39 Sevenoaks Drive
Hastings Hill
Sunderland
SR4 9LR
Director Name | Peter Joseph Ritchie |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2001(same day as company formation) |
Role | Claim Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 39 Sevenoaks Drive Hastings Hill Sunderland SR4 9LR |
Secretary Name | Peter Joseph Ritchie |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2001(same day as company formation) |
Role | Claim Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 39 Sevenoaks Drive Hastings Hill Sunderland SR4 9LR |
Director Name | Mrs Dorothy Fowler |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2011(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 39 Sevenoaks Drive Hastings Hill Sunderland SR4 9LR |
Director Name | Mrs Carol Anne Ritchie |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2011(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 39 Sevenoaks Drive Hastings Hill Sunderland SR4 9LR |
Director Name | Brian Paul Old |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Role | Business Advisor |
Correspondence Address | 6 Norway Avenue Sunderland Tyne & Wear SR4 8QW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 0191 5519447 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 27 Duxbury Park Fatfield Washington NE38 8BJ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington East |
Built Up Area | Sunderland |
1 at £1 | Carol Ritchie 25.00% Ordinary |
---|---|
1 at £1 | Colin Fowler 25.00% Ordinary |
1 at £1 | Dorothy Fowler 25.00% Ordinary |
1 at £1 | Peter Joseph Ritchie 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £144,277 |
Cash | £137,363 |
Current Liabilities | £29,137 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
18 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
12 April 2023 | Registered office address changed from Unit 3 39 Sevenoaks Drive Hastings Hill Sunderland SR4 9LR to 27 Duxbury Park Fatfield Washington NE38 8BJ on 12 April 2023 (1 page) |
17 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
11 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
24 May 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
12 October 2020 | Change of details for Dorothy Fowler as a person with significant control on 1 October 2020 (2 pages) |
12 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
12 October 2020 | Change of details for Peter Joseph Ritchie as a person with significant control on 1 October 2020 (2 pages) |
12 October 2020 | Change of details for Mrs Carol Anne Ritchie as a person with significant control on 1 October 2020 (2 pages) |
12 October 2020 | Change of details for Colin Fowler as a person with significant control on 1 October 2020 (2 pages) |
3 August 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
14 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
12 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
25 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 October 2016 | Confirmation statement made on 10 October 2016 with updates (8 pages) |
19 October 2016 | Confirmation statement made on 10 October 2016 with updates (8 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Secretary's details changed for Peter Joseph Ritchie on 15 October 2012 (1 page) |
15 October 2012 | Director's details changed for Colin Fowler on 15 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Peter Joseph Ritchie on 15 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Colin Fowler on 15 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Peter Joseph Ritchie on 15 October 2012 (2 pages) |
15 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Secretary's details changed for Peter Joseph Ritchie on 15 October 2012 (1 page) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 December 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 May 2011 | Appointment of Mrs Dorothy Fowler as a director (2 pages) |
17 May 2011 | Appointment of Mrs Dorothy Fowler as a director (2 pages) |
17 May 2011 | Appointment of Mrs Carol Anne Ritchie as a director (2 pages) |
17 May 2011 | Appointment of Mrs Carol Anne Ritchie as a director (2 pages) |
15 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (11 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (11 pages) |
27 October 2009 | Director's details changed for Peter Joseph Ritchie on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Colin Fowler on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Peter Joseph Ritchie on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Colin Fowler on 27 October 2009 (2 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
23 October 2008 | Director's change of particulars / colin fowler / 01/10/2008 (1 page) |
23 October 2008 | Director's change of particulars / colin fowler / 01/10/2008 (1 page) |
23 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 October 2007 | Return made up to 10/10/07; no change of members (7 pages) |
28 October 2007 | Return made up to 10/10/07; no change of members (7 pages) |
4 January 2007 | Company name changed bcp advisory services LIMITED\certificate issued on 04/01/07 (2 pages) |
4 January 2007 | Company name changed bcp advisory services LIMITED\certificate issued on 04/01/07 (2 pages) |
26 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
26 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
26 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
16 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
16 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
16 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 April 2003 | Ad 03/04/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
27 April 2003 | Ad 03/04/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
5 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2002 | Return made up to 10/10/02; full list of members (7 pages) |
20 November 2002 | Return made up to 10/10/02; full list of members (7 pages) |
26 June 2002 | Director's particulars changed (1 page) |
26 June 2002 | Director's particulars changed (1 page) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | New secretary appointed;new director appointed (2 pages) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | New secretary appointed;new director appointed (2 pages) |
22 April 2002 | Director resigned (1 page) |
18 April 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
18 April 2002 | Ad 01/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 April 2002 | Ad 01/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 April 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: unit 3 39 sevenoaks drive hastings hiill sunderland SR4 9LR (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: unit 3 39 sevenoaks drive hastings hiill sunderland SR4 9LR (1 page) |
10 October 2001 | Incorporation (20 pages) |
10 October 2001 | Incorporation (20 pages) |