London
E1 8PY
LLP Designated Member Name | Mr David Thomas Edgar |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Loom Gowers Walk London E1 8PY |
LLP Designated Member Name | Terrie Elaine Isaac |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Status | Current |
Appointed | 01 July 2019(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Loom Gowers Walk London E1 8PY |
LLP Designated Member Name | Robyn Jean Shaw |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Status | Current |
Appointed | 01 July 2019(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Loom Gowers Walk London E1 8PY |
LLP Designated Member Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
LLP Designated Member Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2011(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Website | bdalondon.com |
---|---|
Email address | [email protected] |
Telephone | 020 72473665 |
Telephone region | London |
Registered Address | The Loom Gowers Walk London E1 8PY |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £516,223 |
Cash | £262,345 |
Current Liabilities | £85,166 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (11 months from now) |
31 May 2011 | Delivered on: 8 June 2011 Persons entitled: Modernpick Limited Classification: Rent deposit deed Secured details: £3,500.00 due or to become due from the limited liability partnership to the chargee. Particulars: Its interest in an account set up pursuant to a rent deposit deed dated 11/05/11 see image for full details. Outstanding |
---|
1 March 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
---|---|
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
25 January 2021 | Appointment of Robyn Jean Shaw as a member on 1 July 2019 (2 pages) |
25 January 2021 | Appointment of Terrie Elaine Isaac as a member on 1 July 2019 (2 pages) |
25 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
7 February 2020 | Member's details changed for Mrs Barbara Jane Edgar on 7 February 2020 (2 pages) |
7 February 2020 | Member's details changed for Mr David Thomas Edgar on 7 February 2020 (2 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
15 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
14 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
11 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
11 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
2 March 2017 | Registered office address changed from New Loom House Back Church Lane London E1 1LU to The Loom Gowers Walk London E1 8PY on 2 March 2017 (2 pages) |
2 March 2017 | Registered office address changed from New Loom House Back Church Lane London E1 1LU to The Loom Gowers Walk London E1 8PY on 2 March 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 February 2016 | Annual return made up to 9 February 2016 (3 pages) |
23 February 2016 | Annual return made up to 9 February 2016 (3 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 February 2015 | Annual return made up to 9 February 2015 (3 pages) |
24 February 2015 | Annual return made up to 9 February 2015 (3 pages) |
24 February 2015 | Annual return made up to 9 February 2015 (3 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 February 2014 | Annual return made up to 9 February 2014 (3 pages) |
28 February 2014 | Annual return made up to 9 February 2014 (3 pages) |
28 February 2014 | Annual return made up to 9 February 2014 (3 pages) |
27 February 2014 | Registered office address changed from 155 Commercial Street London E1 6BJ United Kingdom on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from 155 Commercial Street London E1 6BJ United Kingdom on 27 February 2014 (1 page) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 February 2013 | Annual return made up to 9 February 2013 (3 pages) |
20 February 2013 | Annual return made up to 9 February 2013 (3 pages) |
20 February 2013 | Annual return made up to 9 February 2013 (3 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 April 2012 | Annual return made up to 9 February 2012 (3 pages) |
18 April 2012 | Registered office address changed from Flat 2 Vanburgh Castle 121 Maze Hill London SE10 8XQ on 18 April 2012 (1 page) |
18 April 2012 | Annual return made up to 9 February 2012 (3 pages) |
18 April 2012 | Registered office address changed from Flat 2 Vanburgh Castle 121 Maze Hill London SE10 8XQ on 18 April 2012 (1 page) |
18 April 2012 | Annual return made up to 9 February 2012 (3 pages) |
8 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
8 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
10 May 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
10 May 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
17 March 2011 | Appointment of David Edgar as a member (3 pages) |
17 March 2011 | Appointment of Barbara Jane Edgar as a member (3 pages) |
17 March 2011 | Appointment of Barbara Jane Edgar as a member (3 pages) |
17 March 2011 | Appointment of David Edgar as a member (3 pages) |
28 February 2011 | Termination of appointment of Aci Directors Limited as a member (2 pages) |
28 February 2011 | Termination of appointment of John King as a member (2 pages) |
28 February 2011 | Termination of appointment of Aci Directors Limited as a member (2 pages) |
28 February 2011 | Termination of appointment of John King as a member (2 pages) |
24 February 2011 | Company name changed bureaux design LLP\certificate issued on 24/02/11
|
24 February 2011 | Company name changed bureaux design LLP\certificate issued on 24/02/11
|
9 February 2011 | Incorporation of a limited liability partnership (9 pages) |
9 February 2011 | Incorporation of a limited liability partnership (9 pages) |