Company NameGee Bee Enterprises  Limited
Company StatusActive
Company Number06370516
CategoryPrivate Limited Company
Incorporation Date13 September 2007(16 years, 7 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 Anil Gopal Bijlani
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2007(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Wadsworth Road
Perivale
Greenford
Middlesex
UB6 7JD
Director NameGopal Kishinchand Bijlani
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Wadsworth Road
Perivale
Greenford
Middlesex
UB6 7JD
Director NameKamla Gopal Bijlani
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2007(same day as company formation)
RoleAdministration Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Wadsworth Road
Perivale
Greenford
Middlesex
UB6 7JD
Secretary NameKamla Gopal Bijlani
NationalityBritish
StatusCurrent
Appointed13 September 2007(same day as company formation)
RoleAdministration Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Wadsworth Road
Perivale
Greenford
Middlesex
UB6 7JD
Director NameMs Ravina Bijlani
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2011(3 years, 5 months after company formation)
Appointment Duration13 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Wadsworth Road
Perivale
Greenford
Middlesex
UB6 7JD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed13 September 2007(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed13 September 2007(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

Contact

Websitemembersluggage.com

Location

Registered Address24 Wadsworth Road
Perivale
Greenford
Middlesex
UB6 7JD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50k at £1Anil Bijlani
20.00%
Ordinary
50k at £1Gopal Bijlani
20.00%
Ordinary
50k at £1Kamla Bijlani
20.00%
Ordinary
50k at £1Rajan Bijlani
20.00%
Ordinary
50k at £1Ravina Bijlani
20.00%
Ordinary

Financials

Year2014
Net Worth£870,870
Cash£247,864
Current Liabilities£695,607

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

2 July 2012Delivered on: 4 July 2012
Persons entitled: Hsbc 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; 24 wadsworth road, perivale, middlesex. T/n mx 477071 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
27 June 2012Delivered on: 29 June 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
28 June 2023Unaudited abridged accounts made up to 30 September 2022 (13 pages)
26 September 2022Confirmation statement made on 13 September 2022 with updates (6 pages)
9 August 2022Withdrawal of a person with significant control statement on 9 August 2022 (2 pages)
9 August 2022Notification of Gee Bee Group Limited as a person with significant control on 4 May 2022 (2 pages)
22 June 2022Unaudited abridged accounts made up to 30 September 2021 (9 pages)
5 January 2022Change of share class name or designation (2 pages)
4 January 2022Memorandum and Articles of Association (22 pages)
4 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 January 2022Statement of company's objects (2 pages)
23 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
29 June 2021Unaudited abridged accounts made up to 30 September 2020 (10 pages)
14 October 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
27 June 2020Unaudited abridged accounts made up to 30 September 2019 (10 pages)
19 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (12 pages)
22 October 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
27 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
22 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 250,100
(6 pages)
6 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 250,100
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 250,100
(6 pages)
10 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 250,100
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 250,100
(6 pages)
24 October 2013Director's details changed for Kamla Gopal Bijlani on 14 September 2012 (2 pages)
24 October 2013Director's details changed for Kamla Gopal Bijlani on 14 September 2012 (2 pages)
24 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 250,100
(6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 September 2012Director's details changed for Gopal Kishinchand Bijlani on 13 September 2012 (2 pages)
30 September 2012Secretary's details changed for Kamla Gopal Bijlani on 13 September 2012 (1 page)
30 September 2012Director's details changed for Mr Anil Gopal Bijlani on 13 September 2012 (2 pages)
30 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (7 pages)
30 September 2012Registered office address changed from 6-10 Dunston Street Hackney London E8 4EB on 30 September 2012 (1 page)
30 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (7 pages)
30 September 2012Secretary's details changed for Kamla Gopal Bijlani on 13 September 2012 (1 page)
30 September 2012Director's details changed for Mr Anil Gopal Bijlani on 13 September 2012 (2 pages)
30 September 2012Director's details changed for Gopal Kishinchand Bijlani on 13 September 2012 (2 pages)
30 September 2012Registered office address changed from 6-10 Dunston Street Hackney London E8 4EB on 30 September 2012 (1 page)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (8 pages)
22 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (8 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
23 February 2011Appointment of Ms Ravina Bijlani as a director (2 pages)
23 February 2011Appointment of Ms Ravina Bijlani as a director (2 pages)
6 October 2010Director's details changed for Kamla Gopal Bijlani on 13 September 2010 (2 pages)
6 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for Kamla Gopal Bijlani on 13 September 2010 (2 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
23 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
11 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
11 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
15 December 2008Return made up to 13/09/08; full list of members (4 pages)
15 December 2008Return made up to 13/09/08; full list of members (4 pages)
18 September 2007New director appointed (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007New director appointed (1 page)
18 September 2007New secretary appointed;new director appointed (1 page)
18 September 2007Director resigned (1 page)
18 September 2007New director appointed (1 page)
18 September 2007New secretary appointed;new director appointed (1 page)
18 September 2007New director appointed (1 page)
13 September 2007Incorporation (11 pages)
13 September 2007Incorporation (11 pages)