About

Registered Number: 02675044
Date of Incorporation: 06/01/1992 (33 years and 3 months ago)
Company Status: Active
Registered Address: 50-58 Albert Road, Ilford, Essex, IG1 1HW

 

Ilford Islamic Centre Ltd was registered on 06 January 1992 and has its registered office in Essex, it has a status of "Active". We don't currently know the number of employees at this company. There are 36 directors listed for Ilford Islamic Centre Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHFAQ, Mohammed 09 November 2009 - 1
HAIDER, Mashood 10 January 2016 - 1
HUSSAIN, Gultasib 09 November 2009 - 1
HUSSAIN, Lal 10 January 2016 - 1
IMTIAZ, Muhammad 13 January 2019 - 1
NAWAZ, Ahmad 09 November 2009 - 1
PATEL, Zubair 02 December 2012 - 1
VALI, Daud 10 August 2009 - 1
AHMED, Billal 02 November 2012 10 January 2016 1
AHMED, Nawaz 02 January 1992 19 November 2000 1
AHMED, Nazir 02 January 1992 04 July 1994 1
AZAM, Mohammad Shafayat 02 November 2012 10 January 2016 1
AZAM, Mohammad 19 November 2000 09 November 2009 1
AZAM, Mohammed Shafayt 30 November 2003 26 November 2006 1
BASHARAT, Mohammad 30 November 2003 26 November 2006 1
BHATTI, Abdul Majid 02 January 1992 30 September 1994 1
CHUGHTAI, Javed Shafi-Ud-Din 02 November 1997 02 December 2012 1
EHSAN, Mushtaq 10 January 2016 13 January 2019 1
GOGA, Esmail Ahmed Ali 26 November 2006 02 December 2012 1
HAQUE, Omar 02 December 2012 10 January 2016 1
HUSSAIN, Mohammad Ifzal 02 January 1992 30 September 1994 1
KHAN, Adalat 01 October 1994 02 November 1997 1
KHAN, Mohammed Bashir 01 October 1994 02 November 1997 1
KHAN, Raja Mohammad Nawaz 02 January 1992 09 November 2009 1
KHAN, Suleman 02 January 1992 30 November 2003 1
MIRZA, Asaf Baig 02 January 1992 03 October 1993 1
MOOSA, Mohammad Ayub 02 January 1992 02 November 1997 1
PATEL, Mustak 01 October 1994 01 August 2009 1
SAMAD, Abdus 02 November 1997 19 November 2000 1
SHAH, Hussain 19 November 2000 10 January 2016 1
SHARIF, Mohammad 01 October 1994 02 November 2012 1
SHARIF, Sujjad Ahmed 01 October 1994 02 November 1997 1
ULLAH, Sharafat 02 November 1997 30 November 2003 1
Secretary Name Appointed Resigned Total Appointments
NAWAZ, Ahmad 09 December 2012 - 1
HUSSAIN, Ghulam 10 May 1992 10 January 2016 1
QUTBI, Syed Mohammad Ahmad 02 January 1992 03 May 1992 1

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 13 March 2019
AP01 - Appointment of director 12 February 2019
TM01 - Termination of appointment of director 12 February 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 29 March 2017
RESOLUTIONS - N/A 27 January 2017
AP01 - Appointment of director 09 November 2016
AP01 - Appointment of director 09 November 2016
TM01 - Termination of appointment of director 09 November 2016
CS01 - N/A 06 October 2016
AP01 - Appointment of director 22 March 2016
AP01 - Appointment of director 22 March 2016
TM01 - Termination of appointment of director 22 March 2016
TM01 - Termination of appointment of director 22 March 2016
TM01 - Termination of appointment of director 22 March 2016
TM02 - Termination of appointment of secretary 22 March 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 10 October 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 14 November 2013
CH01 - Change of particulars for director 13 November 2013
AD01 - Change of registered office address 13 November 2013
RESOLUTIONS - N/A 10 January 2013
AA - Annual Accounts 10 January 2013
MEM/ARTS - N/A 10 January 2013
AP03 - Appointment of secretary 28 December 2012
AP01 - Appointment of director 27 December 2012
AP01 - Appointment of director 27 December 2012
AP01 - Appointment of director 27 December 2012
AP01 - Appointment of director 27 December 2012
TM01 - Termination of appointment of director 27 December 2012
TM01 - Termination of appointment of director 27 December 2012
TM01 - Termination of appointment of director 27 December 2012
TM01 - Termination of appointment of director 27 December 2012
AR01 - Annual Return 28 October 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 21 October 2011
RESOLUTIONS - N/A 03 August 2011
RESOLUTIONS - N/A 03 August 2011
RESOLUTIONS - N/A 03 August 2011
RESOLUTIONS - N/A 03 August 2011
RESOLUTIONS - N/A 03 August 2011
RESOLUTIONS - N/A 03 August 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
TM01 - Termination of appointment of director 29 December 2009
AP01 - Appointment of director 25 December 2009
AP01 - Appointment of director 25 December 2009
AP01 - Appointment of director 25 December 2009
TM01 - Termination of appointment of director 25 December 2009
TM01 - Termination of appointment of director 25 December 2009
AA - Annual Accounts 02 November 2009
AR01 - Annual Return 28 October 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 28 October 2008
363s - Annual Return 26 October 2007
AA - Annual Accounts 26 October 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 01 November 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 25 October 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 29 October 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 24 October 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 28 October 2001
288a - Notice of appointment of directors or secretaries 28 October 2001
AA - Annual Accounts 27 December 2000
288a - Notice of appointment of directors or secretaries 27 December 2000
288a - Notice of appointment of directors or secretaries 27 December 2000
363s - Annual Return 27 October 2000
RESOLUTIONS - N/A 07 June 2000
RESOLUTIONS - N/A 23 February 2000
AA - Annual Accounts 07 February 2000
363s - Annual Return 21 November 1999
RESOLUTIONS - N/A 03 September 1999
AA - Annual Accounts 16 February 1999
363s - Annual Return 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
363s - Annual Return 22 October 1997
AA - Annual Accounts 22 October 1997
AA - Annual Accounts 08 April 1997
363s - Annual Return 26 November 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 13 October 1995
AA - Annual Accounts 15 November 1994
363s - Annual Return 26 October 1994
288 - N/A 26 October 1994
288 - N/A 26 October 1994
288 - N/A 26 October 1994
288 - N/A 26 October 1994
288 - N/A 26 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 1994
288 - N/A 08 September 1994
AA - Annual Accounts 07 April 1994
AA - Annual Accounts 18 November 1993
363s - Annual Return 03 November 1993
395 - Particulars of a mortgage or charge 17 August 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 March 1993
363s - Annual Return 03 March 1993
288 - N/A 15 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 January 1992
NEWINC - New incorporation documents 06 January 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 July 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.