C/O Ijara Properties Ltd
London
W1J 6BY
Director Name | Mr Mohamed Vishan |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2016(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Berkeley Square House Berkeley Square London W1J 6BY |
Director Name | Mrs Zoe Grace Anderson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2017(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 15th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Mr Miyan Mansur Mannan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2017(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Mr Mohamed Vishan |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Berkeley Square House Berkeley Square London W1J 6BY |
Director Name | Mr Miyan Mansur Mannan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Berkeley Square House Berkeley Square London W1J 6BY |
Website | dar-capital.com |
---|---|
Email address | [email protected] |
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 10 other UK companies use this postal address |
10k at £1 | Tejara Capital Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,753 |
Net Worth | £7,340 |
Cash | £13,989 |
Current Liabilities | £357,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 18 December 2023 (4 months ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 2 weeks from now) |
14 August 2018 | Delivered 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 2018 | Delivered 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 2014 | Delivered 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 |
9 March 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
6 April 2020 | Full accounts made up to 30 June 2019 (19 pages) |
23 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
21 January 2019 | Full accounts made up to 30 June 2018 (20 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with updates (5 pages) |
24 September 2018 | Notification of a person with significant control statement (2 pages) |
20 August 2018 | Registration of charge 088712280002, created on 14 August 2018 (30 pages) |
20 August 2018 | Registration of charge 088712280003, created on 14 August 2018 (39 pages) |
4 April 2018 | Full accounts made up to 30 June 2017 (19 pages) |
19 December 2017 | Cessation of Mohammad Rebhi Yousef Suleiman as a person with significant control on 13 November 2017 (1 page) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
19 December 2017 | Cessation of Mohammad Rebhi Yousef Suleiman as a person with significant control on 13 November 2017 (1 page) |
12 December 2017 | Appointment of Mrs Zoe Grace Anderson as a director on 13 November 2017 (2 pages) |
12 December 2017 | Termination of appointment of Mohamed Vishan as a director on 14 November 2017 (1 page) |
12 December 2017 | Termination of appointment of Mohamed Vishan as a director on 14 November 2017 (1 page) |
12 December 2017 | Appointment of Mr Miyan Mansur Mannan as a director on 13 November 2017 (2 pages) |
12 December 2017 | Appointment of Mr Miyan Mansur Mannan as a director on 13 November 2017 (2 pages) |
12 December 2017 | Appointment of Mrs Zoe Grace Anderson as a director on 13 November 2017 (2 pages) |
14 March 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
14 March 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
16 January 2017 | Auditor's resignation (1 page) |
16 January 2017 | Auditor's resignation (1 page) |
9 January 2017 | Auditor's resignation (1 page) |
9 January 2017 | Auditor's resignation (1 page) |
9 January 2017 | Termination of appointment of Miyan Mansur Mannan as a director on 22 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Miyan Mansur Mannan as a director on 22 December 2016 (1 page) |
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) |
7 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
29 February 2016 | Statement of capital following an allotment of shares on 1 October 2015
|
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Statement of capital following an allotment of shares on 1 October 2015
|
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
6 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
30 June 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
30 June 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
11 September 2014 | Registration of charge 088712280001, created on 11 September 2014 (24 pages) |
11 September 2014 | Registration of charge 088712280001, created on 11 September 2014 (24 pages) |
9 July 2014 | Termination of appointment of Mohamed Vishan as a director (1 page) |
9 July 2014 | Appointment of Mrs Zoe Grace Anderson as a secretary (2 pages) |
9 July 2014 | Termination of appointment of Mohamed Vishan as a director (1 page) |
9 July 2014 | Appointment of Mrs Zoe Grace Anderson as a secretary (2 pages) |
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|