
dot icon04/08/2009
Director's change of particulars / andrew emden / 27/07/2009
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 icon16/01/2009
Director appointed nicolas sean gandy
dot icon13/01/2009
Director and secretary's change of particulars / simon rusk / 08/01/2009
dot icon10/12/2008
Return made up to 14/11/08; full list of members
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon20/06/2008
Director's change of particulars / graham hefferman / 13/06/2008
dot icon13/05/2008
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon04/01/2008
New director appointed
dot icon04/01/2008
New director appointed
dot icon03/01/2008
New director appointed
dot icon03/01/2008
New director appointed
dot icon02/01/2008
New director appointed
dot icon02/01/2008
New director appointed
dot icon02/01/2008
New director appointed
dot icon02/01/2008
New director appointed
dot icon02/01/2008
New director appointed
dot icon20/12/2007
New secretary appointed
dot icon20/12/2007
New director appointed
dot icon20/12/2007
Director resigned
dot icon20/12/2007
Secretary resigned
dot icon14/11/2007
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
14/11/2025
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Gary Saul
Director
14/11/2007 - Present
132
HAYSMACINTYRE COMPANY SECRETARIES LIMITED
Corporate Secretary
14/11/2007 - 14/11/2007
98
HAYSMACINTYRE COMPANY DIRECTORS LIMITED
Corporate Director
14/11/2007 - 14/11/2007
60
Gershinson, Colin Anthony
Director
14/11/2007 - 15/05/2014
74
Rusk, Simon Michael
Director
14/11/2007 - 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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS ENVIRONMENT HEAD OFFICE LIMITED

BUSINESS ENVIRONMENT HEAD OFFICE LIMITED is an(a) Liquidation company incorporated on 14/11/2007 with the registered office located at Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH. 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 HEAD OFFICE LIMITED?

toggle

BUSINESS ENVIRONMENT HEAD OFFICE LIMITED is currently Liquidation. It was registered on 14/11/2007 .

Where is BUSINESS ENVIRONMENT HEAD OFFICE LIMITED located?

toggle

BUSINESS ENVIRONMENT HEAD OFFICE LIMITED is registered at Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH.

What does BUSINESS ENVIRONMENT HEAD OFFICE LIMITED do?

toggle

BUSINESS ENVIRONMENT HEAD OFFICE 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 HEAD OFFICE LIMITED?

toggle

The latest filing was on 29/01/2026: Statement of affairs.