About

Registered Number: 00532103
Date of Incorporation: 13/04/1954 (70 years ago)
Company Status: Active
Registered Address: Business Design Centre 52 Upper Street, Islington Green, London, N1 0QH

 

Business Design Centre Group Ltd was founded on 13 April 1954 and has its registered office in London. The current directors of the business are listed as Mullee, Joseph, Morris, Samuel Cyril in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Samuel Cyril N/A 18 September 1991 1
Secretary Name Appointed Resigned Total Appointments
MULLEE, Joseph 01 October 2009 - 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 05 January 2017
MR04 - N/A 13 August 2016
MR01 - N/A 28 July 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 23 December 2014
MR01 - N/A 02 May 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 23 December 2013
AUD - Auditor's letter of resignation 03 May 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 03 January 2012
RESOLUTIONS - N/A 21 September 2011
MEM/ARTS - N/A 21 September 2011
CC04 - Statement of companies objects 21 September 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 30 December 2010
RESOLUTIONS - N/A 27 January 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 15 January 2010
AP01 - Appointment of director 25 October 2009
AP03 - Appointment of secretary 25 October 2009
RESOLUTIONS - N/A 16 October 2009
TM02 - Termination of appointment of secretary 13 October 2009
TM01 - Termination of appointment of director 13 October 2009
363a - Annual Return 05 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 January 2009
353 - Register of members 05 January 2009
287 - Change in situation or address of Registered Office 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
AA - Annual Accounts 30 December 2008
RESOLUTIONS - N/A 10 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2008
123 - Notice of increase in nominal capital 10 March 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 17 January 2008
AA - Annual Accounts 31 January 2007
363s - Annual Return 19 January 2007
RESOLUTIONS - N/A 03 January 2007
AA - Annual Accounts 31 January 2006
363s - Annual Return 17 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2005
CERTNM - Change of name certificate 19 July 2005
RESOLUTIONS - N/A 08 June 2005
RESOLUTIONS - N/A 18 April 2005
169 - Return by a company purchasing its own shares 18 April 2005
RESOLUTIONS - N/A 25 January 2005
RESOLUTIONS - N/A 25 January 2005
169 - Return by a company purchasing its own shares 25 January 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 13 January 2005
288b - Notice of resignation of directors or secretaries 16 July 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 20 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
RESOLUTIONS - N/A 23 April 2003
RESOLUTIONS - N/A 11 April 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 17 January 2003
363s - Annual Return 17 January 2002
AA - Annual Accounts 27 December 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 02 February 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 31 January 1999
363s - Annual Return 14 January 1999
AA - Annual Accounts 22 January 1998
363s - Annual Return 20 January 1998
363s - Annual Return 22 January 1997
AA - Annual Accounts 21 January 1997
AA - Annual Accounts 02 February 1996
363s - Annual Return 23 January 1996
RESOLUTIONS - N/A 15 February 1995
MEM/ARTS - N/A 15 February 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 26 January 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
288 - N/A 22 December 1994
AA - Annual Accounts 04 February 1994
363s - Annual Return 31 January 1994
AA - Annual Accounts 28 January 1993
363s - Annual Return 21 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 1992
AA - Annual Accounts 12 February 1992
363s - Annual Return 03 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1991
AA - Annual Accounts 05 February 1991
363a - Annual Return 25 January 1991
288 - N/A 03 April 1990
288 - N/A 03 April 1990
AA - Annual Accounts 12 February 1990
363 - Annual Return 08 February 1990
287 - Change in situation or address of Registered Office 25 August 1989
RESOLUTIONS - N/A 11 April 1989
363 - Annual Return 15 February 1989
AA - Annual Accounts 23 January 1989
363 - Annual Return 09 March 1988
AA - Annual Accounts 18 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1987
363 - Annual Return 07 March 1987
AA - Annual Accounts 21 February 1987
MISC - Miscellaneous document 13 April 1954
NEWINC - New incorporation documents 13 April 1954

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 July 2016 Outstanding

N/A

A registered charge 29 April 2014 Fully Satisfied

N/A

Collateral mortgage 16 August 1985 Fully Satisfied

N/A

Collateral mortgage 14 January 1985 Fully Satisfied

N/A

Equitable charge 21 July 1983 Fully Satisfied

N/A

Supplemental legal charge. 21 February 1983 Fully Satisfied

N/A

Legal charge 11 October 1982 Fully Satisfied

N/A

Legal charge 11 May 1982 Fully Satisfied

N/A

Legal charge 10 November 1981 Fully Satisfied

N/A

Mortgage 21 August 1980 Fully Satisfied

N/A

Supplemental legal charge 01 June 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.