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

M.t.o. College HARROW


Founded in 2002, M.t.o. College, classified under reg no. 04600633 is an active company. Currently registered at Grove House Third Floor HA1 3AW, Harrow the company has been in the business for 22 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

At present there are 3 directors in the the company, namely Abdolmajid R., Hamid R. and Ali B.. In addition one secretary - Kaveh V. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Sorour D. who worked with the the company until 17 August 2013.

M.t.o. College Address / Contact

Office Address Grove House Third Floor
Office Address2 55 Lowlands Road
Town Harrow
Post code HA1 3AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04600633
Date of Incorporation Tue, 26th Nov 2002
Industry General secondary education
Industry Primary education
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Abdolmajid R.

Position: Director

Appointed: 19 July 2017

Hamid R.

Position: Director

Appointed: 19 July 2017

Ali B.

Position: Director

Appointed: 19 July 2017

Kaveh V.

Position: Secretary

Appointed: 17 August 2013

Pooran K.

Position: Director

Appointed: 10 October 2016

Resigned: 19 July 2017

Sorour D.

Position: Director

Appointed: 19 June 2013

Resigned: 19 July 2017

Siavash D.

Position: Director

Appointed: 19 June 2013

Resigned: 10 October 2016

Hamid R.

Position: Director

Appointed: 21 February 2008

Resigned: 17 August 2013

Sorour D.

Position: Secretary

Appointed: 26 November 2002

Resigned: 17 August 2013

Richard S.

Position: Director

Appointed: 26 November 2002

Resigned: 17 August 2013

Abbas A.

Position: Director

Appointed: 26 November 2002

Resigned: 19 July 2017

Fariba A.

Position: Director

Appointed: 26 November 2002

Resigned: 21 February 2008

Negah A.

Position: Director

Appointed: 26 November 2002

Resigned: 17 March 2011

Lynn W.

Position: Director

Appointed: 26 November 2002

Resigned: 16 August 2012

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats established, there is Hamid R. The abovementioned PSC has 25-50% voting rights. The second entity in the persons with significant control register is Abdolmajid R. This PSC and has 25-50% voting rights. Moving on, there is Ali B., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC and has 25-50% voting rights.

Hamid R.

Notified on 4 September 2023
Nature of control: 25-50% voting rights

Abdolmajid R.

Notified on 4 September 2023
Nature of control: 25-50% voting rights

Ali B.

Notified on 4 September 2023
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth113 507106 816229 000228 144      
Balance Sheet
Current Assets39 72627 067217 516217 951222 219221 978207 243172 828159 983136 028
Net Assets Liabilities   228 143231 268-1 684-18 099-45 805-62 876-88 862
Cash Bank In Hand31 49424 9678 8664 302      
Debtors8 2322 100198 930203 929      
Net Assets Liabilities Including Pension Asset Liability113 507106 816229 000228 144      
Stocks Inventory  9 7209 720      
Tangible Fixed Assets81 30487 42911 984       
Reserves/Capital
Profit Loss Account Reserve -26 691122 186       
Shareholder Funds113 507106 816229 000228 144      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     5001 0001 0002 5002 350
Creditors   500500500231 267231 267231 266231 266
Fixed Assets81 30487 42911 98410 6939 5498 1066 92513 63410 9078 726
Net Current Assets Liabilities32 20319 387217 016217 451221 719221 478-24 024-58 439-71 283-95 238
Total Assets Less Current Liabilities113 507106 816229 000228 144231 268229 585-17 099-44 805-60 376-86 512
Creditors Due Within One Year7 5237 680500500      
Other Aggregate Reserves113 507133 507106 814       
Tangible Fixed Assets Additions 16 14912 280       
Tangible Fixed Assets Cost Or Valuation99 770115 91919 255       
Tangible Fixed Assets Depreciation18 46628 4907 271       
Tangible Fixed Assets Depreciation Charged In Period 10 0241 538       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  22 757       
Tangible Fixed Assets Disposals  108 944       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on June 30, 2022
filed on: 29th, March 2023
Free Download (2 pages)

Company search