About

Registered Number: 04417618
Date of Incorporation: 16/04/2002 (22 years ago)
Company Status: Active
Registered Address: 9 Essex Park, Finchley Central, London, N3 1ND

 

Established in 2002, Macneil Ltd has its registered office in London, it has a status of "Active". We do not know the number of employees at this company. There are 3 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUKKA, Birju Nilesh 12 November 2019 - 1
LUKKA, Nilesh Jamnadas 16 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
LUKKA, Anjana Nilesh 16 April 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 07 April 2020
AP01 - Appointment of director 12 November 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 10 April 2018
MR05 - N/A 30 November 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 12 April 2017
MR01 - N/A 01 April 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 04 October 2013
DISS40 - Notice of striking-off action discontinued 13 August 2013
AR01 - Annual Return 10 August 2013
GAZ1 - First notification of strike-off action in London Gazette 06 August 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 04 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 30 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2009
AA - Annual Accounts 01 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2009
363a - Annual Return 05 June 2009
363a - Annual Return 27 May 2009
395 - Particulars of a mortgage or charge 14 March 2009
AA - Annual Accounts 31 December 2008
395 - Particulars of a mortgage or charge 16 October 2008
395 - Particulars of a mortgage or charge 12 August 2008
395 - Particulars of a mortgage or charge 25 July 2008
395 - Particulars of a mortgage or charge 24 July 2008
395 - Particulars of a mortgage or charge 26 June 2008
363a - Annual Return 11 April 2008
395 - Particulars of a mortgage or charge 12 March 2008
395 - Particulars of a mortgage or charge 12 March 2008
395 - Particulars of a mortgage or charge 12 March 2008
395 - Particulars of a mortgage or charge 12 March 2008
395 - Particulars of a mortgage or charge 12 March 2008
395 - Particulars of a mortgage or charge 26 February 2008
AA - Annual Accounts 03 January 2008
395 - Particulars of a mortgage or charge 22 December 2007
395 - Particulars of a mortgage or charge 22 December 2007
395 - Particulars of a mortgage or charge 07 November 2007
395 - Particulars of a mortgage or charge 07 November 2007
395 - Particulars of a mortgage or charge 01 November 2007
395 - Particulars of a mortgage or charge 12 September 2007
363a - Annual Return 11 July 2007
AA - Annual Accounts 08 January 2007
395 - Particulars of a mortgage or charge 24 August 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 01 February 2006
395 - Particulars of a mortgage or charge 12 November 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 08 December 2004
395 - Particulars of a mortgage or charge 07 July 2004
395 - Particulars of a mortgage or charge 07 July 2004
363s - Annual Return 14 April 2004
395 - Particulars of a mortgage or charge 13 December 2003
395 - Particulars of a mortgage or charge 13 December 2003
395 - Particulars of a mortgage or charge 31 October 2003
395 - Particulars of a mortgage or charge 31 October 2003
395 - Particulars of a mortgage or charge 24 October 2003
AA - Annual Accounts 05 October 2003
395 - Particulars of a mortgage or charge 29 May 2003
363s - Annual Return 16 April 2003
MEM/ARTS - N/A 25 October 2002
CERTNM - Change of name certificate 17 October 2002
395 - Particulars of a mortgage or charge 25 July 2002
225 - Change of Accounting Reference Date 08 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
NEWINC - New incorporation documents 16 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2017 Outstanding

N/A

Charge of deposit 10 March 2009 Outstanding

N/A

Legal charge 14 October 2008 Fully Satisfied

N/A

Legal charge over licensed premises 31 July 2008 Outstanding

N/A

Legal charge over licensed premises 18 July 2008 Outstanding

N/A

Legal charge of licensed premises 11 July 2008 Fully Satisfied

N/A

Legal charge over licensed premises 25 June 2008 Outstanding

N/A

Legal charge over licensed premises 11 March 2008 Outstanding

N/A

Legal charge over licensed premises 11 March 2008 Outstanding

N/A

Legal charge over licensed premises 11 March 2008 Outstanding

N/A

Legal charge over licensed premises 11 March 2008 Outstanding

N/A

Legal charge over licensed premises 11 March 2008 Outstanding

N/A

Legal charge over licensed premises 22 February 2008 Outstanding

N/A

Legal charge over licensed premises 19 December 2007 Outstanding

N/A

Legal charge over licensed premises 19 December 2007 Outstanding

N/A

Legal charge over licensed premises 05 November 2007 Outstanding

N/A

Legal charge over licensed premises 03 November 2007 Outstanding

N/A

Debenture 29 October 2007 Outstanding

N/A

Legal charge over licensed premises 07 September 2007 Fully Satisfied

N/A

Legal charge over licensed premises 10 August 2006 Fully Satisfied

N/A

Legal charge over licensed premises 04 November 2005 Fully Satisfied

N/A

Legal charge of licensed premises 05 July 2004 Fully Satisfied

N/A

Legal charge of licensed premises 05 July 2004 Fully Satisfied

N/A

Legal charge of licensed premises 10 December 2003 Fully Satisfied

N/A

Legal charge of licensed premises 10 December 2003 Fully Satisfied

N/A

Legal charge of licensed premises 24 October 2003 Fully Satisfied

N/A

Legal charge 24 October 2003 Fully Satisfied

N/A

Debenture 16 October 2003 Fully Satisfied

N/A

Legal charge 21 May 2003 Outstanding

N/A

Legal charge 19 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.