Magri Developments Limited


Magri Developments started in year 1992 as Private Limited Company with registration number 02765382. The Magri Developments company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in at 13 Shacklewell Street. Postal code: E2 7EG.

At the moment there are 2 directors in the the company, namely Peter M. and Paul M.. In addition one secretary - Peter M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jacqualine P. who worked with the the company until 27 June 2013.

Magri Developments Limited Address / Contact

Office Address 13 Shacklewell Street
Office Address2 London
Town
Post code E2 7EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02765382
Date of Incorporation Tue, 17th Nov 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 32 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Peter M.

Position: Secretary

Appointed: 03 September 2004

Peter M.

Position: Director

Appointed: 24 November 1992

Paul M.

Position: Director

Appointed: 24 November 1992

Louis M.

Position: Director

Appointed: 24 November 1992

Resigned: 27 June 1994

Jacqualine P.

Position: Secretary

Appointed: 24 November 1992

Resigned: 27 June 2013

Jacqualine P.

Position: Director

Appointed: 24 November 1992

Resigned: 27 June 2013

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 November 1992

Resigned: 24 November 1992

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 November 1992

Resigned: 24 November 1992

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 17 November 1992

Resigned: 24 November 1992

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Peter M. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Paul M. This PSC owns 25-50% shares.

Peter M.

Notified on 17 November 2016
Nature of control: 25-50% shares

Paul M.

Notified on 17 November 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth11 761 72612 791 338      
Balance Sheet
Cash Bank On Hand  13 54119 880372 35167 23383 320251 810
Current Assets5 290 3415 308 4537 364 5266 971 3987 002 6046 588 3726 362 5636 089 982
Debtors4 526 9724 575 6283 995 6464 036 5804 174 4324 698 6654 456 7695 137 833
Net Assets Liabilities  12 053 58011 370 77211 374 09011 388 90111 194 15510 920 092
Other Debtors   4 022 2344 162 6224 617 7414 392 5765 103 490
Property Plant Equipment  29 3351 06998 67971 24116 005166 335
Total Inventories  3 355 3392 914 9382 455 8211 822 4741 822 474700 339
Cash Bank In Hand76 88532 486      
Stocks Inventory686 484700 339      
Tangible Fixed Assets19 977 17221 675 504      
Reserves/Capital
Called Up Share Capital100 000100 000      
Profit Loss Account Reserve2 604 3402 413 004      
Shareholder Funds11 761 72612 791 338      
Other
Accumulated Depreciation Impairment Property Plant Equipment  429 118459 567489 336465 254390 692442 541
Average Number Employees During Period   65555
Bank Borrowings Overdrafts  8 438 5001 727 50010 657 50011 416 87511 463 54212 914 235
Corporation Tax Payable   26 8259 823   
Corporation Tax Recoverable  18 0436 395 11 86124 61721 109
Creditors  8 438 5001 743 61610 740 87811 493 63111 463 54213 054 893
Disposals Investment Property Fair Value Model       500 000
Fixed Assets  20 637 84719 410 75520 008 36520 784 22221 036 00520 726 335
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    313 472589 438287 222 
Increase From Depreciation Charge For Year Property Plant Equipment   30 44929 76929 96530 14351 849
Investment Property  20 608 51219 409 68619 909 68620 712 98121 020 00020 560 000
Investment Property Fair Value Model   19 409 68619 909 68620 712 98121 020 00020 560 000
Net Current Assets Liabilities-481 422-418 7921 200 350-5 267 4403 194 6243 296 8052 870 0114 475 037
Other Creditors  1 083 72416 11683 37876 756929 757140 658
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     54 047104 705 
Other Disposals Property Plant Equipment     54 047132 281 
Other Taxation Social Security Payable  6 9266 0355 0455 1448 2165 789
Property Plant Equipment Gross Cost  458 453460 636588 015536 495406 697608 876
Provisions For Liabilities Balance Sheet Subtotal  1 346 1171 028 9271 088 0211 198 4951 248 3191 226 387
Total Additions Including From Business Combinations Property Plant Equipment   2 183127 3792 5272 483202 179
Total Assets Less Current Liabilities19 495 75021 256 71221 838 19714 143 31523 202 98924 081 02723 906 01625 201 372
Trade Creditors Trade Payables  159 020191 619198 361275 332279 781307 132
Trade Debtors Trade Receivables  5 9247 95111 81069 06339 57613 234
Creditors Due After One Year7 734 0248 465 374      
Creditors Due Within One Year5 771 7635 727 245      
Number Shares Allotted 100 000      
Par Value Share 1      
Revaluation Reserve9 057 38610 278 334      
Share Capital Allotted Called Up Paid100 000100 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-07-31
filed on: 31st, July 2023
Free Download (12 pages)

Company search

Advertisements