Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOROCCAN BAZAAR PROPERTIES LIMITED
Company Information for

MOROCCAN BAZAAR PROPERTIES LIMITED

STERLING HOUSE, FULBOURNE ROAD, WALTHAMSTOW, LONDON, E17 4EE,
Company Registration Number
05484704
Private Limited Company
Active

Company Overview

About Moroccan Bazaar Properties Ltd
MOROCCAN BAZAAR PROPERTIES LIMITED was founded on 2005-06-20 and has its registered office in Walthamstow. The organisation's status is listed as "Active". Moroccan Bazaar Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MOROCCAN BAZAAR PROPERTIES LIMITED
 
Legal Registered Office
STERLING HOUSE
FULBOURNE ROAD
WALTHAMSTOW
LONDON
E17 4EE
Other companies in E17
 
Filing Information
Company Number 05484704
Company ID Number 05484704
Date formed 2005-06-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB863533710  
Last Datalog update: 2023-07-05 12:05:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOROCCAN BAZAAR PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GOTHIA BUSINESS ADVISORS LIMITED   KOUNNIS AND PARTNERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MOROCCAN BAZAAR PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
HANNANE BENNANI
Director 2011-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
ADNANE BENNANI
Company Secretary 2005-08-23 2011-12-19
ADNANE BENNANI
Director 2005-06-21 2011-12-19
MOHAMED BENNANI
Director 2005-06-21 2011-10-24
HANNANE BENNANI
Company Secretary 2005-06-21 2005-08-23
BOUBKER BENNANI
Director 2005-06-21 2005-08-23
HANNANE BENNANI
Director 2005-06-21 2005-08-23
AA COMPANY SERVICES LIMITED
Nominated Secretary 2005-06-20 2005-06-21
BUYVIEW LTD
Nominated Director 2005-06-20 2005-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HANNANE BENNANI MOROCCAN BAZAAR LIMITED Director 2011-03-22 CURRENT 2011-03-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-23CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES
2023-06-2130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-04-06AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15Change of details for Mr Boubka Bennani as a person with significant control on 2022-02-14
2022-02-15Director's details changed for Hannane Bennani on 2022-01-14
2022-02-15Change of details for Mrs Hannane Bennani as a person with significant control on 2022-02-14
2022-02-15PSC04Change of details for Mr Boubka Bennani as a person with significant control on 2022-02-14
2022-02-15CH01Director's details changed for Hannane Bennani on 2022-01-14
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES
2021-05-27AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2020-01-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-06-11AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-06-08AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28PSC04Change of details for Mrs Hannane Bennani as a person with significant control on 2017-03-21
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HANNANE BENNANI / 21/03/2017
2017-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HANNANE BENNANI / 21/03/2017
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOUBKA BENNANI
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNANE BENNANI
2017-06-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/17 FROM 105a Hoe Street Walthamstow London E17 4SA
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-05AR0120/06/16 ANNUAL RETURN FULL LIST
2016-02-04AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-20AR0120/06/15 ANNUAL RETURN FULL LIST
2015-07-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-11AR0120/06/14 ANNUAL RETURN FULL LIST
2014-07-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/13 FROM Unit 2B Kevin Industrial Estate Long Drive Greenford Middsx UB6 8WA
2013-08-20AR0120/06/13 ANNUAL RETURN FULL LIST
2013-07-31AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-15AR0120/06/12 ANNUAL RETURN FULL LIST
2012-07-04AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-16AP01DIRECTOR APPOINTED HANNANE BENNANI
2012-01-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY ADNANE BENNANI
2012-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ADNANE BENNANI
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED BENNANI
2011-08-16AR0120/06/11 FULL LIST
2011-06-23AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / ADNAN BENNANI / 23/05/2011
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ADNAN BENNANI / 23/05/2011
2010-09-29AR0120/06/10 FULL LIST
2010-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ADNAN BENNANI / 22/07/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ADNAN BENNANI / 21/07/2010
2010-09-03CH03SECRETARY'S CHANGE OF PARTICULARS / ADNAN BENNANI / 21/07/2010
2010-06-24AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-22AR0120/06/09 FULL LIST
2009-07-30AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-09-23AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-02288cDIRECTOR'S CHANGE OF PARTICULARS / MOHAMED BENNANI / 01/04/2008
2007-09-25363(287)REGISTERED OFFICE CHANGED ON 25/09/07
2007-09-25363sRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-06DISS40STRIKE-OFF ACTION DISCONTINUED
2007-03-01225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06
2007-01-29363sRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-12-05GAZ1FIRST GAZETTE
2005-10-12395PARTICULARS OF MORTGAGE/CHARGE
2005-09-28395PARTICULARS OF MORTGAGE/CHARGE
2005-09-05288aNEW SECRETARY APPOINTED
2005-09-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-05288bDIRECTOR RESIGNED
2005-07-2288(2)RAD 11/07/05--------- £ SI 1@1=1 £ IC 1/2
2005-07-01287REGISTERED OFFICE CHANGED ON 01/07/05 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ
2005-06-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-27288aNEW DIRECTOR APPOINTED
2005-06-27288aNEW DIRECTOR APPOINTED
2005-06-27288aNEW DIRECTOR APPOINTED
2005-06-22288bSECRETARY RESIGNED
2005-06-22288bDIRECTOR RESIGNED
2005-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MOROCCAN BAZAAR PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2006-12-05
Fines / Sanctions
No fines or sanctions have been issued against MOROCCAN BAZAAR PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-10-12 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-09-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOROCCAN BAZAAR PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of MOROCCAN BAZAAR PROPERTIES LIMITED registering or being granted any patents
Domain Names

MOROCCAN BAZAAR PROPERTIES LIMITED owns 1 domain names.

moroccanbazaar.co.uk  

Trademarks
We have not found any records of MOROCCAN BAZAAR PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOROCCAN BAZAAR PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MOROCCAN BAZAAR PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MOROCCAN BAZAAR PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMOROCCAN BAZAAR PROPERTIES LIMITEDEvent Date2006-12-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOROCCAN BAZAAR PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOROCCAN BAZAAR PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.