Company NameBritannia School Of Leadership And Management Ltd
DirectorIqbal Ahmad
Company StatusActive
Company Number08862464
CategoryPrivate Limited Company
Incorporation Date27 January 2014(10 years, 3 months ago)
Previous NamesOverseas Students Study Support Centre Ltd and North Finchley Tuition Services Ltd

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
SIC 85600Educational support services

Directors

Director NameMr Iqbal Ahmad
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(5 years, 12 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 1st Flr Industrial House
16-17 Grand Arcade
North Finchley
London
N12 0EH
Director NameMr Amir Akbar
Date of BirthDecember 1988 (Born 35 years ago)
NationalityPakistani
StatusResigned
Appointed27 January 2014(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address27 Lichfield Road
Dagenham
Essex
RM8 2AT
Secretary NameMr Amir Akbar
StatusResigned
Appointed27 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address142 High Road
London
N22 6EB

Location

Registered AddressSuite 2 1st Flr Industrial House
16-17 Grand Arcade
North Finchley
London
N12 0EH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

100 at £1Amir Akbar
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,528
Cash£934
Current Liabilities£276

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

1 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
17 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-16
(3 pages)
17 June 2020Confirmation statement made on 17 June 2020 with updates (3 pages)
15 June 2020Registered office address changed from 27 Lichfield Road Dagenham Essex RM8 2AT England to Suite 2 1st Flr Industrial House 16-17 Grand Arcade North Finchley London N12 0EH on 15 June 2020 (1 page)
23 January 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
23 January 2020Notification of Iqbal Ahmad as a person with significant control on 23 January 2020 (2 pages)
23 January 2020Termination of appointment of Amir Akbar as a director on 23 January 2020 (1 page)
23 January 2020Cessation of Amir Akbar as a person with significant control on 23 January 2020 (1 page)
23 January 2020Appointment of Mr Iqbal Ahmad as a director on 23 January 2020 (2 pages)
23 January 2020Registered office address changed from Industrial House 16-17 Grand Arcade North Finchley London N12 0EH to 27 Lichfield Road Dagenham Essex RM8 2AT on 23 January 2020 (1 page)
27 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 January 2019 (3 pages)
3 May 2018Total exemption full accounts made up to 31 January 2018 (3 pages)
31 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
16 March 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
16 March 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
6 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
4 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
5 April 2016Director's details changed for Mr Amir Akbar on 5 April 2016 (2 pages)
5 April 2016Director's details changed for Mr Amir Akbar on 5 April 2016 (2 pages)
5 April 2016Termination of appointment of Amir Akbar as a secretary on 5 April 2016 (1 page)
5 April 2016Termination of appointment of Amir Akbar as a secretary on 5 April 2016 (1 page)
25 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(4 pages)
25 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
2 February 2015Company name changed overseas students study support centre LTD\certificate issued on 02/02/15 (3 pages)
2 February 2015Company name changed overseas students study support centre LTD\certificate issued on 02/02/15 (3 pages)
31 January 2015Registered office address changed from 142 High Road 142 High Road London London N22 6EB England to Industrial House 16-17 Grand Arcade North Finchley London N12 0EH on 31 January 2015 (1 page)
31 January 2015Registered office address changed from 142 High Road 142 High Road London London N22 6EB England to Industrial House 16-17 Grand Arcade North Finchley London N12 0EH on 31 January 2015 (1 page)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)