About

Registered Number: 04879628
Date of Incorporation: 28/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 191 Bennetts Close, Mitcham, Surrey, CR4 1NT

 

Founded in 2003, Iraqi Community Club have registered office in Mitcham in Surrey. This business has 7 directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGOP, Anahid Haig 12 January 2014 - 1
AL OJAILI, Habib Ibrahim 28 August 2003 - 1
HARMIZ, Fadia 13 January 2014 - 1
AL AUSSI, Sanaa Hameed 01 September 2004 08 November 2013 1
AL QASSAB, Rabiha 28 August 2003 13 January 2014 1
Secretary Name Appointed Resigned Total Appointments
AGOP, Anahid Haig 03 March 2014 - 1
AL-AUSSI, Sanaa Hameed 28 August 2003 08 November 2013 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 08 June 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 13 September 2017
PSC01 - N/A 13 September 2017
PSC07 - N/A 13 September 2017
PSC01 - N/A 13 September 2017
PSC09 - N/A 12 September 2017
AA - Annual Accounts 29 May 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 30 August 2016
AA01 - Change of accounting reference date 07 July 2016
AA01 - Change of accounting reference date 30 June 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 18 June 2014
AP01 - Appointment of director 31 May 2014
AP03 - Appointment of secretary 18 May 2014
TM01 - Termination of appointment of director 23 January 2014
AP01 - Appointment of director 23 January 2014
AR01 - Annual Return 19 December 2013
CH01 - Change of particulars for director 18 December 2013
CH01 - Change of particulars for director 18 December 2013
CH01 - Change of particulars for director 18 December 2013
TM02 - Termination of appointment of secretary 18 December 2013
AD01 - Change of registered office address 05 December 2013
TM02 - Termination of appointment of secretary 21 November 2013
TM01 - Termination of appointment of director 14 November 2013
AA - Annual Accounts 16 September 2013
CH03 - Change of particulars for secretary 17 January 2013
CH01 - Change of particulars for director 17 January 2013
AR01 - Annual Return 10 January 2013
AR01 - Annual Return 10 January 2013
AR01 - Annual Return 10 January 2013
AR01 - Annual Return 10 January 2013
AR01 - Annual Return 10 January 2013
AR01 - Annual Return 10 January 2013
CH01 - Change of particulars for director 10 January 2013
AA - Annual Accounts 10 January 2013
AA - Annual Accounts 10 January 2013
AA - Annual Accounts 10 January 2013
RT01 - Application for administrative restoration to the register 10 January 2013
GAZ2 - Second notification of strike-off action in London Gazette 20 April 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
AA - Annual Accounts 11 February 2009
AA - Annual Accounts 23 October 2008
AA - Annual Accounts 12 February 2007
363s - Annual Return 08 December 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
287 - Change in situation or address of Registered Office 16 May 2006
AA - Annual Accounts 10 May 2006
287 - Change in situation or address of Registered Office 11 April 2006
225 - Change of Accounting Reference Date 13 February 2006
363s - Annual Return 28 December 2005
363s - Annual Return 27 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
AA - Annual Accounts 14 October 2004
CERTNM - Change of name certificate 07 June 2004
288c - Notice of change of directors or secretaries or in their particulars 15 October 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
NEWINC - New incorporation documents 28 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.