London
W1G 0PW
Secretary Name | Mrs Zoe Grace Anderson |
---|---|
Status | Current |
Appointed | 08 July 2014(7 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | 15th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Mr Stjohn Witherington Standley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stable Cottage Fairoak Lane Oxshott Surrey KT22 0TQ |
Secretary Name | Michele Standley |
---|---|
Status | Resigned |
Appointed | 11 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Stable Cottage Fairoak Lane Oxshott Surrey KT22 0TQ |
Director Name | Mr Miyan Mansur Mannan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years (resigned 22 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, Berkeley Square House Berkeley Square London W1J 6BY |
Director Name | Mr Amr Ali Abdallah Abou El Seoud |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, Berkeley Square House Berkeley Square London W1J 6BY |
Director Name | Mr Mohamed Vishan |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, Berkeley Square House Berkeley Square London W1J 6BY |
Director Name | Miss Farrah Ayoub |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 December 2023) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 15th Floor 33 Cavendish Square London W1G 0PW |
Website | dar-capital.com |
---|
Registered Address | 15th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50k at £1 | Tejara Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £365 |
Net Worth | £38,243 |
Cash | £29,167 |
Current Liabilities | £2,756,342 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
8 January 2016 | Delivered on: 14 January 2016 Persons entitled: Al Rayan Bank PLC Classification: A registered charge Particulars: The freehold land known as chapmans end chapmans lane orpington kent registered at land registry with title number SGL171294 (and described at the land registry as mark-wood the loft the flat and far end chapman's lane st paul's cray). Outstanding |
---|---|
5 June 2015 | Delivered on: 8 June 2015 Persons entitled: Al Rayan Bank PLC Classification: A registered charge Particulars: Freehold property known as 31 hayes chase, west wickham, kent, BR4 0HU and comprised in title number K7126. Outstanding |
13 June 2014 | Delivered on: 16 June 2014 Persons entitled: Islamic Bank of Britain PLC Classification: A registered charge Particulars: The freehold land known as 47 bushey way, beckenham, BR3 6TH registered at land registry with title number K32640. Outstanding |
12 March 2014 | Delivered on: 1 April 2014 Persons entitled: Islamic Bank of Britain PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 March 2014 | Delivered on: 25 March 2014 Persons entitled: Dar Capital (UK) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
11 October 2023 | Full accounts made up to 31 December 2022 (17 pages) |
28 December 2022 | Registered office address changed from 5th Floor, Berkeley Square House Berkeley Square London W1J 6BY to 15th Floor 33 Cavendish Square London W1G 0PW on 28 December 2022 (1 page) |
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
30 November 2022 | Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
5 April 2022 | Full accounts made up to 30 June 2021 (17 pages) |
8 December 2021 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
8 July 2021 | Full accounts made up to 30 June 2020 (16 pages) |
17 May 2021 | Notification of Amr Ali Abdallah Abou El Seoud as a person with significant control on 31 March 2021 (2 pages) |
14 May 2021 | Cessation of Mohammad Rebhi Yousif Suleiman as a person with significant control on 31 March 2021 (1 page) |
21 April 2021 | Appointment of Miss Farrah Ayoub as a director on 31 March 2021 (2 pages) |
21 April 2021 | Termination of appointment of Mohamed Vishan as a director on 31 March 2021 (1 page) |
12 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
6 April 2020 | Full accounts made up to 30 June 2019 (18 pages) |
9 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
2 April 2019 | Full accounts made up to 30 June 2018 (18 pages) |
12 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
4 April 2018 | Full accounts made up to 30 June 2017 (19 pages) |
11 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
4 April 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
4 April 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
16 January 2017 | Auditor's resignation (1 page) |
16 January 2017 | Termination of appointment of Miyan Mansur Mannan as a director on 22 December 2016 (1 page) |
16 January 2017 | Auditor's resignation (1 page) |
16 January 2017 | Termination of appointment of Miyan Mansur Mannan as a director on 22 December 2016 (1 page) |
9 January 2017 | Auditor's resignation (1 page) |
9 January 2017 | Auditor's resignation (1 page) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
6 December 2016 | Full accounts made up to 31 December 2015 (17 pages) |
6 December 2016 | Full accounts made up to 31 December 2015 (17 pages) |
30 November 2016 | Appointment of Mr Mohamed Vishan as a director on 7 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Mohamed Vishan as a director on 7 November 2016 (2 pages) |
29 November 2016 | Statement of capital following an allotment of shares on 7 November 2016
|
29 November 2016 | Termination of appointment of Amr Ali Abdallah Abou El Seoud as a director on 7 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Amr Ali Abdallah Abou El Seoud as a director on 7 November 2016 (1 page) |
29 November 2016 | Statement of capital following an allotment of shares on 7 November 2016
|
22 April 2016 | Second filing of SH01 previously delivered to Companies House
|
22 April 2016 | Second filing of SH01 previously delivered to Companies House
|
11 April 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
11 April 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
29 February 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
29 February 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
14 January 2016 | Registration of charge 087699790005, created on 8 January 2016 (23 pages) |
14 January 2016 | Registration of charge 087699790005, created on 8 January 2016 (23 pages) |
27 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-27
|
27 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-27
|
5 October 2015 | Appointment of Mr Amr Ali Abdallah Abou El Seoud as a director on 1 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr Amr Ali Abdallah Abou El Seoud as a director on 1 October 2015 (2 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
16 June 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
16 June 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
8 June 2015 | Registration of charge 087699790004, created on 5 June 2015 (23 pages) |
8 June 2015 | Registration of charge 087699790004, created on 5 June 2015 (23 pages) |
8 June 2015 | Registration of charge 087699790004, created on 5 June 2015 (23 pages) |
9 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
8 December 2014 | Director's details changed for Mr Miyan Mansur Mannan on 30 November 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr Stjohn Witherington Standley on 30 November 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr Stjohn Witherington Standley on 30 November 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr Miyan Mansur Mannan on 30 November 2014 (2 pages) |
3 November 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
3 November 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
8 July 2014 | Appointment of Mr Stjohn Witherington Standley as a director (2 pages) |
8 July 2014 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 8 July 2014 (1 page) |
8 July 2014 | Appointment of Mr Stjohn Witherington Standley as a director (2 pages) |
8 July 2014 | Appointment of Mrs Zoe Grace Anderson as a secretary (2 pages) |
8 July 2014 | Appointment of Mrs Zoe Grace Anderson as a secretary (2 pages) |
8 July 2014 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 8 July 2014 (1 page) |
8 July 2014 | Termination of appointment of Michele Standley as a secretary (1 page) |
8 July 2014 | Termination of appointment of Mohamed Vishan as a director (1 page) |
8 July 2014 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 8 July 2014 (1 page) |
8 July 2014 | Termination of appointment of Mohamed Vishan as a director (1 page) |
8 July 2014 | Termination of appointment of Michele Standley as a secretary (1 page) |
16 June 2014 | Registration of charge 087699790003 (23 pages) |
16 June 2014 | Registration of charge 087699790003 (23 pages) |
1 April 2014 | Registration of charge 087699790002 (29 pages) |
1 April 2014 | Registration of charge 087699790002 (29 pages) |
25 March 2014 | Registration of charge 087699790001 (24 pages) |
25 March 2014 | Registration of charge 087699790001 (24 pages) |
11 December 2013 | Appointment of Mr Miyan Mansur Mannan as a director (2 pages) |
11 December 2013 | Appointment of Mr Miyan Mansur Mannan as a director (2 pages) |
26 November 2013 | Appointment of Mr Mohamed Vishan as a director (2 pages) |
26 November 2013 | Termination of appointment of Stjohn Standley as a director (1 page) |
26 November 2013 | Appointment of Mr Mohamed Vishan as a director (2 pages) |
26 November 2013 | Termination of appointment of Stjohn Standley as a director (1 page) |
11 November 2013 | Incorporation Statement of capital on 2013-11-11
|
11 November 2013 | Incorporation Statement of capital on 2013-11-11
|