London
NW6 7AA
Secretary Name | Randa Abouzaki |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2002(2 months, 1 week after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Aylestone Avenue London NW6 7AA |
Director Name | Ms Rana Abouzaki |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(2 months, 1 week after company formation) |
Appointment Duration | 19 years (resigned 13 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Aylestone Avenue London NW6 7AA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | maroush.com |
---|---|
Telephone | 01200 000008 |
Telephone region | Clitheroe |
Registered Address | 5 McNicol Drive London NW10 7AJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Abouzaki Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£619,835 |
Cash | £2,216 |
Current Liabilities | £3,860,797 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 7 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks from now) |
11 August 2023 | Delivered 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 2023 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2016 | Delivered 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 |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
27 May 2016 | Registration of charge 044340660001, created on 20 May 2016 (34 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
31 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
4 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
17 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
28 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Accounts for a medium company made up to 31 March 2009 (11 pages) |
3 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
28 January 2009 | Accounts for a medium company made up to 31 March 2008 (11 pages) |
24 July 2008 | Return made up to 09/05/08; full list of members (3 pages) |
16 January 2008 | Accounts for a medium company made up to 31 March 2007 (13 pages) |
5 October 2007 | Return made up to 09/05/07; full list of members (2 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
11 May 2006 | Return made up to 09/05/06; full list of members (7 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
2 July 2005 | Return made up to 09/05/05; full list of members (7 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
16 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
5 September 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
5 September 2002 | Ad 09/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
9 May 2002 | Incorporation (18 pages) |