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.
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 |
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 |
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 |