Nuthampstead Road
Barkway
Hertfordshire
SG8 8ET
Director Name | Mr Jack Anthony Morris |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1991(37 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Linnell Drive London NW11 7LJ |
Director Name | Paul Barry Morris |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1991(37 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Prowse Avenue Bushey Heath Watford Hertfordshire WD23 1JR |
Director Name | Philip Dennis Morris |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1991(37 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Winterstoke Gardens Mill Hill London NW7 2RA |
Director Name | Mr Andrew Bernard Morris |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1991(37 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ruskin Close London NW11 7AU |
Director Name | Mr Dominic Richard Albert Ismael Jones |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2003(49 years, 8 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Dartmouth Road London NW2 4HB |
Director Name | Joseph Mullee |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(55 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Kingsdown Road London N19 4LD |
Secretary Name | Joseph Mullee |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2009(55 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | 43a Old Park Ridings London N21 2ET |
Director Name | Richard John Eke |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(37 years, 8 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 17 September 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bluebridge Avenue Brookmans Park Hatfield Hertfordshire AL9 7RY |
Director Name | Golda Morris |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 132 Hendon Lane London N3 3PS |
Director Name | Samuel Cyril Morris |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(37 years, 8 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 18 September 1991) |
Role | Company Director |
Correspondence Address | 132 Hendon Lane London N3 3PS |
Director Name | Mr Anthony Ronald Zenios |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(37 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 12 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23a Bracknell Gardens London NW3 7EE |
Secretary Name | Richard John Eke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(37 years, 8 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 17 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bluebridge Avenue Brookmans Park Hatfield Hertfordshire AL9 7RY |
Website | www.businessdesigncentre.co.uk/about-us/the-bdc-group |
---|---|
Telephone | 020 72886475 |
Telephone region | London |
Registered Address | Business Design Centre 52 Upper Street Islington Green London N1 0QH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
88.7k at £1 | Bdcg Holdings LTD 55.57% Ordinary B |
---|---|
67.6k at £1 | Bdcg Holdings LTD 42.36% Ordinary A |
3.3k at £1 | Bdcg Holdings LTD 2.07% Ordinary C |
Year | 2014 |
---|---|
Turnover | £2,439,208 |
Net Worth | £1,885,259 |
Cash | £1,339,477 |
Current Liabilities | £1,149,612 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
16 August 1985 | Delivered on: 29 August 1985 Persons entitled: Omnibark A.G. Classification: Collateral mortgage Secured details: All monies now due or hereafter to become due or from time to time accuring due from the royal agricultural hall LIMITED15 omnibank A.G. Particulars: 1) freehold 12 goodwin st. Islington london t/n 186756 2) f/h land and buildings lying to the east of farhill rd. Islington london t/n 267879 3) f/h land and building lying to the N.W. of severn sisters rd. Islington london t/n NGL284639. Fully Satisfied |
---|---|
14 January 1985 | Delivered on: 24 January 1985 Persons entitled: Investors in Industry PLC Classification: Collateral mortgage Secured details: All monies due or to become due from ul securities to the chargee on any account whatsoever. Particulars: 1) f/h 12 goodwin st. Talington t/n 186756 2) f/h land lying to the east side of farhill rd. Tallington t/n NGL267879 3) f/h land lying to the north west of severn sisters rd.talington t/n NGL2846394) f/h 233 severn sisters rd. Talington t/n NGL284638 togerther in all acres with all buildings and fixtures (including trade fixtures) and fixed plant and machinery. Fully Satisfied |
21 July 1983 | Delivered on: 22 July 1983 Persons entitled: Mrs Golda Morris. Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 28 mar 1983. Particulars: All that the estate right or interest of the company under an agreement for purchase of 132 herdon lane, N.3. dated 28 march 1983 and made between goldamorris and city industrial limited. Together with all buildings and fixtures title nos ngl 252888, and ngl 210091, and p 64314. Fully Satisfied |
21 February 1983 | Delivered on: 23 February 1983 Persons entitled: F F I (U.K.) Finance PLC Classification: Supplemental legal charge. Secured details: Further securing all monies due or to become due from the company to the chargee supplemental to a secured loan agreement dated 21 february 1983. Particulars: L/Hold land lying to the south-east of wells terrace, islington, london title no ngl 361511. together with all buildings and trade & other fixtures. Fully Satisfied |
11 October 1982 | Delivered on: 16 October 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south east side of southwark st. Old basford and nos. 4 to 18 southwark st. Old basford nottingham. Fully Satisfied |
11 May 1982 | Delivered on: 18 May 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land at finsbury parks coal and goods yard islington, london. Part title no. Ngl 330212. Fully Satisfied |
10 November 1981 | Delivered on: 17 November 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 137, fonthill road, islington, london N.4. title no ln 18212. Fully Satisfied |
21 August 1980 | Delivered on: 22 August 1980 Persons entitled: Bollough Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 137 fonthill road, finsbury park, london N4 title no. Ln 18212. Fully Satisfied |
1 June 1976 | Delivered on: 9 June 1976 Satisfied on: 21 November 1992 Persons entitled: Industrial and Commercial Finance Corporation LTD. Classification: Supplemental legal charge Secured details: For further securing the monies due or to become due from the company to the chargee under the terms of a debenture dtd 23/9/75 and all or any other sums due or to become due. Particulars: 12, goodwin street and 233 leven listers road N4. And land to etc east of fonthil rd N4 together with all bldgs & fixtures etc. Fully Satisfied |
22 July 2016 | Delivered on: 28 July 2016 Persons entitled: Lasalle Investment Management Classification: A registered charge Particulars: None. Outstanding |
29 April 2014 | Delivered on: 2 May 2014 Persons entitled: Lasalle Investments Management (As Security Trustee) Classification: A registered charge Particulars: None. Outstanding |
8 January 2024 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
---|---|
2 January 2024 | Full accounts made up to 31 March 2023 (29 pages) |
19 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
3 January 2023 | Full accounts made up to 31 March 2022 (28 pages) |
12 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
29 November 2021 | Full accounts made up to 31 March 2021 (27 pages) |
8 January 2021 | Director's details changed for Mr Andrew Bernard Morris on 1 January 2020 (2 pages) |
8 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
8 January 2021 | Secretary's details changed for Joseph Mullee on 1 January 2020 (1 page) |
6 January 2021 | Full accounts made up to 31 March 2020 (26 pages) |
9 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
20 November 2019 | Full accounts made up to 31 March 2019 (25 pages) |
11 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
21 December 2018 | Full accounts made up to 31 March 2018 (25 pages) |
5 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
16 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
13 August 2016 | Satisfaction of charge 005321030010 in full (4 pages) |
13 August 2016 | Satisfaction of charge 005321030010 in full (4 pages) |
28 July 2016 | Registration of charge 005321030011, created on 22 July 2016 (24 pages) |
28 July 2016 | Registration of charge 005321030011, created on 22 July 2016 (24 pages) |
18 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
24 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
20 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
23 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
2 May 2014 | Registration of charge 005321030010 (27 pages) |
2 May 2014 | Registration of charge 005321030010 (27 pages) |
17 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
23 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
3 May 2013 | Auditor's resignation (2 pages) |
3 May 2013 | Auditor's resignation (2 pages) |
8 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (11 pages) |
8 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (11 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
1 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (12 pages) |
1 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (12 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
21 September 2011 | Memorandum and Articles of Association (9 pages) |
21 September 2011 | Statement of company's objects (2 pages) |
21 September 2011 | Statement of company's objects (2 pages) |
21 September 2011 | Memorandum and Articles of Association (9 pages) |
21 September 2011 | Resolutions
|
21 September 2011 | Resolutions
|
17 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (12 pages) |
17 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (12 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
27 January 2010 | Resolutions
|
27 January 2010 | Resolutions
|
21 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (12 pages) |
21 January 2010 | Director's details changed for Dominic Jones on 28 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Dominic Jones on 28 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (12 pages) |
15 January 2010 | Group of companies' accounts made up to 31 March 2009 (29 pages) |
15 January 2010 | Group of companies' accounts made up to 31 March 2009 (29 pages) |
25 October 2009 | Appointment of Joseph Mullee as a director (3 pages) |
25 October 2009 | Appointment of Joseph Mullee as a secretary (3 pages) |
25 October 2009 | Appointment of Joseph Mullee as a secretary (3 pages) |
25 October 2009 | Appointment of Joseph Mullee as a director (3 pages) |
16 October 2009 | Resolutions
|
16 October 2009 | Resolutions
|
13 October 2009 | Termination of appointment of Richard Eke as a director (1 page) |
13 October 2009 | Termination of appointment of Richard Eke as a director (1 page) |
13 October 2009 | Termination of appointment of Richard Eke as a secretary (1 page) |
13 October 2009 | Termination of appointment of Richard Eke as a secretary (1 page) |
5 January 2009 | Location of register of members (1 page) |
5 January 2009 | Return made up to 28/12/08; full list of members (9 pages) |
5 January 2009 | Location of debenture register (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from business design centre upper street islington green london N1 0QH (1 page) |
5 January 2009 | Director's change of particulars / jack morris / 01/12/2008 (1 page) |
5 January 2009 | Location of register of members (1 page) |
5 January 2009 | Director's change of particulars / jack morris / 01/12/2008 (1 page) |
5 January 2009 | Location of debenture register (1 page) |
5 January 2009 | Return made up to 28/12/08; full list of members (9 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from business design centre upper street islington green london N1 0QH (1 page) |
30 December 2008 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
30 December 2008 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
10 March 2008 | Resolutions
|
10 March 2008 | Ad 27/02/08\gbp si 3886@1=3886\gbp ic 157538/161424\ (2 pages) |
10 March 2008 | Nc inc already adjusted 26/02/08 (1 page) |
10 March 2008 | Resolutions
|
10 March 2008 | Ad 27/02/08\gbp si 3886@1=3886\gbp ic 157538/161424\ (2 pages) |
10 March 2008 | Nc inc already adjusted 26/02/08 (1 page) |
29 January 2008 | Full accounts made up to 31 March 2007 (30 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (30 pages) |
17 January 2008 | Return made up to 28/12/07; no change of members (9 pages) |
17 January 2008 | Return made up to 28/12/07; no change of members (9 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (30 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (30 pages) |
19 January 2007 | Return made up to 28/12/06; full list of members
|
19 January 2007 | Return made up to 28/12/06; full list of members
|
3 January 2007 | Resolutions
|
3 January 2007 | Resolutions
|
31 January 2006 | Group of companies' accounts made up to 31 March 2005 (30 pages) |
31 January 2006 | Group of companies' accounts made up to 31 March 2005 (30 pages) |
17 January 2006 | Return made up to 28/12/05; full list of members (12 pages) |
17 January 2006 | Return made up to 28/12/05; full list of members (12 pages) |
1 August 2005 | Ad 22/07/05--------- £ si 788@1=788 £ ic 156750/157538 (2 pages) |
1 August 2005 | Ad 22/07/05--------- £ si 788@1=788 £ ic 156750/157538 (2 pages) |
19 July 2005 | Company name changed city industrial LIMITED\certificate issued on 19/07/05 (2 pages) |
19 July 2005 | Company name changed city industrial LIMITED\certificate issued on 19/07/05 (2 pages) |
8 June 2005 | Resolutions
|
8 June 2005 | Resolutions
|
18 April 2005 | Resolutions
|
18 April 2005 | £ ic 158500/156750 30/03/05 £ sr 1750@1=1750 (2 pages) |
18 April 2005 | Resolutions
|
18 April 2005 | £ ic 158500/156750 30/03/05 £ sr 1750@1=1750 (2 pages) |
25 January 2005 | £ ic 166750/158500 13/01/05 £ sr 8250@1=8250 (2 pages) |
25 January 2005 | Resolutions
|
25 January 2005 | £ ic 166750/158500 13/01/05 £ sr 8250@1=8250 (2 pages) |
25 January 2005 | Resolutions
|
21 January 2005 | Group of companies' accounts made up to 31 March 2004 (31 pages) |
21 January 2005 | Group of companies' accounts made up to 31 March 2004 (31 pages) |
13 January 2005 | Return made up to 28/12/04; full list of members
|
13 January 2005 | Return made up to 28/12/04; full list of members
|
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (31 pages) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (31 pages) |
20 January 2004 | Return made up to 28/12/03; full list of members
|
20 January 2004 | Return made up to 28/12/03; full list of members
|
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
23 April 2003 | Resolutions
|
23 April 2003 | Resolutions
|
11 April 2003 | Resolutions
|
11 April 2003 | Resolutions
|
4 February 2003 | Group of companies' accounts made up to 31 March 2002 (29 pages) |
4 February 2003 | Group of companies' accounts made up to 31 March 2002 (29 pages) |
17 January 2003 | Return made up to 28/12/02; full list of members
|
17 January 2003 | Return made up to 28/12/02; full list of members
|
17 January 2002 | Return made up to 28/12/01; full list of members
|
17 January 2002 | Return made up to 28/12/01; full list of members
|
27 December 2001 | Group of companies' accounts made up to 31 March 2001 (29 pages) |
27 December 2001 | Group of companies' accounts made up to 31 March 2001 (29 pages) |
5 February 2001 | Full group accounts made up to 31 March 2000 (29 pages) |
5 February 2001 | Full group accounts made up to 31 March 2000 (29 pages) |
22 January 2001 | Return made up to 28/12/00; full list of members (10 pages) |
22 January 2001 | Return made up to 28/12/00; full list of members (10 pages) |
2 February 2000 | Full group accounts made up to 31 March 1999 (33 pages) |
2 February 2000 | Full group accounts made up to 31 March 1999 (33 pages) |
18 January 2000 | Return made up to 28/12/99; full list of members
|
18 January 2000 | Return made up to 28/12/99; full list of members
|
31 January 1999 | Full group accounts made up to 31 March 1998 (33 pages) |
31 January 1999 | Full group accounts made up to 31 March 1998 (33 pages) |
14 January 1999 | Return made up to 28/12/98; full list of members (8 pages) |
14 January 1999 | Return made up to 28/12/98; full list of members (8 pages) |
22 January 1998 | Full group accounts made up to 31 March 1997 (31 pages) |
22 January 1998 | Full group accounts made up to 31 March 1997 (31 pages) |
20 January 1998 | Return made up to 28/12/97; no change of members
|
20 January 1998 | Return made up to 28/12/97; no change of members
|
22 January 1997 | Return made up to 28/12/96; no change of members (6 pages) |
22 January 1997 | Return made up to 28/12/96; no change of members (6 pages) |
21 January 1997 | Full group accounts made up to 31 March 1996 (30 pages) |
21 January 1997 | Full group accounts made up to 31 March 1996 (30 pages) |
2 February 1996 | Full group accounts made up to 31 March 1995 (32 pages) |
2 February 1996 | Full group accounts made up to 31 March 1995 (32 pages) |
23 January 1996 | Return made up to 28/12/95; full list of members (8 pages) |
23 January 1996 | Return made up to 28/12/95; full list of members (8 pages) |
15 February 1995 | Memorandum and Articles of Association (26 pages) |
15 February 1995 | Resolutions
|
15 February 1995 | Resolutions
|
15 February 1995 | Memorandum and Articles of Association (26 pages) |
26 January 1995 | Return made up to 28/12/94; no change of members (6 pages) |
26 January 1995 | Return made up to 28/12/94; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (100 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (100 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (100 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (146 pages) |
31 January 1994 | Return made up to 28/12/93; no change of members
|
31 January 1994 | Return made up to 28/12/93; no change of members
|
10 October 1991 | Ad 11/09/91--------- £ si 1250@1=1250 £ ic 165500/166750 (2 pages) |
10 October 1991 | Ad 11/09/91--------- £ si 1250@1=1250 £ ic 165500/166750 (2 pages) |
11 April 1989 | Resolutions
|
11 April 1989 | Resolutions
|
13 April 1954 | Certificate of incorporation (1 page) |
13 April 1954 | Incorporation (21 pages) |
13 April 1954 | Incorporation (21 pages) |
13 April 1954 | Certificate of incorporation (1 page) |