London
WC2E 7AU
Director Name | Mr Peter David Reid |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2021(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Bow Street London WC2E 7AU |
Director Name | Mr Daniel John Yardley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2021(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Bow Street London WC2E 7AU |
Director Name | Mr Graham Kerr |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(4 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 16 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stanley Building 7 Pancras Square London N1C 4AG |
Director Name | Mr Paul Zetlin |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(4 months, 1 week after company formation) |
Appointment Duration | 13 years, 3 months (resigned 09 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Stanley Building 7 Pancras Square London N1C 4AG |
Secretary Name | Mr Paul Zetlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(4 months, 1 week after company formation) |
Appointment Duration | 13 years, 3 months (resigned 09 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Stanley Building 7 Pancras Square London N1C 4AG |
Director Name | Mr Paul Joseph Maher |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(4 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 February 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Shard, Level 8 32 London Bridge Street London SE1 9SG |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Website | mba.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73097200 |
Telephone region | London |
Registered Address | 34 Bow Street London WC2E 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
730k at £0.01 | Stephen Francis Maher 65.24% Ordinary B |
---|---|
270k at £0.01 | Graham Kerr 24.13% Ordinary B |
118.9k at £0.01 | Paul Maher 10.63% Ordinary A |
Year | 2014 |
---|---|
Turnover | £6,327,439 |
Gross Profit | £5,126,392 |
Net Worth | -£242,905 |
Cash | £334,968 |
Current Liabilities | £1,861,465 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
5 July 2007 | Delivered on: 6 July 2007 Persons entitled: Hsbc Bank PLC Classification: Mortgage of keyman policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy mortgaged: joint policy - graham kerr policy dated 7 march 2007 issued by legal & general with policy number 012142806-4 for a sum of £500,000.00. Outstanding |
---|---|
5 July 2007 | Delivered on: 6 July 2007 Persons entitled: Hsbc Bank PLC Classification: Mortgage of keyman policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy mortgaged: joint policy - stephen maher policy dated 26 march 2007 issued by legal & general with policy number 012142874-2 for a sum of £500,000.00. Outstanding |
5 July 2007 | Delivered on: 6 July 2007 Persons entitled: Hsbc Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy mortgaged: joint policy - stephen francis maher and graham kerr dated 5 january 2007 issued by aegon, scottish equitable with policy number L0193467092 assuring a sum of £250,000.00. Outstanding |
5 July 2007 | Delivered on: 6 July 2007 Persons entitled: Hsbc Bank PLC Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy mortgaged: joint policy - stephen francis maher and graham kerr dated 5 january 2007 issued by aegon, scottish equitable with policy number L0193467092 assuring a sum of £250,000.00. Outstanding |
6 October 2006 | Delivered on: 10 October 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
22 November 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
---|---|
1 June 2017 | Confirmation statement made on 26 May 2017 with updates (8 pages) |
9 January 2017 | Registered office address changed from St Martin's Courtyard 11 Slingsby Place London WC2E 9AB to The Stanley Building 7 Pancras Square London N1C 4AG on 9 January 2017 (1 page) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
2 June 2016 | Director's details changed for Mr Paul Joseph Maher on 1 January 2016 (2 pages) |
2 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
19 October 2015 | Statement of capital following an allotment of shares on 25 August 2015
|
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
18 September 2015 | Resolutions
|
1 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
29 October 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
30 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
21 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (7 pages) |
21 December 2012 | Registered office address changed from 82 Charing Cross Road London WC2H 0BA United Kingdom on 21 December 2012 (1 page) |
28 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
29 September 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
23 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (7 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
22 July 2010 | Appointment of Mr Paul Joseph Maher as a director (2 pages) |
22 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Director's details changed for Stephen Francis Maher on 7 June 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Paul Zetlin on 7 June 2010 (1 page) |
7 June 2010 | Director's details changed for Paul Zetlin on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Stephen Francis Maher on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Graham Kerr on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Paul Zetlin on 7 June 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Paul Zetlin on 7 June 2010 (1 page) |
7 June 2010 | Director's details changed for Graham Kerr on 7 June 2010 (2 pages) |
27 August 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
27 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
27 May 2009 | Location of debenture register (1 page) |
27 May 2009 | Location of register of members (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 82 charing cross road london WC2H 0BA (1 page) |
27 May 2008 | Return made up to 26/05/08; full list of members (4 pages) |
13 May 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
30 August 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
6 July 2007 | Particulars of mortgage/charge (4 pages) |
6 July 2007 | Particulars of mortgage/charge (4 pages) |
6 July 2007 | Particulars of mortgage/charge (4 pages) |
6 July 2007 | Particulars of mortgage/charge (4 pages) |
31 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2007 | Return made up to 26/05/07; full list of members (3 pages) |
12 February 2007 | Statement of affairs (8 pages) |
12 February 2007 | Ad 06/10/06--------- £ si [email protected]=2700 £ ic 1190/3890 (2 pages) |
12 February 2007 | Ad 06/10/06--------- £ si [email protected]=7299 £ ic 3890/11189 (2 pages) |
1 November 2006 | Resolutions
|
24 October 2006 | Ad 06/10/06--------- £ si [email protected]=1189 £ ic 1/1190 (2 pages) |
24 October 2006 | S-div 06/10/06 (1 page) |
24 October 2006 | Resolutions
|
23 October 2006 | New director appointed (3 pages) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 20 black friars lane london EC4V 6HD (1 page) |
23 October 2006 | New secretary appointed;new director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Incorporation (31 pages) |