Background WavePink WaveYellow Wave

AV (BEES) LIMITED (07277726)

AV (BEES) LIMITED (07277726) is an active UK company. incorporated on 8 June 2010. with registered office in Pinner. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. AV (BEES) LIMITED has been registered for 15 years. Current directors include PATEL, Anish Vinod, PATEL, Anisha, PATEL, Anup.

Company Number
07277726
Status
active
Type
ltd
Incorporated
8 June 2010
Age
15 years
Address
Elthorne Gate, Pinner, HA5 5QA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
PATEL, Anish Vinod, PATEL, Anisha, PATEL, Anup
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AV (BEES) LIMITED

AV (BEES) LIMITED is an active company incorporated on 8 June 2010 with the registered office located in Pinner. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. AV (BEES) LIMITED was registered 15 years ago.(SIC: 47730)

Status

active

Active since 15 years ago

Company No

07277726

LTD Company

Age

15 Years

Incorporated 8 June 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Elthorne Gate 64 High Street Pinner, HA5 5QA,

Previous Addresses

C/O Richfields Accountants Suite 213 Signal House Lyon Road Harrow Middlesex HA1 2AQ
From: 18 July 2014To: 7 November 2017
Richfields Temple House 221-225 Station Road Harrow Middlesex HA1 2TH
From: 23 May 2012To: 18 July 2014
302-308 Preston Road Harrow Middx HA3 0QP United Kingdom
From: 8 June 2010To: 23 May 2012
Timeline

22 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Jun 10
Funding Round
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Jun 20
Director Joined
Dec 20
Director Joined
May 21
Loan Secured
Jan 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Loan Secured
Oct 24
New Owner
May 25
Loan Secured
Nov 25
Loan Secured
Feb 26
Loan Cleared
Feb 26
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

PATEL, Tarlika Vinod

Active
64 High Street, PinnerHA5 5QA
Secretary
Appointed 08 Jun 2010

PATEL, Anish Vinod

Active
64 High Street, PinnerHA5 5QA
Born January 1983
Director
Appointed 08 Jun 2010

PATEL, Anisha

Active
64 High Street, PinnerHA5 5QA
Born June 1986
Director
Appointed 10 Dec 2020

PATEL, Anup

Active
64 High Street, PinnerHA5 5QA
Born March 1992
Director
Appointed 01 May 2021

PATEL, Vinod Chandubhai

Resigned
64 High Street, PinnerHA5 5QA
Born April 1954
Director
Appointed 08 Jun 2010
Resigned 25 Aug 2021

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 08 Jun 2010
Resigned 08 Jun 2010

Persons with significant control

4

2 Active
2 Ceased

Mrs Anisha Patel

Active
64 High Street, PinnerHA5 5QA
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Apr 2019

Mrs Tarlika Vinod Patel

Ceased
64 High Street, PinnerHA5 5QA
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 08 Jun 2016
Ceased 10 Apr 2019

Mr Vinod Chandubhai Patel

Ceased
64 High Street, PinnerHA5 5QA
Born April 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 08 Jun 2016
Ceased 02 Mar 2019

Mr Anish Vinod Patel

Active
64 High Street, PinnerHA5 5QA
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 08 Jun 2016
Fundings
Financials
Latest Activities

Filing History

65

Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2025
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
23 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 March 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Legacy
10 September 2010
MG01MG01
Legacy
11 August 2010
MG01MG01
Capital Allotment Shares
28 June 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Incorporation Company
8 June 2010
NEWINCIncorporation