About

Registered Number: 06327269
Date of Incorporation: 30/07/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 58 Princes Avenue, Hull, HU5 3QG,

 

Marrakech Restaurant Ltd was registered on 30 July 2007 and has its registered office in Hull, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The companies directors are listed as Zemrani, Heather Jane, Zemrani, Mohamed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZEMRANI, Mohamed 30 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ZEMRANI, Heather Jane 30 July 2007 - 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AD01 - Change of registered office address 12 August 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 31 July 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 17 July 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 10 August 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 04 August 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 07 August 2014
AAMD - Amended Accounts 20 June 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 01 November 2013
AD01 - Change of registered office address 28 October 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 02 August 2012
AA01 - Change of accounting reference date 29 April 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 05 May 2011
AD01 - Change of registered office address 24 November 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 21 September 2009
395 - Particulars of a mortgage or charge 14 May 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 27 August 2008
288b - Notice of resignation of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
287 - Change in situation or address of Registered Office 15 August 2007
NEWINC - New incorporation documents 30 July 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge of licensed premises 01 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.