R Mcneil Limited LONDON


R Mcneil started in year 2010 as Private Limited Company with registration number 07175436. The R Mcneil company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at 31 Harley Street. Postal code: W1G 9QS.

The company has 2 directors, namely Jesse L., Anastasia P.. Of them, Jesse L., Anastasia P. have been with the company the longest, being appointed on 31 October 2022. Currenlty, the company lists one former director, whose name is Roderick M. and who left the the company on 31 October 2022. In addition, there is one former secretary - John N. who worked with the the company until 31 October 2022.

R Mcneil Limited Address / Contact

Office Address 31 Harley Street
Town London
Post code W1G 9QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07175436
Date of Incorporation Wed, 3rd Mar 2010
Industry Dental practice activities
End of financial Year 31st October
Company age 14 years old
Account next due date Wed, 31st Jul 2024 (69 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Jesse L.

Position: Director

Appointed: 31 October 2022

Anastasia P.

Position: Director

Appointed: 31 October 2022

John N.

Position: Secretary

Appointed: 14 April 2011

Resigned: 31 October 2022

Reddings Company Secretary Limited

Position: Corporate Secretary

Appointed: 03 March 2010

Resigned: 03 March 2010

Diana R.

Position: Nominee Director

Appointed: 03 March 2010

Resigned: 03 March 2010

Roderick M.

Position: Director

Appointed: 03 March 2010

Resigned: 31 October 2022

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats researched, there is Sds Swiss Uk Ltd from London, England. The abovementioned PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Roderick M. This PSC owns 75,01-100% shares.

Sds Swiss Uk Ltd

225 Clapham Road, London, SW9 9BE, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered England And Wales
Registration number 10708467
Notified on 31 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Roderick M.

Notified on 6 April 2016
Ceased on 31 October 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312022-10-31
Net Worth97 739137 242220 554275 645301 653254 545       
Balance Sheet
Cash Bank In Hand80 97180 106168 19884 57269 32721 049       
Cash Bank On Hand     21 04931 51763 71480 20341 905115 36568 0475 012
Current Assets127 590112 845209 450104 42698 31539 48075 22988 700100 06548 716140 25287 201124 862
Debtors42 42025 33234 39710 29718 6995 50823 11512 65011 5313 06221 13812 952119 850
Intangible Fixed Assets616 713584 254551 795519 336486 877454 418       
Net Assets Liabilities     254 545278 965296 193359 531348 479290 066265 869325 061
Net Assets Liabilities Including Pension Asset Liability97 739137 242220 554275 645301 653254 545       
Property Plant Equipment     59 72749 91642 67841 86232 43825 33319 86217 393
Stocks Inventory4 1997 4076 8559 55710 28912 923       
Tangible Fixed Assets12 80044 61836 36828 08521 75659 727       
Total Inventories     12 92320 59712 3368 3313 7493 7496 202 
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve97 639137 142220 454275 545301 553254 445       
Shareholder Funds97 739137 242220 554275 645301 653254 545       
Other
Accumulated Amortisation Impairment Intangible Assets     194 754227 213259 672292 131324 590357 049389 508408 442
Accumulated Depreciation Impairment Property Plant Equipment     60 49776 61488 852101 173110 597117 702123 173125 642
Average Number Employees During Period      8888755
Creditors     206 770160 533125 8856 82557 257100 00022 27557 924
Creditors Due After One Year 449 679440 754277 516187 992206 770       
Creditors Due Within One Year 154 796136 30598 686117 30392 310       
Fixed Assets629 513628 872588 163547 421508 633514 145471 875432 178398 903357 020317 456279 526258 123
Increase From Amortisation Charge For Year Intangible Assets      32 45932 45932 45932 45932 45932 45918 934
Increase From Depreciation Charge For Year Property Plant Equipment      16 11712 23812 3219 4247 1055 4712 469
Intangible Assets     454 418421 959389 500357 041324 582292 123259 664240 730
Intangible Assets Gross Cost     649 172649 172649 172649 172649 172649 172649 172 
Intangible Fixed Assets Aggregate Amortisation Impairment32 45964 91897 377129 836162 295194 754       
Intangible Fixed Assets Amortisation Charged In Period 32 45932 45932 45932 45932 459       
Intangible Fixed Assets Cost Or Valuation649 172649 172649 172649 172649 172        
Net Current Assets Liabilities-115 734-41 95173 1455 740-18 988-52 830-32 377-10 100-32 547-8 54172 6108 61866 938
Number Shares Allotted  100100100100       
Par Value Share  1111       
Property Plant Equipment Gross Cost     120 224126 530131 530143 035143 035143 035143 035 
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Additions 44 9462 35431616857 174       
Tangible Fixed Assets Cost Or Valuation15 26660 21262 56662 88263 050120 224       
Tangible Fixed Assets Depreciation2 46615 59426 19834 79741 29460 497       
Tangible Fixed Assets Depreciation Charged In Period  10 6048 5996 49719 203       
Total Additions Including From Business Combinations Property Plant Equipment      6 3065 00011 505    
Total Assets Less Current Liabilities513 779586 921661 308553 161489 645461 315439 498422 078366 356348 479390 066288 144325 061
Creditors Due After One Year Total Noncurrent Liabilities416 040449 679           
Creditors Due Within One Year Total Current Liabilities243 324154 796           
Tangible Fixed Assets Depreciation Charge For Period 13 128           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates January 19, 2024
filed on: 21st, February 2024
Free Download (3 pages)

Company search