Av (Bees) Limited
- Active
- Incorporated on 8 Jun 2010
Reg Address: Elthorne Gate, 64 High Street, Pinner HA5 5QA, England
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Av (Bees) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Anup Patel | Director | 1 May 2021 | British | Active |
2 | Anisha Patel | Director | 10 Dec 2020 | British | Active |
3 | Tarlika Vinod Patel | Secretary | 8 Jun 2010 | British | Active |
4 | Clifford Donald Wing | Director | 8 Jun 2010 | British | Resigned 8 Jun 2010 |
5 | Vinod Chandubhai Patel | Director | 8 Jun 2010 | British | Resigned 25 Aug 2021 |
6 | Vinod Chandubhai Patel | Director | 8 Jun 2010 | British | Active |
7 | Anish Vinod Patel | Director | 8 Jun 2010 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Vinod Chandubhai Patel Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors Significant Influence Or Control | 8 Jun 2016 | British | Active |
2 | Mrs Tarlika Vinod Patel Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors Significant Influence Or Control | 8 Jun 2016 | British | Active |
3 | Mr Anish Vinod Patel Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Significant Influence Or Control | 8 Jun 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Av (Bees) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 21 Jun 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 8 May 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 11 May 2023 | Download PDF |
4 | Accounts - Total Exemption Full | 4 Jul 2021 | Download PDF |
5 | Officers - Appoint Person Director Company With Name Date | 26 May 2021 | Download PDF |
6 | Confirmation Statement - No Updates | 11 May 2021 | Download PDF |
7 | Officers - Appoint Person Director Company With Name Date | 10 Dec 2020 | Download PDF 2 Pages |
8 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 5 Jun 2020 | Download PDF 12 Pages |
9 | Confirmation Statement - No Updates | 1 Jun 2020 | Download PDF 3 Pages |
10 | Accounts - Total Exemption Full | 30 Apr 2020 | Download PDF 10 Pages |
11 | Accounts - Total Exemption Full | 20 Jun 2019 | Download PDF 10 Pages |
12 | Confirmation Statement - Updates | 25 Apr 2019 | Download PDF 5 Pages |
13 | Confirmation Statement - Updates | 8 Apr 2019 | Download PDF 5 Pages |
14 | Confirmation Statement - Updates | 21 Aug 2018 | Download PDF 5 Pages |
15 | Accounts - Total Exemption Full | 24 Jul 2018 | Download PDF 10 Pages |
16 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 6 Feb 2018 | Download PDF 39 Pages |
17 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 5 Feb 2018 | Download PDF 43 Pages |
18 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 5 Feb 2018 | Download PDF 30 Pages |
19 | Mortgage - Satisfy Charge Full | 1 Feb 2018 | Download PDF 1 Pages |
20 | Mortgage - Satisfy Charge Full | 1 Feb 2018 | Download PDF 2 Pages |
21 | Address - Change Registered Office Company With Date Old New | 7 Nov 2017 | Download PDF 1 Pages |
22 | Officers - Change Person Director Company With Change Date | 6 Nov 2017 | Download PDF 2 Pages |
23 | Officers - Change Person Director Company With Change Date | 6 Nov 2017 | Download PDF 2 Pages |
24 | Officers - Change Person Secretary Company With Change Date | 6 Nov 2017 | Download PDF 1 Pages |
25 | Accounts - Total Exemption Small | 31 Jul 2017 | Download PDF 7 Pages |
26 | Confirmation Statement - No Updates | 29 Jul 2017 | Download PDF 3 Pages |
27 | Accounts - Total Exemption Small | 29 Jul 2016 | Download PDF 7 Pages |
28 | Confirmation Statement - Updates | 18 Jul 2016 | Download PDF 7 Pages |
29 | Accounts - Total Exemption Small | 24 Jul 2015 | Download PDF 7 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Jul 2015 | Download PDF 4 Pages |
31 | Accounts - Total Exemption Small | 25 Jul 2014 | Download PDF 6 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Jul 2014 | Download PDF 4 Pages |
33 | Address - Change Registered Office Company With Date Old New | 18 Jul 2014 | Download PDF 1 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Aug 2013 | Download PDF 4 Pages |
35 | Accounts - Total Exemption Small | 7 Jun 2013 | Download PDF 6 Pages |
36 | Officers - Change Person Secretary Company With Change Date | 19 Jul 2012 | Download PDF 1 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jul 2012 | Download PDF 4 Pages |
38 | Officers - Change Person Director Company With Change Date | 19 Jul 2012 | Download PDF 2 Pages |
39 | Officers - Change Person Director Company With Change Date | 19 Jul 2012 | Download PDF 2 Pages |
40 | Address - Change Registered Office Company With Date Old | 23 May 2012 | Download PDF 2 Pages |
41 | Accounts - Total Exemption Small | 8 Mar 2012 | Download PDF 6 Pages |
42 | Accounts - Change Account Reference Date Company Current Extended | 10 Oct 2011 | Download PDF 1 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Jun 2011 | Download PDF 5 Pages |
44 | Mortgage - Legacy | 10 Sep 2010 | Download PDF 6 Pages |
45 | Mortgage - Legacy | 11 Aug 2010 | Download PDF 5 Pages |
46 | Capital - Allotment Shares | 28 Jun 2010 | Download PDF 4 Pages |
47 | Officers - Appoint Person Director Company With Name | 28 Jun 2010 | Download PDF 3 Pages |
48 | Officers - Appoint Person Secretary Company With Name | 28 Jun 2010 | Download PDF 3 Pages |
49 | Officers - Appoint Person Director Company With Name | 28 Jun 2010 | Download PDF 3 Pages |
50 | Officers - Termination Director Company With Name | 9 Jun 2010 | Download PDF 1 Pages |
51 | Incorporation - Company | 8 Jun 2010 | Download PDF 32 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Benjamin Cory Limited Mutual People: Anisha Patel , Anish Vinod Patel | Active |
2 | Araya Property Ltd Mutual People: Anisha Patel | Active |
3 | Kalpesh Limited Mutual People: Vinod Chandubhai Patel , Anish Vinod Patel | Active |
4 | Pharmacy Services Partnership Limited Mutual People: Anish Vinod Patel | Active |