MALRO INVESTMENTS LIMITED
SHEERNESS

Hellopages » Kent » Swale » ME12 4EX

Company number 01288083
Status Active
Incorporation Date 25 November 1976
Company Type Private Limited Company
Address FAIRLEA WARDEN ROAD, EASTCHURCH, SHEERNESS, KENT, ME12 4EX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 50 . The most likely internet sites of MALRO INVESTMENTS LIMITED are www.malroinvestments.co.uk, and www.malro-investments.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-eight years and eleven months. The distance to to Swale Rail Station is 6 miles; to Faversham Rail Station is 7.1 miles; to Sittingbourne Rail Station is 8 miles; to Thorpe Bay Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Malro Investments Limited is a Private Limited Company. The company registration number is 01288083. Malro Investments Limited has been working since 25 November 1976. The present status of the company is Active. The registered address of Malro Investments Limited is Fairlea Warden Road Eastchurch Sheerness Kent Me12 4ex. The company`s financial liabilities are £698.33k. It is £-4.06k against last year. The cash in hand is £4.19k. It is £-10.3k against last year. And the total assets are £806.67k, which is £-15.06k against last year. MAGENTY, Rosemary Ann is a Secretary of the company. MAGENTY, Malcolm Frederick is a Director of the company. MAGENTY, Rosemary Ann is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


malro investments Key Finiance

LIABILITIES £698.33k
-1%
CASH £4.19k
-72%
TOTAL ASSETS £806.67k
-2%
All Financial Figures

Current Directors


Director

Director

Persons With Significant Control

Mr Malcolm Frederick Magenty
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rosemary Ann Magenty
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MALRO INVESTMENTS LIMITED Events

02 Mar 2017
Confirmation statement made on 31 December 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 50

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
08 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 50

...
... and 86 more events
30 Nov 1987
Accounts for a small company made up to 31 July 1986

30 Nov 1987
Return made up to 23/11/87; full list of members

05 Dec 1986
Accounts for a small company made up to 31 July 1985

12 Nov 1986
Return made up to 02/10/86; full list of members

25 Nov 1976
Incorporation

MALRO INVESTMENTS LIMITED Charges

20 January 2010
Legal charge
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2A western avenue minster on sea sheppey kent t/no K772106…
20 January 2010
Legal charge
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Barton house porter close minster on sea sherrness kent…
20 January 2010
Legal charge
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11A high street eastchurch sheerness kent t/no K957092 any…
20 January 2010
Legal charge
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13 15 17 and 19 chapel street minster on sea sheerness kent…
20 January 2010
Legal charge
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 83 drake avenue minster on sea sheerness kent t/no K605786…
20 January 2010
Legal charge
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 high street eastchurch sheerness kent t/no K765486 any…
20 January 2010
Legal charge
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33,35 and 37 chapel street minster on sea sheerness kent…
20 January 2010
Legal charge
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Vicarage court warden court warden road eastchurch sheppey…
30 November 2009
Legal mortgage
Delivered: 1 December 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 12 and 14 union road mister on sea kent t/no K146976 with…
29 October 2009
Debenture
Delivered: 7 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 November 1998
Legal mortgage
Delivered: 1 December 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a 11,13,15 and 19 chapel street minster kent…
10 November 1998
Debenture
Delivered: 19 November 1998
Status: Satisfied on 26 February 2010
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
3 March 1994
Legal charge
Delivered: 8 March 1994
Status: Satisfied on 17 June 2003
Persons entitled: Midland Bank PLC
Description: The f/h property k/a land at baldwin road minster sheppey.
22 March 1990
Mortgage
Delivered: 27 March 1990
Status: Outstanding
Persons entitled: Eagle Star Insurance Company LTD
Description: F/H no's 6, 8 and 10 high street, minster, sheerness kent…
11 December 1989
Mortgage
Delivered: 14 December 1989
Status: Satisfied on 2 March 2000
Persons entitled: Notionwide Anglia Building Society
Description: 50-52 high street, queenborough, sheppey in the county of…
4 October 1985
Legal charge
Delivered: 10 October 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 high street minster, sheerness title no. K 234954.
4 October 1985
Legal charge
Delivered: 10 October 1985
Status: Satisfied on 28 March 1990
Persons entitled: Barclays Bank PLC
Description: Land on north side of high street, minster sheerness, kent…
2 October 1984
Legal charge
Delivered: 8 October 1984
Status: Satisfied on 24 May 1993
Persons entitled: Barclays Bank PLC
Description: F/Hold 67 cliff gardens minster sheerness kent.
16 February 1984
Charge
Delivered: 27 February 1984
Status: Outstanding
Persons entitled: C.W. Nevill G.D. Thomset
Description: 12, high street, minster sheppey, kent title nos. K 239454…
9 August 1983
Legal charge
Delivered: 15 August 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 225 high street, sheerness, sheppey, kent. Title no…
14 December 1979
Legal charge
Delivered: 21 December 1979
Status: Satisfied on 24 May 1993
Persons entitled: Barclays Bank PLC
Description: F/Hold 108/109 scarborough drive, minster sheppey, kent…
12 December 1979
Legal charge
Delivered: 18 December 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The old nest, nelson avenue, minster sheppey kent. Title…