London
NW11 7YA
Director Name | Mr Roger Anthony Obrart |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(26 years, 2 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Litchfield Way London NW11 6NJ |
Secretary Name | Mr Graham David Obrart |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1993(28 years, 6 months after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 161 Hampstead Way London NW11 7YA |
Director Name | Mrs Judith Sara Obrart |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 1999(34 years, 8 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Litchfield Way London NW11 6NJ |
Director Name | Mrs Mary Ann Obrart |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 1999(34 years, 8 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 161 Hampstead Way London NW11 7YA |
Director Name | Zelma Obrart |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 1993) |
Role | Manufacturer |
Correspondence Address | 60 Park Court Wellgarth Road London Nw11 |
Secretary Name | Mrs Judith Sara Obrart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Litchfield Way London NW11 6NJ |
Website | malro.com |
---|
Registered Address | Leytonstone House Leytonstone London E11 1GA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
25 at £1 | Mr Graham David O'brart 25.00% Ordinary |
---|---|
25 at £1 | Mr Roger Anthony O'brart 25.00% Ordinary |
25 at £1 | Mrs Judith Sarah O'brart 25.00% Ordinary |
25 at £1 | Mrs Mary Ann O'brart 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,799,350 |
Cash | £58,090 |
Current Liabilities | £276,262 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 28 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
29 September 2013 | Delivered on: 12 October 2013 Persons entitled: Graham David Obrart and Judith Sara Obrart Classification: A registered charge Particulars: The f/h property k/a 245 wood street london t/no's NGL185638 and NGL185639. Notification of addition to or amendment of charge. Outstanding |
---|---|
15 December 2008 | Delivered on: 29 December 2008 Satisfied on: 8 October 2013 Persons entitled: The Trustees of the Malro Directors Pension Scheme Classification: Legal charge Secured details: £250,000 due or to become due from the company to the chargee. Particulars: First floating charge on all the undertaking and goodwill of the company and all its property assets and rights including its uncalled capital see image for full details. Fully Satisfied |
8 December 1982 | Delivered on: 22 December 1982 Satisfied on: 20 December 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 245 wood street, E17 london borough of waltham forest. T.no. Ngl 185638 ngl 185639. Fully Satisfied |
28 April 1980 | Delivered on: 6 May 1980 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 183A, high street walthamstow walton london E17 title no egl 79448 fixed & floating charge over the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
12 June 1979 | Delivered on: 19 June 1979 Satisfied on: 18 May 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 183A, high street walthamstow walton london E17 title no egl 79448. Fully Satisfied |
2 November 2023 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
---|---|
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
5 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
20 January 2022 | Total exemption full accounts made up to 30 April 2021 (5 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
16 February 2021 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
15 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
30 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
22 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
7 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
22 December 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
4 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
28 January 2016 | Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page) |
28 January 2016 | Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
10 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
4 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
15 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
12 October 2013 | Registration of charge 008227120005 (19 pages) |
12 October 2013 | Registration of charge 008227120005 (19 pages) |
8 October 2013 | Satisfaction of charge 4 in full (4 pages) |
8 October 2013 | Satisfaction of charge 4 in full (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
28 January 2011 | Previous accounting period shortened from 30 April 2010 to 29 April 2010 (1 page) |
28 January 2011 | Previous accounting period shortened from 30 April 2010 to 29 April 2010 (1 page) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
12 February 2009 | Return made up to 31/12/08; no change of members (4 pages) |
12 February 2009 | Return made up to 31/12/08; no change of members (4 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from leytonstone house hanbury drive leytonstone london E11 1HR (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from leytonstone house hanbury drive leytonstone london E11 1HR (1 page) |
29 December 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
29 December 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
18 February 2008 | Return made up to 31/12/07; no change of members (2 pages) |
18 February 2008 | Return made up to 31/12/07; no change of members (2 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: malro house 245 wood street london E17 3NT (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: malro house 245 wood street london E17 3NT (1 page) |
2 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
2 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
9 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
9 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 December 2005 | Return made up to 31/12/05; full list of members (8 pages) |
28 December 2005 | Return made up to 31/12/05; full list of members (8 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
15 March 2005 | Auditor's resignation (1 page) |
15 March 2005 | Auditor's resignation (1 page) |
31 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
14 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
14 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
9 October 2003 | Resolutions
|
9 October 2003 | Resolutions
|
3 March 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
3 March 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
9 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
9 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
7 March 2001 | Return made up to 31/12/00; full list of members; amend (7 pages) |
7 March 2001 | Return made up to 31/12/00; full list of members; amend (7 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
8 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
8 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
29 October 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
29 October 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
9 February 1999 | Auditor's resignation (1 page) |
9 February 1999 | Auditor's resignation (1 page) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 December 1998 | Full accounts made up to 30 April 1998 (17 pages) |
15 December 1998 | Full accounts made up to 30 April 1998 (17 pages) |
10 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
10 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 November 1997 | Full accounts made up to 30 April 1997 (15 pages) |
26 November 1997 | Full accounts made up to 30 April 1997 (15 pages) |
12 February 1997 | Return made up to 31/12/96; full list of members (4 pages) |
12 February 1997 | Return made up to 31/12/96; full list of members (4 pages) |
5 November 1996 | Full accounts made up to 30 April 1996 (14 pages) |
5 November 1996 | Full accounts made up to 30 April 1996 (14 pages) |
8 July 1996 | Company name changed malro school-wear LIMITED\certificate issued on 09/07/96 (2 pages) |
8 July 1996 | Company name changed malro school-wear LIMITED\certificate issued on 09/07/96 (2 pages) |
1 February 1996 | Full accounts made up to 30 April 1995 (14 pages) |
1 February 1996 | Full accounts made up to 30 April 1995 (14 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (5 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (5 pages) |
18 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
30 June 1987 | Accounts made up to 31 March 1986 (10 pages) |
30 June 1987 | Accounts made up to 31 March 1986 (10 pages) |
10 June 1987 | Return made up to 31/12/86; full list of members (4 pages) |
10 June 1987 | Return made up to 31/12/86; full list of members (4 pages) |
28 February 1985 | Accounts made up to 31 March 1984 (11 pages) |
28 February 1985 | Accounts made up to 31 March 1984 (11 pages) |
28 November 1983 | Accounts made up to 31 August 1982 (14 pages) |
28 November 1983 | Accounts made up to 31 August 1982 (14 pages) |
7 June 1979 | New secretary appointed (1 page) |
7 June 1979 | New secretary appointed (1 page) |
12 October 1964 | Incorporation (11 pages) |
12 October 1964 | Incorporation (11 pages) |