Company NameLilycroft Ventures Limited
DirectorMaarouf Chafic Abouzaki
Company StatusActive
Company Number04434066
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 12 months ago)

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
Appointed17 July 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Aylestone Avenue
London
NW6 7AA
Secretary NameRanda Abouzaki
NationalityBritish
StatusCurrent
Appointed17 July 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Aylestone Avenue
London
NW6 7AA
Director NameMs Rana Abouzaki
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(2 months, 1 week after company formation)
Appointment Duration19 years (resigned 13 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Aylestone Avenue
London
NW6 7AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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

1000 at £1Abouzaki Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£619,835
Cash£2,216
Current Liabilities£3,860,797

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return7 May 2023 (11 months, 4 weeks ago)
Next Return Due21 May 2024 (3 weeks from now)

Charges

11 August 2023Delivered on: 16 August 2023
Persons entitled: Emirates Nbd Bank (P.J.S.C), London Branch

Classification: A registered charge
Particulars: All that freehold property known as 37 beauchamp place, london SW3 1NU and registered at. The land registry with title number 169091.. for further information please see the charging instrument.
Outstanding
4 April 2023Delivered on: 6 April 2023
Persons entitled: Emirates Nbd Bank (P.J.S.C), London Branch

Classification: A registered charge
Particulars: All that freehold property known as 37 beauchamp place, london SW3 1NU and registered at. The land registry with title number 169091.. for further information please see the charging instrument.
Outstanding
29 October 2019Delivered on: 5 November 2019
Persons entitled: Emirates Nbd Bank (P.J.S.C), London Branch

Classification: A registered charge
Particulars: All that freehold property known as 37 beauchamp place, london SW3 1NU and registered at the land registry with title number 169091.
Outstanding
14 March 2018Delivered on: 28 March 2018
Persons entitled: First Abu Dhabi Bank, P.J.S.C., London Branch

Classification: A registered charge
Particulars: First legal mortgage over the land at 37 beauchamp place, london SW3 1NU with title number 169091. for further details please see the instrument.
Outstanding
20 May 2016Delivered on: 27 May 2016
Persons entitled: National Bank of Abu Dhabi Pjsc, London Branch

Classification: A registered charge
Particulars: 37 beachamp place, london, SW3 1NU (title number: 169091), any fixtures (as defined in the charge) from time to time situated on or forming part of such freehold or leasehold property and all related rights (as defined in the charge) and intellectual property (being all claims and intellectual property rights as fully described in the charge).
Outstanding

Filing History

15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(5 pages)
27 May 2016Registration of charge 044340660001, created on 20 May 2016 (34 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(5 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(5 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(5 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(5 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
28 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
14 January 2010Accounts for a medium company made up to 31 March 2009 (11 pages)
3 June 2009Return made up to 09/05/09; full list of members (3 pages)
28 January 2009Accounts for a medium company made up to 31 March 2008 (11 pages)
24 July 2008Return made up to 09/05/08; full list of members (3 pages)
16 January 2008Accounts for a medium company made up to 31 March 2007 (13 pages)
5 October 2007Return made up to 09/05/07; full list of members (2 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
11 May 2006Return made up to 09/05/06; full list of members (7 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
2 July 2005Return made up to 09/05/05; full list of members (7 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
16 June 2004Return made up to 09/05/04; full list of members (7 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
14 June 2003Return made up to 09/05/03; full list of members (7 pages)
9 September 2002Director resigned (1 page)
9 September 2002New secretary appointed (2 pages)
9 September 2002Secretary resigned (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
5 September 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
5 September 2002Ad 09/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 July 2002Registered office changed on 26/07/02 from: 788-790 finchley road london NW11 7TJ (1 page)
9 May 2002Incorporation (18 pages)