Company NameBritish Institute Of Technology Ltd
DirectorsMuhammad Ali Farmer and Dominic Patrick Palmer-Brown
Company StatusActive
Company Number04293041
CategoryPrivate Limited Company
Incorporation Date25 September 2001(22 years, 7 months ago)
Previous NameBritish Institute Of Technology And E-Commerce Ltd

Business Activity

Section LReal estate activities
SIC 68202Letting and operating of conference and exhibition centres
Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education
SIC 85600Educational support services

Directors

Director NameMr Muhammad Ali Farmer
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2001(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address252-256 Romford Road
London
E7 9HZ
Director NameProf Dominic Patrick Palmer-Brown
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(19 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RolePrincipal
Country of ResidenceEngland
Correspondence Address252-256 Romford Road
London
E7 9HZ
Secretary NameMr Muhammad Yaseen Farmer
StatusCurrent
Appointed17 June 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address252-256 Romford Road
London
E7 9HZ
Secretary NameMajeda Begum
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address252-256 Romford Road
London
E7 9HZ
Director NameSir Graeme John Davies
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(19 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 August 2022)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address252-256 Romford Road
London
E7 9HZ

Contact

Websitebite.ac.uk
Telephone020 85523071
Telephone regionLondon

Location

Registered Address252-256 Romford Road
London
E7 9HZ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Shareholders

975 at £1Dr Muhammad Ali Farmer
97.50%
Ordinary
25 at £1Push-start Charity
2.50%
Ordinary

Financials

Year2014
Turnover£10,631,302
Gross Profit£6,861,480
Net Worth£3,893,270
Cash£1,596,575
Current Liabilities£5,329,844

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

4 March 2021Amended total exemption full accounts made up to 31 December 2015 (21 pages)
4 March 2021Appointment of Sir Graeme John Davies as a director on 1 March 2021 (2 pages)
4 March 2021Secretary's details changed for Majeda Begum on 4 March 2021 (1 page)
4 March 2021Director's details changed for Mr Muhammad Ali Farmer on 4 March 2021 (2 pages)
4 March 2021Appointment of Professor Dominic Patrick Palmer-Brown as a director on 1 March 2021 (2 pages)
24 February 2021Secretary's details changed for Majeda Begum on 24 February 2021 (1 page)
24 February 2021Director's details changed for Mr Muhammad Ali Farmer on 24 February 2021 (2 pages)
24 February 2021Registered office address changed from 252-262 Romford Road London E7 9HZ to 252-256 Romford Road London E7 9HZ on 24 February 2021 (1 page)
15 February 2021Amended total exemption full accounts made up to 31 December 2014 (21 pages)
30 December 2020Amended full accounts made up to 31 December 2016 (20 pages)
11 December 2020Full accounts made up to 31 December 2019 (22 pages)
8 September 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
15 December 2019Full accounts made up to 31 December 2018 (21 pages)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
27 August 2019Statement of capital following an allotment of shares on 27 August 2019
  • GBP 5,351,063
(3 pages)
5 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
11 April 2019Memorandum and Articles of Association (9 pages)
26 March 2019Amended full accounts made up to 31 December 2015 (19 pages)
28 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
16 February 2018Full accounts made up to 31 December 2017 (25 pages)
2 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (21 pages)
27 September 2017Full accounts made up to 31 December 2016 (21 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
2 March 2016Amended full accounts made up to 31 December 2015 (22 pages)
2 March 2016Amended full accounts made up to 31 December 2015 (22 pages)
9 February 2016Full accounts made up to 31 December 2015 (22 pages)
9 February 2016Full accounts made up to 31 December 2015 (22 pages)
12 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(4 pages)
12 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(4 pages)
5 October 2015Company name changed british institute of technology and e-commerce LTD\certificate issued on 05/10/15
  • RES15 ‐ Change company name resolution on 2015-09-17
(2 pages)
5 October 2015Company name changed british institute of technology and e-commerce LTD\certificate issued on 05/10/15
  • RES15 ‐ Change company name resolution on 2015-09-17
(2 pages)
15 September 2015Change of name notice (2 pages)
15 September 2015Change of name notice (2 pages)
16 March 2015Full accounts made up to 31 December 2014 (22 pages)
16 March 2015Full accounts made up to 31 December 2014 (22 pages)
13 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(4 pages)
13 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (23 pages)
8 October 2014Full accounts made up to 31 December 2013 (23 pages)
23 September 2013Full accounts made up to 31 December 2012 (24 pages)
23 September 2013Full accounts made up to 31 December 2012 (24 pages)
19 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
(4 pages)
19 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
(4 pages)
10 September 2013Auditor's resignation (2 pages)
10 September 2013Auditor's resignation (2 pages)
2 September 2013Section 519 (1 page)
2 September 2013Section 519 (1 page)
19 November 2012Full accounts made up to 31 December 2011 (24 pages)
19 November 2012Full accounts made up to 31 December 2011 (24 pages)
12 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
12 October 2012Registered office address changed from Avecenna House 258-262 Romford Road Forest Gate London E7 9HZ on 12 October 2012 (1 page)
12 October 2012Registered office address changed from Avecenna House 258-262 Romford Road Forest Gate London E7 9HZ on 12 October 2012 (1 page)
12 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
9 February 2012Full accounts made up to 31 December 2010 (26 pages)
9 February 2012Full accounts made up to 31 December 2010 (26 pages)
21 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
22 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
6 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
6 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
17 September 2009Return made up to 17/09/09; full list of members (3 pages)
17 September 2009Return made up to 17/09/09; full list of members (3 pages)
7 October 2008Return made up to 17/09/08; full list of members (5 pages)
7 October 2008Return made up to 17/09/08; full list of members (5 pages)
25 September 2008Ad 15/08/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
25 September 2008Ad 15/08/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
20 August 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
20 August 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
15 January 2008Return made up to 17/09/07; no change of members (6 pages)
15 January 2008Return made up to 17/09/07; no change of members (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 July 2007Registered office changed on 13/07/07 from: apex house 87-89 plashet road london E13 0RA (1 page)
13 July 2007Registered office changed on 13/07/07 from: apex house 87-89 plashet road london E13 0RA (1 page)
23 January 2007Return made up to 17/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2007Return made up to 17/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 November 2005Return made up to 17/09/05; full list of members (6 pages)
15 November 2005Return made up to 17/09/05; full list of members (6 pages)
2 July 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
2 July 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
22 September 2004Return made up to 17/09/04; full list of members (6 pages)
22 September 2004Return made up to 17/09/04; full list of members (6 pages)
9 February 2004Company name changed biotae LTD\certificate issued on 09/02/04 (2 pages)
9 February 2004Company name changed biotae LTD\certificate issued on 09/02/04 (2 pages)
10 November 2003Return made up to 25/09/03; full list of members (6 pages)
10 November 2003Return made up to 25/09/03; full list of members (6 pages)
29 June 2003Total exemption full accounts made up to 30 December 2002 (11 pages)
29 June 2003Total exemption full accounts made up to 30 December 2002 (11 pages)
30 October 2002Return made up to 25/09/02; full list of members (6 pages)
30 October 2002Return made up to 25/09/02; full list of members (6 pages)
27 August 2002Accounting reference date extended from 30/09/02 to 30/12/02 (1 page)
27 August 2002Accounting reference date extended from 30/09/02 to 30/12/02 (1 page)
25 September 2001Incorporation (13 pages)
25 September 2001Incorporation (13 pages)