Company NameMinhaj-Ul-Quran International
Company StatusActive
Company Number04871449
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 August 2003(20 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Muzaffar Ali
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2012(8 years, 10 months after company formation)
Appointment Duration11 years, 10 months
RoleTrustee/Director
Country of ResidenceUnited Kingdom
Correspondence Address292-296 Romford Road
Forest Gate
London
E7 9HD
Director NameMr Osman Ghani
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(10 years after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address292-296 Romford Road
Forest Gate
London
E7 9HD
Director NameMr Shahid Mursaleen
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(10 years after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address292-296 Romford Road
Forest Gate
London
E7 9HD
Director NameMr Seerat Ali Khan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2020(16 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address292-296 Romford Road Forest Gate
London
E7 9HD
Secretary NameMr Seerat Ali Khan
StatusCurrent
Appointed17 May 2020(16 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address292-296 Romford Road Forest Gate
London
E7 9HD
Director NameSheeraz Elahi
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleBusinessman
Correspondence Address15 Gresley Close
Leicester
Leicestershire
LE4 0SE
Director NameBasharat Aziz Jaspal
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleBusinessman
Correspondence Address70 Redbridge Lane West
Leytonstone
London
E11 2LA
Director NameHassain Mohiuddin Qadri
Date of BirthOctober 1982 (Born 41 years ago)
NationalityCanadian
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleStudent
Correspondence Address4184 Woodington Drive
Mississauga
Toronto
Canada
Director NameDr Muhammad Tahir-Ul-Qadri
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityPakistani
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address299 M Model Town
Lahore
Pakistan
Director NameGhazala Hassan Qadri
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address22 Sherwood Gardens
Barking
Essex
IG11 9TH
Director NameHassan Mohiuddin
Date of BirthOctober 1978 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Sherwood Gardens
Barking
Essex
IG11 9TH
Secretary NameSheeraz Elahi
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleBusinessman
Correspondence Address15 Gresley Close
Leicester
Leicestershire
LE4 0SE
Director NameMohammed Hanif
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(1 year after company formation)
Appointment Duration9 years (resigned 01 September 2013)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address105 Oakwood Road
Sparkhill
Birmingham
B11 4EY
Director NameMohammad Younis
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(1 year after company formation)
Appointment Duration5 years (resigned 16 September 2009)
RoleBusinessman
Correspondence Address194 Beehive Lane
Redbridge
Ilford
Essex
IG4 5EE
Director NameRaheeq Ahmad Abbasi
Date of BirthJuly 1972 (Born 51 years ago)
NationalityPakistani
StatusResigned
Appointed23 August 2004(1 year after company formation)
Appointment Duration5 years (resigned 16 September 2009)
RoleBusinessman
Correspondence AddressChez Butt Mohamed
5 Rue Andre Jaquen
93000 Bobigny
France
Director NameMr Dawood Hussain
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBelgian
StatusResigned
Appointed23 August 2004(1 year after company formation)
Appointment Duration15 years, 9 months (resigned 17 May 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address31 Sheringham Drive
Barking
Essex
IG11 9AL
Director NameAbbas Aziz
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(6 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 25 June 2012)
RoleStudent
Country of ResidenceEngland
Correspondence Address18 Eton Manor Court
London
E10 5HW
Secretary NameDawood Hussain
NationalityBritish
StatusResigned
Appointed16 September 2009(6 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 17 May 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address31 Sheringham Drive
Barking
Essex
IG11 9AL
Director NameMr Muhammad Afzal
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(10 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address292-296 Romford Road
Forest Gate
London
E7 9HD
Director NameMr Rizwan Rehman
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(10 years after company formation)
Appointment Duration4 years, 10 months (resigned 20 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address292-296 Romford Road
Forest Gate
London
E7 9HD

Contact

Websitewww.minhaj.org/english/
Telephone020 82571786
Telephone regionLondon

Location

Registered Address292-296 Romford Road
Forest Gate
London
E7 9HD
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Financials

Year2014
Turnover£1,314,955
Net Worth£3,172,844
Cash£959,248
Current Liabilities£432,612

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months from now)

Charges

17 May 2016Delivered on: 28 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 547 longbridge road barking essex.
Outstanding
17 May 2016Delivered on: 28 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 187 manningham lane bradford.
Outstanding
13 January 2010Delivered on: 16 January 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The madina hall 122 withington road whalley range by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

15 September 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
10 June 2023Total exemption full accounts made up to 31 August 2022 (21 pages)
5 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
9 June 2022Total exemption full accounts made up to 31 August 2021 (21 pages)
9 September 2021Total exemption full accounts made up to 31 August 2020 (24 pages)
23 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
14 August 2021Compulsory strike-off action has been discontinued (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
2 September 2020Total exemption full accounts made up to 31 August 2019 (21 pages)
21 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
9 June 2020Cessation of Dawood Hussain as a person with significant control on 17 May 2020 (1 page)
9 June 2020Notification of Seerat Ali Khan as a person with significant control on 17 May 2020 (2 pages)
2 June 2020Termination of appointment of Dawood Hussain as a secretary on 17 May 2020 (1 page)
2 June 2020Appointment of Mr Seerat Ali Khan as a secretary on 17 May 2020 (2 pages)
2 June 2020Termination of appointment of Dawood Hussain as a director on 17 May 2020 (1 page)
2 June 2020Appointment of Mr Seerat Ali Khan as a director on 17 May 2020 (2 pages)
2 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 31 August 2018 (22 pages)
9 October 2018Termination of appointment of Muhammad Afzal as a director on 31 July 2018 (1 page)
28 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
8 August 2018Termination of appointment of Rizwan Rehman as a director on 20 July 2018 (1 page)
6 June 2018Total exemption full accounts made up to 31 August 2017 (22 pages)
4 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
8 June 2017Accounts for a small company made up to 31 August 2016 (6 pages)
8 June 2017Accounts for a small company made up to 31 August 2016 (6 pages)
1 September 2016Confirmation statement made on 19 August 2016 with updates (4 pages)
1 September 2016Confirmation statement made on 19 August 2016 with updates (4 pages)
15 June 2016Accounts for a small company made up to 31 August 2015 (6 pages)
15 June 2016Accounts for a small company made up to 31 August 2015 (6 pages)
28 May 2016Registration of charge 048714490002, created on 17 May 2016 (12 pages)
28 May 2016Registration of charge 048714490002, created on 17 May 2016 (12 pages)
28 May 2016Registration of charge 048714490003, created on 17 May 2016 (12 pages)
28 May 2016Registration of charge 048714490003, created on 17 May 2016 (12 pages)
17 September 2015Annual return made up to 19 August 2015 no member list (7 pages)
17 September 2015Annual return made up to 19 August 2015 no member list (7 pages)
1 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
1 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
8 June 2015Total exemption full accounts made up to 31 August 2014 (19 pages)
8 June 2015Total exemption full accounts made up to 31 August 2014 (19 pages)
23 December 2014Annual return made up to 19 August 2014 no member list (7 pages)
23 December 2014Annual return made up to 19 August 2014 no member list (7 pages)
17 July 2014Appointment of Mr Shahid Mursaleen as a director on 1 September 2013 (2 pages)
17 July 2014Termination of appointment of Hassan Mohiuddin as a director on 1 September 2013 (1 page)
17 July 2014Appointment of Mr Osman Ghani as a director on 1 September 2013 (2 pages)
17 July 2014Termination of appointment of Hassan Mohiuddin as a director on 1 September 2013 (1 page)
17 July 2014Termination of appointment of Ghazala Hassan Qadri as a director on 1 September 2013 (1 page)
17 July 2014Appointment of Mr Shahid Mursaleen as a director on 1 September 2013 (2 pages)
17 July 2014Appointment of Mr Muhammad Afzal as a director on 1 September 2013 (2 pages)
17 July 2014Appointment of Mr Muhammad Afzal as a director on 1 September 2013 (2 pages)
17 July 2014Appointment of Mr Rizwan Rehman as a director on 1 September 2013 (2 pages)
17 July 2014Appointment of Mr Osman Ghani as a director on 1 September 2013 (2 pages)
17 July 2014Termination of appointment of Mohammed Hanif as a director on 1 September 2013 (1 page)
17 July 2014Termination of appointment of Mohammed Hanif as a director on 1 September 2013 (1 page)
17 July 2014Termination of appointment of Hassan Mohiuddin as a director on 1 September 2013 (1 page)
17 July 2014Termination of appointment of Ghazala Hassan Qadri as a director on 1 September 2013 (1 page)
17 July 2014Appointment of Mr Shahid Mursaleen as a director on 1 September 2013 (2 pages)
17 July 2014Appointment of Mr Osman Ghani as a director on 1 September 2013 (2 pages)
17 July 2014Termination of appointment of Ghazala Hassan Qadri as a director on 1 September 2013 (1 page)
17 July 2014Appointment of Mr Muhammad Afzal as a director on 1 September 2013 (2 pages)
17 July 2014Appointment of Mr Rizwan Rehman as a director on 1 September 2013 (2 pages)
17 July 2014Termination of appointment of Mohammed Hanif as a director on 1 September 2013 (1 page)
17 July 2014Appointment of Mr Rizwan Rehman as a director on 1 September 2013 (2 pages)
5 June 2014Accounts for a small company made up to 31 August 2013 (7 pages)
5 June 2014Accounts for a small company made up to 31 August 2013 (7 pages)
17 September 2013Annual return made up to 19 August 2013 no member list (6 pages)
17 September 2013Annual return made up to 19 August 2013 no member list (6 pages)
10 June 2013Accounts for a small company made up to 31 August 2012 (7 pages)
10 June 2013Accounts for a small company made up to 31 August 2012 (7 pages)
28 August 2012Annual return made up to 19 August 2012 no member list (6 pages)
28 August 2012Director's details changed for Dawood Hussain on 12 December 2011 (2 pages)
28 August 2012Director's details changed for Dawood Hussain on 12 December 2011 (2 pages)
28 August 2012Secretary's details changed for Dawood Hussain on 12 December 2011 (2 pages)
28 August 2012Annual return made up to 19 August 2012 no member list (6 pages)
28 August 2012Secretary's details changed for Dawood Hussain on 12 December 2011 (2 pages)
18 July 2012Termination of appointment of Abbas Aziz as a director (1 page)
18 July 2012Appointment of Mr Muzaffar Ali as a director (2 pages)
18 July 2012Appointment of Mr Muzaffar Ali as a director (2 pages)
18 July 2012Termination of appointment of Abbas Aziz as a director (1 page)
6 June 2012Accounts for a small company made up to 31 August 2011 (8 pages)
6 June 2012Accounts for a small company made up to 31 August 2011 (8 pages)
7 September 2011Annual return made up to 19 August 2011 no member list (7 pages)
7 September 2011Annual return made up to 19 August 2011 no member list (7 pages)
1 June 2011Total exemption full accounts made up to 31 August 2010 (18 pages)
1 June 2011Total exemption full accounts made up to 31 August 2010 (18 pages)
6 September 2010Director's details changed for Hassan Mohiuddin on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Ghazala Hassan Qadri on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Ghazala Hassan Qadri on 2 October 2009 (2 pages)
6 September 2010Annual return made up to 19 August 2010 no member list (7 pages)
6 September 2010Director's details changed for Dawood Hussain on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Abbas Aziz on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Ghazala Hassan Qadri on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Abbas Aziz on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Mohammed Hanif on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Hassan Mohiuddin on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Mohammed Hanif on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Mohammed Hanif on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Dawood Hussain on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Dawood Hussain on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Abbas Aziz on 2 October 2009 (2 pages)
6 September 2010Annual return made up to 19 August 2010 no member list (7 pages)
6 September 2010Director's details changed for Hassan Mohiuddin on 2 October 2009 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 September 2009Resolutions
  • RES13 ‐ Company business 16/09/2009
(5 pages)
29 September 2009Resolutions
  • RES13 ‐ Company business 16/09/2009
(5 pages)
29 September 2009Appointment terminated director and secretary sheeraz elahi (1 page)
29 September 2009Director appointed abbas aziz (2 pages)
29 September 2009Appointment terminated director raheeq abbasi (1 page)
29 September 2009Appointment terminated director muhammad tahir-ul-qadri (1 page)
29 September 2009Appointment terminated director muhammad tahir-ul-qadri (1 page)
29 September 2009Appointment terminated director raheeq abbasi (1 page)
29 September 2009Director appointed abbas aziz (2 pages)
29 September 2009Secretary appointed dawood hussain (2 pages)
29 September 2009Appointment terminated director and secretary sheeraz elahi (1 page)
29 September 2009Appointment terminated director mohammad younis (1 page)
29 September 2009Appointment terminated director mohammad younis (1 page)
29 September 2009Secretary appointed dawood hussain (2 pages)
7 September 2009Accounts for a small company made up to 31 August 2008 (17 pages)
7 September 2009Accounts for a small company made up to 31 August 2008 (17 pages)
20 August 2009Annual return made up to 19/08/09 (4 pages)
20 August 2009Annual return made up to 19/08/09 (4 pages)
27 August 2008Annual return made up to 19/08/08 (4 pages)
27 August 2008Annual return made up to 19/08/08 (4 pages)
7 August 2008Full accounts made up to 31 August 2007 (16 pages)
7 August 2008Full accounts made up to 31 August 2007 (16 pages)
2 May 2008Director's change of particulars / dawood hussain / 26/04/2008 (1 page)
2 May 2008Director's change of particulars / dawood hussain / 26/04/2008 (1 page)
2 May 2008Appointment terminated director basharat jaspal (1 page)
2 May 2008Memorandum and Articles of Association (9 pages)
2 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ File form 288B/c 26/04/2008
(3 pages)
2 May 2008Appointment terminated director basharat jaspal (1 page)
2 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ File form 288B/c 26/04/2008
(3 pages)
2 May 2008Memorandum and Articles of Association (9 pages)
1 October 2007Annual return made up to 19/08/07 (3 pages)
1 October 2007Annual return made up to 19/08/07 (3 pages)
1 October 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
1 October 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 November 2006Annual return made up to 19/08/06 (3 pages)
6 November 2006Annual return made up to 19/08/06 (3 pages)
20 September 2005Annual return made up to 19/08/05 (3 pages)
20 September 2005Annual return made up to 19/08/05 (3 pages)
16 September 2005Director's particulars changed (1 page)
16 September 2005Director's particulars changed (1 page)
23 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
23 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
2 November 2004Annual return made up to 19/08/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2004Annual return made up to 19/08/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 2004Director resigned (1 page)
22 September 2004New director appointed (2 pages)
22 September 2004Director resigned (1 page)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
19 August 2003Incorporation (36 pages)
19 August 2003Incorporation (36 pages)