Background WavePink WaveYellow Wave

REDBRIDGE ISLAMIC CENTRE (03963213)

REDBRIDGE ISLAMIC CENTRE (03963213) is an active UK company. incorporated on 3 April 2000. with registered office in Ilford. The company operates in the Education sector, engaged in cultural education. REDBRIDGE ISLAMIC CENTRE has been registered for 26 years. Current directors include AHMED, Mohammed Faruque, ALI, Abul Khayar, BHUIYAN, Md Mahfozor Rahman and 4 others.

Company Number
03963213
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 April 2000
Age
26 years
Address
28-28a Woodford Avenue, Ilford, IG2 6XG
Industry Sector
Education
Business Activity
Cultural education
Directors
AHMED, Mohammed Faruque, ALI, Abul Khayar, BHUIYAN, Md Mahfozor Rahman, HAMEED, Basharat Hamzah, RAMZAN, Faheed, SADEK, Shah Abdul, UDDIN, Oli
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDBRIDGE ISLAMIC CENTRE

REDBRIDGE ISLAMIC CENTRE is an active company incorporated on 3 April 2000 with the registered office located in Ilford. The company operates in the Education sector, specifically engaged in cultural education. REDBRIDGE ISLAMIC CENTRE was registered 26 years ago.(SIC: 85520)

Status

active

Active since 26 years ago

Company No

03963213

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 3 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 day overdue

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

REDBRIDGE MOSQUE & ISLAMIC CENTRE
From: 3 April 2000To: 24 October 2002
Contact
Address

28-28a Woodford Avenue Ilford, IG2 6XG,

Previous Addresses

28-28a Woodford Avenue Gants Hill Ilford Essex IG2 6XQ
From: 3 April 2000To: 14 April 2023
Timeline

15 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Apr 22
New Owner
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Director Left
Apr 23
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

RAMZAN, Faheed

Active
Woodford Avenue, IlfordIG2 6XG
Secretary
Appointed 16 Nov 2021

AHMED, Mohammed Faruque

Active
Woodford Avenue, IlfordIG2 6XG
Born October 1956
Director
Appointed 18 Jul 2004

ALI, Abul Khayar

Active
Woodford Avenue, IlfordIG2 6XG
Born May 1973
Director
Appointed 18 Jul 2004

BHUIYAN, Md Mahfozor Rahman

Active
Woodford Avenue, IlfordIG2 6XG
Born September 1977
Director
Appointed 16 Nov 2021

HAMEED, Basharat Hamzah

Active
Woodford Avenue, IlfordIG2 6XG
Born August 1974
Director
Appointed 16 Nov 2021

RAMZAN, Faheed

Active
Woodford Avenue, IlfordIG2 6XG
Born November 1983
Director
Appointed 16 Nov 2021

SADEK, Shah Abdul

Active
Woodford Avenue, IlfordIG2 6XG
Born August 1973
Director
Appointed 16 Nov 2021

UDDIN, Oli

Active
Woodford Avenue, IlfordIG2 6XG
Born December 1975
Director
Appointed 30 Apr 2015

JAFOR, Kazi Abu

Resigned
28-28a Woodford Avenue, IlfordIG2 6XQ
Secretary
Appointed 30 Apr 2015
Resigned 16 Nov 2021

QUADIR, Abul K.M.A.

Resigned
134 Redbridge La East, IlfordIG4 5BT
Secretary
Appointed 03 Apr 2000
Resigned 17 Jul 2004

RASHID, Harunur

Resigned
28-28a Woodford Avenue, IlfordIG2 6XQ
Secretary
Appointed 18 Jul 2004
Resigned 30 Apr 2015

AWAL, Mohammad Abdul, Dr

Resigned
4 Beatty Ville Gardens, IlfordIG6 1JN
Born November 1948
Director
Appointed 03 Apr 2000
Resigned 02 Jul 2006

HOQUE, Mohammad Tozammul

Resigned
33 Collinwood Gardens, IlfordIG5 0AW
Born October 1944
Director
Appointed 03 Apr 2000
Resigned 17 Jul 2004

ISLAM, Tariqul

Resigned
58 Roll Gardens, IlfordIG2 6TW
Born July 1950
Director
Appointed 08 Aug 2005
Resigned 16 Nov 2021

JAFOR, Kazi Abu

Resigned
28-28a Woodford Avenue, IlfordIG2 6XQ
Born March 1977
Director
Appointed 02 Apr 2015
Resigned 16 Nov 2021

KHAN, Mohammed Abdur Raquib

Resigned
59 Roll Gardens, LondonIG2 6TP
Born December 1952
Director
Appointed 19 Jan 2001
Resigned 16 Nov 2021

MANNAN, Mohamed Abdul

Resigned
17 Edwina Gardens, IlfordIG4 5BS
Born February 1941
Director
Appointed 28 Mar 2001
Resigned 11 Feb 2006

MIR, Mohammed Waziullah

Resigned
28-28a Woodford Avenue, IlfordIG2 6XQ
Born July 1950
Director
Appointed 30 Apr 2015
Resigned 16 Nov 2021

RAHMAN, Muhammad Mujibur

Resigned
72 South View Drive, LondonE18 1NS
Born February 1950
Director
Appointed 19 Jan 2001
Resigned 17 Jul 2004

RASHID, Harunur

Resigned
28-28a Woodford Avenue, IlfordIG2 6XQ
Born February 1951
Director
Appointed 18 Jul 2004
Resigned 30 Apr 2015

RAUF, Mahmoud Abdur

Resigned
13 Fernhall Drive, RedbridgeIG4 5BN
Born November 1946
Director
Appointed 10 Jan 2001
Resigned 17 Jul 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Abul Khayar Ali

Active
Woodford Avenue, IlfordIG2 6XG
Born May 1973

Nature of Control

Significant influence or control
Notified 16 Nov 2021

Mr Kazi Abu Jafor

Ceased
28-28a Woodford Avenue, IlfordIG2 6XQ
Born March 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Nov 2021
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 September 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 April 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
23 April 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 April 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
23 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
10 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2011
AR01AR01
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
6 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 September 2008
AAAnnual Accounts
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2007
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Legacy
21 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 July 2006
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Legacy
2 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 November 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 August 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Memorandum Articles
20 November 2003
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Partial Exemption
12 November 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Memorandum Articles
30 October 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 October 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
7 October 2002
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2001
AAAnnual Accounts
Legacy
28 October 2001
287Change of Registered Office
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
225Change of Accounting Reference Date
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Resolution
27 July 2000
RESOLUTIONSResolutions
Incorporation Company
3 April 2000
NEWINCIncorporation