Company NameBusiness Design Centre Limited
Company StatusActive
Company Number01593648
CategoryPrivate Limited Company
Incorporation Date27 October 1981(42 years, 6 months ago)
Previous NamesFivepose Limited and CIL Developments Limited

Business Activity

Section LReal estate activities
SIC 68202Letting and operating of conference and exhibition centres
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jack Anthony Morris
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1992(11 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Linnell Drive
London
NW11 7LJ
Director NameMr Dominic Richard Albert Ismael Jones
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1998(17 years, 1 month after company formation)
Appointment Duration25 years, 4 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
Appointed10 September 2007(25 years, 10 months after company formation)
Appointment Duration16 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Kingsdown Road
London
N19 4LD
Secretary NameJoseph Mullee
NationalityBritish
StatusCurrent
Appointed10 September 2007(25 years, 10 months after company formation)
Appointment Duration16 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43a Old Park Ridings
London
N21 2ET
Director NameBradley John Cordes
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2009(27 years, 8 months after company formation)
Appointment Duration14 years, 10 months
RoleVenue Services Director
Country of ResidenceEngland
Correspondence Address16b Chadwick Road
London
E11 1NF
Director NameMr Max Bull
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(31 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Hardwicke Road
Richmond
Surrey
TW10 7UA
Director NameKate Laura Vandenburg
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(36 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Upper Street
London
N1 0QH
Director NameMiss Kate Laura Simpson
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(36 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Upper Street
London
N1 0QH
Director NameChristopher Paul Hughes
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(11 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 March 1997)
RoleMarketing Director
Correspondence Address3 Potters Mew
Elstree
Hertfordshire
WD6 3NY
Director NameMr Andrew Bernard Morris
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(11 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ruskin Close
London
NW11 7AU
Director NameGerald Edward Morris
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(11 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 November 1994)
RoleCompany Director
Correspondence AddressPentroofs Rowley Green Road
Arkley
Barnet
Hertfordshire
EN5 2HS
Director NameJohn Samuel Richards
Date of BirthMay 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed28 December 1992(11 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 July 1995)
RoleInternational Business Consultant
Correspondence Address46 Chester Square
London
SW1W 9EA
Secretary NameMr Jack Anthony Morris
NationalityBritish
StatusResigned
Appointed28 December 1992(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Linnell Drive
London
NW11 7LJ
Secretary NameSylvia Rosalind Kiddle
NationalityBritish
StatusResigned
Appointed23 May 1994(12 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 May 1999)
RoleCompany Director
Correspondence Address340 Firs Lane
Palmers Green
London
N13 5LY
Secretary NameStuart David Fisher
NationalityBritish
StatusResigned
Appointed07 May 1999(17 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 April 2000)
RoleCompany Director
Correspondence Address11 West Way
Edgware
Middlesex
HA8 9LA
Director NameMr Stuart David Fisher
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(17 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 The Four Tubs
Bushey
Hertfordshire
WD23 4SL
Secretary NameDavid Price
NationalityBritish
StatusResigned
Appointed20 April 2000(18 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address6 Leighton Court
65 Langstone Way
London
NW7 1GY
Director NamePeter Clenshaw
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(20 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address18 Boleyn Court
Epping New Road
Buckhurst Hill
Essex
IG9 5UE
Director NameMr Graham Edward Stephenson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(22 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Arundel Avenue
East Ewell
Surrey
KT17 2RJ
Secretary NameMr Stuart David Fisher
NationalityBritish
StatusResigned
Appointed31 August 2006(24 years, 10 months after company formation)
Appointment Duration1 year (resigned 07 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 The Four Tubs
Bushey
Hertfordshire
WD23 4SL
Director NameStewart Margolis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(25 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 July 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Clock House
Forty Hill
Enfield
Middlesex
EN2 9EX

Contact

Websitewww.businessdesigncentre.co.uk
Telephone020 72886272
Telephone regionLondon

Location

Registered Address52 Upper Street
London
N1 0QH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1.000k at £1Royal Agricultural Hall LTD
100.00%
Ordinary
1 at £1Jack Anthony Morris
0.00%
Ordinary

Financials

Year2014
Turnover£14,053,000
Gross Profit£11,276,000
Net Worth£94,585,000
Cash£12,558,000
Current Liabilities£3,989,000

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 June 1988Delivered on: 22 June 1988
Satisfied on: 8 June 1994
Persons entitled: Cil Finance Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility leeter dated 18/5/88 and/or the deed of indemnity dated 16/6/88 and under the terms of the charge.
Particulars: F/H property k/a the business design centre, upper street islington, london N1 0QH part title no:- ngl 548403 and remainder part title no. Ngl 573694 (consisting of the forecourt and entrance to the centre). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
17 February 1986Delivered on: 3 March 1986
Persons entitled: Investors in Industry PLC

Classification: Collateral mortgage
Secured details: All monies due or to become due from the royal agricultural hall limited to the chargee or any account whatsoever.
Particulars: F/H land and bbuildigs k/a the royal agricultural hall lying to the north of berners road london borough of islington, title no:- ngl 200726 together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery.
Fully Satisfied
17 February 1986Delivered on: 21 February 1986
Persons entitled: Omnibank A.G.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a the royal agricultrual hall islington, lying to the north od berners road, london title no. Ngl 200726 together with all buildings & fixtures (including trade fixtures) & fixed plant & machinery see doc m 23 for details.
Fully Satisfied
16 August 1985Delivered on: 29 August 1985
Persons entitled: Omnibank A.G. (Licensed Deposit Taker)

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the interest of the company under an agreement dated 6TH may 1988 (for full details see doc M21).
Fully Satisfied
16 August 1985Delivered on: 29 August 1985
Persons entitled: Omnibank A.G. (Licensed Deposit Taker)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings lying to the north of berners road, london borough of islinngton title no. Ngl 519747 together with all buildings fixtures fixed plant and machinery (including trade fixtures).
Fully Satisfied
16 August 1985Delivered on: 20 August 1985
Persons entitled: Investors in Industry PLC

Classification: Mortgage
Secured details: All monies due or to become due from the royal agricultural if all limited to the chargee on any account whatsoever.
Particulars: F/H land & buildings lying to the north of berners road islington london title no ngl 519747 including trade fixtures. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
16 August 1985Delivered on: 20 August 1985
Persons entitled: Investors in Industry PLC

Classification: Charge
Secured details: All monies due or to become due from the royal agricultural if all limited to the chargee on any account whatsoever.
Particulars: All the interest of the company under on agreement dated 6 may 1983 (see doc m 18 for details).
Fully Satisfied
13 September 1983Delivered on: 14 September 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the and/or cil securities limited to barclays bank PLC company to the chargee on any account whatsoever.
Particulars: F/H 72 upper street islington london, N1. Title no ln 126363.
Fully Satisfied
29 October 2002Delivered on: 1 November 2002
Satisfied on: 9 July 2005
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 x heater\condenser units s/no's;-35300109, 35300101,35300111 and 35300112. see the mortgage charge document for full details.
Fully Satisfied
22 June 2001Delivered on: 13 July 2001
Satisfied on: 9 July 2005
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chattels k/a 2 x heater/condenser units (phase 2) each approx 3 metres long and mounted parallel to each other on N.E. corner of business design centre roof as supplied by cooltech s/n 35300107 & 35300108.
Fully Satisfied
26 February 2001Delivered on: 2 March 2001
Satisfied on: 9 July 2005
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 x heater/condenser units each approx 3 metres long and mounted parrallel to each other on ne corner of business design centre LTD roof as supplied / installed by team q (goods affixed by bolts only) serial nos: n/applicable - unique property is goods location.
Fully Satisfied
19 May 1994Delivered on: 21 May 1994
Satisfied on: 8 October 1999
Persons entitled: 3I Group PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a the main hall the royal agriculural hall liverpool road and barford street t/n ngl 548403. f/h land on the south side of barford street t/n ngl 621093. f/h land and buildings lying to the north of berners road t/n ngl 573694 together with all building and fixtures, (including trade fixtures) and fixed plant and machinery. The goodwill and uncalled capital.
Fully Satisfied
18 October 1991Delivered on: 6 November 1991
Satisfied on: 8 June 1994
Persons entitled: Cil Finance LTD.

Classification: Deed
Secured details: For securing all monies due or to become due from thecompany to the chargee under or in connection with a facility letter,a deed of indemnity and/or the security (as all those terms defined) orotherwise supplemental to the deed of charge or the supplemental deed of charge.
Particulars: F/H property k/as the business design centre, upper st., Islington, london N1 0QH see form 395,doc ref M252C,for full details of the property.
Fully Satisfied
22 March 1989Delivered on: 5 April 1989
Satisfied on: 2 July 1994
Persons entitled: Cil Finance Limited

Classification: Supplemental deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter the deed of indemnity and/or the security (as therein defined) and the charge.
Particulars: By way of fixed charge all undertaking and all property and assets present and future (see form 395 for full details).
Fully Satisfied
8 August 1988Delivered on: 10 August 1988
Satisfied on: 8 June 1994
Persons entitled: Cil Finance Limited

Classification: Second deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 18/5/88 the deed of indemnity dated 16/6/88 and/or the deed of charge dated 16/6/88.
Particulars: F/H property adjoining barford street, iislington london n 1 part of title no. Ngl 200726 (see form 395 for full details).
Fully Satisfied
8 April 1982Delivered on: 8 April 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/H 72 upper street, islington london N1 ln 126363.
Fully Satisfied
12 June 2012Delivered on: 19 June 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of debt
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The amount of £656,376 due from upper street events LTD to the company.
Outstanding
24 February 2005Delivered on: 11 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Deed of variation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the property mortgaged or charged as contained in the original legal mortgage registered 5TH october 1999.
Outstanding
24 September 1999Delivered on: 5 October 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a loan agreement dated 22ND september 1999 between the company and national westminster bank PLC relating to the mortgaged property.
Particulars: F/H property k/a the main hall the royal agricultural hall liverpool road and land on the south side of barford street the business design centre 52 berners road l/b of islington t/no NGL548403 NGL621093 NGL723067. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

8 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
27 December 2023Full accounts made up to 31 March 2023 (35 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 (32 pages)
7 July 2022Director's details changed for Miss Kate Laura Simpson on 14 May 2022 (2 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 (34 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 (32 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 (28 pages)
19 February 2019Appointment of Miss Kate Laura Simpson as a director on 1 June 2018 (2 pages)
11 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
22 December 2018Full accounts made up to 31 March 2018 (27 pages)
5 September 2018Termination of appointment of Stewart Margolis as a director on 19 July 2018 (1 page)
5 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
18 December 2017Full accounts made up to 31 March 2017 (26 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 (29 pages)
5 January 2017Full accounts made up to 31 March 2016 (29 pages)
4 October 2016Termination of appointment of Graham Edward Stephenson as a director on 5 August 2016 (2 pages)
4 October 2016Termination of appointment of Graham Edward Stephenson as a director on 5 August 2016 (2 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 1,000,000
(10 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 1,000,000
(10 pages)
29 December 2015Full accounts made up to 31 March 2015 (25 pages)
29 December 2015Full accounts made up to 31 March 2015 (25 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 1,000,000
(10 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 1,000,000
(10 pages)
23 December 2014Full accounts made up to 31 March 2014 (24 pages)
23 December 2014Full accounts made up to 31 March 2014 (24 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 1,000,000
(10 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 1,000,000
(10 pages)
23 December 2013Full accounts made up to 31 March 2013 (24 pages)
23 December 2013Full accounts made up to 31 March 2013 (24 pages)
3 May 2013Auditor's resignation (2 pages)
3 May 2013Auditor's resignation (2 pages)
17 April 2013Appointment of Mr Max Bull as a director (3 pages)
17 April 2013Appointment of Mr Max Bull as a director (3 pages)
8 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (9 pages)
8 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (9 pages)
12 December 2012Full accounts made up to 31 March 2012 (23 pages)
12 December 2012Full accounts made up to 31 March 2012 (23 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
1 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (9 pages)
1 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (9 pages)
4 January 2012Full accounts made up to 31 March 2011 (23 pages)
4 January 2012Full accounts made up to 31 March 2011 (23 pages)
21 September 2011Statement of company's objects (2 pages)
21 September 2011Memorandum and Articles of Association (9 pages)
21 September 2011Statement of company's objects (2 pages)
21 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 September 2011Memorandum and Articles of Association (9 pages)
12 September 2011Registered office address changed from 4 Lovat Close Neasden London NW2 7RU on 12 September 2011 (2 pages)
12 September 2011Registered office address changed from 4 Lovat Close Neasden London NW2 7RU on 12 September 2011 (2 pages)
16 August 2011Registered office address changed from Business Design Centre 52 Upper Street Islington Green London N1 0QH on 16 August 2011 (1 page)
16 August 2011Registered office address changed from Business Design Centre 52 Upper Street Islington Green London N1 0QH on 16 August 2011 (1 page)
17 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (9 pages)
17 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (9 pages)
30 December 2010Full accounts made up to 31 March 2010 (19 pages)
30 December 2010Full accounts made up to 31 March 2010 (19 pages)
21 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for Bradley John Cordes on 28 December 2009 (2 pages)
21 January 2010Director's details changed for Dominic Jones on 28 December 2009 (2 pages)
21 January 2010Director's details changed for Graham Edward Stephenson on 28 December 2009 (2 pages)
21 January 2010Director's details changed for Stewart Margolis 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 (7 pages)
21 January 2010Director's details changed for Stewart Margolis on 28 December 2009 (2 pages)
21 January 2010Director's details changed for Graham Edward Stephenson on 28 December 2009 (2 pages)
21 January 2010Director's details changed for Bradley John Cordes on 28 December 2009 (2 pages)
15 January 2010Full accounts made up to 31 March 2009 (21 pages)
15 January 2010Full accounts made up to 31 March 2009 (21 pages)
16 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 July 2009Director appointed bradley john cordes (1 page)
14 July 2009Director appointed bradley john cordes (1 page)
5 January 2009Registered office changed on 05/01/2009 from 52 upper street islington green london N1 0QH (1 page)
5 January 2009Location of debenture register (1 page)
5 January 2009Return made up to 28/12/08; full list of members (5 pages)
5 January 2009Location of register of members (1 page)
5 January 2009Location of debenture register (1 page)
5 January 2009Location of register of members (1 page)
5 January 2009Return made up to 28/12/08; full list of members (5 pages)
5 January 2009Registered office changed on 05/01/2009 from 52 upper street islington green london N1 0QH (1 page)
30 December 2008Full accounts made up to 31 March 2008 (20 pages)
30 December 2008Full accounts made up to 31 March 2008 (20 pages)
13 March 2008Appointment terminated director peter clenshaw (1 page)
13 March 2008Appointment terminated director peter clenshaw (1 page)
29 January 2008Full accounts made up to 31 March 2007 (20 pages)
29 January 2008Full accounts made up to 31 March 2007 (20 pages)
17 January 2008Return made up to 28/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2008Return made up to 28/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 September 2007New secretary appointed;new director appointed (2 pages)
21 September 2007Secretary resigned;director resigned (1 page)
21 September 2007New secretary appointed;new director appointed (2 pages)
21 September 2007Secretary resigned;director resigned (1 page)
31 January 2007Full accounts made up to 31 March 2006 (20 pages)
31 January 2007Full accounts made up to 31 March 2006 (20 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
19 January 2007Return made up to 28/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2007Return made up to 28/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2006New secretary appointed (1 page)
12 September 2006New secretary appointed (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
31 January 2006Full accounts made up to 31 March 2005 (20 pages)
31 January 2006Full accounts made up to 31 March 2005 (20 pages)
17 January 2006Return made up to 28/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2006Return made up to 28/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
21 January 2005Full accounts made up to 31 March 2004 (20 pages)
21 January 2005Full accounts made up to 31 March 2004 (20 pages)
13 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 October 2004New director appointed (1 page)
19 October 2004New director appointed (1 page)
4 February 2004Full accounts made up to 31 March 2003 (20 pages)
4 February 2004Full accounts made up to 31 March 2003 (20 pages)
20 January 2004Return made up to 28/12/03; no change of members (8 pages)
20 January 2004Return made up to 28/12/03; no change of members (8 pages)
4 February 2003Full accounts made up to 31 March 2002 (20 pages)
4 February 2003Full accounts made up to 31 March 2002 (20 pages)
17 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
14 August 2002Director's particulars changed (1 page)
14 August 2002Director's particulars changed (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
17 January 2002Return made up to 28/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2002Return made up to 28/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 December 2001Full accounts made up to 31 March 2001 (20 pages)
27 December 2001Full accounts made up to 31 March 2001 (20 pages)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
13 July 2001Particulars of mortgage/charge (3 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
5 February 2001Full accounts made up to 31 March 2000 (21 pages)
5 February 2001Full accounts made up to 31 March 2000 (21 pages)
22 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2000New secretary appointed (2 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000New secretary appointed (2 pages)
8 May 2000Secretary resigned (1 page)
2 February 2000Full accounts made up to 31 March 1999 (21 pages)
2 February 2000Full accounts made up to 31 March 1999 (21 pages)
18 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
5 October 1999Particulars of mortgage/charge (3 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
23 May 1999New secretary appointed (2 pages)
23 May 1999Secretary resigned (1 page)
23 May 1999New secretary appointed (2 pages)
23 May 1999Secretary resigned (1 page)
31 January 1999Full accounts made up to 31 March 1998 (22 pages)
31 January 1999Full accounts made up to 31 March 1998 (22 pages)
14 January 1999Return made up to 28/12/98; full list of members (6 pages)
14 January 1999Return made up to 28/12/98; full list of members (6 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
22 January 1998Full accounts made up to 31 March 1997 (21 pages)
22 January 1998Full accounts made up to 31 March 1997 (21 pages)
20 January 1998Return made up to 28/12/97; no change of members (4 pages)
20 January 1998Return made up to 28/12/97; no change of members (4 pages)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
22 January 1997Return made up to 28/12/96; no change of members (4 pages)
22 January 1997Return made up to 28/12/96; no change of members (4 pages)
21 January 1997Full accounts made up to 31 March 1996 (20 pages)
21 January 1997Full accounts made up to 31 March 1996 (20 pages)
2 February 1996Full accounts made up to 31 March 1995 (20 pages)
2 February 1996Full accounts made up to 31 March 1995 (20 pages)
23 January 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1995Memorandum and Articles of Association (21 pages)
24 February 1995Memorandum and Articles of Association (21 pages)
1 February 1995Full accounts made up to 31 March 1994 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
29 January 1993Full accounts made up to 31 March 1992 (18 pages)
13 February 1992Full accounts made up to 31 March 1991 (15 pages)
4 February 1991Full accounts made up to 31 March 1990 (15 pages)