Company NameBusiness Design Centre Group Limited
Company StatusActive
Company Number00532103
CategoryPrivate Limited Company
Incorporation Date13 April 1954(70 years, 1 month ago)
Previous NameCity Industrial Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGerald Edward Morris
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(37 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHowletts Farm
Nuthampstead Road
Barkway
Hertfordshire
SG8 8ET
Director NameMr Jack Anthony Morris
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(37 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Linnell Drive
London
NW11 7LJ
Director NamePaul Barry Morris
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(37 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Prowse Avenue
Bushey Heath
Watford
Hertfordshire
WD23 1JR
Director NamePhilip Dennis Morris
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(37 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Winterstoke Gardens
Mill Hill
London
NW7 2RA
Director NameMr Andrew Bernard Morris
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(37 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ruskin Close
London
NW11 7AU
Director NameMr Dominic Richard Albert Ismael Jones
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2003(49 years, 8 months after company formation)
Appointment Duration20 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Dartmouth Road
London
NW2 4HB
Director NameJoseph Mullee
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(55 years, 6 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Kingsdown Road
London
N19 4LD
Secretary NameJoseph Mullee
NationalityBritish
StatusCurrent
Appointed01 October 2009(55 years, 6 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence Address43a Old Park Ridings
London
N21 2ET
Director NameRichard John Eke
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(37 years, 8 months after company formation)
Appointment Duration17 years, 8 months (resigned 17 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Bluebridge Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7RY
Director NameGolda Morris
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(37 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address132 Hendon Lane
London
N3 3PS
Director NameSamuel Cyril Morris
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(37 years, 8 months after company formation)
Appointment Duration-1 years, 8 months (resigned 18 September 1991)
RoleCompany Director
Correspondence Address132 Hendon Lane
London
N3 3PS
Director NameMr Anthony Ronald Zenios
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(37 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 12 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23a Bracknell Gardens
London
NW3 7EE
Secretary NameRichard John Eke
NationalityBritish
StatusResigned
Appointed28 December 1991(37 years, 8 months after company formation)
Appointment Duration17 years, 8 months (resigned 17 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Bluebridge Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7RY

Contact

Websitewww.businessdesigncentre.co.uk/about-us/the-bdc-group
Telephone020 72886475
Telephone regionLondon

Location

Registered AddressBusiness Design Centre 52 Upper Street
Islington Green
London
N1 0QH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

88.7k at £1Bdcg Holdings LTD
55.57%
Ordinary B
67.6k at £1Bdcg Holdings LTD
42.36%
Ordinary A
3.3k at £1Bdcg Holdings LTD
2.07%
Ordinary C

Financials

Year2014
Turnover£2,439,208
Net Worth£1,885,259
Cash£1,339,477
Current Liabilities£1,149,612

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

16 August 1985Delivered 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 1985Delivered 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 1983Delivered 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 1983Delivered 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 1982Delivered 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 1982Delivered 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 1981Delivered 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 1980Delivered 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 1976Delivered 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 2016Delivered on: 28 July 2016
Persons entitled: Lasalle Investment Management

Classification: A registered charge
Particulars: None.
Outstanding
29 April 2014Delivered on: 2 May 2014
Persons entitled: Lasalle Investments Management (As Security Trustee)

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

8 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
2 January 2024Full accounts made up to 31 March 2023 (29 pages)
19 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
3 January 2023Full accounts made up to 31 March 2022 (28 pages)
12 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
29 November 2021Full accounts made up to 31 March 2021 (27 pages)
8 January 2021Director's details changed for Mr Andrew Bernard Morris on 1 January 2020 (2 pages)
8 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
8 January 2021Secretary's details changed for Joseph Mullee on 1 January 2020 (1 page)
6 January 2021Full accounts made up to 31 March 2020 (26 pages)
9 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
20 November 2019Full accounts made up to 31 March 2019 (25 pages)
11 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
21 December 2018Full accounts made up to 31 March 2018 (25 pages)
5 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
19 December 2017Full accounts made up to 31 March 2017 (23 pages)
16 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
5 January 2017Full accounts made up to 31 March 2016 (24 pages)
5 January 2017Full accounts made up to 31 March 2016 (24 pages)
13 August 2016Satisfaction of charge 005321030010 in full (4 pages)
13 August 2016Satisfaction of charge 005321030010 in full (4 pages)
28 July 2016Registration of charge 005321030011, created on 22 July 2016 (24 pages)
28 July 2016Registration of charge 005321030011, created on 22 July 2016 (24 pages)
18 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 159,595
(11 pages)
18 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 159,595
(11 pages)
24 December 2015Full accounts made up to 31 March 2015 (22 pages)
24 December 2015Full accounts made up to 31 March 2015 (22 pages)
20 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 159,595
(11 pages)
20 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 159,595
(11 pages)
23 December 2014Full accounts made up to 31 March 2014 (22 pages)
23 December 2014Full accounts made up to 31 March 2014 (22 pages)
2 May 2014Registration of charge 005321030010 (27 pages)
2 May 2014Registration of charge 005321030010 (27 pages)
17 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 159,595
(11 pages)
17 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 159,595
(11 pages)
23 December 2013Full accounts made up to 31 March 2013 (20 pages)
23 December 2013Full accounts made up to 31 March 2013 (20 pages)
3 May 2013Auditor's resignation (2 pages)
3 May 2013Auditor's resignation (2 pages)
8 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (11 pages)
8 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (11 pages)
12 December 2012Full accounts made up to 31 March 2012 (19 pages)
12 December 2012Full accounts made up to 31 March 2012 (19 pages)
1 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (12 pages)
1 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (12 pages)
3 January 2012Full accounts made up to 31 March 2011 (20 pages)
3 January 2012Full accounts made up to 31 March 2011 (20 pages)
21 September 2011Memorandum and Articles of Association (9 pages)
21 September 2011Statement of company's objects (2 pages)
21 September 2011Statement of company's objects (2 pages)
21 September 2011Memorandum and Articles of Association (9 pages)
21 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (12 pages)
17 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (12 pages)
30 December 2010Full accounts made up to 31 March 2010 (18 pages)
30 December 2010Full accounts made up to 31 March 2010 (18 pages)
27 January 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(7 pages)
27 January 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(7 pages)
21 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (12 pages)
21 January 2010Director's details changed for Dominic Jones on 28 December 2009 (2 pages)
21 January 2010Director's details changed for Dominic Jones on 28 December 2009 (2 pages)
21 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (12 pages)
15 January 2010Group of companies' accounts made up to 31 March 2009 (29 pages)
15 January 2010Group of companies' accounts made up to 31 March 2009 (29 pages)
25 October 2009Appointment of Joseph Mullee as a director (3 pages)
25 October 2009Appointment of Joseph Mullee as a secretary (3 pages)
25 October 2009Appointment of Joseph Mullee as a secretary (3 pages)
25 October 2009Appointment of Joseph Mullee as a director (3 pages)
16 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dividend declared payable
(8 pages)
16 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dividend declared payable
(8 pages)
13 October 2009Termination of appointment of Richard Eke as a director (1 page)
13 October 2009Termination of appointment of Richard Eke as a director (1 page)
13 October 2009Termination of appointment of Richard Eke as a secretary (1 page)
13 October 2009Termination of appointment of Richard Eke as a secretary (1 page)
5 January 2009Location of register of members (1 page)
5 January 2009Return made up to 28/12/08; full list of members (9 pages)
5 January 2009Location of debenture register (1 page)
5 January 2009Registered office changed on 05/01/2009 from business design centre upper street islington green london N1 0QH (1 page)
5 January 2009Director's change of particulars / jack morris / 01/12/2008 (1 page)
5 January 2009Location of register of members (1 page)
5 January 2009Director's change of particulars / jack morris / 01/12/2008 (1 page)
5 January 2009Location of debenture register (1 page)
5 January 2009Return made up to 28/12/08; full list of members (9 pages)
5 January 2009Registered office changed on 05/01/2009 from business design centre upper street islington green london N1 0QH (1 page)
30 December 2008Group of companies' accounts made up to 31 March 2008 (29 pages)
30 December 2008Group of companies' accounts made up to 31 March 2008 (29 pages)
10 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
10 March 2008Ad 27/02/08\gbp si 3886@1=3886\gbp ic 157538/161424\ (2 pages)
10 March 2008Nc inc already adjusted 26/02/08 (1 page)
10 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(20 pages)
10 March 2008Ad 27/02/08\gbp si 3886@1=3886\gbp ic 157538/161424\ (2 pages)
10 March 2008Nc inc already adjusted 26/02/08 (1 page)
29 January 2008Full accounts made up to 31 March 2007 (30 pages)
29 January 2008Full accounts made up to 31 March 2007 (30 pages)
17 January 2008Return made up to 28/12/07; no change of members (9 pages)
17 January 2008Return made up to 28/12/07; no change of members (9 pages)
31 January 2007Full accounts made up to 31 March 2006 (30 pages)
31 January 2007Full accounts made up to 31 March 2006 (30 pages)
19 January 2007Return made up to 28/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 January 2007Return made up to 28/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
3 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
31 January 2006Group of companies' accounts made up to 31 March 2005 (30 pages)
31 January 2006Group of companies' accounts made up to 31 March 2005 (30 pages)
17 January 2006Return made up to 28/12/05; full list of members (12 pages)
17 January 2006Return made up to 28/12/05; full list of members (12 pages)
1 August 2005Ad 22/07/05--------- £ si 788@1=788 £ ic 156750/157538 (2 pages)
1 August 2005Ad 22/07/05--------- £ si 788@1=788 £ ic 156750/157538 (2 pages)
19 July 2005Company name changed city industrial LIMITED\certificate issued on 19/07/05 (2 pages)
19 July 2005Company name changed city industrial LIMITED\certificate issued on 19/07/05 (2 pages)
8 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 April 2005£ ic 158500/156750 30/03/05 £ sr 1750@1=1750 (2 pages)
18 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
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 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 January 2005£ ic 166750/158500 13/01/05 £ sr 8250@1=8250 (2 pages)
25 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 January 2005Group of companies' accounts made up to 31 March 2004 (31 pages)
21 January 2005Group of companies' accounts made up to 31 March 2004 (31 pages)
13 January 2005Return made up to 28/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 January 2005Return made up to 28/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
4 February 2004Group of companies' accounts made up to 31 March 2003 (31 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (31 pages)
20 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
23 April 2003Resolutions
  • RES13 ‐ Share distribution 31/03/03
(2 pages)
23 April 2003Resolutions
  • RES13 ‐ Share distribution 31/03/03
(2 pages)
11 April 2003Resolutions
  • RES13 ‐ Distribution in specie 31/03/03
(2 pages)
11 April 2003Resolutions
  • RES13 ‐ Distribution in specie 31/03/03
(2 pages)
4 February 2003Group of companies' accounts made up to 31 March 2002 (29 pages)
4 February 2003Group of companies' accounts made up to 31 March 2002 (29 pages)
17 January 2003Return made up to 28/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
17 January 2003Return made up to 28/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
17 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
17 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
27 December 2001Group of companies' accounts made up to 31 March 2001 (29 pages)
27 December 2001Group of companies' accounts made up to 31 March 2001 (29 pages)
5 February 2001Full group accounts made up to 31 March 2000 (29 pages)
5 February 2001Full group accounts made up to 31 March 2000 (29 pages)
22 January 2001Return made up to 28/12/00; full list of members (10 pages)
22 January 2001Return made up to 28/12/00; full list of members (10 pages)
2 February 2000Full group accounts made up to 31 March 1999 (33 pages)
2 February 2000Full group accounts made up to 31 March 1999 (33 pages)
18 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 January 1999Full group accounts made up to 31 March 1998 (33 pages)
31 January 1999Full group accounts made up to 31 March 1998 (33 pages)
14 January 1999Return made up to 28/12/98; full list of members (8 pages)
14 January 1999Return made up to 28/12/98; full list of members (8 pages)
22 January 1998Full group accounts made up to 31 March 1997 (31 pages)
22 January 1998Full group accounts made up to 31 March 1997 (31 pages)
20 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1997Return made up to 28/12/96; no change of members (6 pages)
22 January 1997Return made up to 28/12/96; no change of members (6 pages)
21 January 1997Full group accounts made up to 31 March 1996 (30 pages)
21 January 1997Full group accounts made up to 31 March 1996 (30 pages)
2 February 1996Full group accounts made up to 31 March 1995 (32 pages)
2 February 1996Full group accounts made up to 31 March 1995 (32 pages)
23 January 1996Return made up to 28/12/95; full list of members (8 pages)
23 January 1996Return made up to 28/12/95; full list of members (8 pages)
15 February 1995Memorandum and Articles of Association (26 pages)
15 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
15 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
15 February 1995Memorandum and Articles of Association (26 pages)
26 January 1995Return made up to 28/12/94; no change of members (6 pages)
26 January 1995Return made up to 28/12/94; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (100 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (100 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (100 pages)
1 January 1995A selection of documents registered before 1 January 1995 (146 pages)
31 January 1994Return made up to 28/12/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 1994Return made up to 28/12/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 1991Ad 11/09/91--------- £ si 1250@1=1250 £ ic 165500/166750 (2 pages)
10 October 1991Ad 11/09/91--------- £ si 1250@1=1250 £ ic 165500/166750 (2 pages)
11 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
11 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
13 April 1954Certificate of incorporation (1 page)
13 April 1954Incorporation (21 pages)
13 April 1954Incorporation (21 pages)
13 April 1954Certificate of incorporation (1 page)