Warning: file_put_contents(c/52a224de7782cff8f735c502ee80df55.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Zakat Trust, EC1V 2NX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE ZAKAT TRUST

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

This company is commonly known as The Zakat Trust. The company was founded 23 years ago and was given the registration number 04108855. The firm's registered office is in LONDON. You can find them at 152-160 City Road, , London, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:THE ZAKAT TRUST
Company Number:04108855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education

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

Secretary10 September 2018Active
124, City Road, London, England, EC1V 2NX

Director10 September 2018Active
124, City Road, London, England, EC1V 2NX

Director14 December 2017Active
26, York Street, London, United Kingdom, W1U 6PZ

Secretary09 December 2011Active
113 High Ash Avenue, Alwoodley, Leeds, LS17 8RX

Secretary25 August 2005Active
Rajput, Brooklyn Road, Woking, GU22 7TG

Secretary31 October 2002Active
22 Dennis Avenue, Nottingham, NG9 2PR

Secretary13 November 2000Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary13 November 2000Active
177 Carlton Avenue East, Wembley, HA9 8PU

Director25 June 2005Active
44 Clifton Road, Halifax, HX3 0BT

Director13 November 2000Active
98 York Road, Woking, GU22 7XR

Director31 October 2002Active
Beech Mount, Shay Lane, Hale, WA15 8UE

Director25 June 2005Active
The Islamic Society Of Britain, 4 Old Park Lane, London, England, W1K 1QW

Director14 December 2017Active
22 Acacia Road, London, N22 5SB

Director10 August 2003Active
22 Dennis Avenue, Nottingham, NG9 2PR

Director13 November 2000Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Director13 November 2000Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director13 November 2000Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-16Accounts

Accounts with accounts type micro entity.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Address

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

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-19Accounts

Accounts with accounts type micro entity.

Download
2020-04-26Officers

Termination director company with name termination date.

Download
2019-11-27Address

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

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type micro entity.

Download
2019-09-07Officers

Termination director company with name termination date.

Download
2018-12-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-23Officers

Appoint person director company with name date.

Download
2018-09-23Accounts

Accounts with accounts type micro entity.

Download
2018-09-23Officers

Appoint person secretary company with name date.

Download
2017-12-16Gazette

Gazette filings brought up to date.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type micro entity.

Download
2017-12-14Officers

Appoint person director company with name date.

Download
2017-12-14Address

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

Download
2017-12-14Officers

Termination secretary company with name termination date.

Download
2017-12-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.