This company is commonly known as Redbridge Islamic Centre. The company was founded 24 years ago and was given the registration number 03963213. The firm's registered office is in ILFORD. You can find them at 28-28a Woodford Avenue, Gants Hill, Ilford, Essex. This company's SIC code is 85520 - Cultural education.
Name | : | REDBRIDGE ISLAMIC CENTRE |
---|---|---|
Company Number | : | 03963213 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28-28a Woodford Avenue, Gants Hill, Ilford, Essex, IG2 6XQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28-28a, Woodford Avenue, Ilford, England, IG2 6XG | Secretary | 16 November 2021 | Active |
9 Fairmead Gardens, Ilford, IG4 5BP | Director | 18 July 2004 | Active |
28-28a, Woodford Avenue, Ilford, England, IG2 6XG | Director | 18 July 2004 | Active |
28-28a, Woodford Avenue, Ilford, England, IG2 6XG | Director | 16 November 2021 | Active |
28-28a, Woodford Avenue, Ilford, England, IG2 6XG | Director | 16 November 2021 | Active |
28-28a, Woodford Avenue, Ilford, England, IG2 6XG | Director | 16 November 2021 | Active |
28-28a, Woodford Avenue, Ilford, England, IG2 6XG | Director | 16 November 2021 | Active |
28-28a, Woodford Avenue, Ilford, England, IG2 6XG | Director | 30 April 2015 | Active |
28-28a Woodford Avenue, Gants Hill, Ilford, IG2 6XQ | Secretary | 30 April 2015 | Active |
134 Redbridge La East, Ilford, IG4 5BT | Secretary | 03 April 2000 | Active |
28-28a Woodford Avenue, Gants Hill, Ilford, IG2 6XQ | Secretary | 18 July 2004 | Active |
4 Beatty Ville Gardens, Ilford, IG6 1JN | Director | 03 April 2000 | Active |
33 Collinwood Gardens, Ilford, IG5 0AW | Director | 03 April 2000 | Active |
58 Roll Gardens, Gants Hill, Ilford, IG2 6TW | Director | 08 August 2005 | Active |
28-28a Woodford Avenue, Gants Hill, Ilford, IG2 6XQ | Director | 02 April 2015 | Active |
59 Roll Gardens, Gants Hill, London, IG2 6TP | Director | 19 January 2001 | Active |
17 Edwina Gardens, Redbridge, Ilford, IG4 5BS | Director | 28 March 2001 | Active |
28-28a Woodford Avenue, Gants Hill, Ilford, IG2 6XQ | Director | 30 April 2015 | Active |
72 South View Drive, London, E18 1NS | Director | 19 January 2001 | Active |
28-28a Woodford Avenue, Gants Hill, Ilford, IG2 6XQ | Director | 18 July 2004 | Active |
13 Fernhall Drive, Redbridge, IG4 5BN | Director | 10 January 2001 | Active |
Mr Abul Khayar Ali | ||
Notified on | : | 16 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28-28a, Woodford Avenue, Ilford, England, IG2 6XG |
Nature of control | : |
|
Mr Kazi Abu Jafor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Address | : | 28-28a Woodford Avenue, Ilford, IG2 6XQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Officers | Change person director company with change date. | Download |
2023-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-21 | Officers | Change person secretary company with change date. | Download |
2023-04-14 | Officers | Change person director company with change date. | Download |
2023-04-14 | Officers | Termination director company with name termination date. | Download |
2023-04-14 | Address | Change registered office address company with date old address new address. | Download |
2023-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-23 | Officers | Termination director company with name termination date. | Download |
2022-04-23 | Officers | Appoint person secretary company with name date. | Download |
2022-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-23 | Officers | Appoint person director company with name date. | Download |
2022-04-23 | Officers | Appoint person director company with name date. | Download |
2022-04-23 | Officers | Appoint person director company with name date. | Download |
2022-04-23 | Officers | Appoint person director company with name date. | Download |
2022-04-23 | Officers | Termination director company with name termination date. | Download |
2022-04-23 | Officers | Termination director company with name termination date. | Download |
2022-04-23 | Officers | Termination secretary company with name termination date. | Download |
2022-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.