Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BULASTAR LIMITED
Company Information for

BULASTAR LIMITED

13 SENTINEL SQUARE, HENDON, LONDON, NW4 2EL,
Company Registration Number
02501416
Private Limited Company
Active

Company Overview

About Bulastar Ltd
BULASTAR LIMITED was founded on 1990-05-11 and has its registered office in London. The organisation's status is listed as "Active". Bulastar Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BULASTAR LIMITED
 
Legal Registered Office
13 SENTINEL SQUARE
HENDON
LONDON
NW4 2EL
Other companies in DE21
 
Filing Information
Company Number 02501416
Company ID Number 02501416
Date formed 1990-05-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 11:36:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BULASTAR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BULASTAR LIMITED

Current Directors
Officer Role Date Appointed
SHEILA RUTH BLAU
Company Secretary 1998-12-02
JACOB SAMUEL BLAU
Director 1995-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE BARNARD
Company Secretary 1995-11-09 1998-12-02
LAURENCE STEPHEN LEBOR
Director 1995-11-09 1998-12-02
LYNN CAROL COLLIER
Company Secretary 1994-02-15 1995-11-09
LOUISE BARNARD
Director 1991-05-11 1995-11-09
CONSTANCE GRETA CANSFIELD
Company Secretary 1991-06-07 1994-02-15
ALICE PHILLIPS
Company Secretary 1991-05-11 1991-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHEILA RUTH BLAU GAN TALPIYOT LIMITED Company Secretary 2001-05-21 CURRENT 2001-05-21 Active - Proposal to Strike off
SHEILA RUTH BLAU TASTI PIZZA LIMITED Company Secretary 2001-02-12 CURRENT 2001-02-12 Active
SHEILA RUTH BLAU BASCOMBE PROPERTIES LIMITED Company Secretary 1999-11-17 CURRENT 1999-02-26 Active
SHEILA RUTH BLAU BLUE LINE TRAVEL AGENTS LIMITED Company Secretary 1992-11-30 CURRENT 1989-12-05 Liquidation
JACOB SAMUEL BLAU LITTLE FINCHELY LTD Director 2018-02-06 CURRENT 2018-02-06 Active
JACOB SAMUEL BLAU TASTI PIZZA EDGWARE LIMITED Director 2017-08-29 CURRENT 2017-08-29 Liquidation
JACOB SAMUEL BLAU VGATES ESTATES LIMITED Director 2011-04-13 CURRENT 2011-04-13 Active
JACOB SAMUEL BLAU TASTI PIZZA LIMITED Director 2001-02-12 CURRENT 2001-02-12 Active
JACOB SAMUEL BLAU BASCOMBE PROPERTIES LIMITED Director 1999-02-26 CURRENT 1999-02-26 Active
JACOB SAMUEL BLAU BLUE LINE TRAVEL AGENTS LIMITED Director 1992-11-30 CURRENT 1989-12-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-27MICRO ENTITY ACCOUNTS MADE UP TO 31/05/24
2024-04-30CONFIRMATION STATEMENT MADE ON 30/04/24, WITH UPDATES
2023-10-22MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-05-03REGISTERED OFFICE CHANGED ON 03/05/23 FROM 19 Hendon Lane Finchley London N3 1RT United Kingdom
2023-05-03REGISTERED OFFICE CHANGED ON 03/05/23 FROM 13 Sentinel Square Hendon London NW4 2EL United Kingdom
2023-02-01MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2021-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2018-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2017-11-09PSC04PSC'S CHANGE OF PARTICULARS / MR JACOB SAMUEL BLAU / 09/11/2017
2017-11-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEILA RUTH BLAU
2017-11-09PSC04PSC'S CHANGE OF PARTICULARS / MR JACOB SAMUEL BLAU / 09/11/2017
2017-11-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEILA RUTH BLAU
2017-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2016-05-22LATEST SOC22/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-22AR0111/05/16 ANNUAL RETURN FULL LIST
2016-03-16AD03Registers moved to registered inspection location of 20 Coxon Street Coxon Street Spondon Derby DE21 7JG
2016-03-15AD02Register inspection address changed to 20 Coxon Street Coxon Street Spondon Derby DE21 7JG
2016-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/16 FROM 20 Coxon Street Spondon Derby Derbyshire DE21 7JG
2016-02-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/15
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-11AR0111/05/15 ANNUAL RETURN FULL LIST
2015-02-03AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-12AR0111/05/14 ANNUAL RETURN FULL LIST
2014-02-24AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14AR0111/05/13 ANNUAL RETURN FULL LIST
2013-02-11AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-11AR0111/05/12 ANNUAL RETURN FULL LIST
2011-11-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/11 FROM 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL
2011-05-11AR0111/05/11 ANNUAL RETURN FULL LIST
2011-02-28AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-11AR0111/05/10 ANNUAL RETURN FULL LIST
2010-03-01AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-18363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2008-12-21AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-13363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-03-28AA31/05/07 TOTAL EXEMPTION SMALL
2007-05-23363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2006-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-01RES13ACCOUNTS APPROVED 26/06/06
2006-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-05-16363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-05-10363aRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2004-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-05-11363aRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2003-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-05-13363aRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2002-08-14363aRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2002-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-02-12287REGISTERED OFFICE CHANGED ON 12/02/02 FROM: FINANCE HOUSE 19 CRAVEN ROAD LONDON W2 3BP
2001-06-25363aRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2001-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-30363aRETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS
2000-06-30288cDIRECTOR'S PARTICULARS CHANGED
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-12-06288cSECRETARY'S PARTICULARS CHANGED
1999-09-07353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1999-09-07287REGISTERED OFFICE CHANGED ON 07/09/99 FROM: PALLADIUM HOUSE 1/4 ARGYLL STREET LONDON W1V 2LD
1999-09-07288bDIRECTOR RESIGNED
1999-09-07363aRETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS
1999-09-07288bSECRETARY RESIGNED
1999-09-07288aNEW SECRETARY APPOINTED
1999-05-22395PARTICULARS OF MORTGAGE/CHARGE
1999-05-14395PARTICULARS OF MORTGAGE/CHARGE
1998-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-05-21363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-21363sRETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS
1998-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1997-09-12363sRETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS
1997-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1996-05-10363(287)REGISTERED OFFICE CHANGED ON 10/05/96
1996-05-10363sRETURN MADE UP TO 11/05/96; CHANGE OF MEMBERS
1996-02-01288NEW DIRECTOR APPOINTED
1996-02-01288NEW DIRECTOR APPOINTED
1995-12-19288NEW SECRETARY APPOINTED
1995-12-19288DIRECTOR RESIGNED
1995-12-19288SECRETARY RESIGNED
1995-12-1988(2)RAD 09/11/95--------- £ SI 98@1=98 £ IC 2/100
1995-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1995-08-0788(2)RAD 01/11/92--------- £ SI 2@1
1995-05-09363(287)REGISTERED OFFICE CHANGED ON 09/05/95
1995-05-09363sRETURN MADE UP TO 11/05/95; NO CHANGE OF MEMBERS
1994-05-09363sRETURN MADE UP TO 11/05/94; FULL LIST OF MEMBERS
1994-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1994-03-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BULASTAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BULASTAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-05-22 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-05-14 Outstanding NATIONWIDE BUILDING SOCIETY
FLOATING CHARGE 1992-08-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-08-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-08-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-08-24 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-06-01 £ 67,882
Creditors Due After One Year 2011-06-01 £ 80,016
Creditors Due Within One Year 2012-06-01 £ 149,613
Creditors Due Within One Year 2011-06-01 £ 151,591

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BULASTAR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Called Up Share Capital 2011-06-01 £ 100
Cash Bank In Hand 2012-06-01 £ 7,629
Current Assets 2012-06-01 £ 245,741
Current Assets 2011-06-01 £ 248,292
Debtors 2011-06-01 £ 248,292
Fixed Assets 2012-06-01 £ 560,000
Fixed Assets 2011-06-01 £ 560,000
Shareholder Funds 2012-06-01 £ 588,246
Shareholder Funds 2011-06-01 £ 576,685
Stocks Inventory 2012-06-01 £ 238,112
Tangible Fixed Assets 2012-06-01 £ 560,000
Tangible Fixed Assets 2011-06-01 £ 560,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BULASTAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BULASTAR LIMITED
Trademarks
We have not found any records of BULASTAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BULASTAR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as BULASTAR LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BULASTAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BULASTAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BULASTAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.