Company NameBee Services UK Ltd
DirectorsBill Jastinder Singh Johal and Steven Alexander Aylmer
Company StatusActive
Company Number01852489
CategoryPrivate Limited Company
Incorporation Date3 October 1984(39 years, 6 months ago)
Previous NameBee Clean Cleaning Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Bill Jastinder Singh Johal
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2005(20 years, 4 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Stradbroke Grove
Ilford
Essex
IG5 0DJ
Director NameMr Steven Alexander Aylmer
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(31 years, 6 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Powell Road
Buckhurst Hill
Essex
IG9 5RD
Director NameMr Andrew Burnett
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(6 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 24 February 2005)
RoleFireman
Correspondence Address17 Morice Road
Hoddesdon
Hertfordshire
EN11 9AX
Director NameMrs Christine Joan Burnett
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 July 1992)
RoleCompany Director
Correspondence Address21 Beechfield
Hoddesdon
Hertfordshire
EN11 9QQ
Director NameMr Ian David Burnett
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 July 1992)
RoleFireman
Correspondence Address21 Beechfield
Hoddesdon
Hertfordshire
EN11 9QQ
Secretary NameMrs Christine Joan Burnett
NationalityBritish
StatusResigned
Appointed25 March 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 July 1992)
RoleCompany Director
Correspondence Address21 Beechfield
Hoddesdon
Hertfordshire
EN11 9QQ
Director NameMrs Penny Blair
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(7 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 24 February 2005)
RoleCompany Director
Correspondence Address25 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AB
Secretary NameMrs Penny Blair
NationalityBritish
StatusResigned
Appointed15 July 1992(7 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 24 February 2005)
RoleCompany Director
Correspondence Address25 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AB
Director NameSteven Aylmer
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(20 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Avon Way
South Woodford
London
E18 2AR
Secretary NameSteven Aylmer
NationalityBritish
StatusResigned
Appointed24 February 2005(20 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTallis Hall Warren Heights
Warren Hill
Loughton
Essex
IG10 4RQ

Contact

Websitebeeservices.

Location

Registered AddressThe Coach House
Powell Road
Buckhurst Hill
Essex
IG9 5RD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

400 at £1Bee 8 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£110,223
Cash£392,453
Current Liabilities£564,357

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 week, 5 days ago)
Next Return Due31 March 2025 (1 year from now)

Charges

13 November 2012Delivered 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 2008Delivered 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 2007Delivered 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 1997Delivered 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

Filing History

25 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
30 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 May 2016Appointment of Mr Steven Alexander Aylmer as a director on 31 March 2016 (2 pages)
4 May 2016Appointment of Mr Steven Alexander Aylmer as a director on 31 March 2016 (2 pages)
4 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 400
(3 pages)
4 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 400
(3 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 400
(3 pages)
14 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 400
(3 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 May 2014Satisfaction of charge 4 in full (3 pages)
24 May 2014Satisfaction of charge 4 in full (3 pages)
25 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 400
(3 pages)
25 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 400
(3 pages)
21 November 2013Termination of appointment of Steven Aylmer as a secretary (2 pages)
21 November 2013Termination of appointment of Steven Aylmer as a secretary (2 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 May 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
18 May 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
30 April 2012Registered office address changed from the Coach House Powell Road Buckhurst Hill Essex IG9 5RD on 30 April 2012 (1 page)
30 April 2012Registered office address changed from the Coach House Powell Road Buckhurst Hill Essex IG9 5RD on 30 April 2012 (1 page)
30 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
23 April 2012Registered office address changed from 4a King Street Stanford Le Hope Essex SS17 0HL on 23 April 2012 (1 page)
23 April 2012Registered office address changed from 4a King Street Stanford Le Hope Essex SS17 0HL on 23 April 2012 (1 page)
26 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
4 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
4 April 2011Secretary's details changed for Steven Aylmer on 17 March 2011 (2 pages)
4 April 2011Secretary's details changed for Steven Aylmer on 17 March 2011 (2 pages)
4 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
7 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
12 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
12 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 March 2009Return made up to 17/03/09; full list of members (3 pages)
23 March 2009Return made up to 17/03/09; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
11 February 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 April 2008Return made up to 17/03/08; no change of members (6 pages)
18 April 2008Return made up to 17/03/08; no change of members (6 pages)
11 February 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
11 February 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
13 April 2007Return made up to 17/03/07; full list of members (7 pages)
13 April 2007Return made up to 17/03/07; full list of members (7 pages)
2 March 2007Particulars of mortgage/charge (4 pages)
2 March 2007Particulars of mortgage/charge (4 pages)
30 January 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
21 March 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
21 March 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
20 March 2006Return made up to 17/03/06; full list of members (7 pages)
20 March 2006Return made up to 17/03/06; full list of members (7 pages)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 June 2005Return made up to 17/03/05; full list of members (7 pages)
14 June 2005Return made up to 17/03/05; full list of members (7 pages)
26 May 2005Company name changed bee clean cleaning company limit ed\certificate issued on 26/05/05 (2 pages)
26 May 2005Company name changed bee clean cleaning company limit ed\certificate issued on 26/05/05 (2 pages)
21 March 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
21 March 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
17 March 2005Registered office changed on 17/03/05 from: 4 grenville avenue broxbourne hertfordshire EN10 7DH (1 page)
17 March 2005Registered office changed on 17/03/05 from: 4 grenville avenue broxbourne hertfordshire EN10 7DH (1 page)
7 March 2005New secretary appointed;new director appointed (2 pages)
7 March 2005Secretary resigned;director resigned (1 page)
7 March 2005Secretary resigned;director resigned (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005Director resigned (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005Director resigned (1 page)
7 March 2005New secretary appointed;new director appointed (2 pages)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
20 April 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
25 March 2004Return made up to 17/03/04; full list of members (7 pages)
25 March 2004Return made up to 17/03/04; full list of members (7 pages)
7 April 2003Return made up to 22/03/03; full list of members (7 pages)
7 April 2003Return made up to 22/03/03; full list of members (7 pages)
19 March 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
19 March 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
2 April 2002Return made up to 22/03/02; full list of members (6 pages)
2 April 2002Return made up to 22/03/02; full list of members (6 pages)
12 March 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
12 March 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
14 April 2001Return made up to 22/03/01; full list of members (6 pages)
14 April 2001Return made up to 22/03/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
3 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
27 April 2000Accounts for a small company made up to 30 November 1999 (6 pages)
27 April 2000Accounts for a small company made up to 30 November 1999 (6 pages)
27 March 2000Return made up to 25/03/00; full list of members (6 pages)
27 March 2000Return made up to 25/03/00; full list of members (6 pages)
8 June 1999Accounts for a small company made up to 30 November 1998 (6 pages)
8 June 1999Accounts for a small company made up to 30 November 1998 (6 pages)
29 March 1999Return made up to 25/03/99; full list of members
  • 363(287) ‐ Registered office changed on 29/03/99
(6 pages)
29 March 1999Return made up to 25/03/99; full list of members
  • 363(287) ‐ Registered office changed on 29/03/99
(6 pages)
29 March 1999Registered office changed on 29/03/99 from: 4 grenville avenue broxbourne hertfordshire EN10 7DH (1 page)
29 March 1999Registered office changed on 29/03/99 from: 4 grenville avenue broxbourne hertfordshire EN10 7DH (1 page)
27 March 1998Accounts for a small company made up to 30 November 1997 (6 pages)
27 March 1998Accounts for a small company made up to 30 November 1997 (6 pages)
23 March 1998Return made up to 25/03/98; no change of members (4 pages)
23 March 1998Return made up to 25/03/98; no change of members (4 pages)
16 September 1997Accounts for a small company made up to 30 November 1996 (8 pages)
16 September 1997Accounts for a small company made up to 30 November 1996 (8 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
24 March 1997Return made up to 25/03/97; no change of members (4 pages)
24 March 1997Return made up to 25/03/97; no change of members (4 pages)
4 April 1996Accounts for a small company made up to 30 November 1995 (7 pages)
4 April 1996Accounts for a small company made up to 30 November 1995 (7 pages)
26 March 1996Return made up to 25/03/96; full list of members (6 pages)
26 March 1996Return made up to 25/03/96; full list of members (6 pages)
9 May 1995Return made up to 25/03/95; change of members (6 pages)
9 May 1995Return made up to 25/03/95; change of members (6 pages)
31 March 1995Accounts for a small company made up to 30 November 1994 (4 pages)
31 March 1995Accounts for a small company made up to 30 November 1994 (4 pages)
3 October 1984Incorporation (18 pages)
3 October 1984Incorporation (18 pages)