Company NameDAR Al-Taqwa Limited
Company StatusActive
Company Number01949778
CategoryPrivate Limited Company
Incorporation Date24 September 1985(38 years, 7 months ago)
Previous NameDAR Al-Aman Book Company (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores
Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMrs Noora Abdulrahman Elatar
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(37 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Melcombe Street
London
NW1 6AE
Secretary NameMr Nasrullah Neetoo
StatusCurrent
Appointed14 October 2022(37 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address7a Melcombe Street
London
NW1 6AE
Director NameMrs Hibba Samir El-Atar
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2022(37 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Melcombe Street
London
NW1 6AE
Director NameMr Nasrullah Neetoo
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2022(37 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7a Melcombe Street
London
NW1 6AE
Director NameTun Abdul Rahman Bin Yakub
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityMalaysian
StatusResigned
Appointed04 April 1991(5 years, 6 months after company formation)
Appointment Duration20 years, 1 month (resigned 30 April 2011)
RoleBarrister
Country of ResidenceEngland
Correspondence Address91 Hamilton Terrace
London
NW8 9QY
Director NameDr Mohamed Abdo Yamani
Date of BirthMay 1935 (Born 89 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed04 April 1991(5 years, 6 months after company formation)
Appointment Duration20 years, 1 month (resigned 30 April 2011)
RoleBusinessman
Country of ResidenceSaudi Arabia
Correspondence AddressPO Box 10932
Jeddah 21443
Foreign
Director NameMr Ahmed Soliman
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(5 years, 6 months after company formation)
Appointment Duration25 years, 10 months (resigned 24 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address85 Tanfield Avenue
London
NW2 7SB
Director NameSamir Elatar
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(5 years, 6 months after company formation)
Appointment Duration32 years (resigned 01 April 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address51b Sellons Avenue
Horlesden
London
Nw10
Secretary NameMr Ahmed Soliman
NationalityBritish
StatusResigned
Appointed04 April 1991(5 years, 6 months after company formation)
Appointment Duration25 years, 10 months (resigned 24 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Tanfield Avenue
London
NW2 7SB

Contact

Websitewww.daraltaqwa.com/
Telephone020 79356385
Telephone regionLondon

Location

Registered Address7a Melcombe Street
London
NW1 6AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

18.1k at £1Samir El Sayed Elatar
98.91%
Ordinary
50 at £1Ahmed A.m Soliman
0.27%
Ordinary
50 at £1Albaraka Investment & Development
0.27%
Ordinary A
50 at £1Trustees Of Jqra Trust
0.27%
Ordinary A
50 at £1Tun A.r Bin Yakub
0.27%
Ordinary

Financials

Year2014
Net Worth£16,519
Cash£99,354
Current Liabilities£70,105

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (2 weeks from now)

Charges

11 June 2002Delivered 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

Filing History

2 June 2023Notification of Noora Abdulrahman Elatar as a person with significant control on 1 April 2023 (2 pages)
2 June 2023Cessation of Samir Elatar as a person with significant control on 2 June 2023 (1 page)
2 June 2023Confirmation statement made on 25 April 2023 with updates (4 pages)
13 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 April 2023Termination of appointment of Samir Elatar as a director on 1 April 2023 (1 page)
6 December 2022Appointment of Ms Hibba Samir El-Atar as a director on 6 December 2022 (2 pages)
6 December 2022Appointment of Mr Nasrullah Neetoo as a director on 6 December 2022 (2 pages)
14 October 2022Appointment of Mrs Noora Abdulrahman Elatar as a director on 14 October 2022 (2 pages)
14 October 2022Appointment of Mr Nasrullah Neetoo as a secretary on 14 October 2022 (2 pages)
27 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
25 April 2022Confirmation statement made on 25 April 2022 with updates (5 pages)
1 April 2022Confirmation statement made on 1 April 2022 with updates (5 pages)
10 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
22 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
21 April 2020Confirmation statement made on 21 April 2020 with updates (5 pages)
17 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
27 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
5 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
4 June 2017Termination of appointment of Ahmed Soliman as a secretary on 24 January 2017 (1 page)
4 June 2017Termination of appointment of Ahmed Soliman as a director on 24 January 2017 (1 page)
4 June 2017Termination of appointment of Ahmed Soliman as a secretary on 24 January 2017 (1 page)
4 June 2017Termination of appointment of Ahmed Soliman as a director on 24 January 2017 (1 page)
7 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 18,275
(6 pages)
4 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 18,275
(6 pages)
19 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 18,275
(6 pages)
5 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 18,275
(6 pages)
5 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 18,275
(6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 18,275
(6 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 18,275
(6 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 18,275
(6 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
18 August 2011Resolutions
  • RES13 ‐ Inc nom cap 28/07/2011
(1 page)
18 August 2011Resolutions
  • RES13 ‐ Inc nom cap 28/07/2011
(1 page)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 July 2011Termination of appointment of Mohamed Yamani as a director (1 page)
27 July 2011Termination of appointment of Mohamed Yamani as a director (1 page)
27 July 2011Termination of appointment of Tun Bin Yakub as a director (1 page)
27 July 2011Termination of appointment of Tun Bin Yakub as a director (1 page)
4 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (8 pages)
4 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (8 pages)
4 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (8 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
19 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
19 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
18 May 2010Director's details changed for Ahmed Assem Mahmoud Soliman on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Samir Elatar on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Dr Mohamed Abdo Yamani on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Tun Abdul Rahman Bin Yakub on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Samir Elatar on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Tun Abdul Rahman Bin Yakub on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Dr Mohamed Abdo Yamani on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Ahmed Assem Mahmoud Soliman on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Ahmed Assem Mahmoud Soliman on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Samir Elatar on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Dr Mohamed Abdo Yamani on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Tun Abdul Rahman Bin Yakub on 1 January 2010 (2 pages)
8 September 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
8 September 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
26 May 2009Return made up to 04/04/09; full list of members (5 pages)
26 May 2009Return made up to 04/04/09; full list of members (5 pages)
30 June 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
30 June 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
15 April 2008Return made up to 04/04/08; full list of members (5 pages)
15 April 2008Return made up to 04/04/08; full list of members (5 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 May 2007Return made up to 04/04/07; no change of members (8 pages)
22 May 2007Return made up to 04/04/07; no change of members (8 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 April 2006Return made up to 04/04/06; full list of members (9 pages)
27 April 2006Return made up to 04/04/06; full list of members (9 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
22 April 2005Return made up to 04/04/05; full list of members (9 pages)
22 April 2005Return made up to 04/04/05; full list of members (9 pages)
10 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 May 2004Return made up to 04/04/04; full list of members (9 pages)
19 May 2004Return made up to 04/04/04; full list of members (9 pages)
10 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 April 2003Return made up to 04/04/03; full list of members (9 pages)
4 April 2003Return made up to 04/04/03; full list of members (9 pages)
18 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 June 2002Particulars of mortgage/charge (5 pages)
18 June 2002Particulars of mortgage/charge (5 pages)
5 April 2002Return made up to 04/04/02; full list of members (8 pages)
5 April 2002Return made up to 04/04/02; full list of members (8 pages)
31 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
16 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
16 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
9 April 2001Return made up to 04/04/01; full list of members (8 pages)
9 April 2001Return made up to 04/04/01; full list of members (8 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 April 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 1999Full accounts made up to 31 December 1998 (13 pages)
22 October 1999Full accounts made up to 31 December 1998 (13 pages)
17 April 1999Return made up to 04/04/99; no change of members (4 pages)
17 April 1999Return made up to 04/04/99; no change of members (4 pages)
12 October 1998Full accounts made up to 31 December 1997 (13 pages)
12 October 1998Full accounts made up to 31 December 1997 (13 pages)
7 August 1998Return made up to 04/04/98; no change of members; amend (4 pages)
7 August 1998Return made up to 04/04/98; no change of members; amend (4 pages)
5 May 1998Return made up to 04/04/98; no change of members (4 pages)
5 May 1998Return made up to 04/04/98; no change of members (4 pages)
24 June 1997Full accounts made up to 31 December 1996 (13 pages)
24 June 1997Full accounts made up to 31 December 1996 (13 pages)
10 April 1997Return made up to 04/04/97; full list of members (6 pages)
10 April 1997Return made up to 04/04/97; full list of members (6 pages)
22 November 1996Accounts for a small company made up to 31 December 1995 (12 pages)
22 November 1996Accounts for a small company made up to 31 December 1995 (12 pages)
15 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
15 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
18 April 1996Return made up to 04/04/96; full list of members (6 pages)
18 April 1996Return made up to 04/04/96; full list of members (6 pages)
29 September 1995Full accounts made up to 31 December 1994 (12 pages)
29 September 1995Full accounts made up to 31 December 1994 (12 pages)
3 April 1995Return made up to 04/04/95; no change of members (4 pages)
3 April 1995Return made up to 04/04/95; no change of members (4 pages)
3 December 1985Company name changed\certificate issued on 03/12/85 (2 pages)
3 December 1985Company name changed\certificate issued on 03/12/85 (2 pages)
24 September 1985Certificate of incorporation (1 page)
24 September 1985Certificate of incorporation (1 page)