Company NameSTJ Estates Limited
DirectorStjohn Witherington Standley
Company StatusActive
Company Number08769979
CategoryPrivate Limited Company
Incorporation Date11 November 2013(10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stjohn Witherington Standley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2014(7 months, 4 weeks after company formation)
Appointment Duration9 years, 9 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address15th Floor 33 Cavendish Square
London
W1G 0PW
Secretary NameMrs Zoe Grace Anderson
StatusCurrent
Appointed08 July 2014(7 months, 4 weeks after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address15th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMr Stjohn Witherington Standley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable Cottage Fairoak Lane
Oxshott
Surrey
KT22 0TQ
Secretary NameMichele Standley
StatusResigned
Appointed11 November 2013(same day as company formation)
RoleCompany Director
Correspondence AddressStable Cottage Fairoak Lane
Oxshott
Surrey
KT22 0TQ
Director NameMr Miyan Mansur Mannan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(3 weeks, 3 days after company formation)
Appointment Duration3 years (resigned 22 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Berkeley Square House Berkeley Square
London
W1J 6BY
Director NameMr Amr Ali Abdallah Abou El Seoud
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Berkeley Square House Berkeley Square
London
W1J 6BY
Director NameMr Mohamed Vishan
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(2 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Berkeley Square House Berkeley Square
London
W1J 6BY
Director NameMiss Farrah Ayoub
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address15th Floor 33 Cavendish Square
London
W1G 0PW

Contact

Websitedar-capital.com

Location

Registered Address15th Floor
33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1Tejara Capital LTD
100.00%
Ordinary

Financials

Year2014
Turnover£365
Net Worth£38,243
Cash£29,167
Current Liabilities£2,756,342

Accounts

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

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

8 January 2016Delivered 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 2015Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered on: 25 March 2014
Persons entitled: Dar Capital (UK) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

7 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
11 October 2023Full accounts made up to 31 December 2022 (17 pages)
28 December 2022Registered 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 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
30 November 2022Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
5 April 2022Full accounts made up to 30 June 2021 (17 pages)
8 December 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
8 July 2021Full accounts made up to 30 June 2020 (16 pages)
17 May 2021Notification of Amr Ali Abdallah Abou El Seoud as a person with significant control on 31 March 2021 (2 pages)
14 May 2021Cessation of Mohammad Rebhi Yousif Suleiman as a person with significant control on 31 March 2021 (1 page)
21 April 2021Appointment of Miss Farrah Ayoub as a director on 31 March 2021 (2 pages)
21 April 2021Termination of appointment of Mohamed Vishan as a director on 31 March 2021 (1 page)
12 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
6 April 2020Full accounts made up to 30 June 2019 (18 pages)
9 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
2 April 2019Full accounts made up to 30 June 2018 (18 pages)
12 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
4 April 2018Full accounts made up to 30 June 2017 (19 pages)
11 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
4 April 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
4 April 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
16 January 2017Auditor's resignation (1 page)
16 January 2017Termination of appointment of Miyan Mansur Mannan as a director on 22 December 2016 (1 page)
16 January 2017Auditor's resignation (1 page)
16 January 2017Termination of appointment of Miyan Mansur Mannan as a director on 22 December 2016 (1 page)
9 January 2017Auditor's resignation (1 page)
9 January 2017Auditor's resignation (1 page)
13 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
6 December 2016Full accounts made up to 31 December 2015 (17 pages)
6 December 2016Full accounts made up to 31 December 2015 (17 pages)
30 November 2016Appointment of Mr Mohamed Vishan as a director on 7 November 2016 (2 pages)
30 November 2016Appointment of Mr Mohamed Vishan as a director on 7 November 2016 (2 pages)
29 November 2016Statement of capital following an allotment of shares on 7 November 2016
  • GBP 560,000
(3 pages)
29 November 2016Termination of appointment of Amr Ali Abdallah Abou El Seoud as a director on 7 November 2016 (1 page)
29 November 2016Termination of appointment of Amr Ali Abdallah Abou El Seoud as a director on 7 November 2016 (1 page)
29 November 2016Statement of capital following an allotment of shares on 7 November 2016
  • GBP 560,000
(3 pages)
22 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 31/12/2015
(6 pages)
22 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 31/12/2015
(6 pages)
11 April 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 300,000
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/2016.
(4 pages)
11 April 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 300,000
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/2016.
(4 pages)
29 February 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 300,000
(3 pages)
29 February 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 300,000
(3 pages)
14 January 2016Registration of charge 087699790005, created on 8 January 2016 (23 pages)
14 January 2016Registration of charge 087699790005, created on 8 January 2016 (23 pages)
27 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 50,000
(4 pages)
27 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 50,000
(4 pages)
5 October 2015Appointment of Mr Amr Ali Abdallah Abou El Seoud as a director on 1 October 2015 (2 pages)
5 October 2015Appointment of Mr Amr Ali Abdallah Abou El Seoud as a director on 1 October 2015 (2 pages)
25 June 2015Full accounts made up to 31 December 2014 (17 pages)
25 June 2015Full accounts made up to 31 December 2014 (17 pages)
16 June 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 50,000
(3 pages)
16 June 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 50,000
(3 pages)
8 June 2015Registration of charge 087699790004, created on 5 June 2015 (23 pages)
8 June 2015Registration of charge 087699790004, created on 5 June 2015 (23 pages)
8 June 2015Registration of charge 087699790004, created on 5 June 2015 (23 pages)
9 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 30
(4 pages)
9 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 30
(4 pages)
8 December 2014Director's details changed for Mr Miyan Mansur Mannan on 30 November 2014 (2 pages)
8 December 2014Director's details changed for Mr Stjohn Witherington Standley on 30 November 2014 (2 pages)
8 December 2014Director's details changed for Mr Stjohn Witherington Standley on 30 November 2014 (2 pages)
8 December 2014Director's details changed for Mr Miyan Mansur Mannan on 30 November 2014 (2 pages)
3 November 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
3 November 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
8 July 2014Appointment of Mr Stjohn Witherington Standley as a director (2 pages)
8 July 2014Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 8 July 2014 (1 page)
8 July 2014Appointment of Mr Stjohn Witherington Standley as a director (2 pages)
8 July 2014Appointment of Mrs Zoe Grace Anderson as a secretary (2 pages)
8 July 2014Appointment of Mrs Zoe Grace Anderson as a secretary (2 pages)
8 July 2014Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 8 July 2014 (1 page)
8 July 2014Termination of appointment of Michele Standley as a secretary (1 page)
8 July 2014Termination of appointment of Mohamed Vishan as a director (1 page)
8 July 2014Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 8 July 2014 (1 page)
8 July 2014Termination of appointment of Mohamed Vishan as a director (1 page)
8 July 2014Termination of appointment of Michele Standley as a secretary (1 page)
16 June 2014Registration of charge 087699790003 (23 pages)
16 June 2014Registration of charge 087699790003 (23 pages)
1 April 2014Registration of charge 087699790002 (29 pages)
1 April 2014Registration of charge 087699790002 (29 pages)
25 March 2014Registration of charge 087699790001 (24 pages)
25 March 2014Registration of charge 087699790001 (24 pages)
11 December 2013Appointment of Mr Miyan Mansur Mannan as a director (2 pages)
11 December 2013Appointment of Mr Miyan Mansur Mannan as a director (2 pages)
26 November 2013Appointment of Mr Mohamed Vishan as a director (2 pages)
26 November 2013Termination of appointment of Stjohn Standley as a director (1 page)
26 November 2013Appointment of Mr Mohamed Vishan as a director (2 pages)
26 November 2013Termination of appointment of Stjohn Standley as a director (1 page)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 30
(44 pages)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 30
(44 pages)