London
N3 1EG
Director Name | Mr Sital Singh Maan |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1991(21 years, 10 months after company formation) |
Appointment Duration | 32 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Elm Park Road London N3 1EG |
Secretary Name | Amritpal Singh Maan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2000(30 years, 10 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | 5 Elm Park Road London N3 1EG |
Director Name | Mr Amritpal Singh Maan |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2011(41 years, 10 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Neal Street Covent Garden London WC2H 9PA |
Director Name | Navjit Kaur Maan |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2016(47 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Neal Street Covent Garden London WC2H 9PA |
Director Name | Mundeep Kaur Jivan-Maan |
---|---|
Date of Birth | February 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2017(48 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Neal Street Covent Garden London WC2H 9PA |
Director Name | Mrs Ranjit Kaur Mann |
---|---|
Date of Birth | June 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2017(48 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Neal Street Covent Garden London WC2H 9PA |
Director Name | Mr Rashem Singh Maan |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(21 years, 10 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 10 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Dale Grove London N12 8EA |
Director Name | Mrs Tersem Kaur Maan |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(21 years, 10 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 10 March 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 36 Dale Grove London N12 8EA |
Secretary Name | Mr Sital Singh Maan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(21 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 01 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Elm Park Road London N3 1EG |
Director Name | Mr Amritpal Singh Maan |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(39 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 12 August 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 19 Percy Circus Covent Garden London WC1X 9EE |
Registered Address | 80 Neal Street Covent Garden London WC2H 9PA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
7 at £1 | Mrs Gurmet Kaur Maan 7.00% Ordinary |
---|---|
60 at £1 | Mr Sital Singh Maan 60.00% Ordinary |
30 at £1 | Mr Rashem Singh Maan 30.00% Ordinary |
3 at £1 | Mrs Tersem Kaur Maan 3.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,453,909 |
Cash | £327,572 |
Current Liabilities | £230,789 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 October 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2023 (7 months from now) |
26 May 2020 | Delivered on: 10 June 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
25 May 2017 | Delivered 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 2008 | Delivered 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 2001 | Delivered 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 1985 | Delivered 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 |
27 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
---|---|
20 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
20 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 December 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
10 June 2020 | Registration of charge 009542510005, created on 26 May 2020 (41 pages) |
16 December 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
27 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (14 pages) |
16 November 2018 | Second filing of Confirmation Statement dated 19/10/2017 (5 pages) |
7 November 2018 | Confirmation statement made on 19 October 2018 with updates (5 pages) |
7 November 2018 | Notification of The Sahib Mera Miharvan Settlement as a person with significant control on 10 November 2017 (1 page) |
7 November 2018 | Cessation of Sital Singh Maan as a person with significant control on 10 November 2017 (1 page) |
26 February 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 November 2017 | Confirmation statement made on 19 October 2017 with updates (5 pages) |
30 November 2017 | Confirmation statement made on 19 October 2017 with updates
|
5 October 2017 | Change of share class name or designation (2 pages) |
5 October 2017 | Resolutions
|
5 October 2017 | Change of share class name or designation (2 pages) |
5 October 2017 | Resolutions
|
24 July 2017 | Appointment of Ranjit Kaur Mann as a director on 13 July 2017 (3 pages) |
24 July 2017 | Appointment of Mundeep Kaur Jivan-Maan as a director on 13 July 2017 (3 pages) |
24 July 2017 | Appointment of Ranjit Kaur Mann as a director on 13 July 2017 (3 pages) |
24 July 2017 | Appointment of Mundeep Kaur Jivan-Maan as a director on 13 July 2017 (3 pages) |
10 July 2017 | Cancellation of shares. Statement of capital on 25 May 2017
|
10 July 2017 | Cancellation of shares. Statement of capital on 25 May 2017
|
21 June 2017 | Purchase of own shares. (3 pages) |
21 June 2017 | Purchase of own shares. (3 pages) |
8 June 2017 | Resolutions
|
8 June 2017 | Resolutions
|
27 May 2017 | Registration of charge 009542510004, created on 25 May 2017 (16 pages) |
27 May 2017 | Registration of charge 009542510004, created on 25 May 2017 (16 pages) |
24 February 2017 | Satisfaction of charge 3 in full (4 pages) |
24 February 2017 | Satisfaction of charge 1 in full (4 pages) |
24 February 2017 | Satisfaction of charge 3 in full (4 pages) |
24 February 2017 | Satisfaction of charge 1 in full (4 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 February 2017 | Satisfaction of charge 2 in full (5 pages) |
1 February 2017 | Satisfaction of charge 2 in full (5 pages) |
2 December 2016 | Director's details changed for Mrs Gurmet Kaur Maan on 23 November 2016 (3 pages) |
2 December 2016 | Appointment of Navjit Kaur Maan as a director on 23 November 2016 (3 pages) |
2 December 2016 | Director's details changed for Mrs Gurmet Kaur Maan on 23 November 2016 (3 pages) |
2 December 2016 | Appointment of Navjit Kaur Maan as a director on 23 November 2016 (3 pages) |
29 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
29 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Previous accounting period shortened from 5 April 2013 to 31 March 2013 (1 page) |
27 December 2013 | Previous accounting period shortened from 5 April 2013 to 31 March 2013 (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Previous accounting period shortened from 5 April 2013 to 31 March 2013 (1 page) |
23 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
17 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Termination of appointment of Tersem Maan as a director (2 pages) |
24 March 2011 | Termination of appointment of Rashem Maan as a director (2 pages) |
24 March 2011 | Termination of appointment of Tersem Maan as a director (2 pages) |
24 March 2011 | Termination of appointment of Rashem Maan as a director (2 pages) |
14 March 2011 | Appointment of Amritpal Singh Maan as a director (3 pages) |
14 March 2011 | Appointment of Amritpal Singh Maan as a director (3 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 January 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
8 January 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
9 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
9 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
19 January 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for Mrs Gurmet Kaur Maan on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Rashem Singh Maan on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Sital Singh Maan on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mrs Tersem Kaur Maan on 31 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for Mrs Gurmet Kaur Maan on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Rashem Singh Maan on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Sital Singh Maan on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mrs Tersem Kaur Maan on 31 December 2009 (2 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from 75 haverstock hill hampstead london NW3 4SL (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 75 haverstock hill hampstead london NW3 4SL (1 page) |
23 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
23 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
12 December 2008 | Return made up to 19/10/08; full list of members (5 pages) |
12 December 2008 | Appointment terminated secretary sital maan (1 page) |
12 December 2008 | Return made up to 19/10/08; full list of members (5 pages) |
12 December 2008 | Appointment terminated secretary sital maan (1 page) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
26 August 2008 | Appointment terminated director amritpal maan (1 page) |
26 August 2008 | Appointment terminated director amritpal maan (1 page) |
5 August 2008 | Director appointed amritpal singh maan (2 pages) |
5 August 2008 | Director appointed amritpal singh maan (2 pages) |
30 November 2007 | Return made up to 19/10/07; no change of members (8 pages) |
30 November 2007 | Return made up to 19/10/07; no change of members (8 pages) |
24 July 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
24 July 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
7 November 2006 | Return made up to 19/10/06; full list of members (9 pages) |
7 November 2006 | Return made up to 19/10/06; full list of members (9 pages) |
24 October 2005 | Return made up to 19/10/05; full list of members (9 pages) |
24 October 2005 | Return made up to 19/10/05; full list of members (9 pages) |
10 October 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
10 October 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
2 December 2004 | Return made up to 19/10/04; full list of members (9 pages) |
2 December 2004 | Return made up to 19/10/04; full list of members (9 pages) |
29 December 2003 | Return made up to 19/10/03; full list of members (9 pages) |
29 December 2003 | Return made up to 19/10/03; full list of members (9 pages) |
10 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
10 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
27 May 2002 | Full accounts made up to 31 March 2001 (11 pages) |
27 May 2002 | Full accounts made up to 31 March 2001 (11 pages) |
7 November 2001 | Return made up to 19/10/01; full list of members (8 pages) |
7 November 2001 | Return made up to 19/10/01; full list of members (8 pages) |
3 October 2001 | Particulars of mortgage/charge (5 pages) |
3 October 2001 | Particulars of mortgage/charge (5 pages) |
18 April 2001 | Full accounts made up to 31 March 2000 (11 pages) |
18 April 2001 | Full accounts made up to 31 March 2000 (11 pages) |
8 November 2000 | Return made up to 19/10/00; full list of members (8 pages) |
8 November 2000 | Return made up to 19/10/00; full list of members (8 pages) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | New secretary appointed (2 pages) |
30 March 2000 | Full accounts made up to 31 March 1999 (11 pages) |
30 March 2000 | Full accounts made up to 31 March 1999 (11 pages) |
5 December 1999 | Return made up to 19/10/99; full list of members (8 pages) |
5 December 1999 | Return made up to 19/10/99; full list of members (8 pages) |
9 November 1998 | Return made up to 19/10/98; no change of members (4 pages) |
9 November 1998 | Return made up to 19/10/98; no change of members (4 pages) |
29 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
29 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
6 March 1998 | Full accounts made up to 31 March 1997 (11 pages) |
6 March 1998 | Full accounts made up to 31 March 1997 (11 pages) |
5 November 1997 | Return made up to 19/10/97; no change of members (4 pages) |
5 November 1997 | Return made up to 19/10/97; no change of members (4 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: 80 neal street london WC2H 9PA (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: 80 neal street london WC2H 9PA (1 page) |
26 March 1997 | Full accounts made up to 31 March 1996 (15 pages) |
26 March 1997 | Full accounts made up to 31 March 1996 (15 pages) |
13 November 1996 | Full accounts made up to 31 March 1995 (11 pages) |
13 November 1996 | Full accounts made up to 31 March 1995 (11 pages) |
29 October 1996 | Return made up to 19/10/96; full list of members (6 pages) |
29 October 1996 | Return made up to 19/10/96; full list of members (6 pages) |
13 December 1995 | Return made up to 19/10/95; no change of members (4 pages) |
13 December 1995 | Return made up to 19/10/95; no change of members (4 pages) |
2 March 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |
2 March 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |
15 May 1969 | Incorporation (13 pages) |
15 May 1969 | Incorporation (13 pages) |