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 | 01 December 1999(15 years, 6 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Dartmouth Road London NW2 4HB |
Director Name | Joseph Mullee |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(25 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Kingsdown Road London N19 4LD |
Secretary Name | Joseph Mullee |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2009(25 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | 43a Old Park Ridings London N21 2ET |
Director Name | Mr Andrew Bernard Morris |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 9 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 1991(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 February 1997) |
Role | Company Director |
Correspondence Address | Pentroofs Rowley Green Road Arkley Barnet Hertfordshire EN5 2HS |
Director Name | Golda Morris |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 132 Hendon Lane London N3 3PS |
Director Name | Paul Barry Morris |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 February 1997) |
Role | Company Director |
Correspondence Address | 8 Crooked Usage Finchley London N3 3HB |
Director Name | Philip Dennis Morris |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Winterstoke Gardens Mill Hill London NW7 2RA |
Director Name | Samuel Cyril Morris |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(7 years, 7 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 18 September 1991) |
Role | Company Director |
Correspondence Address | 132 Hendon Lane London N3 3PS |
Secretary Name | Jack Anthony Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 13 December 2004) |
Role | Company Director |
Correspondence Address | 52 Upper Street London N1 0QH |
Director Name | Mr Stuart David Fisher |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Four Tubs Bushey Hertfordshire WD23 4SL |
Secretary Name | Mr Stuart David Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Four Tubs Bushey Hertfordshire WD23 4SL |
Secretary Name | Richard John Eke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(23 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 17 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bluebridge Avenue Brookmans Park Hatfield Hertfordshire AL9 7RY |
Website | businessdesigncentre.co.uk |
---|
Registered Address | Business Design Centre 52 Upper Street Islington Green London. N1 0QH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
6.3k at £1 | Business Design Centre LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 3 weeks from now) |
18 February 1987 | Delivered on: 18 February 1987 Satisfied on: 23 January 1992 Persons entitled: Cil Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/a 60 upper street, london N1 title no. Ln 210040. Fully Satisfied |
---|
19 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
---|---|
19 January 2023 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
12 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
29 November 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
8 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
8 January 2021 | Secretary's details changed for Joseph Mullee on 1 January 2020 (1 page) |
6 January 2021 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
9 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
20 November 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
11 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 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 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (8 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 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
21 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 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 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
6 September 2013 | Company name changed city industrial LIMITED\certificate issued on 06/09/13
|
6 September 2013 | Change of name notice (2 pages) |
6 September 2013 | Change of name notice (2 pages) |
6 September 2013 | Company name changed city industrial LIMITED\certificate issued on 06/09/13
|
8 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
1 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
21 September 2011 | Resolutions
|
21 September 2011 | Statement of company's objects (2 pages) |
21 September 2011 | Resolutions
|
21 September 2011 | Statement of company's objects (2 pages) |
21 September 2011 | Memorandum and Articles of Association (9 pages) |
21 September 2011 | Memorandum and Articles of Association (9 pages) |
17 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
23 August 2010 | Resolutions
|
23 August 2010 | Resolutions
|
23 August 2010 | Change of name notice (2 pages) |
23 August 2010 | Change of name notice (2 pages) |
21 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 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 (5 pages) |
21 January 2010 | Director's details changed for Dominic Jones on 28 December 2009 (2 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
25 October 2009 | Appointment of Joseph Mullee as a secretary (3 pages) |
25 October 2009 | Appointment of Joseph Mullee as a secretary (3 pages) |
25 October 2009 | Appointment of Joseph Mullee as a director (3 pages) |
25 October 2009 | Appointment of Joseph Mullee as a director (3 pages) |
16 October 2009 | Resolutions
|
16 October 2009 | Resolutions
|
13 October 2009 | Termination of appointment of Richard Eke as a secretary (1 page) |
13 October 2009 | Termination of appointment of Richard Eke as a secretary (1 page) |
5 January 2009 | Location of debenture register (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from business design centre upper street islington green london. N1 0QH (1 page) |
5 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
5 January 2009 | Location of register of members (1 page) |
5 January 2009 | Location of register of members (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from business design centre upper street islington green london. N1 0QH (1 page) |
5 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
5 January 2009 | Location of debenture register (1 page) |
30 December 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
30 December 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (9 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 (2 pages) |
21 September 2007 | New secretary appointed (2 pages) |
21 September 2007 | Secretary resigned;director resigned (1 page) |
21 September 2007 | Secretary resigned;director resigned (1 page) |
31 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
19 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
19 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (7 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (7 pages) |
18 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
18 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
19 July 2005 | Company name changed fivepark LIMITED\certificate issued on 19/07/05 (2 pages) |
19 July 2005 | Company name changed fivepark LIMITED\certificate issued on 19/07/05 (2 pages) |
20 January 2005 | Full accounts made up to 31 March 2004 (7 pages) |
20 January 2005 | Full accounts made up to 31 March 2004 (7 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
|
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | New secretary appointed (2 pages) |
20 December 2004 | New secretary appointed (2 pages) |
20 December 2004 | Secretary resigned (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (7 pages) |
20 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (7 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (7 pages) |
17 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
17 January 2003 | Return made up to 28/12/02; full list of members (7 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
|
7 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
7 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (7 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
|
2 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (7 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
|
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (7 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) |
22 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (8 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) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
22 January 1997 | Return made up to 28/12/96; full list of members
|
22 January 1997 | Return made up to 28/12/96; full list of members
|
21 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
23 January 1996 | Return made up to 28/12/95; full list of members (8 pages) |
23 January 1996 | Return made up to 28/12/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
11 October 1985 | Increase in nominal capital (1 page) |
11 October 1985 | Increase in nominal capital (1 page) |
17 April 1984 | Memorandum and Articles of Association (12 pages) |
17 April 1984 | Memorandum and Articles of Association (12 pages) |