London
NW6 7AA
Director Name | Mr Walid Abouzakki |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(7 years, 5 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Bowes Road London W3 7AB |
Secretary Name | Mr Walid Abouzakki |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(7 years, 5 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Bowes Road London W3 7AB |
Director Name | Ms Rana Abouzaki |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(19 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 13 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Aylestone Avenue London NW6 7AA |
Website | www.maroush.com/default.aspx |
---|---|
Telephone | 020 77240525 |
Telephone region | London |
Registered Address | C/O Hudson Weir Limited 58 Leman Street London E1 8EU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
1000 at £1 | Mr Walid Abouzaki 7.14% Ordinary C |
---|---|
6k at £1 | Rafiq Investments & Trading Sa 42.86% Ordinary |
4k at £1 | Mr M.c. Abouzaki 28.57% Ordinary |
3k at £1 | Rana Abouzaki 21.43% Ordinary B |
Year | 2014 |
---|---|
Turnover | £19,055,099 |
Gross Profit | £12,622,415 |
Net Worth | £4,609,161 |
Cash | £1,091,463 |
Current Liabilities | £3,936,371 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2018 (5 years, 9 months ago) |
---|---|
Next Return Due | 14 August 2019 (overdue) |
22 January 2008 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 |
29 December 2023 | Liquidators' statement of receipts and payments to 31 October 2023 (14 pages) |
---|---|
29 June 2023 | Appointment of a voluntary liquidator (3 pages) |
7 June 2023 | Registered 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 2023 | Liquidators' statement of receipts and payments to 31 October 2022 (15 pages) |
17 December 2022 | Registered 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 2022 | Registered 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 2021 | Liquidators' statement of receipts and payments to 31 October 2021 (15 pages) |
26 October 2021 | Termination of appointment of Walid Abouzakki as a secretary on 22 October 2021 (1 page) |
26 October 2021 | Termination of appointment of Walid Abouzakki as a director on 22 October 2021 (1 page) |
16 August 2021 | Termination of appointment of Rana Abouzaki as a director on 13 July 2021 (1 page) |
5 January 2021 | Liquidators' statement of receipts and payments to 31 October 2020 (15 pages) |
2 December 2019 | Liquidators' statement of receipts and payments to 31 October 2019 (14 pages) |
23 November 2018 | Registered 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 2018 | Declaration of solvency (5 pages) |
20 November 2018 | Appointment of a voluntary liquidator (3 pages) |
20 November 2018 | Resolutions
|
7 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (14 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (14 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
11 January 2016 | Group of companies' accounts made up to 31 March 2015 (35 pages) |
11 January 2016 | Group of companies' accounts made up to 31 March 2015 (35 pages) |
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
31 December 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
31 December 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 January 2014 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
4 January 2014 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
25 June 2013 | Amended group of companies' accounts made up to 31 March 2012 (27 pages) |
25 June 2013 | Amended group of companies' accounts made up to 31 March 2012 (27 pages) |
7 January 2013 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
7 January 2013 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Amended group of companies' accounts made up to 31 March 2011 (25 pages) |
25 January 2012 | Amended group of companies' accounts made up to 31 March 2011 (25 pages) |
13 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
13 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
3 August 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
3 August 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
30 December 2010 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
23 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (7 pages) |
23 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 January 2010 | Amended group of companies' accounts made up to 31 March 2009 (20 pages) |
28 January 2010 | Amended group of companies' accounts made up to 31 March 2009 (20 pages) |
14 January 2010 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
14 January 2010 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
18 December 2009 | Director's details changed for Rana Abouzaki on 2 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Rana Abouzaki on 2 October 2009 (2 pages) |
18 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Director's details changed for Rana Abouzaki on 2 October 2009 (2 pages) |
18 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
28 January 2009 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
28 January 2009 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
2 January 2009 | Return made up to 17/12/08; full list of members (5 pages) |
2 January 2009 | Return made up to 17/12/08; full list of members (5 pages) |
28 February 2008 | Return made up to 17/12/07; full list of members (4 pages) |
28 February 2008 | Return made up to 17/12/07; full list of members (4 pages) |
30 January 2008 | Particulars of mortgage/charge (3 pages) |
30 January 2008 | Particulars of mortgage/charge (3 pages) |
16 January 2008 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
16 January 2008 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
17 October 2007 | Resolutions
|
17 October 2007 | Ad 02/07/07--------- £ si 3000@1=3000 £ ic 12000/15000 (2 pages) |
17 October 2007 | Ad 02/07/07--------- £ si 3000@1=3000 £ ic 12000/15000 (2 pages) |
17 October 2007 | Resolutions
|
8 February 2007 | Accounts for a small company made up to 31 March 2006 (14 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (14 pages) |
11 January 2007 | Return made up to 17/12/06; full list of members (3 pages) |
11 January 2007 | Return made up to 17/12/06; full list of members (3 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (14 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (14 pages) |
16 December 2005 | Return made up to 17/12/05; full list of members (8 pages) |
16 December 2005 | Return made up to 17/12/05; full list of members (8 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (14 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (14 pages) |
4 January 2005 | Return made up to 17/12/04; full list of members (8 pages) |
4 January 2005 | Return made up to 17/12/04; full list of members (8 pages) |
19 June 2004 | Particulars of mortgage/charge (7 pages) |
19 June 2004 | Particulars of mortgage/charge (7 pages) |
10 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
10 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (11 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (11 pages) |
12 April 2003 | Resolutions
|
12 April 2003 | Nc inc already adjusted 21/03/03 (1 page) |
12 April 2003 | Ad 21/03/03--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages) |
12 April 2003 | Ad 21/03/03--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages) |
12 April 2003 | Resolutions
|
12 April 2003 | Nc inc already adjusted 21/03/03 (1 page) |
21 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (10 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (10 pages) |
22 November 2002 | Particulars of mortgage/charge (3 pages) |
22 November 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
11 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
11 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
23 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
6 April 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
18 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
10 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
10 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
8 July 1992 | Particulars of mortgage/charge (3 pages) |
8 July 1992 | Particulars of mortgage/charge (3 pages) |
8 February 1992 | Particulars of mortgage/charge (3 pages) |
8 February 1992 | Particulars of mortgage/charge (3 pages) |
9 May 1990 | Return made up to 31/12/89; full list of members (4 pages) |
19 November 1986 | Return made up to 04/11/86; full list of members (4 pages) |
19 April 1986 | Return made up to 31/12/85; full list of members (4 pages) |
13 July 1983 | Incorporation (11 pages) |
13 July 1983 | Incorporation (11 pages) |