Company NameBelko Contractors Ltd
DirectorsStefan Cucicea and Adrian Bumbar
Company StatusActive
Company Number06090894
CategoryPrivate Limited Company
Incorporation Date8 February 2007(17 years, 2 months ago)
Previous NameBig Rich Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Stefan Cucicea
Date of BirthDecember 1992 (Born 31 years ago)
NationalityRomanian
StatusCurrent
Appointed10 December 2019(12 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address10 Midhurst Gardens
Uxbridge
UB10 9DL
Director NameMr Adrian Bumbar
Date of BirthApril 1988 (Born 36 years ago)
NationalityRomanian
StatusCurrent
Appointed19 June 2020(13 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Midhurst Gardens
Uxbridge
UB10 9DL
Director NameRichard Farr
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Little Ealing Lane
Ealing
London
W5 4EB
Secretary NameLisa Chesney
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address35 Little Ealing Lane
Ealing
London
W5 4EB
Director NameMr Russell Simon Lebe
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(7 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 207 Regent Street
London
W1B 3HH
Director NameMrs Elizabeth Heather Landau
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2018(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 10 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 207 Regent Street
London
W1B 3HH

Location

Registered AddressOak House
Reeds Crescent
Watford
WD24 4QP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Dormant Company Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Filing History

26 September 2023Director's details changed for Mr Stefan Cucicea on 25 September 2023 (2 pages)
25 September 2023Registered office address changed from 10 Midhurst Gardens Uxbridge UB10 9DL England to Oak House Reeds Crescent Watford WD24 4QP on 25 September 2023 (1 page)
25 September 2023Change of details for Mr Adrian Bumbar as a person with significant control on 25 September 2023 (2 pages)
25 September 2023Change of details for Mr Stefan Cucicea as a person with significant control on 25 September 2023 (2 pages)
25 September 2023Director's details changed for Mr Adrian Bumbar on 25 September 2023 (2 pages)
27 June 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
20 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
20 January 2022Director's details changed for Mr Stefan Cucicea on 20 January 2022 (2 pages)
20 January 2022Change of details for Mr Adrian Bumbar as a person with significant control on 20 January 2022 (2 pages)
20 January 2022Director's details changed for Mr Adrian Bumbar on 20 January 2022 (2 pages)
20 January 2022Change of details for Mr Stefan Cucicea as a person with significant control on 20 January 2022 (2 pages)
20 January 2022Registered office address changed from 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England to 10 Midhurst Gardens Uxbridge UB10 9DL on 20 January 2022 (1 page)
23 November 2021Accounts for a dormant company made up to 28 February 2021 (6 pages)
22 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
9 October 2020Company name changed big rich LIMITED\certificate issued on 09/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-09
(3 pages)
22 June 2020Appointment of Mr Adrian Bumbar as a director on 19 June 2020 (2 pages)
19 June 2020Notification of Adrian Bumbar as a person with significant control on 19 June 2020 (2 pages)
19 June 2020Change of details for Mr Stefan Cucicea as a person with significant control on 19 June 2020 (2 pages)
19 June 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
26 March 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
12 February 2020Director's details changed for Mr Stefan Cucicea on 12 February 2020 (2 pages)
12 February 2020Registered office address changed from 10 Midhurst Gardens Uxbridge UB10 9DL England to 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 12 February 2020 (1 page)
12 February 2020Change of details for Mr Stefan Cucicea as a person with significant control on 12 February 2020 (2 pages)
10 December 2019Termination of appointment of Elizabeth Heather Landau as a director on 10 December 2019 (1 page)
10 December 2019Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 10 Midhurst Gardens Uxbridge UB10 9DL on 10 December 2019 (1 page)
10 December 2019Confirmation statement made on 10 December 2019 with updates (4 pages)
10 December 2019Notification of Stefan Cucicea as a person with significant control on 10 December 2019 (2 pages)
10 December 2019Appointment of Mr Stefan Cucicea as a director on 10 December 2019 (2 pages)
10 December 2019Cessation of Dormant Company Uk Limited as a person with significant control on 10 December 2019 (1 page)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
1 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
19 November 2018Termination of appointment of Russell Simon Lebe as a director on 12 November 2018 (1 page)
19 November 2018Appointment of Mrs Elizabeth Heather Landau as a director on 12 November 2018 (2 pages)
17 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
1 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
1 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
19 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
29 February 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
29 February 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
11 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
11 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
18 August 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
18 August 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
16 June 2015Registered office address changed from Overseas House 66 - 68 High Road Bushey Heath Bushey WD23 1GG England to 3rd Floor 207 Regent Street London W1B 3HH on 16 June 2015 (1 page)
16 June 2015Registered office address changed from Overseas House 66 - 68 High Road Bushey Heath Bushey WD23 1GG England to 3rd Floor 207 Regent Street London W1B 3HH on 16 June 2015 (1 page)
22 April 2015Registered office address changed from 3 Rd Floor 207 Regent Street London W1B 3HH England to Overseas House 66 - 68 High Road Bushey Heath Bushey WD23 1GG on 22 April 2015 (1 page)
22 April 2015Registered office address changed from 3 Rd Floor 207 Regent Street London W1B 3HH England to Overseas House 66 - 68 High Road Bushey Heath Bushey WD23 1GG on 22 April 2015 (1 page)
20 April 2015Registered office address changed from Overseas House 66-68 High Road Bushey Heath Bushey Hertfordshire WD23 1GG to 3 Rd Floor 207 Regent Street London W1B 3HH on 20 April 2015 (1 page)
20 April 2015Registered office address changed from Overseas House 66-68 High Road Bushey Heath Bushey Hertfordshire WD23 1GG to 3 Rd Floor 207 Regent Street London W1B 3HH on 20 April 2015 (1 page)
17 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
17 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
16 October 2014Termination of appointment of Lisa Chesney as a secretary on 16 October 2014 (1 page)
16 October 2014Appointment of Mr Russell Simon Lebe as a director on 16 September 2014 (2 pages)
16 October 2014Termination of appointment of Lisa Chesney as a secretary on 16 October 2014 (1 page)
16 October 2014Termination of appointment of Richard Farr as a director on 16 October 2014 (1 page)
16 October 2014Termination of appointment of Richard Farr as a director on 16 October 2014 (1 page)
16 October 2014Appointment of Mr Russell Simon Lebe as a director on 16 September 2014 (2 pages)
3 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
19 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
15 November 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
29 November 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
3 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
14 July 2010Registered office address changed from the Annexe 35 High Street Bushey Hertfordshire WD23 1BD on 14 July 2010 (1 page)
14 July 2010Registered office address changed from the Annexe 35 High Street Bushey Hertfordshire WD23 1BD on 14 July 2010 (1 page)
7 June 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
7 June 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
22 March 2010Director's details changed for Richard Farr on 22 March 2010 (2 pages)
22 March 2010Registered office address changed from 8 the Rutts Bushey Heath Hertfordshire WD23 1LJ on 22 March 2010 (1 page)
22 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
22 March 2010Registered office address changed from 8 the Rutts Bushey Heath Hertfordshire WD23 1LJ on 22 March 2010 (1 page)
22 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Richard Farr on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
9 April 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
9 April 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
20 February 2009Return made up to 08/02/09; full list of members (3 pages)
20 February 2009Return made up to 08/02/09; full list of members (3 pages)
18 November 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
18 November 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
5 March 2008Return made up to 08/02/08; full list of members (6 pages)
5 March 2008Return made up to 08/02/08; full list of members (6 pages)
8 February 2007Incorporation (14 pages)
8 February 2007Incorporation (14 pages)