BUSINESS DESIGN CENTRE LIMITED
LONDON

Hellopages » Greater London » Islington » N1 0QH

Company number 01593648
Status Active
Incorporation Date 27 October 1981
Company Type Private Limited Company
Address 52 UPPER STREET, LONDON, ENGLAND, N1 0QH
Home Country United Kingdom
Nature of Business 68202 - Letting and operating of conference and exhibition centres, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Graham Edward Stephenson as a director on 5 August 2016. The most likely internet sites of BUSINESS DESIGN CENTRE LIMITED are www.businessdesigncentre.co.uk, and www.business-design-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 7.7 miles; to Beckenham Hill Rail Station is 8.6 miles; to Bickley Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Business Design Centre Limited is a Private Limited Company. The company registration number is 01593648. Business Design Centre Limited has been working since 27 October 1981. The present status of the company is Active. The registered address of Business Design Centre Limited is 52 Upper Street London England N1 0qh. . MULLEE, Joseph is a Secretary of the company. BULL, Max is a Director of the company. CORDES, Bradley John is a Director of the company. JONES, Dominic Richard Albert Ismael is a Director of the company. MARGOLIS, Stewart is a Director of the company. MORRIS, Jack Anthony is a Director of the company. MULLEE, Joseph is a Director of the company. Secretary FISHER, Stuart David has been resigned. Secretary FISHER, Stuart David has been resigned. Secretary KIDDLE, Sylvia Rosalind has been resigned. Secretary MORRIS, Jack Anthony has been resigned. Secretary PRICE, David has been resigned. Director CLENSHAW, Peter has been resigned. Director FISHER, Stuart David has been resigned. Director HUGHES, Christopher Paul has been resigned. Director MORRIS, Andrew Bernard has been resigned. Director MORRIS, Gerald Edward has been resigned. Director RICHARDS, John Samuel has been resigned. Director STEPHENSON, Graham Edward has been resigned. The company operates in "Letting and operating of conference and exhibition centres".


Current Directors

Secretary
MULLEE, Joseph
Appointed Date: 10 September 2007

Director
BULL, Max
Appointed Date: 01 April 2013
46 years old

Director
CORDES, Bradley John
Appointed Date: 02 July 2009
53 years old

Director
JONES, Dominic Richard Albert Ismael
Appointed Date: 09 December 1998
58 years old

Director
MARGOLIS, Stewart
Appointed Date: 17 January 2007
62 years old

Director
MORRIS, Jack Anthony

69 years old

Director
MULLEE, Joseph
Appointed Date: 10 September 2007
47 years old

Resigned Directors

Secretary
FISHER, Stuart David
Resigned: 07 September 2007
Appointed Date: 31 August 2006

Secretary
FISHER, Stuart David
Resigned: 20 April 2000
Appointed Date: 07 May 1999

Secretary
KIDDLE, Sylvia Rosalind
Resigned: 07 May 1999
Appointed Date: 23 May 1994

Secretary
MORRIS, Jack Anthony
Resigned: 23 May 1994

Secretary
PRICE, David
Resigned: 31 August 2006
Appointed Date: 20 April 2000

Director
CLENSHAW, Peter
Resigned: 29 February 2008
Appointed Date: 01 April 2002
56 years old

Director
FISHER, Stuart David
Resigned: 07 September 2007
Appointed Date: 01 October 1999
65 years old

Director
HUGHES, Christopher Paul
Resigned: 25 March 1997
61 years old

Director
MORRIS, Andrew Bernard
Resigned: 20 September 2001
72 years old

Director
MORRIS, Gerald Edward
Resigned: 18 November 1994
80 years old

Director
RICHARDS, John Samuel
Resigned: 03 July 1995
88 years old

Director
STEPHENSON, Graham Edward
Resigned: 05 August 2016
Appointed Date: 01 October 2004
52 years old

Persons With Significant Control

Mr Joe Mullee
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

BUSINESS DESIGN CENTRE LIMITED Events

16 Jan 2017
Confirmation statement made on 28 December 2016 with updates
05 Jan 2017
Full accounts made up to 31 March 2016
04 Oct 2016
Termination of appointment of Graham Edward Stephenson as a director on 5 August 2016
18 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000,000

29 Dec 2015
Full accounts made up to 31 March 2015
...
... and 126 more events
26 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Mar 1987
Return made up to 23/12/86; full list of members

21 Feb 1987
Full accounts made up to 31 March 1986

21 Feb 1987
Registered office changed on 21/02/87 from: cil trad est fonthill rd london H4 3HN

30 Dec 1986
New director appointed

BUSINESS DESIGN CENTRE LIMITED Charges

12 June 2012
Charge of debt
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The amount of £656,376 due from upper street events LTD to…
24 February 2005
Deed of variation
Delivered: 11 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All the property mortgaged or charged as contained in the…
29 October 2002
Chattel mortgage
Delivered: 1 November 2002
Status: Satisfied on 9 July 2005
Persons entitled: Lombard North Central PLC
Description: 4 x heater\condenser units s/no's;-35300109…
22 June 2001
Chattel mortgage
Delivered: 13 July 2001
Status: Satisfied on 9 July 2005
Persons entitled: Lombard North Central PLC
Description: Chattels k/a 2 x heater/condenser units (phase 2) each…
26 February 2001
Chattel mortgage
Delivered: 2 March 2001
Status: Satisfied on 9 July 2005
Persons entitled: Lombard North Central PLC
Description: 2 x heater/condenser units each approx 3 metres long and…
24 September 1999
Legal mortgage
Delivered: 5 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the main hall the royal agricultural hall…
19 May 1994
Mortgage
Delivered: 21 May 1994
Status: Satisfied on 8 October 1999
Persons entitled: 3I Group PLC
Description: F/H property k/a the main hall the royal agriculural hall…
18 October 1991
Deed
Delivered: 6 November 1991
Status: Satisfied on 8 June 1994
Persons entitled: Cil Finance LTD.
Description: F/H property k/as the business design centre, upper st.…
22 March 1989
Supplemental deed of charge
Delivered: 5 April 1989
Status: Satisfied on 2 July 1994
Persons entitled: Cil Finance Limited
Description: By way of fixed charge all undertaking and all property and…
8 August 1988
Second deed of charge
Delivered: 10 August 1988
Status: Satisfied on 8 June 1994
Persons entitled: Cil Finance Limited
Description: F/H property adjoining barford street, iislington london n…
16 June 1988
Deed of charge
Delivered: 22 June 1988
Status: Satisfied on 8 June 1994
Persons entitled: Cil Finance Limited
Description: F/H property k/a the business design centre, upper street…
17 February 1986
Collateral mortgage
Delivered: 3 March 1986
Status: Satisfied
Persons entitled: Investors in Industry PLC
Description: F/H land and bbuildigs k/a the royal agricultural hall…
17 February 1986
Mortgage
Delivered: 21 February 1986
Status: Satisfied
Persons entitled: Omnibank A.G.
Description: F/H land & buildings k/a the royal agricultrual hall…
16 August 1985
Charge
Delivered: 29 August 1985
Status: Satisfied
Persons entitled: Omnibank A.G. (Licensed Deposit Taker)
Description: All the interest of the company under an agreement dated…
16 August 1985
Mortgage
Delivered: 29 August 1985
Status: Satisfied
Persons entitled: Omnibank A.G. (Licensed Deposit Taker)
Description: F/H land & buildings lying to the north of berners road…
16 August 1985
Mortgage
Delivered: 20 August 1985
Status: Satisfied
Persons entitled: Investors in Industry PLC
Description: F/H land & buildings lying to the north of berners road…
16 August 1985
Charge
Delivered: 20 August 1985
Status: Satisfied
Persons entitled: Investors in Industry PLC
Description: All the interest of the company under on agreement dated 6…
13 September 1983
Legal charge
Delivered: 14 September 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 72 upper street islington london, N1. Title no ln…
8 April 1982
Legal charge
Delivered: 8 April 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 72 upper street, islington london N1 ln 126363.