AL-EHSAN TRUST LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

13/08/2413 August 2024 Termination of appointment of Hawra Zuhair as a director on 2024-08-13

View Document

28/07/2428 July 2024 Appointment of Miss Hawra Zuhair as a director on 2024-07-20

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Notification of Diya Habib as a person with significant control on 2024-05-09

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

21/04/2221 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/01/2230 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

27/09/2127 September 2021 Registered office address changed from Unit 2 E 289 Cricklewood Broad Way Cricklewood Broadway London NW2 6NX England to 13 Toley Ave 13 Toley Avenue Wembley HA9 9TB on 2021-09-27

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED DR ZUHAIR SALIH HABIB

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMED ZUHAIR

View Document

08/04/198 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

08/10/188 October 2018 Registered office address changed from , Unit 2B 289 Cricklewood Broadway, London, NW2 6NX, England to 13 Toley Ave 13 Toley Avenue Wembley HA9 9TB on 2018-10-08

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM UNIT 2B 289 CRICKLEWOOD BROADWAY LONDON NW2 6NX ENGLAND

View Document

19/03/1819 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

20/03/1720 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 28/12/16, NO UPDATES

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 931 HARROW ROAD WEMBLEY MIDDLESEX HA0 2RP UNITED KINGDOM

View Document

07/06/167 June 2016 Registered office address changed from , 931 Harrow Road, Wembley, Middlesex, HA0 2RP, United Kingdom to 13 Toley Ave 13 Toley Avenue Wembley HA9 9TB on 2016-06-07

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM SUITE 38 , 61 PRAED STREET LONDON PRAED STREET LONDON W2 1NS

View Document

18/03/1618 March 2016 Registered office address changed from , Suite 38 , 61 Praed Street London Praed Street, London, W2 1NS to 13 Toley Ave 13 Toley Avenue Wembley HA9 9TB on 2016-03-18

View Document

11/01/1611 January 2016 21/12/15 NO MEMBER LIST

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED DR MOHAMED ZUHAIR

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR ZUHAIR HABIB

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR ALIA ZUHAIR

View Document

07/01/157 January 2015 21/12/14 NO MEMBER LIST

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/03/148 March 2014 Registered office address changed from , 124a Cromwell Road, Cromwell Road, London, SW7 4ET, England on 2014-03-08

View Document

08/03/148 March 2014 REGISTERED OFFICE CHANGED ON 08/03/2014 FROM 124A CROMWELL ROAD CROMWELL ROAD LONDON SW7 4ET ENGLAND

View Document

08/03/148 March 2014 21/12/13 NO MEMBER LIST

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED DR ZUHAIR SALIH HABIB

View Document

26/08/1326 August 2013 REGISTERED OFFICE CHANGED ON 26/08/2013 FROM 71 SHEAVESHILL AVENUE COLINDALE LONDON NW9 6SA

View Document

26/08/1326 August 2013 Registered office address changed from , 71 Sheaveshill Avenue, Colindale, London, NW9 6SA on 2013-08-26

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/12/1225 December 2012 21/12/12 NO MEMBER LIST

View Document

24/12/1224 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DIYA HABIB / 01/12/2012

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 21/12/11 NO MEMBER LIST

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, SECRETARY HANA BADAE

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MS ALIA ZUHAIR

View Document

10/01/1110 January 2011 21/12/10 NO MEMBER LIST

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIYA HABIB / 20/12/2009

View Document

20/01/1020 January 2010 21/12/09 NO MEMBER LIST

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR ZUHAIR HABIB

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED DR ZUHAIR HABIB

View Document

24/12/0824 December 2008 ANNUAL RETURN MADE UP TO 21/12/08

View Document

31/10/0831 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR SAFA AL-BATAT

View Document

28/12/0728 December 2007 ANNUAL RETURN MADE UP TO 21/12/07

View Document

07/09/077 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 ANNUAL RETURN MADE UP TO 21/12/06

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 ANNUAL RETURN MADE UP TO 21/12/05

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM: 14 BRENDON AVENUE LONDON NW10 1SS

View Document

15/12/0515 December 2005

View Document

04/04/054 April 2005 ANNUAL RETURN MADE UP TO 21/12/04

View Document

12/10/0412 October 2004 ANNUAL RETURN MADE UP TO 21/12/03

View Document

13/09/0413 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

13/07/0313 July 2003 DIRECTOR RESIGNED

View Document

13/07/0313 July 2003 NEW DIRECTOR APPOINTED

View Document

13/07/0313 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/03/0313 March 2003 ANNUAL RETURN MADE UP TO 21/12/02

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED

View Document

10/04/0210 April 2002 SECRETARY RESIGNED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: 71 SHEAVESHILL AVENUE COLINDALE LONDON NW9 6SA

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002

View Document

08/01/028 January 2002 REGISTERED OFFICE CHANGED ON 08/01/02 FROM: 71 SHEAVESHILL AVENUE LONDON NW9 6SA

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED

View Document

08/01/028 January 2002 SECRETARY RESIGNED

View Document

21/12/0121 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company