London
E2 6HG
Director Name | Mr Raheel Mohammed |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2018(8 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Oxford House In Bethnal Green Derbyshire Stree London E2 6HG |
Director Name | Mr Geoffrey John Mulgan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Victoria Park Square Bethnal Green London E2 9PF |
Director Name | Mrs Alveena Masud Malik |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(same day as company formation) |
Role | Equalities Consultant |
Country of Residence | England |
Correspondence Address | Somerset House, New Wing Strand London WC2R 1LA |
Director Name | Mrs Aliyyah Begum-Nasser |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2011(8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 April 2019) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 60 Free Word Centre 60 Farringdon Road London EC1R 3GA |
Director Name | Mr Raheel Mohammed |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Free Word Centre 60 Farringdon Road London EC1R 3GA |
Director Name | Miss Yvonne Roberts |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 September 2016) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Maslaha, New Wing, Somerset House Somerset House Strand London WC2R 1LA |
Director Name | Ms Nusrat Faizullah |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 09 November 2015) |
Role | Education Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Maslaha, New Wing, Somerset House, Somerset House London WC2R 1LA |
Website | maslaha.org |
---|---|
Email address | [email protected] |
Telephone | 020 37017640 |
Telephone region | London |
Registered Address | The Oxford House In Bethnal Green Derbyshire Street London E2 6HG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £112,736 |
Net Worth | £5,221 |
Cash | £11,218 |
Current Liabilities | £9,191 |
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 | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 4 weeks from now) |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (50 pages) |
---|---|
6 September 2023 | Appointment of Ms Jane Earl as a director on 6 September 2023 (2 pages) |
20 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
8 June 2023 | Notification of Raheel Mohammed as a person with significant control on 7 June 2023 (2 pages) |
17 May 2023 | Termination of appointment of Emran Mian as a director on 16 May 2023 (1 page) |
17 May 2023 | Cessation of Emran Mian as a person with significant control on 16 May 2023 (1 page) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (56 pages) |
22 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
15 February 2022 | Total exemption full accounts made up to 31 March 2021 (33 pages) |
22 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
20 July 2021 | Registered office address changed from 60 Free Word Centre 60 Farringdon Road London EC1R 3GA England to The Oxford House in Bethnal Green Derbyshire Street London E2 6HG on 20 July 2021 (1 page) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (54 pages) |
21 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
4 January 2020 | Total exemption full accounts made up to 31 March 2019 (44 pages) |
22 July 2019 | Termination of appointment of Aliyyah Begum-Nasser as a director on 26 April 2019 (1 page) |
22 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (38 pages) |
23 July 2018 | Appointment of Mr Raheel Mohammed as a director on 23 July 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
23 July 2018 | Director's details changed for Mr Emran Mian on 23 July 2018 (2 pages) |
23 July 2018 | Director's details changed for Mrs Aliyyah Begum-Nasser on 23 July 2018 (2 pages) |
23 July 2018 | Termination of appointment of Raheel Mohammed as a director on 23 July 2018 (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (40 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (40 pages) |
21 July 2017 | Withdrawal of a person with significant control statement on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Emran Mian as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Emran Mian as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
21 July 2017 | Withdrawal of a person with significant control statement on 21 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
8 December 2016 | Termination of appointment of Yvonne Roberts as a director on 5 September 2016 (1 page) |
8 December 2016 | Termination of appointment of Yvonne Roberts as a director on 5 September 2016 (1 page) |
9 November 2016 | Total exemption full accounts made up to 31 March 2016 (30 pages) |
9 November 2016 | Total exemption full accounts made up to 31 March 2016 (30 pages) |
21 July 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
21 July 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
28 January 2016 | Total exemption full accounts made up to 31 March 2015 (24 pages) |
28 January 2016 | Total exemption full accounts made up to 31 March 2015 (24 pages) |
10 November 2015 | Termination of appointment of Nusrat Faizullah as a director on 9 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Nusrat Faizullah as a director on 9 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Nusrat Faizullah as a director on 9 November 2015 (1 page) |
30 October 2015 | Registered office address changed from Somerset House, New Wing Strand London WC2R 1LA to 60 Free Word Centre 60 Farringdon Road London EC1R 3GA on 30 October 2015 (1 page) |
30 October 2015 | Registered office address changed from Somerset House, New Wing Strand London WC2R 1LA to 60 Free Word Centre 60 Farringdon Road London EC1R 3GA on 30 October 2015 (1 page) |
6 August 2015 | Annual return made up to 9 July 2015 no member list (6 pages) |
6 August 2015 | Annual return made up to 9 July 2015 no member list (6 pages) |
6 August 2015 | Annual return made up to 9 July 2015 no member list (6 pages) |
11 December 2014 | Appointment of Miss Yvonne Roberts as a director on 24 January 2013 (2 pages) |
11 December 2014 | Appointment of Miss Yvonne Roberts as a director on 24 January 2013 (2 pages) |
11 December 2014 | Appointment of Mrs Aliyyah Begum-Nasser as a director on 12 March 2011 (2 pages) |
11 December 2014 | Appointment of Mrs Aliyyah Begum-Nasser as a director on 12 March 2011 (2 pages) |
10 December 2014 | Appointment of Mr Emran Mian as a director on 29 May 2014 (2 pages) |
10 December 2014 | Appointment of Miss Nusrat Faizullah as a director on 8 November 2013 (2 pages) |
10 December 2014 | Appointment of Miss Nusrat Faizullah as a director on 8 November 2013 (2 pages) |
10 December 2014 | Appointment of Mr Emran Mian as a director on 29 May 2014 (2 pages) |
10 December 2014 | Appointment of Miss Nusrat Faizullah as a director on 8 November 2013 (2 pages) |
28 August 2014 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
28 August 2014 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
23 July 2014 | Termination of appointment of Alveena Masud Malik as a director on 15 December 2013 (1 page) |
23 July 2014 | Annual return made up to 9 July 2014 no member list (2 pages) |
23 July 2014 | Termination of appointment of Alveena Masud Malik as a director on 15 December 2013 (1 page) |
23 July 2014 | Annual return made up to 9 July 2014 no member list (2 pages) |
23 July 2014 | Annual return made up to 9 July 2014 no member list (2 pages) |
9 April 2014 | Registered office address changed from 18 Victoria Park Square Bethnal Green London E2 9PF on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 18 Victoria Park Square Bethnal Green London E2 9PF on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 18 Victoria Park Square Bethnal Green London E2 9PF on 9 April 2014 (1 page) |
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (29 pages) |
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (29 pages) |
30 July 2013 | Annual return made up to 9 July 2013 no member list (2 pages) |
30 July 2013 | Annual return made up to 9 July 2013 no member list (2 pages) |
30 July 2013 | Annual return made up to 9 July 2013 no member list (2 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (27 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (27 pages) |
19 July 2012 | Annual return made up to 9 July 2012 no member list (2 pages) |
19 July 2012 | Annual return made up to 9 July 2012 no member list (2 pages) |
19 July 2012 | Annual return made up to 9 July 2012 no member list (2 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
19 December 2011 | Appointment of Mr Raheel Mohammed as a director (2 pages) |
19 December 2011 | Termination of appointment of Geoffrey Mulgan as a director (1 page) |
19 December 2011 | Termination of appointment of Geoffrey Mulgan as a director (1 page) |
19 December 2011 | Appointment of Mr Raheel Mohammed as a director (2 pages) |
12 September 2011 | Annual return made up to 9 July 2011 no member list (2 pages) |
12 September 2011 | Annual return made up to 9 July 2011 no member list (2 pages) |
12 September 2011 | Annual return made up to 9 July 2011 no member list (2 pages) |
27 January 2011 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
27 January 2011 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
9 July 2010 | Incorporation (42 pages) |
9 July 2010 | Incorporation (42 pages) |