London
W9 1QB
Secretary Name | Mr Seyed Hashem Moosavi |
---|---|
Status | Current |
Appointed | 16 January 2020(24 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 140 Maida Vale London W9 1QB |
Director Name | Mr Mir Abbas Hussain |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 140 Maida Vale Maida Vale London W9 1QB |
Director Name | Dr Sayyid Tahir Haider Zaidi Wasti |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2021(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 47 Hounslow Avenue Hounslow TW3 2DZ |
Director Name | Mohsen Mohammadi Araghi |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 13 February 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 July 2004) |
Role | Minister Of Religion |
Correspondence Address | 24 Dobree Avenue London NW10 2AE |
Director Name | Saied Reza Ameli Ranani |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 13 February 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 1 month (resigned 25 March 2014) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brocas Close Fellow Road London NW3 3LD |
Director Name | Hayder Shirazi |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 13 February 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 26 November 2004) |
Role | Minister Of Religion/Accounts |
Correspondence Address | 36 Coniston Gardens Wembley HA9 8SD |
Secretary Name | Hayder Shirazi |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 13 February 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 26 November 2004) |
Role | Minister Of Religion/Accounts |
Correspondence Address | 36 Coniston Gardens Wembley HA9 8SD |
Director Name | Abdol Hossein Moezi |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 16 July 2004(8 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 15 March 2005) |
Role | Minister Of Religion |
Correspondence Address | 140 Maida Vale London W9 1QB |
Director Name | Mohammad Shokrizadeh |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 26 November 2004(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2007) |
Role | Financial Manager |
Correspondence Address | 102 The Avenue Wembley Middlesex HA9 9QL |
Secretary Name | Mohammad Shokrizadeh |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 26 November 2004(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2007) |
Role | Financial Manager |
Correspondence Address | 102 The Avenue Wembley Middlesex HA9 9QL |
Director Name | Hamid Hadji Haidar |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 12 March 2005(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2006) |
Role | Deputy Director |
Correspondence Address | 146 Church Lane Kingsbury London NW9 8SR |
Director Name | Abdoulhossein Moezi |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 31 July 2006(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 May 2014) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 15 Ebbsfleet Road London NW2 3NB |
Director Name | Masoud Tahmasbi Araghi |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 01 February 2007(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 June 2009) |
Role | Accountant |
Correspondence Address | 6 Brocas Close Swiss Cottage London NW3 3LD |
Secretary Name | Masoud Tahmasbi Araghi |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 01 February 2007(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 June 2009) |
Role | Accountant |
Correspondence Address | 6 Brocas Close Swiss Cottage London NW3 3LD |
Director Name | Hamid Haji Faraji |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 September 2017) |
Role | Admin Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Tanfield Avenue London NW2 7RX |
Secretary Name | Hamid Haji Faraji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 September 2017) |
Role | Admin Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Tanfield Avenue London NW2 7RX |
Director Name | Dr Mohammad Ali Shomali |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 05 February 2014(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 June 2019) |
Role | Minister |
Country of Residence | England |
Correspondence Address | 140 Maida Vale London Maida Vale London W9 1QB |
Director Name | Mrs Zehra Banoo Tharoo |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 January 2020) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA |
Director Name | Dr Ali Akbar Heshmati Rafsanjani |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 11 September 2017(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 April 2021) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 140 Maida Vale London W9 1QB |
Secretary Name | Mrs Zehra Tharoo |
---|---|
Status | Resigned |
Appointed | 11 September 2017(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 January 2020) |
Role | Company Director |
Correspondence Address | 140 Maida Vale London W9 1QB |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ic-el.com |
---|---|
Telephone | 020 76045500 |
Telephone region | London |
Registered Address | 140 Maida Vale Maida Vale London W9 1QB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £942,229 |
Net Worth | £3,470,757 |
Cash | £90,233 |
Current Liabilities | £15,872 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 November 2023 (4 months ago) |
---|---|
Next Return Due | 8 December 2024 (8 months, 2 weeks from now) |
2 February 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
29 November 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
---|---|
13 October 2023 | Full accounts made up to 31 December 2022 (21 pages) |
6 June 2023 | Appointment of Emma Moody as a manager on 6 June 2023 (2 pages) |
27 April 2023 | Memorandum and Articles of Association (21 pages) |
17 April 2023 | Resolutions
|
6 December 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
6 December 2022 | Notification of Mir Abbas Hussain as a person with significant control on 6 December 2022 (2 pages) |
6 December 2022 | Cessation of Seyed Hashem Moosavi as a person with significant control on 1 December 2022 (1 page) |
6 December 2022 | Termination of appointment of Seyed Hashem Moosavi as a director on 6 December 2022 (1 page) |
6 December 2022 | Appointment of Mr Jafar Ali Najm as a director on 6 December 2022 (2 pages) |
6 December 2022 | Appointment of Mr Mir Abbas Hussain as a secretary on 6 December 2022 (2 pages) |
6 December 2022 | Director's details changed for Mr Mir Abbas Hussain on 28 November 2022 (2 pages) |
6 December 2022 | Termination of appointment of Seyed Hashem Moosavi as a secretary on 6 December 2022 (1 page) |
13 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
6 September 2022 | Full accounts made up to 31 December 2021 (21 pages) |
13 October 2021 | Full accounts made up to 31 December 2020 (21 pages) |
10 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
17 August 2021 | Appointment of Dr Sayyid Tahir Haider Zaidi Wasti as a director on 6 August 2021 (2 pages) |
17 August 2021 | Termination of appointment of Ali Akbar Heshmati Rafsanjani as a director on 6 April 2021 (1 page) |
30 July 2021 | Appointment of Mr Mir Abbas Hussain as a director on 29 July 2021 (2 pages) |
14 June 2021 | Full accounts made up to 31 December 2019 (22 pages) |
8 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2021 | Secretary's details changed for Mr Seyed Hashem Moosavi on 20 December 2020 (1 page) |
7 January 2021 | Secretary's details changed for Mr Seyed Hashem Moosavi on 20 December 2020 (1 page) |
7 January 2021 | Change of details for Mr Seyed Hashem Moosavi as a person with significant control on 1 December 2020 (2 pages) |
7 January 2021 | Registered 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 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
16 January 2020 | Appointment of Mr Seyed Hashem Moosavi as a secretary on 16 January 2020 (2 pages) |
16 January 2020 | Termination of appointment of Zehra Tharoo as a secretary on 16 January 2020 (1 page) |
16 January 2020 | Termination of appointment of Zehra Banoo Tharoo as a director on 16 January 2020 (1 page) |
29 October 2019 | Registered 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 2019 | Full accounts made up to 31 December 2018 (22 pages) |
12 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
11 September 2019 | Withdrawal of a person with significant control statement on 11 September 2019 (2 pages) |
11 September 2019 | Notification of Seyed Hashem Moosavi as a person with significant control on 5 September 2019 (2 pages) |
25 June 2019 | Appointment of Mr Seyed Hashem Moosavi as a director on 21 June 2019 (2 pages) |
25 June 2019 | Termination of appointment of Mohammad Ali Shomali as a director on 21 June 2019 (1 page) |
31 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
5 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
17 January 2018 | Director's details changed for Mrs. Zehra Banoo Tharoo on 17 January 2018 (2 pages) |
17 January 2018 | Notification of a person with significant control statement (2 pages) |
17 January 2018 | Director's details changed for Dr Mohammad Ali Shomali on 5 January 2018 (2 pages) |
17 January 2018 | Cessation of Mrs Zehra Banoo Tharoo as a person with significant control on 16 January 2018 (1 page) |
6 November 2017 | Full accounts made up to 31 December 2016 (22 pages) |
6 November 2017 | Full accounts made up to 31 December 2016 (22 pages) |
19 September 2017 | Termination of appointment of Hamid Haji Faraji as a director on 11 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Hamid Haji Faraji as a secretary on 11 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Hamid Haji Faraji as a secretary on 11 September 2017 (1 page) |
19 September 2017 | Appointment of Dr Ali Akbar Heshmati Rafsanjani as a director on 11 September 2017 (2 pages) |
19 September 2017 | Appointment of Mrs Zehra Tharoo as a secretary on 11 September 2017 (2 pages) |
19 September 2017 | Appointment of Mrs Zehra Tharoo as a secretary on 11 September 2017 (2 pages) |
19 September 2017 | Appointment of Dr Ali Akbar Heshmati Rafsanjani as a director on 11 September 2017 (2 pages) |
19 September 2017 | Termination of appointment of Hamid Haji Faraji as a director on 11 September 2017 (1 page) |
8 September 2017 | Confirmation statement made on 4 September 2016 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 4 September 2016 with no updates (3 pages) |
6 September 2017 | Change of details for Mrs Zehra Banoo Tharoo as a person with significant control on 31 March 2017 (2 pages) |
6 September 2017 | Change of details for Mrs Zehra Banoo Tharoo as a person with significant control on 31 March 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
16 September 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 5 September 2016 with updates (4 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (4 pages) |
16 October 2015 | Annual return made up to 4 September 2015 no member list (5 pages) |
16 October 2015 | Annual return made up to 4 September 2015 no member list (5 pages) |
16 October 2015 | Annual return made up to 4 September 2015 no member list (5 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 October 2015 | Secretary's details changed for Hamid Hajifaraji on 8 October 2015 (1 page) |
9 October 2015 | Director's details changed for Hamid Hajifaraji on 8 October 2015 (2 pages) |
9 October 2015 | Secretary's details changed for Hamid Hajifaraji on 8 October 2015 (1 page) |
9 October 2015 | Director's details changed for Hamid Hajifaraji on 8 October 2015 (2 pages) |
9 October 2015 | Secretary's details changed for Hamid Hajifaraji on 8 October 2015 (1 page) |
9 October 2015 | Director's details changed for Hamid Hajifaraji on 8 October 2015 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
4 September 2014 | Annual return made up to 4 September 2014 no member list (5 pages) |
4 September 2014 | Annual return made up to 4 September 2014 no member list (5 pages) |
4 September 2014 | Annual return made up to 4 September 2014 no member list (5 pages) |
21 August 2014 | Director's details changed for Hamid Hajifaraji on 1 August 2014 (2 pages) |
21 August 2014 | Director's details changed for Hamid Hajifaraji on 1 August 2014 (2 pages) |
21 August 2014 | Director's details changed for Hamid Hajifaraji on 1 August 2014 (2 pages) |
30 May 2014 | Termination of appointment of Abdoulhossein Moezi as a director (1 page) |
30 May 2014 | Termination of appointment of Abdoulhossein Moezi as a director (1 page) |
26 March 2014 | Appointment of Mrs. Zehra Banoo Tharoo as a director (2 pages) |
26 March 2014 | Appointment of Mrs. Zehra Banoo Tharoo as a director (2 pages) |
25 March 2014 | Termination of appointment of Saied Ranani as a director (1 page) |
25 March 2014 | Termination of appointment of Saied Ranani as a director (1 page) |
13 February 2014 | Appointment of Dr Mohammad Ali Shomali as a director (2 pages) |
13 February 2014 | Appointment of Dr Mohammad Ali Shomali as a director (2 pages) |
24 December 2013 | Annual return made up to 24 December 2013 no member list (5 pages) |
24 December 2013 | Director's details changed for Abdoulhossein Moezi on 1 December 2013 (2 pages) |
24 December 2013 | Annual return made up to 24 December 2013 no member list (5 pages) |
24 December 2013 | Director's details changed for Abdoulhossein Moezi on 1 December 2013 (2 pages) |
24 December 2013 | Director's details changed for Abdoulhossein Moezi on 1 December 2013 (2 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
17 January 2013 | Director's details changed for Saied Reza Ameli Ranani on 16 January 2013 (2 pages) |
17 January 2013 | Annual return made up to 29 December 2012 no member list (5 pages) |
17 January 2013 | Director's details changed for Saied Reza Ameli Ranani on 16 January 2013 (2 pages) |
17 January 2013 | Annual return made up to 29 December 2012 no member list (5 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
20 January 2012 | Director's details changed for Abdoulhossein Moezi on 20 January 2012 (2 pages) |
20 January 2012 | Annual return made up to 29 December 2011 no member list (5 pages) |
20 January 2012 | Annual return made up to 29 December 2011 no member list (5 pages) |
20 January 2012 | Director's details changed for Abdoulhossein Moezi on 20 January 2012 (2 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
4 April 2011 | Director's details changed for Abdoulhossein Moezi on 29 December 2010 (2 pages) |
4 April 2011 | Annual return made up to 29 December 2010 no member list (5 pages) |
4 April 2011 | Director's details changed for Abdoulhossein Moezi on 29 December 2010 (2 pages) |
4 April 2011 | Annual return made up to 29 December 2010 no member list (5 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
4 February 2010 | Annual return made up to 29 December 2009 no member list (4 pages) |
4 February 2010 | Director's details changed for Saied Reza Ameli Ranani on 29 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Hamid Hajifaraji on 29 December 2009 (2 pages) |
4 February 2010 | Annual return made up to 29 December 2009 no member list (4 pages) |
4 February 2010 | Director's details changed for Abdoulhossein Moezi on 29 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Hamid Hajifaraji on 29 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Saied Reza Ameli Ranani on 29 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Abdoulhossein Moezi on 29 December 2009 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
24 June 2009 | Appointment terminated secretary masoud tahmasbi araghi (1 page) |
24 June 2009 | Director and secretary appointed hamid hajifaraji (2 pages) |
24 June 2009 | Director and secretary appointed hamid hajifaraji (2 pages) |
24 June 2009 | Resolutions
|
24 June 2009 | Appointment terminated secretary masoud tahmasbi araghi (1 page) |
24 June 2009 | Resolutions
|
21 January 2009 | Annual return made up to 29/12/08 (3 pages) |
21 January 2009 | Annual return made up to 29/12/08 (3 pages) |
14 January 2009 | Full accounts made up to 31 December 2007 (18 pages) |
14 January 2009 | Full accounts made up to 31 December 2007 (18 pages) |
25 January 2008 | Full accounts made up to 31 December 2006 (18 pages) |
25 January 2008 | Full accounts made up to 31 December 2006 (18 pages) |
7 January 2008 | Annual return made up to 29/12/07 (2 pages) |
7 January 2008 | Annual return made up to 29/12/07 (2 pages) |
23 October 2007 | Full accounts made up to 31 December 2005 (18 pages) |
23 October 2007 | Full accounts made up to 31 December 2005 (18 pages) |
20 February 2007 | Secretary resigned;director resigned (1 page) |
20 February 2007 | New secretary appointed;new director appointed (1 page) |
20 February 2007 | New secretary appointed;new director appointed (1 page) |
20 February 2007 | Secretary resigned;director resigned (1 page) |
20 February 2007 | Resolutions
|
20 February 2007 | Resolutions
|
26 January 2007 | Annual return made up to 29/12/06 (4 pages) |
26 January 2007 | Annual return made up to 29/12/06 (4 pages) |
8 November 2006 | Annual return made up to 29/12/05
|
8 November 2006 | Annual return made up to 29/12/05
|
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | New director appointed (1 page) |
1 March 2006 | Resolutions
|
1 March 2006 | Resolutions
|
26 January 2006 | Full accounts made up to 31 December 2004 (15 pages) |
26 January 2006 | Full accounts made up to 31 December 2004 (15 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | New director appointed (1 page) |
21 June 2005 | New director appointed (1 page) |
21 June 2005 | Director resigned (1 page) |
7 February 2005 | Annual return made up to 29/12/04 (5 pages) |
7 February 2005 | Annual return made up to 29/12/04 (5 pages) |
21 December 2004 | New secretary appointed;new director appointed (1 page) |
21 December 2004 | New secretary appointed;new director appointed (1 page) |
21 December 2004 | Secretary resigned;director resigned (1 page) |
21 December 2004 | Resolutions
|
21 December 2004 | Secretary resigned;director resigned (1 page) |
21 December 2004 | Resolutions
|
9 December 2004 | Full accounts made up to 31 December 2003 (14 pages) |
9 December 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 July 2004 | Resolutions
|
23 July 2004 | Director resigned (1 page) |
23 July 2004 | New director appointed (1 page) |
23 July 2004 | Resolutions
|
23 July 2004 | Director resigned (1 page) |
23 July 2004 | New director appointed (1 page) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2004 | Annual return made up to 29/12/03 (4 pages) |
18 May 2004 | Annual return made up to 29/12/03 (4 pages) |
17 November 2003 | Total exemption full accounts made up to 31 December 2002 (15 pages) |
17 November 2003 | Total exemption full accounts made up to 31 December 2002 (15 pages) |
8 January 2003 | Annual return made up to 29/12/02 (4 pages) |
8 January 2003 | Annual return made up to 29/12/02 (4 pages) |
5 December 2002 | Full accounts made up to 31 December 2001 (15 pages) |
5 December 2002 | Full accounts made up to 31 December 2001 (15 pages) |
27 March 2002 | Annual return made up to 29/12/01 (4 pages) |
27 March 2002 | Annual return made up to 29/12/01 (4 pages) |
6 February 2002 | Full accounts made up to 31 December 2000 (14 pages) |
6 February 2002 | Full accounts made up to 31 December 2000 (14 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: 52 throwley way sutton surrey SM1 4BF (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: 52 throwley way sutton surrey SM1 4BF (1 page) |
7 February 2001 | Particulars of mortgage/charge (5 pages) |
7 February 2001 | Particulars of mortgage/charge (5 pages) |
7 February 2001 | Particulars of mortgage/charge (5 pages) |
7 February 2001 | Annual return made up to 29/12/00
|
7 February 2001 | Particulars of mortgage/charge (5 pages) |
7 February 2001 | Annual return made up to 29/12/00
|
7 February 2001 | Particulars of mortgage/charge (5 pages) |
7 February 2001 | Particulars of mortgage/charge (5 pages) |
7 February 2001 | Particulars of mortgage/charge (5 pages) |
7 February 2001 | Particulars of mortgage/charge (5 pages) |
9 January 2001 | Company name changed islamic centre of england (londo n) LTD\certificate issued on 08/01/01 (2 pages) |
9 January 2001 | Company name changed islamic centre of england (londo n) LTD\certificate issued on 08/01/01 (2 pages) |
11 December 2000 | Company name changed islamic centre england (london) LIMITED\certificate issued on 12/12/00 (2 pages) |
11 December 2000 | Company name changed islamic centre england (london) LIMITED\certificate issued on 12/12/00 (2 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
18 January 2000 | Annual return made up to 29/12/99 (4 pages) |
18 January 2000 | Annual return made up to 29/12/99 (4 pages) |
6 December 1999 | Full accounts made up to 31 December 1998 (12 pages) |
6 December 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 March 1999 | Annual return made up to 29/12/98 (4 pages) |
2 March 1999 | Annual return made up to 29/12/98 (4 pages) |
22 December 1998 | Full accounts made up to 31 December 1997 (10 pages) |
22 December 1998 | Full accounts made up to 31 December 1997 (10 pages) |
7 January 1998 | Annual return made up to 29/12/97
|
7 January 1998 | Annual return made up to 29/12/97
|
28 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 1997 | Registered office changed on 19/11/97 from: 5 st mary's mansions st mary's terrace london W2 1SY (1 page) |
19 November 1997 | Registered office changed on 19/11/97 from: 5 st mary's mansions st mary's terrace london W2 1SY (1 page) |
27 February 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
27 February 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
24 February 1997 | Resolutions
|
24 February 1997 | Resolutions
|
10 February 1997 | Annual return made up to 29/12/96 (4 pages) |
10 February 1997 | Annual return made up to 29/12/96 (4 pages) |
16 September 1996 | Resolutions
|
16 September 1996 | Resolutions
|
24 June 1996 | Memorandum and Articles of Association (6 pages) |
24 June 1996 | Memorandum and Articles of Association (6 pages) |
19 June 1996 | Resolutions
|
19 June 1996 | Resolutions
|
21 May 1996 | Company name changed edgerich LIMITED\certificate issued on 22/05/96 (2 pages) |
21 May 1996 | Company name changed edgerich LIMITED\certificate issued on 22/05/96 (2 pages) |
29 December 1995 | Incorporation (20 pages) |
29 December 1995 | Incorporation (20 pages) |