Company NameMARU Swimwear Limited
Company StatusActive
Company Number02475744
CategoryPrivate Limited Company
Incorporation Date1 March 1990(34 years, 1 month ago)
Previous NameR.O. Design Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Anthony Lewis Lovat
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2013(23 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMrs Caroline Anne Lovat
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2013(23 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleSpeech Therapist
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Daniel John Lovat
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(31 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Willows
Mark Road
Hemel Hempstead
Herts
HP2 7BN
Director NameJames Lovat
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(31 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Willows
Mark Road
Hemel Hempstead
Herts
HP2 7BN
Director NameSophie Lovat
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(31 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Willows
Mark Road
Hemel Hempstead
Herts
HP2 7BN
Director NameMr Roger Alfred Allen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(2 years after company formation)
Appointment Duration21 years, 9 months (resigned 22 November 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Doverbeck Drive
Woodbrough
Nottingham
NG14 6ER
Director NameMiss Margaret Jane Upton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(2 years after company formation)
Appointment Duration21 years, 9 months (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 B Park Valley
Nottingham
NG7 1BQ
Secretary NameMrs Rosemary Anne Allen
NationalityBritish
StatusResigned
Appointed01 March 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 02 April 1994)
RoleCompany Director
Correspondence Address118 Ribblesdale Road
Sherwood
Nottingham
Nottinghamshire
NG5 3GU
Secretary NameMr Roger Alfred Allen
NationalityBritish
StatusResigned
Appointed02 April 1994(4 years, 1 month after company formation)
Appointment Duration19 years, 7 months (resigned 22 November 2013)
RoleSecretary
Correspondence Address7 Doverbeck Drive
Woodbrough
Nottingham
NG14 6ER

Contact

Websitemaruswimwear.co.uk

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

100 at £1Oprogroup LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,607,253
Cash£135,258
Current Liabilities£344,837

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Charges

26 October 2018Delivered on: 29 October 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
22 November 2013Delivered on: 29 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 November 2013Delivered on: 27 November 2013
Persons entitled:
Margaret Jane Upton
Roger Alfred Allen

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 June 1990Delivered on: 27 June 1990
Satisfied on: 4 September 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

12 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
9 May 2023Director's details changed for James Lovat on 9 May 2023 (2 pages)
9 May 2023Director's details changed for Mr Daniel John Lovat on 9 May 2023 (2 pages)
9 May 2023Director's details changed for Sophie Lovat on 9 May 2023 (2 pages)
8 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
1 February 2023Change of details for Oprogroup Limited as a person with significant control on 27 May 2022 (2 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
28 May 2022Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 28 May 2022 (1 page)
3 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
12 January 2022Appointment of James Lovat as a director on 31 December 2021 (2 pages)
12 January 2022Appointment of Mr Daniel John Lovat as a director on 31 December 2021 (2 pages)
12 January 2022Appointment of Sophie Lovat as a director on 31 December 2021 (2 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
21 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
16 September 2020Satisfaction of charge 024757440003 in full (1 page)
4 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
23 November 2018Accounts for a small company made up to 31 March 2018 (8 pages)
29 October 2018Registration of charge 024757440004, created on 26 October 2018 (23 pages)
9 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
17 October 2017Satisfaction of charge 024757440002 in full (1 page)
17 October 2017Satisfaction of charge 024757440002 in full (1 page)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
6 December 2016Accounts for a small company made up to 31 March 2016 (9 pages)
6 December 2016Accounts for a small company made up to 31 March 2016 (9 pages)
24 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
17 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
17 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
14 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
14 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
2 September 2014Auditor's resignation (1 page)
2 September 2014Auditor's resignation (1 page)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
7 January 2014Company name changed R.O. design LIMITED\certificate issued on 07/01/14
  • RES15 ‐ Change company name resolution on 2014-01-03
  • NM01 ‐ Change of name by resolution
(3 pages)
7 January 2014Company name changed R.O. design LIMITED\certificate issued on 07/01/14
  • RES15 ‐ Change company name resolution on 2014-01-03
  • NM01 ‐ Change of name by resolution
(3 pages)
2 December 2013Statement of company's objects (2 pages)
2 December 2013Statement of company's objects (2 pages)
2 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Limitations previously imposed on the authorised capital be removed 22/11/2013
(18 pages)
2 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Limitations previously imposed on the authorised capital be removed 22/11/2013
(18 pages)
29 November 2013Registration of charge 024757440003 (11 pages)
29 November 2013Registration of charge 024757440003 (11 pages)
27 November 2013Appointment of Mr Anthony Lewis Lovat as a director (2 pages)
27 November 2013Termination of appointment of Margaret Upton as a director (1 page)
27 November 2013Registration of charge 024757440002 (33 pages)
27 November 2013Registered office address changed from Waterway Street West Nottingham Nottinghamshire NG2 1NL on 27 November 2013 (1 page)
27 November 2013Registration of charge 024757440002 (33 pages)
27 November 2013Appointment of Mrs Caroline Anne Lovat as a director (2 pages)
27 November 2013Appointment of Mrs Caroline Anne Lovat as a director (2 pages)
27 November 2013Termination of appointment of Roger Allen as a director (1 page)
27 November 2013Registered office address changed from Waterway Street West Nottingham Nottinghamshire NG2 1NL on 27 November 2013 (1 page)
27 November 2013Termination of appointment of Roger Allen as a secretary (1 page)
27 November 2013Termination of appointment of Margaret Upton as a director (1 page)
27 November 2013Appointment of Mr Anthony Lewis Lovat as a director (2 pages)
27 November 2013Termination of appointment of Roger Allen as a secretary (1 page)
27 November 2013Termination of appointment of Roger Allen as a director (1 page)
30 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
30 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
4 September 2013Satisfaction of charge 1 in full (4 pages)
4 September 2013Satisfaction of charge 1 in full (4 pages)
15 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
13 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
28 December 2011Section 519 (1 page)
28 December 2011Re section 519 (1 page)
28 December 2011Section 519 (1 page)
28 December 2011Re section 519 (1 page)
23 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
23 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
28 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
8 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
8 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
31 March 2010Director's details changed for Mr Roger Alfred Allen on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Miss Margaret Jane Upton on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Miss Margaret Jane Upton on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Mr Roger Alfred Allen on 1 October 2009 (2 pages)
31 March 2010Secretary's details changed for Mr Roger Alfred Allen on 1 October 2009 (1 page)
31 March 2010Director's details changed for Mr Roger Alfred Allen on 1 October 2009 (2 pages)
31 March 2010Secretary's details changed for Mr Roger Alfred Allen on 1 October 2009 (1 page)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
31 March 2010Secretary's details changed for Mr Roger Alfred Allen on 1 October 2009 (1 page)
31 March 2010Director's details changed for Miss Margaret Jane Upton on 1 October 2009 (2 pages)
16 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
16 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
17 April 2009Return made up to 01/03/09; full list of members (4 pages)
17 April 2009Return made up to 01/03/09; full list of members (4 pages)
16 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
16 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
27 March 2008Return made up to 01/03/08; full list of members (4 pages)
27 March 2008Return made up to 01/03/08; full list of members (4 pages)
18 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
18 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
11 April 2007Return made up to 01/03/07; full list of members (7 pages)
11 April 2007Return made up to 01/03/07; full list of members (7 pages)
8 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
8 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
3 April 2006Return made up to 01/03/06; full list of members (7 pages)
3 April 2006Return made up to 01/03/06; full list of members (7 pages)
1 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
1 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
4 March 2005Return made up to 01/03/05; full list of members (9 pages)
4 March 2005Return made up to 01/03/05; full list of members (9 pages)
13 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
13 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
10 March 2004Return made up to 01/03/04; full list of members (7 pages)
10 March 2004Return made up to 01/03/04; full list of members (7 pages)
1 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
1 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
25 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
23 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
2 April 2002Return made up to 01/03/02; full list of members (6 pages)
2 April 2002Return made up to 01/03/02; full list of members (6 pages)
24 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
24 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
12 April 2001Return made up to 01/03/01; full list of members (6 pages)
12 April 2001Return made up to 01/03/01; full list of members (6 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 March 2000Return made up to 01/03/00; full list of members (6 pages)
7 March 2000Return made up to 01/03/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 April 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
24 April 1997Return made up to 01/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1997Return made up to 01/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
29 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 March 1996Return made up to 01/03/96; no change of members (4 pages)
15 March 1996Return made up to 01/03/96; no change of members (4 pages)
12 September 1995Registered office changed on 12/09/95 from: 118 ribblesdale road sherwood nottingham NG5 3GU (1 page)
12 September 1995Registered office changed on 12/09/95 from: 118 ribblesdale road sherwood nottingham NG5 3GU (1 page)
18 April 1995Return made up to 01/03/95; no change of members (4 pages)
18 April 1995Return made up to 01/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
27 June 1990Particulars of mortgage/charge (3 pages)
27 June 1990Particulars of mortgage/charge (3 pages)
23 April 1990Company name changed\certificate issued on 23/04/90 (2 pages)
23 April 1990Company name changed\certificate issued on 23/04/90 (2 pages)
1 March 1990Incorporation (15 pages)
1 March 1990Incorporation (15 pages)