About

Registered Number: 03303521
Date of Incorporation: 13/01/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Newton Industrial Estate, Eastern Avenue, Romford, Essex, RM6 5SD,

 

Based in Romford, Essex, Al-noor Foundation Ltd was founded on 13 January 1997. The companies directors are Hafiz, Imran, Ahmed, Zulfiqar, Daud, Juneja, Mirza, Muhammed Ilyas, Kassim, Khalid, Butt, Haroon Ahmed, Gachi, Sohal, Ravat, Ebrahim Ahmed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Zulfiqar 16 March 2012 - 1
DAUD, Juneja 14 April 2000 - 1
MIRZA, Muhammed Ilyas 16 May 2012 - 1
BUTT, Haroon Ahmed 16 May 2012 30 April 2013 1
GACHI, Sohal 16 May 2012 14 January 2014 1
RAVAT, Ebrahim Ahmed 23 February 2000 14 April 2000 1
Secretary Name Appointed Resigned Total Appointments
HAFIZ, Imran 08 May 2014 - 1
KASSIM, Khalid 14 January 1997 26 December 1997 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
MR04 - N/A 18 March 2020
CS01 - N/A 27 January 2020
TM01 - Termination of appointment of director 27 January 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 09 February 2018
CS01 - N/A 22 January 2018
MR01 - N/A 04 July 2017
MR04 - N/A 24 June 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 24 January 2017
MR01 - N/A 25 October 2016
MR01 - N/A 25 October 2016
AD01 - Change of registered office address 06 October 2016
MR04 - N/A 15 July 2016
AA - Annual Accounts 03 June 2016
MR01 - N/A 16 April 2016
AR01 - Annual Return 03 March 2016
MR01 - N/A 17 October 2015
MR01 - N/A 18 July 2015
AR01 - Annual Return 03 February 2015
TM01 - Termination of appointment of director 03 February 2015
TM01 - Termination of appointment of director 03 February 2015
AP03 - Appointment of secretary 03 February 2015
TM02 - Termination of appointment of secretary 03 February 2015
AAMD - Amended Accounts 03 February 2015
AA - Annual Accounts 15 January 2015
TM01 - Termination of appointment of director 03 November 2014
CERTNM - Change of name certificate 23 October 2014
CONNOT - N/A 23 October 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 24 January 2014
TM01 - Termination of appointment of director 21 June 2013
AA - Annual Accounts 07 June 2013
CC01 - Notice of restriction on the company's articles 01 May 2013
MEM/ARTS - N/A 01 May 2013
RESOLUTIONS - N/A 26 April 2013
CONNOT - N/A 26 April 2013
AR01 - Annual Return 05 February 2013
AP01 - Appointment of director 20 November 2012
AP01 - Appointment of director 15 June 2012
AP01 - Appointment of director 14 June 2012
AP01 - Appointment of director 14 June 2012
AP01 - Appointment of director 14 June 2012
AP01 - Appointment of director 14 June 2012
AP01 - Appointment of director 23 May 2012
AP01 - Appointment of director 23 May 2012
AP01 - Appointment of director 23 May 2012
AP01 - Appointment of director 23 May 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 17 February 2012
CC04 - Statement of companies objects 25 August 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 30 June 2009
RESOLUTIONS - N/A 20 April 2009
RESOLUTIONS - N/A 20 April 2009
MEM/ARTS - N/A 20 April 2009
363a - Annual Return 10 March 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 25 September 2008
AA - Annual Accounts 09 July 2007
363s - Annual Return 14 February 2007
AA - Annual Accounts 19 July 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
363s - Annual Return 03 February 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 02 July 2005
225 - Change of Accounting Reference Date 25 August 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 30 May 2003
AA - Annual Accounts 09 February 2003
363s - Annual Return 17 June 2002
AA - Annual Accounts 20 February 2002
287 - Change in situation or address of Registered Office 03 September 2001
AA - Annual Accounts 22 March 2001
363s - Annual Return 19 January 2001
288b - Notice of resignation of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
AA - Annual Accounts 03 March 2000
363s - Annual Return 03 March 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
363s - Annual Return 05 January 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
225 - Change of Accounting Reference Date 18 June 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
287 - Change in situation or address of Registered Office 21 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
288b - Notice of resignation of directors or secretaries 21 January 1997
288b - Notice of resignation of directors or secretaries 21 January 1997
NEWINC - New incorporation documents 13 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2017 Outstanding

N/A

A registered charge 21 October 2016 Fully Satisfied

N/A

A registered charge 21 October 2016 Outstanding

N/A

A registered charge 07 October 2015 Outstanding

N/A

A registered charge 14 August 2015 Fully Satisfied

N/A

A registered charge 08 July 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.