Company NameIslamic Centre Of England Ltd
Company StatusActive
Company Number03142456
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 December 1995(28 years, 3 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Seyed Hashem Moosavi
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIranian
StatusCurrent
Appointed21 June 2019(23 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Maida Vale
London
W9 1QB
Secretary NameMr Seyed Hashem Moosavi
StatusCurrent
Appointed16 January 2020(24 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address140 Maida Vale
London
W9 1QB
Director NameMr Mir Abbas Hussain
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(25 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address140 Maida Vale Maida Vale
London
W9 1QB
Director NameDr Sayyid Tahir Haider Zaidi Wasti
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(25 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address47 Hounslow Avenue
Hounslow
TW3 2DZ
Director NameMohsen Mohammadi Araghi
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIranian
StatusResigned
Appointed13 February 1996(1 month, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 16 July 2004)
RoleMinister Of Religion
Correspondence Address24 Dobree Avenue
London
NW10 2AE
Director NameSaied Reza Ameli Ranani
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIranian
StatusResigned
Appointed13 February 1996(1 month, 2 weeks after company formation)
Appointment Duration18 years, 1 month (resigned 25 March 2014)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address6 Brocas Close
Fellow Road
London
NW3 3LD
Director NameHayder Shirazi
Date of BirthOctober 1966 (Born 57 years ago)
NationalityPakistani
StatusResigned
Appointed13 February 1996(1 month, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 26 November 2004)
RoleMinister Of Religion/Accounts
Correspondence Address36 Coniston Gardens
Wembley
HA9 8SD
Secretary NameHayder Shirazi
NationalityPakistani
StatusResigned
Appointed13 February 1996(1 month, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 26 November 2004)
RoleMinister Of Religion/Accounts
Correspondence Address36 Coniston Gardens
Wembley
HA9 8SD
Director NameAbdol Hossein Moezi
Date of BirthApril 1945 (Born 79 years ago)
NationalityIranian
StatusResigned
Appointed16 July 2004(8 years, 6 months after company formation)
Appointment Duration8 months (resigned 15 March 2005)
RoleMinister Of Religion
Correspondence Address140 Maida Vale
London
W9 1QB
Director NameMohammad Shokrizadeh
Date of BirthMay 1957 (Born 66 years ago)
NationalityIranian
StatusResigned
Appointed26 November 2004(8 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2007)
RoleFinancial Manager
Correspondence Address102 The Avenue
Wembley
Middlesex
HA9 9QL
Secretary NameMohammad Shokrizadeh
NationalityIranian
StatusResigned
Appointed26 November 2004(8 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2007)
RoleFinancial Manager
Correspondence Address102 The Avenue
Wembley
Middlesex
HA9 9QL
Director NameHamid Hadji Haidar
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityIranian
StatusResigned
Appointed12 March 2005(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2006)
RoleDeputy Director
Correspondence Address146 Church Lane
Kingsbury
London
NW9 8SR
Director NameAbdoulhossein Moezi
Date of BirthApril 1945 (Born 79 years ago)
NationalityIranian
StatusResigned
Appointed31 July 2006(10 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 May 2014)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address15 Ebbsfleet Road
London
NW2 3NB
Director NameMasoud Tahmasbi Araghi
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIranian
StatusResigned
Appointed01 February 2007(11 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 19 June 2009)
RoleAccountant
Correspondence Address6 Brocas Close
Swiss Cottage
London
NW3 3LD
Secretary NameMasoud Tahmasbi Araghi
NationalityIranian
StatusResigned
Appointed01 February 2007(11 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 19 June 2009)
RoleAccountant
Correspondence Address6 Brocas Close
Swiss Cottage
London
NW3 3LD
Director NameHamid Haji Faraji
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(13 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 September 2017)
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Tanfield Avenue
London
NW2 7RX
Secretary NameHamid Haji Faraji
NationalityBritish
StatusResigned
Appointed19 June 2009(13 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 September 2017)
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Tanfield Avenue
London
NW2 7RX
Director NameDr Mohammad Ali Shomali
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIranian
StatusResigned
Appointed05 February 2014(18 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 21 June 2019)
RoleMinister
Country of ResidenceEngland
Correspondence Address140 Maida Vale London
Maida Vale
London
W9 1QB
Director NameMrs Zehra Banoo Tharoo
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(18 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 January 2020)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressUnit 3, Cedar Court 1 Royal Oak Yard
London
SE1 3GA
Director NameDr Ali Akbar Heshmati Rafsanjani
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIranian
StatusResigned
Appointed11 September 2017(21 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 April 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address140 Maida Vale
London
W9 1QB
Secretary NameMrs Zehra Tharoo
StatusResigned
Appointed11 September 2017(21 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 January 2020)
RoleCompany Director
Correspondence Address140 Maida Vale
London
W9 1QB
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteic-el.com
Telephone020 76045500
Telephone regionLondon

Location

Registered Address140 Maida Vale Maida Vale
London
W9 1QB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Financials

Year2014
Turnover£942,229
Net Worth£3,470,757
Cash£90,233
Current Liabilities£15,872

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 November 2023 (4 months ago)
Next Return Due8 December 2024 (8 months, 2 weeks from now)

Charges

2 February 2001Delivered on: 7 February 2001
Satisfied on: 19 June 2004
Persons entitled: Bank of Wales PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 February 2001Delivered on: 7 February 2001
Satisfied on: 19 June 2004
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 brocas close hampstead london NW3 NGL724941 administrative area of greater london camden. All fixtures fittings fixed plant and machinery goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 February 2001Delivered on: 7 February 2001
Satisfied on: 19 June 2004
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 140 maida vale london W9 NGL458312 fixtures fitting fixed plant and machindery goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 February 2001Delivered on: 7 February 2001
Satisfied on: 19 June 2004
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stroud court oxford road farmoor and the boathouse lying to the west of oxford road farmoor t/no;-on 215331 administative area of oxfordshire vale of white horse. Fixtures fittings fixed plant and machinery goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

29 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
13 October 2023Full accounts made up to 31 December 2022 (21 pages)
6 June 2023Appointment of Emma Moody as a manager on 6 June 2023 (2 pages)
27 April 2023Memorandum and Articles of Association (21 pages)
17 April 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 December 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
6 December 2022Notification of Mir Abbas Hussain as a person with significant control on 6 December 2022 (2 pages)
6 December 2022Cessation of Seyed Hashem Moosavi as a person with significant control on 1 December 2022 (1 page)
6 December 2022Termination of appointment of Seyed Hashem Moosavi as a director on 6 December 2022 (1 page)
6 December 2022Appointment of Mr Jafar Ali Najm as a director on 6 December 2022 (2 pages)
6 December 2022Appointment of Mr Mir Abbas Hussain as a secretary on 6 December 2022 (2 pages)
6 December 2022Director's details changed for Mr Mir Abbas Hussain on 28 November 2022 (2 pages)
6 December 2022Termination of appointment of Seyed Hashem Moosavi as a secretary on 6 December 2022 (1 page)
13 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
6 September 2022Full accounts made up to 31 December 2021 (21 pages)
13 October 2021Full accounts made up to 31 December 2020 (21 pages)
10 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
17 August 2021Appointment of Dr Sayyid Tahir Haider Zaidi Wasti as a director on 6 August 2021 (2 pages)
17 August 2021Termination of appointment of Ali Akbar Heshmati Rafsanjani as a director on 6 April 2021 (1 page)
30 July 2021Appointment of Mr Mir Abbas Hussain as a director on 29 July 2021 (2 pages)
14 June 2021Full accounts made up to 31 December 2019 (22 pages)
8 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
7 January 2021Secretary's details changed for Mr Seyed Hashem Moosavi on 20 December 2020 (1 page)
7 January 2021Secretary's details changed for Mr Seyed Hashem Moosavi on 20 December 2020 (1 page)
7 January 2021Change of details for Mr Seyed Hashem Moosavi as a person with significant control on 1 December 2020 (2 pages)
7 January 2021Registered office address changed from Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA England to 140 Maida Vale Maida Vale London W9 1QB on 7 January 2021 (1 page)
9 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
16 January 2020Appointment of Mr Seyed Hashem Moosavi as a secretary on 16 January 2020 (2 pages)
16 January 2020Termination of appointment of Zehra Tharoo as a secretary on 16 January 2020 (1 page)
16 January 2020Termination of appointment of Zehra Banoo Tharoo as a director on 16 January 2020 (1 page)
29 October 2019Registered office address changed from Chancery House, Second Floor St. Nicholas Way Sutton Surrey SM1 1JB England to Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA on 29 October 2019 (1 page)
7 October 2019Full accounts made up to 31 December 2018 (22 pages)
12 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
11 September 2019Withdrawal of a person with significant control statement on 11 September 2019 (2 pages)
11 September 2019Notification of Seyed Hashem Moosavi as a person with significant control on 5 September 2019 (2 pages)
25 June 2019Appointment of Mr Seyed Hashem Moosavi as a director on 21 June 2019 (2 pages)
25 June 2019Termination of appointment of Mohammad Ali Shomali as a director on 21 June 2019 (1 page)
31 October 2018Full accounts made up to 31 December 2017 (23 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
17 January 2018Director's details changed for Mrs. Zehra Banoo Tharoo on 17 January 2018 (2 pages)
17 January 2018Notification of a person with significant control statement (2 pages)
17 January 2018Director's details changed for Dr Mohammad Ali Shomali on 5 January 2018 (2 pages)
17 January 2018Cessation of Mrs Zehra Banoo Tharoo as a person with significant control on 16 January 2018 (1 page)
6 November 2017Full accounts made up to 31 December 2016 (22 pages)
6 November 2017Full accounts made up to 31 December 2016 (22 pages)
19 September 2017Termination of appointment of Hamid Haji Faraji as a director on 11 September 2017 (1 page)
19 September 2017Termination of appointment of Hamid Haji Faraji as a secretary on 11 September 2017 (1 page)
19 September 2017Termination of appointment of Hamid Haji Faraji as a secretary on 11 September 2017 (1 page)
19 September 2017Appointment of Dr Ali Akbar Heshmati Rafsanjani as a director on 11 September 2017 (2 pages)
19 September 2017Appointment of Mrs Zehra Tharoo as a secretary on 11 September 2017 (2 pages)
19 September 2017Appointment of Mrs Zehra Tharoo as a secretary on 11 September 2017 (2 pages)
19 September 2017Appointment of Dr Ali Akbar Heshmati Rafsanjani as a director on 11 September 2017 (2 pages)
19 September 2017Termination of appointment of Hamid Haji Faraji as a director on 11 September 2017 (1 page)
8 September 2017Confirmation statement made on 4 September 2016 with no updates (3 pages)
8 September 2017Confirmation statement made on 4 September 2016 with no updates (3 pages)
6 September 2017Change of details for Mrs Zehra Banoo Tharoo as a person with significant control on 31 March 2017 (2 pages)
6 September 2017Change of details for Mrs Zehra Banoo Tharoo as a person with significant control on 31 March 2017 (2 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
12 October 2016Full accounts made up to 31 December 2015 (16 pages)
12 October 2016Full accounts made up to 31 December 2015 (16 pages)
16 September 2016Registered office address changed from 140 Maida Vale London W9 1QB to Chancery House, Second Floor St. Nicholas Way Sutton Surrey SM1 1JB on 16 September 2016 (1 page)
16 September 2016Registered office address changed from 140 Maida Vale London W9 1QB to Chancery House, Second Floor St. Nicholas Way Sutton Surrey SM1 1JB on 16 September 2016 (1 page)
5 September 2016Confirmation statement made on 5 September 2016 with updates (4 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (4 pages)
16 October 2015Annual return made up to 4 September 2015 no member list (5 pages)
16 October 2015Annual return made up to 4 September 2015 no member list (5 pages)
16 October 2015Annual return made up to 4 September 2015 no member list (5 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
9 October 2015Secretary's details changed for Hamid Hajifaraji on 8 October 2015 (1 page)
9 October 2015Director's details changed for Hamid Hajifaraji on 8 October 2015 (2 pages)
9 October 2015Secretary's details changed for Hamid Hajifaraji on 8 October 2015 (1 page)
9 October 2015Director's details changed for Hamid Hajifaraji on 8 October 2015 (2 pages)
9 October 2015Secretary's details changed for Hamid Hajifaraji on 8 October 2015 (1 page)
9 October 2015Director's details changed for Hamid Hajifaraji on 8 October 2015 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
4 September 2014Annual return made up to 4 September 2014 no member list (5 pages)
4 September 2014Annual return made up to 4 September 2014 no member list (5 pages)
4 September 2014Annual return made up to 4 September 2014 no member list (5 pages)
21 August 2014Director's details changed for Hamid Hajifaraji on 1 August 2014 (2 pages)
21 August 2014Director's details changed for Hamid Hajifaraji on 1 August 2014 (2 pages)
21 August 2014Director's details changed for Hamid Hajifaraji on 1 August 2014 (2 pages)
30 May 2014Termination of appointment of Abdoulhossein Moezi as a director (1 page)
30 May 2014Termination of appointment of Abdoulhossein Moezi as a director (1 page)
26 March 2014Appointment of Mrs. Zehra Banoo Tharoo as a director (2 pages)
26 March 2014Appointment of Mrs. Zehra Banoo Tharoo as a director (2 pages)
25 March 2014Termination of appointment of Saied Ranani as a director (1 page)
25 March 2014Termination of appointment of Saied Ranani as a director (1 page)
13 February 2014Appointment of Dr Mohammad Ali Shomali as a director (2 pages)
13 February 2014Appointment of Dr Mohammad Ali Shomali as a director (2 pages)
24 December 2013Annual return made up to 24 December 2013 no member list (5 pages)
24 December 2013Director's details changed for Abdoulhossein Moezi on 1 December 2013 (2 pages)
24 December 2013Annual return made up to 24 December 2013 no member list (5 pages)
24 December 2013Director's details changed for Abdoulhossein Moezi on 1 December 2013 (2 pages)
24 December 2013Director's details changed for Abdoulhossein Moezi on 1 December 2013 (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (14 pages)
3 October 2013Full accounts made up to 31 December 2012 (14 pages)
17 January 2013Director's details changed for Saied Reza Ameli Ranani on 16 January 2013 (2 pages)
17 January 2013Annual return made up to 29 December 2012 no member list (5 pages)
17 January 2013Director's details changed for Saied Reza Ameli Ranani on 16 January 2013 (2 pages)
17 January 2013Annual return made up to 29 December 2012 no member list (5 pages)
1 October 2012Full accounts made up to 31 December 2011 (15 pages)
1 October 2012Full accounts made up to 31 December 2011 (15 pages)
20 January 2012Director's details changed for Abdoulhossein Moezi on 20 January 2012 (2 pages)
20 January 2012Annual return made up to 29 December 2011 no member list (5 pages)
20 January 2012Annual return made up to 29 December 2011 no member list (5 pages)
20 January 2012Director's details changed for Abdoulhossein Moezi on 20 January 2012 (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (18 pages)
6 October 2011Full accounts made up to 31 December 2010 (18 pages)
4 April 2011Director's details changed for Abdoulhossein Moezi on 29 December 2010 (2 pages)
4 April 2011Annual return made up to 29 December 2010 no member list (5 pages)
4 April 2011Director's details changed for Abdoulhossein Moezi on 29 December 2010 (2 pages)
4 April 2011Annual return made up to 29 December 2010 no member list (5 pages)
30 September 2010Full accounts made up to 31 December 2009 (17 pages)
30 September 2010Full accounts made up to 31 December 2009 (17 pages)
4 February 2010Annual return made up to 29 December 2009 no member list (4 pages)
4 February 2010Director's details changed for Saied Reza Ameli Ranani on 29 December 2009 (2 pages)
4 February 2010Director's details changed for Hamid Hajifaraji on 29 December 2009 (2 pages)
4 February 2010Annual return made up to 29 December 2009 no member list (4 pages)
4 February 2010Director's details changed for Abdoulhossein Moezi on 29 December 2009 (2 pages)
4 February 2010Director's details changed for Hamid Hajifaraji on 29 December 2009 (2 pages)
4 February 2010Director's details changed for Saied Reza Ameli Ranani on 29 December 2009 (2 pages)
4 February 2010Director's details changed for Abdoulhossein Moezi on 29 December 2009 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (18 pages)
4 November 2009Full accounts made up to 31 December 2008 (18 pages)
24 June 2009Appointment terminated secretary masoud tahmasbi araghi (1 page)
24 June 2009Director and secretary appointed hamid hajifaraji (2 pages)
24 June 2009Director and secretary appointed hamid hajifaraji (2 pages)
24 June 2009Resolutions
  • RES13 ‐ Company info 19/06/2009
(1 page)
24 June 2009Appointment terminated secretary masoud tahmasbi araghi (1 page)
24 June 2009Resolutions
  • RES13 ‐ Company info 19/06/2009
(1 page)
21 January 2009Annual return made up to 29/12/08 (3 pages)
21 January 2009Annual return made up to 29/12/08 (3 pages)
14 January 2009Full accounts made up to 31 December 2007 (18 pages)
14 January 2009Full accounts made up to 31 December 2007 (18 pages)
25 January 2008Full accounts made up to 31 December 2006 (18 pages)
25 January 2008Full accounts made up to 31 December 2006 (18 pages)
7 January 2008Annual return made up to 29/12/07 (2 pages)
7 January 2008Annual return made up to 29/12/07 (2 pages)
23 October 2007Full accounts made up to 31 December 2005 (18 pages)
23 October 2007Full accounts made up to 31 December 2005 (18 pages)
20 February 2007Secretary resigned;director resigned (1 page)
20 February 2007New secretary appointed;new director appointed (1 page)
20 February 2007New secretary appointed;new director appointed (1 page)
20 February 2007Secretary resigned;director resigned (1 page)
20 February 2007Resolutions
  • RES13 ‐ Res/apt sec & dir 31/01/07
(1 page)
20 February 2007Resolutions
  • RES13 ‐ Res/apt sec & dir 31/01/07
(1 page)
26 January 2007Annual return made up to 29/12/06 (4 pages)
26 January 2007Annual return made up to 29/12/06 (4 pages)
8 November 2006Annual return made up to 29/12/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
8 November 2006Annual return made up to 29/12/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (1 page)
20 July 2006New director appointed (1 page)
1 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
26 January 2006Full accounts made up to 31 December 2004 (15 pages)
26 January 2006Full accounts made up to 31 December 2004 (15 pages)
21 June 2005Director resigned (1 page)
21 June 2005New director appointed (1 page)
21 June 2005New director appointed (1 page)
21 June 2005Director resigned (1 page)
7 February 2005Annual return made up to 29/12/04 (5 pages)
7 February 2005Annual return made up to 29/12/04 (5 pages)
21 December 2004New secretary appointed;new director appointed (1 page)
21 December 2004New secretary appointed;new director appointed (1 page)
21 December 2004Secretary resigned;director resigned (1 page)
21 December 2004Resolutions
  • RES13 ‐ Company business 26/11/04
(1 page)
21 December 2004Secretary resigned;director resigned (1 page)
21 December 2004Resolutions
  • RES13 ‐ Company business 26/11/04
(1 page)
9 December 2004Full accounts made up to 31 December 2003 (14 pages)
9 December 2004Full accounts made up to 31 December 2003 (14 pages)
23 July 2004Resolutions
  • RES13 ‐ Apt dir, resignat noted 16/07/04
(2 pages)
23 July 2004Director resigned (1 page)
23 July 2004New director appointed (1 page)
23 July 2004Resolutions
  • RES13 ‐ Apt dir, resignat noted 16/07/04
(2 pages)
23 July 2004Director resigned (1 page)
23 July 2004New director appointed (1 page)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
18 May 2004Annual return made up to 29/12/03 (4 pages)
18 May 2004Annual return made up to 29/12/03 (4 pages)
17 November 2003Total exemption full accounts made up to 31 December 2002 (15 pages)
17 November 2003Total exemption full accounts made up to 31 December 2002 (15 pages)
8 January 2003Annual return made up to 29/12/02 (4 pages)
8 January 2003Annual return made up to 29/12/02 (4 pages)
5 December 2002Full accounts made up to 31 December 2001 (15 pages)
5 December 2002Full accounts made up to 31 December 2001 (15 pages)
27 March 2002Annual return made up to 29/12/01 (4 pages)
27 March 2002Annual return made up to 29/12/01 (4 pages)
6 February 2002Full accounts made up to 31 December 2000 (14 pages)
6 February 2002Full accounts made up to 31 December 2000 (14 pages)
14 March 2001Registered office changed on 14/03/01 from: 52 throwley way sutton surrey SM1 4BF (1 page)
14 March 2001Registered office changed on 14/03/01 from: 52 throwley way sutton surrey SM1 4BF (1 page)
7 February 2001Particulars of mortgage/charge (5 pages)
7 February 2001Particulars of mortgage/charge (5 pages)
7 February 2001Particulars of mortgage/charge (5 pages)
7 February 2001Annual return made up to 29/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 February 2001Particulars of mortgage/charge (5 pages)
7 February 2001Annual return made up to 29/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 February 2001Particulars of mortgage/charge (5 pages)
7 February 2001Particulars of mortgage/charge (5 pages)
7 February 2001Particulars of mortgage/charge (5 pages)
7 February 2001Particulars of mortgage/charge (5 pages)
9 January 2001Company name changed islamic centre of england (londo n) LTD\certificate issued on 08/01/01 (2 pages)
9 January 2001Company name changed islamic centre of england (londo n) LTD\certificate issued on 08/01/01 (2 pages)
11 December 2000Company name changed islamic centre england (london) LIMITED\certificate issued on 12/12/00 (2 pages)
11 December 2000Company name changed islamic centre england (london) LIMITED\certificate issued on 12/12/00 (2 pages)
31 October 2000Full accounts made up to 31 December 1999 (14 pages)
31 October 2000Full accounts made up to 31 December 1999 (14 pages)
18 January 2000Annual return made up to 29/12/99 (4 pages)
18 January 2000Annual return made up to 29/12/99 (4 pages)
6 December 1999Full accounts made up to 31 December 1998 (12 pages)
6 December 1999Full accounts made up to 31 December 1998 (12 pages)
2 March 1999Annual return made up to 29/12/98 (4 pages)
2 March 1999Annual return made up to 29/12/98 (4 pages)
22 December 1998Full accounts made up to 31 December 1997 (10 pages)
22 December 1998Full accounts made up to 31 December 1997 (10 pages)
7 January 1998Annual return made up to 29/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 January 1998Annual return made up to 29/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 November 1997Secretary's particulars changed;director's particulars changed (1 page)
28 November 1997Secretary's particulars changed;director's particulars changed (1 page)
19 November 1997Registered office changed on 19/11/97 from: 5 st mary's mansions st mary's terrace london W2 1SY (1 page)
19 November 1997Registered office changed on 19/11/97 from: 5 st mary's mansions st mary's terrace london W2 1SY (1 page)
27 February 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
27 February 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
24 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1997Annual return made up to 29/12/96 (4 pages)
10 February 1997Annual return made up to 29/12/96 (4 pages)
16 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
16 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
24 June 1996Memorandum and Articles of Association (6 pages)
24 June 1996Memorandum and Articles of Association (6 pages)
19 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
19 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
21 May 1996Company name changed edgerich LIMITED\certificate issued on 22/05/96 (2 pages)
21 May 1996Company name changed edgerich LIMITED\certificate issued on 22/05/96 (2 pages)
29 December 1995Incorporation (20 pages)
29 December 1995Incorporation (20 pages)