Company NameWoking Mosque Trust Limited (The)
DirectorsSyed Misdaq Husain Zaidi and Shamas Tabrez
Company StatusActive
Company Number00522908
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 August 1953(70 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Syed Misdaq Husain Zaidi
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(41 years, 11 months after company formation)
Appointment Duration28 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66 Higher Drive
Banstead
Surrey
SM7 1PQ
Secretary NameMr Syed Misdaq Husain Zaidi
NationalityBritish
StatusCurrent
Appointed01 August 1995(41 years, 11 months after company formation)
Appointment Duration28 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66 Higher Drive
Banstead
Surrey
SM7 1PQ
Director NameMr Shamas Tabrez
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(68 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address6 Ulwin Avenue
Byfleet
West Byfleet
KT14 7HA
Director NameDr Ali Abdullah Mughram Al-Ghamdi
Date of BirthApril 1942 (Born 82 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed05 October 1991(38 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 06 March 1996)
RoleCompany Director
Correspondence AddressCentral Mosque And Islamic Culture Centre
146 Park Road
London
NW8 7RG
Director NameAshrapf Bashiri
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(38 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 12 August 2003)
RoleBarrister
Correspondence Address131 Dorset Road
London
SW19 3EQ
Director NameMr Mohammad Bilal
Date of BirthNovember 1958 (Born 65 years ago)
NationalityPakistani
StatusResigned
Appointed05 October 1991(38 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 October 1992)
RoleDiplomatic Service
Correspondence AddressCwa (North) High Commission For Paki
35 Lownders Square
London
Sw1
Director NameHaji Sabir Hussain
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(38 years, 1 month after company formation)
Appointment Duration18 years, 4 months (resigned 07 February 2010)
RoleService
Country of ResidenceUnited Kingdom
Correspondence Address17 Walton Court
Woking
Surrey
Director NameRaja Muhammad Ilyas
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(38 years, 1 month after company formation)
Appointment Duration4 years (resigned 06 October 1995)
RoleService
Correspondence Address3 Kingfisher Court
Woodland Pard Sheerwater
Woking
Surrey
GU21 5PT
Director NameMr Abdul Rahim Khan
Date of BirthJuly 1939 (Born 84 years ago)
NationalityPakistani
StatusResigned
Appointed05 October 1991(38 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 October 1992)
RoleDiplomat
Correspondence AddressCouncillor High Commissioner For Pak
35 Lownders Squae
London
Director NameH E Dr Humayun Khan
Date of BirthAugust 1932 (Born 91 years ago)
NationalityPakistani
StatusResigned
Appointed05 October 1991(38 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 October 1992)
RoleAmbassador/Diplomat
Correspondence AddressPakistan High Commissioner 35 Lowndes Square
London
SW1X 9JN
Director NameBrigadier Ismat Saeed
Date of BirthAugust 1941 (Born 82 years ago)
NationalityPakistani
StatusResigned
Appointed05 October 1991(38 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 October 1992)
RoleDiplomat
Correspondence AddressDefence Attache High Commission For
35 Lownders Square
London
Sw1
Director NameIbrahim Samad
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(38 years, 1 month after company formation)
Appointment Duration4 years (resigned 06 October 1995)
RoleMerchant
Correspondence Address161 Knightsbridge
London
SW1X 7PA
Director NameKhalid Shafi
Date of BirthOctober 1938 (Born 85 years ago)
NationalityPakistani
StatusResigned
Appointed05 October 1991(38 years, 1 month after company formation)
Appointment Duration4 years (resigned 06 October 1995)
RoleDiplomat
Correspondence AddressDeputy High Commissioner High Commission For Pakis
35 Lowndes Square
London
Sw1
Secretary NameIbrahim Samad
NationalityBritish
StatusResigned
Appointed05 October 1991(38 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 1995)
RoleCompany Director
Correspondence Address161 Knightsbridge
London
SW1X 7PA
Director NameCommodore Mohammad Jameel Akhtar
Date of BirthAugust 1944 (Born 79 years ago)
NationalityPakistani
StatusResigned
Appointed05 October 1992(39 years, 1 month after company formation)
Appointment Duration3 years (resigned 06 October 1995)
RoleDiplomat
Correspondence AddressDefence And Navel Attache
For Pakistan 35 Lowndes Square
London
Director NameHis Excellency Mian Riaz Samer
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(39 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 05 December 1993)
RoleDiplomat
Correspondence AddressThe High Commissioner For Pakistan
35 Lowndes Sq
London
Director NameNisar Mohammad
Date of BirthOctober 1945 (Born 78 years ago)
NationalityPakistani
StatusResigned
Appointed05 December 1993(40 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1999)
RoleDiplomat
Correspondence AddressCouncil General High Commission For
35 Lowndes Square
London
Sw1

Location

Registered Address241 Mitcham Road
London
SW17 9JQ
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardGraveney
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£254,858
Gross Profit£144,731
Net Worth£1,163,405
Cash£611,091
Current Liabilities£1,857

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

8 November 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
4 August 2023Total exemption full accounts made up to 31 October 2022 (17 pages)
11 November 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 October 2021 (19 pages)
17 March 2022Appointment of Mr Shamas Tabrez as a director on 15 March 2022 (2 pages)
8 November 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
3 November 2021Total exemption full accounts made up to 31 October 2020 (20 pages)
12 November 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 31 October 2019 (19 pages)
17 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
2 October 2019Compulsory strike-off action has been discontinued (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
27 September 2019Total exemption full accounts made up to 31 October 2018 (21 pages)
13 November 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (20 pages)
16 March 2018Confirmation statement made on 5 October 2017 with no updates (3 pages)
30 January 2018Total exemption small company accounts made up to 31 October 2016 (4 pages)
11 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
11 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 October 2015Annual return made up to 5 October 2015 no member list (3 pages)
26 October 2015Annual return made up to 5 October 2015 no member list (3 pages)
26 August 2015Total exemption full accounts made up to 31 October 2014 (22 pages)
26 August 2015Total exemption full accounts made up to 31 October 2014 (22 pages)
7 November 2014Annual return made up to 5 October 2014 no member list (3 pages)
7 November 2014Annual return made up to 5 October 2014 no member list (3 pages)
7 November 2014Annual return made up to 5 October 2014 no member list (3 pages)
29 July 2014Total exemption full accounts made up to 31 October 2013 (22 pages)
29 July 2014Total exemption full accounts made up to 31 October 2013 (22 pages)
20 December 2013Annual return made up to 5 October 2013 no member list (3 pages)
20 December 2013Annual return made up to 5 October 2013 no member list (3 pages)
20 December 2013Annual return made up to 5 October 2013 no member list (3 pages)
9 August 2013Total exemption full accounts made up to 31 October 2012 (30 pages)
9 August 2013Total exemption full accounts made up to 31 October 2012 (30 pages)
3 December 2012Annual return made up to 5 October 2012 no member list (3 pages)
3 December 2012Annual return made up to 5 October 2012 no member list (3 pages)
3 December 2012Annual return made up to 5 October 2012 no member list (3 pages)
1 August 2012Total exemption full accounts made up to 31 October 2011 (21 pages)
1 August 2012Total exemption full accounts made up to 31 October 2011 (21 pages)
9 February 2012Register inspection address has been changed (1 page)
9 February 2012Termination of appointment of Sabir Hussain as a director on 7 February 2010 (1 page)
9 February 2012Termination of appointment of Sabir Hussain as a director on 7 February 2010 (1 page)
9 February 2012Register inspection address has been changed (1 page)
9 February 2012Annual return made up to 5 October 2011 no member list (3 pages)
9 February 2012Annual return made up to 5 October 2011 no member list (3 pages)
9 February 2012Register(s) moved to registered inspection location (1 page)
9 February 2012Termination of appointment of Sabir Hussain as a director on 7 February 2010 (1 page)
9 February 2012Register(s) moved to registered inspection location (1 page)
9 February 2012Annual return made up to 5 October 2011 no member list (3 pages)
20 June 2011Total exemption full accounts made up to 31 October 2010 (21 pages)
20 June 2011Total exemption full accounts made up to 31 October 2010 (21 pages)
21 December 2010Annual return made up to 5 October 2010 no member list (4 pages)
21 December 2010Annual return made up to 5 October 2010 no member list (4 pages)
21 December 2010Annual return made up to 5 October 2010 no member list (4 pages)
15 July 2010Annual return made up to 5 October 2009 no member list (3 pages)
15 July 2010Annual return made up to 5 October 2009 no member list (3 pages)
15 July 2010Director's details changed for Haji Sabir Hussain on 5 October 2009 (2 pages)
15 July 2010Director's details changed for Haji Sabir Hussain on 5 October 2009 (2 pages)
15 July 2010Annual return made up to 5 October 2009 no member list (3 pages)
15 July 2010Director's details changed for Haji Sabir Hussain on 5 October 2009 (2 pages)
14 July 2010Director's details changed for Syed Misdaq Husain Zaidi on 5 October 2009 (2 pages)
14 July 2010Director's details changed for Syed Misdaq Husain Zaidi on 5 October 2009 (2 pages)
14 July 2010Director's details changed for Syed Misdaq Husain Zaidi on 5 October 2009 (2 pages)
9 July 2010Total exemption full accounts made up to 31 October 2009 (22 pages)
9 July 2010Total exemption full accounts made up to 31 October 2009 (22 pages)
5 March 2010Auditors resignation (1 page)
5 March 2010Auditors resignation (1 page)
24 February 2010Total exemption full accounts made up to 31 October 2008 (21 pages)
24 February 2010Total exemption full accounts made up to 31 October 2008 (21 pages)
1 December 2009Full accounts made up to 31 October 2007 (26 pages)
1 December 2009Full accounts made up to 31 October 2007 (26 pages)
18 March 2009Compulsory strike-off action has been discontinued (1 page)
18 March 2009Compulsory strike-off action has been discontinued (1 page)
17 March 2009Annual return made up to 05/10/08 (2 pages)
17 March 2009Annual return made up to 05/10/08 (2 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
31 July 2008Full accounts made up to 31 October 2006 (25 pages)
31 July 2008Full accounts made up to 31 October 2006 (25 pages)
3 June 2008Full accounts made up to 31 October 2005 (26 pages)
3 June 2008Full accounts made up to 31 October 2005 (26 pages)
8 January 2008Annual return made up to 05/10/07 (4 pages)
8 January 2008Annual return made up to 05/10/07 (4 pages)
19 September 2007Registered office changed on 19/09/07 from: c/o community welfare attache pakistan high commission 35 lowndes square london SW1X 9JN (1 page)
19 September 2007Annual return made up to 05/10/06 (4 pages)
19 September 2007Annual return made up to 05/10/06 (4 pages)
19 September 2007Registered office changed on 19/09/07 from: c/o community welfare attache pakistan high commission 35 lowndes square london SW1X 9JN (1 page)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
27 April 2006Total exemption full accounts made up to 31 October 2004 (12 pages)
27 April 2006Total exemption full accounts made up to 31 October 2004 (12 pages)
19 January 2006Annual return made up to 05/10/05 (4 pages)
19 January 2006Annual return made up to 05/10/05 (4 pages)
6 June 2005Annual return made up to 05/10/04 (4 pages)
6 June 2005Annual return made up to 05/10/04 (4 pages)
15 September 2004Total exemption full accounts made up to 31 October 2003 (14 pages)
15 September 2004Total exemption full accounts made up to 31 October 2003 (14 pages)
30 July 2004Annual return made up to 05/10/03
  • 363(288) ‐ Director resigned
(4 pages)
30 July 2004Annual return made up to 05/10/03
  • 363(288) ‐ Director resigned
(4 pages)
13 November 2003Partial exemption accounts made up to 31 October 2002 (13 pages)
13 November 2003Partial exemption accounts made up to 31 October 2002 (13 pages)
25 February 2003Partial exemption accounts made up to 31 October 2001 (12 pages)
25 February 2003Partial exemption accounts made up to 31 October 2001 (12 pages)
13 February 2003Annual return made up to 05/10/02 (4 pages)
13 February 2003Annual return made up to 05/10/02 (4 pages)
29 October 2001Annual return made up to 05/10/01 (4 pages)
29 October 2001Annual return made up to 05/10/01 (4 pages)
24 September 2001Annual return made up to 05/10/00 (4 pages)
24 September 2001Annual return made up to 05/10/00 (4 pages)
14 September 2001Partial exemption accounts made up to 31 October 2000 (9 pages)
14 September 2001Partial exemption accounts made up to 31 October 2000 (9 pages)
1 December 2000Accounts for a small company made up to 31 October 1999 (6 pages)
1 December 2000Accounts for a small company made up to 31 October 1999 (6 pages)
15 December 1999Annual return made up to 05/10/99
  • 363(288) ‐ Director resigned
(4 pages)
15 December 1999Annual return made up to 05/10/99
  • 363(288) ‐ Director resigned
(4 pages)
2 September 1999Full accounts made up to 31 October 1998 (9 pages)
2 September 1999Full accounts made up to 31 October 1998 (9 pages)
21 October 1998Annual return made up to 05/10/98 (4 pages)
21 October 1998Annual return made up to 05/10/98 (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (9 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (9 pages)
2 December 1997Annual return made up to 05/10/97 (4 pages)
2 December 1997Annual return made up to 05/10/97 (4 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (9 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (9 pages)
13 December 1996Annual return made up to 05/10/96
  • 363(288) ‐ Director resigned
(6 pages)
13 December 1996Annual return made up to 05/10/96
  • 363(288) ‐ Director resigned
(6 pages)
4 December 1996Full accounts made up to 31 October 1995 (9 pages)
4 December 1996Full accounts made up to 31 October 1995 (9 pages)
5 March 1996Compulsory strike-off action has been discontinued (1 page)
5 March 1996Compulsory strike-off action has been discontinued (1 page)
2 March 1996Annual return made up to 05/10/94 (6 pages)
2 March 1996Full accounts made up to 31 October 1994 (9 pages)
2 March 1996New secretary appointed;new director appointed (2 pages)
2 March 1996Annual return made up to 05/10/95
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 02/03/96
(6 pages)
2 March 1996New secretary appointed;new director appointed (2 pages)
2 March 1996Annual return made up to 05/10/95
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 02/03/96
(6 pages)
2 March 1996Full accounts made up to 31 October 1994 (9 pages)
2 March 1996Annual return made up to 05/10/94 (6 pages)
16 January 1996First Gazette notice for compulsory strike-off (1 page)
16 January 1996First Gazette notice for compulsory strike-off (1 page)
21 August 1953Incorporation (29 pages)
21 August 1953Incorporation (29 pages)