Ilford
Essex
IG5 0DJ
Director Name | Mr Steven Alexander Aylmer |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(31 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
Director Name | Mr Andrew Burnett |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 24 February 2005) |
Role | Fireman |
Correspondence Address | 17 Morice Road Hoddesdon Hertfordshire EN11 9AX |
Director Name | Mrs Christine Joan Burnett |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 July 1992) |
Role | Company Director |
Correspondence Address | 21 Beechfield Hoddesdon Hertfordshire EN11 9QQ |
Director Name | Mr Ian David Burnett |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 July 1992) |
Role | Fireman |
Correspondence Address | 21 Beechfield Hoddesdon Hertfordshire EN11 9QQ |
Secretary Name | Mrs Christine Joan Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 July 1992) |
Role | Company Director |
Correspondence Address | 21 Beechfield Hoddesdon Hertfordshire EN11 9QQ |
Director Name | Mrs Penny Blair |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 24 February 2005) |
Role | Company Director |
Correspondence Address | 25 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AB |
Secretary Name | Mrs Penny Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 24 February 2005) |
Role | Company Director |
Correspondence Address | 25 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AB |
Director Name | Steven Aylmer |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Avon Way South Woodford London E18 2AR |
Secretary Name | Steven Aylmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(20 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tallis Hall Warren Heights Warren Hill Loughton Essex IG10 4RQ |
Website | beeservices. |
---|
Registered Address | The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
400 at £1 | Bee 8 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £110,223 |
Cash | £392,453 |
Current Liabilities | £564,357 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 31 March 2025 (1 year from now) |
13 November 2012 | Delivered on: 15 November 2012 Satisfied on: 24 May 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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. Fully Satisfied |
---|---|
13 November 2008 | Delivered on: 22 November 2008 Satisfied on: 4 September 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon the charged account being barclays bank PLC re bee services UK LTD business premium account numbered 73444465. Fully Satisfied |
28 February 2007 | Delivered on: 2 March 2007 Satisfied on: 26 September 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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. See the mortgage charge document for full details. Fully Satisfied |
18 July 1997 | Delivered on: 28 July 1997 Satisfied on: 17 February 2005 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. Fully Satisfied |
25 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
30 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 May 2016 | Appointment of Mr Steven Alexander Aylmer as a director on 31 March 2016 (2 pages) |
4 May 2016 | Appointment of Mr Steven Alexander Aylmer as a director on 31 March 2016 (2 pages) |
4 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 May 2014 | Satisfaction of charge 4 in full (3 pages) |
24 May 2014 | Satisfaction of charge 4 in full (3 pages) |
25 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
21 November 2013 | Termination of appointment of Steven Aylmer as a secretary (2 pages) |
21 November 2013 | Termination of appointment of Steven Aylmer as a secretary (2 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
2 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 May 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages) |
18 May 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages) |
30 April 2012 | Registered office address changed from the Coach House Powell Road Buckhurst Hill Essex IG9 5RD on 30 April 2012 (1 page) |
30 April 2012 | Registered office address changed from the Coach House Powell Road Buckhurst Hill Essex IG9 5RD on 30 April 2012 (1 page) |
30 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Registered office address changed from 4a King Street Stanford Le Hope Essex SS17 0HL on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from 4a King Street Stanford Le Hope Essex SS17 0HL on 23 April 2012 (1 page) |
26 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
4 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Secretary's details changed for Steven Aylmer on 17 March 2011 (2 pages) |
4 April 2011 | Secretary's details changed for Steven Aylmer on 17 March 2011 (2 pages) |
4 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
7 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 April 2008 | Return made up to 17/03/08; no change of members (6 pages) |
18 April 2008 | Return made up to 17/03/08; no change of members (6 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
13 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
13 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
2 March 2007 | Particulars of mortgage/charge (4 pages) |
2 March 2007 | Particulars of mortgage/charge (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
20 March 2006 | Return made up to 17/03/06; full list of members (7 pages) |
20 March 2006 | Return made up to 17/03/06; full list of members (7 pages) |
5 July 2005 | Resolutions
|
5 July 2005 | Resolutions
|
14 June 2005 | Return made up to 17/03/05; full list of members (7 pages) |
14 June 2005 | Return made up to 17/03/05; full list of members (7 pages) |
26 May 2005 | Company name changed bee clean cleaning company limit ed\certificate issued on 26/05/05 (2 pages) |
26 May 2005 | Company name changed bee clean cleaning company limit ed\certificate issued on 26/05/05 (2 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: 4 grenville avenue broxbourne hertfordshire EN10 7DH (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: 4 grenville avenue broxbourne hertfordshire EN10 7DH (1 page) |
7 March 2005 | New secretary appointed;new director appointed (2 pages) |
7 March 2005 | Secretary resigned;director resigned (1 page) |
7 March 2005 | Secretary resigned;director resigned (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | New secretary appointed;new director appointed (2 pages) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
25 March 2004 | Return made up to 17/03/04; full list of members (7 pages) |
25 March 2004 | Return made up to 17/03/04; full list of members (7 pages) |
7 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
19 March 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
19 March 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
2 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
12 March 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
12 March 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
14 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
14 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
3 April 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
27 April 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
27 April 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
27 March 2000 | Return made up to 25/03/00; full list of members (6 pages) |
27 March 2000 | Return made up to 25/03/00; full list of members (6 pages) |
8 June 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
8 June 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
29 March 1999 | Return made up to 25/03/99; full list of members
|
29 March 1999 | Return made up to 25/03/99; full list of members
|
29 March 1999 | Registered office changed on 29/03/99 from: 4 grenville avenue broxbourne hertfordshire EN10 7DH (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: 4 grenville avenue broxbourne hertfordshire EN10 7DH (1 page) |
27 March 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
27 March 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
23 March 1998 | Return made up to 25/03/98; no change of members (4 pages) |
23 March 1998 | Return made up to 25/03/98; no change of members (4 pages) |
16 September 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
16 September 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
24 March 1997 | Return made up to 25/03/97; no change of members (4 pages) |
24 March 1997 | Return made up to 25/03/97; no change of members (4 pages) |
4 April 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
4 April 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
26 March 1996 | Return made up to 25/03/96; full list of members (6 pages) |
26 March 1996 | Return made up to 25/03/96; full list of members (6 pages) |
9 May 1995 | Return made up to 25/03/95; change of members (6 pages) |
9 May 1995 | Return made up to 25/03/95; change of members (6 pages) |
31 March 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
31 March 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
3 October 1984 | Incorporation (18 pages) |
3 October 1984 | Incorporation (18 pages) |