Company NameBDC Forecourt Limited
Company StatusActive
Company Number01814558
CategoryPrivate Limited Company
Incorporation Date9 May 1984(40 years ago)
Previous NamesFivepark Limited and City Industrial Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jack Anthony Morris
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(7 years, 7 months after company formation)
Appointment Duration32 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
Appointed01 December 1999(15 years, 6 months after company formation)
Appointment Duration24 years, 5 months
RoleSales 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(25 years, 5 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(25 years, 5 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence Address43a Old Park Ridings
London
N21 2ET
Director NameMr Andrew Bernard Morris
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 7 months after company formation)
Appointment Duration9 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 1991(7 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 February 1997)
RoleCompany Director
Correspondence AddressPentroofs Rowley Green Road
Arkley
Barnet
Hertfordshire
EN5 2HS
Director NameGolda Morris
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address132 Hendon Lane
London
N3 3PS
Director NamePaul Barry Morris
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 February 1997)
RoleCompany Director
Correspondence Address8 Crooked Usage
Finchley
London
N3 3HB
Director NamePhilip Dennis Morris
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Winterstoke Gardens
Mill Hill
London
NW7 2RA
Director NameSamuel Cyril Morris
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 7 months after company formation)
Appointment Duration-1 years, 8 months (resigned 18 September 1991)
RoleCompany Director
Correspondence Address132 Hendon Lane
London
N3 3PS
Secretary NameJack Anthony Morris
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 13 December 2004)
RoleCompany Director
Correspondence Address52 Upper Street
London
N1 0QH
Director NameMr Stuart David Fisher
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(15 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 The Four Tubs
Bushey
Hertfordshire
WD23 4SL
Secretary NameMr Stuart David Fisher
NationalityBritish
StatusResigned
Appointed13 December 2004(20 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 The Four Tubs
Bushey
Hertfordshire
WD23 4SL
Secretary NameRichard John Eke
NationalityBritish
StatusResigned
Appointed10 September 2007(23 years, 4 months after company formation)
Appointment Duration2 years (resigned 17 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Bluebridge Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7RY

Contact

Websitebusinessdesigncentre.co.uk

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

6.3k at £1Business Design Centre LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Charges

18 February 1987Delivered 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

Filing History

19 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
19 January 2023Accounts for a dormant company made up to 31 March 2022 (8 pages)
12 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
29 November 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
8 January 2021Secretary's details changed for Joseph Mullee on 1 January 2020 (1 page)
6 January 2021Accounts for a dormant company made up to 31 March 2020 (8 pages)
9 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
20 November 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
11 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (7 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 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (8 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 6,250
(6 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 6,250
(6 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
21 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 6,250
(6 pages)
21 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 6,250
(6 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (7 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 6,250
(6 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 6,250
(6 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
6 September 2013Company name changed city industrial LIMITED\certificate issued on 06/09/13
  • RES15 ‐ Change company name resolution on 2013-03-20
(2 pages)
6 September 2013Change of name notice (2 pages)
6 September 2013Change of name notice (2 pages)
6 September 2013Company name changed city industrial LIMITED\certificate issued on 06/09/13
  • RES15 ‐ Change company name resolution on 2013-03-20
(2 pages)
8 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
1 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
21 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
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 2011Statement of company's objects (2 pages)
21 September 2011Memorandum and Articles of Association (9 pages)
21 September 2011Memorandum and Articles of Association (9 pages)
17 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
23 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-24
(2 pages)
23 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-24
(2 pages)
23 August 2010Change of name notice (2 pages)
23 August 2010Change of name notice (2 pages)
21 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 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 (5 pages)
21 January 2010Director's details changed for Dominic Jones on 28 December 2009 (2 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (5 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)
25 October 2009Appointment of Joseph Mullee as a director (3 pages)
16 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
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 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 2009Return made up to 28/12/08; full list of members (3 pages)
5 January 2009Location of register of members (1 page)
5 January 2009Location of register of members (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 2009Return made up to 28/12/08; full list of members (3 pages)
5 January 2009Location of debenture register (1 page)
30 December 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
30 December 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
29 January 2008Full accounts made up to 31 March 2007 (9 pages)
29 January 2008Full accounts made up to 31 March 2007 (9 pages)
17 January 2008Return made up to 28/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2008Return made up to 28/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2007New secretary appointed (2 pages)
21 September 2007New secretary appointed (2 pages)
21 September 2007Secretary resigned;director resigned (1 page)
21 September 2007Secretary resigned;director resigned (1 page)
31 January 2007Full accounts made up to 31 March 2006 (9 pages)
31 January 2007Full accounts made up to 31 March 2006 (9 pages)
19 January 2007Return made up to 28/12/06; full list of members (7 pages)
19 January 2007Return made up to 28/12/06; full list of members (7 pages)
31 January 2006Full accounts made up to 31 March 2005 (7 pages)
31 January 2006Full accounts made up to 31 March 2005 (7 pages)
18 January 2006Return made up to 28/12/05; full list of members (7 pages)
18 January 2006Return made up to 28/12/05; full list of members (7 pages)
19 July 2005Company name changed fivepark LIMITED\certificate issued on 19/07/05 (2 pages)
19 July 2005Company name changed fivepark LIMITED\certificate issued on 19/07/05 (2 pages)
20 January 2005Full accounts made up to 31 March 2004 (7 pages)
20 January 2005Full accounts made up to 31 March 2004 (7 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) ‐ Secretary's particulars changed;director's particulars changed
(7 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) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2004Secretary resigned (1 page)
20 December 2004New secretary appointed (2 pages)
20 December 2004New secretary appointed (2 pages)
20 December 2004Secretary resigned (1 page)
4 February 2004Full accounts made up to 31 March 2003 (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (7 pages)
20 January 2004Return made up to 28/12/03; full list of members (7 pages)
20 January 2004Return made up to 28/12/03; full list of members (7 pages)
4 February 2003Full accounts made up to 31 March 2002 (7 pages)
4 February 2003Full accounts made up to 31 March 2002 (7 pages)
17 January 2003Return made up to 28/12/02; full list of members (7 pages)
17 January 2003Return made up to 28/12/02; full list of members (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)
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)
7 January 2002Full accounts made up to 31 March 2001 (7 pages)
7 January 2002Full accounts made up to 31 March 2001 (7 pages)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
22 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2000Full accounts made up to 31 March 1999 (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (7 pages)
18 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
31 January 1999Full accounts made up to 31 March 1998 (7 pages)
31 January 1999Full accounts made up to 31 March 1998 (7 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)
22 January 1998Full accounts made up to 31 March 1997 (8 pages)
22 January 1998Full accounts made up to 31 March 1997 (8 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)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
22 January 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 1997Full accounts made up to 31 March 1996 (8 pages)
21 January 1997Full accounts made up to 31 March 1996 (8 pages)
2 February 1996Full accounts made up to 31 March 1995 (8 pages)
2 February 1996Full accounts made up to 31 March 1995 (8 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)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
11 October 1985Increase in nominal capital (1 page)
11 October 1985Increase in nominal capital (1 page)
17 April 1984Memorandum and Articles of Association (12 pages)
17 April 1984Memorandum and Articles of Association (12 pages)