About

Registered Number: 04080592
Date of Incorporation: 29/09/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 1 Jenkins Street, Small Heath, Birmingham, West Midlands, B10 0QH

 

Based in Birmingham in West Midlands, Zawiya Trust Ltd was setup in 2000. There are 8 directors listed for this organisation at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZGIBBON, Terence Atallah 29 September 2000 - 1
IMRAN, Mohammad 18 September 2016 - 1
KHOKAR, Nasaar 02 July 2013 - 1
LEA, Thomas Stephen 30 September 2011 - 1
NABI, Zaheer 18 September 2016 - 1
SARFRAZ, Saqib 18 September 2016 - 1
KHAN, Arshad 29 September 2000 29 July 2009 1
Secretary Name Appointed Resigned Total Appointments
LEA, Thomas Stephen 29 September 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 13 July 2017
RESOLUTIONS - N/A 16 November 2016
CONNOT - N/A 24 October 2016
CS01 - N/A 13 October 2016
AP01 - Appointment of director 12 October 2016
AP01 - Appointment of director 12 October 2016
AP01 - Appointment of director 12 October 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 29 July 2013
AP01 - Appointment of director 24 July 2013
AR01 - Annual Return 08 October 2012
CH01 - Change of particulars for director 08 October 2012
CH03 - Change of particulars for secretary 08 October 2012
AA - Annual Accounts 02 July 2012
AP01 - Appointment of director 27 June 2012
AD01 - Change of registered office address 30 November 2011
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 01 September 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 28 July 2008
363s - Annual Return 22 October 2007
AA - Annual Accounts 30 September 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 21 August 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 15 September 2004
395 - Particulars of a mortgage or charge 08 November 2003
363s - Annual Return 21 October 2003
RESOLUTIONS - N/A 31 January 2003
MEM/ARTS - N/A 31 January 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 05 November 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 14 November 2001
NEWINC - New incorporation documents 29 September 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.