Company NameBees Electrical Supplies (London) Limited
DirectorsHarish Devchand Shah and Munnavvarhusen Nizamuddin Pathan
Company StatusActive
Company Number02222297
CategoryPrivate Limited Company
Incorporation Date17 February 1988(36 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Harish Devchand Shah
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1998(10 years, 6 months after company formation)
Appointment Duration25 years, 8 months
RoleSales Admin
Country of ResidenceUnited Kingdom
Correspondence Address118 Greyhound Lane
London
SW16 5RN
Director NameMr Munnavvarhusen Nizamuddin Pathan
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2017(29 years, 2 months after company formation)
Appointment Duration7 years
RoleSales Director
Country of ResidenceEngland
Correspondence Address118 Greyhound Lane
London
SW16 5RN
Secretary NameMr Harish Devchand Shah
StatusCurrent
Appointed29 April 2017(29 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address118 Greyhound Lane
London
SW16 5RN
Director NameMr Dhirajlal Hirji Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 26 August 1998)
RoleEngineer
Correspondence Address118 Greyhound Lane
London
SW16 5RN
Director NameMr Kishore Amritlal Shah
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(4 years, 6 months after company formation)
Appointment Duration24 years, 8 months (resigned 29 April 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address118 Greyhound Lane
London
SW16 5RN
Secretary NameMr Kishore Amritlal Shah
NationalityBritish
StatusResigned
Appointed29 August 1992(4 years, 6 months after company formation)
Appointment Duration24 years, 8 months (resigned 29 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Greyhound Lane
London
SW16 5RN

Contact

Websitebeeselectrical.co.uk

Location

Registered Address118 Greyhound Lane
London
SW16 5RN
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Executors Of Estate Of Dhirajlal Hirji Shah
50.00%
Ordinary
500 at £1Mr Kishore Amritlal Shah
50.00%
Ordinary

Financials

Year2014
Net Worth£967,010
Cash£905,185
Current Liabilities£79,499

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 June 2023 (11 months ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Charges

14 October 1994Delivered on: 21 October 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 118 greyhound lane, streatham common, london t/no: 410485 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
8 October 1994Delivered on: 19 October 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
13 September 1993Delivered on: 22 September 1993
Satisfied on: 24 December 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 March 1990Delivered on: 3 April 1990
Satisfied on: 26 November 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 118 greyhound lane, streatham, l/boroughof lambeth.
Fully Satisfied

Filing History

25 February 2024Total exemption full accounts made up to 31 May 2023 (10 pages)
9 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
7 June 2023Change of details for Bees 2 Limited as a person with significant control on 6 June 2022 (2 pages)
6 June 2023Change of details for 10653151 as a person with significant control on 29 April 2017 (2 pages)
17 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
21 June 2022Confirmation statement made on 5 June 2022 with updates (4 pages)
15 June 2022Change of details for Bees 2 Limited as a person with significant control on 29 April 2017 (2 pages)
26 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
17 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
15 March 2021Micro company accounts made up to 31 May 2020 (5 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
18 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
13 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
9 July 2018Director's details changed for Mr Harish Devchand Shah on 9 July 2018 (2 pages)
9 July 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
20 July 2017Termination of appointment of Kishore Amritlal Shah as a director on 29 April 2017 (1 page)
20 July 2017Termination of appointment of Kishore Amritlal Shah as a director on 29 April 2017 (1 page)
5 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
9 May 2017Appointment of Mr Harish Devchand Shah as a secretary on 29 April 2017 (2 pages)
9 May 2017Termination of appointment of Kishore Amritlal Shah as a secretary on 29 April 2017 (1 page)
9 May 2017Appointment of Mr Munnavvarhusen Nizamuddin Pathan as a director on 29 April 2017 (2 pages)
9 May 2017Appointment of Mr Harish Devchand Shah as a secretary on 29 April 2017 (2 pages)
9 May 2017Termination of appointment of Kishore Amritlal Shah as a secretary on 29 April 2017 (1 page)
9 May 2017Appointment of Mr Munnavvarhusen Nizamuddin Pathan as a director on 29 April 2017 (2 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
18 October 2016Confirmation statement made on 29 August 2016 with updates (7 pages)
18 October 2016Confirmation statement made on 29 August 2016 with updates (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
21 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(5 pages)
21 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(5 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 1,000
(5 pages)
27 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 1,000
(5 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
1 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(5 pages)
1 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(5 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
27 October 2010Director's details changed for Harish Devchand Shah on 28 August 2010 (2 pages)
27 October 2010Director's details changed for Mr Kishore Amritlal Shah on 28 August 2010 (2 pages)
27 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
27 October 2010Director's details changed for Mr Kishore Amritlal Shah on 28 August 2010 (2 pages)
27 October 2010Director's details changed for Harish Devchand Shah on 28 August 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 December 2008Return made up to 29/08/08; full list of members (4 pages)
23 December 2008Return made up to 29/08/08; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 November 2007Return made up to 29/08/07; no change of members (7 pages)
3 November 2007Return made up to 29/08/07; no change of members (7 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
3 October 2006Return made up to 29/08/06; full list of members (7 pages)
3 October 2006Return made up to 29/08/06; full list of members (7 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
22 September 2005Return made up to 29/08/05; full list of members (7 pages)
22 September 2005Return made up to 29/08/05; full list of members (7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
16 September 2004Return made up to 29/08/04; full list of members (8 pages)
16 September 2004Return made up to 29/08/04; full list of members (8 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 October 2003Return made up to 29/08/03; full list of members (7 pages)
5 October 2003Return made up to 29/08/03; full list of members (7 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
11 October 2002Return made up to 29/08/02; full list of members (7 pages)
11 October 2002Return made up to 29/08/02; full list of members (7 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
27 September 2001Return made up to 29/08/01; full list of members (6 pages)
27 September 2001Return made up to 29/08/01; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
22 December 2000Return made up to 29/08/00; full list of members (6 pages)
22 December 2000Return made up to 29/08/00; full list of members (6 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
10 September 1999Return made up to 29/08/99; no change of members (4 pages)
10 September 1999Return made up to 29/08/99; no change of members (4 pages)
2 June 1999Accounts for a small company made up to 31 May 1998 (7 pages)
2 June 1999Accounts for a small company made up to 31 May 1998 (7 pages)
6 November 1998Return made up to 29/08/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 November 1998Return made up to 29/08/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
14 October 1997Return made up to 29/08/97; no change of members (4 pages)
14 October 1997Return made up to 29/08/97; no change of members (4 pages)
19 June 1997Accounts for a small company made up to 31 May 1996 (8 pages)
19 June 1997Accounts for a small company made up to 31 May 1996 (8 pages)
9 October 1996Return made up to 29/08/96; no change of members (4 pages)
9 October 1996Return made up to 29/08/96; no change of members (4 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
4 October 1995Return made up to 29/08/95; full list of members (6 pages)
4 October 1995Return made up to 29/08/95; full list of members (6 pages)
13 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
13 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
17 February 1988Certificate of incorporation (1 page)
17 February 1988Certificate of incorporation (1 page)