Background WavePink WaveYellow Wave

THE BEES FOOTBALL FOUNDATION LIMITED (06430076)

THE BEES FOOTBALL FOUNDATION LIMITED (06430076) is an active UK company. incorporated on 19 November 2007. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. THE BEES FOOTBALL FOUNDATION LIMITED has been registered for 18 years. Current directors include MARTIN, Daniel Alexander.

Company Number
06430076
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 November 2007
Age
18 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
MARTIN, Daniel Alexander
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BEES FOOTBALL FOUNDATION LIMITED

THE BEES FOOTBALL FOUNDATION LIMITED is an active company incorporated on 19 November 2007 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. THE BEES FOOTBALL FOUNDATION LIMITED was registered 18 years ago.(SIC: 93120)

Status

active

Active since 18 years ago

Company No

06430076

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 19 November 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 June 2024 - 30 June 2025(14 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

BELMONT YFC LTD
From: 19 November 2007To: 30 January 2023
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

Alton House 66-68 High Street Northwood Middlesex HA6 1BL
From: 19 November 2007To: 18 February 2021
Timeline

12 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Feb 10
Director Joined
Jan 11
Director Left
Dec 11
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Mar 21
Director Left
Mar 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GEORGIOU, Panayi

Active
LondonN21 3NA
Secretary
Appointed 27 Jun 2023

MARTIN, Daniel Alexander

Active
Kings Avenue, LondonN21 3NA
Born April 1977
Director
Appointed 09 Mar 2021

DRURY, David

Resigned
86 Penrose Avenue, WatfordWD19 5AB
Secretary
Appointed 19 Nov 2007
Resigned 14 Nov 2014

PATEL, Mahendra

Resigned
Camrose Avenue, LondonHA8 6AG
Secretary
Appointed 26 Aug 2020
Resigned 27 Jun 2023

ASSANI, Vijay

Resigned
66/68 High Street, NorthwoodHA6 1BL
Born March 1974
Director
Appointed 08 Jan 2015
Resigned 26 Aug 2020

CLEMENTS, Derek

Resigned
Carpenders Park, WatfordWD19 5HD
Born December 1949
Director
Appointed 11 May 2009
Resigned 26 Aug 2020

DIXON, Matthew

Resigned
Camrose Avenue, LondonHA8 6AG
Born December 1981
Director
Appointed 26 Aug 2020
Resigned 09 Mar 2021

DRURY, Dave

Resigned
Penrose Avenue, WatfordWD19 5AB
Born June 1959
Director
Appointed 04 Jan 2010
Resigned 14 Nov 2014

FISHER, Melvyn

Resigned
Uppingham Avenue, StanmoreHA7 2JT
Born September 1954
Director
Appointed 11 May 2009
Resigned 26 Aug 2020

REYNOLDS, Nigel

Resigned
20 The Copse, Hemel HampsteadHP1 2TA
Born February 1961
Director
Appointed 19 Nov 2007
Resigned 04 Jan 2010

SZELEWSKI, Andrew Marek

Resigned
176 Wood End Lane, NortholtUB5 4JR
Born October 1954
Director
Appointed 11 May 2009
Resigned 19 Nov 2011
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Certificate Change Of Name Company
30 January 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 August 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
10 May 2019
AAAnnual Accounts
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 December 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
20 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2016
AR01AR01
Gazette Notice Compulsory
16 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 February 2015
AR01AR01
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 August 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 December 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
18 December 2013
AR01AR01
Gazette Notice Compulsary
3 December 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2011
AR01AR01
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Resolution
21 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
8 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Resolution
2 September 2009
RESOLUTIONSResolutions
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
363aAnnual Return
Legacy
12 February 2009
287Change of Registered Office
Incorporation Company
19 November 2007
NEWINCIncorporation