London
NW6 6RG
Director Name | Mrs Hasana Islam |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2009(29 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 131b Salusbury Road London NW6 6RG |
Director Name | Muhammad Yusuf Islam Yoriyos Adamos |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2009(29 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 131b Salusbury Road London NW6 6RG |
Director Name | Ms Maymanah Georgiou |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2016(36 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Fieldwork Information Officer |
Country of Residence | England |
Correspondence Address | 131b Salusbury Road London NW6 6RG |
Director Name | Ms Asmaa Eve Islam Georgiou |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2020(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131b Salusbury Road London NW6 6RG |
Director Name | Fawziah Islam |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 16 December 2009) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 The Avenue Brondesbury Park London NW6 7NN |
Director Name | Mr Yusuf Islam |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 16 December 2009) |
Role | Co Director |
Correspondence Address | 102 The Avenue Brondesbury Park London NW6 7NN |
Secretary Name | Mohamme Hjiej-Andaloussi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 09 January 1996) |
Role | Company Director |
Correspondence Address | 23 Ilmington Road Harrow Middlesex HA3 0NQ |
Secretary Name | Raheez Daud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 12 The Elms Church Road Claygate Esher Surrey KT10 0JT |
Secretary Name | Fawziah Islam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(17 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 10 November 2009) |
Role | School Principal |
Country of Residence | United Kingdom |
Correspondence Address | 102 The Avenue Brondesbury Park London NW6 7NN |
Director Name | Mr Alexander Stephen Zolas |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(28 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 27 August 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 131b Salusbury Road London NW6 6RG |
Director Name | Mr Adam Badi |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(32 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 April 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 131b Salusbury Road London NW6 6RG |
Secretary Name | Mr Alexander Stephen Zolas |
---|---|
Status | Resigned |
Appointed | 05 October 2015(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 August 2020) |
Role | Company Director |
Correspondence Address | 131b Salusbury Road London NW6 6RG |
Registered Address | 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
8 at £1 | Aminah Islam 15.09% Ordinary |
---|---|
8 at £1 | Asmaa Islam Georgiou 15.09% Ordinary |
8 at £1 | Hasana Islam 15.09% Ordinary |
8 at £1 | Maymanah Georgiou 15.09% Ordinary |
8 at £1 | Muhammad Yoriyos Adamos 15.09% Ordinary |
7 at £1 | Yusuf Islam 13.21% Ordinary |
6 at £1 | Fawziah Khanum Islam 11.32% Ordinary |
Year | 2014 |
---|---|
Net Worth | £444,231 |
Cash | £93,862 |
Current Liabilities | £7,631 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
16 November 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
---|---|
22 September 2020 | Appointment of Ms Asmaa Eve Islam Georgiou as a director on 22 September 2020 (2 pages) |
10 September 2020 | Termination of appointment of Alexander Stephen Zolas as a director on 27 August 2020 (1 page) |
10 September 2020 | Termination of appointment of Alexander Stephen Zolas as a secretary on 27 August 2020 (1 page) |
8 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
7 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 May 2016 | Appointment of Ms Maymanah Georgiou as a director on 26 May 2016 (2 pages) |
27 May 2016 | Appointment of Ms Maymanah Georgiou as a director on 26 May 2016 (2 pages) |
3 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
19 October 2015 | Appointment of Mr Alexander Stephen Zolas as a secretary on 5 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Alexander Stephen Zolas as a secretary on 5 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Alexander Stephen Zolas as a secretary on 5 October 2015 (2 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 March 2015 | Director's details changed for Aminah Islam on 1 February 2015 (2 pages) |
18 March 2015 | Director's details changed for Mrs Hasana Islam on 1 February 2015 (2 pages) |
18 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Director's details changed for Muhammad Yusuf Islam Yoriyos Adamos on 1 February 2015 (2 pages) |
18 March 2015 | Registered office address changed from The Maqam Tiverton Road London NW10 3HJ to 131B Salusbury Road London NW6 6RG on 18 March 2015 (1 page) |
18 March 2015 | Director's details changed for Muhammad Yusuf Islam Yoriyos Adamos on 1 February 2015 (2 pages) |
18 March 2015 | Director's details changed for Alexander Stephen Zolas on 1 February 2015 (2 pages) |
18 March 2015 | Director's details changed for Muhammad Yusuf Islam Yoriyos Adamos on 1 February 2015 (2 pages) |
18 March 2015 | Director's details changed for Alexander Stephen Zolas on 1 February 2015 (2 pages) |
18 March 2015 | Director's details changed for Mrs Hasana Islam on 1 February 2015 (2 pages) |
18 March 2015 | Director's details changed for Mrs Hasana Islam on 1 February 2015 (2 pages) |
18 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Registered office address changed from The Maqam Tiverton Road London NW10 3HJ to 131B Salusbury Road London NW6 6RG on 18 March 2015 (1 page) |
18 March 2015 | Director's details changed for Mr Adam Badi on 1 February 2015 (2 pages) |
18 March 2015 | Director's details changed for Mr Adam Badi on 1 February 2015 (2 pages) |
18 March 2015 | Director's details changed for Aminah Islam on 1 February 2015 (2 pages) |
18 March 2015 | Director's details changed for Mr Adam Badi on 1 February 2015 (2 pages) |
18 March 2015 | Director's details changed for Alexander Stephen Zolas on 1 February 2015 (2 pages) |
18 March 2015 | Director's details changed for Aminah Islam on 1 February 2015 (2 pages) |
27 March 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
27 March 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
26 February 2014 | Director's details changed for Aminah Islam on 1 January 2014 (2 pages) |
26 February 2014 | Registered office address changed from 69 Wrentham Avenue London NW10 3HA England on 26 February 2014 (1 page) |
26 February 2014 | Director's details changed for Mrs Hasana Islam on 1 January 2014 (2 pages) |
26 February 2014 | Director's details changed for Mrs Hasana Islam on 1 January 2014 (2 pages) |
26 February 2014 | Director's details changed for Muhammad Yusuf Islam Yoriyos Adamos on 1 January 2014 (2 pages) |
26 February 2014 | Director's details changed for Mrs Hasana Islam on 1 January 2014 (2 pages) |
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Director's details changed for Muhammad Yusuf Islam Yoriyos Adamos on 1 January 2014 (2 pages) |
26 February 2014 | Director's details changed for Alexander Stephen Zolas on 1 January 2014 (2 pages) |
26 February 2014 | Director's details changed for Alexander Stephen Zolas on 1 January 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Adam Badi on 1 January 2014 (2 pages) |
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Registered office address changed from 69 Wrentham Avenue London NW10 3HA England on 26 February 2014 (1 page) |
26 February 2014 | Director's details changed for Muhammad Yusuf Islam Yoriyos Adamos on 1 January 2014 (2 pages) |
26 February 2014 | Director's details changed for Aminah Islam on 1 January 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Adam Badi on 1 January 2014 (2 pages) |
26 February 2014 | Director's details changed for Aminah Islam on 1 January 2014 (2 pages) |
26 February 2014 | Director's details changed for Alexander Stephen Zolas on 1 January 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Adam Badi on 1 January 2014 (2 pages) |
27 June 2013 | Registered office address changed from 22a College Parade London NW6 6RN on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from 22a College Parade London NW6 6RN on 27 June 2013 (1 page) |
14 June 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
14 June 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
8 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
8 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Director's details changed for Adam Badi on 15 October 2012 (2 pages) |
25 February 2013 | Director's details changed for Adam Badi on 15 October 2012 (2 pages) |
20 November 2012 | Appointment of Adam Badi as a director (3 pages) |
20 November 2012 | Appointment of Adam Badi as a director (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Director's details changed for Mrs Hasana Islam on 21 February 2012 (2 pages) |
8 March 2012 | Director's details changed for Mrs Hasana Islam on 21 February 2012 (2 pages) |
6 March 2012 | Director's details changed for Muhammad Yusuf Islam Yoriyos Adamos on 21 February 2012 (2 pages) |
6 March 2012 | Director's details changed for Muhammad Yusuf Islam Yoriyos Adamos on 21 February 2012 (2 pages) |
2 March 2012 | Director's details changed for Muhammad Islam on 27 September 2011 (2 pages) |
2 March 2012 | Director's details changed for Muhammad Islam on 27 September 2011 (2 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Director's details changed for Muhammad Islam on 10 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Muhammad Islam on 10 February 2011 (2 pages) |
26 April 2010 | Director's details changed for Aminah Islam on 30 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Muhammad Islam on 30 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Muhammad Islam on 30 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Aminah Islam on 30 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 January 2010 | Termination of appointment of Yusuf Islam as a director (1 page) |
11 January 2010 | Termination of appointment of Fawzia Islam as a director (1 page) |
11 January 2010 | Termination of appointment of Yusuf Islam as a director (1 page) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Termination of appointment of Fawzia Islam as a director (1 page) |
17 November 2009 | Termination of appointment of Fawzia Islam as a secretary (1 page) |
17 November 2009 | Appointment of Muhammad Islam as a director (2 pages) |
17 November 2009 | Termination of appointment of Fawzia Islam as a secretary (1 page) |
17 November 2009 | Appointment of Aminah Islam as a director (2 pages) |
17 November 2009 | Appointment of Aminah Islam as a director (2 pages) |
17 November 2009 | Appointment of Muhammad Islam as a director (2 pages) |
17 November 2009 | Appointment of Mrs Hasana Islam as a director (2 pages) |
17 November 2009 | Appointment of Mrs Hasana Islam as a director (2 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 February 2009 | Director and secretary's change of particulars / fawzia islam / 30/12/2008 (1 page) |
5 February 2009 | Director and secretary's change of particulars / fawzia islam / 30/12/2008 (1 page) |
5 February 2009 | Director's change of particulars / yusuf islam / 30/12/2008 (1 page) |
5 February 2009 | Director's change of particulars / yusuf islam / 30/12/2008 (1 page) |
16 January 2009 | Director appointed alexander stephen zolas (3 pages) |
16 January 2009 | Director appointed alexander stephen zolas (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from 59 brondesbury park brondesbury park london NW6 7AY (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from 59 brondesbury park brondesbury park london NW6 7AY (1 page) |
7 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
7 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
10 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: 3 furlong road london N78 la (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: 3 furlong road london N78 la (1 page) |
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
28 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members
|
8 February 2002 | Return made up to 31/12/01; full list of members
|
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
30 December 1998 | Return made up to 31/12/98; full list of members (7 pages) |
30 December 1998 | Return made up to 31/12/98; full list of members (7 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
5 February 1998 | Return made up to 31/12/97; full list of members
|
5 February 1998 | Return made up to 31/12/97; full list of members
|
10 December 1997 | New secretary appointed (2 pages) |
10 December 1997 | New secretary appointed (2 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
27 December 1996 | Return made up to 31/12/96; no change of members (5 pages) |
27 December 1996 | Return made up to 31/12/96; no change of members (5 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
23 January 1996 | New secretary appointed (2 pages) |
23 January 1996 | New secretary appointed (2 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members
|
23 January 1996 | Return made up to 31/12/95; full list of members
|
26 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 February 1982 | Memorandum and Articles of Association (12 pages) |
1 February 1982 | Memorandum and Articles of Association (12 pages) |
29 April 1980 | Certificate of incorporation (1 page) |
29 April 1980 | Certificate of incorporation (1 page) |