Company NameBulletproof Design Limited
Company StatusActive
Company Number04139282
CategoryPrivate Limited Company
Incorporation Date11 January 2001(23 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jonathan Mark Joseph Stewart
Date of BirthNovember 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed15 February 2001(1 month after company formation)
Appointment Duration23 years, 2 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address51 Haydon Park Road
London
SW19 8JQ
Director NameFounding Partner Gursharan Singh Mundae
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2001(1 month after company formation)
Appointment Duration23 years, 2 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address43 The Grove
Isleworth
Middlesex
TW7 4JT
Director NameMr Nicholas James Rees
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(12 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dassett Road
London
SE27 0UF
Secretary NameJonathan Stewart
NationalityBritish
StatusResigned
Appointed15 February 2001(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 19 November 2003)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address51 Nelson Road
Wimbledon
London
SW19 1HS
Director NameMatthew George Kerr
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(1 year, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 May 2008)
RoleDesigner
Correspondence Address243 South Lambeth Road
London
SW8 1XR
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameASD Consultants Limited (Corporation)
StatusResigned
Appointed19 November 2003(2 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 11 September 2012)
Correspondence AddressAsd House 20
Craven Terrace
London
W2 3QH

Contact

Websitewww.wearebulletproof.com
Email address[email protected]

Location

Registered Address10 Bedford Street
London
WC2E 9HE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Mr Gursharan Singh Mundae
50.00%
Ordinary
250 at £1J. Mundae
25.00%
Ordinary
250 at £1Jonathan Stewart
25.00%
Ordinary

Financials

Year2014
Net Worth£2,289,338
Cash£1,385,780
Current Liabilities£1,781,734

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

5 September 2011Delivered 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 2004Delivered 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 2004Delivered 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 2008Delivered 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 2002Delivered 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

Filing History

11 March 2024Confirmation statement made on 26 February 2024 with no updates (3 pages)
7 August 2023Full accounts made up to 31 October 2022 (21 pages)
10 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
21 October 2022Director's details changed for Founding Partner Gursharan Singh Mundae on 10 August 2022 (2 pages)
20 October 2022Director's details changed for Mr Jonathan Mark Joseph Stewart on 1 July 2022 (2 pages)
4 August 2022Full accounts made up to 31 October 2021 (23 pages)
2 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
27 September 2021Notification of Southpaw Limited as a person with significant control on 6 April 2016 (2 pages)
8 August 2021Full accounts made up to 31 October 2020 (21 pages)
30 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
4 November 2020Full accounts made up to 31 October 2019 (21 pages)
9 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
8 August 2019Full accounts made up to 31 October 2018 (22 pages)
11 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
6 August 2018Full accounts made up to 31 October 2017 (27 pages)
9 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
9 August 2017Full accounts made up to 31 October 2016 (25 pages)
9 August 2017Full accounts made up to 31 October 2016 (25 pages)
8 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
8 August 2016Full accounts made up to 31 October 2015 (22 pages)
8 August 2016Full accounts made up to 31 October 2015 (22 pages)
11 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000
(5 pages)
11 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000
(5 pages)
10 August 2015Accounts for a small company made up to 31 October 2014 (8 pages)
10 August 2015Accounts for a small company made up to 31 October 2014 (8 pages)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(5 pages)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(5 pages)
22 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
22 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
24 March 2014Registered office address changed from 28-32 Shelton Street London WC2H 9JE on 24 March 2014 (1 page)
24 March 2014Registered office address changed from 28-32 Shelton Street London WC2H 9JE on 24 March 2014 (1 page)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(5 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(5 pages)
11 February 2014Appointment of Mr Nicholas James Rees as a director (2 pages)
11 February 2014Appointment of Mr Nicholas James Rees as a director (2 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
19 February 2013Termination of appointment of Asd Consultants Limited as a secretary (1 page)
19 February 2013Termination of appointment of Asd Consultants Limited as a secretary (1 page)
19 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 August 2011Amended accounts made up to 31 October 2010 (6 pages)
17 August 2011Amended accounts made up to 31 October 2010 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
8 June 2011Registered office address changed from 94-96 Seymour Place London W1H 1NB on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 94-96 Seymour Place London W1H 1NB on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 94-96 Seymour Place London W1H 1NB on 8 June 2011 (1 page)
2 February 2011Director's details changed for Jonathan Stewart on 15 March 2010 (2 pages)
2 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
2 February 2011Director's details changed for Gursharan Singh Mundae on 15 March 2010 (2 pages)
2 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
2 February 2011Director's details changed for Jonathan Stewart on 15 March 2010 (2 pages)
2 February 2011Director's details changed for Gursharan Singh Mundae on 15 March 2010 (2 pages)
17 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
11 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
11 February 2010Secretary's details changed for Asd Consultants Limited on 1 October 2009 (2 pages)
11 February 2010Secretary's details changed for Asd Consultants Limited on 1 October 2009 (2 pages)
11 February 2010Secretary's details changed for Asd Consultants Limited on 1 October 2009 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
6 April 2009Return made up to 11/01/09; full list of members (4 pages)
6 April 2009Return made up to 11/01/09; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
19 June 2008Appointment terminated director matthew kerr (1 page)
19 June 2008Appointment terminated director matthew kerr (1 page)
29 May 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
6 February 2008Total exemption small company accounts made up to 31 October 2006 (7 pages)
6 February 2008Total exemption small company accounts made up to 31 October 2006 (7 pages)
14 January 2008Return made up to 11/01/08; full list of members (3 pages)
14 January 2008Return made up to 11/01/08; full list of members (3 pages)
5 February 2007Return made up to 11/01/07; full list of members (3 pages)
5 February 2007Return made up to 11/01/07; full list of members (3 pages)
17 October 2006Registered office changed on 17/10/06 from: asd house 20 craven terrace lancaster gate london W2 3QH (1 page)
17 October 2006Registered office changed on 17/10/06 from: asd house 20 craven terrace lancaster gate london W2 3QH (1 page)
12 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
12 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 January 2006Return made up to 11/01/06; full list of members (7 pages)
23 January 2006Return made up to 11/01/06; full list of members (7 pages)
19 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
19 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
20 January 2005Return made up to 11/01/05; full list of members (7 pages)
20 January 2005Return made up to 11/01/05; full list of members (7 pages)
30 November 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
30 November 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
24 March 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
29 November 2003Secretary resigned (1 page)
29 November 2003Secretary resigned (1 page)
29 November 2003New secretary appointed (1 page)
29 November 2003New secretary appointed (1 page)
21 November 2003Accounting reference date shortened from 31/01/04 to 31/10/03 (1 page)
21 November 2003Accounting reference date shortened from 31/01/04 to 31/10/03 (1 page)
26 January 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
14 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 March 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2002Particulars of mortgage/charge (5 pages)
8 March 2002Particulars of mortgage/charge (5 pages)
27 March 2001Ad 15/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 March 2001Ad 15/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 March 2001Registered office changed on 19/03/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
19 March 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001New secretary appointed;new director appointed (2 pages)
19 March 2001New secretary appointed;new director appointed (2 pages)
19 March 2001Registered office changed on 19/03/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
19 March 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001Secretary resigned (1 page)
11 January 2001Incorporation (12 pages)
11 January 2001Incorporation (12 pages)