Forest Gate
London
E7 9HD
Director Name | Mr Osman Ghani |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(10 years after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 292-296 Romford Road Forest Gate London E7 9HD |
Director Name | Mr Shahid Mursaleen |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(10 years after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 292-296 Romford Road Forest Gate London E7 9HD |
Director Name | Mr Seerat Ali Khan |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2020(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 292-296 Romford Road Forest Gate London E7 9HD |
Secretary Name | Mr Seerat Ali Khan |
---|---|
Status | Current |
Appointed | 17 May 2020(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 292-296 Romford Road Forest Gate London E7 9HD |
Director Name | Sheeraz Elahi |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Businessman |
Correspondence Address | 15 Gresley Close Leicester Leicestershire LE4 0SE |
Director Name | Basharat Aziz Jaspal |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Businessman |
Correspondence Address | 70 Redbridge Lane West Leytonstone London E11 2LA |
Director Name | Hassain Mohiuddin Qadri |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Student |
Correspondence Address | 4184 Woodington Drive Mississauga Toronto Canada |
Director Name | Dr Muhammad Tahir-Ul-Qadri |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 299 M Model Town Lahore Pakistan |
Director Name | Ghazala Hassan Qadri |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 22 Sherwood Gardens Barking Essex IG11 9TH |
Director Name | Hassan Mohiuddin |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Sherwood Gardens Barking Essex IG11 9TH |
Secretary Name | Sheeraz Elahi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Businessman |
Correspondence Address | 15 Gresley Close Leicester Leicestershire LE4 0SE |
Director Name | Mohammed Hanif |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(1 year after company formation) |
Appointment Duration | 9 years (resigned 01 September 2013) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 105 Oakwood Road Sparkhill Birmingham B11 4EY |
Director Name | Mohammad Younis |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(1 year after company formation) |
Appointment Duration | 5 years (resigned 16 September 2009) |
Role | Businessman |
Correspondence Address | 194 Beehive Lane Redbridge Ilford Essex IG4 5EE |
Director Name | Raheeq Ahmad Abbasi |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 23 August 2004(1 year after company formation) |
Appointment Duration | 5 years (resigned 16 September 2009) |
Role | Businessman |
Correspondence Address | Chez Butt Mohamed 5 Rue Andre Jaquen 93000 Bobigny France |
Director Name | Mr Dawood Hussain |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 August 2004(1 year after company formation) |
Appointment Duration | 15 years, 9 months (resigned 17 May 2020) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 31 Sheringham Drive Barking Essex IG11 9AL |
Director Name | Abbas Aziz |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 June 2012) |
Role | Student |
Country of Residence | England |
Correspondence Address | 18 Eton Manor Court London E10 5HW |
Secretary Name | Dawood Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 17 May 2020) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 31 Sheringham Drive Barking Essex IG11 9AL |
Director Name | Mr Muhammad Afzal |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(10 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 292-296 Romford Road Forest Gate London E7 9HD |
Director Name | Mr Rizwan Rehman |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(10 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 292-296 Romford Road Forest Gate London E7 9HD |
Website | www.minhaj.org/english/ |
---|---|
Telephone | 020 82571786 |
Telephone region | London |
Registered Address | 292-296 Romford Road Forest Gate London E7 9HD |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,314,955 |
Net Worth | £3,172,844 |
Cash | £959,248 |
Current Liabilities | £432,612 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months from now) |
17 May 2016 | Delivered on: 28 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 547 longbridge road barking essex. Outstanding |
---|---|
17 May 2016 | Delivered on: 28 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 187 manningham lane bradford. Outstanding |
13 January 2010 | Delivered 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 |
15 September 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
---|---|
10 June 2023 | Total exemption full accounts made up to 31 August 2022 (21 pages) |
5 September 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
9 June 2022 | Total exemption full accounts made up to 31 August 2021 (21 pages) |
9 September 2021 | Total exemption full accounts made up to 31 August 2020 (24 pages) |
23 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
14 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2020 | Total exemption full accounts made up to 31 August 2019 (21 pages) |
21 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
9 June 2020 | Cessation of Dawood Hussain as a person with significant control on 17 May 2020 (1 page) |
9 June 2020 | Notification of Seerat Ali Khan as a person with significant control on 17 May 2020 (2 pages) |
2 June 2020 | Termination of appointment of Dawood Hussain as a secretary on 17 May 2020 (1 page) |
2 June 2020 | Appointment of Mr Seerat Ali Khan as a secretary on 17 May 2020 (2 pages) |
2 June 2020 | Termination of appointment of Dawood Hussain as a director on 17 May 2020 (1 page) |
2 June 2020 | Appointment of Mr Seerat Ali Khan as a director on 17 May 2020 (2 pages) |
2 September 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
4 June 2019 | Total exemption full accounts made up to 31 August 2018 (22 pages) |
9 October 2018 | Termination of appointment of Muhammad Afzal as a director on 31 July 2018 (1 page) |
28 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
8 August 2018 | Termination of appointment of Rizwan Rehman as a director on 20 July 2018 (1 page) |
6 June 2018 | Total exemption full accounts made up to 31 August 2017 (22 pages) |
4 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
8 June 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
8 June 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
1 September 2016 | Confirmation statement made on 19 August 2016 with updates (4 pages) |
1 September 2016 | Confirmation statement made on 19 August 2016 with updates (4 pages) |
15 June 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
15 June 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
28 May 2016 | Registration of charge 048714490002, created on 17 May 2016 (12 pages) |
28 May 2016 | Registration of charge 048714490002, created on 17 May 2016 (12 pages) |
28 May 2016 | Registration of charge 048714490003, created on 17 May 2016 (12 pages) |
28 May 2016 | Registration of charge 048714490003, created on 17 May 2016 (12 pages) |
17 September 2015 | Annual return made up to 19 August 2015 no member list (7 pages) |
17 September 2015 | Annual return made up to 19 August 2015 no member list (7 pages) |
1 July 2015 | Resolutions
|
1 July 2015 | Resolutions
|
8 June 2015 | Total exemption full accounts made up to 31 August 2014 (19 pages) |
8 June 2015 | Total exemption full accounts made up to 31 August 2014 (19 pages) |
23 December 2014 | Annual return made up to 19 August 2014 no member list (7 pages) |
23 December 2014 | Annual return made up to 19 August 2014 no member list (7 pages) |
17 July 2014 | Appointment of Mr Shahid Mursaleen as a director on 1 September 2013 (2 pages) |
17 July 2014 | Termination of appointment of Hassan Mohiuddin as a director on 1 September 2013 (1 page) |
17 July 2014 | Appointment of Mr Osman Ghani as a director on 1 September 2013 (2 pages) |
17 July 2014 | Termination of appointment of Hassan Mohiuddin as a director on 1 September 2013 (1 page) |
17 July 2014 | Termination of appointment of Ghazala Hassan Qadri as a director on 1 September 2013 (1 page) |
17 July 2014 | Appointment of Mr Shahid Mursaleen as a director on 1 September 2013 (2 pages) |
17 July 2014 | Appointment of Mr Muhammad Afzal as a director on 1 September 2013 (2 pages) |
17 July 2014 | Appointment of Mr Muhammad Afzal as a director on 1 September 2013 (2 pages) |
17 July 2014 | Appointment of Mr Rizwan Rehman as a director on 1 September 2013 (2 pages) |
17 July 2014 | Appointment of Mr Osman Ghani as a director on 1 September 2013 (2 pages) |
17 July 2014 | Termination of appointment of Mohammed Hanif as a director on 1 September 2013 (1 page) |
17 July 2014 | Termination of appointment of Mohammed Hanif as a director on 1 September 2013 (1 page) |
17 July 2014 | Termination of appointment of Hassan Mohiuddin as a director on 1 September 2013 (1 page) |
17 July 2014 | Termination of appointment of Ghazala Hassan Qadri as a director on 1 September 2013 (1 page) |
17 July 2014 | Appointment of Mr Shahid Mursaleen as a director on 1 September 2013 (2 pages) |
17 July 2014 | Appointment of Mr Osman Ghani as a director on 1 September 2013 (2 pages) |
17 July 2014 | Termination of appointment of Ghazala Hassan Qadri as a director on 1 September 2013 (1 page) |
17 July 2014 | Appointment of Mr Muhammad Afzal as a director on 1 September 2013 (2 pages) |
17 July 2014 | Appointment of Mr Rizwan Rehman as a director on 1 September 2013 (2 pages) |
17 July 2014 | Termination of appointment of Mohammed Hanif as a director on 1 September 2013 (1 page) |
17 July 2014 | Appointment of Mr Rizwan Rehman as a director on 1 September 2013 (2 pages) |
5 June 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
5 June 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
17 September 2013 | Annual return made up to 19 August 2013 no member list (6 pages) |
17 September 2013 | Annual return made up to 19 August 2013 no member list (6 pages) |
10 June 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
10 June 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
28 August 2012 | Annual return made up to 19 August 2012 no member list (6 pages) |
28 August 2012 | Director's details changed for Dawood Hussain on 12 December 2011 (2 pages) |
28 August 2012 | Director's details changed for Dawood Hussain on 12 December 2011 (2 pages) |
28 August 2012 | Secretary's details changed for Dawood Hussain on 12 December 2011 (2 pages) |
28 August 2012 | Annual return made up to 19 August 2012 no member list (6 pages) |
28 August 2012 | Secretary's details changed for Dawood Hussain on 12 December 2011 (2 pages) |
18 July 2012 | Termination of appointment of Abbas Aziz as a director (1 page) |
18 July 2012 | Appointment of Mr Muzaffar Ali as a director (2 pages) |
18 July 2012 | Appointment of Mr Muzaffar Ali as a director (2 pages) |
18 July 2012 | Termination of appointment of Abbas Aziz as a director (1 page) |
6 June 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
6 June 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
7 September 2011 | Annual return made up to 19 August 2011 no member list (7 pages) |
7 September 2011 | Annual return made up to 19 August 2011 no member list (7 pages) |
1 June 2011 | Total exemption full accounts made up to 31 August 2010 (18 pages) |
1 June 2011 | Total exemption full accounts made up to 31 August 2010 (18 pages) |
6 September 2010 | Director's details changed for Hassan Mohiuddin on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Ghazala Hassan Qadri on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Ghazala Hassan Qadri on 2 October 2009 (2 pages) |
6 September 2010 | Annual return made up to 19 August 2010 no member list (7 pages) |
6 September 2010 | Director's details changed for Dawood Hussain on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Abbas Aziz on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Ghazala Hassan Qadri on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Abbas Aziz on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Mohammed Hanif on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Hassan Mohiuddin on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Mohammed Hanif on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Mohammed Hanif on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Dawood Hussain on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Dawood Hussain on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Abbas Aziz on 2 October 2009 (2 pages) |
6 September 2010 | Annual return made up to 19 August 2010 no member list (7 pages) |
6 September 2010 | Director's details changed for Hassan Mohiuddin on 2 October 2009 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 September 2009 | Resolutions
|
29 September 2009 | Resolutions
|
29 September 2009 | Appointment terminated director and secretary sheeraz elahi (1 page) |
29 September 2009 | Director appointed abbas aziz (2 pages) |
29 September 2009 | Appointment terminated director raheeq abbasi (1 page) |
29 September 2009 | Appointment terminated director muhammad tahir-ul-qadri (1 page) |
29 September 2009 | Appointment terminated director muhammad tahir-ul-qadri (1 page) |
29 September 2009 | Appointment terminated director raheeq abbasi (1 page) |
29 September 2009 | Director appointed abbas aziz (2 pages) |
29 September 2009 | Secretary appointed dawood hussain (2 pages) |
29 September 2009 | Appointment terminated director and secretary sheeraz elahi (1 page) |
29 September 2009 | Appointment terminated director mohammad younis (1 page) |
29 September 2009 | Appointment terminated director mohammad younis (1 page) |
29 September 2009 | Secretary appointed dawood hussain (2 pages) |
7 September 2009 | Accounts for a small company made up to 31 August 2008 (17 pages) |
7 September 2009 | Accounts for a small company made up to 31 August 2008 (17 pages) |
20 August 2009 | Annual return made up to 19/08/09 (4 pages) |
20 August 2009 | Annual return made up to 19/08/09 (4 pages) |
27 August 2008 | Annual return made up to 19/08/08 (4 pages) |
27 August 2008 | Annual return made up to 19/08/08 (4 pages) |
7 August 2008 | Full accounts made up to 31 August 2007 (16 pages) |
7 August 2008 | Full accounts made up to 31 August 2007 (16 pages) |
2 May 2008 | Director's change of particulars / dawood hussain / 26/04/2008 (1 page) |
2 May 2008 | Director's change of particulars / dawood hussain / 26/04/2008 (1 page) |
2 May 2008 | Appointment terminated director basharat jaspal (1 page) |
2 May 2008 | Memorandum and Articles of Association (9 pages) |
2 May 2008 | Resolutions
|
2 May 2008 | Appointment terminated director basharat jaspal (1 page) |
2 May 2008 | Resolutions
|
2 May 2008 | Memorandum and Articles of Association (9 pages) |
1 October 2007 | Annual return made up to 19/08/07 (3 pages) |
1 October 2007 | Annual return made up to 19/08/07 (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
6 November 2006 | Annual return made up to 19/08/06 (3 pages) |
6 November 2006 | Annual return made up to 19/08/06 (3 pages) |
20 September 2005 | Annual return made up to 19/08/05 (3 pages) |
20 September 2005 | Annual return made up to 19/08/05 (3 pages) |
16 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Director's particulars changed (1 page) |
23 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
2 November 2004 | Annual return made up to 19/08/04
|
2 November 2004 | Annual return made up to 19/08/04
|
22 September 2004 | Director resigned (1 page) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
19 August 2003 | Incorporation (36 pages) |
19 August 2003 | Incorporation (36 pages) |