London
NW1 6AE
Secretary Name | Mr Nasrullah Neetoo |
---|---|
Status | Current |
Appointed | 14 October 2022(37 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 7a Melcombe Street London NW1 6AE |
Director Name | Mrs Hibba Samir El-Atar |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2022(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Melcombe Street London NW1 6AE |
Director Name | Mr Nasrullah Neetoo |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2022(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7a Melcombe Street London NW1 6AE |
Director Name | Tun Abdul Rahman Bin Yakub |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 04 April 1991(5 years, 6 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 30 April 2011) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 91 Hamilton Terrace London NW8 9QY |
Director Name | Dr Mohamed Abdo Yamani |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 04 April 1991(5 years, 6 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 30 April 2011) |
Role | Businessman |
Country of Residence | Saudi Arabia |
Correspondence Address | PO Box 10932 Jeddah 21443 Foreign |
Director Name | Mr Ahmed Soliman |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(5 years, 6 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 24 January 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 85 Tanfield Avenue London NW2 7SB |
Director Name | Samir Elatar |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(5 years, 6 months after company formation) |
Appointment Duration | 32 years (resigned 01 April 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 51b Sellons Avenue Horlesden London Nw10 |
Secretary Name | Mr Ahmed Soliman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(5 years, 6 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 24 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Tanfield Avenue London NW2 7SB |
Website | www.daraltaqwa.com/ |
---|---|
Telephone | 020 79356385 |
Telephone region | London |
Registered Address | 7a Melcombe Street London NW1 6AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
18.1k at £1 | Samir El Sayed Elatar 98.91% Ordinary |
---|---|
50 at £1 | Ahmed A.m Soliman 0.27% Ordinary |
50 at £1 | Albaraka Investment & Development 0.27% Ordinary A |
50 at £1 | Trustees Of Jqra Trust 0.27% Ordinary A |
50 at £1 | Tun A.r Bin Yakub 0.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,519 |
Cash | £99,354 |
Current Liabilities | £70,105 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks from now) |
11 June 2002 | Delivered on: 18 June 2002 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: High interest business account number 40336629. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|
2 June 2023 | Notification of Noora Abdulrahman Elatar as a person with significant control on 1 April 2023 (2 pages) |
---|---|
2 June 2023 | Cessation of Samir Elatar as a person with significant control on 2 June 2023 (1 page) |
2 June 2023 | Confirmation statement made on 25 April 2023 with updates (4 pages) |
13 April 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
13 April 2023 | Termination of appointment of Samir Elatar as a director on 1 April 2023 (1 page) |
6 December 2022 | Appointment of Ms Hibba Samir El-Atar as a director on 6 December 2022 (2 pages) |
6 December 2022 | Appointment of Mr Nasrullah Neetoo as a director on 6 December 2022 (2 pages) |
14 October 2022 | Appointment of Mrs Noora Abdulrahman Elatar as a director on 14 October 2022 (2 pages) |
14 October 2022 | Appointment of Mr Nasrullah Neetoo as a secretary on 14 October 2022 (2 pages) |
27 April 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
25 April 2022 | Confirmation statement made on 25 April 2022 with updates (5 pages) |
1 April 2022 | Confirmation statement made on 1 April 2022 with updates (5 pages) |
10 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
22 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
21 April 2020 | Confirmation statement made on 21 April 2020 with updates (5 pages) |
17 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
27 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 November 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
5 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
4 June 2017 | Termination of appointment of Ahmed Soliman as a secretary on 24 January 2017 (1 page) |
4 June 2017 | Termination of appointment of Ahmed Soliman as a director on 24 January 2017 (1 page) |
4 June 2017 | Termination of appointment of Ahmed Soliman as a secretary on 24 January 2017 (1 page) |
4 June 2017 | Termination of appointment of Ahmed Soliman as a director on 24 January 2017 (1 page) |
7 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
7 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
19 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
18 August 2011 | Resolutions
|
18 August 2011 | Resolutions
|
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 July 2011 | Termination of appointment of Mohamed Yamani as a director (1 page) |
27 July 2011 | Termination of appointment of Mohamed Yamani as a director (1 page) |
27 July 2011 | Termination of appointment of Tun Bin Yakub as a director (1 page) |
27 July 2011 | Termination of appointment of Tun Bin Yakub as a director (1 page) |
4 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (8 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (7 pages) |
18 May 2010 | Director's details changed for Ahmed Assem Mahmoud Soliman on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Samir Elatar on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Dr Mohamed Abdo Yamani on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Tun Abdul Rahman Bin Yakub on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Samir Elatar on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Tun Abdul Rahman Bin Yakub on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Dr Mohamed Abdo Yamani on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Ahmed Assem Mahmoud Soliman on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Ahmed Assem Mahmoud Soliman on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Samir Elatar on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Dr Mohamed Abdo Yamani on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Tun Abdul Rahman Bin Yakub on 1 January 2010 (2 pages) |
8 September 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
8 September 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
26 May 2009 | Return made up to 04/04/09; full list of members (5 pages) |
26 May 2009 | Return made up to 04/04/09; full list of members (5 pages) |
30 June 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
30 June 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
15 April 2008 | Return made up to 04/04/08; full list of members (5 pages) |
15 April 2008 | Return made up to 04/04/08; full list of members (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 May 2007 | Return made up to 04/04/07; no change of members (8 pages) |
22 May 2007 | Return made up to 04/04/07; no change of members (8 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 April 2006 | Return made up to 04/04/06; full list of members (9 pages) |
27 April 2006 | Return made up to 04/04/06; full list of members (9 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
19 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
22 April 2005 | Return made up to 04/04/05; full list of members (9 pages) |
22 April 2005 | Return made up to 04/04/05; full list of members (9 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 May 2004 | Return made up to 04/04/04; full list of members (9 pages) |
19 May 2004 | Return made up to 04/04/04; full list of members (9 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 April 2003 | Return made up to 04/04/03; full list of members (9 pages) |
4 April 2003 | Return made up to 04/04/03; full list of members (9 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
18 June 2002 | Particulars of mortgage/charge (5 pages) |
18 June 2002 | Particulars of mortgage/charge (5 pages) |
5 April 2002 | Return made up to 04/04/02; full list of members (8 pages) |
5 April 2002 | Return made up to 04/04/02; full list of members (8 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
16 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
16 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
9 April 2001 | Return made up to 04/04/01; full list of members (8 pages) |
9 April 2001 | Return made up to 04/04/01; full list of members (8 pages) |
27 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 April 2000 | Return made up to 04/04/00; full list of members
|
7 April 2000 | Return made up to 04/04/00; full list of members
|
22 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
17 April 1999 | Return made up to 04/04/99; no change of members (4 pages) |
17 April 1999 | Return made up to 04/04/99; no change of members (4 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
7 August 1998 | Return made up to 04/04/98; no change of members; amend (4 pages) |
7 August 1998 | Return made up to 04/04/98; no change of members; amend (4 pages) |
5 May 1998 | Return made up to 04/04/98; no change of members (4 pages) |
5 May 1998 | Return made up to 04/04/98; no change of members (4 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
10 April 1997 | Return made up to 04/04/97; full list of members (6 pages) |
10 April 1997 | Return made up to 04/04/97; full list of members (6 pages) |
22 November 1996 | Accounts for a small company made up to 31 December 1995 (12 pages) |
22 November 1996 | Accounts for a small company made up to 31 December 1995 (12 pages) |
15 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
15 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
18 April 1996 | Return made up to 04/04/96; full list of members (6 pages) |
18 April 1996 | Return made up to 04/04/96; full list of members (6 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
3 April 1995 | Return made up to 04/04/95; no change of members (4 pages) |
3 April 1995 | Return made up to 04/04/95; no change of members (4 pages) |
3 December 1985 | Company name changed\certificate issued on 03/12/85 (2 pages) |
3 December 1985 | Company name changed\certificate issued on 03/12/85 (2 pages) |
24 September 1985 | Certificate of incorporation (1 page) |
24 September 1985 | Certificate of incorporation (1 page) |