Company NameMaroush Express Ltd
DirectorMaarouf Chafic Abouzaki
Company StatusActive
Company Number03125176
CategoryPrivate Limited Company
Incorporation Date13 November 1995(28 years, 4 months ago)
Previous Names3

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
Appointed05 February 1996(2 months, 3 weeks after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Aylestone Avenue
London
NW6 7AA
Director NameMazal David
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address7 Kings Gardens
West End Lane
London
NW6 4PU
Director NameMr Meir Rahamim
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(same day as company formation)
RoleEstate Agent
Correspondence Address29 Grove Hall Court
Hall Road
London
NW8 9NR
Secretary NameMr Meir Rahamim
NationalityBritish
StatusResigned
Appointed13 November 1995(same day as company formation)
RoleEstate Agent
Correspondence Address29 Grove Hall Court
Hall Road
London
NW8 9NR
Director NameMr Walid Abouzakki
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(2 months, 3 weeks after company formation)
Appointment Duration25 years, 8 months (resigned 22 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Bowes Road
London
W3 7AB
Secretary NameMr Walid Abouzakki
NationalityBritish
StatusResigned
Appointed05 February 1996(2 months, 3 weeks after company formation)
Appointment Duration25 years, 8 months (resigned 22 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Bowes Road
London
W3 7AB
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed13 November 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Contact

Websitemaroush.com
Telephone01200 000008
Telephone regionClitheroe

Location

Registered Address5 McNicol Drive
London
NW10 7AJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

90 at £1Maroush Group LTD
90.00%
Ordinary
10 at £1Welid Abouzaki
10.00%
Ordinary

Financials

Year2014
Net Worth£879,290
Cash£71,372
Current Liabilities£686,064

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return28 October 2023 (5 months ago)
Next Return Due11 November 2024 (7 months, 2 weeks from now)

Charges

15 September 2020Delivered on: 30 September 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 December 2023Accounts for a small company made up to 30 March 2023 (12 pages)
30 October 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
10 February 2023Confirmation statement made on 28 October 2022 with no updates (3 pages)
28 December 2022Accounts for a small company made up to 30 March 2022 (12 pages)
12 May 2022Registered office address changed from 21 Edgware Road London W2 2JE to 5 Mcnicol Drive London NW10 7AJ on 12 May 2022 (1 page)
29 April 2022Accounts for a small company made up to 30 March 2021 (13 pages)
11 April 2022Cessation of Maarouf Chafic Abouzaki as a person with significant control on 11 April 2022 (1 page)
11 April 2022Notification of Maroush Group Limited as a person with significant control on 11 April 2022 (2 pages)
8 December 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
26 October 2021Termination of appointment of Walid Abouzakki as a director on 22 October 2021 (1 page)
26 October 2021Termination of appointment of Walid Abouzakki as a secretary on 22 October 2021 (1 page)
28 April 2021Accounts for a small company made up to 30 March 2020 (13 pages)
17 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
30 September 2020Registration of charge 031251760001, created on 15 September 2020 (23 pages)
30 June 2020Accounts for a small company made up to 30 March 2019 (12 pages)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
28 October 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
8 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (31 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
8 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
8 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
16 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
15 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (11 pages)
15 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
5 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
5 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (32 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
3 March 2017Audit exemption subsidiary accounts made up to 31 March 2016 (9 pages)
3 March 2017Audit exemption subsidiary accounts made up to 31 March 2016 (9 pages)
1 March 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (29 pages)
1 March 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (29 pages)
6 February 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
6 February 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
12 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
12 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
10 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
17 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(5 pages)
17 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(5 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
19 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
19 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
27 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
27 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
19 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
17 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
17 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
17 March 2010Change of name notice (2 pages)
17 March 2010Company name changed cafe maroush LTD.\certificate issued on 17/03/10
  • RES15 ‐ Change company name resolution on 2010-03-05
(2 pages)
17 March 2010Company name changed cafe maroush LTD.\certificate issued on 17/03/10
  • RES15 ‐ Change company name resolution on 2010-03-05
(2 pages)
17 March 2010Change of name notice (2 pages)
14 January 2010Accounts for a medium company made up to 31 March 2009 (11 pages)
14 January 2010Accounts for a medium company made up to 31 March 2009 (11 pages)
17 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Mr Walid Abouzakki on 13 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Walid Abouzakki on 13 November 2009 (2 pages)
17 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Mr Maarouf Abouzaki on 13 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Maarouf Abouzaki on 13 November 2009 (2 pages)
12 June 2009Return made up to 13/11/08; full list of members (4 pages)
12 June 2009Return made up to 13/11/08; full list of members (4 pages)
28 January 2009Accounts for a medium company made up to 31 March 2008 (11 pages)
28 January 2009Accounts for a medium company made up to 31 March 2008 (11 pages)
1 May 2008Return made up to 13/11/07; full list of members (4 pages)
1 May 2008Return made up to 13/11/07; full list of members (4 pages)
16 January 2008Accounts for a medium company made up to 31 March 2007 (13 pages)
16 January 2008Accounts for a medium company made up to 31 March 2007 (13 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
11 January 2007Return made up to 13/11/06; full list of members (2 pages)
11 January 2007Return made up to 13/11/06; full list of members (2 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
18 November 2005Return made up to 13/11/05; full list of members (7 pages)
18 November 2005Return made up to 13/11/05; full list of members (7 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
14 December 2004Return made up to 13/11/04; full list of members (7 pages)
14 December 2004Return made up to 13/11/04; full list of members (7 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
25 November 2003Return made up to 13/11/03; full list of members (7 pages)
25 November 2003Return made up to 13/11/03; full list of members (7 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
20 November 2002Return made up to 13/11/02; full list of members (7 pages)
20 November 2002Return made up to 13/11/02; full list of members (7 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)
27 November 2001Return made up to 13/11/01; full list of members (6 pages)
27 November 2001Return made up to 13/11/01; full list of members (6 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
15 November 2000Return made up to 13/11/00; full list of members (6 pages)
15 November 2000Return made up to 13/11/00; full list of members (6 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)
11 November 1999Return made up to 13/11/99; full list of members (6 pages)
11 November 1999Return made up to 13/11/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 December 1998Return made up to 13/11/98; full list of members (6 pages)
18 December 1998Return made up to 13/11/98; full list of members (6 pages)
10 February 1998Return made up to 13/11/97; no change of members (4 pages)
10 February 1998Return made up to 13/11/97; no change of members (4 pages)
4 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
4 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
24 July 1997Company name changed beirut universal LIMITED\certificate issued on 25/07/97 (2 pages)
24 July 1997Company name changed beirut universal LIMITED\certificate issued on 25/07/97 (2 pages)
6 January 1997Return made up to 13/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/01/97
(6 pages)
6 January 1997Return made up to 13/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/01/97
(6 pages)
9 December 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
9 December 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
9 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
20 February 1996New secretary appointed (2 pages)
20 February 1996New secretary appointed (2 pages)
20 February 1996Accounting reference date shortened from 31/12 to 31/03 (1 page)
20 February 1996Director resigned (1 page)
20 February 1996Director resigned (1 page)
20 February 1996Secretary resigned (1 page)
20 February 1996Director resigned (1 page)
20 February 1996Registered office changed on 20/02/96 from: 13-17 new burlington place london W1X 2JP (1 page)
20 February 1996Registered office changed on 20/02/96 from: 13-17 new burlington place london W1X 2JP (1 page)
20 February 1996Secretary resigned (1 page)
20 February 1996Director resigned (1 page)
20 February 1996Accounting reference date shortened from 31/12 to 31/03 (1 page)
14 February 1996Company name changed royalan property consultants lim ited\certificate issued on 15/02/96 (2 pages)
14 February 1996Company name changed royalan property consultants lim ited\certificate issued on 15/02/96 (2 pages)
19 December 1995Ad 14/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 December 1995Ad 14/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 December 1995Accounting reference date notified as 31/12 (1 page)
19 December 1995Accounting reference date notified as 31/12 (1 page)
16 November 1995Secretary resigned (2 pages)
16 November 1995Secretary resigned (2 pages)
13 November 1995Incorporation (18 pages)
13 November 1995Incorporation (18 pages)