MACNEIL LIMITED
LONDON MACNEIL HOMES LIMITED

Hellopages » Greater London » Barnet » N3 1ND

Company number 04417618
Status Active
Incorporation Date 16 April 2002
Company Type Private Limited Company
Address 9 ESSEX PARK, FINCHLEY CENTRAL, LONDON, N3 1ND
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Group of companies' accounts made up to 30 November 2015; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100 ; Group of companies' accounts made up to 30 November 2014. The most likely internet sites of MACNEIL LIMITED are www.macneil.co.uk, and www.macneil.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Barbican Rail Station is 7.3 miles; to Battersea Park Rail Station is 9.2 miles; to Brentford Rail Station is 9.9 miles; to Barnes Bridge Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Macneil Limited is a Private Limited Company. The company registration number is 04417618. Macneil Limited has been working since 16 April 2002. The present status of the company is Active. The registered address of Macneil Limited is 9 Essex Park Finchley Central London N3 1nd. . LUKKA, Anjana Nilesh is a Secretary of the company. LUKKA, Nilesh Jamnadas is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LUKKA, Anjana Nilesh
Appointed Date: 16 April 2002

Director
LUKKA, Nilesh Jamnadas
Appointed Date: 16 April 2002
68 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 April 2002
Appointed Date: 16 April 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 April 2002
Appointed Date: 16 April 2002

MACNEIL LIMITED Events

27 Sep 2016
Group of companies' accounts made up to 30 November 2015
06 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

01 Sep 2015
Group of companies' accounts made up to 30 November 2014
14 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100

08 Oct 2014
Group of companies' accounts made up to 30 November 2013
...
... and 71 more events
07 May 2002
Secretary resigned
07 May 2002
Director resigned
07 May 2002
New secretary appointed
07 May 2002
New director appointed
16 Apr 2002
Incorporation

MACNEIL LIMITED Charges

10 March 2009
Charge of deposit
Delivered: 14 March 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
14 October 2008
Legal charge
Delivered: 16 October 2008
Status: Satisfied on 24 October 2009
Persons entitled: Radia Estates Limited
Description: 92 pinner view, harrow, middlesex t/no NGL743241 by way of…
31 July 2008
Legal charge over licensed premises
Delivered: 12 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: All that f/h licensed premises k/a the angel public house…
18 July 2008
Legal charge over licensed premises
Delivered: 25 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: F/H premises k/a the mamelon tower 149 grafton road london…
11 July 2008
Legal charge of licensed premises
Delivered: 24 July 2008
Status: Satisfied on 12 May 2011
Persons entitled: Royal Bank of Scotland PLC
Description: F/H shacklewell arms (formerly k/a the green man) public…
25 June 2008
Legal charge over licensed premises
Delivered: 26 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: F/H the pensbury arms 2 pensbury street london t/no 454025…
11 March 2008
Legal charge over licensed premises
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: F/H licensed public house k/a the honeypot honeypot lane…
11 March 2008
Legal charge over licensed premises
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: F/H licensed premises k/a the north star public house…
11 March 2008
Legal charge over licensed premises
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: F/H licensed public house k/a the red lion 95 edgware road…
11 March 2008
Legal charge over licensed premises
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: F/H licensed premises k/a the forest glen public house 39…
11 March 2008
Legal charge over licensed premises
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: F/H licensed public house k/a the flying eagle north parade…
22 February 2008
Legal charge over licensed premises
Delivered: 26 February 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: F/H the jolly gardeners public house 140, 142 & 144 high…
19 December 2007
Legal charge over licensed premises
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The anchor & hope public house 41 westferry road london…
19 December 2007
Legal charge over licensed premises
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a soma (formerly k/a the kings arms) 230…
5 November 2007
Legal charge over licensed premises
Delivered: 7 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h public house k/a the white horse 48 white horse…
3 November 2007
Legal charge over licensed premises
Delivered: 7 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h public house k/a the blue anchor printinghouse lane…
29 October 2007
Debenture
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
7 September 2007
Legal charge over licensed premises
Delivered: 12 September 2007
Status: Satisfied on 13 February 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a the mitre public house 181-183 copenhagen…
10 August 2006
Legal charge over licensed premises
Delivered: 24 August 2006
Status: Satisfied on 24 October 2009
Persons entitled: National Westminster Bank PLC
Description: The property k/a 140, 142 and 144 high street, cranford…
4 November 2005
Legal charge over licensed premises
Delivered: 12 November 2005
Status: Satisfied on 24 October 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the forest glen 39 dames road forest gate…
5 July 2004
Legal charge of licensed premises
Delivered: 7 July 2004
Status: Satisfied on 24 October 2009
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings k/a the honeypot, honeypot lane t/n…
5 July 2004
Legal charge of licensed premises
Delivered: 7 July 2004
Status: Satisfied on 24 October 2009
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings k/a the red lion public house 95…
10 December 2003
Legal charge of licensed premises
Delivered: 13 December 2003
Status: Satisfied on 24 October 2009
Persons entitled: National Westminster Bank PLC
Description: Jim thompsons' (formerly the king william iv public house)…
10 December 2003
Legal charge of licensed premises
Delivered: 13 December 2003
Status: Satisfied on 24 October 2009
Persons entitled: National Westminster Bank PLC
Description: The flying eagle public house mollison way cotman gardens…
24 October 2003
Legal charge of licensed premises
Delivered: 31 October 2003
Status: Satisfied on 24 October 2009
Persons entitled: National Westminster Bank PLC
Description: The hare public house, 108 the high road, leavesden t/n…
24 October 2003
Legal charge
Delivered: 31 October 2003
Status: Satisfied on 30 July 2009
Persons entitled: National Westminster Bank PLC
Description: The north star public house, thorncliffe road, isleworth…
16 October 2003
Debenture
Delivered: 24 October 2003
Status: Satisfied on 24 October 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 2003
Legal charge
Delivered: 29 May 2003
Status: Outstanding
Persons entitled: Radia Estates Limited
Description: By way of legal charge all that f/h property k/a the flying…
19 July 2002
Legal charge
Delivered: 25 July 2002
Status: Outstanding
Persons entitled: Radia Estates Limited
Description: F/H property k/a the north star public house thorncliffe…