London
NW11 7LJ
Director Name | Mr Dominic Richard Albert Ismael Jones |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 1998(17 years, 1 month after company formation) |
Appointment Duration | 25 years, 4 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 | 10 September 2007(25 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Kingsdown Road London N19 4LD |
Secretary Name | Joseph Mullee |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2007(25 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43a Old Park Ridings London N21 2ET |
Director Name | Bradley John Cordes |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2009(27 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Venue Services Director |
Country of Residence | England |
Correspondence Address | 16b Chadwick Road London E11 1NF |
Director Name | Mr Max Bull |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(31 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Hardwicke Road Richmond Surrey TW10 7UA |
Director Name | Kate Laura Vandenburg |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(36 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Upper Street London N1 0QH |
Director Name | Miss Kate Laura Simpson |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(36 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Upper Street London N1 0QH |
Director Name | Christopher Paul Hughes |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 March 1997) |
Role | Marketing Director |
Correspondence Address | 3 Potters Mew Elstree Hertfordshire WD6 3NY |
Director Name | Mr Andrew Bernard Morris |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ruskin Close London NW11 7AU |
Director Name | Gerald Edward Morris |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 November 1994) |
Role | Company Director |
Correspondence Address | Pentroofs Rowley Green Road Arkley Barnet Hertfordshire EN5 2HS |
Director Name | John Samuel Richards |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 December 1992(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 July 1995) |
Role | International Business Consultant |
Correspondence Address | 46 Chester Square London SW1W 9EA |
Secretary Name | Mr Jack Anthony Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Linnell Drive London NW11 7LJ |
Secretary Name | Sylvia Rosalind Kiddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 May 1999) |
Role | Company Director |
Correspondence Address | 340 Firs Lane Palmers Green London N13 5LY |
Secretary Name | Stuart David Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(17 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 April 2000) |
Role | Company Director |
Correspondence Address | 11 West Way Edgware Middlesex HA8 9LA |
Director Name | Mr Stuart David Fisher |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(17 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Four Tubs Bushey Hertfordshire WD23 4SL |
Secretary Name | David Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 6 Leighton Court 65 Langstone Way London NW7 1GY |
Director Name | Peter Clenshaw |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 18 Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UE |
Director Name | Mr Graham Edward Stephenson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(22 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Arundel Avenue East Ewell Surrey KT17 2RJ |
Secretary Name | Mr Stuart David Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(24 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 07 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Four Tubs Bushey Hertfordshire WD23 4SL |
Director Name | Stewart Margolis |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(25 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 July 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Clock House Forty Hill Enfield Middlesex EN2 9EX |
Website | www.businessdesigncentre.co.uk |
---|---|
Telephone | 020 72886272 |
Telephone region | London |
Registered Address | 52 Upper Street London N1 0QH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1.000k at £1 | Royal Agricultural Hall LTD 100.00% Ordinary |
---|---|
1 at £1 | Jack Anthony Morris 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,053,000 |
Gross Profit | £11,276,000 |
Net Worth | £94,585,000 |
Cash | £12,558,000 |
Current Liabilities | £3,989,000 |
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 June 1988 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1983 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1994 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1982 | Delivered 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 2012 | Delivered 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 2005 | Delivered 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 1999 | Delivered 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 |
8 January 2024 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
---|---|
27 December 2023 | Full accounts made up to 31 March 2023 (35 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 (32 pages) |
7 July 2022 | Director's details changed for Miss Kate Laura Simpson on 14 May 2022 (2 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 (34 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 (32 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 (28 pages) |
19 February 2019 | Appointment of Miss Kate Laura Simpson as a director on 1 June 2018 (2 pages) |
11 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
22 December 2018 | Full accounts made up to 31 March 2018 (27 pages) |
5 September 2018 | Termination of appointment of Stewart Margolis as a director on 19 July 2018 (1 page) |
5 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (26 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 (29 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (29 pages) |
4 October 2016 | Termination of appointment of Graham Edward Stephenson as a director on 5 August 2016 (2 pages) |
4 October 2016 | Termination of appointment of Graham Edward Stephenson as a director on 5 August 2016 (2 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
|
29 December 2015 | Full accounts made up to 31 March 2015 (25 pages) |
29 December 2015 | Full accounts made up to 31 March 2015 (25 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 (24 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (24 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 (24 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (24 pages) |
3 May 2013 | Auditor's resignation (2 pages) |
3 May 2013 | Auditor's resignation (2 pages) |
17 April 2013 | Appointment of Mr Max Bull as a director (3 pages) |
17 April 2013 | Appointment of Mr Max Bull as a director (3 pages) |
8 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (9 pages) |
8 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (9 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (23 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (23 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
1 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (9 pages) |
1 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (9 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (23 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (23 pages) |
21 September 2011 | Statement of company's objects (2 pages) |
21 September 2011 | Memorandum and Articles of Association (9 pages) |
21 September 2011 | Statement of company's objects (2 pages) |
21 September 2011 | Resolutions
|
21 September 2011 | Resolutions
|
21 September 2011 | Memorandum and Articles of Association (9 pages) |
12 September 2011 | Registered office address changed from 4 Lovat Close Neasden London NW2 7RU on 12 September 2011 (2 pages) |
12 September 2011 | Registered office address changed from 4 Lovat Close Neasden London NW2 7RU on 12 September 2011 (2 pages) |
16 August 2011 | Registered office address changed from Business Design Centre 52 Upper Street Islington Green London N1 0QH on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from Business Design Centre 52 Upper Street Islington Green London N1 0QH on 16 August 2011 (1 page) |
17 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (9 pages) |
17 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (9 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
21 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (7 pages) |
21 January 2010 | Director's details changed for Bradley John Cordes 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 | Director's details changed for Graham Edward Stephenson on 28 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Stewart Margolis 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 (7 pages) |
21 January 2010 | Director's details changed for Stewart Margolis on 28 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Graham Edward Stephenson on 28 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Bradley John Cordes on 28 December 2009 (2 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
16 October 2009 | Resolutions
|
16 October 2009 | Resolutions
|
14 July 2009 | Director appointed bradley john cordes (1 page) |
14 July 2009 | Director appointed bradley john cordes (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 52 upper street islington green london N1 0QH (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 (5 pages) |
5 January 2009 | Location of register of members (1 page) |
5 January 2009 | Location of debenture register (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 (5 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from 52 upper street islington green london N1 0QH (1 page) |
30 December 2008 | Full accounts made up to 31 March 2008 (20 pages) |
30 December 2008 | Full accounts made up to 31 March 2008 (20 pages) |
13 March 2008 | Appointment terminated director peter clenshaw (1 page) |
13 March 2008 | Appointment terminated director peter clenshaw (1 page) |
29 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
17 January 2008 | Return made up to 28/12/07; no change of members
|
17 January 2008 | Return made up to 28/12/07; no change of members
|
21 September 2007 | New secretary appointed;new director appointed (2 pages) |
21 September 2007 | Secretary resigned;director resigned (1 page) |
21 September 2007 | New secretary appointed;new director appointed (2 pages) |
21 September 2007 | Secretary resigned;director resigned (1 page) |
31 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 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
|
12 September 2006 | New secretary appointed (1 page) |
12 September 2006 | New secretary appointed (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
31 January 2006 | Full accounts made up to 31 March 2005 (20 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (20 pages) |
17 January 2006 | Return made up to 28/12/05; full list of members
|
17 January 2006 | Return made up to 28/12/05; full list of members
|
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Full accounts made up to 31 March 2004 (20 pages) |
21 January 2005 | Full accounts made up to 31 March 2004 (20 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
|
19 October 2004 | New director appointed (1 page) |
19 October 2004 | New director appointed (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (20 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (20 pages) |
20 January 2004 | Return made up to 28/12/03; no change of members (8 pages) |
20 January 2004 | Return made up to 28/12/03; no change of members (8 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (20 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (20 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
|
1 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
14 August 2002 | Director's particulars changed (1 page) |
14 August 2002 | Director's particulars changed (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
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 | Full accounts made up to 31 March 2001 (20 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (20 pages) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
13 July 2001 | Particulars of mortgage/charge (3 pages) |
13 July 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (21 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (21 pages) |
22 January 2001 | Return made up to 28/12/00; full list of members
|
22 January 2001 | Return made up to 28/12/00; full list of members
|
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | Secretary resigned (1 page) |
2 February 2000 | Full accounts made up to 31 March 1999 (21 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (21 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
|
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | Secretary resigned (1 page) |
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | Secretary resigned (1 page) |
31 January 1999 | Full accounts made up to 31 March 1998 (22 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (22 pages) |
14 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
14 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (21 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (21 pages) |
20 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
20 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
22 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
22 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (20 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (20 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (20 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (20 pages) |
23 January 1996 | Return made up to 28/12/95; full list of members
|
23 January 1996 | Return made up to 28/12/95; full list of members
|
24 February 1995 | Memorandum and Articles of Association (21 pages) |
24 February 1995 | Memorandum and Articles of Association (21 pages) |
1 February 1995 | Full accounts made up to 31 March 1994 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
29 January 1993 | Full accounts made up to 31 March 1992 (18 pages) |
13 February 1992 | Full accounts made up to 31 March 1991 (15 pages) |
4 February 1991 | Full accounts made up to 31 March 1990 (15 pages) |