Company NameIjara Properties Ltd
Company StatusActive
Company Number08871228
CategoryPrivate Limited Company
Incorporation Date31 January 2014(10 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMrs Zoe Grace Anderson
StatusCurrent
Appointed17 March 2014(1 month, 2 weeks after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address5th Floor Berkeley Square House, Berkeley Square
C/O Ijara Properties Ltd
London
W1J 6BY
Director NameMr Mohamed Vishan
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2016(2 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressBerkeley Square House Berkeley Square
London
W1J 6BY
Director NameMrs Zoe Grace Anderson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2017(3 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address15th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMr Miyan Mansur Mannan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2017(3 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMr Mohamed Vishan
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressBerkeley Square House Berkeley Square
London
W1J 6BY
Director NameMr Miyan Mansur Mannan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressBerkeley Square House Berkeley Square
London
W1J 6BY

Contact

Websitedar-capital.com
Email address[email protected]

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 10 other UK companies use this postal address

Shareholders

10k at £1Tejara Capital Limited
100.00%
Ordinary

Financials

Year2014
Turnover£15,753
Net Worth£7,340
Cash£13,989
Current Liabilities£357,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Charges

14 August 2018Delivered on: 20 August 2018
Persons entitled: Al Rayan Bank PLC

Classification: A registered charge
Particulars: Flat 110, peninsula apartments, 4 praed street, london, W2 1JE as comprised within the title number NGL817168.
Outstanding
14 August 2018Delivered on: 20 August 2018
Persons entitled: Al Rayan Bank PLC

Classification: A registered charge
Particulars: Flat 110, peninsula apartments, 4 praed street, london, W2 1JE as comprised within the title number NGL817168.
Outstanding
11 September 2014Delivered on: 11 September 2014
Persons entitled: Islamic Bank of Britain PLC

Classification: A registered charge
Particulars: The leasehold property known as 110 peninsula apartments, 4 praed street, london W2 1JE registered at land registry with title number NGL817168.
Outstanding

Filing History

9 March 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
6 April 2020Full accounts made up to 30 June 2019 (19 pages)
23 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
21 January 2019Full accounts made up to 30 June 2018 (20 pages)
18 December 2018Confirmation statement made on 18 December 2018 with updates (5 pages)
24 September 2018Notification of a person with significant control statement (2 pages)
20 August 2018Registration of charge 088712280002, created on 14 August 2018 (30 pages)
20 August 2018Registration of charge 088712280003, created on 14 August 2018 (39 pages)
4 April 2018Full accounts made up to 30 June 2017 (19 pages)
19 December 2017Cessation of Mohammad Rebhi Yousef Suleiman as a person with significant control on 13 November 2017 (1 page)
19 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
19 December 2017Cessation of Mohammad Rebhi Yousef Suleiman as a person with significant control on 13 November 2017 (1 page)
12 December 2017Appointment of Mrs Zoe Grace Anderson as a director on 13 November 2017 (2 pages)
12 December 2017Termination of appointment of Mohamed Vishan as a director on 14 November 2017 (1 page)
12 December 2017Termination of appointment of Mohamed Vishan as a director on 14 November 2017 (1 page)
12 December 2017Appointment of Mr Miyan Mansur Mannan as a director on 13 November 2017 (2 pages)
12 December 2017Appointment of Mr Miyan Mansur Mannan as a director on 13 November 2017 (2 pages)
12 December 2017Appointment of Mrs Zoe Grace Anderson as a director on 13 November 2017 (2 pages)
14 March 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
14 March 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
16 January 2017Auditor's resignation (1 page)
16 January 2017Auditor's resignation (1 page)
9 January 2017Auditor's resignation (1 page)
9 January 2017Auditor's resignation (1 page)
9 January 2017Termination of appointment of Miyan Mansur Mannan as a director on 22 December 2016 (1 page)
9 January 2017Termination of appointment of Miyan Mansur Mannan as a director on 22 December 2016 (1 page)
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)
7 September 2016Full accounts made up to 31 December 2015 (17 pages)
7 September 2016Full accounts made up to 31 December 2015 (17 pages)
29 February 2016Statement of capital following an allotment of shares on 1 October 2015
  • GBP 50,000
(3 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 50,000
(3 pages)
29 February 2016Statement of capital following an allotment of shares on 1 October 2015
  • GBP 50,000
(3 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 50,000
(3 pages)
6 July 2015Full accounts made up to 31 December 2014 (17 pages)
6 July 2015Full accounts made up to 31 December 2014 (17 pages)
30 June 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
30 June 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10,000
(3 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10,000
(3 pages)
11 September 2014Registration of charge 088712280001, created on 11 September 2014 (24 pages)
11 September 2014Registration of charge 088712280001, created on 11 September 2014 (24 pages)
9 July 2014Termination of appointment of Mohamed Vishan as a director (1 page)
9 July 2014Appointment of Mrs Zoe Grace Anderson as a secretary (2 pages)
9 July 2014Termination of appointment of Mohamed Vishan as a director (1 page)
9 July 2014Appointment of Mrs Zoe Grace Anderson as a secretary (2 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)