London
N1C 4AG
LLP Designated Member Name | Paul Maher |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2011(4 days after company formation) |
Appointment Duration | 7 years, 8 months (closed 30 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stanley Building 7 Pancras Square London N1C 4AG |
LLP Designated Member Name | Mr Stephen Francis Maher |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Martin's Courtyard 11 Slingsby Place London WC2E 9AB |
LLP Designated Member Name | Mr Paul Zetlin |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Martin's Courtyard 11 Slingsby Place London WC2E 9AB |
LLP Member Name | James Devon |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Status | Resigned |
Appointed | 04 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Martin's Courtyard 11 Slingsby Place London WC2E 9AB |
LLP Member Name | James Middlehurst |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Status | Resigned |
Appointed | 04 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Martin's Courtyard 11 Slingsby Place London WC2E 9AB |
LLP Member Name | Mr Paul Munce |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 February 2011(4 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Martin's Courtyard 11 Slingsby Place London WC2E 9AB |
LLP Designated Member Name | Maher B Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2011(same day as company formation) |
Correspondence Address | St Martin's Courtyard 11 Slingsby Place London WC2E 9AB |
LLP Member Name | Maher Bird Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2015(4 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 August 2015) |
Correspondence Address | St Martin's Courtyard 11 Slingsby Place London WC2E 9AB |
Website | mba.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73097200 |
Telephone region | London |
Registered Address | The Stanley Building 7 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,044,005 |
Gross Profit | £3,662,130 |
Net Worth | £1,627,417 |
Cash | £261,657 |
Current Liabilities | £774,143 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
2 March 2011 | Delivered on: 4 March 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership formerly known as m bird associates LLP to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
10 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
17 February 2017 | Confirmation statement made on 4 February 2017 with updates (4 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 | Full accounts made up to 31 December 2015 (21 pages) |
10 February 2016 | Annual return made up to 4 February 2016 (3 pages) |
10 February 2016 | Member's details changed for Paul Maher on 25 August 2015 (2 pages) |
9 February 2016 | Termination of appointment of Paul Zetlin as a member on 25 August 2015 (1 page) |
3 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
24 September 2015 | Termination of appointment of Maher Bird Holdings Limited as a member on 25 August 2015 (1 page) |
24 September 2015 | Appointment of Maher Bird Holdings Limited as a member on 25 August 2015 (2 pages) |
23 September 2015 | Termination of appointment of James Devon as a member on 25 August 2015 (1 page) |
23 September 2015 | Termination of appointment of Maher B Associates Limited as a member on 25 August 2015 (1 page) |
23 September 2015 | Termination of appointment of James Middlehurst as a member on 25 August 2015 (1 page) |
23 September 2015 | Termination of appointment of Stephen Francis Maher as a member on 25 August 2015 (1 page) |
23 September 2015 | Termination of appointment of Paul Munce as a member on 25 August 2015 (1 page) |
4 February 2015 | Annual return made up to 4 February 2015 (6 pages) |
4 February 2015 | Annual return made up to 4 February 2015 (6 pages) |
29 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
13 February 2014 | Annual return made up to 4 February 2014 (6 pages) |
13 February 2014 | Annual return made up to 4 February 2014 (6 pages) |
12 February 2014 | Member's details changed for Maher Bird Associates Limited on 1 March 2013 (1 page) |
12 February 2014 | Member's details changed for Maher Bird Associates Limited on 1 March 2013 (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
5 February 2013 | Annual return made up to 4 February 2013 (6 pages) |
5 February 2013 | Annual return made up to 4 February 2013 (6 pages) |
21 December 2012 | Registered office address changed from 82 Charing Cross Road London WC2H 0BA on 21 December 2012 (1 page) |
27 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
27 February 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
21 February 2012 | Annual return made up to 4 February 2012 (6 pages) |
21 February 2012 | Annual return made up to 4 February 2012 (6 pages) |
18 March 2011 | Appointment of Paul Maher as a member (2 pages) |
18 March 2011 | Appointment of Paul Maher as a member
|
11 March 2011 | Appointment of Paul Maher as a member (3 pages) |
4 March 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
4 March 2011 | Appointment of Paul Munce as a member (3 pages) |
2 March 2011 | Company name changed m bird associates LLP\certificate issued on 02/03/11
|
4 February 2011 | Incorporation of a limited liability partnership (12 pages) |