Brit College Limited LONDON


Brit College started in year 2006 as Private Limited Company with registration number 05860589. The Brit College company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at 602 Commercial Road. Postal code: E14 7HS.

The company has 3 directors, namely Abm R., Al-Masum A. and Musaddiq A.. Of them, Musaddiq A. has been with the company the longest, being appointed on 16 October 2007 and Abm R. has been with the company for the least time - from 16 April 2014. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Brit College Limited Address / Contact

Office Address 602 Commercial Road
Town London
Post code E14 7HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05860589
Date of Incorporation Wed, 28th Jun 2006
Industry First-degree level higher education
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 20th Oct 2023 (2023-10-20)
Last confirmation statement dated Thu, 6th Oct 2022

Company staff

Abm R.

Position: Director

Appointed: 16 April 2014

Al-Masum A.

Position: Director

Appointed: 17 August 2012

Musaddiq A.

Position: Director

Appointed: 16 October 2007

Farjana T.

Position: Secretary

Appointed: 29 June 2010

Resigned: 16 April 2014

Mahbubur R.

Position: Director

Appointed: 16 February 2010

Resigned: 17 February 2010

Merina A.

Position: Director

Appointed: 01 February 2010

Resigned: 29 June 2010

Shah Z.

Position: Director

Appointed: 01 October 2008

Resigned: 29 June 2010

Ashraf A.

Position: Director

Appointed: 16 October 2007

Resigned: 27 April 2008

Farhana P.

Position: Director

Appointed: 16 October 2007

Resigned: 16 August 2012

Farjana T.

Position: Director

Appointed: 08 August 2006

Resigned: 22 April 2014

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 28 June 2006

Resigned: 28 June 2006

Salina M.

Position: Secretary

Appointed: 28 June 2006

Resigned: 29 June 2010

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 June 2006

Resigned: 28 June 2006

Salina M.

Position: Director

Appointed: 28 June 2006

Resigned: 29 June 2010

Halema K.

Position: Director

Appointed: 28 June 2006

Resigned: 18 July 2007

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Musaddiq A. The abovementioned PSC has significiant influence or control over the company,.

Musaddiq A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302020-12-312021-12-312023-06-30
Net Worth220 970235 715246 982   
Balance Sheet
Cash Bank On Hand   266 35662 0821 818 956
Current Assets171 285207 722203 4701 118 1441 168 9822 589 777
Debtors124 191160 191196 191851 7881 106 900770 821
Net Assets Liabilities   892 358917 2661 023 793
Property Plant Equipment   1 450 1921 430 2501 430 545
Cash Bank In Hand47 09447 5317 279   
Net Assets Liabilities Including Pension Asset Liability220 970235 715246 982   
Tangible Fixed Assets215 337191 187180 314   
Reserves/Capital
Called Up Share Capital164 000164 000164 000   
Profit Loss Account Reserve56 97071 71582 982   
Shareholder Funds220 970235 715246 982   
Other
Accumulated Depreciation Impairment Property Plant Equipment   265 370285 312311 133
Average Number Employees During Period   121111
Creditors   978 951984 9391 399 457
Fixed Assets215 337191 187180 3142 350 2372 330 2951 430 545
Increase From Depreciation Charge For Year Property Plant Equipment    19 94225 821
Investments Fixed Assets   900 045900 045 
Net Current Assets Liabilities49 86184 23483 874139 193184 0431 190 320
Property Plant Equipment Gross Cost   1 715 5621 715 5621 741 678
Total Additions Including From Business Combinations Property Plant Equipment     26 116
Total Assets Less Current Liabilities265 198275 421264 1882 489 4302 514 3382 620 865
Creditors Due After One Year44 22839 70617 206   
Creditors Due Within One Year121 424123 488119 596   
Tangible Fixed Assets Additions 2 50016 698   
Tangible Fixed Assets Cost Or Valuation298 244300 744317 442   
Tangible Fixed Assets Depreciation82 907109 557137 128   
Tangible Fixed Assets Depreciation Charged In Period 26 65027 571   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Extension of current accouting period to June 30, 2023
filed on: 17th, April 2023
Free Download (1 page)

Company search

Advertisements