Company NameBrit Education & Travel Limited
DirectorsSamvel Enzeiyevich Toumassian and Soslan Salamov
Company StatusActive
Company Number03244742
CategoryPrivate Limited Company
Incorporation Date2 September 1996(27 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Samvel Enzeiyevich Toumassian
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1996(same day as company formation)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Disraeli Park
Beaconsfield
HP9 2QE
Secretary NameMr Samvel Enzeiyevich Toumassian
NationalityBritish
StatusCurrent
Appointed02 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKing House First Floor
5-11 Westbourne Grove
London
W2 4UA
Director NameMr Soslan Salamov
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2004(7 years, 11 months after company formation)
Appointment Duration19 years, 9 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address84 Wattleton Road
Beaconsfield
Buckinghamshire
HP9 1RY
Director NameEmil Aliev
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address26 Ponsard Road
Kensal Green
London
NW10 6BL
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed02 September 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed02 September 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitewww.brit-education.co.uk
Email address[email protected]
Telephone020 77272360
Telephone regionLondon

Location

Registered AddressRex House Fourth Floor
4-12 Regent Street
London
SW1Y 4PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Samuel Toumassian
50.00%
Ordinary
1 at £1Soslan Salamov
50.00%
Ordinary

Financials

Year2014
Net Worth£186,202
Cash£301,159
Current Liabilities£116,587

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 September 2023 (8 months, 1 week ago)
Next Return Due16 September 2024 (4 months, 1 week from now)

Filing History

8 September 2023Confirmation statement made on 2 September 2023 with updates (4 pages)
7 September 2023Director's details changed for Mr Samvel Enzeiyevich Toumassian on 6 September 2023 (2 pages)
7 September 2023Director's details changed for Mr Soslan Salamov on 6 September 2023 (2 pages)
7 September 2023Registered office address changed from 1 Burwood Place London W2 2UT England to Rex House Fourth Floor 4-12 Regent Street London SW1Y 4PE on 7 September 2023 (1 page)
7 September 2023Secretary's details changed for Mr Samvel Enzeiyevich Toumassian on 6 September 2023 (1 page)
3 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
7 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
18 October 2021Registered office address changed from King House First Floor 5-11 Westbourne Grove London W2 4UA to 1 Burwood Place London W2 2UT on 18 October 2021 (1 page)
3 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
1 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
16 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
18 March 2019Director's details changed for Mr Samuel Toumassian on 18 March 2019 (2 pages)
18 March 2019Secretary's details changed for Mr Samuel Toumassian on 18 March 2019 (1 page)
15 March 2019Change of details for Mr Samvel Enzeiyevich Toumassian as a person with significant control on 14 March 2019 (2 pages)
15 March 2019Change of details for Mr Samvel Enzeiyevich Toumassian as a person with significant control on 14 March 2019 (2 pages)
14 March 2019Secretary's details changed for Mr Samuel Toumassian on 14 March 2019 (1 page)
14 March 2019Director's details changed for Mr Samuel Toumassian on 14 March 2019 (2 pages)
14 March 2019Change of details for Mr Samvel Enzeiyevich Toumassian as a person with significant control on 14 March 2019 (2 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 October 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 September 2015Director's details changed for Mr Soslan Salamov on 1 September 2015 (2 pages)
9 September 2015Director's details changed for Mr Soslan Salamov on 1 September 2015 (2 pages)
9 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(5 pages)
9 September 2015Director's details changed for Mr Soslan Salamov on 1 September 2015 (2 pages)
9 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(5 pages)
9 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(5 pages)
8 September 2015Director's details changed for Mr Soslan Salamov on 1 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Soslan Salamov on 1 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Soslan Salamov on 1 September 2015 (2 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
15 September 2011Director's details changed for Mr Soslan Salamov on 15 September 2011 (2 pages)
15 September 2011Director's details changed for Mr Soslan Salamov on 15 September 2011 (2 pages)
15 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
2 June 2011Registered office address changed from 26 Westbourne Grove London W2 5RH on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 26 Westbourne Grove London W2 5RH on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 26 Westbourne Grove London W2 5RH on 2 June 2011 (1 page)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 September 2009Return made up to 02/09/09; full list of members (4 pages)
23 September 2009Return made up to 02/09/09; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 September 2008Return made up to 02/09/08; full list of members (4 pages)
10 September 2008Return made up to 02/09/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 October 2007Return made up to 02/09/07; no change of members (7 pages)
1 October 2007Return made up to 02/09/07; no change of members (7 pages)
29 September 2006Return made up to 02/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2006Return made up to 02/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
19 October 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
19 October 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
19 September 2005Return made up to 02/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2005Return made up to 02/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
25 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
14 October 2004Return made up to 02/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 2004Return made up to 02/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2004New director appointed (1 page)
6 October 2004New director appointed (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
4 September 2003Return made up to 02/09/03; full list of members (7 pages)
4 September 2003Return made up to 02/09/03; full list of members (7 pages)
11 June 2003Memorandum and Articles of Association (3 pages)
11 June 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
11 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
11 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2003Memorandum and Articles of Association (3 pages)
26 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
26 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
27 August 2002Return made up to 02/09/02; full list of members (7 pages)
27 August 2002Return made up to 02/09/02; full list of members (7 pages)
8 April 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
8 April 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
2 February 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
2 February 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
31 August 2001Return made up to 02/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2001Return made up to 02/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
12 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
12 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
31 August 2000Return made up to 02/09/00; full list of members (6 pages)
31 August 2000Return made up to 02/09/00; full list of members (6 pages)
2 May 2000Full accounts made up to 31 March 1999 (10 pages)
2 May 2000Full accounts made up to 31 March 1999 (10 pages)
5 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
5 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
31 August 1999Return made up to 02/09/99; no change of members (4 pages)
31 August 1999Return made up to 02/09/99; no change of members (4 pages)
23 October 1998Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
23 October 1998Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
22 September 1998Return made up to 02/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 September 1998Return made up to 02/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 June 1998Full accounts made up to 30 September 1997 (12 pages)
25 June 1998Full accounts made up to 30 September 1997 (12 pages)
21 May 1998Registered office changed on 21/05/98 from: suites 211-212 empire way wembley middlesex HA9 0NA (1 page)
21 May 1998Registered office changed on 21/05/98 from: suites 211-212 empire way wembley middlesex HA9 0NA (1 page)
21 May 1998Secretary's particulars changed;director's particulars changed (1 page)
21 May 1998Secretary's particulars changed;director's particulars changed (1 page)
3 November 1997Return made up to 02/09/97; full list of members (6 pages)
3 November 1997Return made up to 02/09/97; full list of members (6 pages)
1 October 1996Company name changed piligrim LIMITED\certificate issued on 02/10/96 (2 pages)
1 October 1996Company name changed piligrim LIMITED\certificate issued on 02/10/96 (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New secretary appointed;new director appointed (2 pages)
25 September 1996New secretary appointed;new director appointed (2 pages)
25 September 1996Director resigned (1 page)
25 September 1996Secretary resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996New director appointed (2 pages)
25 September 1996Secretary resigned (1 page)
15 September 1996Registered office changed on 15/09/96 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
15 September 1996Registered office changed on 15/09/96 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
2 September 1996Incorporation (13 pages)
2 September 1996Incorporation (13 pages)