ISLAMIC CENTRE OF ENGLAND LTD
SUTTON ISLAMIC CENTRE OF ENGLAND (LONDON) LTD ISLAMIC CENTRE ENGLAND (LONDON) LIMITED

Hellopages » Greater London » Sutton » SM1 1JB

Company number 03142456
Status Active
Incorporation Date 29 December 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CHANCERY HOUSE, SECOND FLOOR, ST. NICHOLAS WAY, SUTTON, SURREY, ENGLAND, SM1 1JB
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 31 December 2015; Registered office address changed from 140 Maida Vale London W9 1QB to Chancery House, Second Floor St. Nicholas Way Sutton Surrey SM1 1JB on 16 September 2016; Confirmation statement made on 5 September 2016 with updates. The most likely internet sites of ISLAMIC CENTRE OF ENGLAND LTD are www.islamiccentreofengland.co.uk, and www.islamic-centre-of-england.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Islamic Centre of England Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03142456. Islamic Centre of England Ltd has been working since 29 December 1995. The present status of the company is Active. The registered address of Islamic Centre of England Ltd is Chancery House Second Floor St Nicholas Way Sutton Surrey England Sm1 1jb. . HAJI FARAJI, Hamid is a Secretary of the company. HAJI FARAJI, Hamid is a Director of the company. SHOMALI, Mohammad Ali, Dr is a Director of the company. THAROO, Zehra Banoo is a Director of the company. Secretary SHIRAZI, Hayder has been resigned. Secretary SHOKRIZADEH, Mohammad has been resigned. Secretary TAHMASBI ARAGHI, Masoud has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HADJI HAIDAR, Hamid has been resigned. Director MOEZI, Abdol Hossein has been resigned. Director MOEZI, Abdoulhossein has been resigned. Director MOHAMMADI ARAGHI, Mohsen has been resigned. Director RANANI, Saied Reza Ameli has been resigned. Director SHIRAZI, Hayder has been resigned. Director SHOKRIZADEH, Mohammad has been resigned. Director TAHMASBI ARAGHI, Masoud has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
HAJI FARAJI, Hamid
Appointed Date: 19 June 2009

Director
HAJI FARAJI, Hamid
Appointed Date: 19 June 2009
66 years old

Director
SHOMALI, Mohammad Ali, Dr
Appointed Date: 05 February 2014
59 years old

Director
THAROO, Zehra Banoo
Appointed Date: 25 March 2014
76 years old

Resigned Directors

Secretary
SHIRAZI, Hayder
Resigned: 26 November 2004
Appointed Date: 13 February 1996

Secretary
SHOKRIZADEH, Mohammad
Resigned: 31 January 2007
Appointed Date: 26 November 2004

Secretary
TAHMASBI ARAGHI, Masoud
Resigned: 19 June 2009
Appointed Date: 01 February 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 February 1996
Appointed Date: 29 December 1995

Director
HADJI HAIDAR, Hamid
Resigned: 31 July 2006
Appointed Date: 12 March 2005
64 years old

Director
MOEZI, Abdol Hossein
Resigned: 15 March 2005
Appointed Date: 16 July 2004
80 years old

Director
MOEZI, Abdoulhossein
Resigned: 30 May 2014
Appointed Date: 31 July 2006
80 years old

Director
MOHAMMADI ARAGHI, Mohsen
Resigned: 16 July 2004
Appointed Date: 13 February 1996
69 years old

Director
RANANI, Saied Reza Ameli
Resigned: 25 March 2014
Appointed Date: 13 February 1996
63 years old

Director
SHIRAZI, Hayder
Resigned: 26 November 2004
Appointed Date: 13 February 1996
58 years old

Director
SHOKRIZADEH, Mohammad
Resigned: 31 January 2007
Appointed Date: 26 November 2004
68 years old

Director
TAHMASBI ARAGHI, Masoud
Resigned: 19 June 2009
Appointed Date: 01 February 2007
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 February 1996
Appointed Date: 29 December 1995

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 13 February 1996
Appointed Date: 29 December 1995

Persons With Significant Control

Mrs Zehra Banoo Tharoo
Notified on: 15 April 2016
Nature of control: Right to appoint and remove directors as a trustee of a trust

ISLAMIC CENTRE OF ENGLAND LTD Events

12 Oct 2016
Full accounts made up to 31 December 2015
16 Sep 2016
Registered office address changed from 140 Maida Vale London W9 1QB to Chancery House, Second Floor St. Nicholas Way Sutton Surrey SM1 1JB on 16 September 2016
05 Sep 2016
Confirmation statement made on 5 September 2016 with updates
16 Oct 2015
Annual return made up to 4 September 2015 no member list
13 Oct 2015
Full accounts made up to 31 December 2014
...
... and 86 more events
07 Mar 1996
Secretary resigned;new secretary appointed;new director appointed
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.

07 Mar 1996
Director resigned;new director appointed
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.

07 Mar 1996
New director appointed
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.

07 Mar 1996
Registered office changed on 07/03/96 from: 1 mitchell lane bristol BS1 6BU
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.

29 Dec 1995
Incorporation

ISLAMIC CENTRE OF ENGLAND LTD Charges

2 February 2001
Debenture
Delivered: 7 February 2001
Status: Satisfied on 19 June 2004
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 2001
Legal mortgage
Delivered: 7 February 2001
Status: Satisfied on 19 June 2004
Persons entitled: Bank of Wales PLC
Description: 6 brocas close hampstead london NW3 NGL724941…
2 February 2001
Legal mortgage
Delivered: 7 February 2001
Status: Satisfied on 19 June 2004
Persons entitled: Bank of Wales PLC
Description: 140 maida vale london W9 NGL458312 fixtures fitting fixed…
2 February 2001
Legal mortgage
Delivered: 7 February 2001
Status: Satisfied on 19 June 2004
Persons entitled: Bank of Wales PLC
Description: Stroud court oxford road farmoor and the boathouse lying to…