London
NW6 7AA
Director Name | Ms Rana Abouzaki |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2012(same day as company formation) |
Role | Businessperson |
Country of Residence | United Kingdom |
Correspondence Address | 46 Aylestone Avenue London NW6 7AA |
Director Name | Mr Walid Abouzaki |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2012(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bowes Road London W3 7AB |
Secretary Name | Mr Walid Abouzaki |
---|---|
Status | Resigned |
Appointed | 14 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Bowes Road London W3 7AB |
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 |
1000 at £1 | Rana Abouzaki 7.14% Ordinary C |
---|---|
6k at £1 | Rafic Investment 42.86% Ordinary A |
4k at £1 | Maarouf Abouzaki 28.57% Ordinary A |
3k at £1 | Walid Abouzaki 21.43% Ordinary B |
Latest Accounts | 30 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 March 2024 (1 day from now) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 23 March 2024 (5 days ago) |
---|---|
Next Return Due | 6 April 2025 (1 year from now) |
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 fixed charges over property owned by the company at any time as described at clause 3.2 of the security agreement. Outstanding |
---|
18 May 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
---|---|
8 March 2023 | Accounts for a small company made up to 30 March 2022 (11 pages) |
4 July 2022 | Second filing for the notification of Maroush Group Holdings Limited as a person with significant control (7 pages) |
16 June 2022 | Confirmation statement made on 10 February 2022 with updates (4 pages) |
16 May 2022 | Group of companies' accounts made up to 30 March 2021 (41 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) |
25 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
25 April 2022 | Cessation of Marouf Abouzaki as a person with significant control on 11 April 2022 (1 page) |
25 April 2022 | Notification of Maroush Group Holdings Limited as a person with significant control on 11 April 2022
|
26 October 2021 | Termination of appointment of Walid Abouzaki as a director on 22 October 2021 (1 page) |
26 October 2021 | Termination of appointment of Walid Abouzaki as a secretary on 22 October 2021 (1 page) |
16 August 2021 | Termination of appointment of Rana Abouzaki as a director on 13 July 2021 (1 page) |
11 June 2021 | Group of companies' accounts made up to 30 March 2020 (36 pages) |
3 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
3 September 2020 | Group of companies' accounts made up to 30 March 2019 (35 pages) |
1 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
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) |
1 November 2019 | Satisfaction of charge 080308000001 in full (1 page) |
28 January 2019 | Group of companies' accounts made up to 31 March 2018 (31 pages) |
22 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
28 March 2018 | Registration of charge 080308000001, created on 14 March 2018 (50 pages) |
28 March 2018 | Resolutions
|
5 January 2018 | Group of companies' accounts made up to 31 March 2017 (32 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
7 April 2017 | Confirmation statement made on 4 January 2017 with no updates (3 pages) |
7 April 2017 | Confirmation statement made on 4 January 2017 with no updates (3 pages) |
15 March 2017 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
15 March 2017 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (4 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (4 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
20 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 October 2013 | Registered office address changed from 45-48 Edgware Road London W2 2HZ United Kingdom on 25 October 2013 (1 page) |
25 October 2013 | Registered office address changed from 45-48 Edgware Road London W2 2HZ United Kingdom on 25 October 2013 (1 page) |
25 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (7 pages) |
30 July 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
30 July 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
11 May 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
11 May 2012 | Resolutions
|
11 May 2012 | Resolutions
|
11 May 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
14 April 2012 | Incorporation
|
14 April 2012 | Incorporation
|
14 April 2012 | Incorporation
|