You are here: bizstats.co.uk > a-z index > B list > BC list

Bcr Legal Group Limited LONDON


Founded in 2002, Bcr Legal Group, classified under reg no. 04407651 is an active company. Currently registered at 25 Dollis Park N3 1HJ, London the company has been in the business for 22 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 29th January 2008 Bcr Legal Group Limited is no longer carrying the name Compensation Online.

Currently there are 3 directors in the the company, namely Grace L., Lawrence H. and Blake W.. In addition one secretary - Blake W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Olivia H. who worked with the the company until 24 September 2004.

Bcr Legal Group Limited Address / Contact

Office Address 25 Dollis Park
Office Address2 Finchley
Town London
Post code N3 1HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04407651
Date of Incorporation Tue, 2nd Apr 2002
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Grace L.

Position: Director

Appointed: 01 November 2012

Lawrence H.

Position: Director

Appointed: 06 November 2009

Blake W.

Position: Secretary

Appointed: 24 September 2004

Blake W.

Position: Director

Appointed: 02 April 2002

David F.

Position: Director

Appointed: 03 February 2010

Resigned: 15 September 2023

Frank H.

Position: Director

Appointed: 01 February 2008

Resigned: 09 March 2009

Petronella W.

Position: Director

Appointed: 02 April 2007

Resigned: 12 March 2009

Olivia H.

Position: Secretary

Appointed: 17 May 2002

Resigned: 24 September 2004

Olivia H.

Position: Director

Appointed: 17 May 2002

Resigned: 24 September 2004

Colin S.

Position: Director

Appointed: 02 April 2002

Resigned: 30 March 2004

Corporate Administration Services Limited

Position: Corporate Director

Appointed: 02 April 2002

Resigned: 02 April 2002

Corporate Administration Secretaries Limited

Position: Corporate Secretary

Appointed: 02 April 2002

Resigned: 02 April 2002

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Blake W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Blake W.

Notified on 1 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Compensation Online January 29, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand77 394135 065332 351552 506371 118648 183589 97775 829
Current Assets2 377 0671 962 0471 859 7022 190 7152 177 8202 195 2661 989 2331 734 587
Debtors2 299 6731 826 9821 527 3511 638 2091 806 7021 547 0831 399 2561 658 758
Net Assets Liabilities1 039 3211 240 9241 429 4141 652 7361 681 1931 718 0211 748 9231 396 734
Other Debtors1 997 393140 37678 484187 435192 406119 950219 472359 500
Property Plant Equipment37 39937 57542 73040 35139 64637 48838 61938 108
Other
Version Production Software    2 0202 021 2 024
Accumulated Amortisation Impairment Intangible Assets48 00064 00080 00080 00080 00080 00080 00080 000
Accumulated Depreciation Impairment Property Plant Equipment46 61450 16753 22756 39859 58661 74463 01464 274
Additions Other Than Through Business Combinations Property Plant Equipment 3 7298 2157922 483 2 401749
Average Number Employees During Period2020212021201818
Corporation Tax Payable58 55960 996      
Creditors671 480260 135315 226349 861536 273514 733278 929375 961
Fixed Assets69 39953 57542 730     
Increase From Amortisation Charge For Year Intangible Assets 16 00016 000     
Increase From Depreciation Charge For Year Property Plant Equipment 3 5533 0603 1713 1882 1581 2701 260
Intangible Assets32 00016 000      
Intangible Assets Gross Cost80 00080 00080 00080 00080 00080 00080 00080 000
Net Current Assets Liabilities1 705 5871 701 9121 544 4761 840 8541 641 5471 680 5331 710 3041 358 626
Nominal Value Allotted Share Capital50 00050 00050 00050 00050 00050 00050 00050 000
Number Shares Allotted 50 00050 00050 00050 00050 00050 00050 000
Other Creditors612 921199 139257 868288 883515 12849 91349 91349 913
Par Value Share 1111111
Property Plant Equipment Gross Cost84 01387 74295 95796 74999 23299 232101 633102 382
Taxation Social Security Payable 60 99657 35860 97821 14513 41210 033 
Total Assets Less Current Liabilities1 774 9861 755 4871 587 2061 881 2051 681 193   
Trade Creditors Trade Payables     451 408218 983326 048
Trade Debtors Trade Receivables302 280368 8241 448 8671 450 7741 614 2961 427 1331 179 7841 225 676

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (7 pages)

Company search

Advertisements