Company NameAl-Madad Foundation Funding Limited
DirectorsBasma Alireza and Yasmin Alireza
Company StatusActive
Company Number04554906
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 October 2002(21 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameBasma Alireza
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed07 October 2002(same day as company formation)
RoleAttorney/Business
Country of ResidenceUnited Kingdom
Correspondence Address52 Mount Street
London
W1K 2SF
Director NameMrs Yasmin Alireza
Date of BirthMay 1979 (Born 45 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed07 October 2002(same day as company formation)
RoleAnalyst
Country of ResidenceSwitzerland
Correspondence Address52 Mount Street
London
W1K 2SF
Secretary NameMrs Basma Alireza
NationalityBritish
StatusCurrent
Appointed23 March 2009(6 years, 5 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Mount Street
London
W1K 2SF
Secretary NameAnthony Dawton
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12
69 Courtfield Gardens
London
SW5 0NT
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.almadadfoundation.org
Telephone020 74087896
Telephone regionLondon

Location

Registered AddressJolly And Co 450 Bath Road
Longford
Heathrow
UB7 0EB
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Cash£456,382
Current Liabilities£468,377

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 October 2023 (6 months, 4 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

6 June 2007Delivered on: 14 June 2007
Persons entitled: Gmv Three Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £2378.20. see the mortgage charge document for full details.
Outstanding

Filing History

20 October 2023Director's details changed for Mrs Yasmin Alireza on 20 October 2023 (2 pages)
20 October 2023Director's details changed for Basma Alireza on 20 October 2023 (2 pages)
20 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
20 October 2023Secretary's details changed for Mrs Basma Alireza on 20 October 2023 (1 page)
20 October 2023Change of details for Mrs Yasmin Alireza as a person with significant control on 20 October 2023 (2 pages)
2 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
11 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
20 July 2022Registered office address changed from Jolly & Co, 5th Floor, Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ England to Jolly and Co 450 Bath Road Longford Heathrow UB7 0EB on 20 July 2022 (1 page)
28 February 2022Micro company accounts made up to 31 December 2021 (3 pages)
11 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
18 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 February 2021Registered office address changed from 84a High Street Southall Middlesex UB1 3DB to Jolly & Co, 5th Floor, Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ on 18 February 2021 (1 page)
9 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
4 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
9 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
18 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
1 March 2018Micro company accounts made up to 31 December 2017 (3 pages)
10 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
24 April 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
12 October 2016Confirmation statement made on 7 October 2016 with updates (4 pages)
12 October 2016Confirmation statement made on 7 October 2016 with updates (4 pages)
29 June 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
29 June 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
17 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
17 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 October 2015Annual return made up to 7 October 2015 no member list (4 pages)
28 October 2015Annual return made up to 7 October 2015 no member list (4 pages)
28 October 2015Annual return made up to 7 October 2015 no member list (4 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 November 2014Annual return made up to 7 October 2014 no member list (4 pages)
3 November 2014Annual return made up to 7 October 2014 no member list (4 pages)
3 November 2014Annual return made up to 7 October 2014 no member list (4 pages)
13 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 October 2013Annual return made up to 7 October 2013 no member list (4 pages)
31 October 2013Annual return made up to 7 October 2013 no member list (4 pages)
31 October 2013Annual return made up to 7 October 2013 no member list (4 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 October 2012Annual return made up to 7 October 2012 no member list (4 pages)
11 October 2012Annual return made up to 7 October 2012 no member list (4 pages)
11 October 2012Annual return made up to 7 October 2012 no member list (4 pages)
4 July 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
4 July 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
11 October 2011Annual return made up to 7 October 2011 no member list (4 pages)
11 October 2011Annual return made up to 7 October 2011 no member list (4 pages)
11 October 2011Annual return made up to 7 October 2011 no member list (4 pages)
21 February 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
21 February 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
15 October 2010Annual return made up to 7 October 2010 no member list (4 pages)
15 October 2010Annual return made up to 7 October 2010 no member list (4 pages)
15 October 2010Annual return made up to 7 October 2010 no member list (4 pages)
17 March 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
17 March 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
9 October 2009Director's details changed for Yasmin Alireza on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Basma Alireza on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Yasmin Alireza on 9 October 2009 (2 pages)
9 October 2009Annual return made up to 7 October 2009 no member list (4 pages)
9 October 2009Director's details changed for Basma Alireza on 9 October 2009 (2 pages)
9 October 2009Annual return made up to 7 October 2009 no member list (4 pages)
9 October 2009Director's details changed for Basma Alireza on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Yasmin Alireza on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Basma Alireza on 9 October 2009 (1 page)
9 October 2009Secretary's details changed for Basma Alireza on 9 October 2009 (1 page)
9 October 2009Secretary's details changed for Basma Alireza on 9 October 2009 (1 page)
9 October 2009Annual return made up to 7 October 2009 no member list (4 pages)
27 August 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
27 August 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
2 April 2009Appointment terminated secretary anthony dawton (1 page)
2 April 2009Registered office changed on 02/04/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
2 April 2009Registered office changed on 02/04/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
2 April 2009Secretary appointed basma alireza (1 page)
2 April 2009Secretary appointed basma alireza (1 page)
2 April 2009Appointment terminated secretary anthony dawton (1 page)
12 January 2009Annual return made up to 07/10/08 (2 pages)
12 January 2009Annual return made up to 07/10/08 (2 pages)
10 December 2008Registered office changed on 10/12/2008 from belmont house belmont road chesham buckinghamshire HP5 2EJ (1 page)
10 December 2008Registered office changed on 10/12/2008 from belmont house belmont road chesham buckinghamshire HP5 2EJ (1 page)
27 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
23 November 2007Annual return made up to 07/10/07 (2 pages)
23 November 2007Annual return made up to 07/10/07 (2 pages)
15 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
15 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
6 December 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
6 December 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
17 October 2006Annual return made up to 07/10/06 (2 pages)
17 October 2006Annual return made up to 07/10/06 (2 pages)
31 May 2006Total exemption full accounts made up to 31 October 2004 (8 pages)
31 May 2006Total exemption full accounts made up to 31 October 2004 (8 pages)
7 October 2005Annual return made up to 07/10/05 (2 pages)
7 October 2005Annual return made up to 07/10/05 (2 pages)
22 December 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
22 December 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
14 October 2004Annual return made up to 07/10/04 (4 pages)
14 October 2004Annual return made up to 07/10/04 (4 pages)
25 November 2003Annual return made up to 07/10/03 (4 pages)
25 November 2003Annual return made up to 07/10/03 (4 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002Secretary resigned (1 page)
7 October 2002Incorporation (25 pages)
7 October 2002Incorporation (25 pages)