UKBizDB.co.uk

AL-EHSAN TRUST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Al-ehsan Trust Limited. The company was founded 22 years ago and was given the registration number 04344544. The firm's registered office is in LONDON. You can find them at Unit 2 E 289 Cricklewood Broad Way, Cricklewood Broadway, London, . This company's SIC code is 79901 - Activities of tourist guides.

Company Information

Name:AL-EHSAN TRUST LIMITED
Company Number:04344544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79901 - Activities of tourist guides

Office Address & Contact

Registered Address:Unit 2 E 289 Cricklewood Broad Way, Cricklewood Broadway, London, England, NW2 6NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95 Brook Road, London, NW2 7DS

Director16 September 2003Active
13 Tpley Ave, Toley Avenue, Wembley, England, HA9 9TB

Director21 August 2019Active
37 Sudbury Court Road, Harrow, HA1 3SD

Secretary21 December 2001Active
71 Sheaveshill Avenue, London, NW9 6SA

Secretary09 March 2002Active
71 Sheaveshill Avenue, London, NW9 6SA

Secretary02 January 2002Active
37 Sudbury Court Road, Harrow, HA1 3SD

Director21 December 2001Active
37 Sudbury Court Road, Harrow, HA1 3SD

Director21 December 2001Active
14 Brendon Avenue, London, NW10 1SS

Director01 July 2003Active
25 Edmeston Close, London, E9 5TJ

Director09 March 2002Active
931, Harrow Road, Wembley, England, HA0 2RP

Director01 October 2013Active
71, Sheaveshill Avenue, London, NW9 6SA

Director22 December 2008Active
71, Sheaveshill Avenue, London, NW9 6SA

Director02 January 2002Active
Suite 38 , 61 Praed Street London, Praed Street, London, England, W2 1NS

Director01 January 2011Active
Unit 2 E 289 Cricklewood Broad Way, Cricklewood Broadway, London, England, NW2 6NX

Director08 August 2015Active

People with Significant Control

Mr Diya Habib
Notified on:09 May 2024
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:13 Toley Ave, 13 Toley Avenue, Wembley, England, HA9 9TB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Zuhair Salih Habib
Notified on:19 December 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:931, Harrow Road, Wembley, United Kingdom, HA0 2RP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Persons with significant control

Notification of a person with significant control.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Address

Change registered office address company with date old address new address.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Officers

Appoint person director company with name date.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Address

Change registered office address company with date old address new address.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-07Confirmation statement

Confirmation statement with no updates.

Download
2017-03-20Accounts

Accounts with accounts type total exemption full.

Download
2016-12-28Confirmation statement

Confirmation statement with no updates.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Address

Change registered office address company with date old address new address.

Download
2016-05-08Accounts

Accounts with accounts type total exemption small.

Download
2016-03-18Address

Change registered office address company with date old address new address.

Download
2016-01-11Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.