Company NameMicrobee Limited
Company StatusActive
Company Number01783476
CategoryPrivate Limited Company
Incorporation Date17 January 1984(40 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81291Disinfecting and exterminating services

Directors

Director NameMiss Angela Joanne Dann
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed06 March 2014(30 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Saxon Business Centre
41-59 Windsor Avenue
London
SW19 2RR
Director NameMrs Sofia Calderon Draper
Date of BirthNovember 1982 (Born 41 years ago)
NationalityDanish
StatusCurrent
Appointed07 March 2014(30 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleBiologist
Country of ResidenceEngland
Correspondence AddressUnit 7 Saxon Business Centre
41-59 Windsor Avenue
London
SW19 2RR
Director NameMr Thomas Evans
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed09 December 2016(32 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 7 Saxon Business Centre
41-59 Windsor Avenue
London
SW19 2RR
Director NameDr David Paul Channon
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(7 years, 11 months after company formation)
Appointment Duration25 years (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Saxon Business Centre
41-59 Windsor Avenue
London
SW19 2RR
Director NameMrs Hazel Margaret Channon
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(7 years, 11 months after company formation)
Appointment Duration25 years (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressUnit 7 Saxon Business Centre
41-59 Windsor Avenue
London
SW19 2RR
Secretary NameMrs Hazel Margaret Channon
NationalityBritish
StatusResigned
Appointed13 December 1991(7 years, 11 months after company formation)
Appointment Duration25 years (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressUnit 7 Saxon Business Centre
41-59 Windsor Avenue
London
SW19 2RR

Contact

Websitemicrobee.co.uk
Email address[email protected]
Telephone020 85409968
Telephone regionLondon

Location

Registered AddressUnit 7 Saxon Business Centre
41-59 Windsor Avenue
London
SW19 2RR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Microbee Group LTD
83.33%
Ordinary A
10 at £1Microbee Group LTD
8.33%
Ordinary B
10 at £1Microbee Group LTD
8.33%
Ordinary C

Financials

Year2014
Net Worth£255,919
Cash£30,925
Current Liabilities£106,062

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

9 December 2016Delivered on: 23 December 2016
Persons entitled:
Hazel Margaret Channon
David Paul Channon

Classification: A registered charge
Outstanding
18 October 1996Delivered on: 23 October 1996
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the charge.
Particulars: First fixed charge on all book and other debts present and future as are not sold to and bought by alex lawrie receivables financing limited under an agreement dated 18TH october 1996 and by way of floating charge on all proceeds of book and other debts present and future. See the mortgage charge document for full details.
Outstanding

Filing History

27 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
13 January 2017Termination of appointment of David Paul Channon as a director on 9 December 2016 (1 page)
13 January 2017Termination of appointment of Hazel Margaret Channon as a director on 9 December 2016 (1 page)
13 January 2017Termination of appointment of Hazel Margaret Channon as a secretary on 9 December 2016 (1 page)
9 January 2017Director's details changed for Miss Sofia Calderon Jørgensen on 9 December 2016 (2 pages)
6 January 2017Appointment of Mr Thomas Evans as a director on 9 December 2016 (2 pages)
23 December 2016Registration of charge 017834760002, created on 9 December 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(32 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 120
(6 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 120
(6 pages)
5 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 120
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 120
(6 pages)
18 March 2014Appointment of Miss Sofia Calderon Jørgensen as a director (2 pages)
18 March 2014Appointment of Miss Angela Dann as a director (2 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Director's details changed for Dr David Paul Channon on 7 December 2012 (2 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
14 December 2012Director's details changed for Dr David Paul Channon on 7 December 2012 (2 pages)
13 December 2012Secretary's details changed for Mrs Hazel Margaret Channon on 7 December 2012 (1 page)
13 December 2012Director's details changed for Mrs Hazel Margaret Channon on 7 December 2012 (2 pages)
13 December 2012Director's details changed for Mrs Hazel Margaret Channon on 7 December 2012 (2 pages)
13 December 2012Secretary's details changed for Mrs Hazel Margaret Channon on 7 December 2012 (1 page)
16 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 December 2009Director's details changed for Hazel Margaret Channon on 13 December 2009 (2 pages)
17 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Dr David Paul Channon on 13 December 2009 (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 December 2008Return made up to 13/12/08; full list of members (4 pages)
18 February 2008Amended accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 December 2007Return made up to 13/12/07; full list of members (3 pages)
25 January 2007Return made up to 13/12/06; full list of members (3 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 December 2005Return made up to 13/12/05; full list of members (3 pages)
31 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 December 2004Return made up to 13/12/04; full list of members (7 pages)
23 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 December 2003Return made up to 13/12/03; full list of members
  • 363(287) ‐ Registered office changed on 30/12/03
(7 pages)
8 March 2003Return made up to 13/12/02; full list of members (7 pages)
26 February 2003Ad 20/12/01--------- £ si 20@1=20 £ ic 100/120 (2 pages)
25 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2002Nc inc already adjusted 01/11/01 (1 page)
9 July 2002Ad 01/12/01--------- £ si 2@1 (2 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 December 2001Return made up to 13/12/01; full list of members (7 pages)
28 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 February 2001Return made up to 13/12/00; full list of members (6 pages)
14 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
7 December 1999Return made up to 13/12/99; full list of members (6 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 November 1998Return made up to 13/12/98; no change of members (4 pages)
4 September 1998Auditor's resignation (1 page)
4 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
31 December 1997Return made up to 13/12/97; full list of members (6 pages)
2 February 1997Return made up to 13/12/96; no change of members (4 pages)
22 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 October 1996Particulars of mortgage/charge (3 pages)
10 June 1996Auditor's resignation (1 page)
7 June 1996Auditor's resignation (1 page)
18 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
11 February 1996Return made up to 13/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)