UKBizDB.co.uk

ISLAMIC SOCIETY OF BRITAIN LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Islamic Society Of Britain Ltd. The company was founded 12 years ago and was given the registration number 07852626. The firm's registered office is in LONDON. You can find them at 152-160 City Road, , London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:ISLAMIC SOCIETY OF BRITAIN LTD
Company Number:07852626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:152-160 City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124, City Road, London, England, EC1V 2NX

Secretary23 November 2019Active
124, City Road, London, England, EC1V 2NX

Director23 November 2019Active
124, City Road, London, England, EC1V 2NX

Director19 January 2020Active
124, City Road, London, England, EC1V 2NX

Director20 November 2023Active
124, City Road, London, England, EC1V 2NX

Director20 November 2023Active
124, City Road, London, England, EC1V 2NX

Director20 November 2023Active
124, City Road, London, England, EC1V 2NX

Director20 November 2023Active
124, City Road, London, England, EC1V 2NX

Director25 July 2015Active
124, City Road, London, England, EC1V 2NX

Director25 July 2015Active
124, City Road, London, England, EC1V 2NX

Director19 January 2020Active
124, City Road, London, England, EC1V 2NX

Director20 November 2023Active
124, City Road, London, England, EC1V 2NX

Director20 November 2023Active
124, City Road, London, England, EC1V 2NX

Director02 February 2020Active
124, City Road, London, England, EC1V 2NX

Director25 July 2015Active
24, Ashmore Close, London, England, SE15 5GY

Secretary24 September 2016Active
26, York Street, London, United Kingdom, W1U 6PZ

Secretary18 November 2011Active
4, Old Park Lane, Mayfair, London, England, W1K 1QW

Secretary30 September 2017Active
Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, HX1 5PG

Secretary20 August 2016Active
26, York Street, London, United Kingdom, W1U 6PZ

Director18 November 2011Active
4, Old Park Lane, Mayfair, London, England, W1K 1QW

Director25 July 2015Active
4, Old Park Lane, Mayfair, London, England, W1K 1QW

Director25 July 2015Active
4, Old Park Lane, Mayfair, London, England, W1K 1QW

Director25 July 2015Active
124, City Road, London, England, EC1V 2NX

Director02 February 2020Active
26, York Street, London, United Kingdom, W1U 6PZ

Director18 November 2011Active
26, York Street, London, United Kingdom, W1U 6PZ

Director18 November 2011Active
26, York Street, London, United Kingdom, W1U 6PZ

Director18 November 2011Active
152-160, City Road, London, England, EC1V 2NX

Director25 July 2015Active
152-160, City Road, London, England, EC1V 2NX

Director24 September 2016Active
4, Old Park Lane, Mayfair, London, England, W1K 1QW

Director01 January 2016Active
152-160, City Road, London, England, EC1V 2NX

Director02 February 2020Active
152-160, City Road, London, England, EC1V 2NX

Director25 July 2016Active

People with Significant Control

Mr Sajid Sabeih Quayum
Notified on:20 November 2023
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:124, City Road, London, England, EC1V 2NX
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr Khalid Anis
Notified on:23 November 2019
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:124, City Road, London, England, EC1V 2NX
Nature of control:
  • Significant influence or control as trust
Mr Ajmal Hussain Masroor
Notified on:30 September 2017
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:4, Old Park Lane, London, England, W1K 1QW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Dilwar Hussain
Notified on:18 November 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Collaboration House, 77-79 Charlotte Street, London, England, W1T 4PW
Nature of control:
  • Right to appoint and remove directors
Ms Rabiha Hannan
Notified on:18 November 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:26, York Street, London, England, W1U 6PZ
Nature of control:
  • Right to appoint and remove directors
Ms Sughra Ahmed
Notified on:18 October 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:26, York Street, London, England, W1U 6PZ
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Persons with significant control

Cessation of a person with significant control.

Download
2023-11-28Persons with significant control

Notification of a person with significant control.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-27Officers

Appoint person director company with name date.

Download
2023-11-27Officers

Appoint person director company with name date.

Download
2023-11-27Officers

Appoint person director company with name date.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-06Officers

Change person director company with change date.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-30Address

Change registered office address company with date old address new address.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-22Dissolution

Dissolution withdrawal application strike off company.

Download
2021-05-25Gazette

Gazette notice voluntary.

Download
2021-05-17Dissolution

Dissolution application strike off company.

Download
2020-12-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type micro entity.

Download
2020-04-29Officers

Change person director company with change date.

Download
2020-04-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.