UKBizDB.co.uk

THE MUSLIM CULTURAL HERITAGE CENTRE (MCHC) TRUST

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

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.

Company Information

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:
  • 85520 - Cultural education

Office Address & Contact

Registered Address:244 Acklam Road, London, W10 5YG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
244 Acklam Road, London, W10 5YG

Secretary18 August 2016Active
244 Acklam Road, London, W10 5YG

Director28 June 2019Active
244, Acklam Road, London, England, W10 5YG

Director29 January 2021Active
244, Acklam Road, London, England, W10 5YG

Director29 January 2021Active
244, Acklam Road, London, England, W10 5YG

Director29 January 2021Active
244 Acklam Road, London, W10 5YG

Secretary04 November 1996Active
19 Forest Gate, London, NW9 0SP

Director27 January 2000Active
244 Acklam Road, London, W10 5YG

Director27 September 2019Active
P O Box 6628, Abu Dhabi, United Arab Emirates, FOREIGN

Director17 July 2001Active
244, Acklam Road, London, England, W10 5YG

Director29 January 2021Active
29, Alexandra Gardens, London, W4 2RY

Director10 July 2009Active
13 Rodney House, 12/13 Pembridge Crescent, London, W11 3DY

Director04 November 1996Active
244 Acklam Road, London, W10 5YG

Director01 January 2015Active
100c Ladbroke Grove, London, W11 1PY

Director02 November 1996Active
244, Acklam Road, London, W10 5YG

Director02 November 1996Active
244 Acklam Road, London, W10 5YG

Director11 January 2016Active
244 Acklam Road, London, W10 5YG

Director14 October 2011Active
244 Acklam Road, London, W10 5YG

Director14 October 2011Active
Park House, Appleby Street, Cheshunt, Waltham Cross, United Kingdom, EN7 6PT

Director02 November 1996Active
5 Vaughan House, Blackfriars Road, London, SE1 0PY

Director22 February 1998Active
244 Acklam Road, London, W10 5YG

Director23 May 2018Active
10 Greyhound Road, London, W6 8NX

Director02 November 1996Active
244 Acklam Road, London, W10 5YG

Director29 January 2016Active
244 Acklam Road, London, W10 5YG

Director14 October 2011Active
244 Acklam Road, London, W10 5YG

Director25 October 2013Active
1 Claire Court, 144-146 Sussex Gardens, London, W2 1UE

Director02 November 1996Active
42 St Dunstans Road, Hammersmith, London, W6 8RB

Director02 November 1996Active
149 Westfields, St Albans, AL3 4JU

Director02 November 1996Active
224, Humberstone Road, London, England, E13 9NQ

Director11 January 2016Active
PO BOX 3348, Abu Dhabi, United Arab Emirates, FOREIGN

Director04 November 1996Active
Rbkc Town Hall, Hornton Street, London, W8 7NX

Director27 November 2002Active
244 Acklam Road, London, W10 5YG

Director14 October 2011Active
244 Acklam Road, London, W10 5YG

Director14 October 2011Active
59 Solent Road, London, NW6 1TY

Director02 November 1996Active
244 Acklam Road, London, W10 5YG

Director30 October 2009Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-10-19Accounts

Accounts with accounts type micro entity.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Accounts

Change account reference date company previous extended.

Download
2021-10-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type micro entity.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-12Persons with significant control

Cessation of a person with significant control.

Download
2021-02-12Persons with significant control

Cessation of a person with significant control.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-12Persons with significant control

Notification of a person with significant control.

Download
2021-02-12Persons with significant control

Notification of a person with significant control.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts amended with accounts type small.

Download

Copyright © 2024. All rights reserved.