Company NameMaroush Group Limited
DirectorMaarouf Chafic Abouzaki
Company StatusActive
Company Number08030800
CategoryPrivate Limited Company
Incorporation Date14 April 2012(11 years, 11 months 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
Appointed14 April 2012(same day as company formation)
RoleBusinessman
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
Appointed14 April 2012(same day as company formation)
RoleBusinessperson
Country of ResidenceUnited Kingdom
Correspondence Address46 Aylestone Avenue
London
NW6 7AA
Director NameMr Walid Abouzaki
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2012(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address50 Bowes Road
London
W3 7AB
Secretary NameMr Walid Abouzaki
StatusResigned
Appointed14 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address50 Bowes Road
London
W3 7AB

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

Shareholders

1000 at £1Rana Abouzaki
7.14%
Ordinary C
6k at £1Rafic Investment
42.86%
Ordinary A
4k at £1Maarouf Abouzaki
28.57%
Ordinary A
3k at £1Walid Abouzaki
21.43%
Ordinary B

Accounts

Latest Accounts30 March 2022 (1 year, 12 months ago)
Next Accounts Due30 March 2024 (1 day from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return23 March 2024 (5 days ago)
Next Return Due6 April 2025 (1 year from now)

Charges

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 fixed charges over property owned by the company at any time as described at clause 3.2 of the security agreement.
Outstanding

Filing History

18 May 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
8 March 2023Accounts for a small company made up to 30 March 2022 (11 pages)
4 July 2022Second filing for the notification of Maroush Group Holdings Limited as a person with significant control (7 pages)
16 June 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
16 May 2022Group of companies' accounts made up to 30 March 2021 (41 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)
25 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
25 April 2022Cessation of Marouf Abouzaki as a person with significant control on 11 April 2022 (1 page)
25 April 2022Notification of Maroush Group Holdings Limited as a person with significant control on 11 April 2022
  • ANNOTATION Clarification a second filed PSC02 was registered on 04/07/2022.
(3 pages)
26 October 2021Termination of appointment of Walid Abouzaki as a director on 22 October 2021 (1 page)
26 October 2021Termination of appointment of Walid Abouzaki as a secretary on 22 October 2021 (1 page)
16 August 2021Termination of appointment of Rana Abouzaki as a director on 13 July 2021 (1 page)
11 June 2021Group of companies' accounts made up to 30 March 2020 (36 pages)
3 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)
3 September 2020Group of companies' accounts made up to 30 March 2019 (35 pages)
1 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 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)
1 November 2019Satisfaction of charge 080308000001 in full (1 page)
28 January 2019Group of companies' accounts made up to 31 March 2018 (31 pages)
22 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
28 March 2018Registration of charge 080308000001, 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
(6 pages)
5 January 2018Group of companies' accounts made up to 31 March 2017 (32 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
7 April 2017Confirmation statement made on 4 January 2017 with no updates (3 pages)
7 April 2017Confirmation statement made on 4 January 2017 with no updates (3 pages)
15 March 2017Group of companies' accounts made up to 31 March 2016 (30 pages)
15 March 2017Group of companies' accounts made up to 31 March 2016 (30 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (4 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (4 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
20 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 14,000
(7 pages)
20 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 14,000
(7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 14,000
(7 pages)
5 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 14,000
(7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 14,000
(7 pages)
23 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 14,000
(7 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)
25 October 2013Registered office address changed from 45-48 Edgware Road London W2 2HZ United Kingdom on 25 October 2013 (1 page)
25 October 2013Registered office address changed from 45-48 Edgware Road London W2 2HZ United Kingdom on 25 October 2013 (1 page)
25 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (7 pages)
30 July 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
30 July 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
11 May 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 10,000
(4 pages)
11 May 2012Resolutions
  • RES13 ‐ Increase nom cap 18/04/2012
(1 page)
11 May 2012Resolutions
  • RES13 ‐ Increase nom cap 18/04/2012
(1 page)
11 May 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 10,000
(4 pages)
14 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
14 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
14 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)