Company NameBees (Europe) Limited
DirectorMichael John Clarke
Company StatusActive - Proposal to Strike off
Company Number04070129
CategoryPrivate Limited Company
Incorporation Date12 September 2000(23 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Clarke
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(1 year after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEssex House, 8 The Shrubberies
George Lane
London
E18 1BD
Director NameKeith Michael Sanders
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 11 February 2005)
RoleCompany Director
Correspondence AddressStone Grange
Grinshill
Shrewsbury
Shropshire
SY4 3BW
Wales
Director NameGerald Richard Josef Sokl
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 11 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTopeka
Bridge End Drive
Prestbury
Cheshire
SK10 4BL
Secretary NameGerald Richard Josef Sokl
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 11 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTopeka
Bridge End Drive
Prestbury
Cheshire
SK10 4BL
Director NameMrs Margaret Irene Clarke
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(4 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 06 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEssex House, 8 The Shrubberies
George Lane
London
E18 1BD
Secretary NameMargaret Irene Clarke
NationalityBritish
StatusResigned
Appointed11 February 2005(4 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 06 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEssex House, 8 The Shrubberies
George Lane
London
E18 1BD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01395 548160
Telephone regionBudleigh Salterton

Location

Registered AddressEssex House, 8 The Shrubberies
George Lane
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

51 at £1Michael John Clarke
51.00%
Ordinary
49 at £1Margaret Irene Clarke
49.00%
Ordinary

Financials

Year2014
Net Worth-£1,169
Cash£3,793
Current Liabilities£82,178

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 September 2022 (1 year, 7 months ago)
Next Return Due26 September 2023 (overdue)

Charges

13 May 2009Delivered on: 19 May 2009
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 November 2001Delivered on: 12 November 2001
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.
Outstanding

Filing History

9 September 2023Compulsory strike-off action has been suspended (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
22 November 2022Change of details for Mr Michael John Clarke as a person with significant control on 30 September 2022 (2 pages)
12 September 2022Confirmation statement made on 12 September 2022 with updates (4 pages)
16 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
16 June 2022Termination of appointment of Margaret Irene Clarke as a director on 6 January 2022 (1 page)
16 June 2022Cessation of Margaret Irene Clarke as a person with significant control on 6 January 2022 (1 page)
16 June 2022Termination of appointment of Margaret Irene Clarke as a secretary on 6 January 2022 (1 page)
21 September 2021Confirmation statement made on 12 September 2021 with updates (4 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
28 September 2020Confirmation statement made on 12 September 2020 with updates (4 pages)
14 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
17 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
20 September 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
10 January 2018Change of details for Mr Michael John Clarke as a person with significant control on 18 December 2017 (2 pages)
10 January 2018Change of details for Mrs Margaret Irene Clarke as a person with significant control on 18 December 2017 (2 pages)
10 January 2018Director's details changed for Mr Michael John Clarke on 18 December 2017 (2 pages)
10 January 2018Director's details changed for Mrs Margaret Irene Clarke on 18 December 2017 (2 pages)
26 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
9 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
10 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
23 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 May 2015Director's details changed for Margaret Irene Clarke on 15 July 2014 (2 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 May 2015Director's details changed for Michael John Clarke on 15 July 2014 (2 pages)
21 May 2015Director's details changed for Margaret Irene Clarke on 15 July 2014 (2 pages)
21 May 2015Director's details changed for Michael John Clarke on 15 July 2014 (2 pages)
1 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
23 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
3 October 2011Director's details changed for Margaret Irene Clarke on 1 October 2009 (2 pages)
3 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
3 October 2011Director's details changed for Margaret Irene Clarke on 1 October 2009 (2 pages)
3 October 2011Director's details changed for Michael John Clarke on 1 October 2009 (2 pages)
3 October 2011Secretary's details changed for Margaret Irene Clarke on 1 October 2009 (1 page)
3 October 2011Director's details changed for Michael John Clarke on 1 October 2009 (2 pages)
3 October 2011Director's details changed for Michael John Clarke on 1 October 2009 (2 pages)
3 October 2011Secretary's details changed for Margaret Irene Clarke on 1 October 2009 (1 page)
3 October 2011Secretary's details changed for Margaret Irene Clarke on 1 October 2009 (1 page)
3 October 2011Director's details changed for Margaret Irene Clarke on 1 October 2009 (2 pages)
12 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
12 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
8 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 September 2009Return made up to 12/09/09; full list of members (4 pages)
29 September 2009Return made up to 12/09/09; full list of members (4 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
11 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 September 2008Return made up to 12/09/08; full list of members (4 pages)
23 September 2008Return made up to 12/09/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 October 2007Return made up to 12/09/07; full list of members (3 pages)
4 October 2007Return made up to 12/09/07; full list of members (3 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
29 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
11 October 2006Return made up to 12/09/06; full list of members (3 pages)
11 October 2006Return made up to 12/09/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 October 2005Return made up to 12/09/05; full list of members (4 pages)
7 October 2005Return made up to 12/09/05; full list of members (4 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005New secretary appointed (1 page)
27 April 2005New director appointed (1 page)
27 April 2005New director appointed (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005New secretary appointed (1 page)
27 April 2005Secretary resigned (1 page)
16 September 2004Return made up to 12/09/04; full list of members (8 pages)
16 September 2004Return made up to 12/09/04; full list of members (8 pages)
9 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
9 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
29 September 2003Return made up to 12/09/03; full list of members (8 pages)
29 September 2003Return made up to 12/09/03; full list of members (8 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
30 October 2002Return made up to 12/09/02; full list of members (7 pages)
30 October 2002Return made up to 12/09/02; full list of members (7 pages)
9 May 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
9 May 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
12 November 2001Particulars of mortgage/charge (4 pages)
12 November 2001Particulars of mortgage/charge (4 pages)
7 November 2001Return made up to 12/09/01; full list of members (6 pages)
7 November 2001Return made up to 12/09/01; full list of members (6 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New secretary appointed;new director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001Ad 01/10/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001Ad 01/10/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
26 October 2001New secretary appointed;new director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
12 September 2000Incorporation (17 pages)
12 September 2000Incorporation (17 pages)