King's Cross
London
N1 9JP
Director Name | Bishop Paul Joseph Hendricks |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2011(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Bishop |
Country of Residence | England |
Correspondence Address | 200a Pentonville Road King's Cross London N1 9JP |
Director Name | Imam Qari Muhammad Asim |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2018(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 200a Pentonville Road 200a Pentonville Road London N1 9JP |
Director Name | Mrs Aliya Azam |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2019(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 200a Pentonville Road King's Cross London N1 9JP |
Director Name | Ms Jill Marjorie Dhell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2021(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 200a Pentonville Road King's Cross London N1 9JP |
Director Name | The Rt Rev Martin Charles Gorick |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2021(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Bishop In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | 200a Pentonville Road King's Cross London N1 9JP |
Director Name | Dr Ataullah Siddiqui |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Lecturer |
Correspondence Address | 5 King Edward Road Leicester Leicestershire LE5 4DD |
Director Name | Rt Revd David Keith Gillett |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Bishop |
Correspondence Address | Bishops Lodge Bolton Road Hawkshaw Bury BL8 4JN |
Secretary Name | Dr Helen Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Sunningdale Avenue Leeds West Yorkshire LS17 7SN |
Secretary Name | Julian Christopher Michael Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(7 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 09 January 2015) |
Role | Company Director |
Correspondence Address | 43 The Paddocks Leighton Buzzard Bedfordshire LU7 2SX |
Director Name | Dr Musharraf Hussain |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2010) |
Role | Imam |
Country of Residence | England |
Correspondence Address | 10 Shepard Drive, Aspley Nottingham NG8 3NA |
Director Name | Rev Dr Nicholas John Wood |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2011) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 70 Spareacre Lane Eynsham Witney Oxfordshire OX29 4NP |
Director Name | Rev Richard Cheetham |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(2 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 01 January 2016) |
Role | Bishop |
Country of Residence | United Kingdom |
Correspondence Address | 620 Kingston Road Raynes Park London SW20 8DN |
Director Name | Abbas Mohamed Husein Ismail |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 March 2010) |
Role | Office Manager |
Correspondence Address | 10 South Street Eastgate Peterborough Cambridgeshire PE1 5AJ |
Director Name | Ms Anjum Anwar |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 August 2019) |
Role | Dialogue Development Officer |
Country of Residence | England |
Correspondence Address | 200a Pentonville Road King's Cross London N1 9JP |
Director Name | Rt Revd Dr Toby Matthew Howarth |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(10 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 2022) |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | 47 Kirkgate 47 Kirkgate Shipley BD18 3EH |
Director Name | Canon Anthony Ball |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2018(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 March 2021) |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | 5 Little Cloister London SW1P 3PZ |
Director Name | Ms Shenaz Bunglawala |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(14 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 February 2020) |
Role | Research Strategist |
Country of Residence | England |
Correspondence Address | 200a Pentonville Road King's Cross London N1 9JP |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | christianmuslimforum.org |
---|---|
Email address | [email protected] |
Telephone | 020 77296830 |
Telephone region | London |
Registered Address | 200a Pentonville Road King's Cross London N1 9JP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £131,685 |
Net Worth | £7,217 |
Cash | £3,316 |
Current Liabilities | £5,369 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
9 December 2020 | Total exemption full accounts made up to 31 December 2019 (19 pages) |
---|---|
18 November 2020 | Memorandum and Articles of Association (5 pages) |
1 November 2020 | Termination of appointment of Shenaz Bunglawala as a director on 1 February 2020 (1 page) |
28 May 2020 | Appointment of Mrs Aliya Azam as a director on 30 November 2019 (2 pages) |
28 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
28 October 2019 | Appointment of Ms Shenaz Bunglawala as a director on 14 October 2019 (2 pages) |
13 October 2019 | Termination of appointment of Anjum Anwar as a director on 1 August 2019 (1 page) |
9 October 2019 | Total exemption full accounts made up to 31 December 2018 (19 pages) |
5 June 2019 | Appointment of Imam Qari Muhammad Asim as a director on 17 October 2018 (2 pages) |
4 June 2019 | Appointment of Canon Anthony Ball as a director on 17 October 2018 (2 pages) |
4 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (19 pages) |
6 August 2018 | Notification of a person with significant control statement (3 pages) |
9 July 2018 | Confirmation statement made on 21 May 2018 with no updates (2 pages) |
5 October 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 21 May 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 21 May 2017 with no updates (3 pages) |
5 October 2017 | Registered 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 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (19 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (19 pages) |
3 June 2016 | Appointment of Right Reverend Toby Matthew Howarth as a director on 1 January 2016 (2 pages) |
3 June 2016 | Appointment of Right Reverend Toby Matthew Howarth as a director on 1 January 2016 (2 pages) |
3 June 2016 | Annual return made up to 21 May 2016 no member list (4 pages) |
3 June 2016 | Annual return made up to 21 May 2016 no member list (4 pages) |
2 June 2016 | Termination of appointment of Richard Cheetham as a director on 1 January 2016 (1 page) |
2 June 2016 | Termination of appointment of Richard Cheetham as a director on 1 January 2016 (1 page) |
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (19 pages) |
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (19 pages) |
22 May 2015 | Register 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 2015 | Annual return made up to 21 May 2015 no member list (4 pages) |
22 May 2015 | Register(s) moved to registered office address 77-79 Charlotte Street London W1T 4PW (1 page) |
22 May 2015 | Registered 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 2015 | Register(s) moved to registered office address 77-79 Charlotte Street London W1T 4PW (1 page) |
22 May 2015 | Termination of appointment of Julian Christopher Michael Bond as a secretary on 9 January 2015 (1 page) |
22 May 2015 | Annual return made up to 21 May 2015 no member list (4 pages) |
22 May 2015 | Register 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 2015 | Termination of appointment of Julian Christopher Michael Bond as a secretary on 9 January 2015 (1 page) |
22 May 2015 | Registered 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 2015 | Termination of appointment of Julian Christopher Michael Bond as a secretary on 9 January 2015 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
17 June 2014 | Annual return made up to 21 May 2014 no member list (5 pages) |
17 June 2014 | Annual return made up to 21 May 2014 no member list (5 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
22 May 2013 | Appointment of Rt Revd Paul Hendricks as a director (2 pages) |
22 May 2013 | Appointment of Rt Revd Paul Hendricks as a director (2 pages) |
21 May 2013 | Annual return made up to 21 May 2013 no member list (5 pages) |
21 May 2013 | Appointment of Ms Anjum Anwar as a director (2 pages) |
21 May 2013 | Appointment of Ms Anjum Anwar as a director (2 pages) |
21 May 2013 | Register inspection address has been changed from 70 South Lambeth Road London SW8 1RL England (1 page) |
21 May 2013 | Register inspection address has been changed from 70 South Lambeth Road London SW8 1RL England (1 page) |
21 May 2013 | Annual return made up to 21 May 2013 no member list (5 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
14 September 2012 | Registered office address changed from 70 South Lambeth Road Vauxhall London SW8 1RL Uk on 14 September 2012 (1 page) |
14 September 2012 | Registered office address changed from 70 South Lambeth Road Vauxhall London SW8 1RL Uk on 14 September 2012 (1 page) |
21 June 2012 | Annual return made up to 24 May 2012 no member list (5 pages) |
21 June 2012 | Annual return made up to 24 May 2012 no member list (5 pages) |
20 June 2012 | Termination of appointment of Nicholas Wood as a director (1 page) |
20 June 2012 | Termination of appointment of Nicholas Wood as a director (1 page) |
30 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
5 July 2011 | Termination of appointment of Musharraf Hussain as a director (1 page) |
5 July 2011 | Annual return made up to 24 May 2011 no member list (6 pages) |
5 July 2011 | Termination of appointment of Musharraf Hussain as a director (1 page) |
5 July 2011 | Annual return made up to 24 May 2011 no member list (6 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
27 July 2010 | Appointment of Shaykh Ibrahim Mogra as a director (2 pages) |
27 July 2010 | Appointment of Shaykh Ibrahim Mogra as a director (2 pages) |
22 June 2010 | Director's details changed for The Revd Dr Richard Cheetham on 31 December 2009 (2 pages) |
22 June 2010 | Director's details changed for The Revd Dr Richard Cheetham on 31 December 2009 (2 pages) |
22 June 2010 | Annual return made up to 24 May 2010 no member list (4 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Annual return made up to 24 May 2010 no member list (4 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Termination of appointment of Abbas Ismail as a director (1 page) |
21 June 2010 | Termination of appointment of Abbas Ismail as a director (1 page) |
21 June 2010 | Termination of appointment of Abbas Ismail as a director (1 page) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Termination of appointment of Abbas Ismail as a director (1 page) |
31 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
19 June 2009 | Location of register of members (1 page) |
19 June 2009 | Location of debenture register (1 page) |
19 June 2009 | Appointment terminated director ataullah siddiqui (1 page) |
19 June 2009 | Appointment terminated director ataullah siddiqui (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from 1ST floor, camelford house 89 albert embankment london SE1 7TP uk (1 page) |
19 June 2009 | Annual return made up to 24/05/09 (3 pages) |
19 June 2009 | Location of register of members (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from 1ST floor, camelford house 89 albert embankment london SE1 7TP uk (1 page) |
19 June 2009 | Location of debenture register (1 page) |
19 June 2009 | Annual return made up to 24/05/09 (3 pages) |
11 May 2009 | Director appointed the revd dr richard cheetham (3 pages) |
11 May 2009 | Director appointed the revd dr richard cheetham (3 pages) |
10 February 2009 | Director appointed abbas mohamed husein ismail (2 pages) |
10 February 2009 | Director appointed abbas mohamed husein ismail (2 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
20 June 2008 | Location of debenture register (1 page) |
20 June 2008 | Appointment terminated director david gillett (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from ludgate house 107-111 fleet street london EC4A 2AB (1 page) |
20 June 2008 | Location of debenture register (1 page) |
20 June 2008 | Annual return made up to 24/05/08 (3 pages) |
20 June 2008 | Appointment terminated director david gillett (1 page) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from ludgate house 107-111 fleet street london EC4A 2AB (1 page) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Annual return made up to 24/05/08 (3 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (16 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (16 pages) |
20 June 2007 | Full accounts made up to 31 May 2006 (17 pages) |
20 June 2007 | Full accounts made up to 31 May 2006 (17 pages) |
12 June 2007 | Annual return made up to 24/05/07 (2 pages) |
12 June 2007 | Annual return made up to 24/05/07 (2 pages) |
24 May 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
24 May 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
17 July 2006 | Annual return made up to 24/05/06
|
17 July 2006 | Annual return made up to 24/05/06
|
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | New secretary appointed (2 pages) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | New secretary appointed (2 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | Registered office changed on 27/06/05 from: temple house 20 holywell row london EC2A 4XH (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: temple house 20 holywell row london EC2A 4XH (1 page) |
27 June 2005 | New secretary appointed (2 pages) |
24 May 2005 | Incorporation (27 pages) |
24 May 2005 | Incorporation (27 pages) |