Company NameMarisa Shoes Limited
DirectorsMarcella Mastantuono and Stefania Borsella
Company StatusActive
Company Number01446828
CategoryPrivate Limited Company
Incorporation Date5 September 1979(44 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMarcella Mastantuono
Date of BirthJuly 1957 (Born 66 years ago)
NationalityItalian
StatusCurrent
Appointed09 September 2004(25 years after company formation)
Appointment Duration19 years, 7 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address14 Austin Friars
London
EC2N 2HE
Secretary NameMarcella Mastantuono
NationalityItalian
StatusCurrent
Appointed09 September 2004(25 years after company formation)
Appointment Duration19 years, 7 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address14 Austin Friars
London
EC2N 2HE
Director NameMs Stefania Borsella
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2010(30 years, 7 months after company formation)
Appointment Duration14 years
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address14 Austin Friars
London
EC2N 2HE
Director NameMiss Marisa Mastantuono
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1990(11 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 09 September 2004)
RoleRestaurateur
Correspondence Address133 Vicarage Road
Leyton
London
E10 5DR
Director NameMr Pasquale Mastantuono
Date of BirthJune 1929 (Born 94 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1990(11 years, 4 months after company formation)
Appointment Duration22 years, 3 months (resigned 29 March 2013)
RoleRetired
Country of ResidenceItaly
Correspondence AddressHilton Consulting, 119 The Hub
300 Kensal Road
London
W10 5BE
Secretary NameMiss Marisa Mastantuono
NationalityItalian
StatusResigned
Appointed31 December 1990(11 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 09 September 2004)
RoleCompany Director
Correspondence Address133 Vicarage Road
Leyton
London
E10 5DR

Contact

Telephone020 72545615
Telephone regionLondon

Location

Registered AddressSalisbury House
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Stefania Borsella
75.00%
Ordinary
25 at £1Marcella Mastantuono
25.00%
Ordinary

Financials

Year2014
Net Worth£112
Current Liabilities£16,293

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Charges

17 July 2019Delivered on: 19 July 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 89 roman road london E2 0QN registered at land registry with title number 234223.
Outstanding
10 November 2017Delivered on: 10 November 2017
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold land being 89 roman road, london E2 0QN as the same is registered at the land registry under title number 234223 with title absolute.
Outstanding
8 June 1981Delivered on: 11 June 1981
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 89 roman road london E2. Title no:- 234223.
Outstanding

Filing History

31 July 2023Secretary's details changed for Marcella Mastantuono on 31 July 2023 (1 page)
31 July 2023Director's details changed for Ms Stefania Borsella on 31 July 2023 (2 pages)
31 July 2023Director's details changed for Marcella Mastantuono on 31 July 2023 (2 pages)
31 July 2023Registered office address changed from 14 Austin Friars London EC2N 2HE United Kingdom to Salisbury House London EC2M 5SQ on 31 July 2023 (1 page)
3 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
31 March 2023Unaudited abridged accounts made up to 31 March 2022 (8 pages)
6 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
30 November 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
24 May 2021Previous accounting period shortened from 30 September 2021 to 31 March 2021 (1 page)
18 May 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
7 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
22 April 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
7 October 2019Satisfaction of charge 014468280002 in full (1 page)
19 July 2019Registration of charge 014468280003, created on 17 July 2019 (8 pages)
3 July 2019Director's details changed for Ms Stefania Borsella on 3 July 2019 (2 pages)
3 July 2019Secretary's details changed for Marcella Mastantuono on 3 July 2019 (1 page)
3 July 2019Director's details changed for Marcella Mastantuono on 3 July 2019 (2 pages)
27 June 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
4 June 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
2 August 2018Registered office address changed from 9 the Shrubberies George Lane London E18 1BD England to 14 Austin Friars London EC2N 2HE on 2 August 2018 (1 page)
31 July 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
23 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
21 May 2018Director's details changed for Ms Stefania Borsella on 20 March 2018 (2 pages)
21 May 2018Change of details for Ms Stefania Borsella as a person with significant control on 20 March 2018 (2 pages)
21 May 2018Secretary's details changed for Marcella Mastantuono on 20 March 2018 (1 page)
21 May 2018Director's details changed for Marcella Mastantuono on 20 March 2018 (2 pages)
21 May 2018Change of details for Ms Marcella Mastantuono as a person with significant control on 20 March 2018 (2 pages)
10 November 2017Registration of charge 014468280002, created on 10 November 2017 (25 pages)
10 November 2017Registration of charge 014468280002, created on 10 November 2017 (25 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
10 May 2017Registered office address changed from 8 Kingswood Height Queen Mary Avenue South Woodford London E18 2FP to 9 the Shrubberies George Lane London E18 1BD on 10 May 2017 (1 page)
10 May 2017Registered office address changed from 8 Kingswood Height Queen Mary Avenue South Woodford London E18 2FP to 9 the Shrubberies George Lane London E18 1BD on 10 May 2017 (1 page)
11 March 2017Satisfaction of charge 1 in full (4 pages)
11 March 2017Satisfaction of charge 1 in full (4 pages)
28 July 2016Appointment of Miss Stefania Borsella as a director on 4 April 2010 (2 pages)
28 July 2016Appointment of Miss Stefania Borsella as a director on 4 April 2010 (2 pages)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
2 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 May 2015Director's details changed for Marcella Mastantuono on 31 May 2014 (2 pages)
27 May 2015Registered office address changed from 8 Kingswood Height Queen Mary Avenue South Woodford London E18 2FP England to 8 Kingswood Height Queen Mary Avenue South Woodford London E18 2FP on 27 May 2015 (1 page)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Registered office address changed from Hilton Consulting, 119 the Hub 300 Kensal Road London W10 5BE to 8 Kingswood Height Queen Mary Avenue South Woodford London E18 2FP on 27 May 2015 (1 page)
27 May 2015Director's details changed for Marcella Mastantuono on 31 May 2014 (2 pages)
27 May 2015Registered office address changed from Hilton Consulting, 119 the Hub 300 Kensal Road London W10 5BE to 8 Kingswood Height Queen Mary Avenue South Woodford London E18 2FP on 27 May 2015 (1 page)
27 May 2015Registered office address changed from 8 Kingswood Height Queen Mary Avenue South Woodford London E18 2FP England to 8 Kingswood Height Queen Mary Avenue South Woodford London E18 2FP on 27 May 2015 (1 page)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 May 2014Termination of appointment of Pasquale Mastantuono as a director (1 page)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Termination of appointment of Pasquale Mastantuono as a director (1 page)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
28 May 2013Secretary's details changed for Marcella Mastantuono on 1 January 2013 (1 page)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 May 2013Director's details changed for Marcella Mastantuono on 1 January 2013 (2 pages)
28 May 2013Director's details changed for Mr Pasquale Mastantuono on 1 January 2013 (2 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 May 2013Director's details changed for Marcella Mastantuono on 1 January 2013 (2 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
28 May 2013Director's details changed for Mr Pasquale Mastantuono on 1 January 2013 (2 pages)
28 May 2013Director's details changed for Mr Pasquale Mastantuono on 1 January 2013 (2 pages)
28 May 2013Secretary's details changed for Marcella Mastantuono on 1 January 2013 (1 page)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
28 May 2013Director's details changed for Marcella Mastantuono on 1 January 2013 (2 pages)
28 May 2013Secretary's details changed for Marcella Mastantuono on 1 January 2013 (1 page)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
13 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mr Pasquale Mastantuono on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Marcella Mastantuono on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Mr Pasquale Mastantuono on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Mr Pasquale Mastantuono on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Marcella Mastantuono on 1 January 2010 (2 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Marcella Mastantuono on 1 January 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 May 2009Return made up to 30/04/09; full list of members (4 pages)
7 May 2009Return made up to 30/04/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 May 2008Return made up to 30/04/08; full list of members (4 pages)
23 May 2008Return made up to 30/04/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 January 2008Location of debenture register (1 page)
2 January 2008Location of debenture register (1 page)
2 January 2008Registered office changed on 02/01/08 from: hilton consulting 117 buspace studios conlan street london W10 5AP (1 page)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Location of register of members (1 page)
2 January 2008Location of register of members (1 page)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Registered office changed on 02/01/08 from: hilton consulting 117 buspace studios conlan street london W10 5AP (1 page)
3 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
8 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
17 February 2006Return made up to 31/12/05; full list of members (2 pages)
17 February 2006Location of register of members (1 page)
17 February 2006Registered office changed on 17/02/06 from: 117 buspace studios conlan street london W10 5AP (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006Location of debenture register (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006Location of debenture register (1 page)
17 February 2006Registered office changed on 17/02/06 from: 117 buspace studios conlan street london W10 5AP (1 page)
17 February 2006Return made up to 31/12/05; full list of members (2 pages)
17 February 2006Location of register of members (1 page)
29 November 2005New secretary appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
15 February 2005New secretary appointed;new director appointed (2 pages)
15 February 2005New secretary appointed;new director appointed (2 pages)
1 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 January 2005Registered office changed on 25/01/05 from: 63 copse wood way northwood middlesex HA6 2TZ (1 page)
25 January 2005Secretary resigned;director resigned (1 page)
25 January 2005Registered office changed on 25/01/05 from: 63 copse wood way northwood middlesex HA6 2TZ (1 page)
25 January 2005Secretary resigned;director resigned (1 page)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
23 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
27 January 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 October 2002Registered office changed on 06/10/02 from: 497/A1 green lanes london N4 1AL (1 page)
6 October 2002Registered office changed on 06/10/02 from: 497/A1 green lanes london N4 1AL (1 page)
14 June 2002Return made up to 31/12/01; full list of members (6 pages)
14 June 2002Return made up to 31/12/01; full list of members (6 pages)
17 December 2001Total exemption full accounts made up to 30 September 2001 (9 pages)
17 December 2001Total exemption full accounts made up to 30 September 2001 (9 pages)
29 November 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
29 November 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
29 November 2001Total exemption full accounts made up to 30 September 1999 (9 pages)
29 November 2001Total exemption full accounts made up to 30 September 1999 (9 pages)
28 February 2001Return made up to 31/12/00; full list of members (6 pages)
28 February 2001Return made up to 31/12/00; full list of members (6 pages)
15 February 2000Return made up to 31/12/99; full list of members (6 pages)
15 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 September 1999Registered office changed on 02/09/99 from: 497A green lanes london N4 1AL (1 page)
2 September 1999Registered office changed on 02/09/99 from: 497A green lanes london N4 1AL (1 page)
29 April 1999Full accounts made up to 30 September 1993 (12 pages)
29 April 1999Full accounts made up to 30 September 1993 (12 pages)
26 April 1999Return made up to 31/12/95; full list of members (7 pages)
26 April 1999Return made up to 31/12/94; full list of members (7 pages)
26 April 1999Return made up to 31/12/94; full list of members (7 pages)
26 April 1999Full accounts made up to 30 September 1996 (10 pages)
26 April 1999Return made up to 31/12/93; full list of members (7 pages)
26 April 1999Full accounts made up to 30 September 1997 (10 pages)
26 April 1999Return made up to 31/12/92; full list of members (5 pages)
26 April 1999Secretary's particulars changed;director's particulars changed (1 page)
26 April 1999Full accounts made up to 30 September 1992 (11 pages)
26 April 1999Return made up to 31/12/98; no change of members (6 pages)
26 April 1999Return made up to 31/12/95; full list of members (7 pages)
26 April 1999Full accounts made up to 30 September 1990 (10 pages)
26 April 1999Full accounts made up to 30 September 1995 (10 pages)
26 April 1999Full accounts made up to 30 September 1997 (10 pages)
26 April 1999Return made up to 31/12/92; full list of members (5 pages)
26 April 1999Full accounts made up to 30 September 1994 (10 pages)
26 April 1999Director's particulars changed (1 page)
26 April 1999Return made up to 31/12/93; full list of members (7 pages)
26 April 1999Director's particulars changed (1 page)
26 April 1999Return made up to 31/12/98; no change of members (6 pages)
26 April 1999Full accounts made up to 30 September 1994 (10 pages)
26 April 1999Full accounts made up to 30 September 1991 (10 pages)
26 April 1999Return made up to 31/12/96; full list of members (7 pages)
26 April 1999Return made up to 31/12/96; full list of members (7 pages)
26 April 1999Return made up to 31/12/97; no change of members (6 pages)
26 April 1999Full accounts made up to 30 September 1990 (10 pages)
26 April 1999Full accounts made up to 30 September 1996 (10 pages)
26 April 1999Registered office changed on 26/04/99 from: uplands house blackhorse lane walthamstow london E17 5QW (1 page)
26 April 1999Return made up to 31/12/97; no change of members (6 pages)
26 April 1999Restoration by order of the court (2 pages)
26 April 1999Full accounts made up to 30 September 1995 (10 pages)
26 April 1999Restoration by order of the court (2 pages)
26 April 1999Full accounts made up to 30 September 1992 (11 pages)
26 April 1999Secretary's particulars changed;director's particulars changed (1 page)
26 April 1999Full accounts made up to 30 September 1991 (10 pages)
26 April 1999Registered office changed on 26/04/99 from: uplands house blackhorse lane walthamstow london E17 5QW (1 page)
19 October 1993Final Gazette dissolved via compulsory strike-off (1 page)
19 October 1993Final Gazette dissolved via compulsory strike-off (1 page)
29 June 1993First Gazette notice for compulsory strike-off (1 page)
29 June 1993First Gazette notice for compulsory strike-off (1 page)
11 June 1981Particulars of mortgage/charge (3 pages)
11 June 1981Particulars of mortgage/charge (3 pages)
5 September 1979Incorporation (17 pages)
5 September 1979Incorporation (17 pages)