London
NW6 7AA
Director Name | Ms Rana Abouzaki |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 3 months (resigned 13 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Aylestone Avenue London NW6 7AA |
Secretary Name | Randa Abouzaki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 19 years, 1 month (resigned 10 May 2022) |
Role | Secretary Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Aylestone Avenue London NW6 7AA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.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 |
Year | 2013 |
---|---|
Net Worth | -£379,493 |
Cash | £61,139 |
Current Liabilities | £3,615,275 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 23 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
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 23 kensington church street, london W8 4LF and registered. At the land registry with title number 230702. 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 23 kensington church street, london W8 4LF and registered at the land registry with title number 230702. 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 23 kensington church street, london W8 4LF with title number 230702. for further details please see the instrument. Outstanding |
10 December 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
22 December 2023 | Accounts for a small company made up to 30 March 2023 (12 pages) |
---|---|
18 May 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
6 April 2023 | Registration of charge 047067640006, created on 4 April 2023 (25 pages) |
28 December 2022 | Accounts for a small company made up to 30 March 2022 (12 pages) |
12 May 2022 | Registered 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 2022 | Termination of appointment of Randa Abouzaki as a secretary on 10 May 2022 (1 page) |
29 April 2022 | Accounts for a small company made up to 30 March 2021 (13 pages) |
12 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
11 April 2022 | Notification of Maroush Group Limited as a person with significant control on 22 March 2022 (2 pages) |
11 April 2022 | Cessation of Maarouf Chafic Abouzaki as a person with significant control on 22 March 2022 (1 page) |
16 August 2021 | Termination of appointment of Rana Abouzaki as a director on 13 July 2021 (1 page) |
28 April 2021 | Accounts for a small company made up to 30 March 2020 (13 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
30 June 2020 | Accounts for a small company made up to 30 March 2019 (12 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
23 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
5 November 2019 | Registration of charge 047067640005, created on 29 October 2019 (26 pages) |
1 November 2019 | Satisfaction of charge 047067640004 in full (1 page) |
21 October 2019 | Memorandum and Articles of Association (8 pages) |
21 October 2019 | Resolutions
|
9 October 2019 | Resolutions
|
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
11 March 2019 | Satisfaction of charge 3 in full (1 page) |
11 March 2019 | Satisfaction of charge 2 in full (1 page) |
11 March 2019 | Satisfaction of charge 1 in full (1 page) |
8 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (31 pages) |
8 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
8 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
4 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
28 March 2018 | Registration of charge 047067640004, created on 14 March 2018 (50 pages) |
28 March 2018 | Resolutions
|
15 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
15 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (10 pages) |
5 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (32 pages) |
5 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
3 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
2 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (35 pages) |
2 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (35 pages) |
21 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (30 pages) |
21 February 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (9 pages) |
21 February 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (9 pages) |
21 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (30 pages) |
6 February 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
6 February 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
12 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
12 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
7 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
11 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
27 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
31 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
31 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
4 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 21 March 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) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
27 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 21 March 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) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
5 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 21 March 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) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
9 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 21 March 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) |
14 January 2010 | Accounts for a medium company made up to 31 March 2009 (11 pages) |
7 May 2009 | Return made up to 21/03/09; full list of members (3 pages) |
7 May 2009 | Return made up to 21/03/09; full list of members (3 pages) |
28 January 2009 | Accounts for a medium company made up to 31 March 2008 (11 pages) |
28 January 2009 | Accounts for a medium company made up to 31 March 2008 (11 pages) |
1 May 2008 | Return made up to 21/03/08; full list of members (3 pages) |
1 May 2008 | Return made up to 21/03/08; full list of members (3 pages) |
16 January 2008 | Accounts for a medium company made up to 31 March 2007 (12 pages) |
16 January 2008 | Accounts for a medium company made up to 31 March 2007 (12 pages) |
5 October 2007 | Return made up to 21/03/07; full list of members (2 pages) |
5 October 2007 | Return made up to 21/03/07; full list of members (2 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
7 July 2006 | Return made up to 21/03/06; full list of members (2 pages) |
7 July 2006 | Return made up to 21/03/06; full list of members (2 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
19 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
19 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
16 July 2004 | Return made up to 21/03/04; full list of members; amend (7 pages) |
16 July 2004 | Return made up to 21/03/04; full list of members; amend (7 pages) |
26 May 2004 | Return made up to 21/03/04; full list of members (7 pages) |
26 May 2004 | Return made up to 21/03/04; full list of members (7 pages) |
31 December 2003 | Particulars of mortgage/charge (5 pages) |
31 December 2003 | Particulars of mortgage/charge (5 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Ad 05/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 May 2003 | Ad 05/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | Director resigned (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
21 March 2003 | Incorporation (18 pages) |
21 March 2003 | Incorporation (18 pages) |