Company NameBee Craft (UK) Limited
DirectorBen-Zion Hazan
Company StatusActive
Company Number02460437
CategoryPrivate Limited Company
Incorporation Date17 January 1990(34 years, 3 months ago)
Previous NameGridart Limited

Business Activity

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

Directors

Director NameBen-Zion Hazan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Rowsley Avenue
Hendon
London
NW4 1AJ
Secretary NameNoam Hazan
NationalityBritish
StatusCurrent
Appointed05 February 2004(14 years after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address34 Rowsley Avenue
London
NW4 1AJ
Director NameJoseph Hazan
Date of BirthApril 1954 (Born 70 years ago)
NationalityIsraeli
StatusResigned
Appointed17 January 1992(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 1994)
RoleExecutive
Correspondence Address24 Hashomer Street
Q Byalik 27000
Israel
Foreign
Secretary NameJohn Albert Palmer
NationalityBritish
StatusResigned
Appointed17 January 1992(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 17 February 1998)
RoleCompany Director
Correspondence Address36 Bradmore Way
Brookmans Park
Hertfordshire
AL9 7QX
Secretary NameDaniel Didier
NationalityBritish
StatusResigned
Appointed17 February 1998(8 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 05 February 2004)
RoleCompany Director
Correspondence Address12 The Grange
Wembley
Middlesex
HA0 1SY

Contact

Websitewww.beecraft.co.uk

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

600 at £1David Hazan
60.00%
Ordinary
50 at £1Ben Zion Hazan
5.00%
Ordinary
250 at £1Yossef Hazan
25.00%
Ordinary
100 at £1Ron Hazan
10.00%
Ordinary

Financials

Year2014
Net Worth£102,185
Cash£645
Current Liabilities£217,375

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due16 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End06 August

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Charges

15 September 2005Delivered on: 16 September 2005
Persons entitled: Hsbc 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.
Outstanding
7 October 1991Delivered on: 22 October 1991
Satisfied on: 26 March 1994
Persons entitled: Bank Leumi (UK) PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge shall include all rights money or property (whelther of a capital or an income nature) see form 395 for details.
Fully Satisfied

Filing History

21 January 2021Confirmation statement made on 17 January 2021 with updates (4 pages)
26 November 2020Previous accounting period extended from 24 July 2020 to 7 August 2020 (1 page)
22 October 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
22 July 2020Previous accounting period shortened from 25 July 2019 to 24 July 2019 (1 page)
24 April 2020Previous accounting period shortened from 26 July 2019 to 25 July 2019 (1 page)
12 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
13 March 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
13 March 2019Confirmation statement made on 30 July 2018 with no updates (3 pages)
22 October 2018Second filing of the annual return made up to 17 January 2014 (23 pages)
22 October 2018Second filing of the annual return made up to 17 January 2016 (23 pages)
22 October 2018Second filing of the annual return made up to 17 January 2015 (23 pages)
10 September 2018Second filing of Confirmation Statement dated 17/01/2018 (4 pages)
10 September 2018Second filing of Confirmation Statement dated 17/01/2017 (4 pages)
8 May 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
20 April 2018Previous accounting period shortened from 27 July 2017 to 26 July 2017 (1 page)
19 January 2018Confirmation statement made on 17 January 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 10/09/2018.
(4 pages)
13 June 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 June 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 17 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 10/09/2018.
(6 pages)
1 July 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 July 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 June 2016Registered office address changed from 34 Rowsley Avenue London NW4 1AJ to Unit 6, Metro Trading Centre 3rd Way Wembley Middlesex HA9 0YJ on 16 June 2016 (1 page)
16 June 2016Registered office address changed from , 34 Rowsley Avenue, London, NW4 1AJ to Unit 6, Metro Trading Centre 3rd Way Wembley Middlesex HA9 0YJ on 16 June 2016 (1 page)
18 April 2016Previous accounting period shortened from 28 July 2015 to 27 July 2015 (1 page)
18 April 2016Previous accounting period shortened from 28 July 2015 to 27 July 2015 (1 page)
22 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 22/10/2018.
(6 pages)
22 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 July 2015Previous accounting period shortened from 29 July 2014 to 28 July 2014 (1 page)
27 July 2015Previous accounting period shortened from 29 July 2014 to 28 July 2014 (1 page)
27 April 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
27 April 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
13 April 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 22/10/2018.
(5 pages)
13 April 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 22/10/2018.
(5 pages)
5 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(4 pages)
21 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
21 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 April 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page)
29 April 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page)
6 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 March 2010Director's details changed for Ben-Zion Hazan on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Ben-Zion Hazan on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Ben-Zion Hazan on 1 March 2010 (2 pages)
15 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 February 2009Return made up to 17/01/09; full list of members (4 pages)
11 February 2009Return made up to 17/01/09; full list of members (4 pages)
5 February 2009Return made up to 17/01/08; full list of members (4 pages)
5 February 2009Return made up to 17/01/08; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
25 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 June 2007Return made up to 17/01/07; full list of members (7 pages)
25 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 June 2007Return made up to 17/01/07; full list of members (7 pages)
16 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
27 January 2006Return made up to 17/01/06; full list of members
  • 363(287) ‐ Registered office changed on 27/01/06
(7 pages)
27 January 2006Return made up to 17/01/06; full list of members
  • 363(287) ‐ Registered office changed on 27/01/06
(7 pages)
16 September 2005Particulars of mortgage/charge (3 pages)
16 September 2005Particulars of mortgage/charge (3 pages)
27 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 January 2005Return made up to 17/01/05; full list of members (7 pages)
25 January 2005Return made up to 17/01/05; full list of members (7 pages)
24 November 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
24 November 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004New secretary appointed (2 pages)
13 February 2004Secretary resigned (1 page)
13 February 2004Secretary resigned (1 page)
10 February 2004Return made up to 17/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 February 2004Return made up to 17/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 February 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 February 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
13 February 2002Return made up to 17/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 February 2002Return made up to 17/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 July 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
11 July 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
3 May 2001Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
3 May 2001Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
31 January 2001Return made up to 17/01/01; full list of members (7 pages)
31 January 2001Return made up to 17/01/01; full list of members (7 pages)
24 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
24 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
4 February 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2000Accounts for a small company made up to 30 June 1998 (5 pages)
30 January 2000Accounts for a small company made up to 30 June 1998 (5 pages)
8 February 1999Return made up to 17/01/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
8 February 1999Return made up to 17/01/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
24 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
24 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
19 February 1998Return made up to 17/01/98; full list of members (6 pages)
19 February 1998Return made up to 17/01/98; full list of members (6 pages)
19 February 1998New secretary appointed (2 pages)
19 February 1998New secretary appointed (2 pages)
24 March 1997Accounts for a small company made up to 30 June 1996 (4 pages)
24 March 1997Return made up to 17/01/97; no change of members (4 pages)
24 March 1997Accounts for a small company made up to 30 June 1996 (4 pages)
24 March 1997Return made up to 17/01/97; no change of members (4 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
8 February 1996Return made up to 17/01/96; no change of members (4 pages)
8 February 1996Return made up to 17/01/96; no change of members (4 pages)
16 May 1995Full accounts made up to 30 June 1994 (9 pages)
16 May 1995Full accounts made up to 30 June 1994 (9 pages)
5 May 1995Director resigned (2 pages)
5 May 1995Director resigned (2 pages)