BH ISLAMIC CENTRE - LONDON

Hellopages » Greater London » Brent » NW2 3JG

Company number 04202138
Status Active
Incorporation Date 19 April 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 129 CRICKLEWOOD BROADWAY, LONDON, NW2 3JG
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Amended total exemption full accounts made up to 31 March 2013; Amended total exemption full accounts made up to 31 March 2014; Amended total exemption full accounts made up to 31 March 2015. The most likely internet sites of BH ISLAMIC CENTRE - LONDON are www.bhislamiccentre.co.uk, and www.bh-islamic-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Bh Islamic Centre London is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04202138. Bh Islamic Centre London has been working since 19 April 2001. The present status of the company is Active. The registered address of Bh Islamic Centre London is 129 Cricklewood Broadway London Nw2 3jg. . SUBASIC, Zijad is a Secretary of the company. ZUKANOVIC, Osman is a Director of the company. Secretary CERIC, Samir has been resigned. Secretary KALAMUJIC, Senad has been resigned. Secretary MEHANOVIC, Sejad has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director CERIC, Samir has been resigned. Director DERVOVIC, Haris has been resigned. Director HAMIDOVIC, Fahrudin has been resigned. Director HAMIDOVIC, Fahrudin has been resigned. Director KALAMUJIC, Senad has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
SUBASIC, Zijad
Appointed Date: 13 February 2007

Director
ZUKANOVIC, Osman
Appointed Date: 13 February 2007
88 years old

Resigned Directors

Secretary
CERIC, Samir
Resigned: 23 May 2004
Appointed Date: 30 April 2004

Secretary
KALAMUJIC, Senad
Resigned: 13 February 2007
Appointed Date: 31 March 2003

Secretary
MEHANOVIC, Sejad
Resigned: 31 March 2003
Appointed Date: 19 April 2001

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 19 April 2001
Appointed Date: 19 April 2001

Director
CERIC, Samir
Resigned: 23 May 2004
Appointed Date: 30 April 2004
51 years old

Director
DERVOVIC, Haris
Resigned: 23 May 2004
Appointed Date: 30 April 2004
58 years old

Director
HAMIDOVIC, Fahrudin
Resigned: 13 February 2007
Appointed Date: 23 May 2004
64 years old

Director
HAMIDOVIC, Fahrudin
Resigned: 30 April 2004
Appointed Date: 01 March 2003
64 years old

Director
KALAMUJIC, Senad
Resigned: 30 April 2004
Appointed Date: 19 April 2001
62 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 19 April 2001
Appointed Date: 19 April 2001

BH ISLAMIC CENTRE - LONDON Events

27 Apr 2017
Amended total exemption full accounts made up to 31 March 2013
27 Apr 2017
Amended total exemption full accounts made up to 31 March 2014
27 Apr 2017
Amended total exemption full accounts made up to 31 March 2015
11 Jan 2017
Total exemption full accounts made up to 31 March 2016
15 Jun 2016
Annual return made up to 12 June 2016 no member list
...
... and 58 more events
26 Apr 2001
Secretary resigned
26 Apr 2001
Director resigned
26 Apr 2001
Registered office changed on 26/04/01 from: 25 hill road, theydon bois, epping, essex CM16 7LX
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Apr 2001
Registered office changed on 26/04/01 from: 25 hill road theydon bois epping essex CM16 7LX
19 Apr 2001
Incorporation

BH ISLAMIC CENTRE - LONDON Charges

19 June 2013
Charge code 0420 2138 0004
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 14 the broadway gunnersbury lane london. Notification…
19 June 2013
Charge code 0420 2138 0003
Delivered: 21 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 129 cricklewood broadway, london…
21 April 2005
Second legal charge
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: Manzil Limited
Description: The ground floor shop at 129 cricklewood broadway, london…
21 April 2005
Legal charge
Delivered: 30 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that l/h property k/a ground floor shop 129 cricklewood…