London
SW19 8JQ
Director Name | Founding Partner Gursharan Singh Mundae |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2001(1 month after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 43 The Grove Isleworth Middlesex TW7 4JT |
Director Name | Mr Nicholas James Rees |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(12 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dassett Road London SE27 0UF |
Secretary Name | Jonathan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 November 2003) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 51 Nelson Road Wimbledon London SW19 1HS |
Director Name | Matthew George Kerr |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 May 2008) |
Role | Designer |
Correspondence Address | 243 South Lambeth Road London SW8 1XR |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | ASD Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2003(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 September 2012) |
Correspondence Address | Asd House 20 Craven Terrace London W2 3QH |
Website | www.wearebulletproof.com |
---|---|
Email address | [email protected] |
Registered Address | 10 Bedford Street London WC2E 9HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Mr Gursharan Singh Mundae 50.00% Ordinary |
---|---|
250 at £1 | J. Mundae 25.00% Ordinary |
250 at £1 | Jonathan Stewart 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,289,338 |
Cash | £1,385,780 |
Current Liabilities | £1,781,734 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 26 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
5 September 2011 | Delivered on: 6 September 2011 Persons entitled: Hsbc 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 |
---|---|
28 July 2004 | Delivered on: 3 August 2004 Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London Classification: Rent deposit deed Secured details: £19,240 and all other monies due or to become due from the company to the chargee. Particulars: All monies charged pursuant to a rent deposit deed. Outstanding |
28 July 2004 | Delivered on: 3 August 2004 Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London Classification: Rent deposit deed Secured details: £33,780 and all other monies due or to become due from the company to the chargee. Particulars: All monies charged pursuant to a rent deposit deed. Outstanding |
19 May 2008 | Delivered on: 29 May 2008 Satisfied on: 10 October 2011 Persons entitled: Barclays 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. Fully Satisfied |
28 February 2002 | Delivered on: 8 March 2002 Satisfied on: 10 October 2011 Persons entitled: A & J Woolf Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £16,500 (and such other sums as may be deposited by the company from time to time pursuant to the terms of the said deed) the interest from time to time accrued and any sums from time to time deposited in respect of value added tax. Fully Satisfied |
11 March 2024 | Confirmation statement made on 26 February 2024 with no updates (3 pages) |
---|---|
7 August 2023 | Full accounts made up to 31 October 2022 (21 pages) |
10 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
21 October 2022 | Director's details changed for Founding Partner Gursharan Singh Mundae on 10 August 2022 (2 pages) |
20 October 2022 | Director's details changed for Mr Jonathan Mark Joseph Stewart on 1 July 2022 (2 pages) |
4 August 2022 | Full accounts made up to 31 October 2021 (23 pages) |
2 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
27 September 2021 | Notification of Southpaw Limited as a person with significant control on 6 April 2016 (2 pages) |
8 August 2021 | Full accounts made up to 31 October 2020 (21 pages) |
30 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
4 November 2020 | Full accounts made up to 31 October 2019 (21 pages) |
9 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
8 August 2019 | Full accounts made up to 31 October 2018 (22 pages) |
11 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
6 August 2018 | Full accounts made up to 31 October 2017 (27 pages) |
9 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
9 August 2017 | Full accounts made up to 31 October 2016 (25 pages) |
9 August 2017 | Full accounts made up to 31 October 2016 (25 pages) |
8 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
8 August 2016 | Full accounts made up to 31 October 2015 (22 pages) |
8 August 2016 | Full accounts made up to 31 October 2015 (22 pages) |
11 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
10 August 2015 | Accounts for a small company made up to 31 October 2014 (8 pages) |
10 August 2015 | Accounts for a small company made up to 31 October 2014 (8 pages) |
27 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
22 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
24 March 2014 | Registered office address changed from 28-32 Shelton Street London WC2H 9JE on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from 28-32 Shelton Street London WC2H 9JE on 24 March 2014 (1 page) |
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
11 February 2014 | Appointment of Mr Nicholas James Rees as a director (2 pages) |
11 February 2014 | Appointment of Mr Nicholas James Rees as a director (2 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Termination of appointment of Asd Consultants Limited as a secretary (1 page) |
19 February 2013 | Termination of appointment of Asd Consultants Limited as a secretary (1 page) |
19 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
22 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 August 2011 | Amended accounts made up to 31 October 2010 (6 pages) |
17 August 2011 | Amended accounts made up to 31 October 2010 (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
8 June 2011 | Registered office address changed from 94-96 Seymour Place London W1H 1NB on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from 94-96 Seymour Place London W1H 1NB on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from 94-96 Seymour Place London W1H 1NB on 8 June 2011 (1 page) |
2 February 2011 | Director's details changed for Jonathan Stewart on 15 March 2010 (2 pages) |
2 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Director's details changed for Gursharan Singh Mundae on 15 March 2010 (2 pages) |
2 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Director's details changed for Jonathan Stewart on 15 March 2010 (2 pages) |
2 February 2011 | Director's details changed for Gursharan Singh Mundae on 15 March 2010 (2 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
11 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Secretary's details changed for Asd Consultants Limited on 1 October 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Asd Consultants Limited on 1 October 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Asd Consultants Limited on 1 October 2009 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
6 April 2009 | Return made up to 11/01/09; full list of members (4 pages) |
6 April 2009 | Return made up to 11/01/09; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
19 June 2008 | Appointment terminated director matthew kerr (1 page) |
19 June 2008 | Appointment terminated director matthew kerr (1 page) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
14 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
14 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
5 February 2007 | Return made up to 11/01/07; full list of members (3 pages) |
5 February 2007 | Return made up to 11/01/07; full list of members (3 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: asd house 20 craven terrace lancaster gate london W2 3QH (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: asd house 20 craven terrace lancaster gate london W2 3QH (1 page) |
12 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
23 January 2006 | Return made up to 11/01/06; full list of members (7 pages) |
23 January 2006 | Return made up to 11/01/06; full list of members (7 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
20 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
20 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
24 March 2004 | Return made up to 11/01/04; full list of members
|
24 March 2004 | Return made up to 11/01/04; full list of members
|
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
29 November 2003 | Secretary resigned (1 page) |
29 November 2003 | Secretary resigned (1 page) |
29 November 2003 | New secretary appointed (1 page) |
29 November 2003 | New secretary appointed (1 page) |
21 November 2003 | Accounting reference date shortened from 31/01/04 to 31/10/03 (1 page) |
21 November 2003 | Accounting reference date shortened from 31/01/04 to 31/10/03 (1 page) |
26 January 2003 | Return made up to 11/01/03; full list of members
|
26 January 2003 | Return made up to 11/01/03; full list of members
|
14 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 March 2002 | Return made up to 11/01/02; full list of members
|
13 March 2002 | Return made up to 11/01/02; full list of members
|
8 March 2002 | Particulars of mortgage/charge (5 pages) |
8 March 2002 | Particulars of mortgage/charge (5 pages) |
27 March 2001 | Ad 15/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 March 2001 | Ad 15/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New secretary appointed;new director appointed (2 pages) |
19 March 2001 | New secretary appointed;new director appointed (2 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Secretary resigned (1 page) |
11 January 2001 | Incorporation (12 pages) |
11 January 2001 | Incorporation (12 pages) |