BUSINESS ENVIRONMENT NO.7 LIMITED

Register to unlock more data on OkredoRegister

BUSINESS ENVIRONMENT NO.7 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07368389

Incorporation date

07/09/2010

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 07/09/2010)
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 icon11/11/2025
Compulsory strike-off action has been suspended
dot icon11/11/2025
Compulsory strike-off action has been discontinued
dot icon14/10/2025
First Gazette notice for compulsory strike-off
dot icon22/08/2025
Change of details for Be Offices Limited as a person with significant control on 2025-08-01
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
Director's details changed for Mr Jayson Jenkins on 2025-08-21
dot icon22/08/2025
Register inspection address has been changed from Centralpoint 45 Beech Street London EC2Y 8AD England 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 icon14/12/2024
Compulsory strike-off action has been discontinued
dot icon10/12/2024
Compulsory strike-off action has been suspended
dot icon19/11/2024
First Gazette notice for compulsory strike-off
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 icon19/12/2023
Satisfaction of charge 073683890001 in full
dot icon19/12/2023
Satisfaction of charge 073683890003 in full
dot icon19/12/2023
Satisfaction of charge 073683890002 in full
dot icon19/12/2023
Satisfaction of charge 073683890004 in full
dot icon19/12/2023
Satisfaction of charge 073683890005 in full
dot icon19/12/2023
Satisfaction of charge 073683890006 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 073683890007, created on 2023-11-08
dot icon09/11/2023
Registration of charge 073683890008, created on 2023-11-08
dot icon25/09/2023
Previous accounting period extended from 2022-12-27 to 2023-06-26
dot icon26/07/2023
Accounts for a small company made up to 2021-12-31
dot icon19/07/2023
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 icon19/08/2022
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 icon09/07/2022
Registration of charge 073683890006, created on 2022-06-23
dot icon06/07/2022
Registration of charge 073683890005, created on 2022-06-23
dot icon30/06/2022
Registration of charge 073683890004, 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 icon19/01/2021
Registration of charge 073683890003, 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 icon16/08/2019
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 2019-08-16
dot icon13/08/2019
Confirmation statement made on 2019-07-18 with updates
dot icon05/10/2018
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 icon16/07/2018
Register inspection address has been changed from 150 Minories London EC3N 1LS to Centralpoint 45 Beech Street London EC2Y 8AD
dot icon10/01/2018
Change of details for Be Offices 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 073683890002, created on 2017-11-16
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 icon08/09/2017
Confirmation statement made on 2017-09-07 with updates
dot icon06/09/2017
Change of details for Business Environment Holding Limited as a person with significant control on 2017-08-17
dot icon12/08/2017
Director's details changed for Mr Simon Michael Rusk on 2017-08-07
dot icon11/08/2017
Director's details changed for Mr David Gary Saul on 2017-08-07
dot icon07/03/2017
Resolutions
dot icon13/02/2017
Registration of charge 073683890001, created on 2017-02-09
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon04/10/2016
Confirmation statement made on 2016-09-07 with updates
dot icon20/05/2016
Appointment of Mr Jayson Jenkins as a director on 2016-05-04
dot icon20/05/2016
Appointment of Mr Andrew Lawrence Stewart as a director on 2016-05-04
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 icon15/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon09/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
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
Register inspection address has been changed from 12 Groveland Court Bow Lane London EC4M 9EH
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 icon27/09/2013
Annual return made up to 2013-09-07 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 icon09/10/2012
Annual return made up to 2012-09-07 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 icon15/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon10/02/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon08/09/2010
Register(s) moved to registered inspection location
dot icon08/09/2010
Appointment of David Gary Saul as a director
dot icon08/09/2010
Appointment of Mr. Simon Michael Rusk as a director
dot icon08/09/2010
Register inspection address has been changed
dot icon08/09/2010
Termination of appointment of Andrew Davis as a director
dot icon07/09/2010
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Andrew Simon
Director
07/09/2010 - 07/09/2010
3388
Mr David Gary Saul
Director
07/09/2010 - Present
132
Rusk, Simon Michael
Director
07/09/2010 - Present
132
Jenkins, Jayson
Director
04/05/2016 - Present
96
Stewart, Andrew Lawrence
Director
04/05/2016 - 20/11/2023
77

Persons with Significant Control

1
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 NO.7 LIMITED

BUSINESS ENVIRONMENT NO.7 LIMITED is an(a) Liquidation company incorporated on 07/09/2010 with the registered office located at Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH. 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 NO.7 LIMITED?

toggle

BUSINESS ENVIRONMENT NO.7 LIMITED is currently Liquidation. It was registered on 07/09/2010 .

Where is BUSINESS ENVIRONMENT NO.7 LIMITED located?

toggle

BUSINESS ENVIRONMENT NO.7 LIMITED is registered at Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH.

What does BUSINESS ENVIRONMENT NO.7 LIMITED do?

toggle

BUSINESS ENVIRONMENT NO.7 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 NO.7 LIMITED?

toggle

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