About

Registered Number: 03725121
Date of Incorporation: 03/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 24 Shepherds Lane, Leeds, West Yorkshire, LS8 4LG

 

Al-hassan Education Centre was registered on 03 March 1999 and are based in West Yorkshire. The companies directors are listed as Mir, Awais Ahmed, Choudhary, Mohammed Irshad Ul Haq, Farooq, Mohammed, Mehboob, Mohammed, Najmi, Mohammed Ikram, Akram Khan, Mohammed, Aslam, Mohammed, Din, Laiquat Ali, Hassan, Mohammed, Mir, Akhlaq Hussain, Sadique, Mohamed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOUDHARY, Mohammed Irshad Ul Haq 01 September 2000 - 1
FAROOQ, Mohammed 20 March 2016 - 1
MEHBOOB, Mohammed 06 May 2002 - 1
NAJMI, Mohammed Ikram 20 March 2016 - 1
AKRAM KHAN, Mohammed 05 October 2008 20 March 2016 1
ASLAM, Mohammed 03 March 1999 02 May 2004 1
DIN, Laiquat Ali 01 September 2000 30 June 2003 1
HASSAN, Mohammed 01 September 2000 06 May 2002 1
MIR, Akhlaq Hussain 01 September 2000 01 November 2018 1
SADIQUE, Mohamed 01 September 2000 05 October 2008 1
Secretary Name Appointed Resigned Total Appointments
MIR, Awais Ahmed 17 January 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 27 November 2019
AP03 - Appointment of secretary 18 January 2019
AA - Annual Accounts 21 December 2018
PSC04 - N/A 05 November 2018
TM01 - Termination of appointment of director 01 November 2018
CS01 - N/A 01 November 2018
PSC07 - N/A 01 November 2018
PSC01 - N/A 01 November 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 21 November 2017
AAMD - Amended Accounts 05 January 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 21 November 2016
AP01 - Appointment of director 05 May 2016
AP01 - Appointment of director 18 April 2016
TM01 - Termination of appointment of director 17 April 2016
TM02 - Termination of appointment of secretary 22 January 2016
CH01 - Change of particulars for director 21 January 2016
TM02 - Termination of appointment of secretary 21 January 2016
CH01 - Change of particulars for director 21 January 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 06 December 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 31 December 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 06 November 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 08 January 2012
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 31 October 2010
CH01 - Change of particulars for director 31 October 2010
CH01 - Change of particulars for director 31 October 2010
CH01 - Change of particulars for director 31 October 2010
CH01 - Change of particulars for director 31 October 2010
CH01 - Change of particulars for director 31 October 2010
CH03 - Change of particulars for secretary 31 October 2010
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 28 January 2010
395 - Particulars of a mortgage or charge 25 July 2009
395 - Particulars of a mortgage or charge 25 July 2009
395 - Particulars of a mortgage or charge 25 July 2009
395 - Particulars of a mortgage or charge 25 July 2009
363a - Annual Return 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
AA - Annual Accounts 15 October 2008
AA - Annual Accounts 16 April 2008
363s - Annual Return 19 April 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 19 June 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 28 February 2005
288b - Notice of resignation of directors or secretaries 24 May 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 12 February 2004
287 - Change in situation or address of Registered Office 06 November 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
363s - Annual Return 05 April 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 09 March 2001
AA - Annual Accounts 18 December 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
363s - Annual Return 26 May 2000
CERTNM - Change of name certificate 03 November 1999
NEWINC - New incorporation documents 03 March 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 July 2009 Outstanding

N/A

Legal charge 24 July 2009 Outstanding

N/A

Legal charge 24 July 2009 Outstanding

N/A

Legal charge 24 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.