Company NameBelco Global Limited
DirectorsGeorge Serge Bielous and James Elliot Beckwith
Company StatusActive
Company Number08584720
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr George Serge Bielous
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed26 June 2013(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address315 Regents Park Road
Finchley Central
London
N3 1DP
Director NameMr James Elliot Beckwith
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(7 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleConstruction Director, Star & Garter Project
Country of ResidenceEngland
Correspondence Address4 Imperial Place
Maxwell Road
Borehamwood
WD6 1JN
Director NameMs Inna Ryzhenko
Date of BirthDecember 1966 (Born 57 years ago)
NationalityUkraine
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Ballards Lane
Finchley Central
London
N3 1LJ
Director NameMr Yatin Kumar Patel
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(4 months, 1 week after company formation)
Appointment Duration2 years (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Floors 85-87 Ballards Lane
London
N3 1XT
Director NameMr Lloyd Andrew Gold
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2020(7 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 December 2020)
RoleConstruction Director, Star & Garter Project
Country of ResidenceEngland
Correspondence Address20 Monarch Court Howard Road
Stanmore
HA7 1BT

Location

Registered AddressProview Accountants
315 Regents Park Road
Finchley Central
London
N3 1DP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Joji Serugei Birosu
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Charges

19 March 2021Delivered on: 22 March 2021
Persons entitled: Arbuthnot Specialist Finance Limited

Classification: A registered charge
Particulars: Schedule 1 property 147 high street south, dunstable, LU6 3SQ title number: BD82592 for more details please refer to the instrument.
Outstanding
13 May 2016Delivered on: 18 May 2016
Persons entitled: Joji Serugei Birosu

Classification: A registered charge
Particulars: 3.1 legal mortgage and xed charges as a continuing security for the. Payment and discharge of the secured liabilities, the borrower with full title. Guarantee charges to the lender: (a) by way of rst legal mortgage, the. Property; and (b) by way of rst xed charge: (I) all its rights in each. Insurance policy, including all claims, the proceeds of all claims and all. Returns of premiums in connection with each insurance policy, the rent and. The benet of any guarantee or security in respect of the rent to the extent. Not effectively assigned under clause 3.2; (ii) the benet of all other. Contracts, guarantees, appointments and warranties relating to the charged. Property and other documents to which the borrower is a party or which are. In its favour or of which it has the benet relating to any letting,. Development, sale, purchase, use or the operation of the charged property. Or otherwise relating to the charged property (including, in each case, but. Without limitation, the right to demand and receive all monies whatever. Payable to or for its benet under or arising from any of them, all remedies. Provided for in any of them or available at law or in equity in relation to any. Of them, the right to compel performance of any of them and all other rights,. Interests and benets whatever accruing to or for its benet arising from any. Of them); and (iii) all authorisations (statutory or otherwise) held or required. In connection with the borrower's business carried on at the property or the. Use of any charged property, and all rights in connection with them.. Property: the freehold property at 112-114 high street south, dunstable,. LU6 3HJ registered at hm land registry under title number BD221605.
Outstanding
13 May 2016Delivered on: 16 May 2016
Persons entitled: Joji Serugei Birosu

Classification: A registered charge
Particulars: 3.1 legal mortgage and fixed charges. As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender:. (A) by way of first legal mortgage, the property; and. (B) by way of first fixed charge:. (I) all its rights in each insurance policy, including all claims, the proceeds of all claims and all returns of premiums in connection with each insurance policy, the rent and the benefit of any guarantee or security in respect of the rent to the extent not effectively assigned under clause 3.2;. (ii) the benefit of all other contracts, guarantees, appointments and warranties relating to the charged property and other documents to which the borrower is a party or which are in its favour or of which it has the benefit relating to any letting, development, sale, purchase, use or the operation of the charged property or otherwise relating to the charged property (including, in each case, but without limitation, the right to demand and receive all monies whatever payable to or for its benefit under or arising from any of them, all remedies provided for in any of them or available at law or in equity in relation to any of them, the right to compel performance of any of them and all other rights, interests and benefits whatever accruing to or for its benefit arising from any of them); and. (Iii) all authorisations (statutory or otherwise) held or required in connection with the borrower’s business carried on at the property or the use of any charged property, and all rights in connection with them.. Property: the freehold property at 147 high street south, dunstable, LU6 3SQ registered at hm land registry under title number BD82592.
Outstanding
13 May 2016Delivered on: 16 May 2016
Persons entitled: Joji Serugei Birosu

Classification: A registered charge
Particulars: The borrower, as a continuing security for the payment on demand of the borrower's obligations and with full title guarantee, gives to the lender:. 2.1 a fixed charge over the following property of the borrower, owned now or in the future:. 2.1.1 all land vested in or charged to the borrower, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land. References to land are to any interest in heritable, freehold or leasehold land.. 2.1.2 all plant and machinery, including any associated warranties and maintenance contracts.. 2.1.3 all the goodwill of the borrower's business.. 2.1.4 any uncalled capital.. 2.1.5 all stock, shares and other securities held by the borrower at any time in any subsidiary and all income and rights relating to those stocks, shares and securities.. A subsidiary is an entity controlled, directly or indirectly, by the borrower or by a subsidiary of the borrower. "Control" means the ability to appoint or remove directors or exercise the majority of voting rights, alone or with the agreement of others.. 2.1.6 all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights.. 2.1.7 the benefit of any hedging arrangements, futures transactions or treasury instruments.. 2.2' a floating charge over all the other property, assets and rights of the borrower owned now or in the future which are not subject to an effective fixed charge under this deed or under any other security held by the lender.
Outstanding

Filing History

22 March 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
24 April 2023Change of details for Mr George Serge Bielous as a person with significant control on 24 April 2023 (2 pages)
24 April 2023Confirmation statement made on 24 April 2023 with updates (4 pages)
20 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
9 March 2023Satisfaction of charge 085847200004 in full (1 page)
28 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
6 May 2022Change of details for Mr Joji Serugei Birosu as a person with significant control on 14 April 2022 (5 pages)
28 April 2022Director's details changed for Mr Joji Serugei Birosu on 14 April 2022 (4 pages)
15 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
10 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
22 March 2021Registration of charge 085847200004, created on 19 March 2021 (39 pages)
26 February 2021Change of details for Mr Joji Serugei Birosu as a person with significant control on 25 February 2021 (2 pages)
26 February 2021Confirmation statement made on 26 February 2021 with updates (4 pages)
16 December 2020Appointment of Mr James Elliot Beckwith as a director on 15 December 2020 (2 pages)
16 December 2020Termination of appointment of Lloyd Gold as a director on 15 December 2020 (1 page)
17 November 2020Satisfaction of charge 085847200002 in full (1 page)
17 November 2020Satisfaction of charge 085847200001 in full (1 page)
3 August 2020Appointment of Mr Lloyd Andrew Gold as a director on 30 July 2020 (2 pages)
23 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 July 2020Memorandum and Articles of Association (10 pages)
3 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
21 November 2019Change of details for Mr Joji Serugei Birosu as a person with significant control on 21 November 2019 (2 pages)
21 November 2019Director's details changed for Mr Joji Serugei Birosu on 21 November 2019 (2 pages)
2 May 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
18 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
16 June 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 August 2016Registered office address changed from C/O C/O Proview Accounting Limited Upper Floors 85-87 Ballards Lane London N3 1XT England to C/O Proview Accountants 315 Regents Park Road Finchley Central London N3 1DP on 9 August 2016 (1 page)
9 August 2016Registered office address changed from C/O C/O Proview Accounting Limited Upper Floors 85-87 Ballards Lane London N3 1XT England to C/O Proview Accountants 315 Regents Park Road Finchley Central London N3 1DP on 9 August 2016 (1 page)
18 May 2016Registration of charge 085847200003, created on 13 May 2016 (39 pages)
18 May 2016Registration of charge 085847200003, created on 13 May 2016 (39 pages)
16 May 2016Registration of charge 085847200002, created on 13 May 2016 (39 pages)
16 May 2016Registration of charge 085847200002, created on 13 May 2016 (39 pages)
16 May 2016Registration of charge 085847200001, created on 13 May 2016 (9 pages)
16 May 2016Registration of charge 085847200001, created on 13 May 2016 (9 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 November 2015Director's details changed for Mr Joji Serugei Birosu on 9 November 2015 (2 pages)
10 November 2015Director's details changed for Mr Joji Serugei Birosu on 9 November 2015 (2 pages)
10 November 2015Director's details changed for Mr Joji Serugei Birosu on 9 November 2015 (2 pages)
6 November 2015Termination of appointment of Yatin Kumar Patel as a director on 6 November 2015 (1 page)
6 November 2015Termination of appointment of Yatin Kumar Patel as a director on 6 November 2015 (1 page)
6 November 2015Termination of appointment of Yatin Kumar Patel as a director on 6 November 2015 (1 page)
5 November 2015Registered office address changed from 141 Ballards Lane Finchley Central London N3 1LJ to C/O C/O Proview Accounting Limited Upper Floors 85-87 Ballards Lane London N3 1XT on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 141 Ballards Lane Finchley Central London N3 1LJ to C/O C/O Proview Accounting Limited Upper Floors 85-87 Ballards Lane London N3 1XT on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 141 Ballards Lane Finchley Central London N3 1LJ to C/O C/O Proview Accounting Limited Upper Floors 85-87 Ballards Lane London N3 1XT on 5 November 2015 (1 page)
28 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Termination of appointment of Inna Ryzhenko as a director (1 page)
29 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Termination of appointment of Inna Ryzhenko as a director (1 page)
29 April 2014Termination of appointment of Inna Ryzhenko as a director (1 page)
29 April 2014Termination of appointment of Inna Ryzhenko as a director (1 page)
7 November 2013Appointment of Mr Yatin Kumar Patel as a director (2 pages)
7 November 2013Appointment of Mr Yatin Kumar Patel as a director (2 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)