Company NameBrown Mdc Limited
DirectorAntony David Brown
Company StatusActive
Company Number05471585
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Antony David Brown
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cornhill
London
EC3V 3ND
Secretary NameMr John Francis Bechelet
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Ashbourne Road
Broxbourne
Hertfordshire
EN10 7DF
Director NameMr John Francis Bechelet
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(8 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 10 January 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Cornhill
London
EC3V 3ND
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Cornhill
London
EC3V 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Antony David Brown
50.00%
Ordinary
1 at £1John Francis Bechelet
50.00%
Ordinary

Financials

Year2014
Net Worth£286,730
Cash£2,283
Current Liabilities£423,808

Accounts

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

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

10 January 2024Cessation of John Francis Bechelet as a person with significant control on 10 January 2024 (1 page)
10 January 2024Termination of appointment of John Francis Bechelet as a director on 10 January 2024 (1 page)
7 October 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
4 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
13 October 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
3 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
3 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
4 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
5 February 2018Director's details changed for Mr Antony David Brown on 5 February 2018 (2 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
2 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
2 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
29 April 2015Second filing of AR01 previously delivered to Companies House made up to 3 June 2014 (16 pages)
29 April 2015Second filing of AR01 previously delivered to Companies House made up to 3 June 2014 (16 pages)
16 April 2015Statement of capital following an allotment of shares on 17 September 2013
  • GBP 2
(4 pages)
16 April 2015Statement of capital following an allotment of shares on 17 September 2013
  • GBP 2
(4 pages)
16 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 January 2015Second filing of AR01 previously delivered to Companies House made up to 3 June 2014 (16 pages)
7 January 2015Second filing of AR01 previously delivered to Companies House made up to 3 June 2014 (16 pages)
6 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1

Statement of capital on 2014-06-06
  • GBP 1

Statement of capital on 2015-01-07
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 07/01/2015
(5 pages)
6 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1

Statement of capital on 2014-06-06
  • GBP 1

Statement of capital on 2015-01-07
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 07/01/2015
(5 pages)
6 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1

Statement of capital on 2014-06-06
  • GBP 1

Statement of capital on 2015-01-07
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 07/01/2015
(5 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 September 2013Appointment of Mr John Francis Bechelet as a director (2 pages)
23 September 2013Appointment of Mr John Francis Bechelet as a director (2 pages)
23 September 2013Termination of appointment of John Bechelet as a secretary (1 page)
23 September 2013Termination of appointment of John Bechelet as a secretary (1 page)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
2 May 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 May 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 June 2010Director's details changed for Antony Brown on 3 June 2010 (2 pages)
16 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Antony Brown on 3 June 2010 (2 pages)
16 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Antony Brown on 3 June 2010 (2 pages)
5 May 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
5 May 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
5 August 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
5 August 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
4 June 2009Return made up to 03/06/09; full list of members (3 pages)
4 June 2009Return made up to 03/06/09; full list of members (3 pages)
3 June 2008Return made up to 03/06/08; full list of members (3 pages)
3 June 2008Return made up to 03/06/08; full list of members (3 pages)
19 March 2008Full accounts made up to 31 December 2007 (10 pages)
19 March 2008Full accounts made up to 31 December 2007 (10 pages)
21 June 2007Return made up to 03/06/07; full list of members (2 pages)
21 June 2007Return made up to 03/06/07; full list of members (2 pages)
25 March 2007Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
25 March 2007Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
25 March 2007Full accounts made up to 31 December 2006 (10 pages)
25 March 2007Full accounts made up to 31 December 2005 (9 pages)
25 March 2007Full accounts made up to 31 December 2006 (10 pages)
25 March 2007Full accounts made up to 31 December 2005 (9 pages)
12 June 2006Return made up to 03/06/06; full list of members (6 pages)
12 June 2006Return made up to 03/06/06; full list of members (6 pages)
17 October 2005Registered office changed on 17/10/05 from: sea containers house 20 upper ground blackfriars bridge, london SE1 9PD (1 page)
17 October 2005Registered office changed on 17/10/05 from: sea containers house, 20 upper ground blackfriars, bridge, london, SE1 9PD (1 page)
1 July 2005Secretary resigned (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005New secretary appointed (2 pages)
1 July 2005Secretary resigned (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New secretary appointed (2 pages)
3 June 2005Incorporation (15 pages)
3 June 2005Incorporation (15 pages)