Company NameAbouzakki Holdings Limited
DirectorsMaarouf Chafic Abouzaki and Walid Abouzakki
Company StatusLiquidation
Company Number01739242
CategoryPrivate Limited Company
Incorporation Date13 July 1983(40 years, 10 months ago)
Previous NameAbouzakki Company Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Maarouf Chafic Abouzaki
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(7 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Aylestone Avenue
London
NW6 7AA
Director NameMr Walid Abouzakki
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(7 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Bowes Road
London
W3 7AB
Secretary NameMr Walid Abouzakki
NationalityBritish
StatusCurrent
Appointed31 December 1990(7 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Bowes Road
London
W3 7AB
Director NameMs Rana Abouzaki
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(19 years, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 13 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Aylestone Avenue
London
NW6 7AA

Contact

Websitewww.maroush.com/default.aspx
Telephone020 77240525
Telephone regionLondon

Location

Registered AddressC/O Hudson Weir Limited
58 Leman Street
London
E1 8EU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

1000 at £1Mr Walid Abouzaki
7.14%
Ordinary C
6k at £1Rafiq Investments & Trading Sa
42.86%
Ordinary
4k at £1Mr M.c. Abouzaki
28.57%
Ordinary
3k at £1Rana Abouzaki
21.43%
Ordinary B

Financials

Year2014
Turnover£19,055,099
Gross Profit£12,622,415
Net Worth£4,609,161
Cash£1,091,463
Current Liabilities£3,936,371

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 July 2018 (5 years, 9 months ago)
Next Return Due14 August 2019 (overdue)

Charges

22 January 2008Delivered on: 30 January 2008
Persons entitled: C.I.Property & Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposited sum being £54,343.00. see the mortgage charge document for full details.
Outstanding
14 June 2004Delivered on: 19 June 2004
Persons entitled: C.I. Property & Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposited sum of £40,905.00 together with any other sums paid into the interest bearing account. See the mortgage charge document for full details.
Outstanding
19 November 2002Delivered on: 22 November 2002
Persons entitled: Gaingold Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £62,500.
Outstanding
14 October 1999Delivered on: 21 October 1999
Satisfied on: 9 October 2010
Persons entitled: Banque Francaise De L'orient

Classification: Charge of bank account
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The sum of GBP97,000.00 Deposited by the company with the chargee together with all amounts added thereto.
Fully Satisfied
3 July 1992Delivered on: 8 July 1992
Satisfied on: 9 October 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property land together with the buildings erected thereon k/a 38 beauchamp place kensington fixed charge overthe plant machinery implements fixtures and fittings and the benefit of all licences.
Fully Satisfied
23 January 1992Delivered on: 8 February 1992
Satisfied on: 9 October 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 December 2023Liquidators' statement of receipts and payments to 31 October 2023 (14 pages)
29 June 2023Appointment of a voluntary liquidator (3 pages)
7 June 2023Registered office address changed from C/O Hudson Weir Limited, Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 7 June 2023 (2 pages)
4 January 2023Liquidators' statement of receipts and payments to 31 October 2022 (15 pages)
17 December 2022Registered office address changed from C/O Re10 Level 1 Devonshire House One Mayfair Place London W1J 8AJ to C/O Hudson Weir Limited, Third Floor 112 Clerkenwell Road London EC1M 5SA on 17 December 2022 (2 pages)
1 July 2022Registered office address changed from 58 Hugh Street London SW1V 4ER to Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 1 July 2022 (2 pages)
10 December 2021Liquidators' statement of receipts and payments to 31 October 2021 (15 pages)
26 October 2021Termination of appointment of Walid Abouzakki as a secretary on 22 October 2021 (1 page)
26 October 2021Termination of appointment of Walid Abouzakki as a director on 22 October 2021 (1 page)
16 August 2021Termination of appointment of Rana Abouzaki as a director on 13 July 2021 (1 page)
5 January 2021Liquidators' statement of receipts and payments to 31 October 2020 (15 pages)
2 December 2019Liquidators' statement of receipts and payments to 31 October 2019 (14 pages)
23 November 2018Registered office address changed from 21 Edgware Road London W2 2JE to 58 Hugh Street London SW1V 4ER on 23 November 2018 (2 pages)
20 November 2018Declaration of solvency (5 pages)
20 November 2018Appointment of a voluntary liquidator (3 pages)
20 November 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-01
(1 page)
7 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (14 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (14 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
11 January 2016Group of companies' accounts made up to 31 March 2015 (35 pages)
11 January 2016Group of companies' accounts made up to 31 March 2015 (35 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 14,000
(7 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 14,000
(7 pages)
31 December 2014Group of companies' accounts made up to 31 March 2014 (31 pages)
31 December 2014Group of companies' accounts made up to 31 March 2014 (31 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 14,000
(7 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 14,000
(7 pages)
4 January 2014Group of companies' accounts made up to 31 March 2013 (27 pages)
4 January 2014Group of companies' accounts made up to 31 March 2013 (27 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
25 June 2013Amended group of companies' accounts made up to 31 March 2012 (27 pages)
25 June 2013Amended group of companies' accounts made up to 31 March 2012 (27 pages)
7 January 2013Accounts for a medium company made up to 31 March 2012 (18 pages)
7 January 2013Accounts for a medium company made up to 31 March 2012 (18 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
25 January 2012Amended group of companies' accounts made up to 31 March 2011 (25 pages)
25 January 2012Amended group of companies' accounts made up to 31 March 2011 (25 pages)
13 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
13 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
3 August 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 14,000
(3 pages)
3 August 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 14,000
(3 pages)
3 August 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 14,000
(3 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
30 December 2010Group of companies' accounts made up to 31 March 2010 (22 pages)
30 December 2010Group of companies' accounts made up to 31 March 2010 (22 pages)
23 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
23 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 January 2010Amended group of companies' accounts made up to 31 March 2009 (20 pages)
28 January 2010Amended group of companies' accounts made up to 31 March 2009 (20 pages)
14 January 2010Accounts for a medium company made up to 31 March 2009 (18 pages)
14 January 2010Accounts for a medium company made up to 31 March 2009 (18 pages)
18 December 2009Director's details changed for Rana Abouzaki on 2 October 2009 (2 pages)
18 December 2009Director's details changed for Rana Abouzaki on 2 October 2009 (2 pages)
18 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
18 December 2009Director's details changed for Rana Abouzaki on 2 October 2009 (2 pages)
18 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
28 January 2009Accounts for a medium company made up to 31 March 2008 (18 pages)
28 January 2009Accounts for a medium company made up to 31 March 2008 (18 pages)
2 January 2009Return made up to 17/12/08; full list of members (5 pages)
2 January 2009Return made up to 17/12/08; full list of members (5 pages)
28 February 2008Return made up to 17/12/07; full list of members (4 pages)
28 February 2008Return made up to 17/12/07; full list of members (4 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
16 January 2008Accounts for a medium company made up to 31 March 2007 (20 pages)
16 January 2008Accounts for a medium company made up to 31 March 2007 (20 pages)
17 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2007Ad 02/07/07--------- £ si 3000@1=3000 £ ic 12000/15000 (2 pages)
17 October 2007Ad 02/07/07--------- £ si 3000@1=3000 £ ic 12000/15000 (2 pages)
17 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2007Accounts for a small company made up to 31 March 2006 (14 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (14 pages)
11 January 2007Return made up to 17/12/06; full list of members (3 pages)
11 January 2007Return made up to 17/12/06; full list of members (3 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (14 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (14 pages)
16 December 2005Return made up to 17/12/05; full list of members (8 pages)
16 December 2005Return made up to 17/12/05; full list of members (8 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (14 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (14 pages)
4 January 2005Return made up to 17/12/04; full list of members (8 pages)
4 January 2005Return made up to 17/12/04; full list of members (8 pages)
19 June 2004Particulars of mortgage/charge (7 pages)
19 June 2004Particulars of mortgage/charge (7 pages)
10 February 2004Return made up to 31/12/03; full list of members (8 pages)
10 February 2004Return made up to 31/12/03; full list of members (8 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (11 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (11 pages)
12 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2003Nc inc already adjusted 21/03/03 (1 page)
12 April 2003Ad 21/03/03--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages)
12 April 2003Ad 21/03/03--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages)
12 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2003Nc inc already adjusted 21/03/03 (1 page)
21 February 2003Return made up to 31/12/02; full list of members (7 pages)
21 February 2003Return made up to 31/12/02; full list of members (7 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (10 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (10 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
11 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
11 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
21 December 2001Return made up to 31/12/01; full list of members (6 pages)
21 December 2001Return made up to 31/12/01; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 December 1999Return made up to 31/12/99; full list of members (6 pages)
23 December 1999Return made up to 31/12/99; full list of members (6 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
18 December 1998Return made up to 31/12/98; no change of members (4 pages)
18 December 1998Return made up to 31/12/98; no change of members (4 pages)
10 February 1998Return made up to 31/12/97; full list of members (6 pages)
10 February 1998Return made up to 31/12/97; full list of members (6 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
8 July 1992Particulars of mortgage/charge (3 pages)
8 July 1992Particulars of mortgage/charge (3 pages)
8 February 1992Particulars of mortgage/charge (3 pages)
8 February 1992Particulars of mortgage/charge (3 pages)
9 May 1990Return made up to 31/12/89; full list of members (4 pages)
19 November 1986Return made up to 04/11/86; full list of members (4 pages)
19 April 1986Return made up to 31/12/85; full list of members (4 pages)
13 July 1983Incorporation (11 pages)
13 July 1983Incorporation (11 pages)