Company NameBritannic Language Centre Limited
DirectorsPhilip Alexander Richard Rogers and Alexandre Bogdan Almajeanu
Company StatusActive
Company Number01948816
CategoryPrivate Limited Company
Incorporation Date20 September 1985(38 years, 7 months ago)
Previous NameSwift 612 Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Philip Alexander Richard Rogers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleEducationalist
Country of ResidenceEngland
Correspondence Address5 Sandy Lodge
The Avenue
Pinner
Middlesex
HA5 4EU
Director NameMr Alexandre Bogdan Almajeanu
Date of BirthApril 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed12 April 2024(38 years, 7 months after company formation)
Appointment Duration2 weeks, 3 days
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address5 Braemore Court Cockfosters Road
Barnet
EN4 0AE
Director NameRachelle Marie Angele Rogers
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration22 years (resigned 31 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Sandy Lodge
The Avenue
Pinner
Middlesex
HA5 4EU
Secretary NameRachelle Marie Angele Rogers
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration29 years, 11 months (resigned 23 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sandy Lodge
The Avenue
Pinner
Middlesex
HA5 4EU
Director NameMr Jai Manish Popat
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2022(37 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 21 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lime Tree Ct The Avenue
Pinner
HA5 4UX

Location

Registered Address5 Braemore Court
Cockfosters Road
Barnet
EN4 0AE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Mr Philip Alexander Richard Rogers
90.00%
Ordinary
10 at £1David Lewis
10.00%
Ordinary

Financials

Year2014
Net Worth-£32,802
Cash£19,877
Current Liabilities£52,680

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 December 2023 (4 months ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Filing History

12 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
16 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
3 January 2023Appointment of Mr Jai Manish Popat as a director on 21 December 2022 (2 pages)
3 January 2023Termination of appointment of Jai Manish Popat as a director on 21 December 2022 (1 page)
28 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
17 February 2022Termination of appointment of Rachelle Marie Angele Rogers as a secretary on 23 November 2021 (1 page)
13 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
2 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 March 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
16 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 November 2017Registered office address changed from First Floor 2 Victoria Road Harpenden Herts AL5 4EA to 5 Braemore Court Cockfosters Road Barnet EN4 0AE on 7 November 2017 (1 page)
7 November 2017Registered office address changed from First Floor 2 Victoria Road Harpenden Herts AL5 4EA to 5 Braemore Court Cockfosters Road Barnet EN4 0AE on 7 November 2017 (1 page)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 January 2014Termination of appointment of Rachelle Rogers as a director (1 page)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Termination of appointment of Rachelle Rogers as a director (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Rachelle Marie Angele Rogers on 31 December 2009 (2 pages)
10 March 2010Director's details changed for Mr Philip Alexander Richard Rogers on 31 December 2009 (2 pages)
10 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Mr Philip Alexander Richard Rogers on 31 December 2009 (2 pages)
10 March 2010Director's details changed for Rachelle Marie Angele Rogers on 31 December 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Registered office address changed from 2Nd Floor 1 Church Square Leighton Buzzard Bedfordshire LU7 1AE on 28 January 2010 (2 pages)
28 January 2010Registered office address changed from 2Nd Floor 1 Church Square Leighton Buzzard Bedfordshire LU7 1AE on 28 January 2010 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 January 2007Return made up to 31/12/06; full list of members (7 pages)
12 January 2007Return made up to 31/12/06; full list of members (7 pages)
31 January 2006Return made up to 31/12/05; full list of members (7 pages)
31 January 2006Return made up to 31/12/05; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 February 2004Return made up to 31/12/03; full list of members (7 pages)
25 February 2004Return made up to 31/12/03; full list of members (7 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 April 2002Registered office changed on 16/04/02 from: 3 churchgates church lane berkhamsted hertfordshire HP4 2UB (1 page)
16 April 2002Registered office changed on 16/04/02 from: 3 churchgates church lane berkhamsted hertfordshire HP4 2UB (1 page)
25 February 2002Return made up to 31/12/01; full list of members (6 pages)
25 February 2002Return made up to 31/12/01; full list of members (6 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
30 January 2001Full accounts made up to 31 March 2000 (8 pages)
30 January 2001Full accounts made up to 31 March 2000 (8 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
21 January 1998Full accounts made up to 31 March 1997 (7 pages)
21 January 1998Full accounts made up to 31 March 1997 (7 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
1 February 1997Full accounts made up to 31 March 1996 (8 pages)
1 February 1997Full accounts made up to 31 March 1996 (8 pages)
7 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 07/01/97
(4 pages)
7 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 07/01/97
(4 pages)
2 February 1996Full accounts made up to 31 March 1995 (8 pages)
2 February 1996Full accounts made up to 31 March 1995 (8 pages)
25 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)