Warning: file_put_contents(c/f2de657375cb4e0bd1d9ac33b89eae94.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Shiraz Mirza Community Hall Trust, KT2 7AZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHIRAZ MIRZA COMMUNITY HALL TRUST

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

This company is commonly known as Shiraz Mirza Community Hall Trust. The company was founded 20 years ago and was given the registration number 04844315. The firm's registered office is in KINGSTON UPON THAMES. You can find them at The Meeting Hall, 76 Coombe Road, Kingston Upon Thames, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SHIRAZ MIRZA COMMUNITY HALL TRUST
Company Number:04844315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Meeting Hall, 76 Coombe Road, Kingston Upon Thames, Surrey, KT2 7AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shiraz Mirza Trust Manor Park Hall, 316b Malden Road, New Malden, England, KT3 6AU

Director19 October 2020Active
Shiraz Mirza Trust Manor Park Hall, 316b Malden Road, New Malden, England, KT3 6AU

Director01 April 2020Active
Heneage Farm, Windlesham Road, Chobham, GU24 8QR

Director24 July 2003Active
Shiraz Mirza Trust Manor Park Hall, 316b Malden Road, New Malden, England, KT3 6AU

Director01 December 2014Active
Shiraz Mirza Trust Manor Park Hall, 316b Malden Road, New Malden, England, KT3 6AU

Director01 April 2019Active
1, Apsley Hall, 55 Balaclava Road Long Ditton, Surbiton, England, KT6 5RT

Director24 July 2003Active
Shiraz Mirza Trust Manor Park Hall, 316b Malden Road, New Malden, England, KT3 6AU

Director01 July 2023Active
9, Pond Cottages, College Road, London, England, SE21 7LE

Director01 February 2014Active
5 Leatherhead Road, Chessington, KT9 2HN

Director24 July 2003Active
5, Hambledon Hill, Epsom, KT18 7BZ

Director01 February 2010Active
30 Bridgeman Road, Teddington, TW11 9AH

Secretary24 July 2003Active
13, Pine Gardens, Surbiton, England, KT5 8LJ

Director01 February 2011Active
13 Pine Gardens, Surbiton, KT5 8LJ

Director01 September 2005Active
109 Tolworth Road, Surbiton, KT6 7SR

Director24 July 2003Active
18, Tudor Avenue, Worcester Park, KT4 8TY

Director24 July 2003Active
220, Whitton Dene, Isleworth, TW7 7LU

Director01 February 2010Active
69, Chessington Hill Park, Chessington, Uk, KT9 2BJ

Director01 February 2016Active
79 Alexandra Drive, Surbiton, KT5 9AE

Director24 July 2003Active
The Meeting Hall, 76 Coombe Road, Kingston Upon Thames, KT2 7AZ

Director01 February 2014Active
46 Peckarmans Wood, Dulwich, London, SE26 6RZ

Director24 July 2003Active
30, Presburg Road, New Malden, KT3 5AH

Director01 February 2014Active
11 Marchmont Road, Richmond Upon Thames, TW10 6HQ

Director01 April 2004Active
Flat 2 32 Vicarage Road, Hampton Wick, KT1 4ED

Director19 September 2006Active
23 Vale Road, Claygate, Esher, KT10 0NL

Director24 July 2003Active
54, Bolton Road, Chessington, England, KT9 2JB

Director24 July 2003Active
5 Wentworth Court, St Marks Hill, Surbiton, KT6 4PU

Director24 July 2003Active
16 Norbiton Avenue, Kingston Upon Thames, KT1 3QS

Director24 July 2003Active
30 Bridgeman Road, Teddington, TW11 9AH

Director24 July 2003Active
29-39, London Road, Twickenham, England, TW1 3SZ

Director01 September 2013Active
Flat 35, Centre Point House, 15a St Giles High Street, London, WC2H 8LW

Director24 July 2003Active
3 Holtye Place, Holtye Road, Holtye, RH19 3GQ

Director24 July 2003Active

People with Significant Control

Mr Shiraz Hussain Mirza
Notified on:01 July 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:5, Leatherhead Road, Chessington, England, KT9 2HN
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust

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 (6 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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type micro entity.

Download
2021-10-04Address

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

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-14Accounts

Accounts with accounts type micro entity.

Download
2021-02-14Officers

Termination secretary company with name termination date.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.