Company NameBelco Trading Limited
DirectorPatricia Ann Bennie
Company StatusActive
Company Number02745420
CategoryPrivate Limited Company
Incorporation Date7 September 1992(31 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Patricia Ann Bennie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(28 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Doug Homer
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(3 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 1994)
RoleTrader
Correspondence AddressPO Box 127
Poole
Dorset
BH15 4YA
Director NameDimitry Vallen
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(1 year after company formation)
Appointment Duration15 years, 5 months (resigned 02 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Overstrand Mansions
Prince Of Wales Drive
London
SW11 4EU
Secretary NameVeronica Gritsenko
NationalityBritish
StatusResigned
Appointed01 October 1993(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressFlat 4 84 Alderney Street
London
SW1V 4EY
Director NameYvette Madeleine Cowles
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 May 1998)
RoleCompany Director
Correspondence AddressFlat 19 Orchard Mead House
733 Finchley Road
London
NW11 8DG
Director NameMiss Catherine Selford
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(4 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 January 2002)
RoleFreelance
Country of ResidenceUnited Kingdom
Correspondence Address56 Wymering Road
London
W9 2ND
Secretary NameDmitri Vallen
NationalityBritish
StatusResigned
Appointed30 June 2001(8 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 March 2009)
RoleCompany Director
Correspondence Address55 Exhibition Road
London
SE7 2PG
Director NameMs Edita Vallen
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(9 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address97 Prince Of Wales Drive
London
SW11 4EU
Director NameMr Sergiu Potorac
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityRomania
StatusResigned
Appointed01 July 2011(18 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 January 2015)
RoleConsultant
Country of ResidenceMoldova
Correspondence Address55 Exhibition Road
London
SW7 2PG
Director NameMs Anastasia Vallen
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(20 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 October 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address55 Exhibition Road
London
SW7 2PG
Director NameMr Arthur Joseph Grice
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(26 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed07 September 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed07 September 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameRoyale Investments Limited (Corporation)
StatusResigned
Appointed07 October 1992(1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 October 1993)
Correspondence Address12 Ravensdale Park
Lower Kimmage Road
Dublin 12
Irish
Ireland

Contact

Websitebcfinance.co.uk

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80,000 other UK companies use this postal address

Shareholders

55.1k at £1Edita Vallen
50.00%
Ordinary
55.1k at £1Sergeu Popusoi
50.00%
Ordinary

Financials

Year2014
Net Worth£22,087
Cash£1,717
Current Liabilities£40,707

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return20 April 2023 (11 months, 1 week ago)
Next Return Due4 May 2024 (1 month from now)

Charges

24 February 1997Delivered on: 26 February 1997
Persons entitled: Mark Jonathan Musgrave and Michael Edward Cyril Brown

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: The rent deposit of £1,250.
Outstanding
30 June 1995Delivered on: 13 July 1995
Persons entitled: Barbara Mclellan

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: The rent deposit of £888.
Outstanding

Filing History

14 July 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
20 April 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
9 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
25 June 2019Appointment of Mr Arthur Joseph Grice as a director on 1 January 2019 (2 pages)
25 June 2019Termination of appointment of Edita Vallen as a director on 31 December 2018 (1 page)
10 April 2019Director's details changed for Ms Edita Vallen on 10 April 2019 (2 pages)
10 April 2019Change of details for Mrs Edita Vallen as a person with significant control on 10 April 2019 (2 pages)
10 April 2019Change of details for Mr Dimitry Vallen as a person with significant control on 10 April 2019 (2 pages)
11 October 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
11 October 2018Notification of Dimitry Vallen as a person with significant control on 1 September 2018 (2 pages)
11 October 2018Change of details for Mrs Edita Vallen as a person with significant control on 1 September 2018 (2 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
28 February 2018Compulsory strike-off action has been discontinued (1 page)
27 February 2018Confirmation statement made on 7 September 2017 with no updates (3 pages)
27 February 2018Registered office address changed from 55 Exhibition Road London SW7 2PG to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 27 February 2018 (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
30 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
1 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
1 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 110,100
(3 pages)
10 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 110,100
(3 pages)
10 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 110,100
(3 pages)
27 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 January 2015Appointment of Ms Edita Vallen as a director on 22 January 2015 (2 pages)
26 January 2015Termination of appointment of Sergiu Potorac as a director on 22 January 2015 (1 page)
26 January 2015Appointment of Ms Edita Vallen as a director on 22 January 2015 (2 pages)
26 January 2015Termination of appointment of Sergiu Potorac as a director on 22 January 2015 (1 page)
16 December 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 110,100
(3 pages)
16 December 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 110,100
(3 pages)
16 December 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 110,100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 January 2014Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 110,100
(3 pages)
10 January 2014Termination of appointment of Anastasia Vallen as a director (1 page)
10 January 2014Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 110,100
(3 pages)
10 January 2014Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 110,100
(3 pages)
10 January 2014Termination of appointment of Anastasia Vallen as a director (1 page)
28 August 2013Appointment of Ms Anastasia Vallen as a director (2 pages)
28 August 2013Appointment of Ms Anastasia Vallen as a director (2 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 April 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 110,100
(4 pages)
29 April 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 110,100
(4 pages)
29 April 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 110,100
(4 pages)
10 December 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
10 December 2012Registered office address changed from 55 Exhibition Road London SW7 2PF on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 55 Exhibition Road London SW7 2PF on 10 December 2012 (1 page)
8 November 2012Amended accounts made up to 30 September 2011 (5 pages)
8 November 2012Order of court to rescind winding up (3 pages)
8 November 2012Order of court to rescind winding up (3 pages)
8 November 2012Order of court to rescind winding up (3 pages)
8 November 2012Order of court to rescind winding up (3 pages)
8 November 2012Amended accounts made up to 30 September 2011 (5 pages)
19 September 2012Order of court to wind up (2 pages)
19 September 2012Order of court to wind up (2 pages)
19 September 2012Order of court to wind up (2 pages)
19 September 2012Order of court to wind up (2 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 November 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
4 October 2011Appointment of Mr Sergiu Potorac as a director (2 pages)
4 October 2011Termination of appointment of Edita Vallen as a director (1 page)
4 October 2011Termination of appointment of Edita Vallen as a director (1 page)
4 October 2011Appointment of Mr Sergiu Potorac as a director (2 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
9 September 2010Director's details changed for Edita Vallen on 7 September 2010 (2 pages)
9 September 2010Director's details changed for Edita Vallen on 7 September 2010 (2 pages)
9 September 2010Director's details changed for Edita Vallen on 7 September 2010 (2 pages)
28 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
11 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 March 2009Appointment terminated secretary dmitri vallen (1 page)
5 March 2009Appointment terminated director dimitry vallen (1 page)
5 March 2009Appointment terminated director dimitry vallen (1 page)
5 March 2009Appointment terminated secretary dmitri vallen (1 page)
30 September 2008Return made up to 07/09/08; full list of members (4 pages)
30 September 2008Return made up to 07/09/08; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 September 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 October 2007Return made up to 07/09/07; full list of members (2 pages)
3 October 2007Return made up to 07/09/07; full list of members (2 pages)
11 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 November 2006Director's particulars changed (1 page)
2 November 2006Director's particulars changed (1 page)
1 November 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 November 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 September 2006Return made up to 07/09/06; full list of members (2 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
11 September 2006Return made up to 07/09/06; full list of members (2 pages)
3 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
3 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
1 November 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 November 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
26 September 2005Return made up to 07/09/05; full list of members (2 pages)
26 September 2005Return made up to 07/09/05; full list of members (2 pages)
2 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
2 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
1 November 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
1 November 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 October 2004Return made up to 07/09/04; no change of members (7 pages)
4 October 2004Return made up to 07/09/04; no change of members (7 pages)
29 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
29 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
29 September 2003Return made up to 07/09/03; full list of members (6 pages)
29 September 2003Return made up to 07/09/03; full list of members (6 pages)
28 September 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
28 September 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
31 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
31 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
13 September 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/09/02
(7 pages)
13 September 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/09/02
(7 pages)
13 September 2002Ad 30/06/01--------- £ si 98@1 (2 pages)
13 September 2002Ad 30/06/01--------- £ si 98@1 (2 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
2 October 2001Return made up to 07/09/01; full list of members (6 pages)
2 October 2001Return made up to 07/09/01; full list of members (6 pages)
3 August 2001Ad 30/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 August 2001Ad 30/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 July 2001New secretary appointed (2 pages)
29 July 2001New secretary appointed (2 pages)
29 July 2001Secretary resigned (1 page)
29 July 2001Secretary resigned (1 page)
27 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
27 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
9 November 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2000Full accounts made up to 30 September 1999 (9 pages)
5 July 2000Full accounts made up to 30 September 1999 (9 pages)
7 September 1999Return made up to 07/09/99; full list of members (6 pages)
7 September 1999Return made up to 07/09/99; full list of members (6 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
7 July 1999Full accounts made up to 30 September 1998 (9 pages)
7 July 1999Full accounts made up to 30 September 1998 (9 pages)
29 September 1998Return made up to 07/09/98; no change of members (4 pages)
29 September 1998Return made up to 07/09/98; no change of members (4 pages)
2 July 1998Full accounts made up to 30 September 1997 (9 pages)
2 July 1998Full accounts made up to 30 September 1997 (9 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
12 June 1997Full accounts made up to 30 September 1996 (10 pages)
12 June 1997Full accounts made up to 30 September 1996 (10 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
10 October 1996Return made up to 07/09/96; full list of members (6 pages)
10 October 1996Return made up to 07/09/96; full list of members (6 pages)
14 June 1996Full accounts made up to 30 September 1995 (10 pages)
14 June 1996Full accounts made up to 30 September 1995 (10 pages)
6 September 1995Return made up to 07/09/95; no change of members (4 pages)
6 September 1995Return made up to 07/09/95; no change of members (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
16 June 1995Full accounts made up to 30 September 1994 (10 pages)
16 June 1995Full accounts made up to 30 September 1994 (10 pages)
7 September 1992Incorporation (15 pages)
7 September 1992Incorporation (15 pages)