BULASTAR LIMITED

Register to unlock more data on OkredoRegister

BULASTAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02501416

Incorporation date

11/05/1990

Size

Micro Entity

Contacts

Registered address

Registered address

13 Sentinel Square, Hendon, London NW4 2ELCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1990)
dot icon30/04/2026
Confirmation statement made on 2026-04-30 with updates
dot icon01/09/2025
Micro company accounts made up to 2025-05-31
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with updates
dot icon27/12/2024
Micro company accounts made up to 2024-05-31
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with updates
dot icon22/10/2023
Micro company accounts made up to 2023-05-31
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon03/05/2023
Registered office address changed from 19 Hendon Lane Finchley London N3 1RT United Kingdom to 13 Sentinel Square Hendon London NW4 2EL on 2023-05-03
dot icon03/05/2023
Registered office address changed from 13 Sentinel Square Hendon London NW4 2EL United Kingdom to 13 Sentinel Square Hendon London NW4 2EL on 2023-05-03
dot icon01/02/2023
Micro company accounts made up to 2022-05-31
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon21/02/2022
Micro company accounts made up to 2021-05-31
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon14/03/2021
Micro company accounts made up to 2020-05-31
dot icon13/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon25/09/2019
Micro company accounts made up to 2019-05-31
dot icon22/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon14/12/2018
Micro company accounts made up to 2018-05-31
dot icon03/07/2018
Confirmation statement made on 2018-05-11 with updates
dot icon09/11/2017
Change of details for Mr Jacob Samuel Blau as a person with significant control on 2017-11-09
dot icon09/11/2017
Notification of Sheila Ruth Blau as a person with significant control on 2017-05-12
dot icon01/11/2017
Micro company accounts made up to 2017-05-31
dot icon11/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon23/12/2016
Micro company accounts made up to 2016-05-31
dot icon22/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon16/03/2016
Register(s) moved to registered inspection location 20 Coxon Street Coxon Street Spondon Derby DE21 7JG
dot icon15/03/2016
Register inspection address has been changed to 20 Coxon Street Coxon Street Spondon Derby DE21 7JG
dot icon15/03/2016
Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG to 19 Hendon Lane Finchley London N3 1RT on 2016-03-15
dot icon16/02/2016
Micro company accounts made up to 2015-05-31
dot icon11/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon03/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon12/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon14/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon11/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon11/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon10/10/2011
Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 2011-10-10
dot icon11/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon11/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon18/05/2009
Return made up to 11/05/09; full list of members
dot icon21/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon13/05/2008
Return made up to 11/05/08; full list of members
dot icon28/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon23/05/2007
Return made up to 11/05/07; full list of members
dot icon28/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon01/08/2006
Resolutions
dot icon30/06/2006
Total exemption small company accounts made up to 2005-05-31
dot icon16/05/2006
Return made up to 11/05/06; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2004-05-31
dot icon10/05/2005
Return made up to 11/05/05; full list of members
dot icon24/06/2004
Total exemption small company accounts made up to 2003-05-31
dot icon11/05/2004
Return made up to 11/05/04; full list of members
dot icon08/08/2003
Total exemption small company accounts made up to 2002-05-31
dot icon13/05/2003
Return made up to 11/05/03; full list of members
dot icon14/08/2002
Return made up to 11/05/02; full list of members
dot icon29/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon12/02/2002
Registered office changed on 12/02/02 from: finance house 19 craven road london W2 3BP
dot icon25/06/2001
Return made up to 11/05/01; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2000-05-31
dot icon30/06/2000
Director's particulars changed
dot icon30/06/2000
Return made up to 11/05/00; full list of members
dot icon03/05/2000
Accounts for a small company made up to 1999-05-31
dot icon06/12/1999
Secretary's particulars changed
dot icon07/09/1999
Return made up to 11/05/99; full list of members
dot icon07/09/1999
New secretary appointed
dot icon07/09/1999
Registered office changed on 07/09/99 from: palladium house 1/4 argyll street london W1V 2LD
dot icon07/09/1999
Secretary resigned
dot icon07/09/1999
Director resigned
dot icon07/09/1999
Location of register of members (non legible)
dot icon22/05/1999
Particulars of mortgage/charge
dot icon14/05/1999
Particulars of mortgage/charge
dot icon18/11/1998
Accounts for a small company made up to 1998-05-31
dot icon21/05/1998
Return made up to 11/05/98; no change of members
dot icon01/04/1998
Accounts for a small company made up to 1997-05-31
dot icon26/11/1997
Accounts for a small company made up to 1996-05-31
dot icon12/09/1997
Return made up to 11/05/97; full list of members
dot icon05/03/1997
Accounts for a small company made up to 1995-05-31
dot icon10/05/1996
Return made up to 11/05/96; change of members
dot icon01/02/1996
New director appointed
dot icon01/02/1996
New director appointed
dot icon19/12/1995
Ad 09/11/95--------- £ si 98@1=98 £ ic 2/100
dot icon19/12/1995
Director resigned
dot icon19/12/1995
Secretary resigned
dot icon19/12/1995
New secretary appointed
dot icon07/08/1995
Accounts for a small company made up to 1994-05-31
dot icon07/08/1995
Ad 01/11/92--------- £ si 2@1
dot icon09/05/1995
Return made up to 11/05/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/05/1994
Return made up to 11/05/94; full list of members
dot icon16/03/1994
Accounts for a small company made up to 1993-05-31
dot icon02/03/1994
Secretary resigned;new secretary appointed
dot icon06/05/1993
Return made up to 11/05/93; no change of members
dot icon27/01/1993
Accounts for a small company made up to 1992-05-31
dot icon24/08/1992
Particulars of mortgage/charge
dot icon24/08/1992
Particulars of mortgage/charge
dot icon24/08/1992
Particulars of mortgage/charge
dot icon24/08/1992
Particulars of mortgage/charge
dot icon08/07/1992
Accounts for a small company made up to 1991-05-31
dot icon19/05/1992
Return made up to 11/05/92; no change of members
dot icon31/10/1991
Secretary resigned;new secretary appointed
dot icon08/05/1991
Return made up to 15/03/91; full list of members
dot icon18/07/1990
Ad 04/07/90--------- £ si 2@1=2 £ ic 2/4
dot icon18/07/1990
Accounting reference date notified as 31/05
dot icon11/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/07/1990
Memorandum and Articles of Association
dot icon06/07/1990
Resolutions
dot icon06/07/1990
Registered office changed on 06/07/90 from: 49 green lanes london N16 9BU
dot icon11/05/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
624.67K
-
0.00
-
-
2022
0
643.41K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blau, Jacob Samuel
Director
09/11/1995 - Present
12
Lebor, Laurence Stephen
Director
09/11/1995 - 02/12/1998
6
Blau, Sheila Ruth
Secretary
02/12/1998 - Present
2
Barnard, Louise
Secretary
09/11/1995 - 02/12/1998
-
Cansfield, Constance Greta
Secretary
07/06/1991 - 15/02/1994
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BULASTAR LIMITED

BULASTAR LIMITED is an(a) Active company incorporated on 11/05/1990 with the registered office located at 13 Sentinel Square, Hendon, London NW4 2EL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BULASTAR LIMITED?

toggle

BULASTAR LIMITED is currently Active. It was registered on 11/05/1990 .

Where is BULASTAR LIMITED located?

toggle

BULASTAR LIMITED is registered at 13 Sentinel Square, Hendon, London NW4 2EL.

What does BULASTAR LIMITED do?

toggle

BULASTAR LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BULASTAR LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-30 with updates.