Company NameMalro Limited
Company StatusActive
Company Number00822712
CategoryPrivate Limited Company
Incorporation Date12 October 1964(59 years, 7 months ago)
Previous NameMalro School-Wear Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Graham David Obrart
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(26 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence Address161 Hampstead Way
London
NW11 7YA
Director NameMr Roger Anthony Obrart
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(26 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence Address12 Litchfield Way
London
NW11 6NJ
Secretary NameMr Graham David Obrart
NationalityBritish
StatusCurrent
Appointed30 April 1993(28 years, 6 months after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Hampstead Way
London
NW11 7YA
Director NameMrs Judith Sara Obrart
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1999(34 years, 8 months after company formation)
Appointment Duration24 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Litchfield Way
London
NW11 6NJ
Director NameMrs Mary Ann Obrart
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1999(34 years, 8 months after company formation)
Appointment Duration24 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address161 Hampstead Way
London
NW11 7YA
Director NameZelma Obrart
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1993)
RoleManufacturer
Correspondence Address60 Park Court
Wellgarth Road
London
Nw11
Secretary NameMrs Judith Sara Obrart
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Litchfield Way
London
NW11 6NJ

Contact

Websitemalro.com

Location

Registered AddressLeytonstone House
Leytonstone
London
E11 1GA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

25 at £1Mr Graham David O'brart
25.00%
Ordinary
25 at £1Mr Roger Anthony O'brart
25.00%
Ordinary
25 at £1Mrs Judith Sarah O'brart
25.00%
Ordinary
25 at £1Mrs Mary Ann O'brart
25.00%
Ordinary

Financials

Year2014
Net Worth£1,799,350
Cash£58,090
Current Liabilities£276,262

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due28 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

29 September 2013Delivered 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 2008Delivered 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 1982Delivered 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 1980Delivered 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 1979Delivered 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

Filing History

2 November 2023Total exemption full accounts made up to 30 April 2023 (6 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
20 January 2022Total exemption full accounts made up to 30 April 2021 (5 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
15 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
22 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
7 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
22 December 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 March 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 March 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
4 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(8 pages)
4 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(8 pages)
28 January 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
28 January 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(7 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(7 pages)
10 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(7 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(7 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 October 2013Registration of charge 008227120005 (19 pages)
12 October 2013Registration of charge 008227120005 (19 pages)
8 October 2013Satisfaction of charge 4 in full (4 pages)
8 October 2013Satisfaction of charge 4 in full (4 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 May 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
28 January 2011Previous accounting period shortened from 30 April 2010 to 29 April 2010 (1 page)
28 January 2011Previous accounting period shortened from 30 April 2010 to 29 April 2010 (1 page)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 February 2009Return made up to 31/12/08; no change of members (4 pages)
12 February 2009Return made up to 31/12/08; no change of members (4 pages)
13 January 2009Registered office changed on 13/01/2009 from leytonstone house hanbury drive leytonstone london E11 1HR (1 page)
13 January 2009Registered office changed on 13/01/2009 from leytonstone house hanbury drive leytonstone london E11 1HR (1 page)
29 December 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
29 December 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
18 February 2008Return made up to 31/12/07; no change of members (2 pages)
18 February 2008Return made up to 31/12/07; no change of members (2 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 May 2007Registered office changed on 29/05/07 from: malro house 245 wood street london E17 3NT (1 page)
29 May 2007Registered office changed on 29/05/07 from: malro house 245 wood street london E17 3NT (1 page)
2 February 2007Return made up to 31/12/06; full list of members (8 pages)
2 February 2007Return made up to 31/12/06; full list of members (8 pages)
9 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 December 2005Return made up to 31/12/05; full list of members (8 pages)
28 December 2005Return made up to 31/12/05; full list of members (8 pages)
4 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 March 2005Auditor's resignation (1 page)
15 March 2005Auditor's resignation (1 page)
31 January 2005Return made up to 31/12/04; full list of members (8 pages)
31 January 2005Return made up to 31/12/04; full list of members (8 pages)
17 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
14 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
14 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
9 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2003Accounts for a small company made up to 30 April 2002 (8 pages)
3 March 2003Accounts for a small company made up to 30 April 2002 (8 pages)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
9 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
9 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
7 March 2001Return made up to 31/12/00; full list of members; amend (7 pages)
7 March 2001Return made up to 31/12/00; full list of members; amend (7 pages)
2 February 2001Return made up to 31/12/00; full list of members (7 pages)
2 February 2001Return made up to 31/12/00; full list of members (7 pages)
8 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
8 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
28 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 January 2000Return made up to 31/12/99; full list of members (7 pages)
29 October 1999Accounts for a small company made up to 30 April 1999 (8 pages)
29 October 1999Accounts for a small company made up to 30 April 1999 (8 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
9 February 1999Auditor's resignation (1 page)
9 February 1999Auditor's resignation (1 page)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 December 1998Full accounts made up to 30 April 1998 (17 pages)
15 December 1998Full accounts made up to 30 April 1998 (17 pages)
10 February 1998Return made up to 31/12/97; full list of members (6 pages)
10 February 1998Return made up to 31/12/97; full list of members (6 pages)
26 November 1997Full accounts made up to 30 April 1997 (15 pages)
26 November 1997Full accounts made up to 30 April 1997 (15 pages)
12 February 1997Return made up to 31/12/96; full list of members (4 pages)
12 February 1997Return made up to 31/12/96; full list of members (4 pages)
5 November 1996Full accounts made up to 30 April 1996 (14 pages)
5 November 1996Full accounts made up to 30 April 1996 (14 pages)
8 July 1996Company name changed malro school-wear LIMITED\certificate issued on 09/07/96 (2 pages)
8 July 1996Company name changed malro school-wear LIMITED\certificate issued on 09/07/96 (2 pages)
1 February 1996Full accounts made up to 30 April 1995 (14 pages)
1 February 1996Full accounts made up to 30 April 1995 (14 pages)
31 January 1996Return made up to 31/12/95; full list of members (5 pages)
31 January 1996Return made up to 31/12/95; full list of members (5 pages)
18 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
30 June 1987Accounts made up to 31 March 1986 (10 pages)
30 June 1987Accounts made up to 31 March 1986 (10 pages)
10 June 1987Return made up to 31/12/86; full list of members (4 pages)
10 June 1987Return made up to 31/12/86; full list of members (4 pages)
28 February 1985Accounts made up to 31 March 1984 (11 pages)
28 February 1985Accounts made up to 31 March 1984 (11 pages)
28 November 1983Accounts made up to 31 August 1982 (14 pages)
28 November 1983Accounts made up to 31 August 1982 (14 pages)
7 June 1979New secretary appointed (1 page)
7 June 1979New secretary appointed (1 page)
12 October 1964Incorporation (11 pages)
12 October 1964Incorporation (11 pages)