Company NameMaher Bird Holdings Limited
Company StatusActive
Company Number05830524
CategoryPrivate Limited Company
Incorporation Date26 May 2006(17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Stephen Francis Maher
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2006(4 months, 1 week after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NameMr Peter David Reid
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2021(14 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NameMr Daniel John Yardley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2021(14 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NameMr Graham Kerr
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(4 months, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 16 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stanley Building 7 Pancras Square
London
N1C 4AG
Director NameMr Paul Zetlin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(4 months, 1 week after company formation)
Appointment Duration13 years, 3 months (resigned 09 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stanley Building 7 Pancras Square
London
N1C 4AG
Secretary NameMr Paul Zetlin
NationalityBritish
StatusResigned
Appointed06 October 2006(4 months, 1 week after company formation)
Appointment Duration13 years, 3 months (resigned 09 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stanley Building 7 Pancras Square
London
N1C 4AG
Director NameMr Paul Joseph Maher
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(4 years after company formation)
Appointment Duration7 years, 8 months (resigned 16 February 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Shard, Level 8 32 London Bridge Street
London
SE1 9SG
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed26 May 2006(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2006(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websitemba.co.uk
Email address[email protected]
Telephone020 73097200
Telephone regionLondon

Location

Registered Address34 Bow Street
London
WC2E 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

730k at £0.01Stephen Francis Maher
65.24%
Ordinary B
270k at £0.01Graham Kerr
24.13%
Ordinary B
118.9k at £0.01Paul Maher
10.63%
Ordinary A

Financials

Year2014
Turnover£6,327,439
Gross Profit£5,126,392
Net Worth-£242,905
Cash£334,968
Current Liabilities£1,861,465

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

5 July 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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

Filing History

22 November 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
1 June 2017Confirmation statement made on 26 May 2017 with updates (8 pages)
9 January 2017Registered 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 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
2 June 2016Director's details changed for Mr Paul Joseph Maher on 1 January 2016 (2 pages)
2 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 14,419.96
(7 pages)
19 October 2015Statement of capital following an allotment of shares on 25 August 2015
  • GBP 11,441.96
(5 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
18 September 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
1 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 11,189
(7 pages)
29 October 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
30 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 11,189
(7 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
21 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (7 pages)
21 December 2012Registered office address changed from 82 Charing Cross Road London WC2H 0BA United Kingdom on 21 December 2012 (1 page)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
21 February 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
23 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
22 July 2010Appointment of Mr Paul Joseph Maher as a director (2 pages)
22 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (7 pages)
7 June 2010Director's details changed for Stephen Francis Maher on 7 June 2010 (2 pages)
7 June 2010Secretary's details changed for Paul Zetlin on 7 June 2010 (1 page)
7 June 2010Director's details changed for Paul Zetlin on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Stephen Francis Maher on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Graham Kerr on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Paul Zetlin on 7 June 2010 (2 pages)
7 June 2010Secretary's details changed for Paul Zetlin on 7 June 2010 (1 page)
7 June 2010Director's details changed for Graham Kerr on 7 June 2010 (2 pages)
27 August 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
27 May 2009Return made up to 26/05/09; full list of members (4 pages)
27 May 2009Location of debenture register (1 page)
27 May 2009Location of register of members (1 page)
27 May 2009Registered office changed on 27/05/2009 from 82 charing cross road london WC2H 0BA (1 page)
27 May 2008Return made up to 26/05/08; full list of members (4 pages)
13 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
30 August 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
6 July 2007Particulars of mortgage/charge (4 pages)
6 July 2007Particulars of mortgage/charge (4 pages)
6 July 2007Particulars of mortgage/charge (4 pages)
6 July 2007Particulars of mortgage/charge (4 pages)
31 May 2007Secretary's particulars changed;director's particulars changed (1 page)
31 May 2007Secretary's particulars changed;director's particulars changed (1 page)
31 May 2007Return made up to 26/05/07; full list of members (3 pages)
12 February 2007Statement of affairs (8 pages)
12 February 2007Ad 06/10/06--------- £ si [email protected]=2700 £ ic 1190/3890 (2 pages)
12 February 2007Ad 06/10/06--------- £ si [email protected]=7299 £ ic 3890/11189 (2 pages)
1 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 October 2006Ad 06/10/06--------- £ si [email protected]=1189 £ ic 1/1190 (2 pages)
24 October 2006S-div 06/10/06 (1 page)
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
23 October 2006New director appointed (3 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006Registered office changed on 23/10/06 from: 20 black friars lane london EC4V 6HD (1 page)
23 October 2006New secretary appointed;new director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
10 October 2006Particulars of mortgage/charge (3 pages)
26 May 2006Incorporation (31 pages)