About

Registered Number: 01593648
Date of Incorporation: 27/10/1981 (42 years and 6 months ago)
Company Status: Active
Registered Address: 52 Upper Street, London, England, N1 0QH

 

Established in 1981, Business Design Centre Ltd has its registered office in London, it's status is listed as "Active". We don't know the number of employees at this organisation. The organisation has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULL, Max 01 April 2013 - 1
SIMPSON, Kate Laura 01 June 2018 - 1
CLENSHAW, Peter 01 April 2002 29 February 2008 1
RICHARDS, John Samuel N/A 03 July 1995 1
Secretary Name Appointed Resigned Total Appointments
KIDDLE, Sylvia Rosalind 23 May 1994 07 May 1999 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 20 November 2019
AP01 - Appointment of director 19 February 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 22 December 2018
TM01 - Termination of appointment of director 05 September 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 05 January 2017
TM01 - Termination of appointment of director 04 October 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 23 December 2013
AUD - Auditor's letter of resignation 03 May 2013
AP01 - Appointment of director 17 April 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 12 December 2012
MG01 - Particulars of a mortgage or charge 19 June 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 04 January 2012
RESOLUTIONS - N/A 21 September 2011
MEM/ARTS - N/A 21 September 2011
CC04 - Statement of companies objects 21 September 2011
AD01 - Change of registered office address 12 September 2011
AD01 - Change of registered office address 16 August 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 15 January 2010
RESOLUTIONS - N/A 16 October 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
363a - Annual Return 05 January 2009
353 - Register of members 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
287 - Change in situation or address of Registered Office 05 January 2009
AA - Annual Accounts 30 December 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 17 January 2008
288b - Notice of resignation of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
AA - Annual Accounts 31 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
363s - Annual Return 19 January 2007
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 17 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2005
395 - Particulars of a mortgage or charge 11 March 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 13 January 2005
288a - Notice of appointment of directors or secretaries 19 October 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 04 February 2003
363s - Annual Return 17 January 2003
395 - Particulars of a mortgage or charge 01 November 2002
288c - Notice of change of directors or secretaries or in their particulars 14 August 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 27 December 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
395 - Particulars of a mortgage or charge 13 July 2001
395 - Particulars of a mortgage or charge 02 March 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 22 January 2001
288b - Notice of resignation of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 18 January 2000
288a - Notice of appointment of directors or secretaries 11 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1999
395 - Particulars of a mortgage or charge 05 October 1999
288b - Notice of resignation of directors or secretaries 23 May 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 14 January 1999
288a - Notice of appointment of directors or secretaries 23 December 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 20 January 1998
288b - Notice of resignation of directors or secretaries 14 April 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 21 January 1997
AA - Annual Accounts 02 February 1996
363s - Annual Return 23 January 1996
288 - N/A 14 July 1995
RESOLUTIONS - N/A 24 February 1995
MEM/ARTS - N/A 24 February 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 27 January 1995
288 - N/A 15 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 1994
288 - N/A 05 June 1994
395 - Particulars of a mortgage or charge 21 May 1994
AA - Annual Accounts 05 February 1994
363s - Annual Return 03 February 1994
AA - Annual Accounts 29 January 1993
363b - Annual Return 21 January 1993
288 - N/A 18 November 1992
AA - Annual Accounts 13 February 1992
363s - Annual Return 04 February 1992
288 - N/A 03 December 1991
395 - Particulars of a mortgage or charge 06 November 1991
363a - Annual Return 07 February 1991
AA - Annual Accounts 04 February 1991
288 - N/A 24 August 1990
RESOLUTIONS - N/A 27 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1990
123 - Notice of increase in nominal capital 27 February 1990
363 - Annual Return 09 February 1990
AA - Annual Accounts 25 January 1990
288 - N/A 18 July 1989
RESOLUTIONS - N/A 10 April 1989
MEM/ARTS - N/A 10 April 1989
395 - Particulars of a mortgage or charge 05 April 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 April 1989
363 - Annual Return 10 February 1989
CERTNM - Change of name certificate 26 January 1989
AA - Annual Accounts 25 January 1989
395 - Particulars of a mortgage or charge 10 August 1988
395 - Particulars of a mortgage or charge 22 June 1988
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
MEM/ARTS - N/A 03 August 1987
RESOLUTIONS - N/A 26 June 1987
363 - Annual Return 07 March 1987
AA - Annual Accounts 21 February 1987
287 - Change in situation or address of Registered Office 21 February 1987
288 - N/A 30 December 1986

Mortgages & Charges

Description Date Status Charge by
Charge of debt 12 June 2012 Outstanding

N/A

Deed of variation 24 February 2005 Outstanding

N/A

Chattel mortgage 29 October 2002 Fully Satisfied

N/A

Chattel mortgage 22 June 2001 Fully Satisfied

N/A

Chattel mortgage 26 February 2001 Fully Satisfied

N/A

Legal mortgage 24 September 1999 Outstanding

N/A

Mortgage 19 May 1994 Fully Satisfied

N/A

Deed 18 October 1991 Fully Satisfied

N/A

Supplemental deed of charge 22 March 1989 Fully Satisfied

N/A

Second deed of charge 08 August 1988 Fully Satisfied

N/A

Deed of charge 16 June 1988 Fully Satisfied

N/A

Collateral mortgage 17 February 1986 Fully Satisfied

N/A

Mortgage 17 February 1986 Fully Satisfied

N/A

Charge 16 August 1985 Fully Satisfied

N/A

Mortgage 16 August 1985 Fully Satisfied

N/A

Mortgage 16 August 1985 Fully Satisfied

N/A

Charge 16 August 1985 Fully Satisfied

N/A

Legal charge 13 September 1983 Fully Satisfied

N/A

Legal charge 08 April 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.