Av (Bees) Limited

  • Active
  • Incorporated on 8 Jun 2010

Reg Address: Elthorne Gate, 64 High Street, Pinner HA5 5QA, England

Company Classifications:
47730 - Dispensing chemist in specialised stores


  • Summary The company with name "Av (Bees) Limited" is a ltd and located in Elthorne Gate, 64 High Street, Pinner HA5 5QA. Av (Bees) Limited is currently in active status and it was incorporated on 8 Jun 2010 (14 years 3 months 16 days ago). Details about company profile is given in below sections.

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.