Company NameDare Ncs Limited
DirectorsSimon Hedley Martin and Sharon Elaine Whale
Company StatusActive
Company Number03748780
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Previous NamesMiltencrest Limited and Miles Calcraft Briginshaw Duffy Limited

Business Activity

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

Directors

Director NameMr Simon Hedley Martin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(16 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Secretary NameKara Iselin
StatusCurrent
Appointed12 March 2018(18 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Director NameSharon Elaine Whale
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(19 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Director NameJeremy Miles
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(1 month after company formation)
Appointment Duration10 years (resigned 05 June 2009)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 Smith Street
London
SW3 4EP
Director NameDavid John Abbott
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(1 month after company formation)
Appointment Duration6 years, 3 months (resigned 30 August 2005)
RoleFreelance Writer
Correspondence Address17 Pelham Crescent
London
SW7 2NR
Director NamePaul Harold Nigel Briginshaw
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(1 month after company formation)
Appointment Duration10 years (resigned 05 June 2009)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Wandsworth Common Westside
London
SW18 2ED
Director NameHelen Calcraft
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(1 month after company formation)
Appointment Duration12 years, 5 months (resigned 31 October 2011)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address32 St Johns Wood Terrace
London
NW8 6JL
Director NameMr Simon Richard Ellse
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(1 month after company formation)
Appointment Duration13 years, 3 months (resigned 13 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMalcolm Duffy
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(1 month after company formation)
Appointment Duration10 years (resigned 05 June 2009)
RoleCopywriter
Correspondence Address44 Pensfold Avenue
Kew
Richmond
Surrey
TW9 4HP
Secretary NameSimon Ellse
NationalityBritish
StatusResigned
Appointed10 May 1999(1 month after company formation)
Appointment Duration6 years, 3 months (resigned 30 August 2005)
RoleAccountant
Correspondence Address2 Forge Cottages
Stane Street, Ockley
Dorking
Surrey
RH5 5TD
Director NameNeil John Dawson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(5 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 13 July 2001)
RoleAdvertising Executive
Correspondence Address44 Corinne Road
London
N19 5EY
Director NameAndrew Michael Gosling
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(2 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 August 2005)
RoleCreative Services Director
Correspondence Address4 Nelson Road
Wanstead
London
E11 2AX
Director NameMelissa Alexandra Horn
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(2 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 August 2005)
RoleAccount Director
Correspondence Address34 Denholme Road
London
W9 3HX
Director NameAndy Nairn
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(2 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 August 2005)
RolePlanning Director
Correspondence Address9 Dynham Road
London
NW6 2NS
Director NameJeremy Carr
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 August 2005)
RoleBoard Creative
Correspondence Address47 Lebanon Park
Twickenham
Middlesex
TW1 3DH
Director NameMaxine Hazel Faulkner
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 2005)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
76 Cambridge Gardens
London
W1U 6HS
Director NameDave Hobbs
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 2005)
RoleArt Director
Correspondence Address2 Haslemere Avenue
Ealing
London
W13 9UJ
Director NameMr Jamie Alexander Kenny
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 2005)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Foxmore Street
Battersea
London
SW11 4PU
Director NameGiles Hedger
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(5 years, 6 months after company formation)
Appointment Duration10 months (resigned 30 August 2005)
RolePlanning Director
Correspondence Address42 Haverhill Road
London
SW12 0HA
Director NameFrancois Duffar
Date of BirthApril 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed30 August 2005(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 February 2007)
RoleBusinessman
Correspondence Address3577 Atwater Street
Apt 807
Montreal
Quebec M8x 1s6
Foreign
Director NameJames Crossland
Date of BirthApril 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed30 August 2005(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 May 2007)
RoleBusinessman
Correspondence Address30 Kingsgarden Road
Etobicoke
Ontario M8x 1s6
Canada
Secretary NameKimberley Okell
NationalityCanadian
StatusResigned
Appointed30 August 2005(6 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 2012)
RoleSolicitor
Country of ResidenceCanada
Correspondence Address10015 De La Fariniere
Quebec
Quebec G2k 1l6
Canada
Director NameMr Gregor Angus
Date of BirthAugust 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed27 September 2007(8 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 2013)
RoleExecutive Vice President
Country of ResidenceCanada
Correspondence Address515 Grosvenor
Westmount
Quebech 3y 2s5
Canada
Director NameMartin Faucher
Date of BirthJune 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed25 August 2008(9 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 October 2013)
RoleExecutive And Cfo
Country of ResidenceCanada
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameSandra GiguÈRe
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed30 April 2012(13 years after company formation)
Appointment Duration1 year, 5 months (resigned 16 October 2013)
RoleLawyer
Country of ResidenceCanada
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Secretary NameSandra GiguÈRe
StatusResigned
Appointed30 April 2012(13 years after company formation)
Appointment Duration1 year, 5 months (resigned 16 October 2013)
RoleCompany Director
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMr Paul David Hammersley
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(13 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 November 2014)
RoleGroup Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMr John Bartle
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tabernacle Street
London
EC2A 4LU
Director NameMr Mark Montgomery Collier
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tabernacle Street
London
EC2A 4LU
Director NameMr Charles Goldman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2013(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2015)
RoleManaging Director, Mill Road Capital
Country of ResidenceUnited States
Correspondence Address2 Tabernacle Street
London
EC2A 4LU
Director NameMr Thomas Lynch
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2013(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2015)
RoleSenior Managing Director, Mill Road Capital
Country of ResidenceUnited States
Correspondence Address2 Tabernacle Street
London
EC2A 4LU
Director NameMr Brett Simeon Marchand
Date of BirthJune 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed16 October 2013(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2015)
RolePresident And Ceo, Cossette
Country of ResidenceCanada
Correspondence Address2 Tabernacle Street
London
EC2A 4LU
Secretary NameMr Steve Rawlins
StatusResigned
Appointed16 October 2013(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address2 Tabernacle Street
London
EC2A 4LU
Secretary NameJeremy Rhodes
StatusResigned
Appointed22 January 2018(18 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 March 2018)
RoleCompany Director
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemcbd.co.uk

Location

Registered Address151 Rosebery Avenue
London
EC1R 4AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

225k at £1Edc Communications LTD
75.00%
Ordinary A
75k at £1Edc Communications LTD
25.00%
Ordinary B

Financials

Year2014
Turnover£1,871,000
Gross Profit£833,000
Net Worth-£1,731,000
Cash£1,166,000
Current Liabilities£3,999,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 5 days from now)

Charges

15 October 2015Delivered on: 29 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 February 2010Delivered on: 8 March 2010
Satisfied on: 13 January 2015
Persons entitled: Bank of Montreal (The "Agent")

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
24 February 2010Delivered on: 8 March 2010
Satisfied on: 9 January 2015
Persons entitled: Bmo Capital Corporation (The "Agent")

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
10 September 2002Delivered on: 14 September 2002
Satisfied on: 24 December 2009
Persons entitled: Stpre Property Investments Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the interest of miles calcraft briginshaw and duffy limited in a deposit account at royal bank of scotland PLC held by or on behalf of store property incestments limited presently in the sum of £10 but rising to a possible maximum of £200,000.
Fully Satisfied
19 April 2000Delivered on: 28 April 2000
Satisfied on: 24 December 2009
Persons entitled: Barclays 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.
Fully Satisfied
19 April 2000Delivered on: 28 April 2000
Satisfied on: 24 December 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 00757985. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied

Filing History

12 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
8 September 2023Appointment of Ms Amina Folarin as a director on 5 September 2023 (2 pages)
20 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (56 pages)
20 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
20 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
11 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
17 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
17 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
27 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
27 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (58 pages)
3 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
14 January 2022Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages)
20 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (65 pages)
20 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
20 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
4 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
11 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
4 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages)
4 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
14 May 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
4 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
24 February 2020Director's details changed for Mr Simon Hedley Martin on 18 February 2020 (2 pages)
24 February 2020Director's details changed for Mr Simon Hedley Martin on 18 February 2020 (2 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (19 pages)
3 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
30 November 2018Satisfaction of charge 037487800006 in full (1 page)
3 October 2018Termination of appointment of Simon David Weaver as a director on 19 September 2018 (1 page)
3 October 2018Appointment of Director Sharon Elaine Whale as a director on 19 September 2018 (2 pages)
12 June 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
6 June 2018Accounts for a small company made up to 30 June 2017 (21 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
3 April 2018Appointment of Kara Iselin as a secretary on 12 March 2018 (2 pages)
3 April 2018Termination of appointment of Jeremy Rhodes as a secretary on 2 March 2018 (1 page)
30 January 2018Appointment of Jeremy Rhodes as a secretary on 22 January 2018 (3 pages)
15 June 2017Full accounts made up to 30 June 2016 (25 pages)
15 June 2017Full accounts made up to 30 June 2016 (25 pages)
12 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
14 December 2016Registered office address changed from PO Box EC1R 4AB 1 151 Rosebery Avenue London EC1R 4AB United Kingdom to 151 Rosebery Avenue London EC1R 4AB on 14 December 2016 (2 pages)
14 December 2016Registered office address changed from PO Box EC1R 4AB 1 151 Rosebery Avenue London EC1R 4AB United Kingdom to 151 Rosebery Avenue London EC1R 4AB on 14 December 2016 (2 pages)
11 October 2016Registered office address changed from 2 Tabernacle Street London EC2A 4LU England to PO Box EC1R 4AB 1 151 Rosebery Avenue London EC1R 4AB on 11 October 2016 (1 page)
11 October 2016Registered office address changed from 2 Tabernacle Street London EC2A 4LU England to PO Box EC1R 4AB 1 151 Rosebery Avenue London EC1R 4AB on 11 October 2016 (1 page)
20 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 300,000
(4 pages)
20 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 300,000
(4 pages)
26 February 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
26 February 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
29 October 2015Registration of charge 037487800006, created on 15 October 2015 (27 pages)
29 October 2015Registration of charge 037487800006, created on 15 October 2015 (27 pages)
2 October 2015Appointment of Mr Simon David Weaver as a director on 30 September 2015 (2 pages)
2 October 2015Appointment of Mr Simon David Weaver as a director on 30 September 2015 (2 pages)
1 October 2015Registered office address changed from 101 New Cavendish Street London W1W 6XH to 2 Tabernacle Street London EC2A 4LU on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Thomas Lynch as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Thomas Lynch as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of John Bartle as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Brett Marchand as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Charles Goldman as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Brett Marchand as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of John Bartle as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Steve Rawlins as a secretary on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Charles Goldman as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Steve Rawlins as a secretary on 30 September 2015 (1 page)
1 October 2015Registered office address changed from 101 New Cavendish Street London W1W 6XH to 2 Tabernacle Street London EC2A 4LU on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Mark Montgomery Collier as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Mark Montgomery Collier as a director on 30 September 2015 (1 page)
1 October 2015Registered office address changed from 101 New Cavendish Street London W1W 6XH to 2 Tabernacle Street London EC2A 4LU on 1 October 2015 (1 page)
1 October 2015Appointment of Mr Simon Hedley Martin as a director on 30 September 2015 (2 pages)
1 October 2015Appointment of Mr Simon Hedley Martin as a director on 30 September 2015 (2 pages)
30 September 2015Auditor's resignation (1 page)
30 September 2015Auditor's resignation (1 page)
9 September 2015Full accounts made up to 31 December 2014 (20 pages)
9 September 2015Full accounts made up to 31 December 2014 (20 pages)
27 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 300,000
(6 pages)
27 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 300,000
(6 pages)
27 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 300,000
(6 pages)
13 January 2015Satisfaction of charge 5 in full (1 page)
13 January 2015Satisfaction of charge 5 in full (1 page)
9 January 2015Satisfaction of charge 4 in full (4 pages)
9 January 2015Satisfaction of charge 4 in full (4 pages)
10 December 2014Termination of appointment of Paul David Hammersley as a director on 2 November 2014 (1 page)
10 December 2014Termination of appointment of Paul David Hammersley as a director on 2 November 2014 (1 page)
10 December 2014Termination of appointment of Paul David Hammersley as a director on 2 November 2014 (1 page)
13 May 2014Full accounts made up to 31 December 2013 (21 pages)
13 May 2014Full accounts made up to 31 December 2013 (21 pages)
9 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 300,000
(7 pages)
9 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 300,000
(7 pages)
9 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 300,000
(7 pages)
22 November 2013Director's details changed for Mr Charles Goldman on 16 October 2013 (2 pages)
22 November 2013Director's details changed for Mr Thomas Lynch on 16 October 2013 (2 pages)
22 November 2013Director's details changed for Mr Charles Goldman on 16 October 2013 (2 pages)
22 November 2013Director's details changed for Mr Mark Collier on 16 October 2013 (2 pages)
22 November 2013Director's details changed for Mr Thomas Lynch on 16 October 2013 (2 pages)
22 November 2013Director's details changed for Mr Brett Marchand on 16 October 2013 (2 pages)
22 November 2013Appointment of Mr John Bartle as a director (2 pages)
22 November 2013Appointment of Mr John Bartle as a director (2 pages)
22 November 2013Director's details changed for Mr Brett Marchand on 16 October 2013 (2 pages)
22 November 2013Director's details changed for Mr Mark Collier on 16 October 2013 (2 pages)
18 November 2013Appointment of Mr Thomas Lynch as a director (2 pages)
18 November 2013Appointment of Mr Steve Rawlins as a secretary (1 page)
18 November 2013Appointment of Mr Charles Goodman as a director (2 pages)
18 November 2013Termination of appointment of Steve Rawlins as a director (1 page)
18 November 2013Termination of appointment of Martin Faucher as a director (1 page)
18 November 2013Appointment of Mr Charles Goodman as a director (2 pages)
18 November 2013Termination of appointment of Sandra Giguère as a secretary (1 page)
18 November 2013Appointment of Mr Charles Goodman as a director (2 pages)
18 November 2013Termination of appointment of Sandra Giguère as a secretary (1 page)
18 November 2013Director's details changed for Mr Charles Goodman on 16 October 2013 (2 pages)
18 November 2013Appointment of Mr Brett Marchand as a director (2 pages)
18 November 2013Appointment of Mr Mark Collier as a director (2 pages)
18 November 2013Termination of appointment of Steve Rawlins as a director (1 page)
18 November 2013Appointment of Mr Thomas Lynch as a director (2 pages)
18 November 2013Appointment of Mr Mark Collier as a director (2 pages)
18 November 2013Termination of appointment of Sandra Giguère as a director (1 page)
18 November 2013Director's details changed for Mr Charles Goodman on 16 October 2013 (2 pages)
18 November 2013Termination of appointment of Martin Faucher as a director (1 page)
18 November 2013Termination of appointment of Sandra Giguère as a director (1 page)
18 November 2013Appointment of Mr Steve Rawlins as a secretary (1 page)
18 November 2013Appointment of Mr Brett Marchand as a director (2 pages)
18 November 2013Appointment of Mr Charles Goodman as a director (2 pages)
19 September 2013Full accounts made up to 31 December 2012 (19 pages)
19 September 2013Full accounts made up to 31 December 2012 (19 pages)
6 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
6 May 2013Director's details changed for Martin Faucher on 1 October 2009 (2 pages)
6 May 2013Director's details changed for Martin Faucher on 1 October 2009 (2 pages)
6 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
6 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
6 May 2013Director's details changed for Martin Faucher on 1 October 2009 (2 pages)
9 April 2013Appointment of Steve Rawlins as a director (2 pages)
9 April 2013Appointment of Paul Hammersley as a director (2 pages)
9 April 2013Appointment of Steve Rawlins as a director (2 pages)
9 April 2013Appointment of Paul Hammersley as a director (2 pages)
27 February 2013Termination of appointment of Gregor Angus as a director (1 page)
27 February 2013Termination of appointment of Gregor Angus as a director (1 page)
20 December 2012Termination of appointment of Simon Ellse as a director (1 page)
20 December 2012Termination of appointment of Simon Ellse as a director (1 page)
28 September 2012Full accounts made up to 31 December 2011 (21 pages)
28 September 2012Full accounts made up to 31 December 2011 (21 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
3 May 2012Appointment of Sandra Giguère as a secretary (1 page)
3 May 2012Appointment of Sandra Giguère as a secretary (1 page)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
2 May 2012Appointment of Sandra Giguère as a director (2 pages)
2 May 2012Termination of appointment of Kimberley Okell as a director (1 page)
2 May 2012Appointment of Sandra Giguère as a director (2 pages)
2 May 2012Termination of appointment of Kimberley Okell as a director (1 page)
2 May 2012Termination of appointment of Kimberley Okell as a secretary (1 page)
2 May 2012Termination of appointment of Kimberley Okell as a secretary (1 page)
11 November 2011Termination of appointment of Helen Calcraft as a director (1 page)
11 November 2011Termination of appointment of Helen Calcraft as a director (1 page)
12 October 2011Company name changed miles calcraft briginshaw duffy LIMITED\certificate issued on 12/10/11
  • RES15 ‐ Change company name resolution on 2011-10-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 October 2011Company name changed miles calcraft briginshaw duffy LIMITED\certificate issued on 12/10/11
  • RES15 ‐ Change company name resolution on 2011-10-11
  • NM01 ‐ Change of name by resolution
(3 pages)
4 October 2011Full accounts made up to 31 December 2010 (21 pages)
4 October 2011Full accounts made up to 31 December 2010 (21 pages)
25 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (9 pages)
25 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (9 pages)
25 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (9 pages)
24 May 2011Director's details changed for Simon Ellse on 24 May 2011 (2 pages)
24 May 2011Director's details changed for Simon Ellse on 24 May 2011 (2 pages)
25 November 2010Registered office address changed from 13 Milborne Grove Chelsea London SW10 9SN United Kingdom on 25 November 2010 (1 page)
25 November 2010Registered office address changed from 13 Milborne Grove Chelsea London SW10 9SN United Kingdom on 25 November 2010 (1 page)
24 November 2010Registered office address changed from 15 Rathbone Street London W1T 1NB on 24 November 2010 (1 page)
24 November 2010Registered office address changed from 15 Rathbone Street London W1T 1NB on 24 November 2010 (1 page)
7 October 2010Section 519 (1 page)
7 October 2010Section 519 (1 page)
11 June 2010Group of companies' accounts made up to 30 September 2009 (21 pages)
11 June 2010Group of companies' accounts made up to 30 September 2009 (21 pages)
7 June 2010Director's details changed for Simon Ellse on 2 October 2009 (2 pages)
7 June 2010Director's details changed for Helen Calcraft on 2 October 2009 (2 pages)
7 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (10 pages)
7 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (10 pages)
7 June 2010Director's details changed for Helen Calcraft on 2 October 2009 (2 pages)
7 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (10 pages)
7 June 2010Director's details changed for Simon Ellse on 2 October 2009 (2 pages)
7 June 2010Director's details changed for Simon Ellse on 2 October 2009 (2 pages)
7 June 2010Director's details changed for Helen Calcraft on 2 October 2009 (2 pages)
8 March 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages)
8 March 2010Particulars of a mortgage or charge / charge no: 5 (13 pages)
8 March 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages)
8 March 2010Particulars of a mortgage or charge / charge no: 5 (13 pages)
8 March 2010Particulars of a mortgage or charge / charge no: 4 (13 pages)
8 March 2010Particulars of a mortgage or charge / charge no: 4 (13 pages)
3 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 March 2010Memorandum and Articles of Association (18 pages)
3 March 2010Memorandum and Articles of Association (18 pages)
31 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
31 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
31 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
31 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
31 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
31 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
16 June 2009Appointment terminated director paul briginshaw (1 page)
16 June 2009Appointment terminated director malcolm duffy (1 page)
16 June 2009Appointment terminated director malcolm duffy (1 page)
16 June 2009Appointment terminated director paul briginshaw (1 page)
16 June 2009Appointment terminated director jeremy miles (1 page)
16 June 2009Appointment terminated director jeremy miles (1 page)
15 June 2009Conve (2 pages)
15 June 2009Conve (2 pages)
10 June 2009Return made up to 08/04/09; full list of members (10 pages)
10 June 2009Return made up to 08/04/09; full list of members (10 pages)
18 February 2009Group of companies' accounts made up to 30 September 2008 (23 pages)
18 February 2009Group of companies' accounts made up to 30 September 2008 (23 pages)
16 September 2008Director appointed martin faucher (2 pages)
16 September 2008Director appointed martin faucher (2 pages)
16 September 2008Appointment terminated director jean royer (1 page)
16 September 2008Appointment terminated director jean royer (1 page)
9 July 2008Group of companies' accounts made up to 30 September 2007 (24 pages)
9 July 2008Group of companies' accounts made up to 30 September 2007 (24 pages)
22 May 2008Return made up to 08/04/08; full list of members (9 pages)
22 May 2008Return made up to 08/04/08; full list of members (9 pages)
31 March 2008Director appointed gregor angus logged form (2 pages)
31 March 2008Director appointed gregor angus logged form (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
1 September 2007Group of companies' accounts made up to 30 September 2006 (25 pages)
1 September 2007Group of companies' accounts made up to 30 September 2006 (25 pages)
15 June 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007New director appointed (2 pages)
31 May 2007Return made up to 08/04/07; full list of members (11 pages)
31 May 2007Return made up to 08/04/07; full list of members (11 pages)
4 October 2006Director's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
12 May 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
12 May 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
21 April 2006Group of companies' accounts made up to 30 June 2005 (21 pages)
21 April 2006Group of companies' accounts made up to 30 June 2005 (21 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New secretary appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New secretary appointed (2 pages)
10 October 2005New director appointed (2 pages)
27 September 2005Director resigned (1 page)
27 September 2005Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Notice of resolution removing auditor (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Notice of assignment of name or new name to shares (2 pages)
13 September 2005Secretary resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Secretary resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Notice of assignment of name or new name to shares (2 pages)
13 September 2005Notice of resolution removing auditor (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005Director resigned (1 page)
30 June 2005Return made up to 08/04/05; full list of members (7 pages)
30 June 2005Return made up to 08/04/05; full list of members (7 pages)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
3 June 2005Ad 12/05/05--------- £ si 6000@1=6000 £ ic 294000/300000 (2 pages)
3 June 2005Ad 12/05/05--------- £ si 6000@1=6000 £ ic 294000/300000 (2 pages)
1 June 2005Ad 23/02/05--------- £ si 6000@1=6000 £ ic 288000/294000 (2 pages)
1 June 2005Ad 23/02/05--------- £ si 6000@1=6000 £ ic 288000/294000 (2 pages)
25 May 2005Director's particulars changed (1 page)
25 May 2005Director's particulars changed (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
25 April 2005Group of companies' accounts made up to 30 June 2004 (18 pages)
25 April 2005Group of companies' accounts made up to 30 June 2004 (18 pages)
31 March 2005Director resigned (1 page)
31 March 2005New director appointed (2 pages)
31 March 2005Director resigned (1 page)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005Director resigned (1 page)
31 March 2005New director appointed (2 pages)
31 March 2005Director resigned (1 page)
28 May 2004Return made up to 08/04/04; full list of members (15 pages)
28 May 2004Return made up to 08/04/04; full list of members (15 pages)
9 February 2004Full accounts made up to 30 June 2003 (18 pages)
9 February 2004Full accounts made up to 30 June 2003 (18 pages)
26 October 2003Ad 21/10/03--------- £ si 9000@1=9000 £ ic 279000/288000 (2 pages)
26 October 2003Ad 21/10/03--------- £ si 9000@1=9000 £ ic 279000/288000 (2 pages)
1 June 2003Return made up to 08/04/03; full list of members (14 pages)
1 June 2003Return made up to 08/04/03; full list of members (14 pages)
20 May 2003New director appointed (2 pages)
20 May 2003Director's particulars changed (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003Director's particulars changed (1 page)
20 May 2003New director appointed (2 pages)
16 May 2003Full accounts made up to 30 June 2002 (17 pages)
16 May 2003Full accounts made up to 30 June 2002 (17 pages)
13 May 2003Ad 21/02/03--------- £ si 9000@1=9000 £ ic 270000/279000 (2 pages)
13 May 2003Ad 21/02/03--------- £ si 9000@1=9000 £ ic 270000/279000 (2 pages)
10 February 2003Registered office changed on 10/02/03 from: royalty house 72-74 dean street london W1D 3SG (1 page)
10 February 2003Registered office changed on 10/02/03 from: royalty house 72-74 dean street london W1D 3SG (1 page)
14 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
14 October 2002Ad 05/07/02--------- £ si 18000@1=18000 £ ic 252000/270000 (2 pages)
14 October 2002Ad 05/07/02--------- £ si 18000@1=18000 £ ic 252000/270000 (2 pages)
14 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
14 September 2002Particulars of mortgage/charge (3 pages)
14 September 2002Particulars of mortgage/charge (3 pages)
25 June 2002Return made up to 08/04/02; full list of members (11 pages)
25 June 2002Return made up to 08/04/02; full list of members (11 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
6 September 2001Full accounts made up to 30 June 2001 (14 pages)
6 September 2001Full accounts made up to 30 June 2001 (14 pages)
10 August 2001£ ic 282000/252000 13/07/01 £ sr 30000@1=30000 (1 page)
10 August 2001£ ic 282000/252000 13/07/01 £ sr 30000@1=30000 (1 page)
25 July 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
25 July 2001Director resigned (1 page)
25 July 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
25 July 2001Director resigned (1 page)
15 May 2001Return made up to 08/04/01; full list of members (10 pages)
15 May 2001Return made up to 08/04/01; full list of members (10 pages)
11 January 2001Full accounts made up to 30 June 2000 (14 pages)
11 January 2001Full accounts made up to 30 June 2000 (14 pages)
26 October 2000Ad 23/06/00--------- £ si 28000@1=28000 £ ic 252000/280000 (2 pages)
26 October 2000Ad 23/06/00--------- £ si 28000@1=28000 £ ic 252000/280000 (2 pages)
26 October 2000Ad 17/07/00--------- £ si 2000@1=2000 £ ic 280000/282000 (2 pages)
26 October 2000Ad 17/07/00--------- £ si 2000@1=2000 £ ic 280000/282000 (2 pages)
8 September 2000Registered office changed on 08/09/00 from: royalty house 2ND floor 72/74 dean street london W1V 5HB (1 page)
8 September 2000Registered office changed on 08/09/00 from: royalty house 2ND floor 72/74 dean street london W1V 5HB (1 page)
9 August 2000Registered office changed on 09/08/00 from: 32-34 great titchfield street london W1P 8HS (1 page)
9 August 2000Registered office changed on 09/08/00 from: 32-34 great titchfield street london W1P 8HS (1 page)
28 April 2000Particulars of mortgage/charge (5 pages)
28 April 2000Particulars of mortgage/charge (4 pages)
28 April 2000Particulars of mortgage/charge (5 pages)
28 April 2000Particulars of mortgage/charge (4 pages)
13 April 2000Return made up to 08/04/00; full list of members (11 pages)
13 April 2000Return made up to 08/04/00; full list of members (11 pages)
15 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(28 pages)
15 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(28 pages)
17 January 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
17 January 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
16 November 1999Ad 06/09/99--------- £ si 15000@1=15000 £ ic 237000/252000 (2 pages)
16 November 1999Ad 06/09/99--------- £ si 15000@1=15000 £ ic 237000/252000 (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
19 July 1999Location of register of members (1 page)
19 July 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
19 July 1999Ad 19/05/99--------- £ si 236998@1=236998 £ ic 2/237000 (2 pages)
19 July 1999Ad 19/05/99--------- £ si 236998@1=236998 £ ic 2/237000 (2 pages)
19 July 1999Location of register of members (1 page)
19 July 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
11 June 1999Memorandum and Articles of Association (13 pages)
11 June 1999Memorandum and Articles of Association (13 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999Secretary resigned (1 page)
7 June 1999Registered office changed on 07/06/99 from: 2 bloomsbury street london WC1B 3ST (1 page)
7 June 1999Director resigned (1 page)
7 June 1999New secretary appointed;new director appointed (2 pages)
7 June 1999Registered office changed on 07/06/99 from: 2 bloomsbury street london WC1B 3ST (1 page)
7 June 1999New secretary appointed;new director appointed (2 pages)
7 June 1999Director resigned (1 page)
1 June 1999Company name changed miltencrest LIMITED\certificate issued on 02/06/99 (2 pages)
1 June 1999Company name changed miltencrest LIMITED\certificate issued on 02/06/99 (2 pages)
26 May 1999£ nc 1000/500000 10/05/99 (1 page)
26 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 1999£ nc 1000/500000 10/05/99 (1 page)
20 May 1999Registered office changed on 20/05/99 from: 6-8 underwood street london N1 7JQ (1 page)
20 May 1999Registered office changed on 20/05/99 from: 6-8 underwood street london N1 7JQ (1 page)
8 April 1999Incorporation (19 pages)
8 April 1999Incorporation (19 pages)