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.
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 | : |
|
Registered Address | : | 52 Upper Street, London, England, N1 0QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43a, Old Park Ridings, London, England, N21 2ET | Secretary | 10 September 2007 | Active |
30, Hardwicke Road, Richmond, United Kingdom, TW10 7UA | Director | 01 April 2013 | Active |
16b Chadwick Road, London, E11 1NF | Director | 02 July 2009 | Active |
114 Dartmouth Road, London, NW2 4HB | Director | 09 December 1998 | Active |
2 Linnell Drive, London, NW11 7LJ | Director | - | Active |
65 Kingsdown Road, London, N19 4LD | Director | 10 September 2007 | Active |
52, Upper Street, London, United Kingdom, N1 0QH | Director | 01 June 2018 | Active |
15 The Four Tubs, Bushey, WD23 4SL | Secretary | 31 August 2006 | Active |
11 West Way, Edgware, HA8 9LA | Secretary | 07 May 1999 | Active |
340 Firs Lane, Palmers Green, London, N13 5LY | Secretary | 23 May 1994 | Active |
2 Linnell Drive, London, NW11 7LJ | Secretary | - | Active |
6 Leighton Court, 65 Langstone Way, London, NW7 1GY | Secretary | 20 April 2000 | Active |
18 Boleyn Court, Epping New Road, Buckhurst Hill, IG9 5UE | Director | 01 April 2002 | Active |
15 The Four Tubs, Bushey, WD23 4SL | Director | 01 October 1999 | Active |
3 Potters Mew, Elstree, WD6 3NY | Director | - | Active |
4 Clock House, Forty Hill, Enfield, EN2 9EX | Director | 17 January 2007 | Active |
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 | Director | 01 October 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-27 | Accounts | Accounts with accounts type full. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type full. | Download |
2022-07-07 | Officers | Change person director company with change date. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type full. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Officers | Change person secretary company with change date. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type full. | Download |
2019-02-19 | Officers | Appoint person director company with name date. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-22 | Accounts | Accounts with accounts type full. | Download |
2018-09-05 | Officers | Termination director company with name termination date. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type full. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type full. | Download |
2016-10-04 | Officers | Termination director company with name termination date. | Download |
2016-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-29 | Accounts | Accounts with accounts type full. | Download |
2015-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-23 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.