Company NameAverroes Trust
Company StatusActive
Company Number08933811
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 March 2014(10 years, 1 month ago)

Business Activity

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

Directors

Director NameDr Ali Sameer Mallick
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2014(same day as company formation)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address47 Bateman Road
London
E4 8ND
Director NameMiss Safoora Teli
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Bateman Road
London
E4 8ND
Director NameMr Abbas Ahmed Dhami
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2015(11 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address47 Bateman Road
London
E4 8ND
Director NameDr Faisal Hanjra
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(3 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 February 2015)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressOffice 34 New House 67-68 Hatton Gardens
London
EC1N 8JY

Location

Registered Address47 Bateman Road
London
E4 8ND
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3,065
Cash£3,065

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 3 weeks ago)
Next Return Due25 March 2025 (10 months, 3 weeks from now)

Filing History

29 April 2020Compulsory strike-off action has been discontinued (1 page)
28 April 2020Micro company accounts made up to 31 March 2019 (2 pages)
28 April 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
15 April 2020Compulsory strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
21 September 2019Compulsory strike-off action has been discontinued (1 page)
19 September 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
19 July 2019Compulsory strike-off action has been suspended (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2019Micro company accounts made up to 31 March 2018 (2 pages)
9 February 2019Compulsory strike-off action has been discontinued (1 page)
7 February 2019Confirmation statement made on 11 March 2018 with no updates (3 pages)
11 July 2018Compulsory strike-off action has been suspended (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (4 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (4 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
13 March 2016Annual return made up to 11 March 2016 no member list (3 pages)
13 March 2016Annual return made up to 11 March 2016 no member list (3 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 August 2015Termination of appointment of Faisal Hanjra as a director on 1 February 2015 (1 page)
24 August 2015Termination of appointment of Faisal Hanjra as a director on 1 February 2015 (1 page)
24 August 2015Termination of appointment of Faisal Hanjra as a director on 1 February 2015 (1 page)
18 April 2015Appointment of Mr Abbas Ahmed Dhami as a director on 20 February 2015 (2 pages)
18 April 2015Appointment of Mr Abbas Ahmed Dhami as a director on 20 February 2015 (2 pages)
11 March 2015Annual return made up to 11 March 2015 no member list (3 pages)
11 March 2015Annual return made up to 11 March 2015 no member list (3 pages)
30 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
30 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
26 June 2014Appointment of Dr Faisal Hanjra as a director on 18 June 2014 (2 pages)
26 June 2014Appointment of Dr Faisal Hanjra as a director on 18 June 2014 (2 pages)
28 April 2014Registered office address changed from 3Rd Floor 36 Langham Street London W1W 7AP on 28 April 2014 (2 pages)
28 April 2014Director's details changed for Miss Safoora Teli on 18 April 2014 (3 pages)
28 April 2014Registered office address changed from 3Rd Floor 36 Langham Street London W1W 7AP on 28 April 2014 (2 pages)
28 April 2014Director's details changed for Miss Safoora Teli on 18 April 2014 (3 pages)
11 March 2014Incorporation (34 pages)
11 March 2014Incorporation (34 pages)