Company NameSecsy Products Limited
DirectorMaarouf Chafic Abouzaki
Company StatusActive
Company Number04478538
CategoryPrivate Limited Company
Incorporation Date5 July 2002(21 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Maarouf Chafic Abouzaki
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish,
StatusCurrent
Appointed18 July 2002(1 week, 6 days 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
Appointed18 July 2002(1 week, 6 days after company formation)
Appointment Duration19 years (resigned 13 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Aylestone Avenue
London
NW6 7AA
Secretary NameRanda Abouzaki
NationalityBritish
StatusResigned
Appointed18 July 2002(1 week, 6 days after company formation)
Appointment Duration20 years, 1 month (resigned 26 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Aylestone Avenue
London
NW6 7AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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 Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

17 April 2020Delivered on: 17 April 2020
Persons entitled: Ahmad Hajj

Classification: A registered charge
Particulars: The freehold property being land on the east side of western avenue as the same is registered at hm land registry under title number AGL283788 with absolute title.
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 plot 8, rosebank avenue, london W3 6TT with title number AGL283788. For further details please see the instrument.
Outstanding

Filing History

22 December 2023Accounts for a small company made up to 30 March 2023 (11 pages)
29 August 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
24 January 2023Termination of appointment of Randa Abouzaki as a secretary on 26 August 2022 (1 page)
28 December 2022Accounts for a small company made up to 30 March 2022 (11 pages)
13 July 2022Confirmation statement made on 1 July 2022 with no updates (3 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)
12 April 2022Notification of Abouzaki Properties Limited as a person with significant control on 11 April 2022 (2 pages)
12 April 2022Cessation of Maarouf Chafic Abouzaki as a person with significant control on 11 April 2022 (1 page)
29 March 2022Accounts for a small company made up to 30 March 2021 (11 pages)
16 August 2021Termination of appointment of Rana Abouzaki as a director on 13 July 2021 (1 page)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
30 March 2021Accounts for a small company made up to 30 March 2020 (11 pages)
3 August 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
29 June 2020Accounts for a small company made up to 30 March 2019 (11 pages)
17 April 2020Registration of charge 044785380002, created on 17 April 2020 (27 pages)
20 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
1 November 2019Satisfaction of charge 044785380001 in full (1 page)
21 October 2019Resolutions
  • RES13 ‐ Approval of finance documents 14/03/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 October 2019Memorandum and Articles of Association (8 pages)
9 October 2019Resolutions
  • RES13 ‐ Approval of finance documents 14/03/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
22 August 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
28 March 2018Registration of charge 044785380001, created on 14 March 2018 (50 pages)
28 March 2018Resolutions
  • RES13 ‐ Approval of finance documents 14/03/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(5 pages)
17 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(5 pages)
17 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(5 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(5 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 March 2011Annual return made up to 5 July 2010 with a full list of shareholders (14 pages)
30 March 2011Annual return made up to 5 July 2010 with a full list of shareholders (14 pages)
30 March 2011Annual return made up to 5 July 2009 with a full list of shareholders (11 pages)
30 March 2011Annual return made up to 5 July 2009 with a full list of shareholders (11 pages)
30 March 2011Annual return made up to 5 July 2010 with a full list of shareholders (14 pages)
30 March 2011Annual return made up to 5 July 2009 with a full list of shareholders (11 pages)
14 March 2011Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 March 2011Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 March 2011Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 March 2011Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 March 2011Administrative restoration application (3 pages)
11 March 2011Administrative restoration application (3 pages)
18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
24 July 2008Return made up to 05/07/08; full list of members (3 pages)
24 July 2008Return made up to 05/07/08; full list of members (3 pages)
16 January 2008Accounts for a medium company made up to 31 March 2007 (11 pages)
16 January 2008Accounts for a medium company made up to 31 March 2007 (11 pages)
5 October 2007Return made up to 05/07/07; full list of members (2 pages)
5 October 2007Return made up to 05/07/07; full list of members (2 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
7 July 2006Registered office changed on 07/07/06 from: mauoush co, 21 edgware road, london, W2 2JE (1 page)
7 July 2006Location of register of members (1 page)
7 July 2006Return made up to 05/07/06; full list of members (2 pages)
7 July 2006Location of debenture register (1 page)
7 July 2006Location of register of members (1 page)
7 July 2006Return made up to 05/07/06; full list of members (2 pages)
7 July 2006Location of debenture register (1 page)
7 July 2006Registered office changed on 07/07/06 from: mauoush co, 21 edgware road, london, W2 2JE (1 page)
31 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
2 July 2005Return made up to 05/07/05; full list of members (7 pages)
2 July 2005Return made up to 05/07/05; full list of members (7 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
20 July 2004Return made up to 05/07/04; full list of members (7 pages)
20 July 2004Return made up to 05/07/04; full list of members (7 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
11 August 2003Return made up to 05/07/03; full list of members (7 pages)
11 August 2003Return made up to 05/07/03; full list of members (7 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New secretary appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002Secretary resigned (1 page)
9 September 2002Secretary resigned (1 page)
9 September 2002New secretary appointed (2 pages)
5 September 2002Ad 05/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 September 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
5 September 2002Ad 05/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 September 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
26 July 2002Registered office changed on 26/07/02 from: 788-790 finchley road, london, NW11 7TJ (1 page)
26 July 2002Registered office changed on 26/07/02 from: 788-790 finchley road, london, NW11 7TJ (1 page)
5 July 2002Incorporation (18 pages)
5 July 2002Incorporation (18 pages)