Woking Mosque Trust Limited (the)


Woking Mosque Trust (the) started in year 1953 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00522908. The Woking Mosque Trust (the) company has been functioning successfully for seventy one years now and its status is active. The firm's office is based in at 241 Mitcham Road. Postal code: SW17 9JQ.

Currently there are 2 directors in the the company, namely Shamas T. and Syed Z.. In addition one secretary - Syed Z. - is with the firm. As of 24 April 2024, there were 13 ex directors - Nisar M., Mohammad A. and others listed below. There were no ex secretaries.

Woking Mosque Trust Limited (the) Address / Contact

Office Address 241 Mitcham Road
Office Address2 London
Town
Post code SW17 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00522908
Date of Incorporation Fri, 21st Aug 1953
Industry Other service activities not elsewhere classified
End of financial Year 31st October
Company age 71 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 19th Oct 2023 (2023-10-19)
Last confirmation statement dated Wed, 5th Oct 2022

Company staff

Shamas T.

Position: Director

Appointed: 15 March 2022

Syed Z.

Position: Secretary

Appointed: 01 August 1995

Syed Z.

Position: Director

Appointed: 01 August 1995

Ibrahim S.

Position: Secretary

Resigned: 01 August 1995

Nisar M.

Position: Director

Appointed: 05 December 1993

Resigned: 31 March 1999

Mohammad A.

Position: Director

Appointed: 05 October 1992

Resigned: 06 October 1995

Mian S.

Position: Director

Appointed: 05 October 1992

Resigned: 05 December 1993

Mohammad B.

Position: Director

Appointed: 05 October 1991

Resigned: 05 October 1992

Sabir H.

Position: Director

Appointed: 05 October 1991

Resigned: 07 February 2010

Raja I.

Position: Director

Appointed: 05 October 1991

Resigned: 06 October 1995

Abdul K.

Position: Director

Appointed: 05 October 1991

Resigned: 05 October 1992

Ismat S.

Position: Director

Appointed: 05 October 1991

Resigned: 05 October 1992

Ali A.

Position: Director

Appointed: 05 October 1991

Resigned: 06 March 1996

Humayun K.

Position: Director

Appointed: 05 October 1991

Resigned: 05 October 1992

Khalid S.

Position: Director

Appointed: 05 October 1991

Resigned: 06 October 1995

Ibrahim S.

Position: Director

Appointed: 05 October 1991

Resigned: 06 October 1995

Ashrapf B.

Position: Director

Appointed: 05 October 1991

Resigned: 12 August 2003

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Syed Z. This PSC has 25-50% voting rights and has 25-50% shares.

Syed Z.

Notified on 5 October 2016
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-31
Net Worth1 344 1991 396 2191 321 167
Balance Sheet
Cash Bank In Hand812 066866 149798 366
Current Assets812 066866 149799 854
Debtors  1 488
Net Assets Liabilities Including Pension Asset Liability1 344 1991 396 2191 321 167
Tangible Fixed Assets537 135537 104536 661
Reserves/Capital
Profit Loss Account Reserve56 34158 893652
Shareholder Funds1 344 1991 396 2191 321 167
Other
Creditors Due After One Year5 0005 0005 000
Creditors Due Within One Year1 3883 42010 348
Fixed Assets538 521538 490536 661
Investments Fixed Assets1 3861 386 
Net Current Assets Liabilities810 678862 729789 506
Other Aggregate Reserves210 708210 708210 708
Revaluation Reserve1 077 1501 126 6181 109 807
Tangible Fixed Assets Additions  8 503
Tangible Fixed Assets Cost Or Valuation675 044675 044677 453
Tangible Fixed Assets Depreciation137 909137 940140 792
Tangible Fixed Assets Depreciation Charged In Period 312 852
Tangible Fixed Assets Disposals  6 094
Total Assets Less Current Liabilities1 349 1991 401 2191 326 167

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Officers
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 4th, August 2023
Free Download (17 pages)

Company search

Advertisements