Company NameMuslim Welfare House
Company StatusActive
Company Number04041294
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 July 2000(23 years, 9 months ago)
Previous NameMuslim Welfare Trust

Business Activity

Section PEducation
SIC 85520Cultural education
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Mohamed Haj
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed21 December 2009(9 years, 5 months after company formation)
Appointment Duration14 years, 4 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address233 Seven Sisters Road
London
N4 2DA
Director NameMr Hassan Yousef Mahmoud Mohammed Mansour
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2011(11 years, 4 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address233 Seven Sisters Road
London
N4 2DA
Director NameMr Riyadh Al-Rawi
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2012(11 years, 12 months after company formation)
Appointment Duration11 years, 9 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address233 Seven Sisters Road
London
N4 2DA
Director NameMr Ali Boudjatat
Date of BirthOctober 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed10 December 2015(15 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address233 Seven Sisters Road
London
N4 2DA
Director NameMr Obada Mohammad Sawalha
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(18 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address233 Seven Sisters Road
London
N4 2DA
Director NameMr Abdullah Adnan Saif
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(18 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address233 Seven Sisters Road
London
N4 2DA
Director NameMr Osman Yusuf Hagi Ahmed
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(18 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address233 Seven Sisters Road
London
N4 2DA
Director NameMr Abdullah Ahmed Abdul-Majeed Abdulsamei
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(18 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address233 Seven Sisters Road
London
N4 2DA
Director NameDr Omer Hasem El-Hamdoon
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(23 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks
RoleDentist
Country of ResidenceEngland
Correspondence Address233 Seven Sisters Road
London
N4 2DA
Director NameMr Ahmed Sheikh Mohamed
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Langham Road
Edgware
Middlesex
HA8 9EH
Director NameMr Mohammad Kathem Sawalha
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address14 Hawker
Everglade Strand
London
NW9 5QJ
Director NameHassan Alkatib
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleProperty Devlp Conslt
Country of ResidenceUnited Kingdom
Correspondence Address17 The Drive
Leeds
West Yorkshire
LS16 6BG
Director NameMalek Al-Afandi
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address164 Nursery Lane
Leeds
West Yorkshire
LS17 7AQ
Secretary NameMr Belgacem Kahlalech
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Charfield Court
2 Shirland Road
London
W9 2JN
Director NameMr Abdel Shaheed El-Ashhal
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(4 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 March 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address47 Bowes Road
Acton
London
W3 7AD
Director NameDr Hafez Al Karmi
Date of BirthApril 1961 (Born 63 years ago)
NationalityJordanian
StatusResigned
Appointed15 July 2005(4 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 March 2007)
RoleCompany Director
Correspondence AddressNw9
Secretary NameMohammed Kozbar
NationalityLebanese
StatusResigned
Appointed15 July 2005(4 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 March 2007)
RoleProject Director
Correspondence Address105 Review Road
London
NW2 7BH
Director NameDr Hany Eldeeb
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEgyptian
StatusResigned
Appointed17 March 2007(6 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 December 2009)
RoleHospital Consultant
Correspondence Address57 Woodlands
Grange Park
Northampton
Northamptonshire
NN4 5BZ
Director NameMrs Majida Sayam
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2007(6 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Store Street
London
E15 1PU
Director NameMr Bashir Elmedhem
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(9 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 July 2012)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence Address233 Seven Sisters Road
London
N4 2DA
Director NameDr Kadhem Al-Rawi
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 April 2011)
RolePrincipal
Country of ResidenceWales
Correspondence Address233 Seven Sisters Road
London
N4 2DA
Director NameMr Tayeb Abdoun
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(9 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 11 February 2019)
RoleIslamic Relief Diplomatic Envoy
Country of ResidenceEngland
Correspondence Address233 Seven Sisters Road
London
N4 2DA
Director NameMr Ibrahim Musse
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(9 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 11 February 2019)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address233 Seven Sisters Road
London
N4 2DA
Director NameMr Fateh Alrawi
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(10 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 22 September 2011)
RoleUnemloyed
Country of ResidenceUnited Kingdom
Correspondence Address233 Seven Sisters Road
London
N4 2DA
Director NameDr Omer Hasem El-Hamdoon
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2019(18 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 September 2023)
RoleDentist
Country of ResidenceEngland
Correspondence Address233 Seven Sisters Road
London
N4 2DA

Contact

Telephone020 72633071
Telephone regionLondon

Location

Registered Address233 Seven Sisters Road
London
N4 2DA
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

26 October 2015Delivered on: 4 November 2015
Persons entitled: Mohammad Zaid El-Hamdoon, Mussab Al-Okaidi and Mujahid Al-Okaidi as Trustees of the Kensington Mosque Trust

Classification: A registered charge
Particulars: F/H k/a 86 stapleton hall road hornsey t/no. MX245809.
Outstanding

Filing History

9 January 2024Total exemption full accounts made up to 31 March 2023 (35 pages)
2 September 2023Termination of appointment of Omer Hasem El-Hamdoon as a director on 1 September 2023 (1 page)
25 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
11 January 2023Total exemption full accounts made up to 31 March 2022 (38 pages)
30 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
21 January 2022Total exemption full accounts made up to 31 March 2021 (35 pages)
22 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
10 February 2021Full accounts made up to 31 March 2020 (34 pages)
4 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
6 January 2020Full accounts made up to 31 March 2019 (32 pages)
29 August 2019Director's details changed for Mr Ali Boudjatat on 1 May 2019 (2 pages)
27 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
13 March 2019Satisfaction of charge 040412940001 in full (1 page)
25 February 2019Appointment of Mr Osman Yusuf Hagi Ahmed as a director on 11 February 2019 (2 pages)
22 February 2019Appointment of Dr Omer Hasem El-Hamdoon as a director on 11 February 2019 (2 pages)
22 February 2019Appointment of Mr Obada Mohammad Sawalha as a director on 11 February 2019 (2 pages)
22 February 2019Appointment of Mr Abdullah Ahmed Abdul-Majeed Abdulsamei as a director on 11 February 2019 (2 pages)
21 February 2019Termination of appointment of Ibrahim Musse as a director on 11 February 2019 (1 page)
21 February 2019Termination of appointment of Tayeb Abdoun as a director on 11 February 2019 (1 page)
21 February 2019Appointment of Mr Abdullah Adnan Saif as a director on 11 February 2019 (2 pages)
7 January 2019Full accounts made up to 31 March 2018 (30 pages)
30 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 31 March 2017 (30 pages)
9 January 2018Memorandum and Articles of Association (37 pages)
31 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
31 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
18 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
11 January 2017Full accounts made up to 31 March 2016 (24 pages)
11 January 2017Full accounts made up to 31 March 2016 (24 pages)
8 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
1 August 2016Appointment of Mr Ali Boudjatat as a director on 10 December 2015 (2 pages)
1 August 2016Appointment of Mr Ali Boudjatat as a director on 10 December 2015 (2 pages)
27 April 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
27 April 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
18 January 2016Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
18 January 2016Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
4 November 2015Registration of charge 040412940001, created on 26 October 2015 (38 pages)
4 November 2015Registration of charge 040412940001, created on 26 October 2015 (38 pages)
7 September 2015Annual return made up to 21 July 2015 no member list (4 pages)
7 September 2015Annual return made up to 21 July 2015 no member list (4 pages)
11 June 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
11 June 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 February 2015Director's details changed for Mr Hassan Yousef Mahmoud on 6 February 2015 (2 pages)
6 February 2015Director's details changed for Mr Hassan Yousef Mahmoud on 6 February 2015 (2 pages)
6 February 2015Director's details changed for Mr Hassan Yousef Mahmoud on 6 February 2015 (2 pages)
15 October 2014Annual return made up to 21 July 2014 no member list (4 pages)
15 October 2014Annual return made up to 21 July 2014 no member list (4 pages)
18 October 2013Annual return made up to 21 July 2013 no member list (4 pages)
18 October 2013Annual return made up to 21 July 2013 no member list (4 pages)
3 October 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
3 October 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
29 May 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
29 May 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
8 November 2012Company name changed muslim welfare trust\certificate issued on 08/11/12
  • RES15 ‐ Change company name resolution on 2012-11-02
(3 pages)
8 November 2012Company name changed muslim welfare trust\certificate issued on 08/11/12
  • RES15 ‐ Change company name resolution on 2012-11-02
(3 pages)
7 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-02
(1 page)
7 November 2012Change of name notice (2 pages)
7 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-02
(1 page)
7 November 2012Change of name notice (2 pages)
16 October 2012NEO1 (2 pages)
16 October 2012NEO1 (2 pages)
27 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 September 2012Memorandum and Articles of Association (29 pages)
27 September 2012Memorandum and Articles of Association (29 pages)
27 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 July 2012Annual return made up to 21 July 2012 no member list (4 pages)
25 July 2012Annual return made up to 21 July 2012 no member list (4 pages)
19 July 2012Appointment of Mr Riyadh Al-Rawi as a director (2 pages)
19 July 2012Appointment of Mr Riyadh Al-Rawi as a director (2 pages)
17 July 2012Termination of appointment of Bashir Elmedhem as a director (1 page)
17 July 2012Termination of appointment of Bashir Elmedhem as a director (1 page)
16 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
16 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
10 April 2012Termination of appointment of Fateh Alrawi as a director (1 page)
10 April 2012Appointment of Mr Hassan Yousef Mahmoud as a director (2 pages)
10 April 2012Appointment of Mr Hassan Yousef Mahmoud as a director (2 pages)
10 April 2012Termination of appointment of Fateh Alrawi as a director (1 page)
16 August 2011Annual return made up to 21 July 2011 no member list (4 pages)
16 August 2011Appointment of Mr Fateh Alrawi as a director (2 pages)
16 August 2011Appointment of Mr Fateh Alrawi as a director (2 pages)
16 August 2011Termination of appointment of Kadhem Al-Rawi as a director (1 page)
16 August 2011Termination of appointment of Kadhem Al-Rawi as a director (1 page)
16 August 2011Annual return made up to 21 July 2011 no member list (4 pages)
4 July 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
4 July 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
5 October 2010Director's details changed for Dr. Kathem Al-Rawi on 5 May 2010 (2 pages)
5 October 2010Director's details changed for Dr. Kathem Al-Rawi on 5 May 2010 (2 pages)
5 October 2010Director's details changed for Dr. Kathem Al-Rawi on 5 May 2010 (2 pages)
22 September 2010Annual return made up to 21 July 2010 no member list (3 pages)
22 September 2010Annual return made up to 21 July 2010 no member list (3 pages)
21 September 2010Appointment of Dr. Kathem Al-Rawi as a director (2 pages)
21 September 2010Appointment of Mr. Ibrahim Musse as a director (2 pages)
21 September 2010Appointment of Mr Bashir Elmedhem as a director (2 pages)
21 September 2010Appointment of Mr. Tayeb Abdoun as a director (2 pages)
21 September 2010Termination of appointment of Hany Eldeeb as a director (1 page)
21 September 2010Appointment of Mr Bashir Elmedhem as a director (2 pages)
21 September 2010Appointment of Mr. Ibrahim Musse as a director (2 pages)
21 September 2010Termination of appointment of Majida Sayam as a director (1 page)
21 September 2010Termination of appointment of Hany Eldeeb as a director (1 page)
21 September 2010Appointment of Mr. Mohamed Haj as a director (2 pages)
21 September 2010Appointment of Dr. Kathem Al-Rawi as a director (2 pages)
21 September 2010Termination of appointment of Majida Sayam as a director (1 page)
21 September 2010Appointment of Mr. Mohamed Haj as a director (2 pages)
21 September 2010Appointment of Mr. Tayeb Abdoun as a director (2 pages)
19 March 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
19 March 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
28 July 2009Annual return made up to 21/07/09 (2 pages)
28 July 2009Annual return made up to 21/07/09 (2 pages)
18 May 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
18 May 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
22 January 2009Annual return made up to 21/07/08 (4 pages)
22 January 2009Annual return made up to 21/07/08 (4 pages)
15 May 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
15 May 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
5 March 2008Appointment terminated director ahmed mohamed (1 page)
5 March 2008Appointment terminated director mohammad sawalha (1 page)
5 March 2008Annual return made up to 21/07/07 (6 pages)
5 March 2008Appointment terminated director hafez al karmi (1 page)
5 March 2008Appointment terminated secretary mohammed kozbar (1 page)
5 March 2008Appointment terminated director abdel el-ashhal (1 page)
5 March 2008Appointment terminated secretary mohammed kozbar (1 page)
5 March 2008Appointment terminated director mohammad sawalha (1 page)
5 March 2008Appointment terminated director hafez al karmi (1 page)
5 March 2008Appointment terminated director abdel el-ashhal (1 page)
5 March 2008Appointment terminated director ahmed mohamed (1 page)
5 March 2008Annual return made up to 21/07/07 (6 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
8 June 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
8 June 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
8 January 2007Accounts for a dormant company made up to 31 July 2005 (6 pages)
8 January 2007Accounts for a dormant company made up to 31 July 2005 (6 pages)
10 August 2006Annual return made up to 21/07/06 (5 pages)
10 August 2006Annual return made up to 21/07/06 (5 pages)
7 February 2006Annual return made up to 21/07/05
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
7 February 2006Annual return made up to 21/07/05
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/01/2024 under section 1088 of the Companies Act 2006
(2 pages)
7 February 2006New director appointed (2 pages)
23 February 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
23 February 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
23 August 2004Annual return made up to 21/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
23 August 2004Annual return made up to 21/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 April 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
29 April 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
25 July 2003Annual return made up to 21/07/03 (5 pages)
25 July 2003Annual return made up to 21/07/03 (5 pages)
20 December 2002Accounts for a dormant company made up to 31 July 2002 (4 pages)
20 December 2002Accounts for a dormant company made up to 31 July 2002 (4 pages)
20 August 2002Annual return made up to 21/07/02 (5 pages)
20 August 2002Annual return made up to 21/07/02 (5 pages)
23 May 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
23 May 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
29 August 2001Annual return made up to 21/07/01 (4 pages)
29 August 2001Annual return made up to 21/07/01 (4 pages)
21 July 2000Incorporation (28 pages)
21 July 2000Incorporation (28 pages)