Company NameMaslaha
DirectorsEmran Mian and Raheel Mohammed
Company StatusActive
Company Number07309979
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 July 2010(13 years, 9 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Emran Mian
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2014(3 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleDirector Of Social Market Foundation
Country of ResidenceEngland
Correspondence AddressThe Oxford House In Bethnal Green Derbyshire Stree
London
E2 6HG
Director NameMr Raheel Mohammed
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2018(8 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oxford House In Bethnal Green Derbyshire Stree
London
E2 6HG
Director NameMr Geoffrey John Mulgan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Victoria Park Square
Bethnal Green
London
E2 9PF
Director NameMrs Alveena Masud Malik
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(same day as company formation)
RoleEqualities Consultant
Country of ResidenceEngland
Correspondence AddressSomerset House, New Wing Strand
London
WC2R 1LA
Director NameMrs Aliyyah Begum-Nasser
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2011(8 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 April 2019)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address60 Free Word Centre
60 Farringdon Road
London
EC1R 3GA
Director NameMr Raheel Mohammed
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(1 year, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Free Word Centre
60 Farringdon Road
London
EC1R 3GA
Director NameMiss Yvonne Roberts
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 September 2016)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressMaslaha, New Wing, Somerset House Somerset House
Strand
London
WC2R 1LA
Director NameMs Nusrat Faizullah
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 09 November 2015)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMaslaha, New Wing, Somerset House, Somerset House
London
WC2R 1LA

Contact

Websitemaslaha.org
Email address[email protected]
Telephone020 37017640
Telephone regionLondon

Location

Registered AddressThe Oxford House In Bethnal Green
Derbyshire Street
London
E2 6HG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Financials

Year2014
Turnover£112,736
Net Worth£5,221
Cash£11,218
Current Liabilities£9,191

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 Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (50 pages)
6 September 2023Appointment of Ms Jane Earl as a director on 6 September 2023 (2 pages)
20 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
8 June 2023Notification of Raheel Mohammed as a person with significant control on 7 June 2023 (2 pages)
17 May 2023Termination of appointment of Emran Mian as a director on 16 May 2023 (1 page)
17 May 2023Cessation of Emran Mian as a person with significant control on 16 May 2023 (1 page)
12 December 2022Total exemption full accounts made up to 31 March 2022 (56 pages)
22 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
15 February 2022Total exemption full accounts made up to 31 March 2021 (33 pages)
22 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
20 July 2021Registered 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 2021Total exemption full accounts made up to 31 March 2020 (54 pages)
21 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
4 January 2020Total exemption full accounts made up to 31 March 2019 (44 pages)
22 July 2019Termination of appointment of Aliyyah Begum-Nasser as a director on 26 April 2019 (1 page)
22 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (38 pages)
23 July 2018Appointment of Mr Raheel Mohammed as a director on 23 July 2018 (2 pages)
23 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
23 July 2018Director's details changed for Mr Emran Mian on 23 July 2018 (2 pages)
23 July 2018Director's details changed for Mrs Aliyyah Begum-Nasser on 23 July 2018 (2 pages)
23 July 2018Termination of appointment of Raheel Mohammed as a director on 23 July 2018 (1 page)
28 December 2017Total exemption full accounts made up to 31 March 2017 (40 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (40 pages)
21 July 2017Withdrawal of a person with significant control statement on 21 July 2017 (2 pages)
21 July 2017Notification of Emran Mian as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of Emran Mian as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
21 July 2017Withdrawal of a person with significant control statement on 21 July 2017 (2 pages)
21 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
8 December 2016Termination of appointment of Yvonne Roberts as a director on 5 September 2016 (1 page)
8 December 2016Termination of appointment of Yvonne Roberts as a director on 5 September 2016 (1 page)
9 November 2016Total exemption full accounts made up to 31 March 2016 (30 pages)
9 November 2016Total exemption full accounts made up to 31 March 2016 (30 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
28 January 2016Total exemption full accounts made up to 31 March 2015 (24 pages)
28 January 2016Total exemption full accounts made up to 31 March 2015 (24 pages)
10 November 2015Termination of appointment of Nusrat Faizullah as a director on 9 November 2015 (1 page)
10 November 2015Termination of appointment of Nusrat Faizullah as a director on 9 November 2015 (1 page)
10 November 2015Termination of appointment of Nusrat Faizullah as a director on 9 November 2015 (1 page)
30 October 2015Registered 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 2015Registered 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 2015Annual return made up to 9 July 2015 no member list (6 pages)
6 August 2015Annual return made up to 9 July 2015 no member list (6 pages)
6 August 2015Annual return made up to 9 July 2015 no member list (6 pages)
11 December 2014Appointment of Miss Yvonne Roberts as a director on 24 January 2013 (2 pages)
11 December 2014Appointment of Miss Yvonne Roberts as a director on 24 January 2013 (2 pages)
11 December 2014Appointment of Mrs Aliyyah Begum-Nasser as a director on 12 March 2011 (2 pages)
11 December 2014Appointment of Mrs Aliyyah Begum-Nasser as a director on 12 March 2011 (2 pages)
10 December 2014Appointment of Mr Emran Mian as a director on 29 May 2014 (2 pages)
10 December 2014Appointment of Miss Nusrat Faizullah as a director on 8 November 2013 (2 pages)
10 December 2014Appointment of Miss Nusrat Faizullah as a director on 8 November 2013 (2 pages)
10 December 2014Appointment of Mr Emran Mian as a director on 29 May 2014 (2 pages)
10 December 2014Appointment of Miss Nusrat Faizullah as a director on 8 November 2013 (2 pages)
28 August 2014Total exemption full accounts made up to 31 March 2014 (21 pages)
28 August 2014Total exemption full accounts made up to 31 March 2014 (21 pages)
23 July 2014Termination of appointment of Alveena Masud Malik as a director on 15 December 2013 (1 page)
23 July 2014Annual return made up to 9 July 2014 no member list (2 pages)
23 July 2014Termination of appointment of Alveena Masud Malik as a director on 15 December 2013 (1 page)
23 July 2014Annual return made up to 9 July 2014 no member list (2 pages)
23 July 2014Annual return made up to 9 July 2014 no member list (2 pages)
9 April 2014Registered office address changed from 18 Victoria Park Square Bethnal Green London E2 9PF on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 18 Victoria Park Square Bethnal Green London E2 9PF on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 18 Victoria Park Square Bethnal Green London E2 9PF on 9 April 2014 (1 page)
26 November 2013Total exemption full accounts made up to 31 March 2013 (29 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (29 pages)
30 July 2013Annual return made up to 9 July 2013 no member list (2 pages)
30 July 2013Annual return made up to 9 July 2013 no member list (2 pages)
30 July 2013Annual return made up to 9 July 2013 no member list (2 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (27 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (27 pages)
19 July 2012Annual return made up to 9 July 2012 no member list (2 pages)
19 July 2012Annual return made up to 9 July 2012 no member list (2 pages)
19 July 2012Annual return made up to 9 July 2012 no member list (2 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 December 2011Appointment of Mr Raheel Mohammed as a director (2 pages)
19 December 2011Termination of appointment of Geoffrey Mulgan as a director (1 page)
19 December 2011Termination of appointment of Geoffrey Mulgan as a director (1 page)
19 December 2011Appointment of Mr Raheel Mohammed as a director (2 pages)
12 September 2011Annual return made up to 9 July 2011 no member list (2 pages)
12 September 2011Annual return made up to 9 July 2011 no member list (2 pages)
12 September 2011Annual return made up to 9 July 2011 no member list (2 pages)
27 January 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
27 January 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
9 July 2010Incorporation (42 pages)
9 July 2010Incorporation (42 pages)