Company NameThe Christian Muslim Forum
Company StatusActive
Company Number05461960
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 May 2005(18 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Ibrahim Mogra
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2010(4 years, 10 months after company formation)
Appointment Duration14 years
RoleImam
Country of ResidenceUnited Kingdom
Correspondence Address200a Pentonville Road
King's Cross
London
N1 9JP
Director NameBishop Paul Joseph Hendricks
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2011(6 years, 4 months after company formation)
Appointment Duration12 years, 6 months
RoleBishop
Country of ResidenceEngland
Correspondence Address200a Pentonville Road
King's Cross
London
N1 9JP
Director NameImam Qari Muhammad Asim
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(13 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address200a Pentonville Road 200a Pentonville Road
London
N1 9JP
Director NameMrs Aliya Azam
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2019(14 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address200a Pentonville Road
King's Cross
London
N1 9JP
Director NameMs Jill Marjorie Dhell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200a Pentonville Road
King's Cross
London
N1 9JP
Director NameThe Rt Rev Martin Charles Gorick
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleBishop In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence Address200a Pentonville Road
King's Cross
London
N1 9JP
Director NameDr Ataullah Siddiqui
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleLecturer
Correspondence Address5 King Edward Road
Leicester
Leicestershire
LE5 4DD
Director NameRt Revd David Keith Gillett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleBishop
Correspondence AddressBishops Lodge
Bolton Road Hawkshaw
Bury
BL8 4JN
Secretary NameDr Helen Reid
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address74 Sunningdale Avenue
Leeds
West Yorkshire
LS17 7SN
Secretary NameJulian Christopher Michael Bond
NationalityBritish
StatusResigned
Appointed01 January 2006(7 months, 1 week after company formation)
Appointment Duration9 years (resigned 09 January 2015)
RoleCompany Director
Correspondence Address43 The Paddocks
Leighton Buzzard
Bedfordshire
LU7 2SX
Director NameDr Musharraf Hussain
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2010)
RoleImam
Country of ResidenceEngland
Correspondence Address10 Shepard Drive, Aspley
Nottingham
NG8 3NA
Director NameRev Dr Nicholas John Wood
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(1 year, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2011)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address70 Spareacre Lane
Eynsham
Witney
Oxfordshire
OX29 4NP
Director NameRev Richard Cheetham
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(2 years, 7 months after company formation)
Appointment Duration8 years (resigned 01 January 2016)
RoleBishop
Country of ResidenceUnited Kingdom
Correspondence Address620 Kingston Road
Raynes Park
London
SW20 8DN
Director NameAbbas Mohamed Husein Ismail
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 March 2010)
RoleOffice Manager
Correspondence Address10 South Street
Eastgate
Peterborough
Cambridgeshire
PE1 5AJ
Director NameMs Anjum Anwar
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(5 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 August 2019)
RoleDialogue Development Officer
Country of ResidenceEngland
Correspondence Address200a Pentonville Road
King's Cross
London
N1 9JP
Director NameRt Revd Dr Toby Matthew Howarth
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(10 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 January 2022)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address47 Kirkgate 47 Kirkgate
Shipley
BD18 3EH
Director NameCanon Anthony Ball
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(13 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 March 2021)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address5 Little Cloister
London
SW1P 3PZ
Director NameMs Shenaz Bunglawala
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(14 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 February 2020)
RoleResearch Strategist
Country of ResidenceEngland
Correspondence Address200a Pentonville Road
King's Cross
London
N1 9JP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitechristianmuslimforum.org
Email address[email protected]
Telephone020 77296830
Telephone regionLondon

Location

Registered Address200a Pentonville Road
King's Cross
London
N1 9JP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£131,685
Net Worth£7,217
Cash£3,316
Current Liabilities£5,369

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

9 December 2020Total exemption full accounts made up to 31 December 2019 (19 pages)
18 November 2020Memorandum and Articles of Association (5 pages)
1 November 2020Termination of appointment of Shenaz Bunglawala as a director on 1 February 2020 (1 page)
28 May 2020Appointment of Mrs Aliya Azam as a director on 30 November 2019 (2 pages)
28 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
28 October 2019Appointment of Ms Shenaz Bunglawala as a director on 14 October 2019 (2 pages)
13 October 2019Termination of appointment of Anjum Anwar as a director on 1 August 2019 (1 page)
9 October 2019Total exemption full accounts made up to 31 December 2018 (19 pages)
5 June 2019Appointment of Imam Qari Muhammad Asim as a director on 17 October 2018 (2 pages)
4 June 2019Appointment of Canon Anthony Ball as a director on 17 October 2018 (2 pages)
4 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (19 pages)
6 August 2018Notification of a person with significant control statement (3 pages)
9 July 2018Confirmation statement made on 21 May 2018 with no updates (2 pages)
5 October 2017Registered office address changed from 200a Pentonville Road 200a Pentonville Road King's Cross London N1 9JP England to 200a Pentonville Road 200a Pentonville Road King's Cross London N1 9JP on 5 October 2017 (1 page)
5 October 2017Registered office address changed from 77-79 Charlotte Street London W1T 4PW to 200a Pentonville Road 200a Pentonville Road King's Cross London N1 9JP on 5 October 2017 (1 page)
5 October 2017Registered office address changed from 77-79 Charlotte Street London W1T 4PW to 200a Pentonville Road 200a Pentonville Road King's Cross London N1 9JP on 5 October 2017 (1 page)
5 October 2017Confirmation statement made on 21 May 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 21 May 2017 with no updates (3 pages)
5 October 2017Registered office address changed from 200a Pentonville Road 200a Pentonville Road King's Cross London N1 9JP England to 200a Pentonville Road 200a Pentonville Road King's Cross London N1 9JP on 5 October 2017 (1 page)
3 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017Compulsory strike-off action has been discontinued (1 page)
2 October 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
3 June 2016Appointment of Right Reverend Toby Matthew Howarth as a director on 1 January 2016 (2 pages)
3 June 2016Appointment of Right Reverend Toby Matthew Howarth as a director on 1 January 2016 (2 pages)
3 June 2016Annual return made up to 21 May 2016 no member list (4 pages)
3 June 2016Annual return made up to 21 May 2016 no member list (4 pages)
2 June 2016Termination of appointment of Richard Cheetham as a director on 1 January 2016 (1 page)
2 June 2016Termination of appointment of Richard Cheetham as a director on 1 January 2016 (1 page)
9 October 2015Total exemption full accounts made up to 31 December 2014 (19 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (19 pages)
22 May 2015Register inspection address has been changed from 305 Cambridge Heath Road London E2 9LH England to 77-79 Charlotte Street London W1T 4PW (1 page)
22 May 2015Annual return made up to 21 May 2015 no member list (4 pages)
22 May 2015Register(s) moved to registered office address 77-79 Charlotte Street London W1T 4PW (1 page)
22 May 2015Registered office address changed from 305 Cambridge Heath Road London E2 9LH to 77-79 Charlotte Street London W1T 4PW on 22 May 2015 (1 page)
22 May 2015Register(s) moved to registered office address 77-79 Charlotte Street London W1T 4PW (1 page)
22 May 2015Termination of appointment of Julian Christopher Michael Bond as a secretary on 9 January 2015 (1 page)
22 May 2015Annual return made up to 21 May 2015 no member list (4 pages)
22 May 2015Register inspection address has been changed from 305 Cambridge Heath Road London E2 9LH England to 77-79 Charlotte Street London W1T 4PW (1 page)
22 May 2015Termination of appointment of Julian Christopher Michael Bond as a secretary on 9 January 2015 (1 page)
22 May 2015Registered office address changed from 305 Cambridge Heath Road London E2 9LH to 77-79 Charlotte Street London W1T 4PW on 22 May 2015 (1 page)
22 May 2015Termination of appointment of Julian Christopher Michael Bond as a secretary on 9 January 2015 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (19 pages)
30 September 2014Full accounts made up to 31 December 2013 (19 pages)
17 June 2014Annual return made up to 21 May 2014 no member list (5 pages)
17 June 2014Annual return made up to 21 May 2014 no member list (5 pages)
27 September 2013Full accounts made up to 31 December 2012 (19 pages)
27 September 2013Full accounts made up to 31 December 2012 (19 pages)
22 May 2013Appointment of Rt Revd Paul Hendricks as a director (2 pages)
22 May 2013Appointment of Rt Revd Paul Hendricks as a director (2 pages)
21 May 2013Annual return made up to 21 May 2013 no member list (5 pages)
21 May 2013Appointment of Ms Anjum Anwar as a director (2 pages)
21 May 2013Appointment of Ms Anjum Anwar as a director (2 pages)
21 May 2013Register inspection address has been changed from 70 South Lambeth Road London SW8 1RL England (1 page)
21 May 2013Register inspection address has been changed from 70 South Lambeth Road London SW8 1RL England (1 page)
21 May 2013Annual return made up to 21 May 2013 no member list (5 pages)
1 October 2012Full accounts made up to 31 December 2011 (19 pages)
1 October 2012Full accounts made up to 31 December 2011 (19 pages)
14 September 2012Registered office address changed from 70 South Lambeth Road Vauxhall London SW8 1RL Uk on 14 September 2012 (1 page)
14 September 2012Registered office address changed from 70 South Lambeth Road Vauxhall London SW8 1RL Uk on 14 September 2012 (1 page)
21 June 2012Annual return made up to 24 May 2012 no member list (5 pages)
21 June 2012Annual return made up to 24 May 2012 no member list (5 pages)
20 June 2012Termination of appointment of Nicholas Wood as a director (1 page)
20 June 2012Termination of appointment of Nicholas Wood as a director (1 page)
30 September 2011Full accounts made up to 31 December 2010 (20 pages)
30 September 2011Full accounts made up to 31 December 2010 (20 pages)
5 July 2011Termination of appointment of Musharraf Hussain as a director (1 page)
5 July 2011Annual return made up to 24 May 2011 no member list (6 pages)
5 July 2011Termination of appointment of Musharraf Hussain as a director (1 page)
5 July 2011Annual return made up to 24 May 2011 no member list (6 pages)
1 October 2010Full accounts made up to 31 December 2009 (20 pages)
1 October 2010Full accounts made up to 31 December 2009 (20 pages)
27 July 2010Appointment of Shaykh Ibrahim Mogra as a director (2 pages)
27 July 2010Appointment of Shaykh Ibrahim Mogra as a director (2 pages)
22 June 2010Director's details changed for The Revd Dr Richard Cheetham on 31 December 2009 (2 pages)
22 June 2010Director's details changed for The Revd Dr Richard Cheetham on 31 December 2009 (2 pages)
22 June 2010Annual return made up to 24 May 2010 no member list (4 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Annual return made up to 24 May 2010 no member list (4 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Termination of appointment of Abbas Ismail as a director (1 page)
21 June 2010Termination of appointment of Abbas Ismail as a director (1 page)
21 June 2010Termination of appointment of Abbas Ismail as a director (1 page)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Termination of appointment of Abbas Ismail as a director (1 page)
31 October 2009Full accounts made up to 31 December 2008 (18 pages)
31 October 2009Full accounts made up to 31 December 2008 (18 pages)
19 June 2009Location of register of members (1 page)
19 June 2009Location of debenture register (1 page)
19 June 2009Appointment terminated director ataullah siddiqui (1 page)
19 June 2009Appointment terminated director ataullah siddiqui (1 page)
19 June 2009Registered office changed on 19/06/2009 from 1ST floor, camelford house 89 albert embankment london SE1 7TP uk (1 page)
19 June 2009Annual return made up to 24/05/09 (3 pages)
19 June 2009Location of register of members (1 page)
19 June 2009Registered office changed on 19/06/2009 from 1ST floor, camelford house 89 albert embankment london SE1 7TP uk (1 page)
19 June 2009Location of debenture register (1 page)
19 June 2009Annual return made up to 24/05/09 (3 pages)
11 May 2009Director appointed the revd dr richard cheetham (3 pages)
11 May 2009Director appointed the revd dr richard cheetham (3 pages)
10 February 2009Director appointed abbas mohamed husein ismail (2 pages)
10 February 2009Director appointed abbas mohamed husein ismail (2 pages)
24 October 2008Full accounts made up to 31 December 2007 (18 pages)
24 October 2008Full accounts made up to 31 December 2007 (18 pages)
20 June 2008Location of debenture register (1 page)
20 June 2008Appointment terminated director david gillett (1 page)
20 June 2008Registered office changed on 20/06/2008 from ludgate house 107-111 fleet street london EC4A 2AB (1 page)
20 June 2008Location of debenture register (1 page)
20 June 2008Annual return made up to 24/05/08 (3 pages)
20 June 2008Appointment terminated director david gillett (1 page)
20 June 2008Location of register of members (1 page)
20 June 2008Registered office changed on 20/06/2008 from ludgate house 107-111 fleet street london EC4A 2AB (1 page)
20 June 2008Location of register of members (1 page)
20 June 2008Annual return made up to 24/05/08 (3 pages)
2 November 2007Accounts made up to 31 December 2006 (16 pages)
2 November 2007Accounts made up to 31 December 2006 (16 pages)
20 June 2007Full accounts made up to 31 May 2006 (17 pages)
20 June 2007Full accounts made up to 31 May 2006 (17 pages)
12 June 2007Annual return made up to 24/05/07 (2 pages)
12 June 2007Annual return made up to 24/05/07 (2 pages)
24 May 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
24 May 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
17 July 2006Annual return made up to 24/05/06
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/07/06
(4 pages)
17 July 2006Annual return made up to 24/05/06
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/07/06
(4 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006New secretary appointed (2 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006New secretary appointed (2 pages)
27 June 2005Secretary resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005New secretary appointed (2 pages)
27 June 2005Director resigned (1 page)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005Secretary resigned (1 page)
27 June 2005New director appointed (2 pages)
27 June 2005Registered office changed on 27/06/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
27 June 2005Registered office changed on 27/06/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
27 June 2005New secretary appointed (2 pages)
24 May 2005Incorporation (27 pages)
24 May 2005Incorporation (27 pages)