MAHER B ASSOCIATES LIMITED

MAHER B ASSOCIATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMAHER B ASSOCIATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02860022
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MAHER B ASSOCIATES LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is MAHER B ASSOCIATES LIMITED located?

    Registered Office Address
    34 Bow Street
    WC2E 7AU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MAHER B ASSOCIATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAHER BIRD ASSOCIATES LIMITEDDec 21, 1993Dec 21, 1993
    OVAL (910) LIMITEDOct 06, 1993Oct 06, 1993

    What are the latest accounts for MAHER B ASSOCIATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for MAHER B ASSOCIATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Oct 06, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    Registered office address changed from 90 Tottenham Court Road London W1T 4TJ England to 34 Bow Street London WC2E 7AU on Sep 28, 2021

    1 pagesAD01

    Registered office address changed from 40-42 Scrutton Street London EC2A 4PP England to 90 Tottenham Court Road London W1T 4TJ on Mar 17, 2021

    1 pagesAD01

    Satisfaction of charge 028600220003 in full

    1 pagesMR04

    Satisfaction of charge 2 in part

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Oct 06, 2020 with no updates

    3 pagesCS01

    Registered office address changed from The Stanley Building 7 Pancras Square London N1C 4AG England to 40-42 Scrutton Street London EC2A 4PP on Feb 18, 2020

    1 pagesAD01

    Termination of appointment of Paul Zetlin as a director on Jan 09, 2020

    1 pagesTM01

    Termination of appointment of Paul Zetlin as a secretary on Jan 09, 2020

    1 pagesTM02

    Confirmation statement made on Oct 06, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Oct 06, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Graham Kerr as a director on Sep 30, 2018

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Oct 06, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    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 Jan 09, 2017

    1 pagesAD01

    Confirmation statement made on Oct 06, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Who are the officers of MAHER B ASSOCIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAHER, Stephen Francis
    Bow Street
    WC2E 7AU London
    34
    England
    Director
    Bow Street
    WC2E 7AU London
    34
    England
    EnglandBritish42707390003
    BRAY, Sally Ann
    Inglewood
    Gibson Road
    PO20 6JA Tangmere
    West Sussex
    Secretary
    Inglewood
    Gibson Road
    PO20 6JA Tangmere
    West Sussex
    British51704000002
    JOY, Larissa
    20 Dorset Square
    NW1 6QB London
    Secretary
    20 Dorset Square
    NW1 6QB London
    British58097930001
    LEPLEY, Stephen Keith
    8 Haddon Mead
    South Woodham Ferrers
    CM3 7AS Chelmsford
    Essex
    Secretary
    8 Haddon Mead
    South Woodham Ferrers
    CM3 7AS Chelmsford
    Essex
    British65310960003
    STATT, Brian Gary
    Baronsmere Road
    N2 9QD London
    29
    United Kingdom
    Secretary
    Baronsmere Road
    N2 9QD London
    29
    United Kingdom
    British135300200001
    ZETLIN, Paul
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    Secretary
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    British157506270001
    ZETLIN, Paul
    36 Saint James Mansions
    West End Lane
    NW6 2AA London
    Secretary
    36 Saint James Mansions
    West End Lane
    NW6 2AA London
    British157506270001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    BAINSFAIR, Paul Jeffrey
    Holland Park Court
    W14 8DN London
    9
    Director
    Holland Park Court
    W14 8DN London
    9
    United KingdomBritish132058360001
    BASTIBLE, Brian James
    29 Hillfield Avenue
    Crouch End
    N8 7DS London
    Director
    29 Hillfield Avenue
    Crouch End
    N8 7DS London
    Irish62203470002
    BIRD, Philip Ashley
    16 Inderwick Road
    N8 9LD London
    Director
    16 Inderwick Road
    N8 9LD London
    United KingdomBritish70149490001
    CLEMMOW, Simon Phillip
    36 Huntsworth Mews
    NW1 6DB London
    Director
    36 Huntsworth Mews
    NW1 6DB London
    British76121010002
    DEPUT, Steve
    12 Princes Road
    TW10 6DH Richmond
    Surrey
    Director
    12 Princes Road
    TW10 6DH Richmond
    Surrey
    British42707620002
    JOHNSON, Carlton
    5 Clarkes Mews
    W1R 1RR London
    Director
    5 Clarkes Mews
    W1R 1RR London
    British53051840002
    KERR, Graham
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    Director
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    EnglandBritish116345930001
    LEPLEY, Stephen Keith
    8 Haddon Mead
    South Woodham Ferrers
    CM3 7AS Chelmsford
    Essex
    Director
    8 Haddon Mead
    South Woodham Ferrers
    CM3 7AS Chelmsford
    Essex
    British65310960003
    LLOYD, Ian
    Cleve Mile Path
    Hook Heath
    GU22 0JL Woking
    Surrey
    Director
    Cleve Mile Path
    Hook Heath
    GU22 0JL Woking
    Surrey
    British60402480001
    RICHARDSON SMITH, Philippa Frances
    Ladye Place
    High Street
    SL6 5NB Hurley
    Berkshire
    Director
    Ladye Place
    High Street
    SL6 5NB Hurley
    Berkshire
    British76602780002
    SIMONS, Paul Vincent
    28 West Hill Park
    Merton Lane
    N6 London
    Director
    28 West Hill Park
    Merton Lane
    N6 London
    British82388650001
    TOMBLIN, Mark
    54 Love Lane
    HA5 3EX Pinner
    Middlesex
    Director
    54 Love Lane
    HA5 3EX Pinner
    Middlesex
    British37249910001
    WRIGHT, Roderick William
    Mackhouse
    Nether Lypiatt
    GL6 7LS Stroud
    Gloucestershire
    Director
    Mackhouse
    Nether Lypiatt
    GL6 7LS Stroud
    Gloucestershire
    British126355380001
    ZETLIN, Paul
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    Director
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    United KingdomBritish157506270001
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002560001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001

    Who are the persons with significant control of MAHER B ASSOCIATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Slingsby Place
    WC2E 9AB London
    11
    England
    Apr 06, 2016
    Slingsby Place
    WC2E 9AB London
    11
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05830524
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MAHER B ASSOCIATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 24, 2015
    Delivered On Aug 26, 2015
    Satisfied
    Brief description
    A fixed and floating charge over all assets.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 26, 2015Registration of a charge (MR01)
    • Mar 11, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 06, 2006
    Delivered On Oct 10, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 10, 2006Registration of a charge (395)
    • Mar 11, 2021Satisfaction of a charge in part (MR04)
    • Mar 11, 2021Satisfaction of a charge (MR04)
    Single debenture
    Created On Nov 30, 1994
    Delivered On Dec 02, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 02, 1994Registration of a charge (395)
    • Dec 27, 2002Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0