Company NameNOOR Inayat Khan Memorial Trust
Company StatusActive - Proposal to Strike off
Company Number07400614
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 October 2010(13 years, 7 months ago)

Business Activity

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

Directors

Director NameShrabani Basu
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2010(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address48 Beverley Gardens
Wembley
Middlesex
HA9 9QZ
Director NameAditi Khanna
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2010(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address48 Beverley Gardens
Wembley
Middlesex
HA9 9QZ
Director NameMs Smita Tharoor
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2010(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address48 Beverley Gardens
Wembley
Middlesex
HA9 9QZ
Director NameDr Kusoom Vadgama
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2010(same day as company formation)
RoleDoctor Of Optometry
Country of ResidenceUnited Kingdom
Correspondence Address48 Beverley Gardens
Wembley
Middlesex
HA9 9QZ
Director NameMrs Radhika Howarth
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2010(4 days after company formation)
Appointment Duration13 years, 6 months
RoleResearch Consultant
Country of ResidenceEngland
Correspondence Address48 Beverley Gardens
Wembley
Middlesex
HA9 9QZ
Director NameMs Runi Khan
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2010(4 days after company formation)
Appointment Duration13 years, 6 months
RoleCultural Impressario
Country of ResidenceUnited Kingdom
Correspondence Address48 Beverley Gardens
Wembley
Middlesex
HA9 9QZ

Contact

Websitenoormemorial.org
Telephone020 89042533
Telephone regionLondon

Location

Registered Address48 Beverley Gardens
Wembley
Middlesex
HA9 9QZ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London

Financials

Year2013
Turnover£22,021
Net Worth£15,454
Cash£17,648
Current Liabilities£2,200

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Filing History

30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 30 September 2019 (15 pages)
2 July 2019Total exemption full accounts made up to 30 September 2018 (17 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 30 September 2017 (15 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 March 2017Total exemption full accounts made up to 30 September 2016 (15 pages)
14 March 2017Total exemption full accounts made up to 30 September 2016 (15 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
2 June 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
2 June 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
10 July 2015Annual return made up to 30 June 2015 no member list (7 pages)
10 July 2015Annual return made up to 30 June 2015 no member list (7 pages)
14 April 2015Total exemption full accounts made up to 30 September 2014 (14 pages)
14 April 2015Total exemption full accounts made up to 30 September 2014 (14 pages)
1 July 2014Annual return made up to 30 June 2014 no member list (7 pages)
1 July 2014Annual return made up to 30 June 2014 no member list (7 pages)
5 June 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
5 June 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
3 July 2013Director's details changed for Ms Smita Tharoor on 4 September 2011 (2 pages)
3 July 2013Annual return made up to 30 June 2013 no member list (7 pages)
3 July 2013Director's details changed for Ms Smita Tharoor on 4 September 2011 (2 pages)
3 July 2013Director's details changed for Ms Smita Tharoor on 4 September 2011 (2 pages)
3 July 2013Annual return made up to 30 June 2013 no member list (7 pages)
18 April 2013Total exemption full accounts made up to 30 September 2012 (16 pages)
18 April 2013Total exemption full accounts made up to 30 September 2012 (16 pages)
4 July 2012Director's details changed for Ms Smita Tharoor on 4 December 2011 (2 pages)
4 July 2012Annual return made up to 30 June 2012 no member list (7 pages)
4 July 2012Director's details changed for Ms Smita Tharoor on 4 December 2011 (2 pages)
4 July 2012Annual return made up to 30 June 2012 no member list (7 pages)
4 July 2012Director's details changed for Ms Smita Tharoor on 4 December 2011 (2 pages)
12 April 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
12 April 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
5 April 2012Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
5 April 2012Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
7 July 2011Register(s) moved to registered inspection location (1 page)
7 July 2011Annual return made up to 30 June 2011 no member list (7 pages)
7 July 2011Register inspection address has been changed (1 page)
7 July 2011Annual return made up to 30 June 2011 no member list (7 pages)
7 July 2011Register(s) moved to registered inspection location (1 page)
7 July 2011Register inspection address has been changed (1 page)
15 February 2011Memorandum and Articles of Association (18 pages)
15 February 2011Memorandum and Articles of Association (18 pages)
19 January 2011Statement of company's objects (2 pages)
19 January 2011Resolutions
  • RES13 ‐ Alter charity's objects 04/01/2011
(1 page)
19 January 2011Resolutions
  • RES13 ‐ Alter charity's objects 04/01/2011
(1 page)
19 January 2011Statement of company's objects (2 pages)
21 October 2010Appointment of Ms Runi Khan as a director (2 pages)
21 October 2010Appointment of Ms Runi Khan as a director (2 pages)
21 October 2010Appointment of Ms Radhika Howarth as a director (2 pages)
21 October 2010Appointment of Ms Radhika Howarth as a director (2 pages)
8 October 2010Incorporation (38 pages)
8 October 2010Incorporation (38 pages)