London
N10 3RP
Director Name | Mr Wai Yiu Lam |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2009(8 months, 4 weeks after company formation) |
Appointment Duration | 15 years |
Role | Housing Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hampstead Town Hall 213 Haverstock Hill London NW3 4QP |
Director Name | Mr Raymond Russell Bewry |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2011(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | Zahid Mubarek Trust Hampstead Town Hall Centre 213 Haverstock Hill London NW3 4QP |
Director Name | Ms Anne Dunn |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2021(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Zahid Mubarek Trust Hampstead Town Hall Centre 213 Haverstock Hill London NW3 4QP |
Director Name | Mr Moshan Sajjad |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2024(15 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Banker |
Country of Residence | England |
Correspondence Address | Zahid Mubarek Trust Hampstead Town Hall Centre 213 Haverstock Hill London NW3 4QP |
Director Name | Mr Imtiaz Ahmed Amin |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Eastfield Road Walthamstow London London E17 3BA |
Director Name | Ms Tanika Gupta |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(same day as company formation) |
Role | Writer |
Correspondence Address | 19 Hale Lane Millhill London NW7 3NU |
Director Name | Ms Tanika Gupta |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(3 months after company formation) |
Appointment Duration | 6 months (resigned 21 April 2009) |
Role | Playwight Screenwriter |
Correspondence Address | 19 Hale Lane Millhill London NW7 3NU |
Director Name | Jabez Lam |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(3 months after company formation) |
Appointment Duration | 6 months (resigned 21 April 2009) |
Role | Community Worker |
Correspondence Address | 62 Woodfield Avenue Colindale London NW9 6PJ |
Director Name | Zahir Mubarek |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(9 months after company formation) |
Appointment Duration | 12 years (resigned 24 April 2021) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 9 Eastfield Road Walthamstow London Greater London E17 3BA |
Director Name | Mr Ian Paul |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2009(1 year after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 July 2018) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 164 Victoria Road Wargrave Reading RG10 8AJ |
Director Name | Ms Khatuna Tsintsadze |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Georgian |
Status | Resigned |
Appointed | 20 May 2010(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 October 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Zahid Mubarek Trust Hampstead Town Hall Centre 213 Haverstock Hill London NW3 4QP |
Director Name | Ms Anne Fragniere |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 June 2013) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | Zahid Mubarek Trust Hampstead Town Hall Centre 213 Haverstock Hill London NW3 4QP |
Director Name | Ms Ruth Hamann |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 April 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Zahid Mubarek Trust Hampstead Town Hall Centre 213 Haverstock Hill London NW3 4QP |
Director Name | Zahid Mubarek Trust (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2009(12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 October 2010) |
Correspondence Address | 213 Haverstock Hill London NW3 4QP |
Website | uthezmt.org |
---|
Registered Address | Zahid Mubarek Trust Hampstead Town Hall Centre 213 Haverstock Hill London NW3 4QP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £97,502 |
Net Worth | £11,032 |
Cash | £14,954 |
Current Liabilities | £25,434 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
30 January 2024 | Appointment of Mr Moshan Sajjad as a director on 15 January 2024 (2 pages) |
---|---|
8 January 2024 | Total exemption full accounts made up to 31 March 2023 (21 pages) |
12 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
12 May 2023 | Termination of appointment of Ruth Hamann as a director on 30 April 2023 (1 page) |
9 January 2023 | Total exemption full accounts made up to 31 March 2022 (21 pages) |
8 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
6 January 2022 | Total exemption full accounts made up to 31 March 2021 (42 pages) |
10 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
11 May 2021 | Appointment of Ms Anne Dunn as a director on 7 May 2021 (2 pages) |
7 May 2021 | Termination of appointment of Zahir Mubarek as a director on 24 April 2021 (1 page) |
22 February 2021 | Total exemption full accounts made up to 31 March 2020 (29 pages) |
6 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
16 January 2020 | Total exemption full accounts made up to 31 March 2019 (30 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (39 pages) |
23 July 2018 | Termination of appointment of Ian Paul as a director on 3 July 2018 (1 page) |
23 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
31 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
11 December 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
11 December 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
1 August 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
1 December 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
1 December 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
16 September 2015 | Annual return made up to 21 July 2015 no member list (6 pages) |
16 September 2015 | Annual return made up to 21 July 2015 no member list (6 pages) |
18 November 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
18 November 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
3 August 2014 | Annual return made up to 21 July 2014 no member list (7 pages) |
3 August 2014 | Appointment of Ms Ruth Hamann as a director on 26 January 2012 (2 pages) |
3 August 2014 | Appointment of Ms Ruth Hamann as a director on 26 January 2012 (2 pages) |
3 August 2014 | Annual return made up to 21 July 2014 no member list (7 pages) |
3 August 2014 | Termination of appointment of Anne Fragniere as a director on 10 June 2013 (1 page) |
3 August 2014 | Termination of appointment of Khatuna Tsintsadze as a director on 10 October 2013 (1 page) |
3 August 2014 | Termination of appointment of Anne Fragniere as a director on 10 June 2013 (1 page) |
3 August 2014 | Termination of appointment of Khatuna Tsintsadze as a director on 10 October 2013 (1 page) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
25 September 2013 | Annual return made up to 21 July 2013 no member list (7 pages) |
25 September 2013 | Annual return made up to 21 July 2013 no member list (7 pages) |
9 October 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
9 October 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
7 August 2012 | Annual return made up to 21 July 2012 no member list (7 pages) |
7 August 2012 | Annual return made up to 21 July 2012 no member list (7 pages) |
12 September 2011 | Annual return made up to 21 July 2011 no member list (6 pages) |
12 September 2011 | Appointment of Mr Raymond Russell Bewry as a director (2 pages) |
12 September 2011 | Appointment of Ms Anne Fragniere as a director (2 pages) |
12 September 2011 | Appointment of Mr Raymond Russell Bewry as a director (2 pages) |
12 September 2011 | Annual return made up to 21 July 2011 no member list (6 pages) |
12 September 2011 | Appointment of Ms Anne Fragniere as a director (2 pages) |
10 September 2011 | Director's details changed for Mr Ian Paul on 9 September 2011 (2 pages) |
10 September 2011 | Director's details changed for Mr Ian Paul on 9 September 2011 (2 pages) |
10 September 2011 | Director's details changed for Mr Wai Yiu Lam on 9 September 2011 (2 pages) |
10 September 2011 | Director's details changed for Mr Wai Yiu Lam on 9 September 2011 (2 pages) |
10 September 2011 | Director's details changed for Mr Wai Yiu Lam on 9 September 2011 (2 pages) |
10 September 2011 | Director's details changed for Mr Ian Paul on 9 September 2011 (2 pages) |
9 August 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
9 August 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
19 April 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
19 April 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
26 January 2011 | Total exemption full accounts made up to 31 July 2010 (15 pages) |
26 January 2011 | Total exemption full accounts made up to 31 July 2010 (15 pages) |
15 December 2010 | Appointment of Mr Wai Yiu Lam as a director (1 page) |
15 December 2010 | Appointment of Mr Wai Yiu Lam as a director (1 page) |
30 October 2010 | Appointment of Mr Ian Paul as a director (2 pages) |
30 October 2010 | Appointment of Mr Ian Paul as a director (2 pages) |
26 October 2010 | Annual return made up to 21 July 2010 no member list (5 pages) |
26 October 2010 | Annual return made up to 21 July 2010 no member list (5 pages) |
25 October 2010 | Director's details changed for Mr Daniel Benedict Rubinstein on 20 July 2010 (2 pages) |
25 October 2010 | Director's details changed for Zahir Mubarek on 20 July 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Daniel Benedict Rubinstein on 20 July 2010 (2 pages) |
25 October 2010 | Director's details changed for Zahir Mubarek on 20 July 2010 (2 pages) |
22 October 2010 | Appointment of Ms Khatuna Tsintsadze as a director (2 pages) |
22 October 2010 | Appointment of Zahid Mubarek Trust as a director (1 page) |
22 October 2010 | Termination of appointment of Zahid Mubarek Trust as a director (1 page) |
22 October 2010 | Appointment of Ms Khatuna Tsintsadze as a director (2 pages) |
22 October 2010 | Appointment of Zahid Mubarek Trust as a director (1 page) |
22 October 2010 | Termination of appointment of Zahid Mubarek Trust as a director (1 page) |
22 April 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
22 April 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
8 October 2009 | Annual return made up to 21 July 2009 no member list (2 pages) |
8 October 2009 | Annual return made up to 21 July 2009 no member list (2 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page) |
22 April 2009 | Appointment terminated director jabez lam (1 page) |
22 April 2009 | Director appointed zahir mubarek (1 page) |
22 April 2009 | Appointment terminated director tanika gupta (1 page) |
22 April 2009 | Appointment terminated director tanika gupta (1 page) |
22 April 2009 | Director appointed zahir mubarek (1 page) |
22 April 2009 | Appointment terminated director zahir mubarek (1 page) |
22 April 2009 | Appointment terminated director imtiaz amin (1 page) |
22 April 2009 | Appointment terminated director jabez lam (1 page) |
22 April 2009 | Appointment terminated director imtiaz amin (1 page) |
22 April 2009 | Appointment terminated director zahir mubarek (1 page) |
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
7 November 2008 | Director's change of particulars / imtiaz amin / 07/11/2008 (2 pages) |
7 November 2008 | Director's change of particulars / daniel rubinstein / 07/11/2008 (1 page) |
7 November 2008 | Director's change of particulars / imtiaz amin / 07/11/2008 (2 pages) |
7 November 2008 | Director's change of particulars / daniel rubinstein / 07/11/2008 (1 page) |
3 November 2008 | Director appointed tanika gupta (1 page) |
3 November 2008 | Director appointed jabez wai you lam (1 page) |
3 November 2008 | Director appointed jabez wai you lam (1 page) |
3 November 2008 | Director appointed tanika gupta (1 page) |
17 October 2008 | Director appointed zahir mubarek (1 page) |
17 October 2008 | Director appointed zahir mubarek (1 page) |
23 July 2008 | Appointment terminated director tanika gupta (1 page) |
23 July 2008 | Appointment terminated director tanika gupta (1 page) |
21 July 2008 | Incorporation (20 pages) |
21 July 2008 | Incorporation (20 pages) |