BUSINESS ENVIRONMENT HUMAN RESOURCES LIMITED

Register to unlock more data on OkredoRegister

BUSINESS ENVIRONMENT HUMAN RESOURCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04328610

Incorporation date

26/11/2001

Size

Dormant

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 26/11/2001)
dot icon17/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon02/12/2025
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
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 2025-08-22
dot icon22/08/2025
Director's details changed for Mrs Nazia Siddiq 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 icon27/03/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon12/11/2024
Compulsory strike-off action has been discontinued
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon25/10/2024
Change of details for Be Offices Limited as a person with significant control on 2024-10-25
dot icon18/04/2024
Director's details changed for Mr David Gary Saul on 2024-04-18
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 icon05/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon21/12/2023
Notification of Be Offices Limited as a person with significant control on 2023-12-20
dot icon21/12/2023
Cessation of Business Environment Central Services Limited as a person with significant control on 2023-12-20
dot icon19/12/2023
Satisfaction of charge 043286100001 in full
dot icon19/12/2023
Satisfaction of charge 043286100002 in full
dot icon19/12/2023
Satisfaction of charge 043286100003 in full
dot icon07/12/2023
Termination of appointment of Andrew Lawrence Stewart as a director on 2023-11-21
dot icon16/10/2023
Registration of charge 043286100002, created on 2023-10-12
dot icon16/10/2023
Registration of charge 043286100003, created on 2023-10-12
dot icon25/09/2023
Previous accounting period extended from 2022-12-28 to 2023-06-27
dot icon20/02/2023
Confirmation statement made on 2023-01-05 with updates
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/03/2022
Accounts for a dormant company made up to 2020-12-31
dot icon05/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon20/12/2021
Previous accounting period shortened from 2020-12-29 to 2020-12-28
dot icon19/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon06/09/2021
Accounts for a small company made up to 2019-12-31
dot icon25/03/2021
Termination of appointment of Simon Michael Rusk as a secretary on 2021-03-18
dot icon25/03/2021
Termination of appointment of Jayson Jenkins as a director on 2021-03-18
dot icon25/03/2021
Termination of appointment of Simon Michael Rusk as a director on 2021-03-18
dot icon22/12/2020
Previous accounting period shortened from 2019-12-30 to 2019-12-29
dot icon19/11/2020
Confirmation statement made on 2020-11-19 with updates
dot icon18/12/2019
Accounts for a small company made up to 2018-12-31
dot icon19/11/2019
Confirmation statement made on 2019-11-19 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 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 icon19/11/2018
Confirmation statement made on 2018-11-19 with updates
dot icon06/10/2018
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 icon06/03/2018
Director's details changed for Mrs Nazia Ahmed on 2018-03-06
dot icon26/01/2018
Appointment of Mr Jayson Jenkins as a director on 2018-01-22
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 icon04/12/2017
Confirmation statement made on 2017-11-26 with updates
dot icon29/09/2017
Director's details changed for Mr Andrew Lawrence Stewart on 2017-08-07
dot icon22/09/2017
Full accounts 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 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
Secretary's details changed for Mr. Simon Michael Rusk on 2017-08-07
dot icon11/08/2017
Director's details changed for Mr Simon Michael Rusk on 2017-08-07
dot icon07/03/2017
Resolutions
dot icon13/02/2017
Registration of charge 043286100001, created on 2017-02-09
dot icon30/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon12/10/2016
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 icon11/12/2015
Annual return made up to 2015-11-26 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 Mrs Nazia Ahmed on 2014-09-01
dot icon01/12/2014
Annual return made up to 2014-11-26 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 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
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 Mrs Nazia Ahmed 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 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 icon17/12/2013
Annual return made up to 2013-11-26 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 icon27/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
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 2011-11-26 with full list of shareholders
dot icon07/07/2011
Appointment of Mrs Nazia Ahmed as a director
dot icon12/01/2011
Annual return made up to 2010-11-26 with full list of shareholders
dot icon25/05/2010
Accounts for a small company made up to 2009-12-31
dot icon05/02/2010
Appointment of Mr Andrew Lawrence Stewart as a director
dot icon15/12/2009
Annual return made up to 2009-11-26 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 icon08/12/2009
Director's details changed for Colin Anthony Gershinson 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 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 icon14/11/2009
Accounts for a small company made up to 2008-12-31
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 icon12/12/2008
Return made up to 26/11/08; full list of members
dot icon01/11/2008
Accounts for a small company made up to 2007-12-31
dot icon03/02/2008
Accounts for a small company made up to 2006-12-31
dot icon17/12/2007
Return made up to 26/11/07; full list of members
dot icon03/12/2007
Secretary's particulars changed;director's particulars changed
dot icon29/11/2007
Secretary's particulars changed;director's particulars changed
dot icon08/01/2007
Return made up to 26/11/06; full list of members
dot icon23/11/2006
Accounts for a small company made up to 2005-12-31
dot icon20/11/2006
Delivery ext'd 3 mth 31/12/05
dot icon20/07/2006
Secretary's particulars changed;director's particulars changed
dot icon24/02/2006
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon06/01/2006
Return made up to 26/11/05; full list of members
dot icon05/09/2005
Full accounts made up to 2004-07-31
dot icon07/06/2005
Delivery ext'd 3 mth 31/07/04
dot icon04/02/2005
Full accounts made up to 2003-12-31
dot icon21/12/2004
Return made up to 26/11/04; full list of members
dot icon27/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon17/08/2004
Director's particulars changed
dot icon17/08/2004
Director's particulars changed
dot icon11/08/2004
Accounting reference date shortened from 31/12/04 to 31/07/04
dot icon10/12/2003
Return made up to 26/11/03; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon24/10/2003
Registered office changed on 24/10/03 from: c/o hayes macintyre southampton house 317 high holborn london WC1V 7NL
dot icon02/10/2003
Certificate of change of name
dot icon19/11/2002
Return made up to 26/11/02; full list of members
dot icon03/10/2002
New director appointed
dot icon02/10/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon02/10/2002
New director appointed
dot icon02/10/2002
Secretary's particulars changed;director's particulars changed
dot icon30/08/2002
Secretary's particulars changed;director's particulars changed
dot icon07/01/2002
Certificate of change of name
dot icon14/12/2001
Registered office changed on 14/12/01 from: 1 mitchell lane bristol BS1 6BU
dot icon14/12/2001
New secretary appointed;new director appointed
dot icon14/12/2001
New director appointed
dot icon13/12/2001
Director resigned
dot icon13/12/2001
Secretary resigned
dot icon26/11/2001
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
05/01/2026
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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
Mr David Gary Saul
Director
12/12/2001 - Present
132
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/11/2001 - 06/12/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
26/11/2001 - 06/12/2001
43699
Gershinson, Colin Anthony
Director
18/12/2001 - 15/05/2014
74
Rusk, Simon Michael
Director
12/12/2001 - 18/03/2021
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 BUSINESS ENVIRONMENT HUMAN RESOURCES LIMITED

BUSINESS ENVIRONMENT HUMAN RESOURCES LIMITED is an(a) Dissolved company incorporated on 26/11/2001 with the registered office located at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE. There are currently 2 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 HUMAN RESOURCES LIMITED?

toggle

BUSINESS ENVIRONMENT HUMAN RESOURCES LIMITED is currently Dissolved. It was registered on 26/11/2001 and dissolved on 17/02/2026.

Where is BUSINESS ENVIRONMENT HUMAN RESOURCES LIMITED located?

toggle

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

What does BUSINESS ENVIRONMENT HUMAN RESOURCES LIMITED do?

toggle

BUSINESS ENVIRONMENT HUMAN RESOURCES 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 HUMAN RESOURCES LIMITED?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via compulsory strike-off.