Company NameHarrogate Islamic Association Limited
Company StatusActive - Proposal to Strike off
Company Number07592153
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 April 2011(13 years ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Reda Djamaa
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2011(same day as company formation)
RoleReablement Worker
Country of ResidenceEngland
Correspondence AddressClaro Court Business Centre Claro Road
Harrogate
HG1 4BA
Director NameMr Hasan Abdullah Muhammad
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2018(7 years after company formation)
Appointment Duration6 years
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressClaro Court Business Centre Claro Road
Harrogate
HG1 4BA
Director NameMr Sheriff Akinkunmi Oyekanmi
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2018(7 years after company formation)
Appointment Duration6 years
RoleIT Professional
Country of ResidenceEngland
Correspondence AddressClaro Court Business Centre Claro Road
Harrogate
HG1 4BA
Director NameMr Babar Ahmed Khan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2019(8 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressClaro Court Business Centre Claro Road
Harrogate
HG1 4BA
Director NameDr Yaser Abu Sabha
Date of BirthMay 1969 (Born 55 years ago)
NationalityJordanian
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address21 Harrison Grove
Harrogate
HG1 4QJ
Director NameMr Naiyer Imam
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressParkside House 17 East Parade
Harrogate
North Yorkshire
HG1 5LF
Director NameMs Norma Elizabeth Nowell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Park Way
Knaresborough
HG5 9DP
Director NameMrs Samantha Djamaa
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleHomemaker
Country of ResidenceEngland
Correspondence Address23 Park Way
Knaresborough
HG5 9DP
Director NameDr Muhammad Saeed
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 06 April 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressParkside House 17 East Parade
Harrogate
North Yorkshire
HG1 5LF

Location

Registered AddressClaro Court Business Centre
Claro Road
Harrogate
HG1 4BA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardGranby
Built Up AreaHarrogate
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£14,323
Cash£14,323

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 April 2021 (3 years ago)
Next Return Due19 April 2022 (overdue)

Filing History

30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
24 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
31 January 2020Previous accounting period extended from 30 April 2019 to 30 September 2019 (1 page)
19 September 2019Director's details changed for Mr Sheriff Akinkunmi Oyekanmi on 12 September 2019 (2 pages)
19 September 2019Appointment of Mr Babar Khan as a director on 10 September 2019 (2 pages)
19 September 2019Director's details changed for Mr Reda Djamaa on 8 September 2019 (2 pages)
2 June 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
25 April 2019Registered office address changed from 23 Park Way Knaresborough HG5 9DP England to Claro Court Business Centre Claro Road Harrogate HG1 4BA on 25 April 2019 (1 page)
16 November 2018Termination of appointment of Samantha Djamaa as a director on 16 November 2018 (1 page)
18 August 2018Director's details changed for Mr Reda Djamaa on 10 August 2018 (2 pages)
6 June 2018Micro company accounts made up to 30 April 2018 (2 pages)
27 April 2018Appointment of Mr Sheriff Akinkunmi Oyekanmi as a director on 15 April 2018 (2 pages)
10 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
10 April 2018Appointment of Mr Hasan Muhammad as a director on 8 April 2018 (2 pages)
10 April 2018Termination of appointment of Norma Elizabeth Nowell as a director on 8 April 2018 (1 page)
18 March 2018Notification of a person with significant control statement (2 pages)
13 March 2018Withdrawal of a person with significant control statement on 13 March 2018 (2 pages)
17 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
17 April 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
17 April 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
12 April 2017Registered office address changed from Parkside House 17 East Parade Harrogate North Yorkshire HG1 5LF to 23 Park Way Knaresborough HG5 9DP on 12 April 2017 (1 page)
12 April 2017Registered office address changed from Parkside House 17 East Parade Harrogate North Yorkshire HG1 5LF to 23 Park Way Knaresborough HG5 9DP on 12 April 2017 (1 page)
14 March 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
14 March 2017Termination of appointment of Naiyer Imam as a director on 28 February 2016 (1 page)
14 March 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
14 March 2017Termination of appointment of Naiyer Imam as a director on 28 February 2016 (1 page)
2 May 2016Annual return made up to 5 April 2016 no member list (4 pages)
2 May 2016Annual return made up to 5 April 2016 no member list (4 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 April 2015Annual return made up to 5 April 2015 no member list (4 pages)
21 April 2015Annual return made up to 5 April 2015 no member list (4 pages)
21 April 2015Annual return made up to 5 April 2015 no member list (4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 April 2014Termination of appointment of Muhammad Saeed as a director (1 page)
19 April 2014Register(s) moved to registered inspection location (1 page)
19 April 2014Termination of appointment of Muhammad Saeed as a director (1 page)
19 April 2014Annual return made up to 5 April 2014 no member list (4 pages)
19 April 2014Register inspection address has been changed (1 page)
19 April 2014Annual return made up to 5 April 2014 no member list (4 pages)
19 April 2014Register(s) moved to registered inspection location (1 page)
19 April 2014Annual return made up to 5 April 2014 no member list (4 pages)
19 April 2014Register inspection address has been changed (1 page)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 December 2013Director's details changed for Mrs Norma Elizabeth Nowell on 1 December 2013 (2 pages)
18 December 2013Director's details changed for Mr Reda Djamaa on 1 December 2013 (2 pages)
18 December 2013Director's details changed for Dr Naiyer Imam on 1 December 2013 (2 pages)
18 December 2013Director's details changed for Mrs Samantha Djamaa on 1 December 2013 (2 pages)
18 December 2013Director's details changed for Mr Reda Djamaa on 1 December 2013 (2 pages)
18 December 2013Director's details changed for Mr Reda Djamaa on 1 December 2013 (2 pages)
18 December 2013Director's details changed for Mrs Samantha Djamaa on 1 December 2013 (2 pages)
18 December 2013Director's details changed for Mrs Samantha Djamaa on 1 December 2013 (2 pages)
18 December 2013Director's details changed for Mrs Norma Elizabeth Nowell on 1 December 2013 (2 pages)
18 December 2013Director's details changed for Dr Naiyer Imam on 1 December 2013 (2 pages)
18 December 2013Director's details changed for Dr Naiyer Imam on 1 December 2013 (2 pages)
18 December 2013Director's details changed for Mrs Norma Elizabeth Nowell on 1 December 2013 (2 pages)
27 November 2013Registered office address changed from 67 Unit 34 New House 67-68 Hatton Garden London EC1N 8JY England on 27 November 2013 (1 page)
27 November 2013Registered office address changed from 67 Unit 34 New House 67-68 Hatton Garden London EC1N 8JY England on 27 November 2013 (1 page)
20 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 June 2013Memorandum and Articles of Association (11 pages)
20 June 2013Memorandum and Articles of Association (11 pages)
20 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 June 2013Registered office address changed from 23 Park Way Knaresborough North Yorkshire HG5 9DP on 12 June 2013 (1 page)
12 June 2013Registered office address changed from 23 Park Way Knaresborough North Yorkshire HG5 9DP on 12 June 2013 (1 page)
11 June 2013Director's details changed for Mr Reda Djamaa on 10 June 2013 (2 pages)
11 June 2013Director's details changed for Mrs Samantha Djamaa on 10 June 2013 (2 pages)
11 June 2013Director's details changed for Mrs Samantha Djamaa on 10 June 2013 (2 pages)
11 June 2013Director's details changed for Dr Naiyer Imam on 10 June 2013 (2 pages)
11 June 2013Director's details changed for Mr Reda Djamaa on 10 June 2013 (2 pages)
11 June 2013Director's details changed for Dr Naiyer Imam on 10 June 2013 (2 pages)
20 May 2013Annual return made up to 5 April 2013 no member list (5 pages)
20 May 2013Annual return made up to 5 April 2013 no member list (5 pages)
20 May 2013Annual return made up to 5 April 2013 no member list (5 pages)
30 April 2013Appointment of Dr Muhammad Saeed as a director (2 pages)
30 April 2013Appointment of Dr Muhammad Saeed as a director (2 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 April 2012Annual return made up to 5 April 2012 no member list (5 pages)
19 April 2012Annual return made up to 5 April 2012 no member list (5 pages)
19 April 2012Annual return made up to 5 April 2012 no member list (5 pages)
19 April 2012Termination of appointment of Yaser Abu Sabha as a director (1 page)
19 April 2012Termination of appointment of Yaser Abu Sabha as a director (1 page)
15 September 2011Registered office address changed from 13 Greenfields Avenue Harrogate North Yorkshire HG2 7BN United Kingdom on 15 September 2011 (2 pages)
15 September 2011Registered office address changed from 13 Greenfields Avenue Harrogate North Yorkshire HG2 7BN United Kingdom on 15 September 2011 (2 pages)
5 April 2011Incorporation (22 pages)
5 April 2011Incorporation (22 pages)