Company NameM & M Shoes Limited
DirectorsMalvine Braceiner and Miriam Goldberg
Company StatusActive
Company Number01915830
CategoryPrivate Limited Company
Incorporation Date22 May 1985(38 years, 11 months ago)
Previous NameBugatti Estates Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMrs Malvine Braceiner
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address1109 Finchley Road
London
NW11 0QB
Secretary NameMrs Malvine Braceiner
NationalityBritish
StatusCurrent
Appointed15 November 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address1109 Finchley Road
London
NW11 0QB
Director NameMrs Miriam Goldberg
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1993(8 years, 7 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1109 Finchley Road
London
NW11 0QB
Director NameMr Abraham Jacob Braceiner
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 December 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Park Way
London
NW11 0EX

Contact

Telephone020 84584661
Telephone regionLondon

Location

Registered Address1109 Finchley Road
London
NW11 0QB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Shareholders

1 at £1Miriam Goldberg
50.00%
Ordinary
1 at £1Mrs Malvine Braceiner
50.00%
Ordinary

Financials

Year2014
Net Worth£304
Cash£2,694
Current Liabilities£125,947

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due25 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End25 December

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Charges

21 February 2006Delivered on: 28 February 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 March 2005Delivered on: 30 March 2005
Persons entitled: Barry Cole

Classification: Rent deposit deed
Secured details: £8,750 due or to become due from the company to the chargee.
Particulars: Rent deposit of £8,750.
Outstanding
19 August 1994Delivered on: 31 August 1994
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

28 December 2017Micro company accounts made up to 30 December 2016 (2 pages)
24 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
28 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
9 February 2017Satisfaction of charge 2 in full (1 page)
9 February 2017Satisfaction of charge 1 in full (1 page)
28 December 2016Micro company accounts made up to 30 December 2015 (2 pages)
23 December 2016Confirmation statement made on 23 December 2016 with no updates (3 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
28 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
19 June 2016Previous accounting period extended from 29 December 2015 to 31 December 2015 (1 page)
2 February 2016Total exemption small company accounts made up to 30 December 2014 (4 pages)
15 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 2
(4 pages)
27 March 2015Compulsory strike-off action has been discontinued (1 page)
26 March 2015Total exemption small company accounts made up to 30 December 2013 (4 pages)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
16 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 2
(4 pages)
22 September 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 30 December 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 30 December 2011 (3 pages)
27 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 30 December 2010 (4 pages)
15 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
25 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
26 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
26 February 2010Amended accounts made up to 31 December 2008 (5 pages)
22 November 2009Director's details changed for Mrs Malvine Braceiner on 1 October 2009 (2 pages)
22 November 2009Director's details changed for Miriam Goldberg on 1 October 2009 (2 pages)
22 November 2009Director's details changed for Mrs Malvine Braceiner on 1 October 2009 (2 pages)
22 November 2009Secretary's details changed for Mrs Malvine Braceiner on 1 October 2009 (1 page)
22 November 2009Secretary's details changed for Mrs Malvine Braceiner on 1 October 2009 (1 page)
22 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
22 November 2009Director's details changed for Miriam Goldberg on 1 October 2009 (2 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 November 2008Return made up to 15/11/08; full list of members (4 pages)
15 November 2007Return made up to 15/11/07; full list of members (2 pages)
28 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 July 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 March 2007Registered office changed on 13/03/07 from: 1 russell gardens london NW11 9NJ (1 page)
28 November 2006Return made up to 15/11/06; full list of members (7 pages)
25 September 2006Amended accounts made up to 31 December 2004 (5 pages)
12 September 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 February 2006Particulars of mortgage/charge (10 pages)
30 January 2006Return made up to 15/11/05; full list of members
  • 363(287) ‐ Registered office changed on 30/01/06
(7 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
23 February 2005Return made up to 15/11/04; full list of members (7 pages)
22 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 February 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 December 2003Return made up to 15/11/03; full list of members (7 pages)
6 December 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
19 November 2002Return made up to 15/11/02; full list of members (7 pages)
11 December 2001Return made up to 15/11/01; full list of members (6 pages)
11 December 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
5 January 2001Accounts for a small company made up to 31 December 1999 (4 pages)
22 November 2000Return made up to 15/11/00; full list of members (6 pages)
23 November 1999Return made up to 15/11/99; full list of members (6 pages)
19 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
19 November 1998Return made up to 15/11/98; no change of members (4 pages)
18 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
5 February 1998Accounts for a small company made up to 31 December 1996 (4 pages)
19 December 1997Return made up to 15/11/97; full list of members (6 pages)
9 April 1997Accounts for a small company made up to 31 December 1995 (7 pages)
17 January 1997Return made up to 15/11/96; no change of members (4 pages)
7 February 1996Full accounts made up to 31 December 1994 (10 pages)
11 December 1995Return made up to 15/11/95; no change of members (4 pages)
31 August 1994Particulars of mortgage/charge (4 pages)