Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHIRAZ MIRZA COMMUNITY HALL TRUST
Company Information for

SHIRAZ MIRZA COMMUNITY HALL TRUST

SHIRAZ MIRZA TRUST MANOR PARK HALL, 316B MALDEN ROAD, NEW MALDEN, KT3 6AU,
Company Registration Number
04844315
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Shiraz Mirza Community Hall Trust
SHIRAZ MIRZA COMMUNITY HALL TRUST was founded on 2003-07-24 and has its registered office in New Malden. The organisation's status is listed as "Active". Shiraz Mirza Community Hall Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHIRAZ MIRZA COMMUNITY HALL TRUST
 
Legal Registered Office
SHIRAZ MIRZA TRUST MANOR PARK HALL
316B MALDEN ROAD
NEW MALDEN
KT3 6AU
Other companies in KT2
 
Charity Registration
Charity Number 1107788
Charity Address 3 CUMBRAE GARDENS, LONG DITTON, SURBITON, KT6 5EL
Charter NO INFORMATION RECORDED
Filing Information
Company Number 04844315
Company ID Number 04844315
Date formed 2003-07-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 03:21:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHIRAZ MIRZA COMMUNITY HALL TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHIRAZ MIRZA COMMUNITY HALL TRUST

Current Directors
Officer Role Date Appointed
JOHN SINCLAIR PERRY
Company Secretary 2003-07-24
HOUDA AL SHARIFI
Director 2011-02-01
LEONARD EDWARD BENTALL
Director 2003-07-24
TAHIRA BUTT
Director 2014-12-01
ANTHONY JOHN EVANS
Director 2014-02-01
JOHN BARRY FARMER
Director 2003-07-24
JAGDIP SINGH GREWAL
Director 2004-04-01
JUNE SYBIL IRETON
Director 2014-02-01
SHIRAZ HUSSAIN MIRZA
Director 2003-07-24
JOHN MARTIN MUMFORD
Director 2010-02-01
JOHN SINCLAIR PERRY
Director 2003-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DOBIE
Director 2014-02-01 2016-11-30
GEOFFREY EDWARD CHIPPS
Director 2016-02-01 2016-10-18
CAROL BOTWRIGHT
Director 2010-02-01 2016-01-31
DAVID JOHN CHARLES RANKIN
Director 2013-09-01 2016-01-31
WILLIAM ROBERT LEWIS
Director 2003-07-24 2015-01-12
KEVIN JOHN DAVIS
Director 2003-07-24 2014-10-20
JAMES NICHOLAS GRIFFITHS
Director 2006-09-19 2014-03-27
EDGAR MAURICE NAYLOR
Director 2003-07-24 2013-07-16
SEAN TORQUIL DERMOD DUGGAN
Director 2003-07-24 2012-12-31
RAN JOU REE
Director 2003-07-24 2010-02-01
HOUDA AL SHARIFI
Director 2005-09-01 2008-03-31
ALLAN WALKER
Director 2003-07-24 2006-09-19
FRANCIS XAVIER AROKIASAMY
Director 2003-07-24 2006-07-31
MARC ANTHONY MOSS
Director 2003-07-24 2006-02-28
PHILIPPA LESLEY HARE
Director 2003-07-24 2004-06-30
JOHN SEFAKOR KOMLA AZAH
Director 2003-07-24 2003-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SINCLAIR PERRY LANDMARK ARTS CENTRE LTD Company Secretary 1995-05-25 CURRENT 1995-05-25 Active
HOUDA AL SHARIFI WORLDWIDE ALUMNI ASSOCIATION OF AMERICAN UNIVERSITY OF BEIRUT(UK) LIMITED Director 2008-09-18 CURRENT 1988-04-21 Active
LEONARD EDWARD BENTALL CHOBHAM COMMUNITY INTEREST COMPANY Director 2008-02-28 CURRENT 2008-02-28 Dissolved 2014-04-01
ANTHONY JOHN EVANS EWELL CASTLE SCHOOL Director 2014-03-19 CURRENT 1964-01-22 Active
JOHN BARRY FARMER ST JAMES PARK (LONG DITTON) ESTATE COMPANY LIMITED Director 2016-01-21 CURRENT 1998-10-01 Active
JOHN BARRY FARMER ST JAMES PARK (LONG DITTON) RESIDENTS COMPANY LIMITED Director 2014-05-28 CURRENT 1998-10-01 Active
JOHN SINCLAIR PERRY THE FITZWYGRAM FOUNDATION Director 2016-03-10 CURRENT 2016-03-10 Active
JOHN SINCLAIR PERRY HAMPTON SCHOOL Director 2007-09-04 CURRENT 2007-05-31 Active
JOHN SINCLAIR PERRY KINGSTON FIRST LTD Director 2006-02-23 CURRENT 1999-09-09 Active
JOHN SINCLAIR PERRY SURREY HISTORY TRUST Director 2001-06-07 CURRENT 1998-11-04 Active
JOHN SINCLAIR PERRY LANDMARK ARTS CENTRE LTD Director 1995-05-25 CURRENT 1995-05-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-03APPOINTMENT TERMINATED, DIRECTOR JAGDIP SINGH GREWAL
2023-08-03APPOINTMENT TERMINATED, DIRECTOR HOUDA AL SHARIFI
2023-08-03DIRECTOR APPOINTED MRS KATHERINE GREENING
2023-08-03CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2023-03-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2022-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/21 FROM The Meeting Hall 76 Coombe Road Kingston upon Thames Surrey KT2 7AZ
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-09-17AP01DIRECTOR APPOINTED MRS NAHIDA SHEIKH ALARAB
2021-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SINCLAIR PERRY
2021-02-16AP01DIRECTOR APPOINTED MR AAMIR AKHLAQUE
2021-02-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-14TM02Termination of appointment of John Sinclair Perry on 2020-10-31
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-08-04AP01DIRECTOR APPOINTED MR IAN DOBIE
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN EVANS
2020-01-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-28CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2017-07-31CH01Director's details changed for Tahira Butt on 2017-07-30
2017-01-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CHIPPS
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CHIPPS
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN DOBIE
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-07-27CH01Director's details changed for June Sybil Ireton on 2015-08-21
2016-02-11AP01DIRECTOR APPOINTED MR GEOFFREY EDWARD CHIPPS
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RANKIN
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CAROL BOTWRIGHT
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-05AR0124/07/15 ANNUAL RETURN FULL LIST
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERT LEWIS
2014-12-15AP01DIRECTOR APPOINTED TAHIRA BUTT
2014-11-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN DAVIS
2014-07-29AR0124/07/14 ANNUAL RETURN FULL LIST
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRIFFITHS
2014-02-28AP01DIRECTOR APPOINTED ANTHONY JOHN EVANS
2014-02-19AP01DIRECTOR APPOINTED JUNE SYBIL IRETON
2014-02-19AP01DIRECTOR APPOINTED MR IAN DOBIE
2013-12-19AA31/03/13 TOTAL EXEMPTION FULL
2013-10-08AP01DIRECTOR APPOINTED DAVID JOHN CHARLES RANKIN
2013-08-07AR0124/07/13 NO MEMBER LIST
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR EDGAR NAYLOR
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT LEWIS / 31/08/2012
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN BARRY FARMER / 21/06/2013
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR SEAN DUGGAN
2012-12-04AA31/03/12 TOTAL EXEMPTION FULL
2012-07-31AR0124/07/12 NO MEMBER LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION FULL
2011-08-09AR0124/07/11 NO MEMBER LIST
2011-02-23AP01DIRECTOR APPOINTED HOUDA AL SHARIFI
2011-01-21AA31/03/10 TOTAL EXEMPTION FULL
2010-07-26AR0124/07/10 NO MEMBER LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EDGAR MAURICE NAYLOR / 24/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT LEWIS / 24/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS GRIFFITHS / 24/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN TORQUIL DERMOD DUGGAN / 24/07/2010
2010-03-25AP01DIRECTOR APPOINTED JOHN MARTIN MUMFORD
2010-03-08AP01DIRECTOR APPOINTED CAROL BOTWRIGHT
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR RAN REE
2010-01-15AA31/03/09 TOTAL EXEMPTION FULL
2009-08-03363aANNUAL RETURN MADE UP TO 24/07/09
2009-08-03288cDIRECTOR'S CHANGE OF PARTICULARS / RAN REE / 24/01/2008
2009-01-23AA31/03/08 TOTAL EXEMPTION FULL
2008-08-19363sANNUAL RETURN MADE UP TO 24/07/08
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR HOUDA AL SHARIFI
2008-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-09363sANNUAL RETURN MADE UP TO 24/07/07
2006-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-17288bDIRECTOR RESIGNED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-16363sANNUAL RETURN MADE UP TO 24/07/06
2006-08-09288bDIRECTOR RESIGNED
2006-03-08288bDIRECTOR RESIGNED
2006-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-10288aNEW DIRECTOR APPOINTED
2005-08-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-26363sANNUAL RETURN MADE UP TO 24/07/05
2005-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-12MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-08-11363sANNUAL RETURN MADE UP TO 24/07/04
2004-07-22288bDIRECTOR RESIGNED
2004-04-05225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04
2004-04-05288aNEW DIRECTOR APPOINTED
2004-01-13288bDIRECTOR RESIGNED
2003-07-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SHIRAZ MIRZA COMMUNITY HALL TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHIRAZ MIRZA COMMUNITY HALL TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHIRAZ MIRZA COMMUNITY HALL TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHIRAZ MIRZA COMMUNITY HALL TRUST

Intangible Assets
Patents
We have not found any records of SHIRAZ MIRZA COMMUNITY HALL TRUST registering or being granted any patents
Domain Names

SHIRAZ MIRZA COMMUNITY HALL TRUST owns 1 domain names.

images4industry.co.uk  

Trademarks
We have not found any records of SHIRAZ MIRZA COMMUNITY HALL TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHIRAZ MIRZA COMMUNITY HALL TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SHIRAZ MIRZA COMMUNITY HALL TRUST are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SHIRAZ MIRZA COMMUNITY HALL TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHIRAZ MIRZA COMMUNITY HALL TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHIRAZ MIRZA COMMUNITY HALL TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.