London
W1H 7JT
Director Name | Mr Andrew James Tedbury |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2020(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Christopher George Wakeman |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2020(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Secretary Name | Mrs Suzanne Isabel Jefferies |
---|---|
Status | Current |
Appointed | 01 October 2020(20 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Sean Gerard Crinnegan |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2023(23 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Prithvi Raj Basra |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Adam Street Birmingham B7 4LS |
Director Name | Mr Kamal Basra |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bodyguard Adam Street Birmingham B7 4LS |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Mrs Asha Devi Basra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Bodyguard Workwear Adam Street Birmingham B7 4LS |
Director Name | Mr George David Nicholas Tarratt |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2020(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Secretary Name | Mr Paul Nicholas Hussey |
---|---|
Status | Resigned |
Appointed | 29 February 2020(19 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 01 October 2020) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Adam David Wright |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2022(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Website | bodyguardworkwear.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0121 3598880 |
Telephone region | Birmingham |
Registered Address | York House 45 Seymour Street London W1H 7JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
5 at £1 | Asha Enterprise Holdings LTD 62.50% Ordinary A |
---|---|
3 at £1 | Kamal Basra 37.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,506,464 |
Cash | £202,265 |
Current Liabilities | £1,511,058 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 1 week from now) |
17 July 2018 | Delivered on: 20 July 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
1 March 2010 | Delivered on: 2 March 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as or being 25 great lister street birmingham t/n WK198809, WM19307 & WM686213 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
2 December 2009 | Delivered on: 3 December 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 July 2008 | Delivered on: 12 July 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated us dollars in designated ltsb re bodyguard workwear limited and numbered 11581309 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
18 March 2008 | Delivered on: 27 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: bodyguard workwear limited and numbered 00932688 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank. Outstanding |
8 January 2021 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
14 December 2020 | Confirmation statement made on 12 December 2020 with updates (4 pages) |
5 October 2020 | Termination of appointment of Paul Nicholas Hussey as a secretary on 1 October 2020 (1 page) |
5 October 2020 | Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 1 October 2020 (2 pages) |
11 March 2020 | Appointment of Mr Paul Nicholas Hussey as a secretary on 29 February 2020 (2 pages) |
11 March 2020 | Registered office address changed from Adams Street Birmingham West Midlands B7 4LS United Kingdom to York House 45 Seymour Street London W1H 7JT on 11 March 2020 (1 page) |
10 March 2020 | Notification of Bunzl Holding Lce Limited as a person with significant control on 29 February 2020 (2 pages) |
10 March 2020 | Termination of appointment of Prithvi Raj Basra as a director on 29 February 2020 (1 page) |
10 March 2020 | Appointment of Mr George Tarratt as a director on 29 February 2020 (2 pages) |
10 March 2020 | Appointment of Mr Christopher George Wakeman as a director on 29 February 2020 (2 pages) |
10 March 2020 | Appointment of Mr Laurence Walter Hill as a director on 29 February 2020 (2 pages) |
10 March 2020 | Cessation of Asha Enterprise Holdings Limited as a person with significant control on 29 February 2020 (1 page) |
10 March 2020 | Appointment of Mr Andrew James Tedbury as a director on 29 February 2020 (2 pages) |
10 March 2020 | Termination of appointment of Asha Devi Basra as a secretary on 29 February 2020 (1 page) |
24 February 2020 | Satisfaction of charge 040749480005 in full (1 page) |
16 December 2019 | Confirmation statement made on 12 December 2019 with updates (5 pages) |
31 October 2019 | Second filing of the annual return made up to 31 December 2014 (19 pages) |
31 October 2019 | Second filing of the annual return made up to 20 September 2011 (19 pages) |
31 October 2019 | Second filing of the annual return made up to 31 December 2015 (19 pages) |
31 October 2019 | Second filing of the annual return made up to 31 December 2013 (23 pages) |
31 October 2019 | Second filing of the annual return made up to 20 September 2010 (19 pages) |
31 October 2019 | Second filing of the annual return made up to 31 December 2012 (19 pages) |
30 October 2019 | Resolutions
|
29 October 2019 | Change of details for Asha Enterprise Holdings Limited as a person with significant control on 23 October 2019 (2 pages) |
25 October 2019 | Cessation of Kamal Basra as a person with significant control on 23 October 2019 (1 page) |
23 October 2019 | Resolutions
|
23 October 2019 | Solvency Statement dated 25/09/19 (1 page) |
23 October 2019 | Statement by Directors (1 page) |
23 October 2019 | Statement of capital on 23 October 2019
|
16 October 2019 | Second filing of Confirmation Statement dated 16/12/2016 (7 pages) |
16 October 2019 | Second filing of Confirmation Statement dated 12/12/2018 (7 pages) |
16 October 2019 | Second filing of Confirmation Statement dated 14/12/2017 (7 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
12 December 2018 | 12/12/18 Statement of Capital gbp 8
|
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
22 August 2018 | Cessation of Kamal Basra as a person with significant control on 24 November 2016 (1 page) |
22 August 2018 | Change of details for Mr Kamal Basra as a person with significant control on 22 August 2018 (2 pages) |
14 August 2018 | Cessation of Asha Enterprise Holdings Limited as a person with significant control on 24 November 2016 (1 page) |
13 August 2018 | Director's details changed for Kamal Basra on 13 August 2018 (2 pages) |
25 July 2018 | Satisfaction of charge 2 in full (2 pages) |
25 July 2018 | Satisfaction of charge 4 in full (2 pages) |
25 July 2018 | Satisfaction of charge 3 in full (1 page) |
25 July 2018 | Satisfaction of charge 1 in full (2 pages) |
20 July 2018 | Registration of charge 040749480005, created on 17 July 2018 (60 pages) |
14 December 2017 | Notification of Kamal Basra as a person with significant control on 6 April 2016 (2 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with updates
|
14 December 2017 | Notification of Asha Enterprise Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (7 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates
|
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
22 January 2016 | Registered office address changed from , B Adam Street, Birmingham, B7 4LS to Adams Street Birmingham West Midlands B7 4LS on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from B Adam Street Birmingham B7 4LS to Adams Street Birmingham West Midlands B7 4LS on 22 January 2016 (1 page) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders
|
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders
|
22 September 2011 | Director's details changed for Prithvi Raj Basra on 19 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Prithvi Raj Basra on 19 September 2011 (2 pages) |
22 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 November 2010 | Secretary's details changed for Mrs Asha Devi Basra on 20 September 2010 (2 pages) |
8 November 2010 | Registered office address changed from , Bodyguard Workwear Adams Street, Birmingham, B7 4LS on 8 November 2010 (1 page) |
8 November 2010 | Director's details changed for Prithvi Raj Basra on 20 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Kamal Basra on 20 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Kamal Basra on 20 September 2010 (2 pages) |
8 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Registered office address changed from Bodyguard Workwear Adams Street Birmingham B7 4LS on 8 November 2010 (1 page) |
8 November 2010 | Director's details changed for Prithvi Raj Basra on 20 September 2010 (2 pages) |
8 November 2010 | Secretary's details changed for Mrs Asha Devi Basra on 20 September 2010 (2 pages) |
8 November 2010 | Registered office address changed from Bodyguard Workwear Adams Street Birmingham B7 4LS on 8 November 2010 (1 page) |
8 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders
|
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 July 2010 | Registered office address changed from 33 Rea Street Digbeth Brimingham B5 6HT on 28 July 2010 (1 page) |
28 July 2010 | Registered office address changed from , 33 Rea Street, Digbeth, Brimingham, B5 6HT on 28 July 2010 (1 page) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
4 December 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 September 2008 | Return made up to 20/09/08; full list of members (5 pages) |
22 September 2008 | Return made up to 20/09/08; full list of members (5 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 January 2008 | Return made up to 20/09/07; full list of members (4 pages) |
3 January 2008 | Return made up to 20/09/07; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 January 2007 | Amended accounts made up to 31 December 2005 (3 pages) |
15 January 2007 | Amended accounts made up to 31 December 2005 (3 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
26 October 2006 | Return made up to 20/09/06; full list of members (4 pages) |
26 October 2006 | Return made up to 20/09/06; full list of members (4 pages) |
21 December 2005 | Return made up to 20/09/05; full list of members (4 pages) |
21 December 2005 | Return made up to 20/09/05; full list of members (4 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
22 October 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
22 October 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
23 September 2004 | Return made up to 20/09/04; full list of members (8 pages) |
23 September 2004 | Return made up to 20/09/04; full list of members (8 pages) |
1 November 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
1 November 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
28 September 2003 | Return made up to 20/09/03; full list of members (8 pages) |
28 September 2003 | Return made up to 20/09/03; full list of members (8 pages) |
25 October 2002 | Amended accounts made up to 31 December 2001 (4 pages) |
25 October 2002 | Amended accounts made up to 31 December 2001 (4 pages) |
26 September 2002 | Return made up to 20/09/02; full list of members (7 pages) |
26 September 2002 | Return made up to 20/09/02; full list of members (7 pages) |
23 July 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
23 July 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
10 May 2002 | Ad 10/12/01--------- £ si 3@1=3 £ ic 5/8 (2 pages) |
10 May 2002 | Ad 10/12/01--------- £ si 3@1=3 £ ic 5/8 (2 pages) |
10 December 2001 | Resolutions
|
10 December 2001 | Nc inc already adjusted 05/12/01 (1 page) |
10 December 2001 | Nc inc already adjusted 05/12/01 (1 page) |
10 December 2001 | Resolutions
|
6 November 2001 | Return made up to 20/09/01; full list of members (7 pages) |
6 November 2001 | Return made up to 20/09/01; full list of members (7 pages) |
4 July 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
4 July 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
8 January 2001 | Ad 20/09/00--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
8 January 2001 | Ad 20/09/00--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
20 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: 52 mucklow hill, halesowen, birmingham, west midlands B62 8BL (1 page) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: 33 rea street birmingham west midlands B5 6HT (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: 33 rea street, birmingham, west midlands B5 6HT (1 page) |
25 September 2000 | Secretary resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Secretary resigned (1 page) |
20 September 2000 | Incorporation (12 pages) |
20 September 2000 | Incorporation (12 pages) |