Dar Al-islam Foundation LONDON


Founded in 1991, Dar Al-islam Foundation, classified under reg no. 02674582 is an active company. Currently registered at 61 Anson Road NW2 3UY, London the company has been in the business for 33 years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

The firm has 5 directors, namely Laith H., Mousa B. and Abo A. and others. Of them, Hussain B. has been with the company the longest, being appointed on 30 December 1992 and Laith H. has been with the company for the least time - from 1 April 2011. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Alaa M. who worked with the the firm until 1 June 1997.

Dar Al-islam Foundation Address / Contact

Office Address 61 Anson Road
Office Address2 Cricklewood
Town London
Post code NW2 3UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02674582
Date of Incorporation Mon, 30th Dec 1991
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st July
Company age 33 years old
Account next due date Tue, 30th Apr 2024 (10 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Laith H.

Position: Director

Appointed: 01 April 2011

Mousa B.

Position: Director

Appointed: 01 October 2009

Abo A.

Position: Director

Appointed: 04 September 2007

Ali A.

Position: Director

Appointed: 04 October 1995

Hussain B.

Position: Director

Appointed: 30 December 1992

Alaa M.

Position: Secretary

Resigned: 01 June 1997

Mohammed B.

Position: Director

Appointed: 01 October 2009

Resigned: 24 December 2010

Montadhar N.

Position: Director

Appointed: 17 October 2007

Resigned: 24 December 2010

Wathib A.

Position: Director

Appointed: 02 January 2002

Resigned: 01 October 2009

Ali A.

Position: Director

Appointed: 02 January 2002

Resigned: 01 October 2009

Haydar H.

Position: Director

Appointed: 20 April 1999

Resigned: 02 January 2001

Haider A.

Position: Secretary

Appointed: 02 June 1997

Resigned: 24 December 2010

Lukman F.

Position: Director

Appointed: 02 January 1996

Resigned: 09 May 2016

Ala M.

Position: Director

Appointed: 09 December 1995

Resigned: 20 April 1999

Kais M.

Position: Director

Appointed: 09 December 1995

Resigned: 01 November 1997

Hashim A.

Position: Director

Appointed: 04 December 1995

Resigned: 03 September 2007

Walid A.

Position: Director

Appointed: 26 October 1995

Resigned: 24 December 2010

Ali S.

Position: Director

Appointed: 19 October 1995

Resigned: 01 October 2001

Asgharali J.

Position: Director

Appointed: 17 October 1995

Resigned: 06 October 1998

Haider A.

Position: Director

Appointed: 04 October 1995

Resigned: 24 December 2010

Alaa M.

Position: Director

Appointed: 30 December 1992

Resigned: 01 October 2009

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Hussain B. This PSC has significiant influence or control over this company,.

Hussain B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-07-31
Balance Sheet
Cash Bank On Hand379 312403 866353 408282 7189 928
Current Assets  384 508282 7189 943
Debtors  31 100 15
Net Assets Liabilities1 902 4311 922 1571 907 1431 725 1149 946
Other Debtors  31 100 15
Property Plant Equipment1 527 6871 525 0921 522 8851 521 0103
Other
Charitable Expenditure397 616519 086388 616404 1602 047 660
Charitable Support Costs 142 062139 422197 245252 419
Charity Funds1 902 4311 922 1571 907 1431 725 1149 946
Charity Registration Number England Wales 1 018 5301 018 5301 018 5301 018 530
Direct Charitable Expenditure 377 024249 194206 9151 795 241
Donations Legacies400 257483 912296 602126 170259 765
Expenditure397 616519 086388 616404 1602 047 660
Income Endowments452 514538 812373 602222 131332 492
Income From Charitable Activities1101 7006005 350 
Income From Other Trading Activities52 14753 20076 40051 40070 350
Independent Examination Fees3 0003 0003 0003 0004 800
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses54 89819 726-15 014-182 029-1 715 168
Other Income   39 2112 377
Accrued Liabilities Deferred Income  250250 
Accumulated Depreciation Impairment Property Plant Equipment75 42378 01880 22582 10092 723
Average Number Employees During Period 6688
Creditors13 36013 17425078 398 
Depreciation Rate Used For Property Plant Equipment 15151515
Increase From Depreciation Charge For Year Property Plant Equipment 2 5952 2071 87510 623
Net Current Assets Liabilities365 952390 692384 258204 3209 943
Other Creditors   -353 
Other Creditors Including Taxation Social Security Balance Sheet Subtotal   78 148 
Other Taxation Social Security Payable   216 
Property Plant Equipment Gross Cost 1 603 1101 603 1101 603 11092 726
Staff Costs Employee Benefits Expense 44 78847 45967 05868 853
Total Assets Less Current Liabilities1 893 6391 915 7841 876 0431 725 3309 946
Wages Salaries43 68044 78847 18666 53668 301

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 29th, April 2023
Free Download (14 pages)

Company search

Advertisements