Company NameBureaux Design Associates Llp
Company StatusActive
Company NumberOC361664
CategoryLimited Liability Partnership
Incorporation Date9 February 2011(13 years, 1 month ago)
Previous NameBureaux Design Llp

Directors

LLP Designated Member NameMrs Barbara Jane Edgar
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Loom Gowers Walk
London
E1 8PY
LLP Designated Member NameMr David Thomas Edgar
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Loom Gowers Walk
London
E1 8PY
LLP Designated Member NameTerrie Elaine Isaac
Date of BirthNovember 1980 (Born 43 years ago)
StatusCurrent
Appointed01 July 2019(8 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Loom Gowers Walk
London
E1 8PY
LLP Designated Member NameRobyn Jean Shaw
Date of BirthSeptember 1987 (Born 36 years ago)
StatusCurrent
Appointed01 July 2019(8 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Loom Gowers Walk
London
E1 8PY
LLP Designated Member NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holywell Row
London
EC2A 4JB
LLP Designated Member NameACI Directors Limited (Corporation)
StatusResigned
Appointed09 February 2011(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Contact

Websitebdalondon.com
Email address[email protected]
Telephone020 72473665
Telephone regionLondon

Location

Registered AddressThe Loom
Gowers Walk
London
E1 8PY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£516,223
Cash£262,345
Current Liabilities£85,166

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 February 2024 (1 month, 2 weeks ago)
Next Return Due23 February 2025 (11 months from now)

Charges

31 May 2011Delivered 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

Filing History

1 March 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
25 January 2021Appointment of Robyn Jean Shaw as a member on 1 July 2019 (2 pages)
25 January 2021Appointment of Terrie Elaine Isaac as a member on 1 July 2019 (2 pages)
25 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
7 February 2020Member's details changed for Mrs Barbara Jane Edgar on 7 February 2020 (2 pages)
7 February 2020Member's details changed for Mr David Thomas Edgar on 7 February 2020 (2 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
15 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
14 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
11 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
11 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
2 March 2017Registered 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 2017Registered 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 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 February 2016Annual return made up to 9 February 2016 (3 pages)
23 February 2016Annual return made up to 9 February 2016 (3 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 February 2015Annual return made up to 9 February 2015 (3 pages)
24 February 2015Annual return made up to 9 February 2015 (3 pages)
24 February 2015Annual return made up to 9 February 2015 (3 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 February 2014Annual return made up to 9 February 2014 (3 pages)
28 February 2014Annual return made up to 9 February 2014 (3 pages)
28 February 2014Annual return made up to 9 February 2014 (3 pages)
27 February 2014Registered office address changed from 155 Commercial Street London E1 6BJ United Kingdom on 27 February 2014 (1 page)
27 February 2014Registered office address changed from 155 Commercial Street London E1 6BJ United Kingdom on 27 February 2014 (1 page)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 February 2013Annual return made up to 9 February 2013 (3 pages)
20 February 2013Annual return made up to 9 February 2013 (3 pages)
20 February 2013Annual return made up to 9 February 2013 (3 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Annual return made up to 9 February 2012 (3 pages)
18 April 2012Registered office address changed from Flat 2 Vanburgh Castle 121 Maze Hill London SE10 8XQ on 18 April 2012 (1 page)
18 April 2012Annual return made up to 9 February 2012 (3 pages)
18 April 2012Registered office address changed from Flat 2 Vanburgh Castle 121 Maze Hill London SE10 8XQ on 18 April 2012 (1 page)
18 April 2012Annual return made up to 9 February 2012 (3 pages)
8 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
8 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
10 May 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
10 May 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
17 March 2011Appointment of David Edgar as a member (3 pages)
17 March 2011Appointment of Barbara Jane Edgar as a member (3 pages)
17 March 2011Appointment of Barbara Jane Edgar as a member (3 pages)
17 March 2011Appointment of David Edgar as a member (3 pages)
28 February 2011Termination of appointment of Aci Directors Limited as a member (2 pages)
28 February 2011Termination of appointment of John King as a member (2 pages)
28 February 2011Termination of appointment of Aci Directors Limited as a member (2 pages)
28 February 2011Termination of appointment of John King as a member (2 pages)
24 February 2011Company name changed bureaux design LLP\certificate issued on 24/02/11
  • LLNM01 ‐ Change of name notice
(3 pages)
24 February 2011Company name changed bureaux design LLP\certificate issued on 24/02/11
  • LLNM01 ‐ Change of name notice
(3 pages)
9 February 2011Incorporation of a limited liability partnership (9 pages)
9 February 2011Incorporation of a limited liability partnership (9 pages)