UKBizDB.co.uk

BUSINESS DESIGN CENTRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Business Design Centre Limited. The company was founded 42 years ago and was given the registration number 01593648. The firm's registered office is in LONDON. You can find them at 52 Upper Street, , London, England. This company's SIC code is 68202 - Letting and operating of conference and exhibition centres.

Company Information

Name:BUSINESS DESIGN CENTRE LIMITED
Company Number:01593648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68202 - Letting and operating of conference and exhibition centres
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:52 Upper Street, London, England, N1 0QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43a, Old Park Ridings, London, England, N21 2ET

Secretary10 September 2007Active
30, Hardwicke Road, Richmond, United Kingdom, TW10 7UA

Director01 April 2013Active
16b Chadwick Road, London, E11 1NF

Director02 July 2009Active
114 Dartmouth Road, London, NW2 4HB

Director09 December 1998Active
2 Linnell Drive, London, NW11 7LJ

Director-Active
65 Kingsdown Road, London, N19 4LD

Director10 September 2007Active
52, Upper Street, London, United Kingdom, N1 0QH

Director01 June 2018Active
15 The Four Tubs, Bushey, WD23 4SL

Secretary31 August 2006Active
11 West Way, Edgware, HA8 9LA

Secretary07 May 1999Active
340 Firs Lane, Palmers Green, London, N13 5LY

Secretary23 May 1994Active
2 Linnell Drive, London, NW11 7LJ

Secretary-Active
6 Leighton Court, 65 Langstone Way, London, NW7 1GY

Secretary20 April 2000Active
18 Boleyn Court, Epping New Road, Buckhurst Hill, IG9 5UE

Director01 April 2002Active
15 The Four Tubs, Bushey, WD23 4SL

Director01 October 1999Active
3 Potters Mew, Elstree, WD6 3NY

Director-Active
4 Clock House, Forty Hill, Enfield, EN2 9EX

Director17 January 2007Active
5 Ruskin Close, London, NW11 7AU

Director-Active
Pentroofs Rowley Green Road, Arkley, Barnet, EN5 2HS

Director-Active
46 Chester Square, London, SW1W 9EA

Director-Active
58 Arundel Avenue, East Ewell, KT17 2RJ

Director01 October 2004Active

People with Significant Control

Mr Joe Mullee
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Address:52, Upper Street, London, N1 0QH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type full.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-07-07Officers

Change person director company with change date.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Officers

Change person secretary company with change date.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type full.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Accounts

Accounts with accounts type full.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type full.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type full.

Download
2016-10-04Officers

Termination director company with name termination date.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-29Accounts

Accounts with accounts type full.

Download
2015-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.