Macneil Ub40 Limited LONDON


Founded in 2006, Macneil Ub40, classified under reg no. 06034357 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 Tuesday 31st May 2022.

Currently 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 19 April 2024, our data shows no information about any ex officers on these positions.

Macneil Ub40 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 06034357
Date of Incorporation Wed, 20th Dec 2006
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st May
Company age 18 years old
Account next due date Thu, 29th Feb 2024 (50 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 list of PSCs who own or control the company includes 2 names. As BizStats found, there is Anjnaben L. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second 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 Hand14 15543 031
Current Assets705 581707 419
Debtors43 18233 730
Net Assets Liabilities1 957 1031 816 577
Other Debtors12 2939 090
Property Plant Equipment4 4373 771
Other
Accrued Liabilities Deferred Income8 3357 750
Accumulated Depreciation Impairment Property Plant Equipment5 5636 229
Amounts Owed By Associates648 244630 658
Amounts Owed To Associates Joint Ventures Participating Interests150 752200 752
Bank Borrowings73 13154 250
Bank Borrowings Overdrafts54 50154 250
Corporation Tax Payable9 6914 770
Creditors221 478216 977
Fixed Assets1 562 4201 425 332
Further Item Creditors Component Total Creditors16 22516 225
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -197 000
Increase From Depreciation Charge For Year Property Plant Equipment 666
Investment Property1 557 9831 421 561
Investment Property Fair Value Model1 557 9831 421 561
Net Current Assets Liabilities665 127625 900
Other Taxation Social Security Payable 5 926
Prepayments Accrued Income3 1043 697
Property Plant Equipment Gross Cost10 000 
Provisions For Liabilities Balance Sheet Subtotal48 96617 678
Total Assets Less Current Liabilities2 227 5472 051 232
Total Borrowings54 50154 250
Trade Creditors Trade Payables3 7988 823
Trade Debtors Trade Receivables27 78520 943

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Charge 1 satisfaction in full.
filed on: 27th, February 2024
Free Download (1 page)

Company search