Company number 01550619
Status Active
Incorporation Date 12 March 1981
Company Type Private Limited Company
Address 93 SILVERDALE AVENUE, WALTON-ON-THAMES, SURREY, KT12 1EJ
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc
Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption full accounts made up to 31 October 2016; Registration of charge 015506190006, created on 24 November 2016; Registration of charge 015506190005, created on 24 November 2016. The most likely internet sites of BEE SECURITIES LIMITED are www.beesecurities.co.uk, and www.bee-securities.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-four years and eleven months. The distance to to Feltham Rail Station is 4.9 miles; to Fulwell Rail Station is 5 miles; to Chessington North Rail Station is 5.4 miles; to Brentford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bee Securities Limited is a Private Limited Company.
The company registration number is 01550619. Bee Securities Limited has been working since 12 March 1981.
The present status of the company is Active. The registered address of Bee Securities Limited is 93 Silverdale Avenue Walton On Thames Surrey Kt12 1ej. The company`s financial liabilities are £478.83k. It is £257.94k against last year. The cash in hand is £446.79k. It is £369.36k against last year. And the total assets are £507.88k, which is £285.49k against last year. CONROY, Maria is a Director of the company. CONROY, Peter David is a Director of the company. Secretary CONROY, Peter David has been resigned. Secretary HUGHES, Maureen Patricia has been resigned. Secretary HYMAN, Harry Abraham has been resigned. Director BLACK, Robert Anthony has been resigned. Director GALLOWAY, Peter Ian Vivian has been resigned. Director GODDARD, Michael has been resigned. Director HUGHES, Maureen Patricia has been resigned. Director HYMAN, Harry Abraham has been resigned. The company operates in "Activities of financial services holding companies".
bee securities Key Finiance
LIABILITIES
£478.83k
+116%
CASH
£446.79k
+477%
TOTAL ASSETS
£507.88k
+128%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Peter Conroy
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BEE SECURITIES LIMITED Events
17 May 2017
Total exemption full accounts made up to 31 October 2016
02 Dec 2016
Registration of charge 015506190006, created on 24 November 2016
02 Dec 2016
Registration of charge 015506190005, created on 24 November 2016
02 Dec 2016
Registration of charge 015506190007, created on 24 November 2016
02 Nov 2016
Confirmation statement made on 1 November 2016 with updates
...
... and 107 more events
21 Aug 1986
Group of companies' accounts made up to 31 March 1986
21 Aug 1986
Return made up to 01/08/86; full list of members
12 Mar 1981
Certificate of incorporation
12 Mar 1981
Incorporation
24 November 2016
Charge code 0155 0619 0007
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
24 November 2016
Charge code 0155 0619 0006
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Parking space 18 bushey park mews high street hampton hill…
24 November 2016
Charge code 0155 0619 0005
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 6 bushey park mews high street hampton hill hampton…
9 December 2015
Charge code 0155 0619 0004
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: A fixed legal charge over the property known as 310 the…
9 December 2015
Charge code 0155 0619 0003
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: A fixed legal charge over 71 node way gardens, welwyn AL6…
18 June 1998
Letter of offset
Delivered: 30 June 1998
Status: Satisfied
on 11 November 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums which are now or which may at any time hereafter…
18 June 1998
Security over a deposit
Delivered: 26 June 1998
Status: Satisfied
on 11 November 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums outstanding at the credit of account number…