UKBizDB.co.uk

THE INTERNATIONAL FORUM FOR ISLAMIC DIALOGUE

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

This company is commonly known as The International Forum For Islamic Dialogue. The company was founded 29 years ago and was given the registration number 02956668. The firm's registered office is in ILFORD. You can find them at Suite 4 Cranbrook House, 61 Cranbrook Road, Ilford, Essex. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:THE INTERNATIONAL FORUM FOR ISLAMIC DIALOGUE
Company Number:02956668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Suite 4 Cranbrook House, 61 Cranbrook Road, Ilford, Essex, IG1 4PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Brockley Avenue, Stanmore, England, HA7 4LT

Director15 May 2017Active
Chartered Accountants Suite 1a, Cranbrook House, Cranbrook Road, Ilford, IG1 4PG

Director01 March 2013Active
Suite 4, Cranbrook House, 61 Cranbrook Road, Ilford, England, IG1 4PG

Director01 August 2010Active
30 Highland Road, Camberley, GU15 4EX

Secretary31 December 1998Active
30 Highland Road, Camberley, GU15 4EX

Secretary31 March 1999Active
155 Chamberlayne Road, London, NW10 3NT

Secretary09 August 1994Active
33 Oak Tree Drive, London, N20 8QJ

Secretary21 October 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary09 August 1994Active
Suite 4, Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG

Director22 August 2015Active
Suite 4, Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG

Director03 April 2017Active
Suite 4, Cranbrook House, 61 Cranbrook Road, Ilford, England, IG1 4PG

Director15 August 2013Active
30 Highland Road, Camberley, GU15 4EX

Director31 December 1998Active
30 Highland Road, Camberley, GU15 4EX

Director01 August 2000Active
Suite 4, Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG

Director05 June 2017Active
Suite 4, Cranbrook House, 61 Cranbrook Road, Ilford, England, IG1 4PG

Director01 October 2009Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director09 August 1994Active
19 Highcliffe, Clivedon Court Ealing, London, W13 8DP

Director01 June 2002Active
46 North Way, Kingsbury, London, NW9 0RB

Director01 June 2006Active
23 Chantry Court, Woods Avenue, Hatfield, AL10 8NB

Director15 December 2001Active
142 Waller Avenue, Luton, LU4 9RS

Director09 August 1994Active
155 Chamberlayne Road, London, NW10 3NT

Director09 August 1994Active
5136 Boulware Court, Charlotte, Usa, 28277

Director01 June 2002Active
C/0 Nazim & Co, Chartered Accountants Suite 1a, Cranbrook House Cranbrook Road, IG1 4PG

Director01 August 2010Active
Syria Damascus, PO BOX 4102,

Director02 October 2006Active
13 Heber Road, London, NW2 6AB

Director01 January 2002Active
13, Heber Road, London, NW2 6AB

Director01 January 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director09 August 1994Active

People with Significant Control

Hajar Alkuhtany
Notified on:09 August 2016
Status:Active
Date of birth:February 1972
Nationality:British
Address:Suite 4, Cranbrook House, Ilford, IG1 4PG
Nature of control:
  • Significant influence or control

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
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-11Gazette

Gazette filings brought up to date.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Resolution

Resolution.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Accounts

Accounts with accounts type total exemption small.

Download
2017-06-05Officers

Appoint person director company with name date.

Download
2017-05-30Officers

Appoint person director company with name date.

Download
2017-04-19Officers

Termination director company with name termination date.

Download
2017-04-19Officers

Appoint person director company with name date.

Download
2017-04-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.