Company NameTahira Foods Limited
DirectorsGhias Abdallah El-Yafi and Mahmoud Eid Mostafa
Company StatusActive
Company Number02899244
CategoryPrivate Limited Company
Incorporation Date16 February 1994(30 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameGhias Abdallah El-Yafi
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1995(1 year, 1 month after company formation)
Appointment Duration29 years
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address51 Warwick Gardens
London
W14 8PL
Secretary NameMr Mohamed Iqbal Asaria
NationalityBritish
StatusCurrent
Appointed19 September 1995(1 year, 7 months after company formation)
Appointment Duration28 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address385 Pinner Road
Harrow
Middlesex
HA1 4HN
Secretary NameAhmed Ozair Sheikh
NationalityPakistani
StatusCurrent
Appointed15 January 2008(13 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleAccountant
Correspondence Address314 3rd Floor Front Office
Regents Park Road
London
N3 2JX
Director NameMr Mahmoud Eid Mostafa
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed15 June 2020(26 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address314 3rd Floor Front Office
Regents Park Road
London
N3 2JX
Director NameMashal Al Sarraf
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityLebanese
StatusResigned
Appointed06 June 1994(3 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 23 September 1996)
RoleManaging Director
Correspondence Address2 Evelyn House
Hornton Street
London
W8 4NN
Director NameDr Muwafk Baker
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(3 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 01 February 1995)
RoleMedical Doctor
Correspondence Address19 Beaufort Road
London
W5 3AE
Director NameTawfick Ben Halim
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 1994(3 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 29 March 1997)
RoleGeneral Manager
Correspondence AddressMakarios Iii Avenue
Galaxias Centre Apt Number 302
Nicosia
Cyprus
Director NameDr Mow Baker
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(5 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 April 2003)
RoleBusinessman
Correspondence Address19 Beaufort Road
London
W5 3EB
Director NameMr Harrie Beukers
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed18 October 1999(5 years, 8 months after company formation)
Appointment Duration18 years (resigned 18 October 2017)
RoleBusinessman
Country of ResidenceNetherlands
Correspondence AddressEikenlaan 9
Sint Michielsgestel
5271 Rr
Netherlands
Director NameMr Tarik Al Hasan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2006(12 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 22 August 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address17 Cove Dr
04-24
Singapore
098329
Director NamePs Law Nominees Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence Address79 Knightsbridge
London
SW1X 7RB
Secretary NamePs Law Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence Address79 Knightsbridge
London
SW1X 7RB

Contact

Websitetahira.com
Telephone020 87953113
Telephone regionLondon

Location

Registered Address314 3rd Floor Front Office
Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

1.3m at £1Tahira International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,634,855
Cash£112,888
Current Liabilities£801,055

Accounts

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

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

23 December 2002Delivered 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

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (16 pages)
13 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
3 October 2022Total exemption full accounts made up to 31 December 2021 (17 pages)
22 August 2022Change of details for Tahira International Limited as a person with significant control on 2 December 2019 (2 pages)
28 July 2022Change of details for Tahira International Limited as a person with significant control on 1 January 2022 (2 pages)
28 July 2022Secretary's details changed for Ahmed Ozair Sheikh on 1 July 2022 (1 page)
17 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
10 January 2022Satisfaction of charge 1 in full (1 page)
29 September 2021Total exemption full accounts made up to 31 December 2020 (17 pages)
11 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (18 pages)
15 June 2020Appointment of Mr Mahmoud Eid Mostafa as a director on 15 June 2020 (2 pages)
28 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
2 January 2020Registered 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 2020Registered 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 2019Termination of appointment of Tarik Al Hasan as a director on 22 August 2019 (1 page)
13 August 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
4 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
11 October 2018Termination of appointment of Harrie Beukers as a director on 18 October 2017 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (19 pages)
2 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
9 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,250,100
(6 pages)
9 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,250,100
(6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,250,100
(6 pages)
19 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,250,100
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,250,100
(6 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,250,100
(6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
12 November 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
12 November 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
16 July 2012Secretary's details changed for Mr Mohamed Iqbal Asaria on 2 July 2012 (2 pages)
16 July 2012Secretary's details changed for Mr Mohamed Iqbal Asaria on 2 July 2012 (2 pages)
16 July 2012Secretary's details changed for Mr Mohamed Iqbal Asaria on 2 July 2012 (2 pages)
10 July 2012Director's details changed for Mr Tarek Al Hasan on 1 July 2012 (2 pages)
10 July 2012Director's details changed for Mr Tarek Al Hasan on 1 July 2012 (2 pages)
10 July 2012Director's details changed for Mr Tarek Al Hasan on 1 July 2012 (2 pages)
10 July 2012Director's details changed for Mr Tarek Al Hasan on 1 July 2012 (2 pages)
10 July 2012Director's details changed for Mr Tarek Al Hasan on 1 July 2012 (2 pages)
10 July 2012Director's details changed for Mr Tarek Al Hasan on 1 July 2012 (2 pages)
20 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
29 November 2011Full accounts made up to 31 December 2010 (13 pages)
29 November 2011Full accounts made up to 31 December 2010 (13 pages)
2 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
2 December 2010Full accounts made up to 31 December 2009 (14 pages)
2 December 2010Full accounts made up to 31 December 2009 (14 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Ghias Abdallah El-Yafi on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Ghias Abdallah El-Yafi on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Harrie Beukers on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Harrie Beukers on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Ghias Abdallah El-Yafi on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Tarek Al Hasan on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Harrie Beukers on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Tarek Al Hasan on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Tarek Al Hasan on 1 October 2009 (2 pages)
29 December 2009Accounts for a medium company made up to 31 December 2008 (14 pages)
29 December 2009Accounts for a medium company made up to 31 December 2008 (14 pages)
20 February 2009Return made up to 16/02/09; full list of members (4 pages)
20 February 2009Return made up to 16/02/09; full list of members (4 pages)
17 October 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
17 October 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
5 March 2008Return made up to 16/02/08; full list of members (4 pages)
5 March 2008Return made up to 16/02/08; full list of members (4 pages)
31 January 2008New secretary appointed (2 pages)
31 January 2008New secretary appointed (2 pages)
5 December 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
5 December 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
24 May 2007Return made up to 16/02/07; no change of members (7 pages)
24 May 2007Return made up to 16/02/07; no change of members (7 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
17 October 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
17 October 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
14 March 2006Return made up to 16/02/06; full list of members (7 pages)
14 March 2006Return made up to 16/02/06; full list of members (7 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (15 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (15 pages)
7 June 2005Return made up to 16/02/05; no change of members (7 pages)
7 June 2005Return made up to 16/02/05; no change of members (7 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 April 2004Return made up to 16/02/04; no change of members (7 pages)
28 April 2004Return made up to 16/02/04; no change of members (7 pages)
24 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
23 April 2003Return made up to 16/02/03; full list of members
  • 363(287) ‐ Registered office changed on 23/04/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 April 2003Return made up to 16/02/03; full list of members
  • 363(287) ‐ Registered office changed on 23/04/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
8 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 April 2002Ad 01/01/99-31/12/99 £ si 256000@1 (2 pages)
4 April 2002Return made up to 16/02/02; full list of members (7 pages)
4 April 2002Ad 01/01/99-31/12/99 £ si 256000@1 (2 pages)
4 April 2002Return made up to 16/02/02; full list of members (7 pages)
16 January 2002Return made up to 16/02/01; full list of members (7 pages)
16 January 2002Return made up to 16/02/01; full list of members (7 pages)
23 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 February 2000Return made up to 16/02/00; full list of members
  • 363(287) ‐ Registered office changed on 16/02/00
(6 pages)
16 February 2000Return made up to 16/02/00; full list of members
  • 363(287) ‐ Registered office changed on 16/02/00
(6 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
15 November 1999Return made up to 16/02/99; full list of members
  • 363(287) ‐ Registered office changed on 15/11/99
(6 pages)
15 November 1999Return made up to 16/02/99; full list of members
  • 363(287) ‐ Registered office changed on 15/11/99
(6 pages)
14 October 1999Company name changed tahira sales LIMITED\certificate issued on 15/10/99 (2 pages)
14 October 1999Company name changed tahira sales LIMITED\certificate issued on 15/10/99 (2 pages)
28 September 1999Full accounts made up to 31 December 1998 (12 pages)
28 September 1999Full accounts made up to 31 December 1998 (12 pages)
3 July 1998Full accounts made up to 31 December 1997 (12 pages)
3 July 1998Full accounts made up to 31 December 1997 (12 pages)
2 July 1998Return made up to 16/02/98; full list of members (6 pages)
2 July 1998Return made up to 16/02/98; full list of members (6 pages)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
12 May 1998Ad 22/12/97--------- £ si 204000@1=204000 £ ic 440100/644100 (2 pages)
12 May 1998Ad 22/12/97--------- £ si 204000@1=204000 £ ic 440100/644100 (2 pages)
17 July 1997Full accounts made up to 31 December 1996 (12 pages)
17 July 1997Full accounts made up to 31 December 1996 (12 pages)
16 June 1997£ nc 10000/1000000 16/12/96 (1 page)
16 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 June 1997Return made up to 16/02/97; change of members (6 pages)
16 June 1997Return made up to 16/02/97; change of members (6 pages)
16 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 June 1997Ad 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 1997Ad 16/12/96--------- £ si 440000@1=440000 £ ic 100/440100 (2 pages)
14 May 1997Full accounts made up to 31 December 1995 (12 pages)
14 May 1997Full accounts made up to 31 December 1995 (12 pages)
13 October 1996Director resigned (1 page)
13 October 1996Director resigned (1 page)
26 September 1996Delivery ext'd 3 mth 31/12/95 (1 page)
26 September 1996Delivery ext'd 3 mth 31/12/95 (1 page)
23 February 1996Company name changed hilbury sales LIMITED\certificate issued on 26/02/96 (2 pages)
23 February 1996Company name changed hilbury sales LIMITED\certificate issued on 26/02/96 (2 pages)
14 February 1996Return made up to 16/02/96; no change of members (4 pages)
14 February 1996Return made up to 16/02/96; no change of members (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
30 October 1995Registered office changed on 30/10/95 from: cumberland house 80 scrubs lane london NW10 6AH (1 page)
30 October 1995Secretary resigned (2 pages)
30 October 1995Secretary resigned (2 pages)
30 October 1995Registered office changed on 30/10/95 from: cumberland house 80 scrubs lane london NW10 6AH (1 page)
24 August 1995Ad 06/06/94--------- £ si 98@1 (2 pages)
24 August 1995Ad 06/06/94--------- £ si 98@1 (2 pages)
18 May 1995Return made up to 16/02/95; full list of members (6 pages)
18 May 1995Return made up to 16/02/95; full list of members (6 pages)
18 April 1995Registered office changed on 18/04/95 from: 42 theobalds street london WC1X 8NW (1 page)
18 April 1995Registered office changed on 18/04/95 from: 42 theobalds street london WC1X 8NW (1 page)
18 April 1995Registered office changed on 18/04/95 from: cumberland house 80 scrubs lane london NW10 6AH (1 page)
18 April 1995Registered office changed on 18/04/95 from: cumberland house 80 scrubs lane london NW10 6AH (1 page)
11 April 1995Director's particulars changed;director resigned;new director appointed (2 pages)
11 April 1995Director's particulars changed;director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
14 June 1994Memorandum and Articles of Association (20 pages)
14 June 1994Memorandum and Articles of Association (20 pages)
6 June 1994Company name changed magnus properties LIMITED\certificate issued on 07/06/94 (2 pages)
6 June 1994Company name changed magnus properties LIMITED\certificate issued on 07/06/94 (2 pages)
16 February 1994Incorporation (24 pages)
16 February 1994Incorporation (24 pages)