Company NameMaroush Food Production Ltd
DirectorsMaarouf Chafic Abouzaki and Ranya Abouzaki
Company StatusActive
Company Number07716877
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)
Previous NameDawnday Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Maarouf Chafic Abouzaki
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2011(2 days after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 McNicol Drive
London
NW10 7AJ
Director NameMs Ranya Abouzaki
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2011(1 week, 5 days after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 McNicol Drive
London
NW10 7AJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

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

25 at £1Natalie Abouzaki
25.00%
Ordinary
25 at £1Rana Abouzaki
25.00%
Ordinary
25 at £1Randa Abouzaki
25.00%
Ordinary
25 at £1Ranya Abouzaki
25.00%
Ordinary

Financials

Year2014
Net Worth-£24,138
Cash£749
Current Liabilities£4,313,161

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return23 March 2024 (1 month, 2 weeks ago)
Next Return Due6 April 2025 (11 months from now)

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 5 mcnicol drive, london NW10 7AJ and registered at the. Land registry with title number NGL799656.
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 the freehold property known as 5 mcnicol drive, london NW10 7AJ and registered at the land registry with title number NGL799656.
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 5 mcnicol drive, london NW10 7AJ with title number NGL799656. For further details please see the instrument.
Outstanding
12 August 2016Delivered on: 24 August 2016
Persons entitled: National Bank of Abu Dhabi Pjsc, London Branch

Classification: A registered charge
Particulars: Park royal ambulance station, 5 mcnichol drive, london, NW10 7AJ (registered at the land registry with title number NGL799656).
Outstanding
20 May 2016Delivered on: 27 May 2016
Persons entitled: National Bank of Abu Dhabi Pjsc, London Branch

Classification: A registered charge
Particulars: Intellecual property being claims and intellectual property rights as fully described in the charge.
Outstanding

Filing History

2 April 2024Confirmation statement made on 23 March 2024 with no updates (3 pages)
22 December 2023Total exemption full accounts made up to 30 March 2023 (10 pages)
18 May 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
6 April 2023Registration of charge 077168770005, created on 4 April 2023 (25 pages)
8 March 2023Total exemption full accounts made up to 30 March 2022 (11 pages)
12 May 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
12 May 2022Registered office address changed from 21 Edgware Road London W2 2JE England to 5 Mcnicol Drive London NW10 7AJ on 12 May 2022 (1 page)
12 May 2022Total exemption full accounts made up to 30 March 2021 (12 pages)
28 August 2021Total exemption full accounts made up to 30 March 2020 (12 pages)
12 June 2021Compulsory strike-off action has been discontinued (1 page)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 30 March 2019 (13 pages)
4 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
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 077168770004, created on 29 October 2019 (26 pages)
1 November 2019Satisfaction of charge 077168770003 in full (1 page)
21 October 2019Memorandum and Articles of Association (14 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)
29 August 2019Registered office address changed from C/O Abouzaki Holdings Ltd 21 Edgware Road London W2 2JE to 21 Edgware Road London W2 2JE on 29 August 2019 (1 page)
20 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
11 March 2019Satisfaction of charge 077168770002 in full (1 page)
11 March 2019Satisfaction of charge 077168770001 in full (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 March 2018Resolutions
  • RES13 ‐ Approval of finance documents 14/03/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
28 March 2018Registration of charge 077168770003, created on 14 March 2018 (50 pages)
15 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
24 August 2016Registration of charge 077168770002, created on 12 August 2016 (29 pages)
24 August 2016Registration of charge 077168770002, created on 12 August 2016 (29 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
27 May 2016Registration of charge 077168770001, created on 20 May 2016 (34 pages)
27 May 2016Registration of charge 077168770001, created on 20 May 2016 (34 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
8 November 2011Company name changed dawnday LTD\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-11-05
  • NM01 ‐ Change of name by resolution
(3 pages)
8 November 2011Company name changed dawnday LTD\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-11-05
  • NM01 ‐ Change of name by resolution
(3 pages)
11 August 2011Appointment of Miss Ranya Abouzaki as a director (2 pages)
11 August 2011Appointment of Miss Ranya Abouzaki as a director (2 pages)
28 July 2011Appointment of Mr Maarouf Chafic Abouzaki as a director (2 pages)
28 July 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
28 July 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
28 July 2011Appointment of Mr Maarouf Chafic Abouzaki as a director (2 pages)
27 July 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 27 July 2011 (1 page)
27 July 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
27 July 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
27 July 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 27 July 2011 (1 page)
25 July 2011Incorporation (20 pages)
25 July 2011Incorporation (20 pages)