Company NameBCWL Consultants Limited
DirectorManoj Kumar
Company StatusActive
Company Number05208640
CategoryPrivate Limited Company
Incorporation Date18 August 2004(19 years, 9 months ago)
Previous NameBancassurance Consultants Worldwide Limited

Business Activity

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

Directors

Director NameMr Manoj Kumar
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameSeema Kumar
Date of BirthMay 1964 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed18 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Dulverton Road
Ruislip
Middlesex
HA4 9AG
Secretary NameSeema Kumar
NationalityIndian
StatusResigned
Appointed03 November 2005(1 year, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Dulverton Road
Ruislip
Middlesex
HA4 9AG
Director NameKevin Hugh Cain
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(6 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 65 Wimbledon Hill Road
Wimbledon
London
SW19 7QB
Director NameMr Alan James Dublon
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(6 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address39 Court Way
Twickenham
Middlesex
TW2 7SA
Secretary NameNationwide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed18 August 2004(same day as company formation)
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
West Midlands
B4 6LZ

Contact

Websitebc-worldwide.com
Telephone020 31016366
Telephone regionLondon

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

75 at £1Manoj Kumar
75.00%
Ordinary
25 at £1Seema Kumar
25.00%
Ordinary B

Financials

Year2014
Net Worth£3,657
Cash£4,503
Current Liabilities£15,195

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (2 weeks, 5 days from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return18 August 2023 (8 months, 3 weeks ago)
Next Return Due1 September 2024 (3 months, 3 weeks from now)

Filing History

1 September 2023Confirmation statement made on 18 August 2023 with updates (4 pages)
16 May 2023Accounts for a dormant company made up to 31 August 2022 (6 pages)
19 August 2022Confirmation statement made on 18 August 2022 with updates (5 pages)
3 August 2022Change of details for Mr Manoj Kumar as a person with significant control on 3 August 2022 (2 pages)
10 May 2022Accounts for a dormant company made up to 31 August 2021 (6 pages)
19 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
17 May 2021Accounts for a dormant company made up to 31 August 2020 (3 pages)
4 February 2021Director's details changed for Manoj Kumar on 1 October 2020 (2 pages)
4 February 2021Change of details for Mr Manoj Kumar as a person with significant control on 1 October 2020 (2 pages)
1 September 2020Confirmation statement made on 18 August 2020 with updates (4 pages)
14 April 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
2 December 2019Director's details changed for Manoj Kumar on 27 November 2019 (2 pages)
2 December 2019Change of details for Mr Manoj Kumar as a person with significant control on 27 November 2019 (2 pages)
19 August 2019Confirmation statement made on 18 August 2019 with updates (4 pages)
13 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
20 August 2018Confirmation statement made on 18 August 2018 with updates (4 pages)
15 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
6 October 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
6 October 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
11 October 2016Confirmation statement made on 18 August 2016 with updates (10 pages)
11 October 2016Confirmation statement made on 18 August 2016 with updates (10 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
7 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
22 July 2015Termination of appointment of Seema Kumar as a secretary on 21 July 2015 (1 page)
22 July 2015Termination of appointment of Seema Kumar as a director on 21 July 2015 (1 page)
22 July 2015Termination of appointment of Seema Kumar as a director on 21 July 2015 (1 page)
22 July 2015Termination of appointment of Seema Kumar as a secretary on 21 July 2015 (1 page)
10 July 2015Termination of appointment of Alan James Dublon as a director on 1 July 2015 (1 page)
10 July 2015Termination of appointment of Kevin Hugh Cain as a director on 1 July 2015 (1 page)
10 July 2015Termination of appointment of Alan James Dublon as a director on 1 July 2015 (1 page)
10 July 2015Termination of appointment of Kevin Hugh Cain as a director on 1 July 2015 (1 page)
10 July 2015Termination of appointment of Alan James Dublon as a director on 1 July 2015 (1 page)
10 July 2015Termination of appointment of Kevin Hugh Cain as a director on 1 July 2015 (1 page)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 November 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(8 pages)
4 November 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(8 pages)
23 April 2014Company name changed bancassurance consultants worldwide LIMITED\certificate issued on 23/04/14
  • RES15 ‐ Change company name resolution on 2014-03-17
(2 pages)
23 April 2014Company name changed bancassurance consultants worldwide LIMITED\certificate issued on 23/04/14
  • RES15 ‐ Change company name resolution on 2014-03-17
(2 pages)
23 April 2014Change of name notice (2 pages)
23 April 2014Change of name notice (2 pages)
11 April 2014Resolutions
  • RES13 ‐ Consolidation 04/03/2014
(1 page)
11 April 2014Consolidation of shares on 4 March 2014 (6 pages)
11 April 2014Consolidation of shares on 4 March 2014 (6 pages)
11 April 2014Consolidation of shares on 4 March 2014 (6 pages)
11 April 2014Resolutions
  • RES13 ‐ Consolidation 04/03/2014
(1 page)
17 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
17 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
17 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 100
(4 pages)
17 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 100
(4 pages)
17 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 18 August 2013 with a full list of shareholders (7 pages)
3 September 2013Annual return made up to 18 August 2013 with a full list of shareholders (7 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
10 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
10 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
31 July 2012Secretary's details changed for Seema Kumar on 20 July 2012 (2 pages)
31 July 2012Secretary's details changed for Seema Kumar on 20 July 2012 (2 pages)
31 July 2012Director's details changed for Manoj Kumar on 20 July 2012 (2 pages)
31 July 2012Director's details changed for Seema Kumar on 20 July 2012 (2 pages)
31 July 2012Director's details changed for Seema Kumar on 20 July 2012 (2 pages)
31 July 2012Director's details changed for Manoj Kumar on 20 July 2012 (2 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
20 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
13 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 November 2010Appointment of Alan James Dublon as a director (3 pages)
29 November 2010Appointment of Kevin Hugh Cain as a director (3 pages)
29 November 2010Appointment of Kevin Hugh Cain as a director (3 pages)
29 November 2010Appointment of Alan James Dublon as a director (3 pages)
14 September 2010Director's details changed for Manoj Kumar on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Manoj Kumar on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Seema Kumar on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Seema Kumar on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Manoj Kumar on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Seema Kumar on 1 October 2009 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 September 2009Return made up to 18/08/09; full list of members (3 pages)
17 September 2009Director's change of particulars / manoj kumar / 21/08/2008 (1 page)
17 September 2009Director's change of particulars / manoj kumar / 21/08/2008 (1 page)
17 September 2009Director and secretary's change of particulars / seema kumar / 21/08/2008 (1 page)
17 September 2009Return made up to 18/08/09; full list of members (3 pages)
17 September 2009Director and secretary's change of particulars / seema kumar / 21/08/2008 (1 page)
7 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
7 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
16 September 2008Return made up to 18/08/08; full list of members (3 pages)
16 September 2008Return made up to 18/08/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
3 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
6 September 2007Return made up to 18/08/07; full list of members (2 pages)
6 September 2007Return made up to 18/08/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
10 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 September 2006Return made up to 18/08/06; full list of members (2 pages)
5 September 2006Return made up to 18/08/06; full list of members (2 pages)
2 August 2006Secretary's particulars changed;director's particulars changed (1 page)
2 August 2006Secretary's particulars changed;director's particulars changed (1 page)
2 August 2006Secretary's particulars changed;director's particulars changed (1 page)
2 August 2006Director's particulars changed (1 page)
2 August 2006Director's particulars changed (1 page)
2 August 2006Secretary's particulars changed;director's particulars changed (1 page)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
3 March 2006Director's particulars changed (1 page)
3 March 2006Secretary's particulars changed;director's particulars changed (1 page)
3 March 2006Secretary's particulars changed;director's particulars changed (1 page)
3 March 2006Director's particulars changed (1 page)
17 November 2005New secretary appointed (2 pages)
17 November 2005Registered office changed on 17/11/05 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
17 November 2005New secretary appointed (2 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005Registered office changed on 17/11/05 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
8 September 2005Return made up to 18/08/05; full list of members (2 pages)
8 September 2005Return made up to 18/08/05; full list of members (2 pages)
19 October 2004Director's particulars changed (1 page)
19 October 2004Director's particulars changed (1 page)
19 October 2004Director's particulars changed (1 page)
19 October 2004Director's particulars changed (1 page)
18 August 2004Incorporation (16 pages)
18 August 2004Incorporation (16 pages)