Company NameBob Design Limited
DirectorMireille Burkhardt
Company StatusActive
Company Number04484216
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMireille Burkhardt
Date of BirthFebruary 1977 (Born 47 years ago)
NationalitySwiss
StatusCurrent
Appointed17 July 2002(5 days after company formation)
Appointment Duration21 years, 9 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address77 White Lion Street
London
N1 9PF
Secretary NameMireille Burkhardt
NationalitySwiss
StatusCurrent
Appointed17 July 2002(5 days after company formation)
Appointment Duration21 years, 9 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address77 White Lion Street
London
N1 9PF
Director NameKieran O'Connor
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(same day as company formation)
RoleGraphic Design
Country of ResidenceUnited Kingdom
Correspondence Address58 Waterhall Avenue
Highams Park
London
E4 6NA
Director NameMr Alexis Burgess
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(5 days after company formation)
Appointment Duration8 years, 10 months (resigned 01 June 2011)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address33 Horton Road
Hackney
London
E8 1DP
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitebobdesign.co.uk
Telephone07 727487382
Telephone regionMobile

Location

Registered AddressUnit 2 Royle Studios
Wenlock Road
London
N1 7SG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1Mireille Burkhardt
60.00%
Ordinary
200 at £1Mireille Burkhardt
40.00%
Ordinary A

Financials

Year2014
Net Worth£80,794
Cash£36,543
Current Liabilities£45,235

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

24 November 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
2 November 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
13 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
2 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
11 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 500
(5 pages)
10 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 500
(5 pages)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 500
(5 pages)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 500
(5 pages)
1 August 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
1 August 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 500
(5 pages)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 500
(5 pages)
5 September 2013Secretary's details changed for Mireille Burkhardt on 5 April 2013 (2 pages)
5 September 2013Secretary's details changed for Mireille Burkhardt on 5 April 2013 (2 pages)
5 September 2013Director's details changed for Mireille Burkhardt on 5 April 2013 (2 pages)
5 September 2013Secretary's details changed for Mireille Burkhardt on 5 April 2013 (2 pages)
5 September 2013Director's details changed for Mireille Burkhardt on 5 April 2013 (2 pages)
5 September 2013Director's details changed for Mireille Burkhardt on 5 April 2013 (2 pages)
27 August 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 August 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 September 2011Registered office address changed from 243a Portobello Road London W11 1LT on 12 September 2011 (1 page)
12 September 2011Registered office address changed from 243a Portobello Road London W11 1LT on 12 September 2011 (1 page)
1 June 2011Termination of appointment of Alexis Burgess as a director (1 page)
1 June 2011Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page)
1 June 2011Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page)
1 June 2011Termination of appointment of Alexis Burgess as a director (1 page)
6 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
10 September 2010Director's details changed for Alexis Burgess on 31 March 2010 (2 pages)
10 September 2010Director's details changed for Alexis Burgess on 31 March 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 September 2009Return made up to 31/08/09; full list of members (4 pages)
29 September 2009Return made up to 31/08/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 September 2008Return made up to 31/08/08; full list of members (4 pages)
26 September 2008Return made up to 31/08/08; full list of members (4 pages)
25 September 2008Capitals not rolled up (2 pages)
25 September 2008Capitals not rolled up (2 pages)
17 July 2008Director's change of particulars / alexis burgess / 01/04/2008 (1 page)
17 July 2008Director's change of particulars / alexis burgess / 01/04/2008 (1 page)
17 July 2008Return made up to 12/07/08; full list of members (4 pages)
17 July 2008Return made up to 12/07/08; full list of members (4 pages)
29 January 2008Return made up to 12/07/07; full list of members (3 pages)
29 January 2008Return made up to 12/07/07; full list of members (3 pages)
1 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 December 2007Nc inc already adjusted 27/09/07 (1 page)
1 December 2007Nc inc already adjusted 27/09/07 (1 page)
7 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 September 2007Registered office changed on 20/09/07 from: the new boathouse 136-142 bramley road london W10 6SR (1 page)
20 September 2007Registered office changed on 20/09/07 from: the new boathouse 136-142 bramley road london W10 6SR (1 page)
6 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Return made up to 12/07/06; full list of members (3 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Return made up to 12/07/06; full list of members (3 pages)
8 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 July 2005Return made up to 12/07/05; full list of members (4 pages)
15 July 2005Return made up to 12/07/05; full list of members (4 pages)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
27 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 September 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
5 April 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
28 August 2003Registered office changed on 28/08/03 from: the new boathouse 136-142 bramley road london W10 6SR (1 page)
28 August 2003Registered office changed on 28/08/03 from: the new boathouse 136-142 bramley road london W10 6SR (1 page)
22 August 2003Return made up to 12/07/03; full list of members
  • 363(287) ‐ Registered office changed on 22/08/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2003Return made up to 12/07/03; full list of members
  • 363(287) ‐ Registered office changed on 22/08/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2002Ad 12/07/02--------- £ si 299@1=299 £ ic 1/300 (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002Ad 12/07/02--------- £ si 299@1=299 £ ic 1/300 (2 pages)
22 July 2002New secretary appointed;new director appointed (2 pages)
22 July 2002Director resigned (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002Registered office changed on 22/07/02 from: 152-160 city road london EC1V 2NX (1 page)
22 July 2002Registered office changed on 22/07/02 from: 152-160 city road london EC1V 2NX (1 page)
22 July 2002New secretary appointed;new director appointed (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002Director resigned (1 page)
12 July 2002Incorporation (9 pages)
12 July 2002Incorporation (9 pages)