Business Design Centre Limited LONDON


Business Design Centre started in year 1981 as Private Limited Company with registration number 01593648. The Business Design Centre company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in London at 52 Upper Street. Postal code: N1 0QH.

At present there are 6 directors in the the company, namely Jack M., Kate S. and Max B. and others. In addition one secretary - Joseph M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Business Design Centre Limited Address / Contact

Office Address 52 Upper Street
Town London
Post code N1 0QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01593648
Date of Incorporation Tue, 27th Oct 1981
Industry Letting and operating of conference and exhibition centres
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Jack M.

Position: Director

Resigned:

Kate S.

Position: Director

Appointed: 01 June 2018

Max B.

Position: Director

Appointed: 01 April 2013

Bradley C.

Position: Director

Appointed: 02 July 2009

Joseph M.

Position: Secretary

Appointed: 10 September 2007

Joseph M.

Position: Director

Appointed: 10 September 2007

Dominic J.

Position: Director

Appointed: 09 December 1998

Stewart M.

Position: Director

Appointed: 17 January 2007

Resigned: 19 July 2018

Stuart F.

Position: Secretary

Appointed: 31 August 2006

Resigned: 07 September 2007

Graham S.

Position: Director

Appointed: 01 October 2004

Resigned: 05 August 2016

Peter C.

Position: Director

Appointed: 01 April 2002

Resigned: 29 February 2008

David P.

Position: Secretary

Appointed: 20 April 2000

Resigned: 31 August 2006

Stuart F.

Position: Director

Appointed: 01 October 1999

Resigned: 07 September 2007

Stuart F.

Position: Secretary

Appointed: 07 May 1999

Resigned: 20 April 2000

Sylvia K.

Position: Secretary

Appointed: 23 May 1994

Resigned: 07 May 1999

Andrew M.

Position: Director

Appointed: 28 December 1992

Resigned: 20 September 2001

Christopher H.

Position: Director

Appointed: 28 December 1992

Resigned: 25 March 1997

Gerald M.

Position: Director

Appointed: 28 December 1992

Resigned: 18 November 1994

John R.

Position: Director

Appointed: 28 December 1992

Resigned: 03 July 1995

Jack M.

Position: Secretary

Appointed: 28 December 1992

Resigned: 23 May 1994

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Joe M. This PSC has significiant influence or control over the company,.

Joe M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to March 31, 2023
filed on: 27th, December 2023
Free Download (35 pages)

Company search

Advertisements