Company NameDarbaz Properties Limited
DirectorsSadrettin Darbaz and Suzan Darbaz
Company StatusActive
Company Number04863417
CategoryPrivate Limited Company
Incorporation Date12 August 2003(20 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sadrettin Darbaz
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Parkgate Avenue
Barnet
Hertfordshire
EN4 0NR
Secretary NameMr Suzan Darbaz
NationalityBritish
StatusCurrent
Appointed12 August 2003(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address16 Parkgate Avenue
Barnet
Hertfordshire
EN4 0NR
Director NameMr Suzan Darbaz
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2005(1 year, 9 months after company formation)
Appointment Duration18 years, 11 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address16 Parkgate Avenue
Barnet
Hertfordshire
EN4 0NR
Director NameMr Rajiv Al Bari
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2021(18 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 High Street
London
N14 6BN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address16 Parkgate Avenue
Barnet
EN4 0NR
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Levent Darbaz
25.00%
Ordinary
50 at £1Mr Sadrettin Darbaz
25.00%
Ordinary
50 at £1Mr Tolga Darbaz
25.00%
Ordinary
50 at £1Mrs Suzan Darbaz
25.00%
Ordinary

Financials

Year2014
Net Worth£299,353
Cash£332,606
Current Liabilities£571,682

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (3 months, 4 weeks from now)

Filing History

31 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
28 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
10 August 2022Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
10 March 2022Termination of appointment of Rajiv Al Bari as a director on 28 February 2022 (1 page)
31 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
16 August 2021Appointment of Mr Rajiv Al Bari as a director on 13 August 2021 (2 pages)
16 July 2021Micro company accounts made up to 31 December 2020 (4 pages)
11 March 2021Change of details for Mr Levent Darbaz as a person with significant control on 11 March 2021 (2 pages)
11 March 2021Change of details for Mr Tolga Darbaz as a person with significant control on 11 March 2021 (2 pages)
24 August 2020Registered office address changed from Studio 6 6 Hornsey Street London N7 8GR England to 16 Parkgate Avenue Barnet EN4 0NR on 24 August 2020 (1 page)
12 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
10 May 2020Micro company accounts made up to 31 December 2019 (5 pages)
27 January 2020Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6UL England to Studio 6 6 Hornsey Street London N7 8GR on 27 January 2020 (1 page)
15 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
1 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
24 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
15 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
15 August 2017Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF to Unit 003 Parma House Clarendon Road London N22 6UL on 15 August 2017 (1 page)
15 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
15 August 2017Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF to Unit 003 Parma House Clarendon Road London N22 6UL on 15 August 2017 (1 page)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 August 2016Confirmation statement made on 12 August 2016 with updates (8 pages)
15 August 2016Confirmation statement made on 12 August 2016 with updates (8 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 200
(5 pages)
8 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 200
(5 pages)
29 May 2015Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HX to Unit 003 Parma House Clarendon Road London N22 6XF on 29 May 2015 (1 page)
29 May 2015Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HX to Unit 003 Parma House Clarendon Road London N22 6XF on 29 May 2015 (1 page)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 200
(5 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 200
(5 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 200
(5 pages)
16 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 200
(5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 September 2010Director's details changed for Sadrettin Darbaz on 12 August 2010 (2 pages)
23 September 2010Director's details changed for Suzan Darbaz on 12 August 2010 (2 pages)
23 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Suzan Darbaz on 12 August 2010 (2 pages)
23 September 2010Director's details changed for Sadrettin Darbaz on 12 August 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 August 2009Return made up to 12/08/09; full list of members (4 pages)
17 August 2009Return made up to 12/08/09; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 August 2008Return made up to 12/08/08; full list of members (4 pages)
12 August 2008Return made up to 12/08/08; full list of members (4 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 August 2007Return made up to 12/08/07; no change of members (7 pages)
19 August 2007Return made up to 12/08/07; no change of members (7 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 August 2006Return made up to 12/08/06; full list of members (8 pages)
29 August 2006Return made up to 12/08/06; full list of members (8 pages)
15 August 2005Return made up to 12/08/05; full list of members (7 pages)
15 August 2005Return made up to 12/08/05; full list of members (7 pages)
11 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
1 April 2005Ad 28/12/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
1 April 2005Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
1 April 2005Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
1 April 2005Ad 28/12/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
15 September 2004Return made up to 12/08/04; full list of members (6 pages)
15 September 2004Return made up to 12/08/04; full list of members (6 pages)
9 September 2003Ad 29/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 September 2003Ad 29/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 August 2003New director appointed (2 pages)
24 August 2003New director appointed (2 pages)
24 August 2003Director resigned (1 page)
24 August 2003Director resigned (1 page)
24 August 2003Secretary resigned (1 page)
24 August 2003New secretary appointed (2 pages)
24 August 2003Secretary resigned (1 page)
24 August 2003New secretary appointed (2 pages)
12 August 2003Incorporation (17 pages)
12 August 2003Incorporation (17 pages)