Company NameAbouzaki Properties Limited
DirectorsMaarouf Chafic Abouzaki and Walid Abouzaki
Company StatusActive
Company Number08031406
CategoryPrivate Limited Company
Incorporation Date16 April 2012(12 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Maarouf Chafic Abouzaki
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2012(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address46 Aylestone Avenue
London
NW6 7AA
Director NameMr Walid Abouzaki
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2012(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address50 Bowes Road
London
W3 7AB
Secretary NameMr Walid Abouzaki
StatusCurrent
Appointed16 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address50 Bowes Road
London
W3 7AB
Director NameMs Rana Abouzaki
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(same day as company formation)
RoleBusinessperson
Country of ResidenceUnited Kingdom
Correspondence Address46 Aylestone Avenue
London
NW6 7AA

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 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return11 March 2024 (1 month ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Charges

4 April 2023Delivered on: 17 April 2023
Persons entitled: Emirates Nbd Bank (P.J.S.C), London Branch

Classification: A registered charge
Outstanding
29 October 2019Delivered on: 5 November 2019
Persons entitled: Emirates Nbd Bank (P.J.S.C)

Classification: A registered charge
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 equitable mortgage over the shares in fox run holding LTD., And a first fixed charge over all the chargors’ interest relating to the shares as described at clause 2.2 of the equitable mortgage.
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 fixed charges over property owned by the company at any time as described at clause 3.2 of the security agreement.
Outstanding

Filing History

30 June 2020Accounts for a small company made up to 30 March 2019 (11 pages)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
20 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
5 November 2019Registration of charge 080314060003, created on 29 October 2019 (30 pages)
1 November 2019Satisfaction of charge 080314060001 in full (1 page)
1 November 2019Satisfaction of charge 080314060002 in full (1 page)
21 October 2019Resolutions
  • RES13 ‐ Approval of finance documets 14/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
21 October 2019Memorandum and Articles of Association (22 pages)
9 October 2019Resolutions
  • RES13 ‐ Approval of finance documents 14/03/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
24 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
28 March 2018Registration of charge 080314060002, created on 14 March 2018 (32 pages)
28 March 2018Resolutions
  • RES13 ‐ Approval of finance documents 14/03/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
28 March 2018Registration of charge 080314060001, created on 14 March 2018 (50 pages)
16 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (8 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 16 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 16 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 16 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 16 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 16 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 16 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 16 April 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 16 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 2012Resolutions
  • RES13 ‐ Increase nom 18/04/2012
(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 18/04/2012
(1 page)
11 May 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 10,000
(4 pages)
16 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
16 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
16 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)