Company NameMaverick Advertising & Design Limited
DirectorsCarron Rees and Owen Wyn Rees
Company StatusActive
Company Number04462001
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMrs Carron Rees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Gainsford Street
London
SE1 2NE
Director NameOwen Wyn Rees
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2004(1 year, 10 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Gainsford Street
London
SE1 2NE
Secretary NameMr Owen Wyn Rees
StatusCurrent
Appointed01 April 2016(13 years, 9 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Correspondence Address5 Gainsford Street
London
SE1 2NE
Director NameOwen Wyn Rees
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address82 Brookmill Road
London
SE8 4JJ
Secretary NameMrs Carron Rees
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address13 Feathers Place
London
SE10 9NE
Director NameAmanda Louise Herbert
Date of BirthApril 1981 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed30 September 2004(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 January 2007)
RoleAccounts / Event Director
Correspondence Address59 Alexandra Road
Wimbledon
London
SW19 7LB
Secretary NameMr Jagdish Baveja
StatusResigned
Appointed01 April 2012(9 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 March 2016)
RoleCompany Director
Correspondence Address5 Gainsford Street
London
SE1 2NE
Director NameSW Incorporation Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address62 Beresford Street
London
SE18 6BG
Secretary NameSW Corporate Services Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address62 Beresford Street
Woolwich
London
SE18 6BG

Contact

Websitemavad.co.uk

Location

Registered Address5 Gainsford Street
London
SE1 2NE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

108 at £1Mr Owen Wyn Rees
50.00%
Ordinary A
108 at £1Mrs Carron Rees
50.00%
Ordinary A

Financials

Year2014
Turnover£8,437,159
Gross Profit£5,472,506
Net Worth£1,994,164
Cash£5,137,893
Current Liabilities£8,734,027

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Charges

21 June 2023Delivered on: 23 June 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 September 2021Delivered on: 4 October 2021
Persons entitled: Barclays Bank UK PLC

Classification: A registered charge
Outstanding
21 September 2021Delivered on: 4 October 2021
Persons entitled: Barclays Bank UK PLC

Classification: A registered charge
Outstanding
8 December 2020Delivered on: 9 December 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 November 2017Delivered on: 30 November 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 November 2017Delivered on: 30 November 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 September 2015Delivered on: 29 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
5 December 2013Delivered on: 12 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 March 2008Delivered on: 27 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sums standing to the credit of any accounts of the companies or any of them with the bank in any currency see image for full details.
Outstanding

Filing History

30 November 2017Registration of charge 044620010004, created on 27 November 2017 (19 pages)
30 November 2017Registration of charge 044620010005, created on 27 November 2017 (19 pages)
20 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
7 April 2017Group of companies' accounts made up to 30 June 2016 (31 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 216
(4 pages)
15 April 2016Termination of appointment of Jagdish Baveja as a secretary on 31 March 2016 (1 page)
15 April 2016Appointment of Mr Owen Wyn Rees as a secretary on 1 April 2016 (2 pages)
12 April 2016Group of companies' accounts made up to 30 June 2015 (25 pages)
30 September 2015Registered office address changed from 21 st. Thomas Street London SE1 9RY to 5 Gainsford Street London SE1 2NE on 30 September 2015 (1 page)
29 September 2015Registration of charge 044620010003, created on 25 September 2015 (30 pages)
18 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 216
(4 pages)
16 April 2015Full accounts made up to 30 June 2014 (22 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 216
(4 pages)
8 May 2014Cancellation of shares. Statement of capital on 8 May 2014
  • GBP 216
(4 pages)
8 May 2014Resolutions
  • RES13 ‐ Buy back of shares 23/01/2014
(1 page)
8 May 2014Cancellation of shares. Statement of capital on 8 May 2014
  • GBP 216
(4 pages)
8 May 2014Purchase of own shares. (3 pages)
7 April 2014Full accounts made up to 30 June 2013 (20 pages)
12 December 2013Registration of charge 044620010002 (36 pages)
24 September 2013Registered office address changed from 3Rd Floor Trowbray House 108 Weston Street the Leathermarket London SE1 3QB on 24 September 2013 (1 page)
28 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
8 April 2013Full accounts made up to 30 June 2012 (21 pages)
17 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
4 May 2012Director's details changed for Mrs Carron Rees on 1 April 2012 (2 pages)
4 May 2012Director's details changed for Owen Wyn Rees on 1 April 2012 (2 pages)
4 May 2012Termination of appointment of Carron Rees as a secretary (1 page)
4 May 2012Director's details changed for Mrs Carron Rees on 1 April 2012 (2 pages)
4 May 2012Appointment of Mr Jagdish Baveja as a secretary (1 page)
4 May 2012Director's details changed for Owen Wyn Rees on 1 April 2012 (2 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
22 August 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
26 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
14 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
11 May 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
11 March 2010Director's details changed for Owen Wyn Rees on 1 October 2009 (3 pages)
11 March 2010Director's details changed for Owen Wyn Rees on 1 October 2009 (3 pages)
9 February 2010Director's details changed for Mrs Carron Rees on 1 December 2009 (3 pages)
9 February 2010Director's details changed for Mrs Carron Rees on 1 December 2009 (3 pages)
8 September 2009Return made up to 14/06/09; full list of members (4 pages)
8 September 2009Registered office changed on 08/09/2009 from 108 trowbray house 3RD floor weston street london SE1 3QB (1 page)
1 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 August 2008Return made up to 14/06/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 August 2007Return made up to 14/06/07; full list of members (3 pages)
8 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 March 2007Director resigned (1 page)
25 January 2007Registered office changed on 25/01/07 from: the exchange 106A weston street london SE1 3QB (1 page)
4 December 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 July 2006Return made up to 14/06/06; full list of members (3 pages)
13 September 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 September 2005Secretary's particulars changed;director's particulars changed (1 page)
7 September 2005Secretary's particulars changed;director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
29 July 2005New director appointed (1 page)
22 June 2005Return made up to 14/06/05; full list of members (3 pages)
9 February 2005Registered office changed on 09/02/05 from: 62 beresford street woolwich london SE18 6BG (1 page)
24 December 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 August 2004Return made up to 14/06/03; full list of members (7 pages)
22 June 2004New director appointed (2 pages)
6 April 2004Ad 24/03/04--------- £ si 134@1=134 £ ic 99/233 (2 pages)
30 March 2004Director resigned (1 page)
4 March 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
16 April 2003Company name changed edmonds rees lee LIMITED\certificate issued on 16/04/03 (2 pages)
28 June 2002Registered office changed on 28/06/02 from: 62 beresford street woolwich london SE18 6BG (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002Ad 14/06/02--------- £ si 97@1=97 £ ic 2/99 (2 pages)
28 June 2002Secretary resigned (1 page)
28 June 2002New secretary appointed;new director appointed (2 pages)
28 June 2002Director resigned (1 page)
14 June 2002Incorporation (17 pages)