London
SW16 5RN
Director Name | Mr Munnavvarhusen Nizamuddin Pathan |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2017(29 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 118 Greyhound Lane London SW16 5RN |
Secretary Name | Mr Harish Devchand Shah |
---|---|
Status | Current |
Appointed | 29 April 2017(29 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 118 Greyhound Lane London SW16 5RN |
Director Name | Mr Dhirajlal Hirji Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 26 August 1998) |
Role | Engineer |
Correspondence Address | 118 Greyhound Lane London SW16 5RN |
Director Name | Mr Kishore Amritlal Shah |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 29 April 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 118 Greyhound Lane London SW16 5RN |
Secretary Name | Mr Kishore Amritlal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 29 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Greyhound Lane London SW16 5RN |
Website | beeselectrical.co.uk |
---|
Registered Address | 118 Greyhound Lane London SW16 5RN |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Executors Of Estate Of Dhirajlal Hirji Shah 50.00% Ordinary |
---|---|
500 at £1 | Mr Kishore Amritlal Shah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £967,010 |
Cash | £905,185 |
Current Liabilities | £79,499 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 June 2023 (11 months ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
14 October 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1990 | Delivered 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 |
25 February 2024 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
9 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
7 June 2023 | Change of details for Bees 2 Limited as a person with significant control on 6 June 2022 (2 pages) |
6 June 2023 | Change of details for 10653151 as a person with significant control on 29 April 2017 (2 pages) |
17 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
21 June 2022 | Confirmation statement made on 5 June 2022 with updates (4 pages) |
15 June 2022 | Change of details for Bees 2 Limited as a person with significant control on 29 April 2017 (2 pages) |
26 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
17 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
15 March 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
18 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
13 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
9 July 2018 | Director's details changed for Mr Harish Devchand Shah on 9 July 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
20 July 2017 | Termination of appointment of Kishore Amritlal Shah as a director on 29 April 2017 (1 page) |
20 July 2017 | Termination of appointment of Kishore Amritlal Shah as a director on 29 April 2017 (1 page) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
9 May 2017 | Appointment of Mr Harish Devchand Shah as a secretary on 29 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of Kishore Amritlal Shah as a secretary on 29 April 2017 (1 page) |
9 May 2017 | Appointment of Mr Munnavvarhusen Nizamuddin Pathan as a director on 29 April 2017 (2 pages) |
9 May 2017 | Appointment of Mr Harish Devchand Shah as a secretary on 29 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of Kishore Amritlal Shah as a secretary on 29 April 2017 (1 page) |
9 May 2017 | Appointment of Mr Munnavvarhusen Nizamuddin Pathan as a director on 29 April 2017 (2 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
18 October 2016 | Confirmation statement made on 29 August 2016 with updates (7 pages) |
18 October 2016 | Confirmation statement made on 29 August 2016 with updates (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
21 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
27 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
7 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
1 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
27 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Director's details changed for Harish Devchand Shah on 28 August 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr Kishore Amritlal Shah on 28 August 2010 (2 pages) |
27 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Director's details changed for Mr Kishore Amritlal Shah on 28 August 2010 (2 pages) |
27 October 2010 | Director's details changed for Harish Devchand Shah on 28 August 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 October 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
23 December 2008 | Return made up to 29/08/08; full list of members (4 pages) |
23 December 2008 | Return made up to 29/08/08; full list of members (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
3 November 2007 | Return made up to 29/08/07; no change of members (7 pages) |
3 November 2007 | Return made up to 29/08/07; no change of members (7 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
3 October 2006 | Return made up to 29/08/06; full list of members (7 pages) |
3 October 2006 | Return made up to 29/08/06; full list of members (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
22 September 2005 | Return made up to 29/08/05; full list of members (7 pages) |
22 September 2005 | Return made up to 29/08/05; full list of members (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
16 September 2004 | Return made up to 29/08/04; full list of members (8 pages) |
16 September 2004 | Return made up to 29/08/04; full list of members (8 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
5 October 2003 | Return made up to 29/08/03; full list of members (7 pages) |
5 October 2003 | Return made up to 29/08/03; full list of members (7 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
11 October 2002 | Return made up to 29/08/02; full list of members (7 pages) |
11 October 2002 | Return made up to 29/08/02; full list of members (7 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
27 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
27 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
22 December 2000 | Return made up to 29/08/00; full list of members (6 pages) |
22 December 2000 | Return made up to 29/08/00; full list of members (6 pages) |
30 March 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
30 March 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
10 September 1999 | Return made up to 29/08/99; no change of members (4 pages) |
10 September 1999 | Return made up to 29/08/99; no change of members (4 pages) |
2 June 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
2 June 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
6 November 1998 | Return made up to 29/08/98; full list of members
|
6 November 1998 | Return made up to 29/08/98; full list of members
|
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
14 October 1997 | Return made up to 29/08/97; no change of members (4 pages) |
14 October 1997 | Return made up to 29/08/97; no change of members (4 pages) |
19 June 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
19 June 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
9 October 1996 | Return made up to 29/08/96; no change of members (4 pages) |
9 October 1996 | Return made up to 29/08/96; no change of members (4 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
4 October 1995 | Return made up to 29/08/95; full list of members (6 pages) |
4 October 1995 | Return made up to 29/08/95; full list of members (6 pages) |
13 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
13 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
17 February 1988 | Certificate of incorporation (1 page) |
17 February 1988 | Certificate of incorporation (1 page) |