Uxbridge
UB10 9DL
Director Name | Mr Adrian Bumbar |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 19 June 2020(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Midhurst Gardens Uxbridge UB10 9DL |
Director Name | Richard Farr |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Little Ealing Lane Ealing London W5 4EB |
Secretary Name | Lisa Chesney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Little Ealing Lane Ealing London W5 4EB |
Director Name | Mr Russell Simon Lebe |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 207 Regent Street London W1B 3HH |
Director Name | Mrs Elizabeth Heather Landau |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2018(11 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 207 Regent Street London W1B 3HH |
Registered Address | Oak House Reeds Crescent Watford WD24 4QP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Dormant Company Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
26 September 2023 | Director's details changed for Mr Stefan Cucicea on 25 September 2023 (2 pages) |
---|---|
25 September 2023 | Registered 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 2023 | Change of details for Mr Adrian Bumbar as a person with significant control on 25 September 2023 (2 pages) |
25 September 2023 | Change of details for Mr Stefan Cucicea as a person with significant control on 25 September 2023 (2 pages) |
25 September 2023 | Director's details changed for Mr Adrian Bumbar on 25 September 2023 (2 pages) |
27 June 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
19 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
16 September 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
20 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
20 January 2022 | Director's details changed for Mr Stefan Cucicea on 20 January 2022 (2 pages) |
20 January 2022 | Change of details for Mr Adrian Bumbar as a person with significant control on 20 January 2022 (2 pages) |
20 January 2022 | Director's details changed for Mr Adrian Bumbar on 20 January 2022 (2 pages) |
20 January 2022 | Change of details for Mr Stefan Cucicea as a person with significant control on 20 January 2022 (2 pages) |
20 January 2022 | Registered 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 2021 | Accounts for a dormant company made up to 28 February 2021 (6 pages) |
22 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
9 October 2020 | Company name changed big rich LIMITED\certificate issued on 09/10/20
|
22 June 2020 | Appointment of Mr Adrian Bumbar as a director on 19 June 2020 (2 pages) |
19 June 2020 | Notification of Adrian Bumbar as a person with significant control on 19 June 2020 (2 pages) |
19 June 2020 | Change of details for Mr Stefan Cucicea as a person with significant control on 19 June 2020 (2 pages) |
19 June 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
26 March 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
12 February 2020 | Director's details changed for Mr Stefan Cucicea on 12 February 2020 (2 pages) |
12 February 2020 | Registered 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 2020 | Change of details for Mr Stefan Cucicea as a person with significant control on 12 February 2020 (2 pages) |
10 December 2019 | Termination of appointment of Elizabeth Heather Landau as a director on 10 December 2019 (1 page) |
10 December 2019 | Registered 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 2019 | Confirmation statement made on 10 December 2019 with updates (4 pages) |
10 December 2019 | Notification of Stefan Cucicea as a person with significant control on 10 December 2019 (2 pages) |
10 December 2019 | Appointment of Mr Stefan Cucicea as a director on 10 December 2019 (2 pages) |
10 December 2019 | Cessation of Dormant Company Uk Limited as a person with significant control on 10 December 2019 (1 page) |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
1 March 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
19 November 2018 | Termination of appointment of Russell Simon Lebe as a director on 12 November 2018 (1 page) |
19 November 2018 | Appointment of Mrs Elizabeth Heather Landau as a director on 12 November 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
26 June 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
1 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
1 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
19 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
29 February 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
11 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
18 August 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
18 August 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
16 June 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
16 October 2014 | Termination of appointment of Lisa Chesney as a secretary on 16 October 2014 (1 page) |
16 October 2014 | Appointment of Mr Russell Simon Lebe as a director on 16 September 2014 (2 pages) |
16 October 2014 | Termination of appointment of Lisa Chesney as a secretary on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Richard Farr as a director on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Richard Farr as a director on 16 October 2014 (1 page) |
16 October 2014 | Appointment of Mr Russell Simon Lebe as a director on 16 September 2014 (2 pages) |
3 September 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
3 September 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
19 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Total exemption full accounts made up to 29 February 2012 (10 pages) |
15 November 2012 | Total exemption full accounts made up to 29 February 2012 (10 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
29 November 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
3 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
14 July 2010 | Registered office address changed from the Annexe 35 High Street Bushey Hertfordshire WD23 1BD on 14 July 2010 (1 page) |
14 July 2010 | Registered office address changed from the Annexe 35 High Street Bushey Hertfordshire WD23 1BD on 14 July 2010 (1 page) |
7 June 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
7 June 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
22 March 2010 | Director's details changed for Richard Farr on 22 March 2010 (2 pages) |
22 March 2010 | Registered office address changed from 8 the Rutts Bushey Heath Hertfordshire WD23 1LJ on 22 March 2010 (1 page) |
22 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Registered office address changed from 8 the Rutts Bushey Heath Hertfordshire WD23 1LJ on 22 March 2010 (1 page) |
22 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Richard Farr on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
9 April 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
9 April 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
20 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
18 November 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
18 November 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
5 March 2008 | Return made up to 08/02/08; full list of members (6 pages) |
5 March 2008 | Return made up to 08/02/08; full list of members (6 pages) |
8 February 2007 | Incorporation (14 pages) |
8 February 2007 | Incorporation (14 pages) |