London
W14 8PL
Secretary Name | Mr Mohamed Iqbal Asaria |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 1995(1 year, 7 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 385 Pinner Road Harrow Middlesex HA1 4HN |
Secretary Name | Ahmed Ozair Sheikh |
---|---|
Nationality | Pakistani |
Status | Current |
Appointed | 15 January 2008(13 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Accountant |
Correspondence Address | 314 3rd Floor Front Office Regents Park Road London N3 2JX |
Director Name | Mr Mahmoud Eid Mostafa |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 June 2020(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 314 3rd Floor Front Office Regents Park Road London N3 2JX |
Director Name | Mashal Al Sarraf |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 06 June 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 September 1996) |
Role | Managing Director |
Correspondence Address | 2 Evelyn House Hornton Street London W8 4NN |
Director Name | Dr Muwafk Baker |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 01 February 1995) |
Role | Medical Doctor |
Correspondence Address | 19 Beaufort Road London W5 3AE |
Director Name | Tawfick Ben Halim |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 March 1997) |
Role | General Manager |
Correspondence Address | Makarios Iii Avenue Galaxias Centre Apt Number 302 Nicosia Cyprus |
Director Name | Dr Mow Baker |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 April 2003) |
Role | Businessman |
Correspondence Address | 19 Beaufort Road London W5 3EB |
Director Name | Mr Harrie Beukers |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 October 1999(5 years, 8 months after company formation) |
Appointment Duration | 18 years (resigned 18 October 2017) |
Role | Businessman |
Country of Residence | Netherlands |
Correspondence Address | Eikenlaan 9 Sint Michielsgestel 5271 Rr Netherlands |
Director Name | Mr Tarik Al Hasan |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2006(12 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 22 August 2019) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 17 Cove Dr 04-24 Singapore 098329 |
Director Name | Ps Law Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1994(same day as company formation) |
Correspondence Address | 79 Knightsbridge London SW1X 7RB |
Secretary Name | Ps Law Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1994(same day as company formation) |
Correspondence Address | 79 Knightsbridge London SW1X 7RB |
Website | tahira.com |
---|---|
Telephone | 020 87953113 |
Telephone region | London |
Registered Address | 314 3rd Floor Front Office Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
1.3m at £1 | Tahira International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,634,855 |
Cash | £112,888 |
Current Liabilities | £801,055 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
23 December 2002 | Delivered on: 10 January 2003 Persons entitled: Proudreed Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's interest in the bank account in which the rent deposit monies are placed and the rent deposit monies (initially £5,962.50 plus 17.5%). Outstanding |
---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (16 pages) |
---|---|
13 March 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
3 October 2022 | Total exemption full accounts made up to 31 December 2021 (17 pages) |
22 August 2022 | Change of details for Tahira International Limited as a person with significant control on 2 December 2019 (2 pages) |
28 July 2022 | Change of details for Tahira International Limited as a person with significant control on 1 January 2022 (2 pages) |
28 July 2022 | Secretary's details changed for Ahmed Ozair Sheikh on 1 July 2022 (1 page) |
17 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
10 January 2022 | Satisfaction of charge 1 in full (1 page) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (17 pages) |
11 March 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (18 pages) |
15 June 2020 | Appointment of Mr Mahmoud Eid Mostafa as a director on 15 June 2020 (2 pages) |
28 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
2 January 2020 | Registered office address changed from 314 Regents Park Road 3rd Floor Front Office London N3 2JX England to 314 3rd Floor Front Office Regents Park Road London N3 2JX on 2 January 2020 (1 page) |
2 January 2020 | Registered office address changed from Suites 5, 2nd Floor Alperton House Bridewater Road Alperton HA0 1EH to 314 Regents Park Road 3rd Floor Front Office London N3 2JX on 2 January 2020 (1 page) |
23 August 2019 | Termination of appointment of Tarik Al Hasan as a director on 22 August 2019 (1 page) |
13 August 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
4 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
11 October 2018 | Termination of appointment of Harrie Beukers as a director on 18 October 2017 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (19 pages) |
2 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
9 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
12 November 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
12 November 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
16 July 2012 | Secretary's details changed for Mr Mohamed Iqbal Asaria on 2 July 2012 (2 pages) |
16 July 2012 | Secretary's details changed for Mr Mohamed Iqbal Asaria on 2 July 2012 (2 pages) |
16 July 2012 | Secretary's details changed for Mr Mohamed Iqbal Asaria on 2 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr Tarek Al Hasan on 1 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr Tarek Al Hasan on 1 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr Tarek Al Hasan on 1 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr Tarek Al Hasan on 1 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr Tarek Al Hasan on 1 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr Tarek Al Hasan on 1 July 2012 (2 pages) |
20 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Full accounts made up to 31 December 2010 (13 pages) |
29 November 2011 | Full accounts made up to 31 December 2010 (13 pages) |
2 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
2 December 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 December 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Ghias Abdallah El-Yafi on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Ghias Abdallah El-Yafi on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Harrie Beukers on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Harrie Beukers on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Ghias Abdallah El-Yafi on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Tarek Al Hasan on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Harrie Beukers on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Tarek Al Hasan on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Tarek Al Hasan on 1 October 2009 (2 pages) |
29 December 2009 | Accounts for a medium company made up to 31 December 2008 (14 pages) |
29 December 2009 | Accounts for a medium company made up to 31 December 2008 (14 pages) |
20 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
20 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
17 October 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
17 October 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
5 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
31 January 2008 | New secretary appointed (2 pages) |
31 January 2008 | New secretary appointed (2 pages) |
5 December 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
5 December 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
24 May 2007 | Return made up to 16/02/07; no change of members (7 pages) |
24 May 2007 | Return made up to 16/02/07; no change of members (7 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
17 October 2006 | Accounts for a medium company made up to 31 December 2005 (15 pages) |
17 October 2006 | Accounts for a medium company made up to 31 December 2005 (15 pages) |
14 March 2006 | Return made up to 16/02/06; full list of members (7 pages) |
14 March 2006 | Return made up to 16/02/06; full list of members (7 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (15 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (15 pages) |
7 June 2005 | Return made up to 16/02/05; no change of members (7 pages) |
7 June 2005 | Return made up to 16/02/05; no change of members (7 pages) |
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 April 2004 | Return made up to 16/02/04; no change of members (7 pages) |
28 April 2004 | Return made up to 16/02/04; no change of members (7 pages) |
24 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
23 April 2003 | Return made up to 16/02/03; full list of members
|
23 April 2003 | Return made up to 16/02/03; full list of members
|
10 January 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 April 2002 | Ad 01/01/99-31/12/99 £ si 256000@1 (2 pages) |
4 April 2002 | Return made up to 16/02/02; full list of members (7 pages) |
4 April 2002 | Ad 01/01/99-31/12/99 £ si 256000@1 (2 pages) |
4 April 2002 | Return made up to 16/02/02; full list of members (7 pages) |
16 January 2002 | Return made up to 16/02/01; full list of members (7 pages) |
16 January 2002 | Return made up to 16/02/01; full list of members (7 pages) |
23 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 February 2000 | Return made up to 16/02/00; full list of members
|
16 February 2000 | Return made up to 16/02/00; full list of members
|
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
15 November 1999 | Return made up to 16/02/99; full list of members
|
15 November 1999 | Return made up to 16/02/99; full list of members
|
14 October 1999 | Company name changed tahira sales LIMITED\certificate issued on 15/10/99 (2 pages) |
14 October 1999 | Company name changed tahira sales LIMITED\certificate issued on 15/10/99 (2 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
3 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 July 1998 | Return made up to 16/02/98; full list of members (6 pages) |
2 July 1998 | Return made up to 16/02/98; full list of members (6 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
12 May 1998 | Ad 22/12/97--------- £ si 204000@1=204000 £ ic 440100/644100 (2 pages) |
12 May 1998 | Ad 22/12/97--------- £ si 204000@1=204000 £ ic 440100/644100 (2 pages) |
17 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
17 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 June 1997 | £ nc 10000/1000000 16/12/96 (1 page) |
16 June 1997 | Resolutions
|
16 June 1997 | Return made up to 16/02/97; change of members (6 pages) |
16 June 1997 | Return made up to 16/02/97; change of members (6 pages) |
16 June 1997 | Resolutions
|
16 June 1997 | Ad 16/12/96--------- £ si 440000@1=440000 £ ic 100/440100 (2 pages) |
16 June 1997 | £ nc 10000/1000000 16/12/96 (1 page) |
16 June 1997 | Ad 16/12/96--------- £ si 440000@1=440000 £ ic 100/440100 (2 pages) |
14 May 1997 | Full accounts made up to 31 December 1995 (12 pages) |
14 May 1997 | Full accounts made up to 31 December 1995 (12 pages) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
26 September 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
26 September 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
23 February 1996 | Company name changed hilbury sales LIMITED\certificate issued on 26/02/96 (2 pages) |
23 February 1996 | Company name changed hilbury sales LIMITED\certificate issued on 26/02/96 (2 pages) |
14 February 1996 | Return made up to 16/02/96; no change of members (4 pages) |
14 February 1996 | Return made up to 16/02/96; no change of members (4 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
30 October 1995 | Registered office changed on 30/10/95 from: cumberland house 80 scrubs lane london NW10 6AH (1 page) |
30 October 1995 | Secretary resigned (2 pages) |
30 October 1995 | Secretary resigned (2 pages) |
30 October 1995 | Registered office changed on 30/10/95 from: cumberland house 80 scrubs lane london NW10 6AH (1 page) |
24 August 1995 | Ad 06/06/94--------- £ si 98@1 (2 pages) |
24 August 1995 | Ad 06/06/94--------- £ si 98@1 (2 pages) |
18 May 1995 | Return made up to 16/02/95; full list of members (6 pages) |
18 May 1995 | Return made up to 16/02/95; full list of members (6 pages) |
18 April 1995 | Registered office changed on 18/04/95 from: 42 theobalds street london WC1X 8NW (1 page) |
18 April 1995 | Registered office changed on 18/04/95 from: 42 theobalds street london WC1X 8NW (1 page) |
18 April 1995 | Registered office changed on 18/04/95 from: cumberland house 80 scrubs lane london NW10 6AH (1 page) |
18 April 1995 | Registered office changed on 18/04/95 from: cumberland house 80 scrubs lane london NW10 6AH (1 page) |
11 April 1995 | Director's particulars changed;director resigned;new director appointed (2 pages) |
11 April 1995 | Director's particulars changed;director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
14 June 1994 | Memorandum and Articles of Association (20 pages) |
14 June 1994 | Memorandum and Articles of Association (20 pages) |
6 June 1994 | Company name changed magnus properties LIMITED\certificate issued on 07/06/94 (2 pages) |
6 June 1994 | Company name changed magnus properties LIMITED\certificate issued on 07/06/94 (2 pages) |
16 February 1994 | Incorporation (24 pages) |
16 February 1994 | Incorporation (24 pages) |