AL - MIZAN CHARITABLE TRUST

Register to unlock more data on OkredoRegister

AL - MIZAN CHARITABLE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07228603

Incorporation date

20/04/2010

Size

Micro Entity

Contacts

Registered address

Registered address

46 Greystoke Avenue, Pinner HA5 5SLCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2010)
dot icon27/12/2025
Micro company accounts made up to 2025-03-31
dot icon07/06/2025
Compulsory strike-off action has been discontinued
dot icon04/06/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon04/06/2025
Micro company accounts made up to 2024-03-31
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon18/02/2025
Registered office address changed from 7-14 Great Dover Street Can Mezzanine London SE1 4YR England to 46 Greystoke Avenue Pinner HA5 5SL on 2025-02-18
dot icon18/02/2025
Termination of appointment of Syed Mohammad Musa Naqvi as a director on 2025-02-16
dot icon03/05/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon08/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon03/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon07/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon13/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon25/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon09/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon11/05/2020
Appointment of Mr Abidali Alibhai as a director on 2019-10-01
dot icon11/05/2020
Termination of appointment of Aram Al-Mamouri as a director on 2019-10-01
dot icon10/05/2020
Registered office address changed from PO Box 2488 - - Watford WD18 1YL England to 7-14 Great Dover Street Can Mezzanine London SE1 4YR on 2020-05-10
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon11/06/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/05/2017
Termination of appointment of Masuma Rahim as a director on 2017-05-15
dot icon30/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/05/2016
Annual return made up to 2016-04-20 no member list
dot icon10/04/2016
Termination of appointment of Fatema Zehra Bandali as a director on 2016-04-01
dot icon30/01/2016
Registered office address changed from PO Box 2488 71 PO Box 2488 Watford WD18 1YL England to PO Box 2488 - - Watford WD18 1YL on 2016-01-30
dot icon30/01/2016
Registered office address changed from C/O Al-Mizan Charitable Trust 2 Burlington Gardens London W3 6BA to PO Box 2488 - - Watford WD18 1YL on 2016-01-30
dot icon30/01/2016
Termination of appointment of Amir Rizwan as a director on 2015-09-19
dot icon30/01/2016
Appointment of Miss Aram Al-Mamouri as a director on 2015-06-27
dot icon30/01/2016
Termination of appointment of Rukaiya Jeraj as a director on 2016-01-09
dot icon30/01/2016
Appointment of Mr Zahid Ali Ahmad Iqbal as a director on 2015-06-27
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon13/05/2015
Annual return made up to 2015-04-20 no member list
dot icon13/05/2015
Appointment of Mrs Rukaiya Jeraj as a director on 2014-07-26
dot icon13/05/2015
Termination of appointment of Sarfaraz Hussain as a director on 2014-07-26
dot icon13/05/2015
Appointment of Mr Mohamed Mishal Mohamed as a director on 2014-07-26
dot icon13/05/2015
Termination of appointment of Ali Orr as a director on 2014-07-26
dot icon13/05/2015
Termination of appointment of Karim Farrag as a director on 2014-07-26
dot icon13/05/2015
Termination of appointment of Mohammed Sadiq Mamdani as a secretary on 2014-12-31
dot icon14/04/2015
Total exemption small company accounts made up to 2014-03-31
dot icon04/05/2014
Annual return made up to 2014-04-20 no member list
dot icon04/05/2014
Termination of appointment of Sonia Malik as a director
dot icon27/04/2014
Termination of appointment of Rukaiya Jeraj as a director
dot icon19/02/2014
Termination of appointment of Afshaan Hena as a director
dot icon19/02/2014
Termination of appointment of Amina Shafi as a director
dot icon19/02/2014
Termination of appointment of Sanjana Deen as a director
dot icon07/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/07/2013
Annual return made up to 2013-04-20 no member list
dot icon18/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon30/09/2012
Appointment of Miss Masuma Rahim as a director
dot icon30/09/2012
Appointment of Miss Amina Shafi as a director
dot icon11/06/2012
Annual return made up to 2012-04-20 no member list
dot icon11/06/2012
Appointment of Mr Sarfaraz Hussain as a director
dot icon11/06/2012
Appointment of Miss Afshaan Hena as a director
dot icon10/06/2012
Termination of appointment of Adela Suliman as a director
dot icon10/06/2012
Termination of appointment of Mohamad Ellis-Francis as a director
dot icon10/06/2012
Termination of appointment of Nabeel Rauf as a director
dot icon10/06/2012
Termination of appointment of Habib Datoo as a director
dot icon10/06/2012
Termination of appointment of Ahmad Moinie as a director
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon18/12/2011
Appointment of Mr Amir Rizwan as a director
dot icon20/06/2011
Resolutions
dot icon16/05/2011
Annual return made up to 2011-04-20 no member list
dot icon14/05/2011
Termination of appointment of Shafiqa Aslam as a director
dot icon18/09/2010
Registered office address changed from Stoneham House 17 Scarbrook Road Croydon Surrey CR0 1SQ on 2010-09-18
dot icon01/06/2010
Appointment of Mr Nabeel Rauf as a director
dot icon01/06/2010
Appointment of Ms Shafiqa Aslam as a director
dot icon31/05/2010
Appointment of Ms Fatema Zehra Bandali as a director
dot icon31/05/2010
Appointment of Ms Sanjana Deen as a director
dot icon31/05/2010
Appointment of Ms Adela Suliman as a director
dot icon31/05/2010
Appointment of Ms Sonia Malik as a director
dot icon31/05/2010
Appointment of Mr Ahmad Moinie as a director
dot icon31/05/2010
Appointment of Mr Karim Farrag as a director
dot icon31/05/2010
Appointment of Mr Mohamad Ellis-Francis as a director
dot icon31/05/2010
Appointment of Mr Ali Orr as a director
dot icon31/05/2010
Current accounting period shortened from 2011-04-30 to 2011-03-31
dot icon06/05/2010
Registered office address changed from 59 Compton Avenue Wembley Middlesex HA0 3FD on 2010-05-06
dot icon20/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alibhai, Abidali
Director
01/10/2019 - Present
6
Mohamed, Mohamed Mishal
Director
26/07/2014 - Present
5
Iqbal, Zahid Ali Ahmad
Director
27/06/2015 - Present
2
Naqvi, Syed Mohammad Musa
Director
20/04/2010 - 16/02/2025
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AL - MIZAN CHARITABLE TRUST

AL - MIZAN CHARITABLE TRUST is an(a) Active company incorporated on 20/04/2010 with the registered office located at 46 Greystoke Avenue, Pinner HA5 5SL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AL - MIZAN CHARITABLE TRUST?

toggle

AL - MIZAN CHARITABLE TRUST is currently Active. It was registered on 20/04/2010 .

Where is AL - MIZAN CHARITABLE TRUST located?

toggle

AL - MIZAN CHARITABLE TRUST is registered at 46 Greystoke Avenue, Pinner HA5 5SL.

What does AL - MIZAN CHARITABLE TRUST do?

toggle

AL - MIZAN CHARITABLE TRUST operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for AL - MIZAN CHARITABLE TRUST?

toggle

The latest filing was on 27/12/2025: Micro company accounts made up to 2025-03-31.