Company NameMAAN & Sons Limited
Company StatusActive
Company Number00954251
CategoryPrivate Limited Company
Incorporation Date15 May 1969(54 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Sital Singh Maan
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(21 years, 10 months after company formation)
Appointment Duration33 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Elm Park Road
London
N3 1EG
Director NameMrs Gurmej Kaur Maan
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(21 years, 10 months after company formation)
Appointment Duration33 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Elm Park Road
London
N3 1EG
Secretary NameAmritpal Singh Maan
NationalityBritish
StatusCurrent
Appointed01 April 2000(30 years, 10 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address5 Elm Park Road
London
N3 1EG
Director NameMr Amritpal Singh Maan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(41 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Neal Street
Covent Garden
London
WC2H 9PA
Director NameNavjit Kaur Maan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2016(47 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Neal Street
Covent Garden
London
WC2H 9PA
Director NameMundeep Kaur Jivan-Maan
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2017(48 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Neal Street
Covent Garden
London
WC2H 9PA
Director NameMrs Ranjit Kaur Mann
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2017(48 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Neal Street
Covent Garden
London
WC2H 9PA
Director NameMr Rashem Singh Maan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(21 years, 10 months after company formation)
Appointment Duration19 years, 11 months (resigned 10 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Dale Grove
London
N12 8EA
Director NameMrs Tersem Kaur Maan
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(21 years, 10 months after company formation)
Appointment Duration19 years, 11 months (resigned 10 March 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address36 Dale Grove
London
N12 8EA
Secretary NameMr Sital Singh Maan
NationalityBritish
StatusResigned
Appointed31 March 1991(21 years, 10 months after company formation)
Appointment Duration9 years (resigned 01 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elm Park Road
London
N3 1EG
Director NameMr Amritpal Singh Maan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(39 years, 2 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 12 August 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
19 Percy Circus Covent Garden
London
WC1X 9EE

Location

Registered Address80 Neal Street
Covent Garden
London
WC2H 9PA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7 at £1Mrs Gurmet Kaur Maan
7.00%
Ordinary
60 at £1Mr Sital Singh Maan
60.00%
Ordinary
30 at £1Mr Rashem Singh Maan
30.00%
Ordinary
3 at £1Mrs Tersem Kaur Maan
3.00%
Ordinary

Financials

Year2014
Net Worth£3,453,909
Cash£327,572
Current Liabilities£230,789

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Charges

26 May 2020Delivered on: 10 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
25 May 2017Delivered on: 27 May 2017
Persons entitled: Banco Bilboa Vizcaya Argentaria S.A.

Classification: A registered charge
Particulars: Freehold properties known as 78, 80 and 82 neal street covent garden london title numbers 369457, NGL286781 and LN195270.
Outstanding
13 October 2008Delivered on: 15 October 2008
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property 82 neal street london t/n LN195271, see image for full details.
Outstanding
28 September 2001Delivered on: 3 October 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/G 78 neal street covent garden london WC2H 9PA t/no.369457. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
23 September 1985Delivered on: 26 September 1985
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - 82 neal st; london WC2.
Outstanding

Filing History

5 February 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
2 November 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
22 September 2023Termination of appointment of Navjit Kaur Maan as a director on 12 September 2023 (1 page)
19 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
22 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
20 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
20 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
14 December 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
10 June 2020Registration of charge 009542510005, created on 26 May 2020 (41 pages)
16 December 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (14 pages)
16 November 2018Second filing of Confirmation Statement dated 19/10/2017 (5 pages)
7 November 2018Cessation of Sital Singh Maan as a person with significant control on 10 November 2017 (1 page)
7 November 2018Notification of The Sahib Mera Miharvan Settlement as a person with significant control on 10 November 2017 (1 page)
7 November 2018Confirmation statement made on 19 October 2018 with updates (5 pages)
26 February 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
30 November 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
30 November 2017Confirmation statement made on 19 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 16/11/2018.
(6 pages)
5 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
5 October 2017Change of share class name or designation (2 pages)
5 October 2017Change of share class name or designation (2 pages)
5 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
24 July 2017Appointment of Ranjit Kaur Mann as a director on 13 July 2017 (3 pages)
24 July 2017Appointment of Mundeep Kaur Jivan-Maan as a director on 13 July 2017 (3 pages)
24 July 2017Appointment of Mundeep Kaur Jivan-Maan as a director on 13 July 2017 (3 pages)
24 July 2017Appointment of Ranjit Kaur Mann as a director on 13 July 2017 (3 pages)
10 July 2017Cancellation of shares. Statement of capital on 25 May 2017
  • GBP 67
(3 pages)
10 July 2017Cancellation of shares. Statement of capital on 25 May 2017
  • GBP 67
(3 pages)
21 June 2017Purchase of own shares. (3 pages)
21 June 2017Purchase of own shares. (3 pages)
8 June 2017Resolutions
  • RES13 ‐ Purchase contract approved. The buybacks of the shares in the capital of the company contemplated by the purchase contract be approved. 25/05/2017
(4 pages)
8 June 2017Resolutions
  • RES13 ‐ Purchase contract approved. The buybacks of the shares in the capital of the company contemplated by the purchase contract be approved. 25/05/2017
(4 pages)
27 May 2017Registration of charge 009542510004, created on 25 May 2017 (16 pages)
27 May 2017Registration of charge 009542510004, created on 25 May 2017 (16 pages)
24 February 2017Satisfaction of charge 3 in full (4 pages)
24 February 2017Satisfaction of charge 1 in full (4 pages)
24 February 2017Satisfaction of charge 3 in full (4 pages)
24 February 2017Satisfaction of charge 1 in full (4 pages)
14 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 February 2017Satisfaction of charge 2 in full (5 pages)
1 February 2017Satisfaction of charge 2 in full (5 pages)
2 December 2016Appointment of Navjit Kaur Maan as a director on 23 November 2016 (3 pages)
2 December 2016Appointment of Navjit Kaur Maan as a director on 23 November 2016 (3 pages)
2 December 2016Director's details changed for Mrs Gurmet Kaur Maan on 23 November 2016 (3 pages)
2 December 2016Director's details changed for Mrs Gurmet Kaur Maan on 23 November 2016 (3 pages)
29 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
29 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
30 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
22 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
27 December 2013Previous accounting period shortened from 5 April 2013 to 31 March 2013 (1 page)
27 December 2013Previous accounting period shortened from 5 April 2013 to 31 March 2013 (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Previous accounting period shortened from 5 April 2013 to 31 March 2013 (1 page)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
24 March 2011Termination of appointment of Rashem Maan as a director (2 pages)
24 March 2011Termination of appointment of Tersem Maan as a director (2 pages)
24 March 2011Termination of appointment of Tersem Maan as a director (2 pages)
24 March 2011Termination of appointment of Rashem Maan as a director (2 pages)
14 March 2011Appointment of Amritpal Singh Maan as a director (3 pages)
14 March 2011Appointment of Amritpal Singh Maan as a director (3 pages)
17 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
8 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
9 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
9 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
19 January 2010Director's details changed for Mr Rashem Singh Maan on 31 December 2009 (2 pages)
19 January 2010Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Mr Sital Singh Maan on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Mrs Gurmet Kaur Maan on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Mrs Tersem Kaur Maan on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Mrs Gurmet Kaur Maan on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Rashem Singh Maan on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Sital Singh Maan on 31 December 2009 (2 pages)
19 January 2010Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Mrs Tersem Kaur Maan on 31 December 2009 (2 pages)
2 April 2009Registered office changed on 02/04/2009 from 75 haverstock hill hampstead london NW3 4SL (1 page)
2 April 2009Registered office changed on 02/04/2009 from 75 haverstock hill hampstead london NW3 4SL (1 page)
23 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
23 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
12 December 2008Appointment terminated secretary sital maan (1 page)
12 December 2008Appointment terminated secretary sital maan (1 page)
12 December 2008Return made up to 19/10/08; full list of members (5 pages)
12 December 2008Return made up to 19/10/08; full list of members (5 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 August 2008Appointment terminated director amritpal maan (1 page)
26 August 2008Appointment terminated director amritpal maan (1 page)
5 August 2008Director appointed amritpal singh maan (2 pages)
5 August 2008Director appointed amritpal singh maan (2 pages)
30 November 2007Return made up to 19/10/07; no change of members (8 pages)
30 November 2007Return made up to 19/10/07; no change of members (8 pages)
24 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
24 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
7 November 2006Return made up to 19/10/06; full list of members (9 pages)
7 November 2006Return made up to 19/10/06; full list of members (9 pages)
24 October 2005Return made up to 19/10/05; full list of members (9 pages)
24 October 2005Return made up to 19/10/05; full list of members (9 pages)
10 October 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
10 October 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
2 December 2004Return made up to 19/10/04; full list of members (9 pages)
2 December 2004Return made up to 19/10/04; full list of members (9 pages)
29 December 2003Return made up to 19/10/03; full list of members (9 pages)
29 December 2003Return made up to 19/10/03; full list of members (9 pages)
10 December 2003Full accounts made up to 31 March 2003 (11 pages)
10 December 2003Full accounts made up to 31 March 2003 (11 pages)
4 February 2003Full accounts made up to 31 March 2002 (11 pages)
4 February 2003Full accounts made up to 31 March 2002 (11 pages)
27 May 2002Full accounts made up to 31 March 2001 (11 pages)
27 May 2002Full accounts made up to 31 March 2001 (11 pages)
7 November 2001Return made up to 19/10/01; full list of members (8 pages)
7 November 2001Return made up to 19/10/01; full list of members (8 pages)
3 October 2001Particulars of mortgage/charge (5 pages)
3 October 2001Particulars of mortgage/charge (5 pages)
18 April 2001Full accounts made up to 31 March 2000 (11 pages)
18 April 2001Full accounts made up to 31 March 2000 (11 pages)
8 November 2000Return made up to 19/10/00; full list of members (8 pages)
8 November 2000Return made up to 19/10/00; full list of members (8 pages)
12 May 2000New secretary appointed (2 pages)
12 May 2000New secretary appointed (2 pages)
30 March 2000Full accounts made up to 31 March 1999 (11 pages)
30 March 2000Full accounts made up to 31 March 1999 (11 pages)
5 December 1999Return made up to 19/10/99; full list of members (8 pages)
5 December 1999Return made up to 19/10/99; full list of members (8 pages)
9 November 1998Return made up to 19/10/98; no change of members (4 pages)
9 November 1998Return made up to 19/10/98; no change of members (4 pages)
29 October 1998Full accounts made up to 31 March 1998 (11 pages)
29 October 1998Full accounts made up to 31 March 1998 (11 pages)
6 March 1998Full accounts made up to 31 March 1997 (11 pages)
6 March 1998Full accounts made up to 31 March 1997 (11 pages)
5 November 1997Return made up to 19/10/97; no change of members (4 pages)
5 November 1997Return made up to 19/10/97; no change of members (4 pages)
21 July 1997Registered office changed on 21/07/97 from: 80 neal street london WC2H 9PA (1 page)
21 July 1997Registered office changed on 21/07/97 from: 80 neal street london WC2H 9PA (1 page)
26 March 1997Full accounts made up to 31 March 1996 (15 pages)
26 March 1997Full accounts made up to 31 March 1996 (15 pages)
13 November 1996Full accounts made up to 31 March 1995 (11 pages)
13 November 1996Full accounts made up to 31 March 1995 (11 pages)
29 October 1996Return made up to 19/10/96; full list of members (6 pages)
29 October 1996Return made up to 19/10/96; full list of members (6 pages)
13 December 1995Return made up to 19/10/95; no change of members (4 pages)
13 December 1995Return made up to 19/10/95; no change of members (4 pages)
2 March 1995Accounts for a small company made up to 31 March 1994 (11 pages)
2 March 1995Accounts for a small company made up to 31 March 1994 (11 pages)
15 May 1969Incorporation (13 pages)
15 May 1969Incorporation (13 pages)