Company NameMaher Bird Associates Llp
Company StatusDissolved
Company NumberOC361534
CategoryLimited Liability Partnership
Incorporation Date4 February 2011(13 years, 2 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)
Previous NameM Bird Associates Llp

Directors

LLP Designated Member NameMr Graham Kerr
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stanley Building 7 Pancras Square
London
N1C 4AG
LLP Designated Member NamePaul Maher
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2011(4 days after company formation)
Appointment Duration7 years, 8 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stanley Building 7 Pancras Square
London
N1C 4AG
LLP Designated Member NameMr Stephen Francis Maher
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Martin's Courtyard 11 Slingsby Place
London
WC2E 9AB
LLP Designated Member NameMr Paul Zetlin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Martin's Courtyard 11 Slingsby Place
London
WC2E 9AB
LLP Member NameJames Devon
Date of BirthJune 1975 (Born 48 years ago)
StatusResigned
Appointed04 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Martin's Courtyard 11 Slingsby Place
London
WC2E 9AB
LLP Member NameJames Middlehurst
Date of BirthMarch 1977 (Born 47 years ago)
StatusResigned
Appointed04 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Martin's Courtyard 11 Slingsby Place
London
WC2E 9AB
LLP Member NameMr Paul Munce
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed08 February 2011(4 days after company formation)
Appointment Duration4 years, 6 months (resigned 25 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Martin's Courtyard 11 Slingsby Place
London
WC2E 9AB
LLP Designated Member NameMaher B Associates Limited (Corporation)
StatusResigned
Appointed04 February 2011(same day as company formation)
Correspondence AddressSt Martin's Courtyard
11 Slingsby Place
London
WC2E 9AB
LLP Member NameMaher Bird Holdings Limited (Corporation)
StatusResigned
Appointed25 August 2015(4 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 25 August 2015)
Correspondence AddressSt Martin's Courtyard 11 Slingsby Place
London
WC2E 9AB

Contact

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

Location

Registered AddressThe Stanley Building
7 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£5,044,005
Gross Profit£3,662,130
Net Worth£1,627,417
Cash£261,657
Current Liabilities£774,143

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

2 March 2011Delivered 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

Filing History

10 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 February 2017Confirmation statement made on 4 February 2017 with updates (4 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 2016Full accounts made up to 31 December 2015 (21 pages)
10 February 2016Annual return made up to 4 February 2016 (3 pages)
10 February 2016Member's details changed for Paul Maher on 25 August 2015 (2 pages)
9 February 2016Termination of appointment of Paul Zetlin as a member on 25 August 2015 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (16 pages)
24 September 2015Termination of appointment of Maher Bird Holdings Limited as a member on 25 August 2015 (1 page)
24 September 2015Appointment of Maher Bird Holdings Limited as a member on 25 August 2015 (2 pages)
23 September 2015Termination of appointment of James Devon as a member on 25 August 2015 (1 page)
23 September 2015Termination of appointment of Maher B Associates Limited as a member on 25 August 2015 (1 page)
23 September 2015Termination of appointment of James Middlehurst as a member on 25 August 2015 (1 page)
23 September 2015Termination of appointment of Stephen Francis Maher as a member on 25 August 2015 (1 page)
23 September 2015Termination of appointment of Paul Munce as a member on 25 August 2015 (1 page)
4 February 2015Annual return made up to 4 February 2015 (6 pages)
4 February 2015Annual return made up to 4 February 2015 (6 pages)
29 October 2014Full accounts made up to 31 December 2013 (17 pages)
13 February 2014Annual return made up to 4 February 2014 (6 pages)
13 February 2014Annual return made up to 4 February 2014 (6 pages)
12 February 2014Member's details changed for Maher Bird Associates Limited on 1 March 2013 (1 page)
12 February 2014Member's details changed for Maher Bird Associates Limited on 1 March 2013 (1 page)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
5 February 2013Annual return made up to 4 February 2013 (6 pages)
5 February 2013Annual return made up to 4 February 2013 (6 pages)
21 December 2012Registered office address changed from 82 Charing Cross Road London WC2H 0BA on 21 December 2012 (1 page)
27 April 2012Full accounts made up to 31 December 2011 (15 pages)
27 February 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
21 February 2012Annual return made up to 4 February 2012 (6 pages)
21 February 2012Annual return made up to 4 February 2012 (6 pages)
18 March 2011Appointment of Paul Maher as a member (2 pages)
18 March 2011Appointment of Paul Maher as a member
  • ANNOTATION Clarification the document is a duplicate of AP01 registered on 11/03/2011
(2 pages)
11 March 2011Appointment of Paul Maher as a member (3 pages)
4 March 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
4 March 2011Appointment of Paul Munce as a member (3 pages)
2 March 2011Company name changed m bird associates LLP\certificate issued on 02/03/11
  • LLNM01 ‐ Change of name notice
(3 pages)
4 February 2011Incorporation of a limited liability partnership (12 pages)