About

Registered Number: 04871449
Date of Incorporation: 19/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 292-296 Romford Road, Forest Gate, London, E7 9HD

 

Minhaj-ul-quran International was registered on 19 August 2003. Currently we aren't aware of the number of employees at the this business. The current directors of the business are listed as Khan, Seerat Ali, Ali, Muzaffar, Ghani, Osman, Khan, Seerat Ali, Mursaleen, Shahid, Abbasi, Raheeq Ahmad, Afzal, Muhammad, Aziz, Abbas, Elahi, Sheeraz, Hanif, Mohammed, Hussain, Dawood, Jaspal, Basharat Aziz, Mohiuddin, Hassan, Qadri, Ghazala Hassan, Qadri, Hassain Mohiuddin, Rehman, Rizwan, Tahir-ul-qadri, Muhammad, Dr, Younis, Mohammad in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Muzaffar 25 June 2012 - 1
GHANI, Osman 01 September 2013 - 1
KHAN, Seerat Ali 17 May 2020 - 1
MURSALEEN, Shahid 01 September 2013 - 1
ABBASI, Raheeq Ahmad 23 August 2004 16 September 2009 1
AFZAL, Muhammad 01 September 2013 31 July 2018 1
AZIZ, Abbas 16 September 2009 25 June 2012 1
ELAHI, Sheeraz 19 August 2003 16 September 2009 1
HANIF, Mohammed 23 August 2004 01 September 2013 1
HUSSAIN, Dawood 23 August 2004 17 May 2020 1
JASPAL, Basharat Aziz 19 August 2003 26 April 2008 1
MOHIUDDIN, Hassan 19 August 2003 01 September 2013 1
QADRI, Ghazala Hassan 19 August 2003 01 September 2013 1
QADRI, Hassain Mohiuddin 19 August 2003 23 August 2004 1
REHMAN, Rizwan 01 September 2013 20 July 2018 1
TAHIR-UL-QADRI, Muhammad, Dr 19 August 2003 16 September 2009 1
YOUNIS, Mohammad 23 August 2004 16 September 2009 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Seerat Ali 17 May 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 21 August 2020
PSC07 - N/A 09 June 2020
PSC01 - N/A 09 June 2020
AP03 - Appointment of secretary 02 June 2020
AP01 - Appointment of director 02 June 2020
TM02 - Termination of appointment of secretary 02 June 2020
TM01 - Termination of appointment of director 02 June 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 04 June 2019
TM01 - Termination of appointment of director 09 October 2018
CS01 - N/A 28 August 2018
TM01 - Termination of appointment of director 08 August 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 15 June 2016
MR01 - N/A 28 May 2016
MR01 - N/A 28 May 2016
AR01 - Annual Return 17 September 2015
RESOLUTIONS - N/A 01 July 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 23 December 2014
AP01 - Appointment of director 17 July 2014
AP01 - Appointment of director 17 July 2014
AP01 - Appointment of director 17 July 2014
AP01 - Appointment of director 17 July 2014
TM01 - Termination of appointment of director 17 July 2014
TM01 - Termination of appointment of director 17 July 2014
TM01 - Termination of appointment of director 17 July 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 28 August 2012
CH03 - Change of particulars for secretary 28 August 2012
CH01 - Change of particulars for director 28 August 2012
AP01 - Appointment of director 18 July 2012
TM01 - Termination of appointment of director 18 July 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 01 June 2010
MG01 - Particulars of a mortgage or charge 16 January 2010
RESOLUTIONS - N/A 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
AA - Annual Accounts 07 September 2009
363a - Annual Return 20 August 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 07 August 2008
RESOLUTIONS - N/A 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
MEM/ARTS - N/A 02 May 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 01 October 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 06 November 2006
363a - Annual Return 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 16 September 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 02 November 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
NEWINC - New incorporation documents 19 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2016 Outstanding

N/A

A registered charge 17 May 2016 Outstanding

N/A

Legal charge 13 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.