ALRIDHA FOUNDATION

Register to unlock more data on OkredoRegister

ALRIDHA FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07248420

Incorporation date

10/05/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1 1000 North Circular Road, London NW2 7JPCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2010)
dot icon08/09/2025
Registered office address changed from 15 Grand Parade Forty Avenue London HA9 9JS England to Unit 1 1000 North Circular Road London NW2 7JP on 2025-09-08
dot icon26/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon01/04/2025
Micro company accounts made up to 2024-05-31
dot icon14/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon26/02/2024
Micro company accounts made up to 2023-05-31
dot icon09/09/2023
Registered office address changed from Unit 5, 1000 North Circular Road London NW2 7JP England to 15 Grand Parade Forty Avenue London HA9 9JS on 2023-09-09
dot icon30/05/2023
Micro company accounts made up to 2022-05-31
dot icon23/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon08/03/2023
Appointment of Mrs Batoul Imad Bachir as a director on 2023-02-01
dot icon06/06/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-05-31
dot icon26/06/2021
Satisfaction of charge 072484200004 in full
dot icon26/06/2021
Satisfaction of charge 072484200003 in full
dot icon01/06/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-05-31
dot icon18/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon10/12/2019
Registered office address changed from 82 Gayton Road Harrow HA1 2LS England to Unit 5, 1000 North Circular Road London NW2 7JP on 2019-12-10
dot icon29/07/2019
Micro company accounts made up to 2018-05-31
dot icon05/07/2019
Registered office address changed from 80 Gayton Road Harrow HA1 2LS England to 82 Gayton Road Harrow HA1 2LS on 2019-07-05
dot icon13/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon04/05/2019
Compulsory strike-off action has been discontinued
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon01/09/2018
Termination of appointment of Payam Tamiz as a director on 2018-08-29
dot icon04/08/2018
Director's details changed for Mr Fadhil Mehdi on 2018-08-03
dot icon04/08/2018
Appointment of Ms Hadia Saad as a director on 2018-08-03
dot icon07/06/2018
Total exemption full accounts made up to 2017-05-31
dot icon25/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon19/05/2018
Compulsory strike-off action has been discontinued
dot icon08/05/2018
First Gazette notice for compulsory strike-off
dot icon30/01/2018
Termination of appointment of Mohammed Rashad Murtadha Al Esaa as a director on 2018-01-29
dot icon30/01/2018
Termination of appointment of Methal Mohammed Baqer Bahr Al-Uloom as a director on 2018-01-29
dot icon24/08/2017
Satisfaction of charge 1 in full
dot icon18/08/2017
Total exemption full accounts made up to 2016-05-31
dot icon04/07/2017
Termination of appointment of Shatha Mehdi as a secretary on 2017-07-03
dot icon04/07/2017
Termination of appointment of Shatha Mehdi as a director on 2017-07-03
dot icon04/07/2017
Appointment of Mr Amir Mehdi as a director on 2017-07-03
dot icon19/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon09/03/2017
Registered office address changed from 247 High Road Willesden London NW10 2RY to 80 Gayton Road Harrow HA1 2LS on 2017-03-09
dot icon15/02/2017
Appointment of Ms Methal Mohammed Baqer Bahr Al-Uloom as a director on 2017-02-13
dot icon31/12/2016
Appointment of Mr Mohammed Rashad Murtadha Al Esaa as a director on 2016-12-20
dot icon31/12/2016
Appointment of Mr Payam Tamiz as a director on 2016-12-23
dot icon31/12/2016
Termination of appointment of Jawad Baraka as a director on 2016-12-23
dot icon03/11/2016
Termination of appointment of Alimuddin Shaikh as a director on 2016-11-03
dot icon08/09/2016
Total exemption full accounts made up to 2015-05-31
dot icon20/06/2016
Annual return made up to 2016-05-10 no member list
dot icon26/05/2016
Appointment of Mr Alimuddin Shaikh as a director on 2016-04-01
dot icon15/09/2015
Certificate of change of name
dot icon15/09/2015
Miscellaneous
dot icon17/08/2015
Change of name notice
dot icon17/06/2015
Total exemption full accounts made up to 2014-05-31
dot icon13/06/2015
Compulsory strike-off action has been discontinued
dot icon11/06/2015
Annual return made up to 2015-05-10 no member list
dot icon02/06/2015
First Gazette notice for compulsory strike-off
dot icon21/11/2014
Satisfaction of charge 2 in full
dot icon16/05/2014
Annual return made up to 2014-05-10 no member list
dot icon04/04/2014
Full accounts made up to 2013-05-31
dot icon21/03/2014
Registration of charge 072484200004
dot icon20/03/2014
Registration of charge 072484200003
dot icon18/07/2013
Termination of appointment of Anwar Hamodi as a director
dot icon10/07/2013
Appointment of Jawad Baraka as a director
dot icon10/06/2013
Full accounts made up to 2012-05-31
dot icon13/05/2013
Annual return made up to 2013-05-10 no member list
dot icon31/05/2012
Registered office address changed from Unit 5 Central Business Centre Great Central Way London NW10 0UR United Kingdom on 2012-05-31
dot icon15/05/2012
Annual return made up to 2012-05-10 no member list
dot icon15/05/2012
Director's details changed for Mr Anwar Abdul Hadi Hamodi on 2012-05-01
dot icon14/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon13/02/2012
Appointment of Mr Anwar Abdul Hadi Hamodi as a director
dot icon13/02/2012
Termination of appointment of Mohammed Khalif as a director
dot icon12/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon03/11/2011
Registered office address changed from 75 Brondesbury Park London NW6 7AX United Kingdom on 2011-11-03
dot icon03/11/2011
Appointment of Mrs Shatha Mehdi as a director
dot icon07/07/2011
Memorandum and Articles of Association
dot icon07/07/2011
Resolutions
dot icon27/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon16/05/2011
Annual return made up to 2011-05-10 no member list
dot icon10/05/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
22.87K
-
0.00
-
-
2022
3
13.18K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mehdi, Fadhil
Director
10/05/2010 - Present
8
Baraka, Jawad
Director
29/06/2013 - 23/12/2016
15
Tamiz, Payam
Director
23/12/2016 - 29/08/2018
18
Mr Amir Mehdi
Director
03/07/2017 - Present
2
Bachir, Batoul Imad
Director
01/02/2023 - Present
-

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 ALRIDHA FOUNDATION

ALRIDHA FOUNDATION is an(a) Active company incorporated on 10/05/2010 with the registered office located at Unit 1 1000 North Circular Road, London NW2 7JP. There are currently 4 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 ALRIDHA FOUNDATION?

toggle

ALRIDHA FOUNDATION is currently Active. It was registered on 10/05/2010 .

Where is ALRIDHA FOUNDATION located?

toggle

ALRIDHA FOUNDATION is registered at Unit 1 1000 North Circular Road, London NW2 7JP.

What does ALRIDHA FOUNDATION do?

toggle

ALRIDHA FOUNDATION operates in the Research and experimental development on social sciences and humanities (72.20 - SIC 2007) sector.

What is the latest filing for ALRIDHA FOUNDATION?

toggle

The latest filing was on 08/09/2025: Registered office address changed from 15 Grand Parade Forty Avenue London HA9 9JS England to Unit 1 1000 North Circular Road London NW2 7JP on 2025-09-08.