Company NameSouthwark Multi-Faith Forum Limited
Company StatusActive
Company Number05007333
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 January 2004(20 years, 4 months ago)

Business Activity

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

Directors

Director NameMs Eileen Conn
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2009(5 years, 10 months after company formation)
Appointment Duration14 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address60 Nutbrook Street
Peckham
London
SE15 4LE
Director NameMr Musharraf Chaudhury
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(6 years, 5 months after company formation)
Appointment Duration13 years, 10 months
RoleFe/He College Manager
Country of ResidenceEngland
Correspondence Address90 Gordon Road
London
SE15 3RP
Director NameMr Benjamin James White
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(6 years, 5 months after company formation)
Appointment Duration13 years, 10 months
RoleConstruction Engineer
Country of ResidenceEngland
Correspondence Address66 Eyot House
Sun Passage
London
SE16 4BP
Secretary NameMr Benjamin James White
StatusCurrent
Appointed01 July 2010(6 years, 5 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressFlat 66 Eyot House
Sun Passage
London
SE16 4BP
Director NameZushna Ahmed
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleTeacher
Correspondence Address24 Ashmore Close
London
SE15 5GY
Director NameDu Thi Nguyen
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleConsultant
Correspondence Address3 Beech Close
London
SE8 5HS
Director NameSalaha Ahmed
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleStudent
Correspondence Address13 Watts Street
London
Se15
Secretary NameJoseph Dobson
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Ashmore Close
London
SE15 5GY
Director NameDavid Wade
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(1 day after company formation)
Appointment Duration5 years, 10 months (resigned 24 November 2009)
RoleMinister Of Religion
Correspondence Address29 Sandringham Road
Bromley
BR1 5AR
Director NameMr Iftikhar Ahmed
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(5 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 May 2005)
RoleBusness
Country of ResidenceEngland
Correspondence Address55 Wood Vale
London
SE23 3DT
Director NameTrevor Precious
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(5 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2007)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address17b Henslowe Road
East Dulwich
London
SE22 0AP
Director NameVen Dr Michael Geoffrey Ipgrave
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 November 2009)
RoleArchdeacon Of Southwark
Country of ResidenceUnited Kingdom
Correspondence Address49 Colombo Street
London
SE1 8DP
Director NameHussain Malik
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 November 2009)
RoleInsurance Agent Property Cons
Country of ResidenceUnited Kingdom
Correspondence Address32 Upland Road
London
SE22 9ES
Secretary NameTrevor Precious
NationalityBritish
StatusResigned
Appointed12 May 2005(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17b Henslowe Road
East Dulwich
London
SE22 0AP
Director NameBola Okuboyejo
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 November 2009)
RoleTeacher
Correspondence Address49 Strathmore Road
Croydon
Surrey
CR0 2JP
Secretary NameBola Okuboyejo
NationalityBritish
StatusResigned
Appointed05 December 2006(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 November 2009)
RoleTeacher
Correspondence Address49 Strathmore Road
Croydon
Surrey
CR0 2JP
Director NameMiss Shirley Lorraine Woolford
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 December 2010)
RoleProject Officer
Country of ResidenceEngland
Correspondence AddressFlat 3 Trinity Court
1a Croxley Road
London
W9 3HD
Director NameMr Abdessamed Elhaouari
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(6 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 November 2014)
RoleOphthalmic Dispenser
Country of ResidenceEngland
Correspondence Address7 Evan Cook Close
Nunhead
London
SE15 2HJ
Director NameMr Kanwar Sagar Sattee
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(6 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 December 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address83 Taunton Road
Lee Green
London
SE12 9PA
Secretary NameSouthwark Multi Faith Forum (Corporation)
StatusResigned
Appointed24 November 2009(5 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 July 2010)
Correspondence AddressFlat 3, Trinity Court
1a Croxley Road
London
W9 3HD

Contact

Telephone020 72315258
Telephone regionLondon

Location

Registered AddressFlat 20 Breton House
St. Saviours Estate
London
SE1 3EF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£11,332

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 4 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

9 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
7 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
6 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 September 2019Registered office address changed from 314 Arnold Estate 314 Arnold Estate Druid Street London SE1 2DR United Kingdom to Flat 20 Breton House St. Saviours Estate London SE1 3EF on 12 September 2019 (1 page)
16 March 2019Change of details for Mr Benjamin James White as a person with significant control on 16 March 2019 (2 pages)
16 March 2019Registered office address changed from Flat 6 Pullman Building 88 Spa Road London SE16 3QT United Kingdom to 314 Arnold Estate 314 Arnold Estate Druid Street London SE1 2DR on 16 March 2019 (1 page)
7 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (6 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
18 December 2017Termination of appointment of Kanwar Sagar Sattee as a director on 12 December 2017 (1 page)
18 December 2017Termination of appointment of Kanwar Sagar Sattee as a director on 12 December 2017 (1 page)
26 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 May 2017Registered office address changed from Flat 3 Pullman Building 88 Spa Road London Greater London SE16 3QT United Kingdom to Flat 6 Pullman Building 88 Spa Road London SE16 3QT on 8 May 2017 (1 page)
8 May 2017Registered office address changed from Flat 3 Pullman Building 88 Spa Road London Greater London SE16 3QT United Kingdom to Flat 6 Pullman Building 88 Spa Road London SE16 3QT on 8 May 2017 (1 page)
5 January 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
6 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
6 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
14 March 2016Registered office address changed from 66 Eyot House Sun Passage London SE16 4BP to Flat 3 Pullman Building 88 Spa Road London Greater London SE16 3QT on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 66 Eyot House Sun Passage London SE16 4BP to Flat 3 Pullman Building 88 Spa Road London Greater London SE16 3QT on 14 March 2016 (1 page)
14 January 2016Annual return made up to 6 January 2016 no member list (6 pages)
14 January 2016Annual return made up to 6 January 2016 no member list (6 pages)
7 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
7 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
6 January 2015Micro company accounts made up to 31 March 2014 (2 pages)
6 January 2015Annual return made up to 6 January 2015 no member list (6 pages)
6 January 2015Annual return made up to 6 January 2015 no member list (6 pages)
6 January 2015Annual return made up to 6 January 2015 no member list (6 pages)
6 January 2015Micro company accounts made up to 31 March 2014 (2 pages)
5 January 2015Termination of appointment of Abdessamed Elhaouari as a director on 18 November 2014 (1 page)
5 January 2015Termination of appointment of Abdessamed Elhaouari as a director on 18 November 2014 (1 page)
7 January 2014Annual return made up to 6 January 2014 no member list (7 pages)
7 January 2014Annual return made up to 6 January 2014 no member list (7 pages)
7 January 2014Annual return made up to 6 January 2014 no member list (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 February 2013Annual return made up to 6 January 2013 no member list (7 pages)
19 February 2013Annual return made up to 6 January 2013 no member list (7 pages)
19 February 2013Annual return made up to 6 January 2013 no member list (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 January 2012Annual return made up to 6 January 2012 no member list (7 pages)
16 January 2012Annual return made up to 6 January 2012 no member list (7 pages)
16 January 2012Annual return made up to 6 January 2012 no member list (7 pages)
3 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2011Annual return made up to 6 January 2011 no member list (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Annual return made up to 6 January 2011 no member list (7 pages)
6 January 2011Annual return made up to 6 January 2011 no member list (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 December 2010Appointment of Mr Abdessamed Elhaouari as a director (2 pages)
3 December 2010Appointment of Mr Abdessamed Elhaouari as a director (2 pages)
2 December 2010Director's details changed for Mr Kanwar Sagar Sattee on 1 July 2010 (2 pages)
2 December 2010Appointment of Mr Musharraf Chaudhury as a director (2 pages)
2 December 2010Registered office address changed from 1St Floor Office St Giles Centre 81 Camberwell Church Street London SE5 8RB on 2 December 2010 (1 page)
2 December 2010Director's details changed for Mr Kanwar Sagar Sattee on 1 July 2010 (2 pages)
2 December 2010Termination of appointment of Shirley Woolford as a director (1 page)
2 December 2010Director's details changed for Mr Kanwar Sagar Sattee on 1 July 2010 (2 pages)
2 December 2010Appointment of Mr Musharraf Chaudhury as a director (2 pages)
2 December 2010Registered office address changed from 1St Floor Office St Giles Centre 81 Camberwell Church Street London SE5 8RB on 2 December 2010 (1 page)
2 December 2010Termination of appointment of Shirley Woolford as a director (1 page)
2 December 2010Registered office address changed from 1St Floor Office St Giles Centre 81 Camberwell Church Street London SE5 8RB on 2 December 2010 (1 page)
12 October 2010Appointment of Mr Benjamin James White as a secretary (2 pages)
12 October 2010Appointment of Mr Benjamin James White as a director (2 pages)
12 October 2010Appointment of Mr Benjamin James White as a secretary (2 pages)
12 October 2010Termination of appointment of Southwark Multi Faith Forum as a secretary (1 page)
12 October 2010Appointment of Mr Benjamin James White as a director (2 pages)
12 October 2010Termination of appointment of Southwark Multi Faith Forum as a secretary (1 page)
12 October 2010Appointment of Mr Kanwar Sagar Sattee as a director (2 pages)
12 October 2010Appointment of Mr Kanwar Sagar Sattee as a director (2 pages)
18 May 2010Appointment of Ms Eileen Conn as a director (2 pages)
18 May 2010Appointment of Ms Eileen Conn as a director (2 pages)
18 May 2010Appointment of Miss Shirley Woolford as a director (2 pages)
18 May 2010Annual return made up to 6 January 2010 no member list (3 pages)
18 May 2010Annual return made up to 6 January 2010 no member list (3 pages)
18 May 2010Annual return made up to 6 January 2010 no member list (3 pages)
18 May 2010Appointment of Southwark Multi Faith Forum as a secretary (2 pages)
18 May 2010Appointment of Miss Shirley Woolford as a director (2 pages)
18 May 2010Appointment of Southwark Multi Faith Forum as a secretary (2 pages)
17 May 2010Termination of appointment of Hussain Malik as a director (1 page)
17 May 2010Termination of appointment of Hussain Malik as a director (1 page)
17 May 2010Termination of appointment of Bola Okuboyejo as a secretary (1 page)
17 May 2010Termination of appointment of David Wade as a director (1 page)
17 May 2010Termination of appointment of David Wade as a director (1 page)
17 May 2010Termination of appointment of Bola Okuboyejo as a secretary (1 page)
17 May 2010Termination of appointment of Bola Okuboyejo as a director (1 page)
17 May 2010Termination of appointment of Michael Ipgrave as a director (1 page)
17 May 2010Termination of appointment of Bola Okuboyejo as a director (1 page)
17 May 2010Termination of appointment of Michael Ipgrave as a director (1 page)
25 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
30 July 2009Compulsory strike-off action has been discontinued (1 page)
30 July 2009Compulsory strike-off action has been discontinued (1 page)
29 July 2009Annual return made up to 06/01/09 (3 pages)
29 July 2009Annual return made up to 06/01/09 (3 pages)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 March 2008Annual return made up to 06/01/08 (3 pages)
6 March 2008Annual return made up to 06/01/08 (3 pages)
12 February 2008Annual return made up to 06/01/07 (2 pages)
12 February 2008Annual return made up to 06/01/07 (2 pages)
18 January 2008New secretary appointed;new director appointed (2 pages)
18 January 2008Director resigned (1 page)
18 January 2008New secretary appointed;new director appointed (2 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Secretary resigned (1 page)
21 December 2007Director resigned (1 page)
21 December 2007Secretary resigned (1 page)
21 December 2007Secretary resigned (1 page)
21 December 2007Director resigned (1 page)
18 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
18 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 February 2006Annual return made up to 06/01/06
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
6 February 2006Annual return made up to 06/01/06
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
15 November 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
15 November 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
23 September 2005New director appointed (1 page)
23 September 2005New secretary appointed (2 pages)
23 September 2005New secretary appointed (2 pages)
23 September 2005New director appointed (1 page)
24 June 2005Annual return made up to 06/01/05
  • 363(288) ‐ Director resigned
(5 pages)
24 June 2005Annual return made up to 06/01/05
  • 363(288) ‐ Director resigned
(5 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
11 June 2004Registered office changed on 11/06/04 from: 24 ashmore close london SE15 5GY (1 page)
11 June 2004Registered office changed on 11/06/04 from: 24 ashmore close london SE15 5GY (1 page)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
6 January 2004Incorporation (29 pages)
6 January 2004Incorporation (29 pages)