About

Registered Number: 02475744
Date of Incorporation: 01/03/1990 (34 years and 4 months ago)
Company Status: Active
Registered Address: 21 Bedford Square, London, WC1B 3HH

 

Established in 1990, Maru Swimwear Ltd has its registered office in London, it's status is listed as "Active". Allen, Rosemary Anne, Allen, Roger Alfred, Upton, Margaret Jane are listed as the directors of Maru Swimwear Ltd. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Roger Alfred N/A 22 November 2013 1
UPTON, Margaret Jane N/A 22 November 2013 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Rosemary Anne N/A 02 April 1994 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 23 November 2018
MR01 - N/A 29 October 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 28 December 2017
MR04 - N/A 17 October 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 14 November 2014
AUD - Auditor's letter of resignation 02 September 2014
AR01 - Annual Return 24 March 2014
CERTNM - Change of name certificate 07 January 2014
RESOLUTIONS - N/A 02 December 2013
CC04 - Statement of companies objects 02 December 2013
MR01 - N/A 29 November 2013
TM01 - Termination of appointment of director 27 November 2013
TM02 - Termination of appointment of secretary 27 November 2013
TM01 - Termination of appointment of director 27 November 2013
AP01 - Appointment of director 27 November 2013
AP01 - Appointment of director 27 November 2013
AD01 - Change of registered office address 27 November 2013
MR01 - N/A 27 November 2013
AA - Annual Accounts 30 October 2013
MR04 - N/A 04 September 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 13 April 2012
MISC - Miscellaneous document 28 December 2011
MISC - Miscellaneous document 28 December 2011
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH03 - Change of particulars for secretary 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 11 April 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 02 April 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 12 April 2001
AA - Annual Accounts 16 November 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 22 April 1999
AA - Annual Accounts 06 January 1999
363s - Annual Return 31 March 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 24 April 1997
AA - Annual Accounts 29 July 1996
363s - Annual Return 15 March 1996
287 - Change in situation or address of Registered Office 12 September 1995
AA - Annual Accounts 01 August 1995
363s - Annual Return 18 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 July 1994
288 - N/A 22 April 1994
363s - Annual Return 15 April 1994
AA - Annual Accounts 11 June 1993
363s - Annual Return 05 May 1993
AA - Annual Accounts 02 March 1993
363s - Annual Return 09 March 1992
AA - Annual Accounts 04 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1991
363a - Annual Return 13 June 1991
395 - Particulars of a mortgage or charge 27 June 1990
288 - N/A 27 June 1990
RESOLUTIONS - N/A 03 May 1990
288 - N/A 03 May 1990
288 - N/A 03 May 1990
288 - N/A 03 May 1990
CERTNM - Change of name certificate 23 April 1990
CERTNM - Change of name certificate 23 April 1990
288 - N/A 04 April 1990
287 - Change in situation or address of Registered Office 04 April 1990
NEWINC - New incorporation documents 01 March 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 October 2018 Outstanding

N/A

A registered charge 22 November 2013 Outstanding

N/A

A registered charge 22 November 2013 Fully Satisfied

N/A

Mortgage debenture 25 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.