Macneil Devdas Limited LONDON


Founded in 2006, Macneil Devdas, classified under reg no. 06034372 is an active company. Currently registered at 1st Floor, Macneil House 407 Nether Street N3 1QG, London the company has been in the business for 18 years. Its financial year was closed on 31st May and its latest financial statement was filed on 2022-05-31.

At the moment there are 2 directors in the the company, namely Birju L. and Nilesh L.. In addition one secretary - Anjnaben L. - is with the firm. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Macneil Devdas Limited Address / Contact

Office Address 1st Floor, Macneil House 407 Nether Street
Office Address2 Finchley Central
Town London
Post code N3 1QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06034372
Date of Incorporation Wed, 20th Dec 2006
Industry Buying and selling of own real estate
Industry Letting and operating of conference and exhibition centres
End of financial Year 31st May
Company age 18 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Birju L.

Position: Director

Appointed: 01 December 2020

Anjnaben L.

Position: Secretary

Appointed: 20 December 2006

Nilesh L.

Position: Director

Appointed: 20 December 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 2006

Resigned: 20 December 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 December 2006

Resigned: 20 December 2006

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we researched, there is Anjnaben L. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Nilesh L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Anjnaben L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Nilesh L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-31
Balance Sheet
Cash Bank On Hand87 29577 327
Current Assets285 630306 871
Debtors7 36114 670
Net Assets Liabilities811 308749 188
Property Plant Equipment17 20714 626
Other
Accrued Liabilities Deferred Income7 8778 704
Accumulated Depreciation Impairment Property Plant Equipment91 97294 553
Amounts Owed By Associates190 974214 874
Amounts Owed To Associates Joint Ventures Participating Interests890 951887 531
Bank Borrowings204 756143 244
Bank Borrowings Overdrafts144 32981 252
Corporation Tax Payable10 71516 661
Creditors1 035 280968 783
Fixed Assets1 667 2071 514 626
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -150 000
Increase From Depreciation Charge For Year Property Plant Equipment 2 581
Investment Property1 650 0001 500 000
Investment Property Fair Value Model1 650 0001 500 000
Net Current Assets Liabilities197 479203 345
Number Shares Issued Fully Paid 100
Other Creditors5 6425 420
Other Taxation Social Security Payable3 4909 393
Par Value Share 1
Prepayments Accrued Income2 1272 035
Property Plant Equipment Gross Cost109 179 
Provisions For Liabilities Balance Sheet Subtotal18 098 
Total Assets Less Current Liabilities1 864 6861 717 971
Total Borrowings144 32981 252
Trade Creditors Trade Payables 1 356
Trade Debtors Trade Receivables5 23412 635

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-05-31
filed on: 29th, November 2023
Free Download (9 pages)

Company search