Company NamePollcrown Limited
DirectorMaarouf Chafic Abouzaki
Company StatusActive
Company Number04706764
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years, 1 month 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
Appointed11 April 2003(2 weeks, 6 days after company formation)
Appointment Duration21 years
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
Appointed11 April 2003(2 weeks, 6 days after company formation)
Appointment Duration18 years, 3 months (resigned 13 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Aylestone Avenue
London
NW6 7AA
Secretary NameRanda Abouzaki
NationalityBritish
StatusResigned
Appointed11 April 2003(2 weeks, 6 days after company formation)
Appointment Duration19 years, 1 month (resigned 10 May 2022)
RoleSecretary Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Aylestone Avenue
London
NW6 7AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.maroush.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

Financials

Year2013
Net Worth-£379,493
Cash£61,139
Current Liabilities£3,615,275

Accounts

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

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Charges

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 23 kensington church street, london W8 4LF and registered. At the land registry with title number 230702.
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 23 kensington church street, london W8 4LF and registered at the land registry with title number 230702.
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 23 kensington church street, london W8 4LF with title number 230702. for further details please see the instrument.
Outstanding
10 December 2003Delivered on: 20 December 2003
Persons entitled: National Bank of Abu Dhabi

Classification: Legal charge
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 catherine wheel, 23 church street, london, including all buildings now or to be erected thereon, all trade and other fixtures fixed plant and machinery, all rents, by way of floating charge all the assets both present and future. See the mortgage charge document for full details.
Outstanding
10 December 2003Delivered on: 20 December 2003
Persons entitled: National Bank of Abu Dhabi

Classification: Assignment of rental income
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: All those rents and other payments due.
Outstanding
10 December 2003Delivered on: 31 December 2003
Persons entitled: National Bank of Abu Dhabi

Classification: Debenture
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: 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. See the mortgage charge document for full details.
Outstanding

Filing History

22 December 2023Accounts for a small company made up to 30 March 2023 (12 pages)
18 May 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
6 April 2023Registration of charge 047067640006, created on 4 April 2023 (25 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)
12 May 2022Termination of appointment of Randa Abouzaki as a secretary on 10 May 2022 (1 page)
29 April 2022Accounts for a small company made up to 30 March 2021 (13 pages)
12 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
11 April 2022Notification of Maroush Group Limited as a person with significant control on 22 March 2022 (2 pages)
11 April 2022Cessation of Maarouf Chafic Abouzaki as a person with significant control on 22 March 2022 (1 page)
16 August 2021Termination of appointment of Rana Abouzaki as a director on 13 July 2021 (1 page)
28 April 2021Accounts for a small company made up to 30 March 2020 (13 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
30 June 2020Accounts for a small company made up to 30 March 2019 (12 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
5 November 2019Registration of charge 047067640005, created on 29 October 2019 (26 pages)
1 November 2019Satisfaction of charge 047067640004 in full (1 page)
21 October 2019Memorandum and Articles of Association (8 pages)
21 October 2019Resolutions
  • RES13 ‐ Approval of finance documents 14/03/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
9 October 2019Resolutions
  • RES13 ‐ Approval of finance documents 14/03/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
11 March 2019Satisfaction of charge 3 in full (1 page)
11 March 2019Satisfaction of charge 2 in full (1 page)
11 March 2019Satisfaction of charge 1 in full (1 page)
8 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (31 pages)
8 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
8 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
4 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
28 March 2018Registration of charge 047067640004, 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 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
15 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (10 pages)
5 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (32 pages)
5 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
2 March 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (35 pages)
2 March 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (35 pages)
21 February 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (30 pages)
21 February 2017Audit exemption subsidiary accounts made up to 31 March 2016 (9 pages)
21 February 2017Audit exemption subsidiary accounts made up to 31 March 2016 (9 pages)
21 February 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (30 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)
7 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(5 pages)
7 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(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)
27 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(5 pages)
27 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(5 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(5 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(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)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (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)
27 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 21 March 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)
5 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 21 March 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)
9 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 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)
7 May 2009Return made up to 21/03/09; full list of members (3 pages)
7 May 2009Return made up to 21/03/09; full list of members (3 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 21/03/08; full list of members (3 pages)
1 May 2008Return made up to 21/03/08; full list of members (3 pages)
16 January 2008Accounts for a medium company made up to 31 March 2007 (12 pages)
16 January 2008Accounts for a medium company made up to 31 March 2007 (12 pages)
5 October 2007Return made up to 21/03/07; full list of members (2 pages)
5 October 2007Return made up to 21/03/07; full list of members (2 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)
7 July 2006Return made up to 21/03/06; full list of members (2 pages)
7 July 2006Return made up to 21/03/06; 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)
19 April 2005Return made up to 21/03/05; full list of members (7 pages)
19 April 2005Return made up to 21/03/05; 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)
16 July 2004Return made up to 21/03/04; full list of members; amend (7 pages)
16 July 2004Return made up to 21/03/04; full list of members; amend (7 pages)
26 May 2004Return made up to 21/03/04; full list of members (7 pages)
26 May 2004Return made up to 21/03/04; full list of members (7 pages)
31 December 2003Particulars of mortgage/charge (5 pages)
31 December 2003Particulars of mortgage/charge (5 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
13 May 2003Ad 05/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 May 2003Ad 05/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003New secretary appointed (2 pages)
8 May 2003Director resigned (1 page)
22 April 2003Registered office changed on 22/04/03 from: 788-790 finchley road london NW11 7TJ (1 page)
22 April 2003Registered office changed on 22/04/03 from: 788-790 finchley road london NW11 7TJ (1 page)
21 March 2003Incorporation (18 pages)
21 March 2003Incorporation (18 pages)