About

Registered Number: 06883617
Date of Incorporation: 21/04/2009 (15 years ago)
Company Status: Active
Registered Address: 6 Whitehorse Mews, 37 Westminster Bridge Road, London, SE1 7QD

 

Established in 2009, Zakat House are based in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There are 8 directors listed as El Banna, Hany Abdel Gawad, Dr, Leach, James Adam, Saeed, Saleh, Akhtar, Javed, Haq, Samina, Lone, Sharhabeel, Radman, Samira Ali Salih, Varachhia, Abdul Rehman for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EL BANNA, Hany Abdel Gawad, Dr 21 April 2009 - 1
LEACH, James Adam 11 September 2020 - 1
SAEED, Saleh 25 November 2011 - 1
AKHTAR, Javed 29 July 2016 22 September 2020 1
HAQ, Samina 23 December 2016 25 September 2020 1
LONE, Sharhabeel 25 November 2011 22 December 2017 1
RADMAN, Samira Ali Salih 25 November 2011 23 December 2016 1
VARACHHIA, Abdul Rehman 21 April 2009 15 March 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 September 2020
TM01 - Termination of appointment of director 25 September 2020
AP01 - Appointment of director 16 September 2020
CS01 - N/A 02 May 2020
AA - Annual Accounts 30 January 2020
RESOLUTIONS - N/A 16 July 2019
MA - Memorandum and Articles 16 July 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 23 April 2018
TM01 - Termination of appointment of director 07 January 2018
TM01 - Termination of appointment of director 07 January 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 24 January 2017
TM01 - Termination of appointment of director 22 January 2017
AP01 - Appointment of director 22 January 2017
AP01 - Appointment of director 30 July 2016
AR01 - Annual Return 19 June 2016
TM01 - Termination of appointment of director 19 June 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 01 May 2015
AD01 - Change of registered office address 30 April 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 23 January 2014
AD01 - Change of registered office address 15 January 2014
AR01 - Annual Return 29 April 2013
CH01 - Change of particulars for director 28 April 2013
CH01 - Change of particulars for director 28 April 2013
CH03 - Change of particulars for secretary 28 April 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 03 July 2012
AD01 - Change of registered office address 03 July 2012
AD01 - Change of registered office address 03 July 2012
AA - Annual Accounts 21 January 2012
AP01 - Appointment of director 19 December 2011
AP01 - Appointment of director 18 December 2011
AP01 - Appointment of director 18 December 2011
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 22 April 2011
CH03 - Change of particulars for secretary 22 April 2011
AA - Annual Accounts 21 January 2011
AD01 - Change of registered office address 19 July 2010
AR01 - Annual Return 16 May 2010
CH01 - Change of particulars for director 16 May 2010
AD01 - Change of registered office address 08 March 2010
NEWINC - New incorporation documents 21 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.