Louis Mann & Son Limited LONDON


Louis Mann & Son started in year 1963 as Private Limited Company with registration number 00773585. The Louis Mann & Son company has been functioning successfully for 61 years now and its status is active. The firm's office is based in London at 4th Floor Charles House. Postal code: NW3 5JJ.

There is a single director in the company at the moment - Elaine M., appointed on 30 September 1991. In addition, a secretary was appointed - Sarah M., appointed on 2 April 1996. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Stanley M. who worked with the the company until 2 April 1996.

Louis Mann & Son Limited Address / Contact

Office Address 4th Floor Charles House
Office Address2 108-110 Finchley Road
Town London
Post code NW3 5JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00773585
Date of Incorporation Tue, 10th Sep 1963
Industry Retail sale of meat and meat products in specialised stores
End of financial Year 26th April
Company age 61 years old
Account next due date Wed, 26th Jul 2023 (269 days after)
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Sarah M.

Position: Secretary

Appointed: 02 April 1996

Elaine M.

Position: Director

Appointed: 30 September 1991

Stanley M.

Position: Director

Resigned: 04 February 2016

Sarah M.

Position: Director

Appointed: 29 April 2021

Resigned: 16 June 2021

Stanley M.

Position: Secretary

Appointed: 30 September 1991

Resigned: 02 April 1996

Annie M.

Position: Director

Appointed: 30 September 1991

Resigned: 14 December 1993

People with significant control

The list of PSCs who own or control the company includes 1 name. As we found, there is Elaine M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Elaine M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth96 421103 104     
Balance Sheet
Cash Bank In Hand95 099149 952     
Cash Bank On Hand 149 95294 36850 50597 11479 643212 002
Current Assets156 163176 662169 056143 318205 357214 928368 979
Debtors34 14920 89764 94882 003105 593132 185153 727
Net Assets Liabilities 103 10495 27896 342134 146158 812139 299
Net Assets Liabilities Including Pension Asset Liability96 421103 104     
Other Debtors 14 62840 88657 141102 731101 323117 848
Property Plant Equipment 41 21245 73542 64839 66638 16326 725
Stocks Inventory26 9155 813     
Tangible Fixed Assets35 77941 212     
Total Inventories 5 8139 74010 8102 6503 1003 250
Reserves/Capital
Called Up Share Capital1 0001 000     
Profit Loss Account Reserve95 421102 104     
Shareholder Funds96 421103 104     
Other
Amount Specific Advance Or Credit Directors2 2666 9215 5762 220 1 2665 678
Amount Specific Advance Or Credit Made In Period Directors 21 74560 13835 56056 61967 91758 633
Amount Specific Advance Or Credit Repaid In Period Directors 26 40047 64143 35654 39969 18363 045
Accumulated Depreciation Impairment Property Plant Equipment 356 485369 500383 715396 931409 649422 795
Average Number Employees During Period  2117172224
Bank Borrowings Overdrafts  11 07211 07211 07211 07211 072
Creditors 108 591112 16283 011104 63488 036250 162
Creditors Due Within One Year89 609108 591     
Increase From Depreciation Charge For Year Property Plant Equipment  13 01514 21513 21612 71813 146
Net Current Assets Liabilities66 55468 07156 89460 307100 723126 892118 817
Number Shares Allotted 1 000     
Other Creditors 23 30421 99232 33927 47517 59029 116
Other Taxation Social Security Payable 11 17426 3029 35142 42538 233161 706
Par Value Share 1     
Property Plant Equipment Gross Cost 397 697415 235426 363436 597447 812449 520
Provisions For Liabilities Balance Sheet Subtotal 6 1797 3516 6136 2436 2436 243
Provisions For Liabilities Charges5 9126 179     
Share Capital Allotted Called Up Paid1 0001 000     
Tangible Fixed Assets Additions 19 170     
Tangible Fixed Assets Cost Or Valuation378 527397 697     
Tangible Fixed Assets Depreciation342 748356 485     
Tangible Fixed Assets Depreciation Charged In Period 13 737     
Total Additions Including From Business Combinations Property Plant Equipment  17 53811 12810 23411 2151 708
Total Assets Less Current Liabilities102 333109 283102 629102 955140 389165 055145 542
Trade Creditors Trade Payables 74 11352 79630 24923 66221 14148 268
Trade Debtors Trade Receivables 6 26924 06224 8622 86230 86235 879
Advances Credits Directors2 2666 113     
Advances Credits Made In Period Directors16 085      
Advances Credits Repaid In Period Directors10 598      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Current accounting reference period shortened from April 27, 2022 to April 26, 2022
filed on: 26th, April 2023
Free Download (1 page)

Company search