This company is commonly known as The Muslim Cultural Heritage Centre (mchc) Trust. The company was founded 27 years ago and was given the registration number 03273033. The firm's registered office is in . You can find them at 244 Acklam Road, London, , . This company's SIC code is 85520 - Cultural education.
Name | : | THE MUSLIM CULTURAL HERITAGE CENTRE (MCHC) TRUST |
---|---|---|
Company Number | : | 03273033 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 244 Acklam Road, London, W10 5YG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
244 Acklam Road, London, W10 5YG | Secretary | 18 August 2016 | Active |
244 Acklam Road, London, W10 5YG | Director | 28 June 2019 | Active |
244, Acklam Road, London, England, W10 5YG | Director | 29 January 2021 | Active |
244, Acklam Road, London, England, W10 5YG | Director | 29 January 2021 | Active |
244, Acklam Road, London, England, W10 5YG | Director | 29 January 2021 | Active |
244 Acklam Road, London, W10 5YG | Secretary | 04 November 1996 | Active |
19 Forest Gate, London, NW9 0SP | Director | 27 January 2000 | Active |
244 Acklam Road, London, W10 5YG | Director | 27 September 2019 | Active |
P O Box 6628, Abu Dhabi, United Arab Emirates, FOREIGN | Director | 17 July 2001 | Active |
244, Acklam Road, London, England, W10 5YG | Director | 29 January 2021 | Active |
29, Alexandra Gardens, London, W4 2RY | Director | 10 July 2009 | Active |
13 Rodney House, 12/13 Pembridge Crescent, London, W11 3DY | Director | 04 November 1996 | Active |
244 Acklam Road, London, W10 5YG | Director | 01 January 2015 | Active |
100c Ladbroke Grove, London, W11 1PY | Director | 02 November 1996 | Active |
244, Acklam Road, London, W10 5YG | Director | 02 November 1996 | Active |
244 Acklam Road, London, W10 5YG | Director | 11 January 2016 | Active |
244 Acklam Road, London, W10 5YG | Director | 14 October 2011 | Active |
244 Acklam Road, London, W10 5YG | Director | 14 October 2011 | Active |
Park House, Appleby Street, Cheshunt, Waltham Cross, United Kingdom, EN7 6PT | Director | 02 November 1996 | Active |
5 Vaughan House, Blackfriars Road, London, SE1 0PY | Director | 22 February 1998 | Active |
244 Acklam Road, London, W10 5YG | Director | 23 May 2018 | Active |
10 Greyhound Road, London, W6 8NX | Director | 02 November 1996 | Active |
244 Acklam Road, London, W10 5YG | Director | 29 January 2016 | Active |
244 Acklam Road, London, W10 5YG | Director | 14 October 2011 | Active |
244 Acklam Road, London, W10 5YG | Director | 25 October 2013 | Active |
1 Claire Court, 144-146 Sussex Gardens, London, W2 1UE | Director | 02 November 1996 | Active |
42 St Dunstans Road, Hammersmith, London, W6 8RB | Director | 02 November 1996 | Active |
149 Westfields, St Albans, AL3 4JU | Director | 02 November 1996 | Active |
224, Humberstone Road, London, England, E13 9NQ | Director | 11 January 2016 | Active |
PO BOX 3348, Abu Dhabi, United Arab Emirates, FOREIGN | Director | 04 November 1996 | Active |
Rbkc Town Hall, Hornton Street, London, W8 7NX | Director | 27 November 2002 | Active |
244 Acklam Road, London, W10 5YG | Director | 14 October 2011 | Active |
244 Acklam Road, London, W10 5YG | Director | 14 October 2011 | Active |
59 Solent Road, London, NW6 1TY | Director | 02 November 1996 | Active |
244 Acklam Road, London, W10 5YG | Director | 30 October 2009 | Active |
Mr Abdelilah Sirokh | ||
Notified on | : | 29 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 123, Wordsworth Road, Hampton, England, TW12 1EP |
Nature of control | : |
|
Mr Marouane Benchekroun | ||
Notified on | : | 29 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Address | : | 244 Acklam Road, W10 5YG |
Nature of control | : |
|
Mr. Abdurahman Sayed | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Address | : | 244 Acklam Road, W10 5YG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-23 | Officers | Termination director company with name termination date. | Download |
2022-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Officers | Termination director company with name termination date. | Download |
2021-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-09 | Accounts | Change account reference date company previous extended. | Download |
2021-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-12 | Officers | Termination director company with name termination date. | Download |
2021-02-12 | Officers | Appoint person director company with name date. | Download |
2021-02-12 | Officers | Appoint person director company with name date. | Download |
2021-02-12 | Officers | Appoint person director company with name date. | Download |
2021-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-12 | Officers | Appoint person director company with name date. | Download |
2021-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts amended with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.