Company NameZahid Mubarek Trust Ltd
Company StatusActive
Company Number06652052
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 July 2008(15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Daniel Benedict Rubinstein
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address81 Muswell Hill Place
London
N10 3RP
Director NameMr Wai Yiu Lam
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2009(8 months, 4 weeks after company formation)
Appointment Duration15 years
RoleHousing Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHampstead Town Hall 213 Haverstock Hill
London
NW3 4QP
Director NameMr Raymond Russell Bewry
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2011(2 years, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence AddressZahid Mubarek Trust Hampstead Town Hall Centre
213 Haverstock Hill
London
NW3 4QP
Director NameMs Anne Dunn
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(12 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressZahid Mubarek Trust Hampstead Town Hall Centre
213 Haverstock Hill
London
NW3 4QP
Director NameMr Moshan Sajjad
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(15 years, 6 months after company formation)
Appointment Duration3 months, 1 week
RoleBanker
Country of ResidenceEngland
Correspondence AddressZahid Mubarek Trust Hampstead Town Hall Centre
213 Haverstock Hill
London
NW3 4QP
Director NameMr Imtiaz Ahmed Amin
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Eastfield Road
Walthamstow London
London
E17 3BA
Director NameMs Tanika Gupta
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(same day as company formation)
RoleWriter
Correspondence Address19 Hale Lane
Millhill
London
NW7 3NU
Director NameMs Tanika Gupta
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(3 months after company formation)
Appointment Duration6 months (resigned 21 April 2009)
RolePlaywight Screenwriter
Correspondence Address19 Hale Lane
Millhill
London
NW7 3NU
Director NameJabez Lam
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(3 months after company formation)
Appointment Duration6 months (resigned 21 April 2009)
RoleCommunity Worker
Correspondence Address62 Woodfield Avenue
Colindale
London
NW9 6PJ
Director NameZahir Mubarek
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(9 months after company formation)
Appointment Duration12 years (resigned 24 April 2021)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address9 Eastfield Road
Walthamstow
London
Greater London
E17 3BA
Director NameMr Ian Paul
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2009(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 03 July 2018)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address164 Victoria Road
Wargrave Reading
RG10 8AJ
Director NameMs Khatuna Tsintsadze
Date of BirthAugust 1977 (Born 46 years ago)
NationalityGeorgian
StatusResigned
Appointed20 May 2010(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 October 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressZahid Mubarek Trust Hampstead Town Hall Centre
213 Haverstock Hill
London
NW3 4QP
Director NameMs Anne Fragniere
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(2 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 June 2013)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence AddressZahid Mubarek Trust Hampstead Town Hall Centre
213 Haverstock Hill
London
NW3 4QP
Director NameMs Ruth Hamann
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(3 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 April 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressZahid Mubarek Trust Hampstead Town Hall Centre
213 Haverstock Hill
London
NW3 4QP
Director NameZahid Mubarek Trust (Corporation)
StatusResigned
Appointed20 July 2009(12 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 October 2010)
Correspondence Address213 Haverstock Hill
London
NW3 4QP

Contact

Websiteuthezmt.org

Location

Registered AddressZahid Mubarek Trust Hampstead Town Hall Centre
213 Haverstock Hill
London
NW3 4QP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Financials

Year2014
Turnover£97,502
Net Worth£11,032
Cash£14,954
Current Liabilities£25,434

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

30 January 2024Appointment of Mr Moshan Sajjad as a director on 15 January 2024 (2 pages)
8 January 2024Total exemption full accounts made up to 31 March 2023 (21 pages)
12 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
12 May 2023Termination of appointment of Ruth Hamann as a director on 30 April 2023 (1 page)
9 January 2023Total exemption full accounts made up to 31 March 2022 (21 pages)
8 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 31 March 2021 (42 pages)
10 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
11 May 2021Appointment of Ms Anne Dunn as a director on 7 May 2021 (2 pages)
7 May 2021Termination of appointment of Zahir Mubarek as a director on 24 April 2021 (1 page)
22 February 2021Total exemption full accounts made up to 31 March 2020 (29 pages)
6 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 31 March 2019 (30 pages)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (39 pages)
23 July 2018Termination of appointment of Ian Paul as a director on 3 July 2018 (1 page)
23 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (19 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (19 pages)
31 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
11 December 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
11 December 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
1 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
16 September 2015Annual return made up to 21 July 2015 no member list (6 pages)
16 September 2015Annual return made up to 21 July 2015 no member list (6 pages)
18 November 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
18 November 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
3 August 2014Annual return made up to 21 July 2014 no member list (7 pages)
3 August 2014Appointment of Ms Ruth Hamann as a director on 26 January 2012 (2 pages)
3 August 2014Appointment of Ms Ruth Hamann as a director on 26 January 2012 (2 pages)
3 August 2014Annual return made up to 21 July 2014 no member list (7 pages)
3 August 2014Termination of appointment of Anne Fragniere as a director on 10 June 2013 (1 page)
3 August 2014Termination of appointment of Khatuna Tsintsadze as a director on 10 October 2013 (1 page)
3 August 2014Termination of appointment of Anne Fragniere as a director on 10 June 2013 (1 page)
3 August 2014Termination of appointment of Khatuna Tsintsadze as a director on 10 October 2013 (1 page)
6 January 2014Total exemption full accounts made up to 31 March 2013 (15 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (15 pages)
25 September 2013Annual return made up to 21 July 2013 no member list (7 pages)
25 September 2013Annual return made up to 21 July 2013 no member list (7 pages)
9 October 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
9 October 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
7 August 2012Annual return made up to 21 July 2012 no member list (7 pages)
7 August 2012Annual return made up to 21 July 2012 no member list (7 pages)
12 September 2011Annual return made up to 21 July 2011 no member list (6 pages)
12 September 2011Appointment of Mr Raymond Russell Bewry as a director (2 pages)
12 September 2011Appointment of Ms Anne Fragniere as a director (2 pages)
12 September 2011Appointment of Mr Raymond Russell Bewry as a director (2 pages)
12 September 2011Annual return made up to 21 July 2011 no member list (6 pages)
12 September 2011Appointment of Ms Anne Fragniere as a director (2 pages)
10 September 2011Director's details changed for Mr Ian Paul on 9 September 2011 (2 pages)
10 September 2011Director's details changed for Mr Ian Paul on 9 September 2011 (2 pages)
10 September 2011Director's details changed for Mr Wai Yiu Lam on 9 September 2011 (2 pages)
10 September 2011Director's details changed for Mr Wai Yiu Lam on 9 September 2011 (2 pages)
10 September 2011Director's details changed for Mr Wai Yiu Lam on 9 September 2011 (2 pages)
10 September 2011Director's details changed for Mr Ian Paul on 9 September 2011 (2 pages)
9 August 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
9 August 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
19 April 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
19 April 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
26 January 2011Total exemption full accounts made up to 31 July 2010 (15 pages)
26 January 2011Total exemption full accounts made up to 31 July 2010 (15 pages)
15 December 2010Appointment of Mr Wai Yiu Lam as a director (1 page)
15 December 2010Appointment of Mr Wai Yiu Lam as a director (1 page)
30 October 2010Appointment of Mr Ian Paul as a director (2 pages)
30 October 2010Appointment of Mr Ian Paul as a director (2 pages)
26 October 2010Annual return made up to 21 July 2010 no member list (5 pages)
26 October 2010Annual return made up to 21 July 2010 no member list (5 pages)
25 October 2010Director's details changed for Mr Daniel Benedict Rubinstein on 20 July 2010 (2 pages)
25 October 2010Director's details changed for Zahir Mubarek on 20 July 2010 (2 pages)
25 October 2010Director's details changed for Mr Daniel Benedict Rubinstein on 20 July 2010 (2 pages)
25 October 2010Director's details changed for Zahir Mubarek on 20 July 2010 (2 pages)
22 October 2010Appointment of Ms Khatuna Tsintsadze as a director (2 pages)
22 October 2010Appointment of Zahid Mubarek Trust as a director (1 page)
22 October 2010Termination of appointment of Zahid Mubarek Trust as a director (1 page)
22 October 2010Appointment of Ms Khatuna Tsintsadze as a director (2 pages)
22 October 2010Appointment of Zahid Mubarek Trust as a director (1 page)
22 October 2010Termination of appointment of Zahid Mubarek Trust as a director (1 page)
22 April 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
22 April 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
8 October 2009Annual return made up to 21 July 2009 no member list (2 pages)
8 October 2009Annual return made up to 21 July 2009 no member list (2 pages)
24 August 2009Registered office changed on 24/08/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
24 August 2009Registered office changed on 24/08/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
22 April 2009Appointment terminated director jabez lam (1 page)
22 April 2009Director appointed zahir mubarek (1 page)
22 April 2009Appointment terminated director tanika gupta (1 page)
22 April 2009Appointment terminated director tanika gupta (1 page)
22 April 2009Director appointed zahir mubarek (1 page)
22 April 2009Appointment terminated director zahir mubarek (1 page)
22 April 2009Appointment terminated director imtiaz amin (1 page)
22 April 2009Appointment terminated director jabez lam (1 page)
22 April 2009Appointment terminated director imtiaz amin (1 page)
22 April 2009Appointment terminated director zahir mubarek (1 page)
13 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(25 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(25 pages)
7 November 2008Director's change of particulars / imtiaz amin / 07/11/2008 (2 pages)
7 November 2008Director's change of particulars / daniel rubinstein / 07/11/2008 (1 page)
7 November 2008Director's change of particulars / imtiaz amin / 07/11/2008 (2 pages)
7 November 2008Director's change of particulars / daniel rubinstein / 07/11/2008 (1 page)
3 November 2008Director appointed tanika gupta (1 page)
3 November 2008Director appointed jabez wai you lam (1 page)
3 November 2008Director appointed jabez wai you lam (1 page)
3 November 2008Director appointed tanika gupta (1 page)
17 October 2008Director appointed zahir mubarek (1 page)
17 October 2008Director appointed zahir mubarek (1 page)
23 July 2008Appointment terminated director tanika gupta (1 page)
23 July 2008Appointment terminated director tanika gupta (1 page)
21 July 2008Incorporation (20 pages)
21 July 2008Incorporation (20 pages)