Mary Shoes Limited LONDON


Founded in 1996, Mary Shoes, classified under reg no. 03188662 is an active company. Currently registered at 16 Wentworth Street E1 7TF, London the company has been in the business for twenty eight years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

There is a single director in the firm at the moment - Ledjo V., appointed on 30 September 2012. In addition, a secretary was appointed - Ledjo V., appointed on 31 March 2016. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mary Shoes Limited Address / Contact

Office Address 16 Wentworth Street
Town London
Post code E1 7TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03188662
Date of Incorporation Fri, 19th Apr 1996
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Ledjo V.

Position: Secretary

Appointed: 31 March 2016

Ledjo V.

Position: Director

Appointed: 30 September 2012

Madalina I.

Position: Secretary

Appointed: 01 April 2013

Resigned: 31 March 2016

Madalina I.

Position: Director

Appointed: 01 April 2013

Resigned: 31 March 2016

Renato D.

Position: Director

Appointed: 01 June 2003

Resigned: 31 March 2013

Manuela D.

Position: Director

Appointed: 09 February 2001

Resigned: 31 May 2003

Fabiana D.

Position: Director

Appointed: 29 December 2000

Resigned: 31 March 2013

Fabiana D.

Position: Secretary

Appointed: 29 December 2000

Resigned: 31 March 2013

Rosario D.

Position: Director

Appointed: 18 January 1997

Resigned: 29 December 2000

Renato D.

Position: Director

Appointed: 24 October 1996

Resigned: 26 February 2001

London Law Services Limited

Position: Nominee Director

Appointed: 19 April 1996

Resigned: 19 April 1996

Gianpaolo C.

Position: Director

Appointed: 19 April 1996

Resigned: 07 January 1997

Rosario D.

Position: Secretary

Appointed: 19 April 1996

Resigned: 29 December 2000

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 April 1996

Resigned: 19 April 1996

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Ledjo V. This PSC and has 75,01-100% shares.

Ledjo V.

Notified on 6 August 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-68 053-72 395      
Balance Sheet
Cash Bank On Hand 17 20217 54614 65817 96973 99792 50044 923
Current Assets183 771171 170160 376130 02588 19690 397104 50054 923
Debtors 5 73512 92314 48512 027   
Net Assets Liabilities -72 395-63 182-44 649-50 298-71 709-41 315-61 295
Other Debtors 5 73512 92314 48512 027   
Property Plant Equipment 64 38955 88654 91247 09039 26834 95431 168
Total Inventories 148 233129 907100 88258 20016 40012 00010 000
Cash Bank In Hand17 14617 202      
Net Assets Liabilities Including Pension Asset Liability-68 053-72 395      
Stocks Inventory166 625148 233      
Tangible Fixed Assets77 45264 389      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-68 153-72 495      
Shareholder Funds-68 053-72 395      
Other
Accumulated Depreciation Impairment Property Plant Equipment  37 56445 38653 20861 03065 34469 130
Average Number Employees During Period    2222
Bank Borrowings Overdrafts 6 5656 5652 235 50 00049 06440 000
Corporation Tax Payable      1 439 
Creditors 297 877275 932227 974185 584151 374131 705107 386
Dividends Paid On Shares       30 000
Fixed Assets77 45264 38955 88654 91247 09039 26834 95431 168
Increase Decrease In Depreciation Impairment Property Plant Equipment  3 4412 5812 5812 581645484
Increase From Depreciation Charge For Year Property Plant Equipment  8 5037 8227 8227 8224 3143 786
Loans From Directors 270 358263 808222 844182 394149 173124 42393 807
Net Current Assets Liabilities-128 863-126 707-115 556-97 949-97 388-60 977-27 205-52 463
Other Creditors 6 9493 1141 6401 742   
Other Taxation Social Security Payable 414   2 2015 843 
Property Plant Equipment Gross Cost  93 450100 298100 298100 298100 298100 298
Raw Materials Consumables 148 233129 907100 88258 20016 40012 00010 000
Taxation Social Security Payable      7 28213 579
Total Additions Including From Business Combinations Property Plant Equipment   6 848    
Total Assets Less Current Liabilities-51 411-62 318-59 670-43 037-50 298-21 7097 749-21 295
Trade Creditors Trade Payables 13 5912 4451 2551 448   
Creditors Due After One Year16 64210 077      
Creditors Due Within One Year312 634297 877      
Number Shares Allotted 100      
Par Value Share 1      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Cost Or Valuation 93 450      
Tangible Fixed Assets Depreciation 29 061      
Tangible Fixed Assets Depreciation Charged In Period 10 214      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 27th, June 2023
Free Download (8 pages)

Company search

Advertisements