Company NameAhmadiyya Muslim Jamaat International
Company StatusActive
Company Number04785585
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 June 2003(20 years, 11 months ago)
Previous NameAhmadiyya Muslim Jama'At.

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 NameMr Mubarak Ahmad
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2003(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressIslamabad Flat 4 Amaan Block House, Sheephatch Lan
Tilford
Farnham
GU10 2AQ
Director NameMr Abdul Majid Tahir
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIslamabad Sheephatch Lane
Tilford
Farnham
GU10 2AQ
Secretary NameMr Shajar Ahmad Farooqi
NationalityBritish
StatusCurrent
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTahir House 22 Deer Park Road
London
SW19 3TL
Director NameMr Shajar Ahmad Farooqi
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTahir House 22 Deer Park Road
London
SW19 3TL
Director NameMr Munir Ud Din Shams
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheephatch Lane Islamabad
Tilford
Farnham
Surrey
GU10 2AQ
Director NameMr Naseer Ahmad Qamar
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 10 months
RoleEditor
Country of ResidenceEngland
Correspondence Address431 Sutton Common Road
Sutton
SM3 9JD
Director NameMr Abdullah Uwe Wagishauser
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityGerman
StatusCurrent
Appointed08 May 2004(11 months, 1 week after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFrankfurter Str 77a
64521 Grob-Gerau
Germany
Director NameLodewijk Verhagen
Date of BirthDecember 1941 (Born 82 years ago)
NationalityDutch
StatusCurrent
Appointed12 June 2010(7 years after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMobarak Mosque Oostduinlaan 79
The Hague
2596 Jj
Netherlands
Director NameLal Khan Malik
Date of BirthMay 1939 (Born 85 years ago)
NationalityCanadian
StatusCurrent
Appointed01 October 2012(9 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleEngineer
Country of ResidenceCanada
Correspondence Address142 Ahmadiyya Avenue
Maple
Ontario L6a 3a4
Canada
Director NameDr Farooq Mahmood
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(17 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleUniversity Senior Lecturer
Country of ResidenceEngland
Correspondence AddressTahir House 22 Deer Park Road
London
SW19 3TL
Director NameMr Zaheer Ahmad Bajwa
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2004(11 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 01 October 2012)
RoleDba
Country of ResidenceUnited States
Correspondence Address2141 Leroy Place Nw
Washington Dc
20008
United States

Contact

Websitewww.alislam.org

Location

Registered AddressTahir House
22 Deer Park Road
London
SW19 3TL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£26,086,000
Net Worth£11,688,000
Cash£9,182,000
Current Liabilities£274,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End29 December

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Filing History

9 February 2024Director's details changed for Dr Farooq Mahmood on 27 January 2024 (2 pages)
9 February 2024Director's details changed for Mr Abdul Majid Tahir on 27 January 2024 (2 pages)
9 February 2024Director's details changed for Mr Mubarak Ahmad on 27 January 2024 (2 pages)
9 February 2024Director's details changed for Mr Naseer Ahmad Qamar on 27 January 2024 (2 pages)
1 November 2023Full accounts made up to 31 December 2022 (51 pages)
6 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (51 pages)
3 August 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
23 November 2021Full accounts made up to 31 December 2020 (39 pages)
13 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
2 March 2021Secretary's details changed for Mr Shajar Ahmad Farooqi on 1 March 2021 (1 page)
2 March 2021Director's details changed for Mr Shajar Ahmad Farooqi on 1 March 2021 (2 pages)
9 February 2021Full accounts made up to 31 December 2019 (35 pages)
27 January 2021Appointment of Dr Farooq Mahmood as a director on 27 January 2021 (2 pages)
27 August 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (31 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (30 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
14 August 2017Full accounts made up to 31 December 2016 (30 pages)
14 August 2017Full accounts made up to 31 December 2016 (30 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
18 September 2016Full accounts made up to 31 December 2015 (29 pages)
18 September 2016Full accounts made up to 31 December 2015 (29 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
22 September 2015Full accounts made up to 31 December 2014 (28 pages)
22 September 2015Full accounts made up to 31 December 2014 (28 pages)
22 July 2015Annual return made up to 30 June 2015 no member list (10 pages)
22 July 2015Annual return made up to 30 June 2015 no member list (10 pages)
16 September 2014Full accounts made up to 31 December 2013 (28 pages)
16 September 2014Full accounts made up to 31 December 2013 (28 pages)
21 July 2014Annual return made up to 30 June 2014 no member list (10 pages)
21 July 2014Annual return made up to 30 June 2014 no member list (10 pages)
17 September 2013Full accounts made up to 31 December 2012 (48 pages)
17 September 2013Full accounts made up to 31 December 2012 (48 pages)
13 August 2013Annual return made up to 30 June 2013 no member list (10 pages)
13 August 2013Annual return made up to 30 June 2013 no member list (10 pages)
23 October 2012Appointment of Lal Khan Malik as a director (3 pages)
23 October 2012Termination of appointment of Zaheer Bajwa as a director (2 pages)
23 October 2012Termination of appointment of Zaheer Bajwa as a director (2 pages)
23 October 2012Appointment of Lal Khan Malik as a director (3 pages)
2 October 2012Full accounts made up to 31 December 2011 (26 pages)
2 October 2012Full accounts made up to 31 December 2011 (26 pages)
17 July 2012Annual return made up to 30 June 2012 no member list (10 pages)
17 July 2012Annual return made up to 30 June 2012 no member list (10 pages)
16 September 2011Full accounts made up to 31 December 2010 (33 pages)
16 September 2011Full accounts made up to 31 December 2010 (33 pages)
6 June 2011Annual return made up to 3 June 2011 no member list (10 pages)
6 June 2011Director's details changed for Zaheer Ahmad Bajwa on 3 June 2011 (2 pages)
6 June 2011Annual return made up to 3 June 2011 no member list (10 pages)
6 June 2011Annual return made up to 3 June 2011 no member list (10 pages)
6 June 2011Director's details changed for Zaheer Ahmad Bajwa on 3 June 2011 (2 pages)
6 June 2011Director's details changed for Zaheer Ahmad Bajwa on 3 June 2011 (2 pages)
5 June 2011Director's details changed for Naseer Ahmad Qamar on 3 June 2011 (2 pages)
5 June 2011Director's details changed for Naseer Ahmad Qamar on 3 June 2011 (2 pages)
5 June 2011Director's details changed for Naseer Ahmad Qamar on 3 June 2011 (2 pages)
17 November 2010Appointment of Lodewijk Verhagen as a director (3 pages)
17 November 2010Appointment of Lodewijk Verhagen as a director (3 pages)
17 June 2010Full accounts made up to 31 December 2009 (34 pages)
17 June 2010Full accounts made up to 31 December 2009 (34 pages)
16 June 2010Annual return made up to 3 June 2010 no member list (6 pages)
16 June 2010Annual return made up to 3 June 2010 no member list (6 pages)
16 June 2010Annual return made up to 3 June 2010 no member list (6 pages)
15 June 2010Director's details changed for Abdul Majid Tahir on 3 June 2010 (2 pages)
15 June 2010Director's details changed for Abdul Majid Tahir on 3 June 2010 (2 pages)
15 June 2010Director's details changed for Abdul Majid Tahir on 3 June 2010 (2 pages)
15 June 2010Director's details changed for Abdullah Uwe Wagishauser on 3 June 2010 (2 pages)
15 June 2010Director's details changed for Abdullah Uwe Wagishauser on 3 June 2010 (2 pages)
15 June 2010Director's details changed for Abdullah Uwe Wagishauser on 3 June 2010 (2 pages)
27 August 2009Full accounts made up to 31 December 2008 (28 pages)
27 August 2009Full accounts made up to 31 December 2008 (28 pages)
16 June 2009Annual return made up to 03/06/09 (4 pages)
16 June 2009Registered office changed on 16/06/2009 from 22 deer park road london SW19 3TL (1 page)
16 June 2009Annual return made up to 03/06/09 (4 pages)
16 June 2009Registered office changed on 16/06/2009 from 22 deer park road london SW19 3TL (1 page)
28 October 2008Full accounts made up to 31 December 2007 (27 pages)
28 October 2008Full accounts made up to 31 December 2007 (27 pages)
16 June 2008Annual return made up to 03/06/08 (4 pages)
16 June 2008Annual return made up to 03/06/08 (4 pages)
15 June 2008Director's change of particulars / naseer qamar / 14/06/2008 (1 page)
15 June 2008Director's change of particulars / naseer qamar / 14/06/2008 (1 page)
26 March 2008Company name changed ahmadiyya muslim jama'at.\certificate issued on 27/03/08 (2 pages)
26 March 2008Company name changed ahmadiyya muslim jama'at.\certificate issued on 27/03/08 (2 pages)
24 October 2007Full accounts made up to 31 December 2006 (26 pages)
24 October 2007Full accounts made up to 31 December 2006 (26 pages)
6 August 2007Annual return made up to 03/06/07 (2 pages)
6 August 2007Annual return made up to 03/06/07 (2 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
11 November 2006Full accounts made up to 31 December 2005 (19 pages)
11 November 2006Full accounts made up to 31 December 2005 (19 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
18 July 2006Annual return made up to 03/06/06 (2 pages)
18 July 2006Annual return made up to 03/06/06 (2 pages)
24 January 2006Accounting reference date extended from 30/06/05 to 29/12/05 (1 page)
24 January 2006Accounting reference date extended from 30/06/05 to 29/12/05 (1 page)
12 June 2005Annual return made up to 03/06/05 (2 pages)
12 June 2005Annual return made up to 03/06/05 (2 pages)
8 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 July 2004Annual return made up to 03/06/04 (6 pages)
7 July 2004Annual return made up to 03/06/04 (6 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
5 May 2004Registered office changed on 05/05/04 from: 51 eastcheap london EC3M 1JP (1 page)
5 May 2004Registered office changed on 05/05/04 from: 51 eastcheap london EC3M 1JP (1 page)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2004Memorandum and Articles of Association (25 pages)
5 April 2004Memorandum and Articles of Association (25 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
3 June 2003Incorporation (30 pages)
3 June 2003Incorporation (30 pages)